Company NamePipe Acquisition Limited
DirectorMasaki Nakagaki
Company StatusActive
Company Number05501083
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Previous NameIbis (946) Limited

Business Activity

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

Directors

Director NameMr Masaki Nakagaki
Date of BirthMarch 1969 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed20 December 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames St
London
EC4V 3BJ
Secretary NameMr Yushi Sugai
StatusCurrent
Appointed21 December 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressVintners' Place Upper Thames Street
London
EC4V 3BJ
Director NameNicholas Daraviras
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2005(4 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address169 East 69th St.
Apt 18a Ny10021
New York
United States
Director NameDavid Lamont Laxton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2005(4 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address7944 A Wrenwood Blvd.
Baton Rouge
Louisiana 70809
United States
Secretary NameNicholas Daraviras
NationalityAmerican
StatusResigned
Appointed22 November 2005(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2007)
RoleCompany Director
Correspondence Address220 Madison Avenue
New York
Ny 10016
United States
Director NameWilliam Hamilton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(4 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 2009)
RoleCompany Director
Correspondence AddressPO Box 61225
Jebel Ali
Dubai
UAE
Director NameRobert Nelson Lee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(4 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SN
Scotland
Director NameMr David Norman Reid Kemp
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(4 months, 4 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 West End
Bearsden
Glasgow
Lanarkshire
G61 1DN
Scotland
Director NameKenneth Andrew Cockburn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(4 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 East Comiston
Edinburgh
EH10 6RZ
Scotland
Director NameDaniel J O'Leary
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2005(4 months, 4 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17741 Brookcrest Avenue
Baton Rouge
Louisiana 70817
United States
Director NameMrs Lynne Gilder
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 October 2017)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address28 Baberton Crescent
Edinburgh
EH4 5BP
Scotland
Director NameErika Fortenberry
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2014(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2017)
RoleVice President
Country of ResidenceUnited States
Correspondence Address14759 Memorial Tower Drive
Baton Rouge
Louisiana 70810
United States
Secretary NameMr Michael Sinclair Medine
StatusResigned
Appointed21 June 2016(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2018)
RoleCompany Director
Correspondence AddressVintners' Place Upper Thames Street
London
EC4V 3BJ
Director NameMr Michael Sinclair Medine
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(11 years, 9 months after company formation)
Appointment Duration11 months (resigned 02 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVintners' Place Upper Thames Street
London
EC4V 3BJ
Director NameMr Craig Douglas Doel
Date of BirthJune 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 April 2017(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVintners' Place Upper Thames Street
London
EC4V 3BJ
Director NameMrs Ordella Rebello
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed13 February 2018(12 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVintners' Place Upper Thames Street
London
EC4V 3BJ
Secretary NameMs Ordella Rebello
StatusResigned
Appointed29 March 2018(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 December 2022)
RoleCompany Director
Correspondence AddressVintners' Place Upper Thames Street
London
EC4V 3BJ
Director NameMr Anthony Alan Brown
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(14 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEdgen Murray Europe Ltd Newbridge Industrial Estat
Newbridge
EH28 8PJ
Scotland
Director NameMr Paul Robert John Richards
Date of BirthMay 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed02 July 2020(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2022)
RoleExecutive Director-Projects And Legal
Country of ResidenceUnited Kingdom
Correspondence AddressVintners' Place Upper Thames Street
London
EC4V 3BJ
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2007(1 year, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 June 2016)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.edgenmurray.com

Location

Registered AddressVintners' Place
Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£91,121,000
Cash£35,000
Current Liabilities£5,198,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 1 week ago)
Next Return Due21 November 2024 (7 months, 1 week from now)

Charges

20 December 2012Delivered on: 21 December 2012
Persons entitled: Bank of America, N.a, London Branch (The UK Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each UK domiciled loan party to the UK facility secured parties 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.
Outstanding
22 May 2007Delivered on: 11 June 2007
Satisfied on: 12 March 2010
Persons entitled: Lehman Commercial Paper Inc., as Agent and Trustee for Itself and Each of the UK Securedparties (The UK Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the cayman borrower to the UK secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 May 2007Delivered on: 6 June 2007
Satisfied on: 21 December 2012
Persons entitled: J.P. Morgan Europe Limited (The UK Collateral Agent)

Classification: Pipe security agreement
Secured details: The canadian secured obligations, the UK secured obligations, the singapore secured obligations and the uae secured obligations under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, any goodwill and uncalled capital, investments and other documents. See the mortgage charge document for full details.
Fully Satisfied
16 December 2005Delivered on: 4 January 2006
Satisfied on: 30 May 2007
Persons entitled: The Bank of New York (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 December 2005Delivered on: 21 December 2005
Satisfied on: 30 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
24 May 2023Full accounts made up to 31 March 2022 (17 pages)
23 December 2022Appointment of Mr Masaki Nakagaki as a director on 20 December 2022 (2 pages)
23 December 2022Termination of appointment of Ordella Rebello as a director on 20 December 2022 (1 page)
23 December 2022Termination of appointment of Ordella Rebello as a secretary on 21 December 2022 (1 page)
23 December 2022Termination of appointment of Paul Robert John Richards as a director on 20 December 2022 (1 page)
23 December 2022Appointment of Mr Yushi Sugai as a secretary on 21 December 2022 (2 pages)
7 November 2022Confirmation statement made on 7 November 2022 with updates (4 pages)
26 October 2022Director's details changed for Mrs Ordella Rebello on 3 October 2022 (2 pages)
26 October 2022Director's details changed for Mr. Paul Robert John Richards on 26 October 2022 (2 pages)
6 October 2022Notification of Sumitomo Corporation as a person with significant control on 26 September 2022 (2 pages)
29 September 2022Cessation of Emgh Limited as a person with significant control on 26 September 2022 (1 page)
23 September 2022Memorandum and Articles of Association (18 pages)
23 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 September 2022Statement of capital following an allotment of shares on 16 September 2022
  • GBP 77,349,521
(3 pages)
20 September 2022Statement of company's objects (2 pages)
25 August 2022Satisfaction of charge 5 in full (1 page)
13 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
13 July 2022Termination of appointment of Anthony Alan Brown as a director on 30 June 2022 (1 page)
15 November 2021Full accounts made up to 31 March 2021 (79 pages)
10 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 31 March 2020 (17 pages)
21 July 2020Appointment of Mr. Paul Robert John Richards as a director on 2 July 2020 (2 pages)
20 July 2020Appointment of Mr. Anthony Alan Brown as a director on 1 July 2020 (2 pages)
20 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
17 July 2020Termination of appointment of Craig Douglas Doel as a director on 30 June 2020 (1 page)
29 June 2020Director's details changed for Mrs Ordella Rebello on 29 June 2020 (2 pages)
24 February 2020Full accounts made up to 31 March 2019 (17 pages)
22 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
21 March 2019Full accounts made up to 31 March 2018 (17 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
19 July 2018Register(s) moved to registered office address Vintners' Place Upper Thames Street London EC4V 3BJ (1 page)
19 July 2018Register inspection address has been changed from 21 st. Thomas Street Bristol BS1 6JS United Kingdom to Vintners Place Upper Thames Street London EC4V 3BJ (1 page)
19 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
19 July 2018Register(s) moved to registered inspection location Vintners Place Upper Thames Street London EC4V 3BJ (1 page)
31 March 2018Secretary's details changed for Ms Ordella Peregrine Rebello on 29 March 2018 (1 page)
29 March 2018Appointment of Ms Ordella Peregrine Rebello as a secretary on 29 March 2018 (2 pages)
4 March 2018Termination of appointment of Michael Sinclair Medine as a director on 2 March 2018 (1 page)
4 March 2018Termination of appointment of Michael Sinclair Medine as a secretary on 2 March 2018 (1 page)
27 February 2018Appointment of Mrs Ordella Rebello as a director on 13 February 2018 (2 pages)
19 December 2017Full accounts made up to 31 March 2017 (16 pages)
19 December 2017Full accounts made up to 31 March 2017 (16 pages)
12 October 2017Termination of appointment of Lynne Gilder as a director on 6 October 2017 (1 page)
12 October 2017Termination of appointment of Lynne Gilder as a director on 6 October 2017 (1 page)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Vintners' Place Upper Thames Street London EC4V 3BJ on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Vintners' Place Upper Thames Street London EC4V 3BJ on 11 May 2017 (1 page)
18 April 2017Termination of appointment of Daniel J O'leary as a director on 5 April 2017 (1 page)
18 April 2017Appointment of Mr Michael Sinclair Medine as a director on 5 April 2017 (2 pages)
18 April 2017Termination of appointment of Erika Fortenberry as a director on 5 April 2017 (1 page)
18 April 2017Termination of appointment of Daniel J O'leary as a director on 5 April 2017 (1 page)
18 April 2017Appointment of Mr Craig Douglas Doel as a director on 5 April 2017 (2 pages)
18 April 2017Appointment of Mr Craig Douglas Doel as a director on 5 April 2017 (2 pages)
18 April 2017Appointment of Mr Michael Sinclair Medine as a director on 5 April 2017 (2 pages)
18 April 2017Termination of appointment of Erika Fortenberry as a director on 5 April 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 July 2016Appointment of Mr Michael Sinclair Medine as a secretary on 21 June 2016 (2 pages)
18 July 2016Appointment of Mr Michael Sinclair Medine as a secretary on 21 June 2016 (2 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
22 June 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 21 June 2016 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
15 October 2015Termination of appointment of David Norman Reid Kemp as a director on 22 September 2015 (1 page)
15 October 2015Termination of appointment of David Norman Reid Kemp as a director on 22 September 2015 (1 page)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 77,257,521
(7 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 77,257,521
(7 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 77,257,521
(7 pages)
31 December 2014Full accounts made up to 31 March 2014 (15 pages)
31 December 2014Full accounts made up to 31 March 2014 (15 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 77,257,521
(7 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 77,257,521
(7 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 77,257,521
(7 pages)
5 March 2014Termination of appointment of David Laxton as a director (1 page)
5 March 2014Termination of appointment of David Laxton as a director (1 page)
4 March 2014Termination of appointment of Nicholas Daraviras as a director (1 page)
4 March 2014Termination of appointment of Nicholas Daraviras as a director (1 page)
23 January 2014Appointment of Erika Fortenberry as a director (2 pages)
23 January 2014Appointment of Erika Fortenberry as a director (2 pages)
6 January 2014All of the property or undertaking has been released from charge 5 (2 pages)
6 January 2014All of the property or undertaking has been released from charge 5 (2 pages)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
4 October 2013Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
4 October 2013Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (8 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (8 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (8 pages)
24 June 2013Full accounts made up to 31 December 2012 (15 pages)
24 June 2013Full accounts made up to 31 December 2012 (15 pages)
23 January 2013Director's details changed for Lynne Nelson on 10 December 2012 (2 pages)
23 January 2013Director's details changed for Lynne Nelson on 10 December 2012 (2 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 January 2013Memorandum and Articles of Association (17 pages)
22 January 2013Memorandum and Articles of Association (17 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
6 July 2012Full accounts made up to 31 December 2011 (21 pages)
6 July 2012Full accounts made up to 31 December 2011 (21 pages)
7 June 2012Appointment of Lynne Nelson as a director (2 pages)
7 June 2012Appointment of Lynne Nelson as a director (2 pages)
6 June 2012Termination of appointment of Robert Lee as a director (1 page)
6 June 2012Termination of appointment of Robert Lee as a director (1 page)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
13 July 2011Auditor's resignation (1 page)
13 July 2011Auditor's resignation (1 page)
8 July 2011Termination of appointment of Kenneth Cockburn as a director (1 page)
8 July 2011Termination of appointment of Kenneth Cockburn as a director (1 page)
28 June 2011Full accounts made up to 31 December 2010 (14 pages)
28 June 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Register inspection address has been changed (1 page)
30 April 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
30 April 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
8 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
30 July 2009Return made up to 06/07/09; full list of members (5 pages)
30 July 2009Return made up to 06/07/09; full list of members (5 pages)
30 June 2009Appointment terminated director william hamilton (1 page)
30 June 2009Appointment terminated director william hamilton (1 page)
25 June 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
25 June 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
30 July 2008Return made up to 06/07/08; full list of members (5 pages)
30 July 2008Return made up to 06/07/08; full list of members (5 pages)
23 July 2008Director's change of particulars / nicholas daraviras / 22/07/2008 (1 page)
23 July 2008Director's change of particulars / nicholas daraviras / 22/07/2008 (1 page)
22 May 2008Group of companies' accounts made up to 31 December 2007 (43 pages)
22 May 2008Group of companies' accounts made up to 31 December 2007 (43 pages)
11 October 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
11 October 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
24 August 2007Return made up to 06/07/07; full list of members (15 pages)
24 August 2007Return made up to 06/07/07; full list of members (15 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (1 page)
11 June 2007Particulars of mortgage/charge (19 pages)
11 June 2007Particulars of mortgage/charge (19 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Declaration of assistance for shares acquisition (13 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Declaration of assistance for shares acquisition (13 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Ad 11/05/07--------- £ si 64291781@1=64291781 £ ic 12965740/77257521 (2 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Declaration of assistance for shares acquisition (13 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Declaration of assistance for shares acquisition (13 pages)
8 June 2007Registered office changed on 08/06/07 from: 160 queen victoria street london EC4V 4QQ (1 page)
8 June 2007Declaration of assistance for shares acquisition (13 pages)
8 June 2007Declaration of assistance for shares acquisition (13 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Nc inc already adjusted 10/05/07 (1 page)
8 June 2007Declaration of assistance for shares acquisition (13 pages)
8 June 2007Registered office changed on 08/06/07 from: 160 queen victoria street london EC4V 4QQ (1 page)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Ad 11/05/07--------- £ si 64291781@1=64291781 £ ic 12965740/77257521 (2 pages)
8 June 2007Declaration of assistance for shares acquisition (13 pages)
8 June 2007Nc inc already adjusted 10/05/07 (1 page)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Declaration of assistance for shares acquisition (13 pages)
8 June 2007Declaration of assistance for shares acquisition (13 pages)
6 June 2007Particulars of mortgage/charge (16 pages)
6 June 2007Particulars of mortgage/charge (16 pages)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 June 2007Memorandum and Articles of Association (7 pages)
5 June 2007Memorandum and Articles of Association (7 pages)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
18 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2006Group of companies' accounts made up to 31 January 2006 (37 pages)
7 December 2006Group of companies' accounts made up to 31 January 2006 (37 pages)
6 October 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
6 October 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
9 August 2006Return made up to 06/07/06; full list of members (9 pages)
9 August 2006Return made up to 06/07/06; full list of members (9 pages)
10 May 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
10 May 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006New secretary appointed;new director appointed (2 pages)
6 January 2006New secretary appointed;new director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
5 January 2006£ nc 1000/20000000 15/12/05 (2 pages)
5 January 2006Ad 15/12/05--------- £ si 12959937@1=12959937 £ ic 1/12959938 (2 pages)
5 January 2006Ad 16/12/05--------- £ si 5802@1=5802 £ ic 12959938/12965740 (2 pages)
5 January 2006Statement of affairs (10 pages)
5 January 2006Ad 15/12/05--------- £ si 12959937@1=12959937 £ ic 1/12959938 (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Statement of affairs (10 pages)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 January 2006Ad 16/12/05--------- £ si 5802@1=5802 £ ic 12959938/12965740 (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006£ nc 1000/20000000 15/12/05 (2 pages)
4 January 2006Particulars of mortgage/charge (10 pages)
4 January 2006Particulars of mortgage/charge (10 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Particulars of mortgage/charge (7 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (4 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Particulars of mortgage/charge (7 pages)
21 December 2005New director appointed (4 pages)
21 December 2005New director appointed (2 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 December 2005Registered office changed on 02/12/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
2 December 2005Registered office changed on 02/12/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
21 September 2005Company name changed ibis (946) LIMITED\certificate issued on 21/09/05 (2 pages)
21 September 2005Company name changed ibis (946) LIMITED\certificate issued on 21/09/05 (2 pages)
6 July 2005Incorporation (40 pages)
6 July 2005Incorporation (40 pages)