Company NameElbon Holdings (3) Limited
DirectorsJohn Ivor Cavill and Jonathan Peter Doberman
Company StatusActive
Company Number05572070
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 6 months ago)
Previous NameIntercede 2075 Limited

Business Activity

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

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Jonathan Peter Doberman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(10 years, 5 months after company formation)
Appointment Duration8 years
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed08 December 2005(2 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameJohn McDonagh
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address59 Sarsfield Road
London
SW12 8HR
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameAlan Dixon Jessop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145a Brentwood Road
Herongate
Essex
CM13 3PB
Director NamePaul McCulloch
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 09 January 2009)
RoleInvestor
Correspondence Address33 Southwood Avenue
Highgate
London
N6 5SA
Director NameSir Timothy Peter Noble
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 09 January 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressArdnahane
Barnton Avenue
Edinburgh
EH4 6JJ
Scotland
Director NameMr Joseph Eugene Philipsz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed03 January 2006(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 09 January 2009)
RoleMerchant Banker
Country of ResidenceScotland
Correspondence Address3 Blinkbonny Grove
Edinburgh
Midlothian
EH4 3HH
Scotland
Director NameMr Alistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 120 Globe Wharf
205 Rotherhithe Street
London
SE16 5XX
Director NameBenjamin John Paget Thomson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 09 January 2009)
RoleCorporate Financier
Correspondence Address10 Belford Terrace
Edinburgh
Midlothian
EH4 3DQ
Scotland
Director NameMr Robert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 09 January 2009)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Moray Place
Edinburgh
Lothian
EH3 6DA
Scotland
Director NameLaurence Seymour Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarclays Bank Plc, 1 Churchill Place
London
E14 5HP
Director NameMr Michael Forrest
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House
Aldwych
London
WC2B 4EZ
Director NameMr Nestor Augusto Castillo Borrero
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3i 16 Palace Street
Edinburgh
SW1E 5JD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 March 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

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

1.3m at £0.01Biif Issuerco Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£84,876,625
Cash£143
Current Liabilities£263,374,306

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Charges

21 December 2006Delivered on: 29 December 2006
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)

Classification: Supplemental agreement to security agreement dated 23/12/2005 and
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 the existing shares and any future shares all the existing investments and any future investments. See the mortgage charge document for full details.
Fully Satisfied
21 December 2006Delivered on: 5 January 2007
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)

Classification: Supplemental agreement to share pledge dated 23 december 2005
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 the existing shares and any future shares together with the related rights, shares being elbon pfi nt limited. See the mortgage charge document for full details.
Fully Satisfied
21 December 2006Delivered on: 29 December 2006
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)

Classification: Supplemental deed to debenture dated 23 december 2005
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: By way of first fixed charge the accounts the receivables all rights under any interest rate hedging arrangements all goodwill and uncalled capital all shares all investments all intellectual property any letter of credit and the benefit of all licences. Assigns all insurances the relevant documents the accounts and all other receivables. By way of floating charge the undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
6 February 2006Delivered on: 23 February 2006
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Share transfer
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: Pledges and assigns to the security trustee all the shares together with the related rights. See the mortgage charge document for full details.
Fully Satisfied
14 February 2006Delivered on: 23 February 2006
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Transfer
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: Pledges and assigns to the security trustee all the shares together with the related rights. See the mortgage charge document for full details.
Fully Satisfied
13 February 2006Delivered on: 16 February 2006
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share pledge
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 the shares in the capital of npfi management limited and all related rights including dividends,. See the mortgage charge document for full details.
Fully Satisfied
23 December 2005Delivered on: 7 January 2006
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due by any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2005Delivered on: 7 January 2006
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due by any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares together with related rights. See the mortgage charge document for full details.
Fully Satisfied
28 July 2011Delivered on: 10 August 2011
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 May 2009Delivered on: 22 May 2009
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Supplemental deed to debenture dated 23 december 2005 and
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, the accounts, see image for full details.
Fully Satisfied
9 April 2008Delivered on: 16 April 2008
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC, for Itself and as Agent and Security Trustee for the Other Finance Parties (The Security Trustee)

Classification: Supplemental agreement to security agreement dated 23 december 2005 and
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: The charging company pledges and assigns to the security trustee all the exisiting shares and any future shares together with the related rights from time to time accruing to those shares see image for full details.
Fully Satisfied
1 February 2008Delivered on: 4 February 2008
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(Security Trustee)

Classification: Supplemental agreement to security agreement dated 23 december 2005 and
Secured details: All monies due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All existing shares and any future shares together with the related rights all existing and future investments, all right in the relevant documents,. See the mortgage charge document for full details.
Fully Satisfied
19 December 2007Delivered on: 28 December 2007
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties

Classification: Deed of confirmation to share pledge
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: The shares and related rights. See the mortgage charge document for full details.
Fully Satisfied
19 December 2007Delivered on: 28 December 2007
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties

Classification: Deed of confirmation to security agreement dated 23 december 2005
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: The existing and future shares and related rights. See the mortgage charge document for full details.
Fully Satisfied
19 December 2007Delivered on: 28 December 2007
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties

Classification: Supplemental deed to debenture dated 23 december 2005
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 November 2007Delivered on: 23 November 2007
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Deed of confirmation
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: First fixed charge all the shares together with the related rights. See the mortgage charge document for full details.
Fully Satisfied
9 November 2007Delivered on: 23 November 2007
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Supplemental agreement to security agreement dated 23 december 2005
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: The charging company pledges and assigns to the security trustee all existing shares and any future shares together with the related rights from time to time accruing to those shares, all existing investments and any future investments. See the mortgage charge document for full details.
Fully Satisfied
9 November 2007Delivered on: 23 November 2007
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Supplemental deed to debenture dated 23 december 2005
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: First fixed charge the accounts and all monies standing to the credit of the accounts from time to time. See the mortgage charge document for full details.
Fully Satisfied
23 December 2005Delivered on: 7 January 2006
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)

Classification: Share pledge
Secured details: All monies due or to become due by any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares together with the related rights 46,667 ordinary shares of £0.05 each in elbon pfi nt limited. See the mortgage charge document for full details.
Fully Satisfied
19 June 2015Delivered on: 23 June 2015
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
19 June 2015Delivered on: 23 June 2015
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 29 December 2014
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
19 December 2014Delivered on: 29 December 2014
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
11 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
17 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
1 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
1 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
1 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
1 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
7 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
7 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
7 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
20 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
20 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
20 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
14 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
11 July 2019Full accounts made up to 31 December 2018 (68 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
11 July 2018Full accounts made up to 31 December 2017 (71 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
3 July 2017Full accounts made up to 31 December 2016 (19 pages)
3 July 2017Full accounts made up to 31 December 2016 (61 pages)
8 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new ordinary shares. Reduction of share capital of the company be and is hereby reduced in accordance with section 641 of the act by the reduction and cancellation of the amount standing to the company's share premium account being £49,000,000 and the reserve thereby created be credited to the retained earnings reserve of the company. 13/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new ordinary shares. Reduction of share capital of the company be and is hereby reduced in accordance with section 641 of the act by the reduction and cancellation of the amount standing to the company's share premium account being £49,000,000 and the reserve thereby created be credited to the retained earnings reserve of the company. 13/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 January 2017Resolutions
  • RES13 ‐ Section 550 authority to allot shares. Section 569 disapplication of pre-emption rights. Creation of new ordinary shares. 13/12/2016
(1 page)
6 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 12,547.54
(4 pages)
6 January 2017Resolutions
  • RES13 ‐ Section 550 authority to allot shares. Section 569 disapplication of pre-emption rights. Creation of new ordinary shares. 13/12/2016
(1 page)
6 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 12,547.54
(4 pages)
5 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 12,547.53
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 12,547.55
(4 pages)
5 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 12,547.53
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 12,547.55
(4 pages)
16 December 2016Statement by Directors (1 page)
16 December 2016Resolutions
  • RES13 ‐ 13/12/2016
(1 page)
16 December 2016Resolutions
  • RES13 ‐ 13/12/2016
(1 page)
16 December 2016Statement of capital on 16 December 2016
  • GBP 12,547.54
(3 pages)
16 December 2016Statement of capital on 16 December 2016
  • GBP 12,547.54
(3 pages)
16 December 2016Solvency Statement dated 13/12/16 (1 page)
16 December 2016Solvency Statement dated 13/12/16 (1 page)
16 December 2016Statement by Directors (1 page)
15 December 2016Solvency Statement dated 13/12/16 (1 page)
15 December 2016Solvency Statement dated 13/12/16 (1 page)
15 December 2016Statement of capital on 15 December 2016
  • GBP 12,547.55
(3 pages)
15 December 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 13/12/2016
(2 pages)
15 December 2016Statement by Directors (1 page)
15 December 2016Statement by Directors (1 page)
15 December 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 13/12/2016
(2 pages)
15 December 2016Statement of capital on 15 December 2016
  • GBP 12,547.55
(3 pages)
14 December 2016Statement of capital on 14 December 2016
  • GBP 12,547.53
(3 pages)
14 December 2016Solvency Statement dated 13/12/16 (1 page)
14 December 2016Statement by Directors (1 page)
14 December 2016Solvency Statement dated 13/12/16 (1 page)
14 December 2016Statement by Directors (1 page)
14 December 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 13/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2016Statement of capital on 14 December 2016
  • GBP 12,547.53
(3 pages)
14 December 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 13/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (60 pages)
11 July 2016Full accounts made up to 31 December 2015 (60 pages)
17 March 2016Termination of appointment of Biif Corporate Services Limited as a director on 17 March 2016 (1 page)
17 March 2016Appointment of Mr Jonathan Peter Doberman as a director on 17 March 2016 (2 pages)
17 March 2016Termination of appointment of Biif Corporate Services Limited as a director on 17 March 2016 (1 page)
17 March 2016Appointment of Mr Jonathan Peter Doberman as a director on 17 March 2016 (2 pages)
19 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 12,547.52
(4 pages)
19 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 12,547.52
(4 pages)
14 October 2015Appointment of Mr John Ivor Cavill as a director on 4 September 2015 (2 pages)
14 October 2015Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page)
14 October 2015Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page)
14 October 2015Appointment of Mr John Ivor Cavill as a director on 4 September 2015 (2 pages)
14 October 2015Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page)
14 October 2015Appointment of Mr John Ivor Cavill as a director on 4 September 2015 (2 pages)
8 September 2015Satisfaction of charge 12 in full (1 page)
8 September 2015Satisfaction of charge 4 in full (1 page)
8 September 2015Satisfaction of charge 4 in full (1 page)
8 September 2015Satisfaction of charge 9 in full (1 page)
8 September 2015Satisfaction of charge 13 in full (1 page)
8 September 2015Satisfaction of charge 17 in full (1 page)
8 September 2015Satisfaction of charge 12 in full (1 page)
8 September 2015Satisfaction of charge 19 in full (1 page)
8 September 2015Satisfaction of charge 18 in full (1 page)
8 September 2015Satisfaction of charge 16 in full (1 page)
8 September 2015Satisfaction of charge 10 in full (1 page)
8 September 2015Satisfaction of charge 6 in full (1 page)
8 September 2015Satisfaction of charge 7 in full (2 pages)
8 September 2015Satisfaction of charge 3 in full (1 page)
8 September 2015Satisfaction of charge 15 in full (1 page)
8 September 2015Satisfaction of charge 7 in full (2 pages)
8 September 2015Satisfaction of charge 15 in full (1 page)
8 September 2015Satisfaction of charge 10 in full (1 page)
8 September 2015Satisfaction of charge 16 in full (1 page)
8 September 2015Satisfaction of charge 19 in full (1 page)
8 September 2015Satisfaction of charge 8 in full (1 page)
8 September 2015Satisfaction of charge 5 in full (1 page)
8 September 2015Satisfaction of charge 1 in full (1 page)
8 September 2015Satisfaction of charge 9 in full (1 page)
8 September 2015Satisfaction of charge 17 in full (1 page)
8 September 2015Satisfaction of charge 5 in full (1 page)
8 September 2015Satisfaction of charge 14 in full (1 page)
8 September 2015Satisfaction of charge 8 in full (1 page)
8 September 2015Satisfaction of charge 6 in full (1 page)
8 September 2015Satisfaction of charge 3 in full (1 page)
8 September 2015Satisfaction of charge 14 in full (1 page)
8 September 2015Satisfaction of charge 13 in full (1 page)
8 September 2015Satisfaction of charge 2 in full (1 page)
8 September 2015Satisfaction of charge 2 in full (1 page)
8 September 2015Satisfaction of charge 1 in full (1 page)
8 September 2015Satisfaction of charge 11 in full (2 pages)
8 September 2015Satisfaction of charge 18 in full (1 page)
8 September 2015Satisfaction of charge 11 in full (2 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (17 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (17 pages)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
23 June 2015Registration of charge 055720700023, created on 19 June 2015 (11 pages)
23 June 2015Registration of charge 055720700022, created on 19 June 2015 (12 pages)
23 June 2015Registration of charge 055720700023, created on 19 June 2015 (11 pages)
23 June 2015Registration of charge 055720700022, created on 19 June 2015 (12 pages)
29 December 2014Registration of charge 055720700020, created on 19 December 2014 (33 pages)
29 December 2014Registration of charge 055720700020, created on 19 December 2014 (33 pages)
29 December 2014Registration of charge 055720700021, created on 19 December 2014 (30 pages)
29 December 2014Registration of charge 055720700021, created on 19 December 2014 (30 pages)
9 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 12,547.52
(5 pages)
9 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 12,547.52
(5 pages)
14 July 2014Full accounts made up to 31 December 2013 (16 pages)
14 July 2014Full accounts made up to 31 December 2013 (16 pages)
29 May 2014Appointment of Mr Nestor Augusto Castillo Borrero as a director (2 pages)
29 May 2014Termination of appointment of Michael Forrest as a director (1 page)
29 May 2014Termination of appointment of Michael Forrest as a director (1 page)
29 May 2014Appointment of Mr Nestor Augusto Castillo Borrero as a director (2 pages)
21 May 2014Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages)
23 December 2013Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages)
23 December 2013Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 12,547.52
(5 pages)
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 12,547.52
(5 pages)
3 July 2013Accounts made up to 31 December 2012 (54 pages)
3 July 2013Accounts made up to 31 December 2012 (54 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
12 September 2012Accounts made up to 31 December 2011 (16 pages)
12 September 2012Accounts made up to 31 December 2011 (16 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
1 June 2012Appointment of Michael Forrest as a director (2 pages)
1 June 2012Termination of appointment of Laurence Clarke as a director (1 page)
1 June 2012Appointment of Michael Forrest as a director (2 pages)
1 June 2012Termination of appointment of Laurence Clarke as a director (1 page)
5 October 2011Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 5 October 2011 (1 page)
5 October 2011Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 5 October 2011 (1 page)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
5 October 2011Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 5 October 2011 (1 page)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
16 September 2011Accounts made up to 31 December 2010 (16 pages)
16 September 2011Accounts made up to 31 December 2010 (16 pages)
12 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
12 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
12 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
12 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
11 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages)
11 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages)
11 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages)
11 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 19 (25 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 19 (25 pages)
21 July 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 1,254,752
(4 pages)
21 July 2011Statement of company's objects (2 pages)
21 July 2011Statement of company's objects (2 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new ord shares 19/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new ord shares 19/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 July 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 1,254,752
(4 pages)
19 July 2011Solvency statement dated 19/07/11 (1 page)
19 July 2011Statement by directors (1 page)
19 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 19/07/2011
(1 page)
19 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 19/07/2011
(1 page)
19 July 2011Statement of capital on 19 July 2011
  • GBP 12,547.52
(4 pages)
19 July 2011Statement of capital on 19 July 2011
  • GBP 12,547.52
(4 pages)
19 July 2011Solvency statement dated 19/07/11 (1 page)
19 July 2011Statement by directors (1 page)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
20 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
20 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
20 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
2 October 2010Accounts made up to 31 December 2009 (16 pages)
2 October 2010Accounts made up to 31 December 2009 (16 pages)
5 February 2010Statement of capital following an allotment of shares on 13 May 2009
  • GBP 1,234,250
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 13 May 2009
  • GBP 1,234,250
(2 pages)
7 January 2010Accounts made up to 31 December 2008 (16 pages)
7 January 2010Accounts made up to 31 December 2008 (16 pages)
10 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
10 November 2009Termination of appointment of Alistair Ray as a director (1 page)
10 November 2009Termination of appointment of Alan Jessop as a director (1 page)
10 November 2009Termination of appointment of Paul Mcculloch as a director (1 page)
10 November 2009Termination of appointment of Paul Mcculloch as a director (1 page)
10 November 2009Termination of appointment of Benjamin Thomson as a director (1 page)
10 November 2009Termination of appointment of Joseph Philipsz as a director (1 page)
10 November 2009Termination of appointment of Alistair Ray as a director (1 page)
10 November 2009Termination of appointment of Timothy Noble as a director (1 page)
10 November 2009Termination of appointment of Robert Chaplin as a director (1 page)
10 November 2009Termination of appointment of Benjamin Thomson as a director (1 page)
10 November 2009Termination of appointment of Alan Jessop as a director (1 page)
10 November 2009Termination of appointment of Robert Chaplin as a director (1 page)
10 November 2009Termination of appointment of Paul Mcculloch as a director (1 page)
10 November 2009Termination of appointment of Joseph Philipsz as a director (1 page)
10 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
10 November 2009Termination of appointment of Timothy Noble as a director (1 page)
10 November 2009Termination of appointment of Paul Mcculloch as a director (1 page)
22 May 2009Director appointed laurence clarke (2 pages)
22 May 2009Director appointed laurence clarke (2 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 18 (25 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 18 (25 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director michael ryan (1 page)
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
17 April 2009Gbp nc 999363/2000000\01/04/09 (1 page)
17 April 2009Gbp nc 999363/2000000\01/04/09 (1 page)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2009Registered office changed on 24/03/2009 from 8TH floor 20 st james`s street london SW1A 1ES (1 page)
24 March 2009Registered office changed on 24/03/2009 from 8TH floor 20 st james`s street london SW1A 1ES (1 page)
4 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 February 2009Accounts made up to 31 March 2008 (15 pages)
10 February 2009Accounts made up to 31 March 2008 (15 pages)
5 November 2008Return made up to 23/09/08; full list of members (6 pages)
5 November 2008Return made up to 23/09/08; full list of members (6 pages)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 17 (5 pages)
5 February 2008Accounts made up to 31 March 2007 (14 pages)
5 February 2008Accounts made up to 31 March 2007 (14 pages)
4 February 2008Particulars of mortgage/charge (5 pages)
4 February 2008Particulars of mortgage/charge (5 pages)
8 January 2008Ad 07/11/07--------- £ si 10001@1=10001 £ ic 1/10002 (2 pages)
8 January 2008Statement of affairs (9 pages)
8 January 2008Ad 07/11/07--------- £ si 10001@1=10001 £ ic 1/10002 (2 pages)
8 January 2008Statement of affairs (9 pages)
8 January 2008Ad 09/11/07--------- £ si 500@1=500 £ ic 10002/10502 (2 pages)
8 January 2008Ad 09/11/07--------- £ si 500@1=500 £ ic 10002/10502 (2 pages)
8 January 2008Statement of affairs (8 pages)
8 January 2008Statement of affairs (8 pages)
28 December 2007Particulars of mortgage/charge (4 pages)
28 December 2007Particulars of mortgage/charge (5 pages)
28 December 2007Particulars of mortgage/charge (4 pages)
28 December 2007Particulars of mortgage/charge (8 pages)
28 December 2007Particulars of mortgage/charge (5 pages)
28 December 2007Particulars of mortgage/charge (8 pages)
23 November 2007Particulars of mortgage/charge (4 pages)
23 November 2007Particulars of mortgage/charge (4 pages)
23 November 2007Particulars of mortgage/charge (5 pages)
23 November 2007Particulars of mortgage/charge (8 pages)
23 November 2007Particulars of mortgage/charge (5 pages)
23 November 2007Particulars of mortgage/charge (8 pages)
27 September 2007Return made up to 23/09/07; full list of members (3 pages)
27 September 2007Return made up to 23/09/07; full list of members (3 pages)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
8 February 2007Accounts made up to 31 March 2006 (13 pages)
8 February 2007Accounts made up to 31 March 2006 (13 pages)
17 January 2007Resolutions
  • RES13 ‐ Phase ii resctructuring 21/12/06
(1 page)
17 January 2007Resolutions
  • RES13 ‐ Phase ii resctructuring 21/12/06
(1 page)
5 January 2007Particulars of mortgage/charge (5 pages)
5 January 2007Particulars of mortgage/charge (5 pages)
29 December 2006Particulars of mortgage/charge (20 pages)
29 December 2006Particulars of mortgage/charge (9 pages)
29 December 2006Particulars of mortgage/charge (9 pages)
29 December 2006Particulars of mortgage/charge (20 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
2 October 2006Return made up to 23/09/06; full list of members (3 pages)
2 October 2006Return made up to 23/09/06; full list of members (3 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
21 August 2006New director appointed (5 pages)
21 August 2006New director appointed (5 pages)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Secretary's particulars changed (1 page)
10 August 2006New director appointed (5 pages)
10 August 2006New director appointed (5 pages)
10 August 2006New director appointed (5 pages)
10 August 2006New director appointed (6 pages)
10 August 2006New director appointed (6 pages)
10 August 2006New director appointed (5 pages)
7 August 2006New director appointed (5 pages)
7 August 2006New director appointed (4 pages)
7 August 2006New director appointed (5 pages)
7 August 2006New director appointed (4 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
16 February 2006Particulars of mortgage/charge (6 pages)
16 February 2006Particulars of mortgage/charge (6 pages)
2 February 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 February 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
1 February 2006Red iss cap&cancel shar prem ac (5 pages)
1 February 2006Red iss cap&cancel shar prem ac (5 pages)
27 January 2006Nc inc already adjusted 22/12/05 (2 pages)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2006Statement of affairs (11 pages)
27 January 2006Statement of affairs (11 pages)
27 January 2006Ad 23/12/05--------- £ si 637@1=637 £ ic 1/638 (2 pages)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2006Nc inc already adjusted 22/12/05 (2 pages)
27 January 2006Ad 23/12/05--------- £ si 637@1=637 £ ic 1/638 (2 pages)
16 January 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2006Particulars of mortgage/charge (5 pages)
7 January 2006Particulars of mortgage/charge (5 pages)
7 January 2006Particulars of mortgage/charge (5 pages)
7 January 2006Particulars of mortgage/charge (8 pages)
7 January 2006Particulars of mortgage/charge (8 pages)
7 January 2006Particulars of mortgage/charge (5 pages)
4 January 2006New director appointed (5 pages)
4 January 2006New director appointed (3 pages)
4 January 2006New director appointed (5 pages)
4 January 2006New director appointed (3 pages)
28 December 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
28 December 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2005Registered office changed on 19/12/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Memorandum and Articles of Association (10 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005Memorandum and Articles of Association (10 pages)
19 December 2005Registered office changed on 19/12/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
19 December 2005Secretary resigned (1 page)
16 November 2005Company name changed intercede 2075 LIMITED\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed intercede 2075 LIMITED\certificate issued on 16/11/05 (2 pages)
23 September 2005Incorporation (27 pages)
23 September 2005Incorporation (27 pages)