Company NameFairfield Energy Limited
Company StatusActive
Company Number05562373
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Ian Alexander Sharp
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(5 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Wiseman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(10 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleOil And Gas Company Executive Manager
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Graeme Kenneth Fergusson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(10 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMr Graeme Kenneth Fergusson
StatusCurrent
Appointed29 September 2021(16 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMark Francis McAllister
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleOil Industry Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansion Drive
Tring
Hertfordshire
HP23 5BD
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMr Gordon Bowman Stein
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Halepit Road
Great Bookham
Surrey
KT23 4BS
Director NameDavid Krieger
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2010)
RoleInvestment Professional
Correspondence Address45 West 67th Street Apt.11j
New York
10023
United States
Director NamePeter Kagan
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2005(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 17 December 2015)
RoleInvestment Professional
Correspondence Address30 East 71st Street
Apt 8b
New York 10021
United States
Director NameDavid L Pearce
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2006(4 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 21 January 2016)
RoleEngineer Oil And Gas
Correspondence Address127 Parkview Green Se
Calgary
Alberta T2j 4n4
Canada
Secretary NameMrs John Patrick Barr
NationalityBritish
StatusResigned
Appointed18 October 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Beaconsfield Road
Claygate
Surrey
KT10 0PW
Director NameMr Andrew West Paterson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Secretary NameMrs Jacquelynn Forsyth Craw
StatusResigned
Appointed03 April 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressMallard Court Market Square
Staines
TW18 4RH
Director NameMr Ronald Victor Emerson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(4 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Simon John Neathercoat
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Howard John Mayson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish/American
StatusResigned
Appointed30 June 2010(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 June 2015)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressMallard Court Market Square
Staines-Upon-Thames
TW18 4RH
Director NameMr Peter Mark Hope
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2014)
RoleVolunteer And Non-Executive Director
Country of ResidenceScotland
Correspondence AddressMallard Court Market Square
Staines-Upon-Thames
TW18 4RH
Director NameMr Iain Fraser MacDonald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 November 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMallard Court Market Square
Staines-Upon-Thames
TW18 4RH
Director NameMr David Benjamin Krieger
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2010(4 years, 12 months after company formation)
Appointment Duration10 months (resigned 07 July 2011)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Simon William Caines Eyers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(4 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 December 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Peder Bratt
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityNorwegian
StatusResigned
Appointed08 July 2011(5 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 March 2012)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressWarburg Pincus Almack House
28 King Street
London
SW1Y 6QW
Director NameMr Jerome Halbout
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed23 March 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2015)
RoleInvestor
Country of ResidenceFrance
Correspondence Address15 Rue De La Baume
Paris
75008
France
Director NameRalph Charles Alexander
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Burlington Gardens
London
W1S 3EP
Director NameLord Edmund John Phillip Browne Of Madingley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Burlington Gardens
London
W1S 3EP
Director NameMr David Keith Peattie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameGraeme Kenneth Fergusson
StatusResigned
Appointed01 March 2013(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Alfredo Antonio Marti
Date of BirthDecember 1976 (Born 47 years ago)
NationalityVenezuelan
StatusResigned
Appointed02 March 2015(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallard Court Market Square
Staines-Upon-Thames
TW18 4RH
Director NameDavid Charles Johnson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2015(9 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 23 September 2015)
RoleDirector- Operations
Country of ResidenceFrance
Correspondence Address15 Rue De La Baume
75008
Paris
France
Director NameMr Peder Bratt
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityNorwegian
StatusResigned
Appointed22 October 2015(10 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 16 November 2015)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressWarburg Pincus International Llc 28 King Street
London
SW1Y 6QW
Director NameMr Charles Oliphant Mark Hereward Chipchase
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(10 years, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 17 December 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Burlington Gardens
London
W3 6BA
Director NameMr Andrew Raymond Hockey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(10 years, 4 months after company formation)
Appointment Duration6 years (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMr Calum George Crighton
StatusResigned
Appointed28 January 2016(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2018)
RoleCompany Director
Correspondence Address19 Abercrombie Court, Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Secretary NameKathryn Ann Reid
StatusResigned
Appointed26 September 2018(13 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2021)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitewww.fairfield-energy.com
Email address[email protected]
Telephone01224 320501
Telephone regionAberdeen

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

8.6m at $0.01Societe Generale S.a.(Dublin)
7.86%
Preference B
8.1m at $0.01Kern Partners Mauritius LTD
7.36%
Preference B
7.8m at $0.01Fairfield North Sea Energy Llc
7.09%
Preference B
30.7m at $0.01Riverstone Emea Holdings B.v.
27.94%
Preference B
29.5m at $0.01Wp Ix Holdings Bv
26.87%
Preference B
2.5m at $0.01David Keith Peattie
2.30%
Ordinary Incentive
2.2m at $0.01Spindrift Investors (Bermuda) Lp
2.02%
Preference B
11.3m at $0.01Caisse De Depot Et Placement Du Quebec
10.24%
Preference B
1.9m at $0.01Spindrift Cb Llc
1.70%
Preference B
1.3m at $0.01Cdp Capital Euromezz Sarl
1.20%
Preference B
967.6k at $0.01Regents Of The University Of Michigan
0.88%
Preference B
-OTHER
0.75%
-
649.6k at $0.01Iain Fraser Macdonald
0.59%
Ordinary Incentive
649.6k at $0.01Ian Alexander Sharp
0.59%
Ordinary Incentive
602.7k at $0.01Gothic Corporation
0.55%
Preference B
539k at $0.01Partex Oil & Gas (Holdings) Limited
0.49%
Preference B
464.3k at $0.01Placer Creek Cb, Llc
0.42%
Preference B
446.1k at $0.01Placer Creek Investors (Bermuda) Lp
0.41%
Preference B
433.7k at $0.01Andrew Raymond Hockey
0.39%
Ordinary Incentive
349.6k at $0.01Christopher Alan Wright
0.32%
Ordinary Incentive
300k at $0.001David Keith Peattie
0.03%
Super Incentive

Financials

Year2014
Turnover£109,498,717
Gross Profit-£16,834,756
Net Worth-£393,239,243
Cash£60,481,590
Current Liabilities£101,123,113

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return17 July 2023 (9 months, 4 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Charges

13 January 2016Delivered on: 18 January 2016
Persons entitled: Mcx Dunlin (UK) Limited

Classification: A registered charge
Outstanding
29 August 2015Delivered on: 9 September 2015
Persons entitled: Mcx Dunlin (UK) Limited

Classification: A registered charge
Outstanding
22 May 2015Delivered on: 2 June 2015
Persons entitled: Mcx Dunlin (UK) Limited

Classification: A registered charge
Outstanding
25 November 2011Delivered on: 30 November 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon current account account number 43975479.
Outstanding
17 October 2011Delivered on: 29 October 2011
Persons entitled: Mckay Securities

Classification: Rent deposit deed
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: The deposit account rent deposit, the deposit balance and any income moneys and proceeds see image for full details.
Outstanding
23 March 2012Delivered on: 2 April 2012
Satisfied on: 29 May 2015
Persons entitled: Credit Suisse Ag

Classification: Deed of charge over shares and assignment of shareholder loans
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: All of its rights in respect of the assigned assets and the related rights. Assigned assets and the related rights means all of each chargor's present and future rights, title and interest in, to under and in respect of any loan. Related rights means any dividend, see image for full details.
Fully Satisfied
22 June 2010Delivered on: 28 June 2010
Satisfied on: 19 January 2016
Persons entitled: Financial Services North Sea Limited

Classification: Supplemental charge over shares and assignment of shareholder loans
Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of the assigned assets and the related rights see image for full details.
Fully Satisfied
7 April 2008Delivered on: 15 April 2008
Satisfied on: 19 January 2016
Persons entitled: Financial Services North Sea Limited (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all its rights in respect of the assigned assets and the related rights see image for full details.
Fully Satisfied

Filing History

9 October 2020Full accounts made up to 30 June 2020 (19 pages)
28 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 30 June 2019 (18 pages)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
15 November 2018Appointment of Kathryn Ann Reid as a secretary on 26 September 2018 (2 pages)
15 November 2018Termination of appointment of Calum George Crighton as a secretary on 26 September 2018 (1 page)
9 October 2018Full accounts made up to 30 June 2018 (18 pages)
18 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
10 October 2017Satisfaction of charge 055623730007 in full (1 page)
10 October 2017Satisfaction of charge 3 in full (1 page)
10 October 2017Satisfaction of charge 055623730006 in full (1 page)
10 October 2017Satisfaction of charge 055623730006 in full (1 page)
10 October 2017Full accounts made up to 30 June 2017 (18 pages)
10 October 2017Satisfaction of charge 055623730007 in full (1 page)
10 October 2017Satisfaction of charge 3 in full (1 page)
10 October 2017Full accounts made up to 30 June 2017 (18 pages)
20 September 2017Satisfaction of charge 4 in full (2 pages)
20 September 2017Satisfaction of charge 4 in full (2 pages)
18 July 2017Confirmation statement made on 17 July 2017 with updates (16 pages)
18 July 2017Confirmation statement made on 17 July 2017 with updates (16 pages)
20 March 2017Full accounts made up to 30 June 2016 (18 pages)
20 March 2017Full accounts made up to 30 June 2016 (18 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (75 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (75 pages)
24 March 2016Group of companies' accounts made up to 30 June 2015 (49 pages)
24 March 2016Group of companies' accounts made up to 30 June 2015 (49 pages)
17 February 2016Appointment of Mr Calum George Crighton as a secretary on 28 January 2016 (2 pages)
17 February 2016Appointment of Mr Calum George Crighton as a secretary on 28 January 2016 (2 pages)
2 February 2016Termination of appointment of Ronald Victor Emerson as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Ronald Victor Emerson as a director on 31 January 2016 (1 page)
22 January 2016Termination of appointment of Jeff Van Steenbergen as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of David L Pearce as a director on 21 January 2016 (1 page)
22 January 2016Appointment of Mr Andrew Raymond Hockey as a director on 21 January 2016 (2 pages)
22 January 2016Appointment of Mr Graeme Kenneth Fergusson as a director on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of Jeff Van Steenbergen as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of David L Pearce as a director on 21 January 2016 (1 page)
22 January 2016Appointment of Mr Graeme Kenneth Fergusson as a director on 21 January 2016 (2 pages)
22 January 2016Appointment of Mr Andrew Raymond Hockey as a director on 21 January 2016 (2 pages)
19 January 2016Satisfaction of charge 2 in full (1 page)
19 January 2016Satisfaction of charge 2 in full (1 page)
19 January 2016Satisfaction of charge 1 in full (1 page)
19 January 2016Satisfaction of charge 1 in full (1 page)
18 January 2016Registration of charge 055623730008, created on 13 January 2016 (34 pages)
18 January 2016Registration of charge 055623730008, created on 13 January 2016 (34 pages)
15 January 2016Statement of capital following an allotment of shares on 25 November 2015
  • USD 1,099,085.595
(11 pages)
15 January 2016Statement of capital following an allotment of shares on 25 November 2015
  • USD 1,099,085.595
(11 pages)
8 January 2016Appointment of Mr John Wiseman as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Mr John Wiseman as a director on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Charles Oliphant Mark Hereward Chipchase as a director on 17 December 2015 (1 page)
5 January 2016Termination of appointment of Charles Oliphant Mark Hereward Chipchase as a director on 17 December 2015 (1 page)
4 January 2016Appointment of Mr Charles Oliphant Mark Hereward Chipchase as a director on 9 December 2015 (3 pages)
4 January 2016Appointment of Mr Charles Oliphant Mark Hereward Chipchase as a director on 9 December 2015 (3 pages)
31 December 2015Termination of appointment of David Keith Peattie as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Simon John Neathercoat as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Simon John Neathercoat as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Graeme Kenneth Fergusson as a secretary on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Graeme Kenneth Fergusson as a secretary on 31 December 2015 (1 page)
31 December 2015Termination of appointment of David Keith Peattie as a director on 31 December 2015 (1 page)
22 December 2015Termination of appointment of Alfredo Antonio Marti Gago as a director on 17 December 2015 (1 page)
22 December 2015Termination of appointment of Simon William Caines Eyers as a director on 17 December 2015 (1 page)
22 December 2015Termination of appointment of Jerome Halbout as a director on 17 December 2015 (1 page)
22 December 2015Termination of appointment of Peter Kagan as a director on 17 December 2015 (1 page)
22 December 2015Termination of appointment of Simon William Caines Eyers as a director on 17 December 2015 (1 page)
22 December 2015Termination of appointment of Peter Kagan as a director on 17 December 2015 (1 page)
22 December 2015Termination of appointment of Ralph Charles Alexander as a director on 17 December 2015 (1 page)
22 December 2015Termination of appointment of Jerome Halbout as a director on 17 December 2015 (1 page)
22 December 2015Termination of appointment of Ralph Charles Alexander as a director on 17 December 2015 (1 page)
22 December 2015Termination of appointment of Alfredo Antonio Marti Gago as a director on 17 December 2015 (1 page)
17 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(79 pages)
17 December 2015Registered office address changed from Mallard Court Market Square Staines-upon-Thames TW18 4RH to Cannon Place 78 Cannon Street London EC4N 6AF on 17 December 2015 (1 page)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(79 pages)
17 December 2015Registered office address changed from Mallard Court Market Square Staines-upon-Thames TW18 4RH to Cannon Place 78 Cannon Street London EC4N 6AF on 17 December 2015 (1 page)
26 November 2015Termination of appointment of Peder Bratt as a director on 16 November 2015 (2 pages)
26 November 2015Termination of appointment of Peder Bratt as a director on 16 November 2015 (2 pages)
25 November 2015Director's details changed for David Keith Peattie on 13 October 2015 (2 pages)
25 November 2015Director's details changed for David Keith Peattie on 13 October 2015 (2 pages)
10 November 2015Appointment of Mr Peder Bratt as a director on 22 October 2015 (3 pages)
10 November 2015Appointment of Mr Peder Bratt as a director on 22 October 2015 (3 pages)
6 October 2015Termination of appointment of David Charles Johnson as a director on 23 September 2015 (2 pages)
6 October 2015Termination of appointment of David Charles Johnson as a director on 23 September 2015 (2 pages)
15 September 2015Appointment of David Charles Johnson as a director on 29 August 2015 (3 pages)
15 September 2015Appointment of David Charles Johnson as a director on 29 August 2015 (3 pages)
9 September 2015Registration of charge 055623730007, created on 29 August 2015 (59 pages)
9 September 2015Registration of charge 055623730007, created on 29 August 2015 (59 pages)
20 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
20 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • USD 1,099,072.995
(24 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • USD 1,099,072.995
(24 pages)
10 July 2015Termination of appointment of Howard John Mayson as a director on 30 June 2015 (1 page)
10 July 2015Termination of appointment of Howard John Mayson as a director on 30 June 2015 (1 page)
2 June 2015Registration of charge 055623730006, created on 22 May 2015 (48 pages)
2 June 2015Registration of charge 055623730006, created on 22 May 2015 (48 pages)
29 May 2015Satisfaction of charge 5 in full (4 pages)
29 May 2015Satisfaction of charge 5 in full (4 pages)
6 March 2015Appointment of Mr Alfredo Antonio Marti Gago as a director on 2 March 2015 (2 pages)
6 March 2015Appointment of Mr Alfredo Antonio Marti Gago as a director on 2 March 2015 (2 pages)
6 March 2015Appointment of Mr Alfredo Antonio Marti Gago as a director on 2 March 2015 (2 pages)
3 March 2015Termination of appointment of a director (1 page)
3 March 2015Termination of appointment of Edmund John Phillip Browne of Madingley as a director on 2 March 2015 (1 page)
3 March 2015Termination of appointment of Edmund John Phillip Browne of Madingley as a director on 2 March 2015 (1 page)
3 March 2015Termination of appointment of a director (1 page)
3 March 2015Termination of appointment of Edmund John Phillip Browne of Madingley as a director on 2 March 2015 (1 page)
11 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Bonus issue 07/06/2010
(6 pages)
11 February 2015Statement of company's objects (2 pages)
11 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Bonus issue 07/06/2010
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
11 February 2015Statement of company's objects (2 pages)
7 January 2015Termination of appointment of Peter Mark Hope as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Peter Mark Hope as a director on 31 December 2014 (1 page)
2 December 2014Termination of appointment of Iain Fraser Macdonald as a director on 17 November 2014 (1 page)
2 December 2014Termination of appointment of Iain Fraser Macdonald as a director on 17 November 2014 (1 page)
26 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • USD 1,099,072.995
(11 pages)
26 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • USD 1,099,072.995
(11 pages)
26 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • USD 1,099,072.995
(11 pages)
17 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • USD 1,070,946.195
(11 pages)
17 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • USD 1,070,946.195
(11 pages)
17 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • USD 1,070,946.195
(11 pages)
21 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 22/10/2013
(13 pages)
21 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 15/01/2014
(14 pages)
21 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 15/11/2013
(14 pages)
21 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 15/01/2014
(14 pages)
21 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 22/10/2013
(13 pages)
21 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 15/11/2013
(14 pages)
19 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • USD 1,042,819.395
(11 pages)
19 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • USD 1,042,819.395
(11 pages)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders (26 pages)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders (26 pages)
19 June 2014Group of companies' accounts made up to 31 December 2013 (49 pages)
19 June 2014Group of companies' accounts made up to 31 December 2013 (49 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business 22/05/2014
  • RES10 ‐ Resolution of allotment of securities
(102 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business 22/05/2014
  • RES10 ‐ Resolution of allotment of securities
(102 pages)
29 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • USD 1,051,383.730
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2014
(11 pages)
29 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • USD 1,051,383.730
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2014
(11 pages)
28 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • USD 1,032,507.550
(11 pages)
28 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • USD 1,032,507.550
(11 pages)
15 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • USD 1,023,069.46
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2014
(11 pages)
15 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • USD 1,023,069.46
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2014
(11 pages)
10 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • USD 980,203.30
(9 pages)
10 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • USD 980,203.30
(9 pages)
10 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • USD 980,203.30
(9 pages)
22 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 942,263.44
  • USD 942,263.44
(9 pages)
22 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 942,263.44
  • USD 942,263.44
(9 pages)
22 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(80 pages)
22 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(80 pages)
22 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 942,263.44
  • USD 942,263.44
(9 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders (19 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders (19 pages)
21 June 2013Registered office address changed from Mallard Court Market Square Staines TW18 4RH United Kingdom on 21 June 2013 (1 page)
21 June 2013Registered office address changed from Mallard Court Market Square Staines TW18 4RH United Kingdom on 21 June 2013 (1 page)
6 June 2013Group of companies' accounts made up to 31 December 2012 (66 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (66 pages)
19 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • USD 941,013.36
(9 pages)
19 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • USD 941,013.36
(9 pages)
19 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • USD 941,013.36
(9 pages)
1 March 2013Termination of appointment of Jacquelynn Craw as a secretary (1 page)
1 March 2013Appointment of David Keith Peattie as a director (2 pages)
1 March 2013Appointment of Graeme Kenneth Fergusson as a secretary (1 page)
1 March 2013Appointment of David Keith Peattie as a director (2 pages)
1 March 2013Termination of appointment of Jacquelynn Craw as a secretary (1 page)
1 March 2013Termination of appointment of Christopher Wright as a director (1 page)
1 March 2013Appointment of Graeme Kenneth Fergusson as a secretary (1 page)
1 March 2013Termination of appointment of Christopher Wright as a director (1 page)
15 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • USD 912,886.60
(9 pages)
15 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • USD 912,886.60
(9 pages)
15 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • USD 912,886.60
(9 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • USD 866,008.67
(9 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • USD 866,008.67
(9 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • USD 866,008.67
(9 pages)
11 December 2012Resolutions
  • RES13 ‐ Purchase incentive ordinary shares 22/11/2012
(14 pages)
11 December 2012Resolutions
  • RES13 ‐ Purchase incentive ordinary shares 22/11/2012
(14 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (20 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (20 pages)
18 July 2012Purchase of own shares. (3 pages)
18 July 2012Purchase of own shares. (3 pages)
18 July 2012Appointment of Lord Browne of Madingley Edmund John Phillip Browne as a director (3 pages)
18 July 2012Appointment of Lord Browne of Madingley Edmund John Phillip Browne as a director (3 pages)
13 July 2012Group of companies' accounts made up to 31 December 2011 (68 pages)
13 July 2012Group of companies' accounts made up to 31 December 2011 (68 pages)
12 July 2012Cancellation of shares. Statement of capital on 12 July 2012
  • USD 727,008.89
(9 pages)
12 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • USD 867,642.67
(9 pages)
12 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • USD 867,642.67
(9 pages)
12 July 2012Cancellation of shares. Statement of capital on 12 July 2012
  • USD 727,008.89
(9 pages)
12 July 2012Appointment of Ralph Alexander as a director (3 pages)
12 July 2012Appointment of Ralph Alexander as a director (3 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(93 pages)
12 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • USD 867,642.67
(9 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(93 pages)
11 May 2012Purchase of own shares. (3 pages)
11 May 2012Purchase of own shares. (3 pages)
11 May 2012Cancellation of shares. Statement of capital on 11 May 2012
  • USD 732,078.88
(10 pages)
11 May 2012Cancellation of shares. Statement of capital on 11 May 2012
  • USD 732,078.88
(10 pages)
10 May 2012Appointment of Jerome Halbout as a director (3 pages)
10 May 2012Appointment of Jerome Halbout as a director (3 pages)
30 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Peder Bratt
(4 pages)
30 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Peder Bratt
(4 pages)
25 April 2012Statement of capital following an allotment of shares on 28 February 2012
  • USD 710,126.55
(11 pages)
25 April 2012Statement of capital following an allotment of shares on 28 February 2012
  • USD 710,126.55
(11 pages)
19 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 15/03/2012 and has the allotment date of 01/03/2012
(12 pages)
19 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 15/03/2012 and has the allotment date of 01/03/2012
(12 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
29 March 2012Termination of appointment of Peder Bratt as a director
  • ANNOTATION A second filed TM01 was registered on 30/04/2012
(2 pages)
29 March 2012Termination of appointment of Peder Bratt as a director
  • ANNOTATION A second filed TM01 was registered on 30/04/2012
(2 pages)
15 March 2012Change of share class name or designation (2 pages)
15 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • USD 733,876.85
  • ANNOTATION A Second Filed SH01 was registered on 19/04/2012
(11 pages)
15 March 2012Change of share class name or designation (2 pages)
15 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • USD 733,876.85
  • ANNOTATION A Second Filed SH01 was registered on 19/04/2012
(11 pages)
15 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • USD 733,876.85
  • ANNOTATION A Second Filed SH01 was registered on 19/04/2012
(11 pages)
6 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • USD 705,690.05
(10 pages)
6 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • USD 705,690.05
(10 pages)
6 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • USD 705,690.05
(10 pages)
2 February 2012Cancellation of shares. Statement of capital on 2 February 2012
  • USD 677,503.30
(10 pages)
2 February 2012Cancellation of shares. Statement of capital on 2 February 2012
  • USD 677,503.30
(10 pages)
2 February 2012Cancellation of shares. Statement of capital on 2 February 2012
  • USD 677,503.30
(10 pages)
26 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • USD 677,607.30
(10 pages)
26 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • USD 677,607.30
(10 pages)
26 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • USD 677,607.30
(10 pages)
25 January 2012Purchase of own shares. (3 pages)
25 January 2012Change of share class name or designation (2 pages)
25 January 2012Change of share class name or designation (2 pages)
25 January 2012Purchase of own shares. (3 pages)
19 January 2012Registered office address changed from Ash House, Fairfield Avenue Staines Middlesex TW18 4AB on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Ash House, Fairfield Avenue Staines Middlesex TW18 4AB on 19 January 2012 (1 page)
11 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • USD 677,607.30
(10 pages)
11 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • USD 677,607.30
(10 pages)
11 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • USD 677,607.30
(10 pages)
13 December 2011Change of share class name or designation (2 pages)
13 December 2011Change of share class name or designation (2 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 November 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/10/2011
(12 pages)
18 November 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/10/2011
(12 pages)
10 November 2011Cancellation of shares. Statement of capital on 10 November 2011
  • USD 640,024.98
(10 pages)
10 November 2011Cancellation of shares. Statement of capital on 10 November 2011
  • USD 640,024.98
(10 pages)
10 November 2011Purchase of own shares. (3 pages)
10 November 2011Purchase of own shares. (3 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 October 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(12 pages)
26 October 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(12 pages)
14 October 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 455,399.41
  • USD 547,728.13
(10 pages)
14 October 2011Change of share class name or designation (2 pages)
14 October 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 455,399.41
  • USD 547,728.13
(10 pages)
14 October 2011Change of share class name or designation (2 pages)
14 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • USD 641,583.99
  • ANNOTATION A second filed SH01 was registered on 18/11/2011
(10 pages)
14 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • USD 641,583.99
  • ANNOTATION A second filed SH01 was registered on 18/11/2011
(10 pages)
14 October 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 455,399.41
  • USD 547,728.13
(10 pages)
10 October 2011Termination of appointment of Andrew Paterson as a director (1 page)
10 October 2011Termination of appointment of Andrew Paterson as a director (1 page)
5 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (20 pages)
5 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (20 pages)
31 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 465,453.82
  • USD 521,827.33
(9 pages)
31 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 465,453.82
  • USD 521,827.33
(9 pages)
31 August 2011Change of share class name or designation (2 pages)
31 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 465,453.82
  • USD 521,827.33
(9 pages)
31 August 2011Change of share class name or designation (2 pages)
23 August 2011Purchase of own shares. (3 pages)
23 August 2011Purchase of own shares. (3 pages)
19 August 2011Change of share class name or designation (2 pages)
19 August 2011Change of share class name or designation (2 pages)
15 August 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(16 pages)
15 August 2011Cancellation of shares. Statement of capital on 15 August 2011
  • GBP 465,453.82
(9 pages)
15 August 2011Cancellation of shares. Statement of capital on 15 August 2011
  • GBP 465,453.82
(9 pages)
15 August 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(16 pages)
10 August 2011Director's details changed for Pedar Bratt on 8 July 2011 (2 pages)
10 August 2011Director's details changed for Pedar Bratt on 8 July 2011 (2 pages)
10 August 2011Director's details changed for Pedar Bratt on 8 July 2011 (2 pages)
1 August 2011Statement of capital following an allotment of shares on 26 May 2011
  • USD 473,863.18
(9 pages)
1 August 2011Statement of capital following an allotment of shares on 26 May 2011
  • USD 473,863.18
(9 pages)
21 July 2011Appointment of Pedar Bratt as a director (3 pages)
21 July 2011Termination of appointment of David Krieger as a director (2 pages)
21 July 2011Termination of appointment of David Krieger as a director (2 pages)
21 July 2011Appointment of Pedar Bratt as a director (3 pages)
16 May 2011Group of companies' accounts made up to 31 December 2010 (67 pages)
16 May 2011Group of companies' accounts made up to 31 December 2010 (67 pages)
9 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • USD 435,560.86
(9 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-designation 15/04/2011
(92 pages)
9 May 2011Particulars of variation of rights attached to shares (2 pages)
9 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • USD 435,560.86
(9 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-designation 15/04/2011
(92 pages)
9 May 2011Change of share class name or designation (2 pages)
9 May 2011Statement of capital on 21 April 2011
  • USD 353,410.49
  • GBP 5,339.55
(10 pages)
9 May 2011Statement of capital on 21 April 2011
  • USD 353,410.49
  • GBP 5,339.55
(10 pages)
9 May 2011Particulars of variation of rights attached to shares (2 pages)
9 May 2011Change of share class name or designation (2 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
14 April 2011Re-registration of Memorandum and Articles (64 pages)
14 April 2011Re-registration from a public company to a private limited company (2 pages)
14 April 2011Certificate of re-registration from Public Limited Company to Private (1 page)
14 April 2011Re-registration of Memorandum and Articles (64 pages)
14 April 2011Re-registration from a public company to a private limited company (2 pages)
14 April 2011Certificate of re-registration from Public Limited Company to Private (1 page)
14 April 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 April 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 March 2011Termination of appointment of Mark Mcallister as a director (1 page)
1 March 2011Termination of appointment of Mark Mcallister as a director (1 page)
9 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • USD 358,560.86
  • GBP 50,000
(9 pages)
9 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • USD 358,560.86
  • GBP 50,000
(9 pages)
27 January 2011Appointment of Mr Ian Alexander Sharp as a director (2 pages)
27 January 2011Appointment of Mr Ian Alexander Sharp as a director (2 pages)
27 January 2011Termination of appointment of Ian Sharp as a director (1 page)
27 January 2011Termination of appointment of Ian Sharp as a director (1 page)
26 January 2011Appointment of Mr Ian Alexander Sharp as a director (2 pages)
26 January 2011Appointment of Mr Ian Alexander Sharp as a director (2 pages)
17 January 2011Statement of capital following an allotment of shares on 30 September 2010
  • USD 32,574,352.02
  • GBP 50,000
(9 pages)
17 January 2011Statement of capital following an allotment of shares on 30 September 2010
  • USD 32,574,352.02
  • GBP 50,000
(9 pages)
13 September 2010Appointment of Mr David Benjamin Krieger as a director (2 pages)
13 September 2010Appointment of Mr David Benjamin Krieger as a director (2 pages)
10 September 2010Appointment of Mr Jeff Van Steenbergen as a director (2 pages)
10 September 2010Appointment of Mr Simon William Caines Eyers as a director (2 pages)
10 September 2010Appointment of Mr Jeff Van Steenbergen as a director (2 pages)
10 September 2010Appointment of Mr Simon William Caines Eyers as a director (2 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (34 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (34 pages)
23 July 2010Termination of appointment of Simon Eyers as a director (2 pages)
23 July 2010Termination of appointment of Simon Eyers as a director (2 pages)
23 July 2010Termination of appointment of David Krieger as a director (2 pages)
23 July 2010Termination of appointment of Jeff Van Steenbergen as a director (2 pages)
23 July 2010Termination of appointment of David Krieger as a director (2 pages)
23 July 2010Termination of appointment of Jeff Van Steenbergen as a director (2 pages)
22 July 2010Appointment of Mr Iain Fraser Macdonald as a director (3 pages)
22 July 2010Appointment of Mr Iain Fraser Macdonald as a director (3 pages)
21 July 2010Appointment of Mr Ronald Victor Emerson as a director (2 pages)
21 July 2010Appointment of Mr Howard John Mayson as a director (2 pages)
21 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2010Appointment of Mr Howard John Mayson as a director (2 pages)
21 July 2010Appointment of Mr Peter Mark Hope as a director (2 pages)
21 July 2010Appointment of Mr Peter Mark Hope as a director (2 pages)
21 July 2010Appointment of Mr Simon John Neathercoat as a director (2 pages)
21 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2010Appointment of Mr Ronald Victor Emerson as a director (2 pages)
21 July 2010Appointment of Mr Simon John Neathercoat as a director (2 pages)
14 July 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
14 July 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
29 June 2010Re-registration from a private company to a public company (5 pages)
29 June 2010Auditor's statement (1 page)
29 June 2010Certificate of re-registration from Private to Public Limited Company (22 pages)
29 June 2010Auditor's report (1 page)
29 June 2010Re-registration from a private company to a public company (5 pages)
29 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 June 2010Auditor's statement (1 page)
29 June 2010Balance Sheet (2 pages)
29 June 2010Certificate of re-registration from Private to Public Limited Company (22 pages)
29 June 2010Re-registration of Memorandum and Articles (66 pages)
29 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 June 2010Re-registration of Memorandum and Articles (66 pages)
29 June 2010Balance Sheet (2 pages)
29 June 2010Auditor's report (1 page)
28 June 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
15 June 2010Statement of capital following an allotment of shares on 12 April 2010
  • USD 342,332.55
(6 pages)
15 June 2010Statement of capital following an allotment of shares on 12 April 2010
  • USD 342,332.55
(6 pages)
9 June 2010Statement of capital on 9 June 2010
  • USD 342,333.00
  • GBP 50,000
(6 pages)
9 June 2010Solvency statement dated 04/06/10 (2 pages)
9 June 2010Statement by directors (2 pages)
9 June 2010Statement of capital on 9 June 2010
  • USD 342,333.00
  • GBP 50,000
(6 pages)
9 June 2010Solvency statement dated 04/06/10 (2 pages)
9 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • USD 245,342,333.00
  • GBP 50,000.00
(8 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of redeemable deferred shares 07/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise us$245MILLION from profit and loss reserve by way of a bonus issue 07/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(88 pages)
9 June 2010Statement of capital on 9 June 2010
  • USD 342,333.00
  • GBP 50,000
(6 pages)
9 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • USD 245,342,333.00
  • GBP 50,000.00
(8 pages)
9 June 2010Statement by directors (2 pages)
9 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • USD 245,342,333.00
  • GBP 50,000.00
(8 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of redeemable deferred shares 07/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise us$245MILLION from profit and loss reserve by way of a bonus issue 07/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(88 pages)
15 April 2010Appointment of Mrs Jacquelynn Forsyth Craw as a secretary (1 page)
15 April 2010Termination of appointment of John Barr as a secretary (1 page)
15 April 2010Appointment of Mrs Jacquelynn Forsyth Craw as a secretary (1 page)
15 April 2010Termination of appointment of John Barr as a secretary (1 page)
30 March 2010Ad 14/08/09\usd si [email protected]=400000\usd ic 293324.02/693324.02\ (4 pages)
30 March 2010Ad 14/08/09\usd si [email protected]=1133.1\usd ic 292190.92/293324.02\ (3 pages)
30 March 2010Ad 14/08/09\usd si [email protected]=1133.1\usd ic 292190.92/293324.02\ (3 pages)
30 March 2010Ad 14/08/09\usd si [email protected]=400000\usd ic 293324.02/693324.02\ (4 pages)
30 December 2009Capitals not rolled up (2 pages)
30 December 2009Capitals not rolled up (2 pages)
29 December 2009Capitals not rolled up (3 pages)
29 December 2009Capitals not rolled up (4 pages)
29 December 2009Capitals not rolled up (3 pages)
29 December 2009Capitals not rolled up (3 pages)
29 December 2009Capitals not rolled up (3 pages)
29 December 2009Capitals not rolled up (4 pages)
29 December 2009Capitals not rolled up (2 pages)
29 December 2009Capitals not rolled up (4 pages)
29 December 2009Capitals not rolled up (3 pages)
29 December 2009Capitals not rolled up (3 pages)
29 December 2009Capitals not rolled up (4 pages)
29 December 2009Capitals not rolled up (3 pages)
29 December 2009Capitals not rolled up (2 pages)
29 December 2009Capitals not rolled up (3 pages)
24 December 2009Capitals not rolled up (3 pages)
24 December 2009Capitals not rolled up (3 pages)
23 December 2009Capitals not rolled up (4 pages)
23 December 2009Capitals not rolled up (4 pages)
20 August 2009Return made up to 17/07/09; full list of members (20 pages)
20 August 2009Return made up to 17/07/09; full list of members (20 pages)
4 August 2009Appointment terminated director frederick ponsonby (1 page)
4 August 2009Appointment terminated director frederick ponsonby (1 page)
6 July 2009Group of companies' accounts made up to 31 December 2008 (74 pages)
6 July 2009Group of companies' accounts made up to 31 December 2008 (74 pages)
11 December 2008Director appointed mr andrew paterson (1 page)
11 December 2008Director appointed mr andrew paterson (1 page)
26 August 2008Return made up to 17/07/08; full list of members (20 pages)
26 August 2008Return made up to 17/07/08; full list of members (20 pages)
22 August 2008Director's change of particulars / jeff van steenbergen / 22/08/2008 (1 page)
22 August 2008Director's change of particulars / david pearce / 22/08/2008 (1 page)
22 August 2008Director's change of particulars / david pearce / 22/08/2008 (1 page)
22 August 2008Director's change of particulars / jeff van steenbergen / 22/08/2008 (1 page)
27 June 2008Group of companies' accounts made up to 31 December 2007 (78 pages)
27 June 2008Group of companies' accounts made up to 31 December 2007 (78 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 August 2007Return made up to 17/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 August 2007Return made up to 17/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 July 2007Ad 04/11/05--------- us$ si [email protected] (2 pages)
26 July 2007Ad 04/11/05--------- us$ si [email protected] (2 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (58 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (58 pages)
23 March 2007Ad 28/02/07--------- us$ si [email protected]=25000 us$ ic 56128/81128 (3 pages)
23 March 2007Ad 28/02/07--------- us$ si [email protected]=25000 us$ ic 56128/81128 (3 pages)
23 March 2007Ad 28/02/07--------- us$ si [email protected]=127 us$ ic 81128/81255 (3 pages)
23 March 2007Ad 28/02/07--------- us$ si [email protected]=127 us$ ic 81128/81255 (3 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007New secretary appointed (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
4 October 2006Location of register of members (1 page)
4 October 2006Location of register of members (1 page)
4 October 2006Registered office changed on 04/10/06 from: ash house, fairfield avenue staines middlesex TW18 4AN (1 page)
4 October 2006Return made up to 13/09/06; full list of members (11 pages)
4 October 2006Registered office changed on 04/10/06 from: ash house, fairfield avenue staines middlesex TW18 4AN (1 page)
4 October 2006Location of debenture register (1 page)
4 October 2006Location of debenture register (1 page)
4 October 2006Return made up to 13/09/06; full list of members (11 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
2 December 2005Nc inc already adjusted 03/11/05 (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005Statement of affairs (61 pages)
2 December 2005New director appointed (2 pages)
2 December 2005Ad 05/11/05--------- us$ si [email protected]=127 us$ ic 48000/48127 (6 pages)
2 December 2005Ad 05/11/05--------- us$ si [email protected]=127 us$ ic 48000/48127 (6 pages)
2 December 2005S-div 16/11/05 (1 page)
2 December 2005Ad 04/11/05--------- us$ si [email protected]=8000 us$ ic 48127/56127 (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005Nc inc already adjusted 03/11/05 (1 page)
2 December 2005Statement of affairs (61 pages)
2 December 2005Ad 05/11/05--------- us$ si [email protected]=25000 us$ ic 23000/48000 (4 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005Ad 05/11/05--------- us$ si [email protected]=22999 us$ ic 1/23000 (6 pages)
2 December 2005S-div 16/11/05 (1 page)
2 December 2005Ad 05/11/05--------- us$ si [email protected]=25000 us$ ic 23000/48000 (4 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005Ad 04/11/05--------- us$ si [email protected]=8000 us$ ic 48127/56127 (2 pages)
2 December 2005Ad 05/11/05--------- us$ si [email protected]=22999 us$ ic 1/23000 (6 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
8 November 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 November 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
29 September 2005New director appointed (3 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (3 pages)
29 September 2005New director appointed (3 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (3 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (3 pages)
13 September 2005Incorporation (13 pages)
13 September 2005Incorporation (13 pages)