St. James'S
London
SW1Y 5JH
Director Name | Mr Nigel James Kneafsey |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 50 Pall Mall St. James'S London SW1Y 5JH |
Secretary Name | Mr Kieran O'Connor |
---|---|
Status | Current |
Appointed | 01 April 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 5th Floor 50 Pall Mall St. James'S London SW1Y 5JH |
Director Name | Paul Robert Ellis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Peppercorn Orchard Great Hinton Trowbridge Wiltshire BA14 6DB |
Secretary Name | Debbie Elizabeth Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Peppercorn Orchard Great Hinton Trowbridge Wiltshire BA14 6DB |
Director Name | Hugh Llewellyn Hughes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 45 Moorfields London EC2Y 9AE |
Director Name | Mr Alasdair John Moore |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Mansel Road Wimbledon London SW19 4AA |
Director Name | Mr Robert Montague Johnson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2006(11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 September 2015) |
Role | Lecturer |
Country of Residence | United States |
Correspondence Address | PO Box 82001 Bighorn Capital Inc 1620 Central Avenue (Suite 202 Cheyenne Wy United States |
Director Name | Mr Robert Douglas Fuller |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Roofs School Road Little Totham Maldon Essex CM9 8LB |
Secretary Name | David Frederick Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Russell Road Northwood Middlesex HA6 2LP |
Director Name | Mr Kenneth James Yeadon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 September 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | High Hall Appletreewick Skipton North Yorkshire BD23 6DD |
Director Name | Sir Alan Colin Drake Yarrow |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Director Name | Stanley Young |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 June 2012) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 33 Grosvenor Place London SW1X 7HY |
Director Name | Mr Benjamin John Chrnelich |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 33 King William Street London EC4R 9AS |
Secretary Name | Mr Shaun Daniel Jackson |
---|---|
Status | Resigned |
Appointed | 01 August 2014(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 2015) |
Role | Company Director |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Director Name | Mr Mark Jeremy Pickett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(10 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 24 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Pancras Square King's Cross London N1C 4AG |
Director Name | Mr Sanjiv Gossain |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(10 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 22 February 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Pancras Square King's Cross London N1C 4AG |
Secretary Name | Michael Charles Woodfine |
---|---|
Status | Resigned |
Appointed | 06 January 2016(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Director Name | Mr Craig Alaister Wilson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(11 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 January 2017) |
Role | Regional General Manager |
Country of Residence | England |
Correspondence Address | The Walbrook 25 Walbrook London EC4N 8AQ |
Director Name | Mr Michael Charles Woodfine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(11 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Director Name | Mr Giovanni Loria |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 January 2017) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Csc One Pancras Square Kings Cross London N1C 4AG |
Director Name | Mr David William Hart Gray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Director Name | Mr Nicholas Anthony Wilson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(11 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2018) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AQ |
Director Name | Mrs Tina Anne Gough |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 April 2020) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Director Name | Maruf Ahmad Majed |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2018(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 2020) |
Role | None Supplied |
Country of Residence | Singapore |
Correspondence Address | Dxc One Pancras Square King's Cross London N1C 4AG |
Director Name | Mr Steven James Turpie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2021) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Pancras Square One Pancras Road Kings Cross London N1C 4AG |
Director Name | Mr Christopher Neal Halbard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2020(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 April 2021) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Website | www.fixnetix.com |
---|---|
Email address | [email protected] |
Telephone | 020 30088990 |
Telephone region | London |
Registered Address | 5th Floor 50 Pall Mall St. James'S London SW1Y 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
319.3k at £1 | Towry Law Pension Trustees LTD 5.42% Preference A |
---|---|
2.5m at £1 | Delta Equity Fund Ii Lp 41.99% Preference A |
285.8k at £1 | Adrienne Davis 4.85% Preference A |
196.4k at £1 | Marion Equity Partners LLP 3.33% Preference A |
147k at £1 | Gail Rolfe 2.50% Preference A |
121.9k at £1 | Rathbone Nominees Limited 2.07% Preference A |
- | OTHER 17.90% - |
785.4k at £1 | Thematic Capital Partners 13.33% Preference A |
111k at £1 | Joy Konrad 1.88% Preference A |
100.9k at £1 | Steven Gee 1.71% Preference A |
84.4k at £1 | Ocra Trustees (Isle Of Man) Limited 1.43% Preference A |
72.1k at £1 | Tara Browne 1.22% Preference A |
69.2k at £1 | David Wenman 1.18% Preference A |
68.7k at £1 | Alex Wilkinson 1.17% Preference A |
313.1k at £0.0001 | Adrienne Davis 0.00% Ordinary |
91.6k at £0.0001 | Avanti Ventures Llc 0.00% Ordinary |
810.1k at £0.0001 | Delta Equity Fund Ii Lp 0.00% Ordinary |
216.8k at £0.0001 | Hugh Llewellyn Hughes 0.00% Ordinary |
187k at £0.0001 | Paul Robert Ellis 0.00% Ordinary |
182.6k at £0.0001 | Thematic Capital Partners 0.00% Ordinary |
76.8k at £0.0001 | Towry Law Pension Trustees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £38,164,605 |
Gross Profit | £11,329,990 |
Net Worth | -£9,720,955 |
Cash | £85,362 |
Current Liabilities | £20,093,694 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
26 November 2021 | Delivered on: 27 November 2021 Persons entitled: Antares Capital LP (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
28 May 2021 | Delivered on: 1 June 2021 Persons entitled: Antares Capital LP (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
11 August 2014 | Delivered on: 13 August 2014 Persons entitled: Hewlett-Packard International Bank PLC Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 22 August 2014 Satisfied on: 23 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
17 April 2012 | Delivered on: 25 April 2012 Satisfied on: 23 October 2015 Persons entitled: Barclays Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 July 2010 | Delivered on: 14 July 2010 Satisfied on: 27 July 2012 Persons entitled: Etv Capital S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 January 2010 | Delivered on: 3 February 2010 Satisfied on: 25 January 2012 Persons entitled: Verizon Credit Inc Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company with full title gurantee, mortgaged,granted and assigned and pledged to the chargee a first priority countinuing security on all its right, title and interest see image for full details. Fully Satisfied |
8 August 2008 | Delivered on: 14 August 2008 Satisfied on: 27 July 2012 Persons entitled: Etv Capital S.A Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 February 2008 | Delivered on: 10 March 2008 Satisfied on: 27 July 2012 Persons entitled: Etv Capital S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 September 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 June 2023 with updates (4 pages) |
11 August 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
30 May 2022 | Full accounts made up to 31 March 2021 (31 pages) |
27 May 2022 | Full accounts made up to 31 December 2021 (26 pages) |
18 February 2022 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
27 November 2021 | Registration of charge 054604560009, created on 26 November 2021 (51 pages) |
16 June 2021 | Memorandum and Articles of Association (33 pages) |
16 June 2021 | Resolutions
|
1 June 2021 | Registration of charge 054604560008, created on 28 May 2021 (9 pages) |
29 April 2021 | Director's details changed (2 pages) |
16 April 2021 | Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 5th Floor 50 Pall Mall St. James's London SW1Y 5JH on 16 April 2021 (1 page) |
12 April 2021 | Notification of Options Technology Limited as a person with significant control on 1 April 2021 (2 pages) |
9 April 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
9 April 2021 | Termination of appointment of Christopher Neal Halbard as a director on 1 April 2021 (1 page) |
9 April 2021 | Termination of appointment of Michael Charles Woodfine as a secretary on 1 April 2021 (1 page) |
9 April 2021 | Appointment of Mr Daniel Moore as a director on 1 April 2021 (2 pages) |
9 April 2021 | Appointment of Mr Kieran O'connor as a secretary on 1 April 2021 (2 pages) |
9 April 2021 | Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ England to 40 Holborn Viaduct London EC1N 2PB on 9 April 2021 (1 page) |
9 April 2021 | Appointment of Mr Nigel James Kneafsey as a director on 1 April 2021 (2 pages) |
9 April 2021 | Termination of appointment of Steven James Turpie as a director on 1 April 2021 (1 page) |
9 April 2021 | Termination of appointment of Michael Charles Woodfine as a director on 1 April 2021 (1 page) |
9 April 2021 | Cessation of Csc Computer Sciences Limited as a person with significant control on 1 April 2021 (1 page) |
31 March 2021 | Director's details changed for Mr Christopher Neal Halbard on 31 March 2021 (2 pages) |
21 December 2020 | Full accounts made up to 31 March 2020 (32 pages) |
11 December 2020 | Satisfaction of charge 054604560006 in full (1 page) |
22 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Tina Anne Gough as a director on 7 April 2020 (1 page) |
15 April 2020 | Appointment of Mr Christopher Neal Halbard as a director on 7 April 2020 (2 pages) |
9 March 2020 | Appointment of Steven James Turpie as a director on 4 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Maruf Ahmad Majed as a director on 26 February 2020 (1 page) |
31 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
27 September 2018 | Director's details changed for Ms Tina Anne Gough on 25 September 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
10 April 2018 | Appointment of Maruf Ahmad Majed as a director on 31 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Nicholas Anthony Wilson as a director on 31 March 2018 (1 page) |
29 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
25 June 2017 | Confirmation statement made on 18 June 2017 with updates (7 pages) |
25 June 2017 | Confirmation statement made on 18 June 2017 with updates (7 pages) |
12 June 2017 | Full accounts made up to 1 April 2016 (29 pages) |
12 June 2017 | Full accounts made up to 1 April 2016 (29 pages) |
24 April 2017 | Termination of appointment of David William Hart Gray as a director on 7 April 2017 (1 page) |
24 April 2017 | Termination of appointment of David William Hart Gray as a director on 7 April 2017 (1 page) |
21 April 2017 | Appointment of Nicholas Anthony Wilson as a director on 10 April 2017 (2 pages) |
21 April 2017 | Appointment of Tina Anne Gough as a director on 12 April 2017 (2 pages) |
21 April 2017 | Appointment of Nicholas Anthony Wilson as a director on 10 April 2017 (2 pages) |
21 April 2017 | Appointment of Tina Anne Gough as a director on 12 April 2017 (2 pages) |
14 February 2017 | Termination of appointment of Giovanni Loria as a director on 23 January 2017 (1 page) |
14 February 2017 | Appointment of Mr David William Hart Gray as a director on 23 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 (1 page) |
14 February 2017 | Appointment of Mr David William Hart Gray as a director on 23 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of Giovanni Loria as a director on 23 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 (1 page) |
26 September 2016 | Register(s) moved to registered office address Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ (1 page) |
26 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
26 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
26 September 2016 | Register(s) moved to registered office address Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ (1 page) |
8 September 2016 | Second filing of the annual return made up to 23 May 2015 (26 pages) |
8 September 2016 | Second filing of the annual return made up to 23 May 2015 (26 pages) |
20 July 2016 | Appointment of Mr Giovanni Loria as a director on 18 July 2016 (3 pages) |
20 July 2016 | Appointment of Mr Giovanni Loria as a director on 18 July 2016 (3 pages) |
28 June 2016 | Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 (2 pages) |
25 June 2016 | Appointment of Craig Alaister Wilson as a director on 16 June 2016 (3 pages) |
25 June 2016 | Appointment of Michael Charles Woodfine as a director on 16 June 2016 (3 pages) |
25 June 2016 | Appointment of Michael Charles Woodfine as a director on 16 June 2016 (3 pages) |
25 June 2016 | Appointment of Craig Alaister Wilson as a director on 16 June 2016 (3 pages) |
7 April 2016 | Termination of appointment of Sanjiv Gossain as a director on 22 February 2016 (2 pages) |
7 April 2016 | Termination of appointment of Sanjiv Gossain as a director on 22 February 2016 (2 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
26 January 2016 | Appointment of Michael Charles Woodfine as a secretary on 6 January 2016 (3 pages) |
26 January 2016 | Appointment of Michael Charles Woodfine as a secretary on 6 January 2016 (3 pages) |
18 January 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages) |
18 January 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages) |
2 November 2015 | Appointment of Dr Sanjiv Gossain as a director on 25 September 2015 (2 pages) |
2 November 2015 | Termination of appointment of Kenneth James Yeadon as a director on 25 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Shaun Daniel Jackson as a secretary on 25 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Alan Colin Drake Yarrow as a director on 25 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Hugh Llewellyn Hughes as a director on 25 September 2015 (1 page) |
2 November 2015 | Appointment of Dr Sanjiv Gossain as a director on 25 September 2015 (2 pages) |
2 November 2015 | Termination of appointment of Robert Montague Johnson as a director on 25 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Alasdair John Moore as a director on 25 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Shaun Daniel Jackson as a secretary on 25 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Alasdair John Moore as a director on 25 September 2015 (1 page) |
2 November 2015 | Appointment of Mr Mark Jeremy Pickett as a director on 25 September 2015 (2 pages) |
2 November 2015 | Termination of appointment of Kenneth James Yeadon as a director on 25 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Robert Montague Johnson as a director on 25 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Paul Robert Ellis as a director on 25 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Robert Douglas Fuller as a director on 25 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Robert Douglas Fuller as a director on 25 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Hugh Llewellyn Hughes as a director on 25 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Alan Colin Drake Yarrow as a director on 25 September 2015 (1 page) |
2 November 2015 | Appointment of Mr Mark Jeremy Pickett as a director on 25 September 2015 (2 pages) |
2 November 2015 | Termination of appointment of Paul Robert Ellis as a director on 25 September 2015 (1 page) |
23 October 2015 | Satisfaction of charge 054604560007 in full (1 page) |
23 October 2015 | Satisfaction of charge 5 in full (1 page) |
23 October 2015 | Satisfaction of charge 054604560007 in full (1 page) |
23 October 2015 | Satisfaction of charge 5 in full (1 page) |
21 October 2015 | Auditor's resignation (2 pages) |
21 October 2015 | Auditor's resignation (2 pages) |
19 October 2015 | Registered office address changed from 45 Moorfields London EC2Y 9AE England to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from , 45 Moorfields, London, EC2Y 9AE, England to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 19 October 2015 (1 page) |
19 October 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
19 October 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
19 October 2015 | Registered office address changed from , 45 Moorfields, London, EC2Y 9AE, England to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 19 October 2015 (1 page) |
11 August 2015 | Director's details changed for Hugh Llewellyn Hughes on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Hugh Llewellyn Hughes on 11 August 2015 (2 pages) |
5 August 2015 | Annual return Statement of capital on 2015-08-05
Statement of capital on 2016-09-08
|
5 August 2015 | Annual return made up to 23 May 2015. List of shareholders has changed Statement of capital on 2015-08-05
|
5 August 2015 | Annual return Statement of capital on 2015-08-05
Statement of capital on 2016-09-08
|
31 July 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
31 July 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
30 June 2015 | Register inspection address has been changed to Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
30 June 2015 | Register inspection address has been changed to Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
30 June 2015 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
30 June 2015 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
7 April 2015 | Resolutions
|
7 April 2015 | Resolutions
|
7 April 2015 | Change of share class name or designation (1 page) |
7 April 2015 | Change of share class name or designation (1 page) |
28 November 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
28 November 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
22 August 2014 | Registration of charge 054604560007, created on 20 August 2014 (27 pages) |
22 August 2014 | Registration of charge 054604560007, created on 20 August 2014 (27 pages) |
15 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
13 August 2014 | Registration of charge 054604560006, created on 11 August 2014 (14 pages) |
13 August 2014 | Registration of charge 054604560006, created on 11 August 2014 (14 pages) |
7 August 2014 | Termination of appointment of David Frederick Thompson as a secretary on 31 July 2014 (1 page) |
7 August 2014 | Appointment of Mr Shaun Daniel Jackson as a secretary on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Shaun Daniel Jackson as a secretary on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Shaun Daniel Jackson as a secretary on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of David Frederick Thompson as a secretary on 31 July 2014 (1 page) |
23 June 2014 | Director's details changed for Mr Robert Montague Johnson on 10 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Robert Montague Johnson on 10 June 2014 (2 pages) |
11 June 2014 | Full accounts made up to 31 March 2013 (32 pages) |
11 June 2014 | Full accounts made up to 31 March 2013 (32 pages) |
2 June 2014 | Registered office address changed from , 33 King William Street, London, EC4R 9AS, United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 33 King William Street London EC4R 9AS United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 33 King William Street London EC4R 9AS United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from , 33 King William Street, London, EC4R 9AS, United Kingdom on 2 June 2014 (1 page) |
28 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
28 April 2014 | Purchase of own shares. (3 pages) |
28 April 2014 | Cancellation of shares. Statement of capital on 28 April 2014
|
28 April 2014 | Cancellation of shares. Statement of capital on 28 April 2014
|
28 April 2014 | Purchase of own shares. (3 pages) |
12 February 2014 | Termination of appointment of Benjamin Chrnelich as a director (1 page) |
12 February 2014 | Appointment of Mr Robert Douglas Fuller as a director (2 pages) |
12 February 2014 | Termination of appointment of Benjamin Chrnelich as a director (1 page) |
12 February 2014 | Appointment of Mr Robert Douglas Fuller as a director (2 pages) |
30 August 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
29 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2013 (25 pages) |
29 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2013 (25 pages) |
14 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
28 September 2012 | 288C for robert johnson correcting his residential address as at 01/07/07 (1 page) |
28 September 2012 | 288C for robert johnson correcting his residential address as at 01/07/07 (1 page) |
13 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (23 pages) |
13 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (23 pages) |
14 August 2012 | Director's details changed for Hugh Llewellyn Hughes on 7 January 2012 (2 pages) |
14 August 2012 | Director's details changed for Hugh Llewellyn Hughes on 7 January 2012 (2 pages) |
14 August 2012 | Director's details changed for Hugh Llewellyn Hughes on 7 January 2012 (2 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
27 July 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
27 July 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
5 July 2012 | Termination of appointment of Stanley Young as a director (1 page) |
5 July 2012 | Appointment of Mr Benjamin John Chrnelich as a director (2 pages) |
5 July 2012 | Appointment of Mr Benjamin John Chrnelich as a director (2 pages) |
5 July 2012 | Termination of appointment of Stanley Young as a director (1 page) |
28 June 2012 | Registered office address changed from , 33 Grosvenor Place, London, SW1X 7HY, England on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from , 33 Grosvenor Place, London, SW1X 7HY, England on 28 June 2012 (1 page) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
5 April 2012 | Appointment of Stanley Young as a director (3 pages) |
5 April 2012 | Appointment of Stanley Young as a director (3 pages) |
4 April 2012 | Termination of appointment of Robert Fuller as a director (2 pages) |
4 April 2012 | Termination of appointment of Robert Fuller as a director (2 pages) |
14 March 2012 | Memorandum and Articles of Association (52 pages) |
14 March 2012 | Memorandum and Articles of Association (52 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Resolutions
|
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (23 pages) |
25 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (23 pages) |
24 June 2011 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
24 June 2011 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
4 October 2010 | Appointment of Alan Colin Drake Yarrow as a director (3 pages) |
4 October 2010 | Appointment of Alan Colin Drake Yarrow as a director (3 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
4 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (21 pages) |
4 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (21 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
16 June 2010 | Full accounts made up to 31 March 2010 (38 pages) |
16 June 2010 | Full accounts made up to 31 March 2010 (38 pages) |
14 May 2010 | Memorandum and Articles of Association (17 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
14 May 2010 | Memorandum and Articles of Association (17 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
26 March 2010 | Statement of capital following an allotment of shares on 15 September 2009
|
26 March 2010 | Statement of capital following an allotment of shares on 15 September 2009
|
3 February 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Resolutions
|
2 November 2009 | Registered office address changed from , 18 Hanover Square, London, W1S 1HX on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from , 18 Hanover Square, London, W1S 1HX on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from , 18 Hanover Square, London, W1S 1HX on 2 November 2009 (1 page) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
18 September 2009 | Resolutions
|
18 September 2009 | Resolutions
|
1 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
23 June 2009 | Return made up to 18/06/09; change of members (8 pages) |
23 June 2009 | Return made up to 18/06/09; change of members (8 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
14 August 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 August 2008 | Gbp nc 7085751.35/7477760\07/07/08 (2 pages) |
6 August 2008 | Return made up to 23/05/08; change of members (11 pages) |
6 August 2008 | Return made up to 23/05/08; change of members (11 pages) |
6 August 2008 | Gbp nc 7085751.35/7477760\07/07/08 (2 pages) |
30 June 2008 | Ad 13/03/08-28/05/08\gbp si [email protected]=62.1352\gbp si 2690100@1=2690100\gbp ic 2254190/4944352.1352\ (7 pages) |
30 June 2008 | Ad 13/03/08-28/05/08\gbp si [email protected]=62.1352\gbp si 2690100@1=2690100\gbp ic 2254190/4944352.1352\ (7 pages) |
17 June 2008 | Full accounts made up to 31 March 2008 (18 pages) |
17 June 2008 | Full accounts made up to 31 March 2008 (18 pages) |
17 June 2008 | Full accounts made up to 31 March 2007 (17 pages) |
17 June 2008 | Full accounts made up to 31 March 2007 (17 pages) |
27 May 2008 | Nc inc already adjusted 30/01/08 (2 pages) |
27 May 2008 | Nc inc already adjusted 27/02/08 (2 pages) |
27 May 2008 | Nc inc already adjusted 30/01/08 (2 pages) |
27 May 2008 | Nc inc already adjusted 27/02/08 (2 pages) |
20 May 2008 | Director appointed kenneth james yeadon (2 pages) |
20 May 2008 | Director appointed kenneth james yeadon (2 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
10 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
25 September 2007 | Resolutions
|
25 September 2007 | Nc inc already adjusted 09/05/07 (1 page) |
25 September 2007 | Resolutions
|
25 September 2007 | Nc inc already adjusted 09/05/07 (1 page) |
8 August 2007 | Return made up to 23/05/07; full list of members (12 pages) |
8 August 2007 | Return made up to 23/05/07; full list of members (12 pages) |
21 July 2007 | Resolutions
|
21 July 2007 | Resolutions
|
29 June 2007 | Ad 13/04/06-16/03/07 £ si [email protected] £ si 289100@1 (5 pages) |
29 June 2007 | Ad 13/04/06-16/03/07 £ si [email protected] £ si 289100@1 (5 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
30 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
20 July 2006 | Return made up to 23/05/06; full list of members (11 pages) |
20 July 2006 | Ad 20/04/06--------- £ si [email protected] £ si 1964900@1 (4 pages) |
20 July 2006 | Ad 20/04/06--------- £ si [email protected] £ si 1964900@1 (4 pages) |
20 July 2006 | S-div 13/07/06 (1 page) |
20 July 2006 | Return made up to 23/05/06; full list of members (11 pages) |
20 July 2006 | S-div 13/07/06 (1 page) |
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
22 June 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
22 June 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
26 May 2006 | Nc inc already adjusted 18/04/06 (2 pages) |
26 May 2006 | Nc inc already adjusted 18/04/06 (2 pages) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
28 April 2006 | Registered office changed on 28/04/06 from: 8 peppercorn orchard, great, hinton, trowbridge, wiltshire, BA14 6DB (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 8 peppercorn orchard, great, hinton, trowbridge, wiltshire, BA14 6DB (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
23 May 2005 | Incorporation (19 pages) |
23 May 2005 | Incorporation (19 pages) |