Company NamePFIH Limited
DirectorsScott William Hough and Andrew David Wallin
Company StatusActive
Company Number05574861
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 7 months ago)
Previous NameRagemaster Limited

Business Activity

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

Directors

Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(17 years, 8 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(18 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed28 February 2022(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr David John Wilson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 College Way
Northwood
Middlesex
HA6 2BL
Director NameMr Michael Piers Donegan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 29 August 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCrippenden Manor Spode Lane
Cowden
Edenbridge
Kent
TN8 7HJ
Director NameRichard Laird Peers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(1 month, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 13 April 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Manor
Bramdean
Alresford
Hampshire
SO24 0LL
Director NameMr James Andrew Masterton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(1 month, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 13 April 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPoveys Farm
Ramsdell
Tadley
Hampshire
RG26 5SN
Secretary NameMr David John Wilson
NationalityBritish
StatusResigned
Appointed09 November 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 College Way
Northwood
Middlesex
HA6 2BL
Director NameSimon Patrick Fisher
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(11 months, 4 weeks after company formation)
Appointment Duration1 day (resigned 22 September 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address9 Ursula Street
London
SW11 3DW
Director NameMr Robert David Charles Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2012)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Ecchinswell Farm
Newbury
Berkshire
RG20 4UJ
Secretary NameMr Christopher John Newton
StatusResigned
Appointed01 March 2008(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address3 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Alasdair George Grant Forman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(5 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 August 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Barnabas John Hurst-Bannister
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(6 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2019)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address6th Floor
2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Nicholas Stephen Leland Lyons
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2017(11 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameMr Andrew Charles Walkling
StatusResigned
Appointed01 May 2017(11 years, 7 months after company formation)
Appointment Duration11 months (resigned 28 March 2018)
RoleCompany Director
Correspondence Address6th Floor
2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2017(11 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor
2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed02 March 2018(12 years, 5 months after company formation)
Appointment Duration6 years (resigned 14 March 2024)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitepriceforbes.com
Telephone020 72048400
Telephone regionLondon

Location

Registered Address6th Floor
2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

330.7k at £0.1Alex Gilmore
3.68%
Ordinary A
330.7k at £0.1Christopher Rider
3.68%
Ordinary A
304.9k at £0.1Graham Findlay
3.39%
Ordinary A
304.9k at £0.1John Garthwaite
3.39%
Ordinary A
302.4k at £0.1James Masterton
3.36%
Ordinary B
302.4k at £0.1Michael Donegan
3.36%
Ordinary B
302.2k at £0.1Richard Peers
3.36%
Ordinary B
200.2k at £0.1Hugh Burnett
2.23%
Ordinary B
189k at £0.1John Bellinger
2.10%
Ordinary A
189k at £0.1Simon Fisher
2.10%
Ordinary A
1m at £0.1James Masterton
11.53%
Ordinary A
1m at £0.1Michael Donegan
11.53%
Ordinary A
1m at £0.1Richard Peers
11.53%
Ordinary A
155.2k at £0.1Julian Wilson
1.73%
Ordinary B
154.8k at £0.1Simon Edwards
1.72%
Ordinary B
141.7k at £0.1Andrew Gardner
1.58%
Ordinary A
125.2k at £0.1Garett Endenburg
1.39%
Ordinary B
125k at £0.1Michael Loveday
1.39%
Ordinary B
125k at £0.1Paul Kearns
1.39%
Ordinary B
112.7k at £0.1Vincent O'connor
1.25%
Ordinary B
110.4k at £0.1Charles Bowring
1.23%
Ordinary B
101.6k at £0.1Giles Edmonds
1.13%
Ordinary A
100.3k at £0.1Alasdair Forman
1.12%
Ordinary B
100k at £0.1Alasdair Forman
1.11%
Ordinary A
100.1k at £0.1David Baxter
1.11%
Ordinary B
100.1k at £0.1Robert Weald
1.11%
Ordinary B
100.2k at £0.1Steven Mortlock
1.11%
Ordinary B
94.5k at £0.1Andrew Walkling
1.05%
Ordinary A
94.5k at £0.1Paul Denby
1.05%
Ordinary A
94.5k at £0.1Timothy Savill
1.05%
Ordinary A
76.2k at £0.1Paul Kearns
0.85%
Ordinary A
76.2k at £0.1Philip Titley
0.85%
Ordinary A
75.1k at £0.1Jonathan Greener
0.84%
Ordinary B
50.1k at £0.1Adam Lambert
0.56%
Ordinary B
50.2k at £0.1Alastair Ross
0.56%
Ordinary B
50k at £0.1James Chicken
0.56%
Ordinary B
50.1k at £0.1Jeffrey Jones
0.56%
Ordinary B
50k at £0.1Mark Tetley
0.56%
Ordinary B
50k at £0.1Stuart Lakey
0.56%
Ordinary B
50k at £0.1Tarquin Sorrell
0.56%
Ordinary B
47.3k at £0.1Alastair Ross
0.53%
Ordinary A
47.3k at £0.1Janet Copping
0.53%
Ordinary A
47.3k at £0.1Matthew Raben
0.53%
Ordinary A
40k at £0.1Oscar Rincon
0.44%
Ordinary B
40k at £0.1Tarcan Erisen
0.44%
Ordinary B
30k at £0.1Paul Cummins
0.33%
Ordinary B
25k at £0.1Alistair Bell
0.28%
Ordinary B
25k at £0.1Jeremy Lewis
0.28%
Ordinary B
25k at £0.1Rocky Delucia
0.28%
Ordinary B
23k at £0.1Christopher Newton
0.26%
Ordinary B
23.6k at £0.1David Thompson
0.26%
Ordinary A
23.6k at £0.1William Calder
0.26%
Ordinary A
15k at £0.1Guy Thurlow
0.17%
Ordinary B
15k at £0.1Julian Todd
0.17%
Ordinary B
15k at £0.1Kevin Page
0.17%
Ordinary B
14.2k at £0.1Ian Dethridge
0.16%
Ordinary A
14.2k at £0.1Keith Rogers
0.16%
Ordinary A
14.2k at £0.1Robert Smith
0.16%
Ordinary A
11.3k at £0.1Hazel Hercules
0.13%
Ordinary B
11.3k at £0.1Martyn Pearce
0.13%
Ordinary B
11.3k at £0.1Michael Coulter
0.13%
Ordinary B
10k at £0.1Alison Mcchesney
0.11%
Ordinary B
10.1k at £0.1David Thompson
0.11%
Ordinary B
10k at £0.1Jane Whitton
0.11%
Ordinary B
7.5k at £0.1Darren Jones
0.08%
Ordinary B
5.1k at £0.1Christopher Newton
0.06%
Ordinary A
5k at £0.1Darren Sargent
0.06%
Ordinary B
5.1k at £0.1David Eardley
0.06%
Ordinary A
5k at £0.1Duncan Hayward
0.06%
Ordinary B
5.1k at £0.1Guy Thurlow
0.06%
Ordinary A
5k at £0.1Nicholas Gauci
0.06%
Ordinary B
5.1k at £0.1Pauline Kelly
0.06%
Ordinary A
5.1k at £0.1Stephen Hollingworth
0.06%
Ordinary A
5k at £0.1Stephen Oakley
0.06%
Ordinary B
4.3k at £0.1John Garthwaite
0.05%
Ordinary B
602 at £0.1Alex Gilmore
0.01%
Ordinary B
602 at £0.1Christopher Rider
0.01%
Ordinary B
555 at £0.1Graham Findlay
0.01%
Ordinary B
258 at £0.1Andrew Gardner
0.00%
Ordinary B
172 at £0.1Andrew Walkling
0.00%
Ordinary B
9 at £0.1David Eardley
0.00%
Ordinary B
185 at £0.1Giles Edmonds
0.00%
Ordinary B
26 at £0.1Ian Dethridge
0.00%
Ordinary B
43 at £0.1James Calder
0.00%
Ordinary B
86 at £0.1Janet Copping
0.00%
Ordinary B
344 at £0.1John Bellinger
0.00%
Ordinary B
26 at £0.1Keith Rogers
0.00%
Ordinary B
86 at £0.1Matthew Raben
0.00%
Ordinary B
172 at £0.1Paul Denby
0.00%
Ordinary B
9 at £0.1Pauline Kelly
0.00%
Ordinary B
139 at £0.1Phillip Titley
0.00%
Ordinary B
26 at £0.1Robert Smith
0.00%
Ordinary B
344 at £0.1Simon Fisher
0.00%
Ordinary B
172 at £0.1Timothy Savill
0.00%
Ordinary B

Financials

Year2014
Turnover£55,026,000
Net Worth£14,426,000
Cash£14,825,000
Current Liabilities£9,885,000

Accounts

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

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

10 June 2020Delivered on: 22 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
23 March 2017Delivered on: 28 March 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties (as Defined Under the Charge))

Classification: A registered charge
Outstanding
18 March 2016Delivered on: 21 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 November 2006Delivered on: 27 November 2006
Satisfied on: 28 October 2011
Persons entitled: Marsh UK Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the noteholders and the chargee (the "security trustee") 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
21 September 2006Delivered on: 9 October 2006
Satisfied on: 26 August 2015
Persons entitled: Marsh UK Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating 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
8 August 2006Delivered on: 15 August 2006
Satisfied on: 1 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages)
14 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages)
24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
7 June 2023Director's details changed for Mr Scott William Hough on 1 June 2023 (2 pages)
7 June 2023Appointment of Mr Scott William Hough as a director on 1 June 2023 (2 pages)
17 April 2023Termination of appointment of James Andrew Masterton as a director on 13 April 2023 (1 page)
13 April 2023Termination of appointment of Richard Laird Peers as a director on 13 April 2023 (1 page)
14 December 2022Full accounts made up to 31 December 2021 (21 pages)
29 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
18 March 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 28 February 2022 (2 pages)
5 October 2021Full accounts made up to 31 December 2020 (21 pages)
4 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 31 December 2019 (21 pages)
2 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
23 July 2020Satisfaction of charge 055748610006 in full (1 page)
22 June 2020Registration of charge 055748610006, created on 10 June 2020 (72 pages)
5 November 2019Full accounts made up to 31 December 2018 (18 pages)
2 October 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
26 April 2019Termination of appointment of Barnabas John Hurst-Bannister as a director on 31 March 2019 (1 page)
24 January 2019Auditor's resignation (1 page)
4 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
17 September 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
12 April 2018Termination of appointment of Andrew Charles Walkling as a secretary on 28 March 2018 (1 page)
7 March 2018Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
11 October 2017Appointment of Mr Mark Stephen Mugge as a director on 26 August 2017 (2 pages)
11 October 2017Appointment of Mr Mark Stephen Mugge as a director on 26 August 2017 (2 pages)
10 October 2017Termination of appointment of Nicholas Stephen Leland Lyons as a director on 1 September 2017 (1 page)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Termination of appointment of Nicholas Stephen Leland Lyons as a director on 1 September 2017 (1 page)
10 October 2017Cessation of Michael Piers Donegan as a person with significant control on 29 August 2017 (1 page)
10 October 2017Cessation of Michael Piers Donegan as a person with significant control on 29 August 2017 (1 page)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
1 September 2017Termination of appointment of Alasdair George Grant Forman as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Michael Piers Donegan as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Michael Piers Donegan as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Alasdair George Grant Forman as a director on 29 August 2017 (1 page)
14 August 2017Satisfaction of charge 055748610005 in full (1 page)
14 August 2017Satisfaction of charge 055748610005 in full (1 page)
26 June 2017Satisfaction of charge 1 in full (6 pages)
26 June 2017Satisfaction of charge 1 in full (6 pages)
26 June 2017Satisfaction of charge 055748610004 in full (4 pages)
26 June 2017Satisfaction of charge 055748610004 in full (4 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
11 May 2017Termination of appointment of Christopher John Newton as a secretary on 1 May 2017 (1 page)
11 May 2017Appointment of Mr Andrew Charles Walkling as a secretary on 1 May 2017 (2 pages)
11 May 2017Appointment of Mr Andrew Charles Walkling as a secretary on 1 May 2017 (2 pages)
11 May 2017Termination of appointment of Christopher John Newton as a secretary on 1 May 2017 (1 page)
28 March 2017Registration of charge 055748610005, created on 23 March 2017 (40 pages)
27 February 2017Appointment of Mr Nicholas Stephen Leland Lyons as a director on 24 January 2017 (2 pages)
27 February 2017Appointment of Mr Nicholas Stephen Leland Lyons as a director on 24 January 2017 (2 pages)
27 October 2016Confirmation statement made on 27 September 2016 with updates (16 pages)
27 October 2016Confirmation statement made on 27 September 2016 with updates (16 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
24 March 2016S1096 Court Order to Rectify (2 pages)
24 March 2016S1096 Court Order to Rectify (2 pages)
21 March 2016Registration of charge 055748610004, created on 18 March 2016 (9 pages)
21 March 2016Registration of charge 055748610004, created on 18 March 2016 (9 pages)
9 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 898,989.9
(14 pages)
9 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 898,989.9
(14 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
26 August 2015Satisfaction of charge 2 in full (5 pages)
26 August 2015Satisfaction of charge 2 in full (5 pages)
1 August 2015Satisfaction of charge 1 in full (5 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 871,023.7
(13 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 871,023.7
(13 pages)
8 August 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
8 August 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
5 August 2014Resolutions
  • RES13 ‐ In accordance with article 6.1 of the articles of association of the company, we, being the holders of not less than three-fourths of the issued "a" ordinary shares of £0.10 each in the capital of the company consent to and sanctions every variation, modification or abrogation of the rights, privileges and restrictions attaching to the "a" ordinary shares of £0.10 as a class of shares which will be effected by the written resolution. 25/07/2014
(23 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 August 2014Particulars of variation of rights attached to shares (2 pages)
5 August 2014Particulars of variation of rights attached to shares (2 pages)
5 August 2014Resolutions
  • RES13 ‐ In accordance with article 6.1 of the articles of association of the company, we, being the holders of not less than three-fourths of the issued "a" ordinary shares of £0.10 each in the capital of the company consent to and sanctions every variation, modification or abrogation of the rights, privileges and restrictions attaching to the "a" ordinary shares of £0.10 as a class of shares which will be effected by the written resolution. 25/07/2014
(23 pages)
12 November 2013Auditor's resignation (1 page)
12 November 2013Auditor's resignation (1 page)
30 October 2013Section 519 (2 pages)
30 October 2013Section 519 (2 pages)
30 October 2013Resignation of an auditor (2 pages)
30 October 2013Resignation of an auditor (2 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (13 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (13 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (13 pages)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (13 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
20 February 2012Purchase of own shares. (3 pages)
20 February 2012Purchase of own shares. (3 pages)
2 February 2012Purchase of own shares. (3 pages)
2 February 2012Purchase of own shares. (3 pages)
1 February 2012Termination of appointment of Robert David Charles Henderson as a director on 31 January 2012 (1 page)
1 February 2012Termination of appointment of Robert David Charles Henderson as a director on 31 January 2012 (1 page)
7 December 2011Purchase of own shares. (3 pages)
7 December 2011Purchase of own shares. (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
24 October 2011Appointment of Mr Barnabas John Hurst-Bannister as a director on 21 October 2011 (2 pages)
24 October 2011Appointment of Mr Barnabas John Hurst-Bannister as a director on 21 October 2011 (2 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (13 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (13 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
3 May 2011Appointment of Mr Alasdair George Grant Forman as a director (2 pages)
3 May 2011Appointment of Mr Alasdair George Grant Forman as a director (2 pages)
5 April 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 749,678.8
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 749,678.8
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 749,678.8
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 749,678.8
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 749,678.8
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 749,678.8
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 749,678.8
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 749,678.8
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 749,678.8
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 749,678.8
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 749,678.8
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 749,678.8
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 749,678.8
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 749,678.8
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 749,678.8
(3 pages)
1 November 2010Appointment of Mr Christopher John Newton as a secretary (1 page)
1 November 2010Appointment of Mr Christopher John Newton as a secretary (1 page)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (11 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (11 pages)
25 August 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
25 August 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
14 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
14 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
29 September 2009Return made up to 27/09/09; full list of members (16 pages)
29 September 2009Return made up to 27/09/09; full list of members (16 pages)
1 October 2008Return made up to 27/09/08; full list of members (16 pages)
1 October 2008Return made up to 27/09/08; full list of members (16 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
27 June 2008Gbp ic 592097/585124\02/06/08\gbp sr [email protected]=6973\ (1 page)
27 June 2008Gbp ic 592097/585124\02/06/08\gbp sr [email protected]=6973\ (1 page)
29 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
29 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
16 April 2008Director appointed robert david charles henderson (2 pages)
16 April 2008Director appointed robert david charles henderson (2 pages)
11 April 2008Gbp ic 600000/592097\20/03/08\gbp sr [email protected]=7903\ (1 page)
11 April 2008Gbp ic 600000/592097\20/03/08\gbp sr [email protected]=7903\ (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
23 November 2007Return made up to 27/09/07; no change of members (8 pages)
23 November 2007Return made up to 27/09/07; no change of members (8 pages)
2 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
2 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
4 July 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
4 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
4 July 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
4 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
27 November 2006Particulars of mortgage/charge (5 pages)
27 November 2006Particulars of mortgage/charge (5 pages)
9 November 2006Return made up to 27/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
9 November 2006Return made up to 27/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
17 October 2006S-div 08/08/06 (1 page)
17 October 2006S-div 08/08/06 (1 page)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 October 2006Director resigned (1 page)
17 October 2006Nc inc already adjusted 08/08/06 (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 October 2006Nc inc already adjusted 08/08/06 (2 pages)
9 October 2006Particulars of mortgage/charge (5 pages)
9 October 2006Particulars of mortgage/charge (5 pages)
15 August 2006Particulars of mortgage/charge (5 pages)
15 August 2006Particulars of mortgage/charge (5 pages)
9 March 2006Memorandum and Articles of Association (11 pages)
9 March 2006Memorandum and Articles of Association (11 pages)
3 March 2006Company name changed ragemaster LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed ragemaster LIMITED\certificate issued on 03/03/06 (2 pages)
28 November 2005Ad 17/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New secretary appointed;new director appointed (2 pages)
28 November 2005Ad 17/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 November 2005New secretary appointed;new director appointed (2 pages)
28 November 2005New director appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Registered office changed on 24/11/05 from: 280 grays inn road london WC1X 8EB (1 page)
24 November 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 280 grays inn road london WC1X 8EB (1 page)
24 November 2005Secretary resigned (1 page)
27 September 2005Incorporation (11 pages)
27 September 2005Incorporation (11 pages)