Company NameMax Petroleum Plc
DirectorsJames Andrew Jeffs and Robert Holland Iii
Company StatusLiquidation
Company Number05419021
CategoryPublic Limited Company
Incorporation Date8 April 2005(19 years ago)
Previous NameMax Petroleum Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameJames Andrew Jeffs
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months
RoleFinance
Country of ResidenceUnited States
Correspondence AddressSecond Floor 81 Piccadilly
London
W1J 8HY
Director NameMr Robert Holland Iii
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2016(10 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameDavid Francis Rigoll
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleManaging Director
Correspondence Address80 Kyz-Zhybek Street
Almaty
050020
Foreign
Director NameChrisilios Kyriakou
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed12 April 2005(4 days after company formation)
Appointment Duration3 months, 1 week (resigned 18 July 2005)
RoleCompany Executive
Country of ResidenceMonaco
Correspondence AddressAppt 11cm 61 Seaside Plaza
6 Avenue Des Ligures
Monaco
Mc 98000
Foreign
Secretary NameMr Adrian William Harvey
NationalityBritish
StatusResigned
Appointed12 April 2005(4 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Cottages
Mugginton
Ashbourne
DE6 4PL
Director NameSteven James Kappelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed14 April 2005(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2007)
RoleGeneral Manager
Correspondence Address12 Doongalla Road
Attadale
Western Australia 6156
Australia
Director NameDauren Myrzagaliyev
Date of BirthAugust 1967 (Born 56 years ago)
NationalityKazakh
StatusResigned
Appointed01 August 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2006)
RoleManager
Correspondence AddressTulebaeva Street 170, Ap.11
Almaty
050000
Foreign
Director NameDavid Ray Belding
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2005(5 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 30 September 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressSecond Floor 81 Piccadilly
London
W1J 8HY
Director NameTom Fuller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2005(5 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 April 2006)
RolePetr Engineer
Correspondence Address7103 Eldorado Centre Ln.
Houston
Tx
United States
Director NameRobert Bourland Holland
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2006(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2014)
RoleAttorney Investor
Country of ResidenceUnited States
Correspondence AddressSecond Floor 81 Piccadilly
London
W1J 8HY
Director NameMaksut Sultanovich Narikbayev
Date of BirthMarch 1940 (Born 84 years ago)
NationalityKazakh
StatusResigned
Appointed10 October 2006(1 year, 6 months after company formation)
Appointment Duration9 years (resigned 12 October 2015)
RoleLawyer
Country of ResidenceKazakhstan
Correspondence AddressSecond Floor 81 Piccadilly
London
W1J 8HY
Director NameLee Onnie Kraus
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 December 2012)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence AddressSecond Floor 81 Piccadilly
London
W1J 8HY
Director NameMark Leroy Johnson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2008(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 February 2009)
RoleEngineer
Correspondence Address3809 Browning Street
Houston
Texas 77005
United States
Director NameMichael Bradley Young
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2008(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressSecond Floor 81 Piccadilly
London
W1J 8HY
Director NameDr Malcolm Butler
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 December 2015)
RoleGeologist
Country of ResidenceEngland
Correspondence Address4th Floor, Ergon House Dean Bradley Street
London
SW1P 2AL
Secretary NameKevin James Thomas Clark
NationalityBritish
StatusResigned
Appointed01 April 2014(8 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2016)
RoleCompany Director
Correspondence Address4th Floor, Ergon House Dean Bradley Street
London
SW1P 2AL
Director NameMr Kanat Assaubayev
Date of BirthAugust 1948 (Born 75 years ago)
NationalityKazakh
StatusResigned
Appointed13 July 2015(10 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Aidar Assaubayev
Date of BirthAugust 1978 (Born 45 years ago)
NationalityKazakh
StatusResigned
Appointed23 February 2016(10 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Secretary NameTLAW Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address3rd Floor Office
83 Marylebone High Street
London
W1U 4QW
Secretary NameGHCP Services Limited (Corporation)
StatusResigned
Appointed01 February 2010(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2014)
Correspondence AddressC/O Max Petroleum Plc Second Floor
81 Piccadilly
London
W1J 8HY

Contact

Websitemaxpetroleum.com

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£61,825,905
Gross Profit£13,268,899
Net Worth£5,381,064
Cash£324,427
Current Liabilities£79,634,942

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Next Return Due22 April 2017 (overdue)

Charges

25 May 2012Delivered on: 28 May 2012
Satisfied on: 12 November 2013
Persons entitled: Macquarie Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the debt service reserve account and in any future accounts and all real property. Floating charge over all assets see image for full details.
Fully Satisfied
23 July 2008Delivered on: 14 August 2008
Satisfied on: 12 November 2013
Persons entitled: Macquarie Bank Limited

Classification: Pledge of shares executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from each of the borrowers to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first priority right of pledge over the charged assets see image for full details.
Fully Satisfied
21 June 2007Delivered on: 5 July 2007
Satisfied on: 12 November 2013
Persons entitled: Macquarie Bank Limited

Classification: A pledge of shares
Secured details: All monies due or to become due from each of the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares the related assets and the dividends. See the mortgage charge document for full details.
Fully Satisfied
6 June 2007Delivered on: 22 June 2007
Satisfied on: 12 November 2013
Persons entitled: Macquarie Bank Limited

Classification: Subordination agreement
Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has agreed to hold by way of security on trust for the bank all amounts received by the company on account of the subordinated debt which the company is not entitled to receive under the terms of the subordination agreement for application against the senior indebtedness,. See the mortgage charge document for full details.
Fully Satisfied
6 June 2007Delivered on: 22 June 2007
Satisfied on: 12 November 2013
Persons entitled: Macquarie Bank Limited

Classification: An assignment/pledge of loans
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: All its right title and interest in and under the financing documents. See the mortgage charge document for full details.
Fully Satisfied
6 June 2007Delivered on: 22 June 2007
Satisfied on: 12 November 2013
Persons entitled: Macquarie Bank Limited

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
15 July 2011Delivered on: 21 July 2011
Persons entitled: S.I. Pension Trustees Limited

Classification: Rent security deposit deed
Secured details: £94,821.76 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit account to be opened by the landlord to secured the liabilities of the company to the landlord see image for full details.
Outstanding

Filing History

25 July 2023Liquidators' statement of receipts and payments to 24 May 2023 (25 pages)
14 October 2022Termination of appointment of Kanat Assaubayev as a director on 27 September 2022 (1 page)
14 October 2022Termination of appointment of Aidar Assaubayev as a director on 27 September 2022 (1 page)
25 July 2022Liquidators' statement of receipts and payments to 24 May 2022 (28 pages)
4 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 4 July 2022 (2 pages)
31 July 2021Liquidators' statement of receipts and payments to 24 May 2021 (28 pages)
31 July 2020Liquidators' statement of receipts and payments to 24 May 2020 (22 pages)
5 August 2019Liquidators' statement of receipts and payments to 24 May 2019 (22 pages)
4 July 2018Liquidators' statement of receipts and payments to 24 May 2018 (23 pages)
12 June 2017Appointment of a voluntary liquidator (1 page)
12 June 2017Appointment of a voluntary liquidator (1 page)
25 May 2017Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
25 May 2017Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
5 January 2017Administrator's progress report to 22 November 2016 (22 pages)
5 January 2017Administrator's progress report to 22 November 2016 (22 pages)
3 November 2016Amended certificate of constitution of creditors' committee (1 page)
3 November 2016Amended certificate of constitution of creditors' committee (1 page)
30 September 2016Amended certificate of constitution of creditors' committee (1 page)
30 September 2016Amended certificate of constitution of creditors' committee (1 page)
10 August 2016Statement of affairs with form 2.14B/2.15B (12 pages)
10 August 2016Statement of affairs with form 2.14B/2.15B (12 pages)
12 July 2016Result of meeting of creditors (2 pages)
12 July 2016Result of meeting of creditors (2 pages)
17 June 2016Statement of administrator's proposal (36 pages)
17 June 2016Statement of administrator's proposal (36 pages)
7 June 2016Registered office address changed from 28 Eccleston Square London SW1V 1NZ to 25 Moorgate London EC2R 6AY on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from 28 Eccleston Square London SW1V 1NZ to 25 Moorgate London EC2R 6AY on 7 June 2016 (2 pages)
3 June 2016Appointment of an administrator (1 page)
3 June 2016Appointment of an administrator (1 page)
16 May 2016Appointment of Mr Aidar Assaubayev as a director on 23 February 2016 (2 pages)
16 May 2016Appointment of Mr Robert Holland Iii as a director on 23 February 2016 (2 pages)
16 May 2016Appointment of Mr Aidar Assaubayev as a director on 23 February 2016 (2 pages)
16 May 2016Appointment of Mr Robert Holland Iii as a director on 23 February 2016 (2 pages)
12 May 2016Director's details changed for Kanet Assaubayav on 11 May 2016 (3 pages)
12 May 2016Director's details changed for Kanet Assaubayav on 11 May 2016 (3 pages)
3 May 2016Registered office address changed from 4th Floor, Ergon House Dean Bradley Street London SW1P 2AL to 28 Eccleston Square London SW1V 1NZ on 3 May 2016 (2 pages)
3 May 2016Registered office address changed from 4th Floor, Ergon House Dean Bradley Street London SW1P 2AL to 28 Eccleston Square London SW1V 1NZ on 3 May 2016 (2 pages)
23 March 2016Termination of appointment of Kevin James Thomas Clark as a secretary on 16 March 2016 (2 pages)
23 March 2016Termination of appointment of Kevin James Thomas Clark as a secretary on 16 March 2016 (2 pages)
14 January 2016Termination of appointment of Malcolm Butler as a director on 23 December 2015 (2 pages)
14 January 2016Termination of appointment of Malcolm Butler as a director on 23 December 2015 (2 pages)
26 October 2015Termination of appointment of Maksut Sultanovich Narikbayev as a director on 12 October 2015 (2 pages)
26 October 2015Termination of appointment of Maksut Sultanovich Narikbayev as a director on 12 October 2015 (2 pages)
5 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rul 9 waiver approved and granted as a waiver 01/09/2015
(2 pages)
28 August 2015Auditor's resignation (2 pages)
28 August 2015Auditor's resignation (2 pages)
30 July 2015Appointment of Kanet Assaubayav as a director on 13 July 2015 (3 pages)
30 July 2015Appointment of Kanet Assaubayav as a director on 13 July 2015 (3 pages)
1 May 2015Annual return made up to 8 April 2015 no member list
Statement of capital on 2015-05-01
  • GBP 4,452,704.5654
(6 pages)
1 May 2015Annual return made up to 8 April 2015 no member list
Statement of capital on 2015-05-01
  • GBP 4,452,704.5654
(6 pages)
1 May 2015Annual return made up to 8 April 2015 no member list
Statement of capital on 2015-05-01
  • GBP 4,452,704.5654
(6 pages)
14 October 2014Termination of appointment of Robert Bourland Holland as a director on 30 September 2014 (2 pages)
14 October 2014Termination of appointment of David Ray Belding as a director on 30 September 2014 (2 pages)
14 October 2014Termination of appointment of David Ray Belding as a director on 30 September 2014 (2 pages)
14 October 2014Termination of appointment of Robert Bourland Holland as a director on 30 September 2014 (2 pages)
25 September 2014Group of companies' accounts made up to 31 March 2014 (108 pages)
25 September 2014Group of companies' accounts made up to 31 March 2014 (108 pages)
17 July 2014Registered office address changed from 81 Piccadilly Second Floor London W1J 8HY to 4Th Floor, Ergon House Dean Bradley Street London SW1P 2AL on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 81 Piccadilly Second Floor London W1J 8HY to 4Th Floor, Ergon House Dean Bradley Street London SW1P 2AL on 17 July 2014 (1 page)
24 June 2014Termination of appointment of Michael Young as a director (2 pages)
24 June 2014Termination of appointment of Michael Young as a director (2 pages)
24 April 2014Annual return made up to 8 April 2014 no member list
Statement of capital on 2014-04-24
  • GBP 4,452,704.565
(9 pages)
24 April 2014Annual return made up to 8 April 2014 no member list
Statement of capital on 2014-04-24
  • GBP 4,452,704.565
(9 pages)
24 April 2014Annual return made up to 8 April 2014 no member list
Statement of capital on 2014-04-24
  • GBP 4,452,704.565
(9 pages)
23 April 2014Appointment of Kevin James Thomas Clark as a secretary (3 pages)
23 April 2014Appointment of Kevin James Thomas Clark as a secretary (3 pages)
16 April 2014Termination of appointment of Ghcp Services Limited as a secretary (2 pages)
16 April 2014Termination of appointment of Ghcp Services Limited as a secretary (2 pages)
12 November 2013Satisfaction of charge 1 in full (4 pages)
12 November 2013Satisfaction of charge 3 in full (4 pages)
12 November 2013Satisfaction of charge 1 in full (4 pages)
12 November 2013Satisfaction of charge 5 in full (4 pages)
12 November 2013Satisfaction of charge 4 in full (4 pages)
12 November 2013Satisfaction of charge 7 in full (4 pages)
12 November 2013Satisfaction of charge 7 in full (4 pages)
12 November 2013Satisfaction of charge 5 in full (4 pages)
12 November 2013Satisfaction of charge 3 in full (4 pages)
12 November 2013Satisfaction of charge 2 in full (4 pages)
12 November 2013Satisfaction of charge 4 in full (4 pages)
12 November 2013Satisfaction of charge 2 in full (4 pages)
5 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 October 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 4,452,704.57
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 4,452,704.57
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 4,452,704.57
(4 pages)
19 September 2013Group of companies' accounts made up to 31 March 2013 (99 pages)
19 September 2013Group of companies' accounts made up to 31 March 2013 (99 pages)
1 May 2013Annual return made up to 8 April 2013 no member list (10 pages)
1 May 2013Annual return made up to 8 April 2013 no member list (10 pages)
1 May 2013Annual return made up to 8 April 2013 no member list (10 pages)
4 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 4,416,947.45
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 4,416,947.45
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 4,416,947.45
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 4,415,608.82
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 4,415,608.82
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 4,415,608.82
(4 pages)
5 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 4,411,059.24
(4 pages)
5 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 4,411,059.24
(4 pages)
31 January 2013Appointment of Dr Malcolm Butler as a director (2 pages)
31 January 2013Appointment of Dr Malcolm Butler as a director (2 pages)
28 January 2013Termination of appointment of Lee Kraus as a director (1 page)
28 January 2013Termination of appointment of Lee Kraus as a director (1 page)
6 November 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 4,340,159.24
(6 pages)
6 November 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 4,340,159.24
(6 pages)
5 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 4,337,826.48
(6 pages)
5 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 4,337,826.48
(6 pages)
27 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
27 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
14 September 2012Group of companies' accounts made up to 31 March 2012 (88 pages)
14 September 2012Group of companies' accounts made up to 31 March 2012 (88 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 7 (27 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 7 (27 pages)
25 April 2012Director's details changed for David Ray Belding on 8 April 2012 (2 pages)
25 April 2012Director's details changed for Michael Bradley Young on 8 April 2012 (2 pages)
25 April 2012Secretary's details changed for Ghcp Services Limited on 8 April 2012 (2 pages)
25 April 2012Director's details changed for Michael Bradley Young on 8 April 2012 (2 pages)
25 April 2012Director's details changed for Lee Onnie Kraus on 8 April 2012 (2 pages)
25 April 2012Director's details changed for David Ray Belding on 8 April 2012 (2 pages)
25 April 2012Director's details changed for Lee Onnie Kraus on 8 April 2012 (2 pages)
25 April 2012Director's details changed for Robert Bourland Holland on 8 April 2012 (2 pages)
25 April 2012Annual return made up to 8 April 2012 no member list (10 pages)
25 April 2012Secretary's details changed for Ghcp Services Limited on 8 April 2012 (2 pages)
25 April 2012Annual return made up to 8 April 2012 no member list (10 pages)
25 April 2012Annual return made up to 8 April 2012 no member list (10 pages)
25 April 2012Director's details changed for Lee Onnie Kraus on 8 April 2012 (2 pages)
25 April 2012Director's details changed for Maksut Sultanovich Narikbayev on 8 April 2012 (2 pages)
25 April 2012Director's details changed for Maksut Sultanovich Narikbayev on 8 April 2012 (2 pages)
25 April 2012Director's details changed for Michael Bradley Young on 8 April 2012 (2 pages)
25 April 2012Director's details changed for Maksut Sultanovich Narikbayev on 8 April 2012 (2 pages)
25 April 2012Director's details changed for James Andrew Jeffs on 8 April 2012 (2 pages)
25 April 2012Secretary's details changed for Ghcp Services Limited on 8 April 2012 (2 pages)
25 April 2012Director's details changed for Robert Bourland Holland on 8 April 2012 (2 pages)
25 April 2012Director's details changed for James Andrew Jeffs on 8 April 2012 (2 pages)
25 April 2012Director's details changed for David Ray Belding on 8 April 2012 (2 pages)
25 April 2012Director's details changed for James Andrew Jeffs on 8 April 2012 (2 pages)
25 April 2012Director's details changed for Robert Bourland Holland on 8 April 2012 (2 pages)
14 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 4,337,022.91
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 4,337,022.91
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 4,337,022.91
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 4,336,992.91
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 4,336,992.91
(4 pages)
7 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 4,336,351.49
(4 pages)
7 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 4,336,351.49
(4 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 4,327,513.55
(4 pages)
30 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 4,327,513.55
(4 pages)
16 September 2011Group of companies' accounts made up to 31 March 2011 (100 pages)
16 September 2011Group of companies' accounts made up to 31 March 2011 (100 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 May 2011Annual return made up to 8 April 2011 with bulk list of shareholders (16 pages)
6 May 2011Annual return made up to 8 April 2011 with bulk list of shareholders (16 pages)
6 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 4,327,480.8771
(5 pages)
6 May 2011Annual return made up to 8 April 2011 with bulk list of shareholders (16 pages)
6 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 4,327,480.8771
(5 pages)
20 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 4,327,479.38
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 4,327,479.38
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 4,327,479.38
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 4,326,987.38
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 4,326,987.38
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 4,326,527.38
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 4,326,527.38
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 4,313,130.21
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 4,313,130.21
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 4,313,130.21
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 4,312,930.19
(5 pages)
17 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 4,312,930.19
(5 pages)
17 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 4,312,930.19
(5 pages)
16 March 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 428,070,349.00
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 428,070,349
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 428,070,349
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 428,070,349
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 428,070,349.00
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 4,280,371.49
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 4,280,371.49
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 4,280,331.49
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 4,280,331.49
(4 pages)
30 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 September 2010Group of companies' accounts made up to 31 March 2010 (89 pages)
28 September 2010Group of companies' accounts made up to 31 March 2010 (89 pages)
22 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 4,280,095.49
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 4,280,095.49
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 4,280,095.49
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 4,280,131.49
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 4,280,131.49
(4 pages)
21 May 2010Director's details changed for Robert Bourland Holland on 7 April 2010 (3 pages)
21 May 2010Director's details changed for Michael Bradley Young on 7 April 2010 (3 pages)
21 May 2010Director's details changed for Maksut Sultanovich Narikbayev on 7 April 2010 (3 pages)
21 May 2010Director's details changed for Maksut Sultanovich Narikbayev on 7 April 2010 (3 pages)
21 May 2010Director's details changed for Robert Bourland Holland on 7 April 2010 (3 pages)
21 May 2010Director's details changed for Lee Onnie Kraus on 7 April 2010 (3 pages)
21 May 2010Director's details changed for Robert Bourland Holland on 7 April 2010 (3 pages)
21 May 2010Director's details changed for James Andrew Jeffs on 7 April 2010 (3 pages)
21 May 2010Director's details changed for James Andrew Jeffs on 7 April 2010 (3 pages)
21 May 2010Director's details changed for James Andrew Jeffs on 7 April 2010 (3 pages)
21 May 2010Director's details changed for David Ray Belding on 7 April 2010 (3 pages)
21 May 2010Annual return made up to 8 April 2010 with bulk list of shareholders (20 pages)
21 May 2010Director's details changed for Michael Bradley Young on 7 April 2010 (3 pages)
21 May 2010Director's details changed for Lee Onnie Kraus on 7 April 2010 (3 pages)
21 May 2010Director's details changed for David Ray Belding on 7 April 2010 (3 pages)
21 May 2010Director's details changed for Lee Onnie Kraus on 7 April 2010 (3 pages)
21 May 2010Annual return made up to 8 April 2010 with bulk list of shareholders (20 pages)
21 May 2010Director's details changed for Michael Bradley Young on 7 April 2010 (3 pages)
21 May 2010Annual return made up to 8 April 2010 with bulk list of shareholders (20 pages)
21 May 2010Director's details changed for David Ray Belding on 7 April 2010 (3 pages)
21 May 2010Director's details changed for Maksut Sultanovich Narikbayev on 7 April 2010 (3 pages)
20 April 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 4,279,116.50
(4 pages)
20 April 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 4,279,116.50
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 4,279,103.17
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 4,279,103.17
(4 pages)
8 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 4,278,819.17
(4 pages)
8 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 4,278,819.17
(4 pages)
26 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 4,278,809.17
(4 pages)
26 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 4,278,799.17
(4 pages)
26 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 4,278,699.17
(4 pages)
26 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 4,278,699.17
(4 pages)
26 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 4,278,799.17
(4 pages)
26 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 4,278,809.17
(4 pages)
26 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 4,278,699.17
(4 pages)
26 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 4,278,799.17
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 4,278,449.17
(3 pages)
17 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 4,278,449.17
(3 pages)
17 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 4,278,449.17
(3 pages)
9 February 2010Termination of appointment of Adrian Harvey as a secretary (2 pages)
9 February 2010Appointment of Ghcp Services Limited as a secretary (3 pages)
9 February 2010Termination of appointment of Adrian Harvey as a secretary (2 pages)
9 February 2010Appointment of Ghcp Services Limited as a secretary (3 pages)
28 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 4,278,321.17
(4 pages)
28 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 4,277,401.17
(4 pages)
28 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 4,277,401.17
(4 pages)
28 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 4,277,401.17
(4 pages)
28 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 4,278,321.17
(4 pages)
6 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 4,276,373.05
(4 pages)
6 December 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 4,276,273.05
(4 pages)
6 December 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 4,276,273.05
(4 pages)
6 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 4,276,373.05
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 4,276,233.05
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 4,276,199.39
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 8,551,718.0509
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 4,276,233.05
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 4,276,199.39
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 8,551,718.0509
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 4,276,233.05
(4 pages)
10 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 4,275,735.39
(4 pages)
10 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 4,275,735.39
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 427,538,538.43
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4,274,655.39
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 427,538,538.43
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 4,274,880.39
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4,274,655.39
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 4,274,680.39
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 4,274,880.39
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 427,538,538.43
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 4,274,680.39
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 4,274,880.39
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4,274,655.39
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 4,274,680.39
(4 pages)
28 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 427,503,539
(4 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
28 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 427,538,539
(4 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
28 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 427,503,539
(4 pages)
28 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 427,538,539
(4 pages)
21 October 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 34,200
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 34,200
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 158,400.00
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 158,400.00
(2 pages)
1 October 2009Group of companies' accounts made up to 31 March 2009 (64 pages)
1 October 2009Group of companies' accounts made up to 31 March 2009 (64 pages)
15 September 2009Statement of affairs (18 pages)
15 September 2009Statement of affairs (18 pages)
15 September 2009Ad 27/08/09\gbp si [email protected]=1019.4935\gbp ic 4271701/4272720.4935\ (2 pages)
15 September 2009Ad 27/08/09\gbp si [email protected]=1019.4935\gbp ic 4271701/4272720.4935\ (2 pages)
4 July 2009Nc inc already adjusted 12/05/09 (1 page)
4 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2009Nc inc already adjusted 12/05/09 (1 page)
19 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 May 2009Director's change of particulars / michael young / 16/08/2008 (1 page)
11 May 2009Director's change of particulars / michael young / 16/08/2008 (1 page)
11 May 2009Return made up to 08/04/09; bulk list available separately (10 pages)
11 May 2009Return made up to 08/04/09; bulk list available separately (10 pages)
23 February 2009Appointment terminated director mark johnson (1 page)
23 February 2009Appointment terminated director mark johnson (1 page)
6 October 2008Group of companies' accounts made up to 31 March 2008 (84 pages)
6 October 2008Group of companies' accounts made up to 31 March 2008 (84 pages)
26 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 August 2008Particulars of contract relating to shares (4 pages)
7 August 2008Particulars of contract relating to shares (4 pages)
7 August 2008Ad 14/07/08\gbp si [email protected]=3700\gbp ic 4268001/4271701\ (4 pages)
7 August 2008Ad 14/07/08\gbp si [email protected]=3700\gbp ic 4268001/4271701\ (4 pages)
6 May 2008Return made up to 08/04/08; bulk list available separately (11 pages)
6 May 2008Return made up to 08/04/08; bulk list available separately (11 pages)
18 February 2008Ad 05/02/08--------- £ si [email protected]=5000 £ ic 4285911/4290911 (2 pages)
18 February 2008Ad 05/02/08--------- £ si [email protected]=5000 £ ic 4285911/4290911 (2 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Ad 16/01/08--------- £ si [email protected]=5000 £ ic 4280911/4285911 (2 pages)
29 January 2008New director appointed (1 page)
29 January 2008Ad 16/01/08--------- £ si [email protected]=5000 £ ic 4280911/4285911 (2 pages)
17 January 2008Ad 08/01/08--------- £ si [email protected]=79 £ ic 4280832/4280911 (2 pages)
17 January 2008Ad 08/01/08--------- £ si [email protected]=79 £ ic 4280832/4280911 (2 pages)
19 December 2007Ad 10/12/07--------- £ si [email protected]=100 £ ic 4280732/4280832 (2 pages)
19 December 2007Ad 10/12/07--------- £ si [email protected]=100 £ ic 4280732/4280832 (2 pages)
19 December 2007Ad 20/11/07--------- £ si [email protected]=140 £ ic 4280452/4280592 (2 pages)
19 December 2007Ad 20/11/07--------- £ si [email protected]=140 £ ic 4280452/4280592 (2 pages)
19 December 2007Ad 20/11/07--------- £ si [email protected]=140 £ ic 4280592/4280732 (2 pages)
19 December 2007Ad 20/11/07--------- £ si [email protected]=140 £ ic 4280592/4280732 (2 pages)
13 November 2007Ad 01/11/07--------- £ si [email protected]=500 £ ic 4279952/4280452 (2 pages)
13 November 2007Ad 01/11/07--------- £ si [email protected]=500 £ ic 4279952/4280452 (2 pages)
7 November 2007Group of companies' accounts made up to 31 March 2007 (61 pages)
7 November 2007Group of companies' accounts made up to 31 March 2007 (61 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
28 July 2007Ad 16/07/07--------- £ si [email protected]= 1000 £ ic 4278952/4279952 (2 pages)
28 July 2007Ad 16/07/07--------- £ si [email protected]= 1000 £ ic 4278952/4279952 (2 pages)
17 July 2007Ad 20/06/07--------- £ si [email protected]=12500 £ ic 4266452/4278952 (2 pages)
17 July 2007Ad 20/06/07--------- £ si [email protected]=12500 £ ic 4266452/4278952 (2 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
28 June 2007Ad 08/06/07--------- £ si [email protected]=30 £ ic 4266422/4266452 (2 pages)
28 June 2007Ad 08/06/07--------- £ si [email protected]=30 £ ic 4266422/4266452 (2 pages)
28 June 2007Ad 08/06/07--------- £ si [email protected]=75 £ ic 4266347/4266422 (2 pages)
28 June 2007Ad 08/06/07--------- £ si [email protected]=75 £ ic 4266347/4266422 (2 pages)
26 June 2007Ad 04/06/07--------- £ si [email protected]=155 £ ic 4266192/4266347 (2 pages)
26 June 2007Registered office changed on 26/06/07 from: second floor, 22 conduit street, london, W1S 2XR (1 page)
26 June 2007Registered office changed on 26/06/07 from: second floor, 22 conduit street, london, W1S 2XR (1 page)
26 June 2007Ad 04/06/07--------- £ si [email protected]=155 £ ic 4266192/4266347 (2 pages)
22 June 2007Particulars of mortgage/charge (6 pages)
22 June 2007Particulars of mortgage/charge (6 pages)
22 June 2007Particulars of mortgage/charge (5 pages)
22 June 2007Particulars of mortgage/charge (5 pages)
22 June 2007Particulars of mortgage/charge (5 pages)
22 June 2007Particulars of mortgage/charge (5 pages)
15 May 2007Ad 24/04/07--------- £ si [email protected]=333 £ ic 4265859/4266192 (2 pages)
15 May 2007Ad 24/04/07--------- £ si [email protected]=333 £ ic 4265859/4266192 (2 pages)
4 May 2007Ad 05/08/05--------- £ si [email protected] (7 pages)
4 May 2007Ad 05/08/05--------- £ si [email protected] (4 pages)
4 May 2007Ad 05/08/05--------- £ si [email protected] (4 pages)
4 May 2007Ad 05/08/05--------- £ si [email protected] (7 pages)
2 May 2007Return made up to 08/04/07; bulk list available separately (10 pages)
2 May 2007Return made up to 08/04/07; bulk list available separately (10 pages)
26 April 2007Ad 04/04/07--------- £ si [email protected]=10 £ ic 55424/55434 (2 pages)
26 April 2007Ad 04/04/07--------- £ si [email protected]=10 £ ic 55424/55434 (2 pages)
22 February 2007Ad 18/01/07--------- £ si [email protected]=25 £ ic 55399/55424 (2 pages)
22 February 2007Ad 18/01/07--------- £ si [email protected]=25 £ ic 55399/55424 (2 pages)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
4 December 2006Group of companies' accounts made up to 31 March 2006 (59 pages)
4 December 2006Group of companies' accounts made up to 31 March 2006 (59 pages)
29 November 2006Ad 21/11/06--------- £ si [email protected]=25000 £ ic 30399/55399 (2 pages)
29 November 2006Ad 21/11/06--------- £ si [email protected]=25000 £ ic 30399/55399 (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
15 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2006Nc inc already adjusted 25/08/06 (1 page)
15 September 2006Nc inc already adjusted 25/08/06 (1 page)
15 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
17 July 2006Ad 03/07/06--------- £ si [email protected]=46 £ ic 30353/30399 (2 pages)
17 July 2006Ad 03/07/06--------- £ si [email protected]=46 £ ic 30353/30399 (2 pages)
3 July 2006Ad 19/06/06--------- £ si [email protected]=2 £ ic 30351/30353 (2 pages)
3 July 2006Ad 19/06/06--------- £ si [email protected]=2 £ ic 30351/30353 (2 pages)
28 June 2006Ad 08/06/06--------- £ si [email protected]=40 £ ic 30311/30351 (2 pages)
28 June 2006Ad 08/06/06--------- £ si [email protected]=40 £ ic 30311/30351 (2 pages)
31 May 2006Ad 03/05/06--------- £ si [email protected]=7 £ ic 30304/30311 (2 pages)
31 May 2006Ad 03/05/06--------- £ si [email protected]=7 £ ic 30304/30311 (2 pages)
26 May 2006Return made up to 08/04/06; full list of members (15 pages)
26 May 2006Return made up to 08/04/06; full list of members (15 pages)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
11 May 2006Location of register of members (1 page)
11 May 2006Particulars of contract relating to shares (2 pages)
11 May 2006Ad 06/04/06--------- £ si [email protected]=10 £ ic 6270570/6270580 (2 pages)
11 May 2006Ad 29/03/06--------- £ si [email protected]=350 £ ic 6270580/6270930 (2 pages)
11 May 2006Particulars of contract relating to shares (2 pages)
11 May 2006Ad 29/03/06--------- £ si [email protected]=350 £ ic 6270580/6270930 (2 pages)
11 May 2006Location of register of members (1 page)
11 May 2006Ad 06/04/06--------- £ si [email protected]=10 £ ic 6270570/6270580 (2 pages)
20 April 2006Ad 22/04/05--------- £ si [email protected] (4 pages)
20 April 2006Ad 05/08/05--------- £ si [email protected] (2 pages)
20 April 2006Ad 08/04/05--------- £ si 50@1=50 £ ic 6270520/6270570 (2 pages)
20 April 2006Ad 22/04/05--------- £ si [email protected] (4 pages)
20 April 2006Ad 13/04/05--------- £ si [email protected] (3 pages)
20 April 2006Ad 13/04/05--------- £ si [email protected] (3 pages)
20 April 2006Ad 05/08/05--------- £ si [email protected] (2 pages)
20 April 2006Ad 08/04/05--------- £ si 50@1=50 £ ic 6270520/6270570 (2 pages)
20 April 2006Ad 12/05/05-17/06/05 £ si [email protected] (4 pages)
20 April 2006Ad 12/05/05-17/06/05 £ si [email protected] (4 pages)
12 April 2006Ad 30/12/05--------- £ si [email protected]=2 £ ic 6270518/6270520 (2 pages)
12 April 2006Ad 30/12/05--------- £ si [email protected]=2 £ ic 6270518/6270520 (2 pages)
1 February 2006Registered office changed on 01/02/06 from: ground floor, no 11 albemarle street, london, W1S 4HH (1 page)
1 February 2006Registered office changed on 01/02/06 from: ground floor, no 11 albemarle street, london, W1S 4HH (1 page)
25 January 2006Ad 06/01/06--------- £ si [email protected]=376500 £ ic 5873768/6250268 (2 pages)
25 January 2006Ad 23/12/05--------- £ si [email protected]=5250 £ ic 6250268/6255518 (2 pages)
25 January 2006Ad 06/01/06--------- £ si [email protected]=376500 £ ic 5873768/6250268 (2 pages)
25 January 2006Ad 18/11/05--------- £ si [email protected]=15000 £ ic 6255518/6270518 (2 pages)
25 January 2006Ad 18/11/05--------- £ si [email protected]=15000 £ ic 6255518/6270518 (2 pages)
25 January 2006Ad 23/12/05--------- £ si [email protected]=5250 £ ic 6250268/6255518 (2 pages)
14 November 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
14 November 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
13 September 2005Application for reregistration from private to PLC (1 page)
13 September 2005Balance Sheet (3 pages)
13 September 2005Re-registration of Memorandum and Articles (55 pages)
13 September 2005Application for reregistration from private to PLC (1 page)
13 September 2005Declaration on reregistration from private to PLC (3 pages)
13 September 2005Auditor's report (1 page)
13 September 2005Auditor's statement (1 page)
13 September 2005Auditor's statement (1 page)
13 September 2005Declaration on reregistration from private to PLC (3 pages)
13 September 2005Certificate of re-registration from Private to Public Limited Company (1 page)
13 September 2005Balance Sheet (3 pages)
13 September 2005Auditor's report (1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
13 September 2005Re-registration of Memorandum and Articles (55 pages)
13 September 2005Certificate of re-registration from Private to Public Limited Company (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (1 page)
30 August 2005Ad 05/08/05--------- £ si [email protected]=1575670 £ ic 4298098/5873768 (10 pages)
30 August 2005Resolutions
  • RES13 ‐ Re shares allotment 04/08/05
(3 pages)
30 August 2005Ad 05/08/05--------- £ si [email protected]=1575670 £ ic 4298098/5873768 (10 pages)
30 August 2005Resolutions
  • RES13 ‐ Re shares allotment 04/08/05
(3 pages)
30 August 2005Director resigned (1 page)
26 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
26 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
26 August 2005S-div 04/08/05 (1 page)
26 August 2005S-div 04/08/05 (1 page)
13 July 2005Ad 12/05/05-17/06/05 £ si [email protected]=2448000 £ ic 1850098/4298098 (4 pages)
13 July 2005Ad 12/05/05-17/06/05 £ si [email protected]=2448000 £ ic 1850098/4298098 (4 pages)
24 June 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
9 June 2005Registered office changed on 09/06/05 from: 3RD floor office, 83 marylebone high street, london, W1U 4QW (1 page)
9 June 2005Registered office changed on 09/06/05 from: 3RD floor office, 83 marylebone high street, london, W1U 4QW (1 page)
25 May 2005Ad 22/04/05--------- £ si [email protected]=349999 £ ic 100/350099 (3 pages)
25 May 2005Ad 22/04/05--------- £ si [email protected]=349999 £ ic 100/350099 (3 pages)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
25 May 2005S-div 13/04/05 (1 page)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 May 2005S-div 13/04/05 (1 page)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
25 May 2005£ nc 10000/30000000 13/04/05 (1 page)
25 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2005£ nc 30000000/60000000 22/04/05 (1 page)
25 May 2005Ad 13/04/05--------- £ si [email protected]=1499999 £ ic 350099/1850098 (3 pages)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005£ nc 30000000/60000000 22/04/05 (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005Ad 13/04/05--------- £ si [email protected]=1499999 £ ic 350099/1850098 (3 pages)
25 May 2005£ nc 10000/30000000 13/04/05 (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (1 page)
19 April 2005New secretary appointed (1 page)
8 April 2005Incorporation (18 pages)
8 April 2005Incorporation (18 pages)