Company NameWell Cardiff Opco Limited
DirectorsQasim Raza Israr and Jorge Manrique Charro
Company StatusActive
Company Number05550888
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)
Previous NamesIntercede 2059 Limited and Sunrise Operations Cardiff Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Qasim Raza Israr
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleAssistant Vice President
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Jorge Manrique Charro
Date of BirthDecember 1986 (Born 37 years ago)
NationalitySpanish
StatusCurrent
Appointed23 September 2022(17 years after company formation)
Appointment Duration1 year, 7 months
RoleAssistant Vice President
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed08 April 2020(14 years, 7 months after company formation)
Appointment Duration4 years
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameTiffany Lynn Tomasso
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2005(3 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2007)
RoleChief Operating Officer
Correspondence Address12834 Parapet Way
Oak Hill
Virginia Va 20171
Irish
Director NameBradley Burnett Rush
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2005(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2007)
RoleChief Financial Officer
Correspondence Address371 Church St. Ne
Vienna
Virginia 22180
Irish
Director NameMr Thomas Bruce Newell
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2005(3 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 November 2005)
RolePresident
Country of ResidenceUnited States
Correspondence Address9119 Mill Pond Valley Drive
McLean
Virginia Va 22102
Irish
Director NamePaul Scott Milstein
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2005(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2008)
RoleSenior Vice President Finance
Country of ResidenceUnited States
Correspondence Address10916 Blue Roan Road
Oakton
Virginia 22124
Irish
Secretary NameAlistair Milliken
NationalityBritish
StatusResigned
Appointed28 September 2005(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2008)
RoleCompany Director
Correspondence Address34 Elwill Way
Beckenham
Kent
BR3 3AD
Director NameCarl George Adams
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2007(1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 December 2007)
RoleTreasurer
Correspondence Address4746 Holly Ave
Fairfax
Virginia 22030
Irish
Director NameJames Sulkirk Pope
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2007(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 May 2008)
RoleSvp Finance
Correspondence Address5011 Wyandot Court
Bethesda
Maryland
20816
Lmvbkzuq
Director NameMark John Cash
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoes Cottage
Church Street
Rudgwick
West Sussex
RH12 3EA
Director NameDavid Lockyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address26 Margaret Avenue
Shenfield
Brentwood
Essex
CM15 8RF
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Director NameThierry Vanden Hende
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed10 February 2009(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 April 2012)
RoleInvestor Asset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1 Roland Gardens
South Kensington
London
SW7 3PE
Director NameMrs Rachel Dryden
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Elmthorpe Road
Wolvercote
Oxford
OX2 8PA
Director NameMr Ian David O'Meara
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(3 years, 6 months after company formation)
Appointment Duration1 day (resigned 28 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Paramount Building
206-212 St John Street
London
EC1V 4JY
Director NameMr Jonathan Mark Harper
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrofton House 16 Warwick Road
Beaconsfield
Buckinghamshire
HP9 2PE
Director NameMr Steven Antony Scally
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(6 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Peter Clarke Harned
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2012(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 16 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Melville Road
London
SW13 9RH
Director NameMr Jeffrey Herman Miller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(7 years, 4 months after company formation)
Appointment Duration10 months (resigned 07 November 2013)
RoleExec Vice President - Op And Gen Counsel
Country of ResidenceUnited States
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Michael Andrew Crabtree
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(7 years, 4 months after company formation)
Appointment Duration10 months (resigned 07 November 2013)
RoleSenior Vice President And Treasurer
Country of ResidenceUnited States
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMs Erin Carol Ibele
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2016)
RoleSenior Vice Pres - Admin And Co Sec
Country of ResidenceUnited States
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Jonathan Mark Harper
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(7 years, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 20 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise Senior Living Suite C 10 Penn Road
Beaconsfield
Buckinghamshire
HP9 2PW
Director NameMr Keith Russell Crockett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish,American
StatusResigned
Appointed07 November 2013(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2016)
RoleVice President, Uk Investments, Health Care Reit
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Justin Skiver
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2013(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2016)
RoleVp, Investments
Country of ResidenceOhio, Usa
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMs Caroline Mary Roberts
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(10 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr John Anthony Goodey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Justin Reynolds Skiver
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2018(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Jason David Myers
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2020(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2022)
RoleVice President, Investments
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed30 May 2008(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 2013)
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2013(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2015)
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Secretary NameOcorian (UK) Limited (Corporation)
StatusResigned
Appointed30 April 2015(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 April 2020)
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£3,276,467
Net Worth-£1,013,951
Cash£189,121
Current Liabilities£1,361,395

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

16 October 2012Delivered on: 26 October 2012
Satisfied on: 15 January 2013
Persons entitled: Bank of Scotland PLC (Uplift Participant)

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
30 May 2008Delivered on: 6 June 2008
Satisfied on: 15 January 2013
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Opco debenture
Secured details: All monies due or to become due from each obligor and the msref vi fund to the finance parties 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 book debts buildings fixtures plant and machinery see image for full details.
Fully Satisfied
2 April 2007Delivered on: 7 April 2007
Satisfied on: 3 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at bryn awel 127 cyncoed road cardiff.
Fully Satisfied
1 December 2005Delivered on: 10 December 2005
Satisfied on: 3 June 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and sunrise of cardiff limited to the charee 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

Filing History

8 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 31 December 2022 (22 pages)
29 September 2022Appointment of Mr Jorge Manrique Charro as a director on 23 September 2022 (2 pages)
27 September 2022Termination of appointment of Caroline Mary Roberts as a director on 23 September 2022 (1 page)
5 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
6 June 2022Termination of appointment of Jason David Myers as a director on 31 May 2022 (1 page)
6 June 2022Appointment of Mr Qasim Raza Israr as a director on 31 May 2022 (2 pages)
22 April 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
5 April 2022Accounts for a small company made up to 30 June 2021 (27 pages)
17 March 2022Director's details changed for Mr Jason David Myers on 28 January 2022 (2 pages)
15 December 2021Company name changed sunrise operations cardiff LIMITED\certificate issued on 15/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-14
(3 pages)
6 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
18 August 2021Director's details changed for Mr Jason David Myers on 1 May 2021 (2 pages)
13 April 2021Accounts for a small company made up to 30 June 2020 (25 pages)
15 December 2020Appointment of Mr Jason David Myers as a director on 11 December 2020 (2 pages)
15 December 2020Termination of appointment of Justin Reynolds Skiver as a director on 11 December 2020 (1 page)
4 September 2020Change of details for Dawn Opco Limited as a person with significant control on 31 July 2020 (2 pages)
4 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
20 August 2020Registered office address changed from Level 37, 25 Canada Square London E14 5LQ United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 20 August 2020 (1 page)
20 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
20 August 2020Director's details changed for Ms Caroline Mary Roberts on 31 July 2020 (2 pages)
8 July 2020Accounts for a small company made up to 30 June 2019 (26 pages)
14 April 2020Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Level 37, 25 Canada Square London E14 5LQ on 14 April 2020 (1 page)
14 April 2020Appointment of Csc Corporate Services (Uk) Limited as a secretary on 8 April 2020 (2 pages)
14 April 2020Termination of appointment of Ocorian (Uk) Limited as a secretary on 8 April 2020 (1 page)
16 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
12 April 2019Accounts for a small company made up to 30 June 2018 (23 pages)
17 October 2018Director's details changed for Mr Justin Reynolds Skiver on 10 October 2018 (2 pages)
13 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
11 April 2018Accounts for a small company made up to 30 June 2017 (23 pages)
9 January 2018Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages)
9 January 2018Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page)
8 January 2018Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page)
28 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
6 December 2016Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
6 December 2016Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 August 2016Full accounts made up to 31 December 2015 (23 pages)
2 August 2016Full accounts made up to 31 December 2015 (23 pages)
6 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
14 April 2016Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page)
14 April 2016Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page)
14 April 2016Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page)
14 April 2016Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6,204,139
(6 pages)
28 September 2015Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page)
28 September 2015Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6,204,139
(6 pages)
28 September 2015Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page)
28 September 2015Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
30 April 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
23 October 2014Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
23 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 6,204,139
(6 pages)
23 October 2014Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
23 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 6,204,139
(6 pages)
23 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 6,204,139
(6 pages)
6 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom to 125 London Wall London EC2Y 5AL on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom to 125 London Wall London EC2Y 5AL on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom to 125 London Wall London EC2Y 5AL on 6 October 2014 (1 page)
7 May 2014Full accounts made up to 31 December 2013 (17 pages)
7 May 2014Full accounts made up to 31 December 2013 (17 pages)
27 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
27 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 6,204,139
(4 pages)
27 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
27 November 2013Statement of company's objects (2 pages)
27 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 6,204,139
(4 pages)
27 November 2013Statement of company's objects (2 pages)
8 November 2013Termination of appointment of Jeffrey Miller as a director (1 page)
8 November 2013Termination of appointment of Jeffrey Miller as a director (1 page)
8 November 2013Appointment of Mr Justin Skiver as a director (2 pages)
8 November 2013Appointment of Mr Justin Skiver as a director (2 pages)
8 November 2013Termination of appointment of Michael Crabtree as a director (1 page)
8 November 2013Termination of appointment of Michael Crabtree as a director (1 page)
8 November 2013Appointment of Mr Keith Crockett as a director (2 pages)
8 November 2013Appointment of Mr Keith Crockett as a director (2 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
24 September 2013Register(s) moved to registered office address (1 page)
24 September 2013Secretary's details changed for Eps Secretaries on 1 September 2013 (2 pages)
24 September 2013Secretary's details changed for Eps Secretaries on 1 September 2013 (2 pages)
24 September 2013Register(s) moved to registered office address (1 page)
24 September 2013Secretary's details changed for Eps Secretaries on 1 September 2013 (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (18 pages)
17 September 2013Full accounts made up to 31 December 2012 (18 pages)
12 June 2013Register(s) moved to registered inspection location (1 page)
12 June 2013Register(s) moved to registered inspection location (1 page)
12 June 2013Register inspection address has been changed (1 page)
12 June 2013Register inspection address has been changed (1 page)
25 February 2013Appointment of Mr Jonathan Mark Harper as a director (2 pages)
25 February 2013Appointment of Mr Jonathan Mark Harper as a director (2 pages)
25 February 2013Termination of appointment of Jonathan Harper as a director (1 page)
25 February 2013Termination of appointment of Jonathan Harper as a director (1 page)
6 February 2013Appointment of Mr Jeffrey Herman Miller as a director (2 pages)
6 February 2013Appointment of Mr Jeffrey Herman Miller as a director (2 pages)
6 February 2013Termination of appointment of Jonathan Harper as a director (1 page)
6 February 2013Termination of appointment of Steven Scally as a director (1 page)
6 February 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
6 February 2013Appointment of Eps Secretaries as a secretary (2 pages)
6 February 2013Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
6 February 2013Termination of appointment of Steven Scally as a director (1 page)
6 February 2013Appointment of Mr Michael Andrew Crabtree as a director (2 pages)
6 February 2013Termination of appointment of Rachel Dryden as a director (1 page)
6 February 2013Termination of appointment of Rachel Dryden as a director (1 page)
6 February 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
6 February 2013Appointment of Eps Secretaries as a secretary (2 pages)
6 February 2013Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
6 February 2013Appointment of Mr Michael Andrew Crabtree as a director (2 pages)
6 February 2013Termination of appointment of Jonathan Harper as a director (1 page)
29 January 2013Registered office address changed from , 20 Churchill Place, Canary Wharf, London, E14 5HJ on 29 January 2013 (1 page)
29 January 2013Registered office address changed from , 20 Churchill Place, Canary Wharf, London, E14 5HJ on 29 January 2013 (1 page)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2012Full accounts made up to 31 December 2011 (18 pages)
30 November 2012Full accounts made up to 31 December 2011 (18 pages)
9 November 2012Registered office address changed from , 1St Floor Phoenix House 18 King William Street, London, EC4N 7BP on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from , 1St Floor Phoenix House 18 King William Street, London, EC4N 7BP on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from , 1St Floor Phoenix House 18 King William Street, London, EC4N 7BP on 9 November 2012 (2 pages)
8 November 2012Termination of appointment of Peter Harned as a director (2 pages)
8 November 2012Termination of appointment of Peter Harned as a director (2 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
28 September 2012Annual return made up to 1 September 2012 (16 pages)
28 September 2012Annual return made up to 1 September 2012 (16 pages)
28 September 2012Annual return made up to 1 September 2012 (16 pages)
3 May 2012Termination of appointment of Thierry Vanden Hende as a director (1 page)
3 May 2012Termination of appointment of Thierry Vanden Hende as a director (1 page)
1 May 2012Appointment of Mr Peter Clarke Harned as a director (2 pages)
1 May 2012Appointment of Mr Peter Clarke Harned as a director (2 pages)
4 April 2012Appointment of Dr Steven Antony Scally as a director (3 pages)
4 April 2012Appointment of Dr Steven Antony Scally as a director (3 pages)
15 March 2012Termination of appointment of Vincent Rapley as a director (2 pages)
15 March 2012Termination of appointment of Vincent Rapley as a director (2 pages)
3 February 2012Appointment of Mr Jonathan Mark Harper as a director (2 pages)
3 February 2012Appointment of Mr Jonathan Mark Harper as a director (2 pages)
13 January 2012Director's details changed for Rachel Dryden on 28 October 2011 (2 pages)
13 January 2012Director's details changed for Rachel Dryden on 28 October 2011 (2 pages)
19 December 2011Full accounts made up to 31 December 2010 (18 pages)
19 December 2011Full accounts made up to 31 December 2010 (18 pages)
28 September 2011Annual return made up to 1 September 2011 (15 pages)
28 September 2011Annual return made up to 1 September 2011 (15 pages)
28 September 2011Annual return made up to 1 September 2011 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (15 pages)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (15 pages)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (15 pages)
17 September 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
18 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 3
(4 pages)
18 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 3
(4 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
1 October 2009Return made up to 01/09/09; full list of members (4 pages)
1 October 2009Return made up to 01/09/09; full list of members (4 pages)
29 June 2009Appointment terminated director mark cash (1 page)
29 June 2009Appointment terminated director mark cash (1 page)
29 April 2009Registered office changed on 29/04/2009 from, 8TH floor 68 king william street, london, EC4N 7DZ (1 page)
29 April 2009Registered office changed on 29/04/2009 from, 8TH floor 68 king william street, london, EC4N 7DZ (1 page)
29 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
29 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
23 April 2009Director appointed rachel dryden (3 pages)
23 April 2009Director appointed rachel dryden (3 pages)
7 April 2009Appointment terminated director ian o'meara (1 page)
7 April 2009Director appointed ian david o'meara (3 pages)
7 April 2009Appointment terminated director ian o'meara (1 page)
7 April 2009Director appointed ian david o'meara (3 pages)
20 February 2009Director appointed thierry vanden hende (1 page)
20 February 2009Director appointed thierry vanden hende (1 page)
20 February 2009Appointment terminated director david lockyer (1 page)
20 February 2009Appointment terminated director david lockyer (1 page)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
20 October 2008Return made up to 01/09/08; full list of members (4 pages)
20 October 2008Return made up to 01/09/08; full list of members (4 pages)
15 July 2008Registered office changed on 15/07/2008 from, crofton house, 16 warwick road, beaconsfield, buckinghamshire, HP9 2PE (1 page)
15 July 2008Registered office changed on 15/07/2008 from, crofton house, 16 warwick road, beaconsfield, buckinghamshire, HP9 2PE (1 page)
26 June 2008Appointment terminated director paul milstein (1 page)
26 June 2008Appointment terminated director paul milstein (1 page)
26 June 2008Appointment terminated director james pope (1 page)
26 June 2008Appointment terminated director james pope (1 page)
26 June 2008Declaration of assistance for shares acquisition (11 pages)
26 June 2008Declaration of assistance for shares acquisition (11 pages)
24 June 2008Ad 30/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 June 2008Ad 30/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 June 2008Secretary appointed mourant & co capital secretaries LIMITED (2 pages)
17 June 2008Declaration of assistance for shares acquisition (8 pages)
17 June 2008Director appointed vincent michael rapley (11 pages)
17 June 2008Declaration of assistance for shares acquisition (8 pages)
17 June 2008Appointment terminated secretary alistair milliken (1 page)
17 June 2008Director appointed vincent michael rapley (11 pages)
17 June 2008Director appointed david ian lockyer (6 pages)
17 June 2008Secretary appointed mourant & co capital secretaries LIMITED (2 pages)
17 June 2008Appointment terminated secretary alistair milliken (1 page)
17 June 2008Director appointed david ian lockyer (6 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 3 (17 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 3 (17 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 March 2008Director appointed mark cash (6 pages)
13 March 2008Director appointed mark cash (6 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
19 September 2007Return made up to 01/09/07; full list of members (8 pages)
19 September 2007Return made up to 01/09/07; full list of members (8 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
18 September 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 September 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 December 2005Particulars of mortgage/charge (7 pages)
10 December 2005Particulars of mortgage/charge (7 pages)
10 October 2005Registered office changed on 10/10/05 from: mitre house, 160 aldersgate street, london, EC1A 4DD (1 page)
10 October 2005New director appointed (4 pages)
10 October 2005New director appointed (4 pages)
10 October 2005New director appointed (4 pages)
10 October 2005Director resigned (1 page)
10 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
10 October 2005Registered office changed on 10/10/05 from: mitre house, 160 aldersgate street, london, EC1A 4DD (1 page)
10 October 2005New director appointed (4 pages)
10 October 2005New director appointed (3 pages)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (4 pages)
10 October 2005New secretary appointed (5 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 October 2005New director appointed (3 pages)
10 October 2005Secretary resigned;director resigned (1 page)
10 October 2005New director appointed (4 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (1 page)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
10 October 2005New secretary appointed (5 pages)
10 October 2005Secretary resigned;director resigned (1 page)
22 September 2005Company name changed intercede 2059 LIMITED\certificate issued on 22/09/05 (2 pages)
22 September 2005Company name changed intercede 2059 LIMITED\certificate issued on 22/09/05 (2 pages)
1 September 2005Incorporation (27 pages)
1 September 2005Incorporation (27 pages)