Company NameGoal Acquisitions (Holdings) Limited
Company StatusActive
Company Number05421315
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameCatherine Louise Thompson
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Secretary NameAlexander Hugh Smiley
StatusCurrent
Appointed22 May 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameJean-Etienne Gourgues
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleChairman And Ceo
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameSheila Peters
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address146 Hollybush Street
Plaistow
London
E13 9EB
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(3 days after company formation)
Appointment Duration13 years, 4 months (resigned 31 August 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChivas House 72 Chancellors Road
Hammersmith
London
W6 9RS
Director NameMr Christian Porta
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed14 April 2005(3 days after company formation)
Appointment Duration8 years, 2 months (resigned 28 June 2013)
RoleChairman & CEO
Country of ResidenceEngland
Correspondence AddressChivas House 72 Chancellors Road
Hammersmith
London
W6 9RS
Director NameEmmanuel Andre Marie Babeau
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed14 April 2005(3 days after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2009)
RoleChief Financial Officer
Correspondence Address7 Rue Paul Chatrousse
92200 Neuilly Sur Seine
France
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusResigned
Appointed14 April 2005(3 days after company formation)
Appointment Duration6 years, 10 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameAziz Jetha
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 week, 1 day after company formation)
Appointment Duration7 years (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChivas House 72 Chancellors Road
Hammersmith
London
W6 9RS
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChivas House 72 Chancellors Road
Hammersmith
London
W6 9RS
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 24 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameGilles Bogaert
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2009(4 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressChivas House 72 Chancellors Road
Hammersmith
London
W6 9RS
Secretary NameAilsa Mary Robertson Mapplebeck
StatusResigned
Appointed29 June 2012(7 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 May 2019)
RoleCompany Director
Correspondence AddressChivas House 72 Chancellors Road
London
W6 9RS
Director NameLaurent Lacassagne
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2013(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2018)
RoleChairman And Ceo
Country of ResidenceEngland
Correspondence AddressChivas House 72 Chancellors Road
London
W6 9RS
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMs Amanda Hamilton-Stanley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2020)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMr Jean-Christophe Coutures
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2018(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE

Contact

Websiteallieddomecq.com

Location

Registered Address20 Montford Place
Kennington
London
SE11 5DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3.7b at $1Allied Domecq Westport Limited
69.94%
Preference
1.6b at €1Pernod Ricard Uk Holdings LTD
30.06%
Ordinary A

Financials

Year2014
Net Worth£2,147,483,647
Cash£27,798
Current Liabilities£1,319,534,748

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 April 2024 (3 weeks, 6 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

15 April 2024Full accounts made up to 30 June 2023 (32 pages)
15 April 2024Confirmation statement made on 11 April 2024 with updates (4 pages)
21 December 2023Statement of capital following an allotment of shares on 20 December 2023
  • EUR 6,142,482,706
  • USD 3,651,148,811
(5 pages)
15 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 July 2023Memorandum and Articles of Association (22 pages)
28 June 2023Statement of capital following an allotment of shares on 20 June 2023
  • EUR 6,142,482,705
  • USD 3,651,148,811
(5 pages)
18 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
3 April 2023Full accounts made up to 30 June 2022 (39 pages)
20 December 2022Statement of capital following an allotment of shares on 20 December 2022
  • EUR 6,142,482,704
  • USD 3,651,148,811
(5 pages)
19 October 2022Director's details changed for Edward Fells on 19 October 2022 (2 pages)
22 June 2022Statement of capital following an allotment of shares on 21 June 2022
  • EUR 6,142,482,703
  • USD 3,651,148,811
(5 pages)
14 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
25 March 2022Termination of appointment of Stuart Macnab as a director on 24 March 2022 (1 page)
24 March 2022Full accounts made up to 30 June 2021 (37 pages)
21 December 2021Statement of capital following an allotment of shares on 20 December 2021
  • EUR 6,142,482,702
  • USD 3,651,148,811
(5 pages)
29 October 2021Statement of capital following an allotment of shares on 29 October 2021
  • EUR 6,142,482,701
  • USD 3,651,148,811
(5 pages)
7 October 2021Director's details changed for Catherine Louise Thompson on 1 September 2021 (2 pages)
2 August 2021Termination of appointment of Jean-Christophe Coutures as a director on 31 July 2021 (1 page)
5 July 2021Appointment of Jean-Etienne Gourgues as a director on 1 July 2021 (2 pages)
21 June 2021Statement of capital following an allotment of shares on 21 June 2021
  • EUR 5,935,382,109
  • USD 3,651,148,811
(5 pages)
15 April 2021Confirmation statement made on 11 April 2021 with updates (4 pages)
9 April 2021Full accounts made up to 30 June 2020 (33 pages)
23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
10 February 2021Second filed SH01 - 21/12/20 Statement of Capital eur 5935382108 21/12/20 Statement of Capital usd 3651148811 (6 pages)
23 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • EUR 5,935,382,108
  • USD 3,651,148,811
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/21
(6 pages)
22 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • EUR 5,935,382,107
  • USD 3,651,148,811
(5 pages)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
7 September 2020Termination of appointment of Amanda Hamilton-Stanley as a director on 1 September 2020 (1 page)
2 July 2020Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages)
1 July 2020Change of details for Pernod Ricard Uk Group Limited as a person with significant control on 1 July 2020 (3 pages)
1 July 2020Change of details for Ad Westport Limited as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page)
29 June 2020Cessation of Pernod Ricard Uk Holdings Limited as a person with significant control on 25 June 2018 (1 page)
29 June 2020Notification of Ad Westport Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2020Notification of Pernod Ricard Uk Group Limited as a person with significant control on 25 June 2018 (2 pages)
24 June 2020Change of details for Pernod Ricard Uk Group Limited as a person with significant control on 25 June 2018 (2 pages)
13 May 2020Director's details changed for Catherine Louise Thompson on 10 January 2020 (2 pages)
23 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
17 March 2020Full accounts made up to 30 June 2019 (28 pages)
7 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
10 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • EUR 5,935,382,106
  • USD 3,651,148,811
(5 pages)
28 May 2019Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 22 May 2019 (1 page)
28 May 2019Appointment of Alexander Hugh Smiley as a secretary on 22 May 2019 (2 pages)
28 May 2019Termination of appointment of Gilles Bogaert as a director on 22 May 2019 (1 page)
16 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
10 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2019Full accounts made up to 30 June 2018 (28 pages)
10 September 2018Termination of appointment of Ian Terence Fitzsimons as a director on 31 August 2018 (1 page)
10 September 2018Appointment of Catherine Louise Thompson as a director on 1 September 2018 (2 pages)
2 July 2018Appointment of Jean-Christophe Coutures as a director on 1 July 2018 (2 pages)
2 July 2018Termination of appointment of Laurent Lacassagne as a director on 30 June 2018 (1 page)
26 June 2018Change of details for Pernod Ricard Uk Holdings Limited as a person with significant control on 25 June 2018 (2 pages)
12 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
26 March 2018Full accounts made up to 30 June 2017 (25 pages)
20 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • EUR 1,568,943,106
  • USD 3,651,148,811
(5 pages)
20 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • EUR 1,568,943,106
  • USD 3,651,148,811
(5 pages)
7 December 2017Appointment of Mrs Amanda Hamilton-Stanley as a director on 7 December 2017 (2 pages)
7 December 2017Appointment of Mrs Amanda Hamilton-Stanley as a director on 7 December 2017 (2 pages)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
8 August 2017Statement of capital following an allotment of shares on 20 June 2017
  • USD 3,651,148,811
  • EUR 1,568,943,105
(9 pages)
8 August 2017Statement of capital following an allotment of shares on 20 June 2017
  • USD 3,651,148,811
  • EUR 1,568,943,105
(9 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02) was registered on 04/06/2020.
(6 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 March 2017Full accounts made up to 30 June 2016 (29 pages)
28 March 2017Full accounts made up to 30 June 2016 (29 pages)
19 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • EUR 1,568,943,104
  • USD 3,651,148,811
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • EUR 1,568,943,104
  • USD 3,651,148,811
(5 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • EUR 1,568,943,103
  • USD 3,651,148,811
(10 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • EUR 1,568,943,103
  • USD 3,651,148,811
(10 pages)
31 March 2016Full accounts made up to 30 June 2015 (21 pages)
31 March 2016Full accounts made up to 30 June 2015 (21 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • EUR 1,568,943,103
  • USD 3,651,148,811
(10 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • EUR 1,568,943,103
  • USD 3,651,148,811
(10 pages)
9 April 2015Full accounts made up to 30 June 2014 (20 pages)
9 April 2015Full accounts made up to 30 June 2014 (20 pages)
7 August 2014Statement of capital following an allotment of shares on 23 June 2014
  • EUR 1,568,943,103
  • USD 3,651,148,811
(6 pages)
7 August 2014Statement of capital following an allotment of shares on 23 June 2014
  • EUR 1,568,943,103
  • USD 3,651,148,811
(6 pages)
21 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • EUR 1,568,943,103
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • EUR 1,568,943,103
(4 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Section 551 23/06/2014
(22 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Section 551 23/06/2014
(22 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-11
(7 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-11
(7 pages)
31 March 2014Full accounts made up to 30 June 2013 (19 pages)
31 March 2014Full accounts made up to 30 June 2013 (19 pages)
18 September 2013Appointment of Laurent Lacassagne as a director (2 pages)
18 September 2013Appointment of Laurent Lacassagne as a director (2 pages)
1 July 2013Termination of appointment of Christian Porta as a director (1 page)
1 July 2013Termination of appointment of Christian Porta as a director (1 page)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
27 March 2013Full accounts made up to 30 June 2012 (19 pages)
27 March 2013Full accounts made up to 30 June 2012 (19 pages)
15 August 2012Purchase of own shares. (3 pages)
15 August 2012Cancellation of shares. Statement of capital on 15 August 2012
  • EUR 788,245,379
(4 pages)
15 August 2012Purchase of own shares. (3 pages)
15 August 2012Cancellation of shares. Statement of capital on 15 August 2012
  • EUR 788,245,379
(4 pages)
12 July 2012Resolutions
  • RES13 ‐ Consolidation 25/06/2012
(2 pages)
12 July 2012Resolutions
  • RES13 ‐ Consolidation 25/06/2012
(2 pages)
12 July 2012Consolidation of shares on 25 June 2012 (5 pages)
12 July 2012Consolidation of shares on 25 June 2012 (5 pages)
12 July 2012Redenomination of shares. Statement of capital 25 June 2012 (4 pages)
12 July 2012Change of share class name or designation (2 pages)
12 July 2012Resolutions
  • RES13 ‐ Sub div 25/06/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
(21 pages)
12 July 2012Redenomination of shares. Statement of capital 25 June 2012 (4 pages)
12 July 2012Resolutions
  • RES13 ‐ Sub div 25/06/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
(21 pages)
12 July 2012Sub-division of shares on 25 June 2012 (5 pages)
12 July 2012Sub-division of shares on 25 June 2012 (5 pages)
12 July 2012Change of share class name or designation (2 pages)
29 June 2012Appointment of Ailsa Mary Robertson Mapplebeck as a secretary (1 page)
29 June 2012Appointment of Ailsa Mary Robertson Mapplebeck as a secretary (1 page)
3 May 2012Statement of capital on 3 May 2012
  • GBP 1,100,000.00
  • EUR 817,815,050.00
(6 pages)
3 May 2012Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
3 May 2012Statement of capital on 3 May 2012
  • GBP 1,100,000.00
  • EUR 817,815,050.00
(6 pages)
3 May 2012Reduction of iss capital and minute (oc) (7 pages)
3 May 2012Reduction of iss capital and minute (oc) (7 pages)
3 May 2012Statement of capital on 3 May 2012
  • GBP 1,100,000.00
  • EUR 817,815,050.00
(6 pages)
3 May 2012Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
1 May 2012Termination of appointment of Aziz Jetha as a director (1 page)
1 May 2012Termination of appointment of Aziz Jetha as a director (1 page)
26 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (9 pages)
26 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (9 pages)
13 April 2012Resolutions
  • RES13 ‐ Share premium account cancelled 28/03/2012
(1 page)
13 April 2012Resolutions
  • RES13 ‐ Share premium account cancelled 28/03/2012
(1 page)
21 March 2012Full accounts made up to 30 June 2011 (18 pages)
21 March 2012Full accounts made up to 30 June 2011 (18 pages)
29 February 2012Termination of appointment of Bibi Ally as a secretary (2 pages)
29 February 2012Registered office address changed from 10 Norwich Street London EC4A 1BD on 29 February 2012 (2 pages)
29 February 2012Termination of appointment of Bibi Ally as a secretary (2 pages)
29 February 2012Registered office address changed from 10 Norwich Street London EC4A 1BD on 29 February 2012 (2 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (10 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (10 pages)
1 March 2011Full accounts made up to 30 June 2010 (19 pages)
1 March 2011Full accounts made up to 30 June 2010 (19 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2010Director's details changed for Gilles Bogaert on 26 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Herve Denis Michel Fetter on 26 August 2010 (2 pages)
29 September 2010Director's details changed for Aziz Jetha on 26 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Christian Porta on 26 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Christian Porta on 26 August 2010 (2 pages)
29 September 2010Director's details changed for Gilles Bogaert on 26 August 2010 (2 pages)
29 September 2010Director's details changed for Stuart Macnab on 26 August 2010 (2 pages)
29 September 2010Director's details changed for Ian Terence Fitzsimons on 26 August 2010 (2 pages)
29 September 2010Director's details changed for Stuart Macnab on 26 August 2010 (2 pages)
29 September 2010Director's details changed for Ian Terence Fitzsimons on 26 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Herve Denis Michel Fetter on 26 August 2010 (2 pages)
29 September 2010Director's details changed for Aziz Jetha on 26 August 2010 (2 pages)
9 August 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 100,000
  • EUR 2,344,580,050
(3 pages)
9 August 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 100,000
  • EUR 2,344,580,050
(3 pages)
28 July 2010Statement of company's objects (2 pages)
28 July 2010Statement of company's objects (2 pages)
10 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
25 March 2010Memorandum and Articles of Association (18 pages)
25 March 2010Memorandum and Articles of Association (18 pages)
19 March 2010Full accounts made up to 30 June 2009 (18 pages)
19 March 2010Full accounts made up to 30 June 2009 (18 pages)
17 July 2009Director appointed gilles bogaert (2 pages)
17 July 2009Appointment terminated director emmanuel babeau (1 page)
17 July 2009Appointment terminated director emmanuel babeau (1 page)
17 July 2009Director appointed gilles bogaert (2 pages)
8 May 2009Return made up to 11/04/09; full list of members (5 pages)
8 May 2009Return made up to 11/04/09; full list of members (5 pages)
7 May 2009Director's change of particulars / ian fitzsimons / 11/04/2009 (1 page)
7 May 2009Full accounts made up to 30 June 2008 (18 pages)
7 May 2009Director's change of particulars / ian fitzsimons / 11/04/2009 (1 page)
7 May 2009Full accounts made up to 30 June 2008 (18 pages)
15 October 2008Director appointed stuart macnab (7 pages)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Director appointed herve denis michel fetter (3 pages)
15 October 2008Director appointed stuart macnab (7 pages)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Director appointed herve denis michel fetter (3 pages)
16 May 2008Return made up to 11/04/08; full list of members (5 pages)
16 May 2008Return made up to 11/04/08; full list of members (5 pages)
31 March 2008Full accounts made up to 30 June 2007 (17 pages)
31 March 2008Full accounts made up to 30 June 2007 (17 pages)
8 June 2007Return made up to 11/04/07; full list of members (3 pages)
8 June 2007Return made up to 11/04/07; full list of members (3 pages)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2007Full accounts made up to 30 June 2006 (16 pages)
18 February 2007Full accounts made up to 30 June 2006 (16 pages)
20 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2006Secretary's particulars changed (1 page)
23 November 2006Secretary's particulars changed (1 page)
13 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
13 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 11/04/06; full list of members (4 pages)
15 May 2006Return made up to 11/04/06; full list of members (4 pages)
18 August 2005Ad 26/07/05--------- eur si 2344579050@1=2344579050 eur ic 1000/2344580050 (2 pages)
18 August 2005Particulars of contract relating to shares (4 pages)
18 August 2005Particulars of contract relating to shares (4 pages)
18 August 2005Ad 26/07/05--------- eur si 2344579050@1=2344579050 eur ic 1000/2344580050 (2 pages)
16 June 2005Ad 06/05/05--------- eur si 1000@1=1000 eur ic 0/1000 (2 pages)
16 June 2005Nc inc already adjusted 06/05/05 (1 page)
16 June 2005Nc inc already adjusted 06/05/05 (1 page)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 June 2005Ad 06/05/05--------- eur si 1000@1=1000 eur ic 0/1000 (2 pages)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 May 2005Nc inc already adjusted 14/04/05 (1 page)
3 May 2005Nc inc already adjusted 14/04/05 (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (4 pages)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005Ad 14/04/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New director appointed (5 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 May 2005New director appointed (3 pages)
3 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005New director appointed (5 pages)
3 May 2005Ad 14/04/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (4 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2005Incorporation (15 pages)
11 April 2005Incorporation (15 pages)