Company NameReed & Mackay Holdings Limited
Company StatusActive
Company Number05577881
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 6 months ago)
Previous NamePimco 2362 Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Frederick Anthony Stratford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(6 years, 6 months after company formation)
Appointment Duration12 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Secretary NameMr Frederick Anthony Stratford
StatusCurrent
Appointed13 June 2013(7 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameRam Bartov
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed29 January 2022(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence Address3045 Park Blvd
Palo Alto
California
94306
Director NameGuy Bennett
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2022(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleGlobal Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameMr Matthew Gordon Everson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(1 month, 2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameMr Richard James Boardman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mayfield Avenue
London
W4 1PW
Director NameRobert Brett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address32 Church Street
Nassington
Cambridgeshire
PE8 6QG
Director NameAngela Tracy Baumfield
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(1 month, 2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameIain Robinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameMr Steven Michael Dunne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Ottways Lane
Ashtead
Surrey
KT21 2NZ
Secretary NameMr Richard James Boardman
NationalityBritish
StatusResigned
Appointed15 November 2005(1 month, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mayfield Avenue
London
W4 1PW
Secretary NameRobert Brett
NationalityBritish
StatusResigned
Appointed06 December 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address32 Church Street
Nassington
Cambridgeshire
PE8 6QG
Secretary NameLucy Bamber
NationalityBritish
StatusResigned
Appointed19 February 2007(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 June 2013)
RoleCompany Director
Correspondence Address6 Fosters Bushes
Amesbury
Wiltshire
SP4 7SG
Director NameJohn McKee
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2009)
RoleEvents Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Park Copse
Dorking
Surrey
RH5 4BL
Director NameMr Andrew John Hibbert
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(1 year, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 March 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address35 Scholars Road
Balham
London
SW12 0PF
Director NameMr Peter Clarke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
Welsh Row, Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Director NameMr Martin Roy Deleay
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 24 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Pirton Road
Hitchin
Hertfordshire
SG5 2BD
Director NameMr Joe Hanly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2016(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameJulie Ann Oliver
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(15 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 May 2021)
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameLance Henry Lowe Batchelor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(15 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 April 2021)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameMr John Paul James Breheny
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(15 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 April 2021)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameThomas Michel Tuchscherer
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTripactions 1501 Page Mill Road
Palo Alto
California
94304
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitereedmac.com
Telephone020 72463333
Telephone regionLondon

Location

Registered AddressNexus Place
25 Farringdon Street
London
EC4A 4AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

14.6m at £0.01Rtv Bidco LTD
59.95%
Ordinary
9.7m at £0.01Rtv Bidco LTD
39.96%
Ordinary A
21.9k at £0.01Rtv Bidco LTD
0.09%
Ordinary B

Financials

Year2014
Turnover£30,013,000
Net Worth£20,352,000
Cash£14,778,000
Current Liabilities£21,440,000

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Charges

7 December 2011Delivered on: 8 December 2011
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)

Classification: Legal assignment of keyman policies
Secured details: All monies due or to become due from the company to any finance party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Policy number L0195812843 in respect of angela tracy baumfield, policy number L0194812843 in respect of matthew gordon everson and policy number L0191965153 in respect of andrew hibbert. See image for full details.
Outstanding
18 April 2011Delivered on: 20 April 2011
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from each company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 July 2020Delivered on: 23 July 2020
Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent and Second Ranking Beneficiary)

Classification: A registered charge
Particulars: N/A.
Outstanding
10 July 2020Delivered on: 20 July 2020
Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future material land (except for any floating charge leasehold property) and intellectual property (except for any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, trademark numbered 2598720. for more details please refer to the debenture.
Outstanding
24 May 2018Delivered on: 7 June 2018
Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent and Beneficiary)

Classification: A registered charge
Particulars: N/A.
Outstanding
25 May 2018Delivered on: 7 June 2018
Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 August 2016Delivered on: 12 August 2016
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Trademarks numbered 2598720, 2598888 and 3006798. for more details please refer to the deed.
Outstanding
23 July 2008Delivered on: 24 July 2008
Satisfied on: 20 April 2011
Persons entitled: Coutts & Co

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 November 2005Delivered on: 25 November 2005
Satisfied on: 20 April 2011
Persons entitled: Richard James Boardman (Security Trustee) as Agent and Trustee for Himself and Each of Thesecured Finance Parties

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 November 2005Delivered on: 24 November 2005
Satisfied on: 20 April 2011
Persons entitled: Isis Ep LLP (Acting as Agent and Trustee for Itself and Each of the Secured Finance Parties)( the Security Trustee)

Classification: Debenture
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: All its right title and interest from time to time in each of the following asets all land the shares the securities intellectual property monetary claims fixed plant and equipment loose plant and equipment the accounts the related rights goodwill and uncalled capital floating charge the whole of the chargors undertaking and assets present and future. See the mortgage charge document for full details.
Fully Satisfied
15 November 2005Delivered on: 19 November 2005
Satisfied on: 14 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All shares together with all income derived from the rights attaching to the same. See the mortgage charge document for full details.
Fully Satisfied
15 November 2005Delivered on: 19 November 2005
Satisfied on: 14 August 2008
Persons entitled: The Royal Bank of Scotland 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
15 November 2005Delivered on: 19 November 2005
Satisfied on: 14 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment of a sale and purchase agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of all right title interest in and under the sale and purchase agreement dated 15 november 2005 between the company (as purchaser) (1) and angela tracey baumfield and richard james boardman (as vendors) (2). see the mortgage charge document for full details.
Fully Satisfied
15 November 2005Delivered on: 19 November 2005
Satisfied on: 14 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The polices and all money that may become payable under the polices. The policies having policy nos 51C32U87, 51C35K83 & 51C32X86. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 August 2023Group of companies' accounts made up to 31 January 2023 (44 pages)
25 July 2023Termination of appointment of Thomas Michel Tuchscherer as a director on 15 June 2023 (1 page)
8 June 2023Change of details for Tripactions, Inc. as a person with significant control on 7 February 2023 (2 pages)
23 November 2022Group of companies' accounts made up to 31 January 2022 (46 pages)
3 November 2022Change of details for Tripactions, Inc. as a person with significant control on 1 October 2022 (2 pages)
2 November 2022Director's details changed for Ram Bartov on 1 October 2022 (2 pages)
13 October 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
10 June 2022Cessation of Monaco Bidco Limited as a person with significant control on 15 March 2022 (1 page)
10 June 2022Notification of Tripactions, Inc. as a person with significant control on 30 April 2021 (2 pages)
3 March 2022Appointment of Ram Bartov as a director on 29 January 2022 (2 pages)
3 March 2022Appointment of Guy Bennett as a director on 29 January 2022 (2 pages)
3 March 2022Previous accounting period shortened from 31 March 2022 to 31 January 2022 (1 page)
8 January 2022Group of companies' accounts made up to 31 March 2021 (43 pages)
14 December 2021Termination of appointment of Joe Hanly as a director on 30 November 2021 (1 page)
17 November 2021Cessation of Inflexion Private Equity Partners Llp as a person with significant control on 3 August 2016 (1 page)
15 October 2021Second filing of Confirmation Statement dated 29 September 2016 (7 pages)
11 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
13 September 2021Appointment of Thomas Michel Tuchscherer as a director on 1 May 2021 (2 pages)
25 August 2021Termination of appointment of Angela Tracy Baumfield as a director on 1 May 2021 (1 page)
23 August 2021Termination of appointment of Julie Ann Oliver as a director on 1 May 2021 (1 page)
23 August 2021Termination of appointment of Matthew Gordon Everson as a director on 1 May 2021 (1 page)
11 May 2021Termination of appointment of John Paul James Breheny as a director on 30 April 2021 (1 page)
11 May 2021Termination of appointment of Lance Henry Lowe Batchelor as a director on 30 April 2021 (1 page)
29 April 2021Satisfaction of charge 9 in full (1 page)
29 April 2021Satisfaction of charge 8 in full (1 page)
19 April 2021Appointment of Mr John Paul James Breheny as a director on 25 November 2020 (2 pages)
17 April 2021Group of companies' accounts made up to 31 March 2020 (42 pages)
22 February 2021Appointment of Lance Henry Lowe Batchelor as a director on 25 November 2020 (2 pages)
19 February 2021Appointment of Julie Ann Oliver as a director on 28 October 2020 (2 pages)
10 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
23 July 2020Registration of charge 055778810014, created on 10 July 2020 (37 pages)
20 July 2020Registration of charge 055778810013, created on 10 July 2020 (64 pages)
12 December 2019Group of companies' accounts made up to 31 March 2019 (39 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
18 December 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
15 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
7 June 2018Registration of charge 055778810012, created on 24 May 2018 (24 pages)
7 June 2018Registration of charge 055778810011, created on 25 May 2018 (15 pages)
6 February 2018Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
18 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
18 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
16 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
25 October 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
25 October 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 15/10/2021
(6 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
12 August 2016Registration of charge 055778810010, created on 3 August 2016 (22 pages)
12 August 2016Registration of charge 055778810010, created on 3 August 2016 (22 pages)
1 April 2016Appointment of Mr Joe Hanly as a director on 25 February 2016 (2 pages)
1 April 2016Appointment of Mr Joe Hanly as a director on 25 February 2016 (2 pages)
3 November 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
3 November 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
28 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 243,719.16
(5 pages)
28 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 243,719.16
(5 pages)
26 March 2015Termination of appointment of Andrew John Hibbert as a director on 19 March 2015 (1 page)
26 March 2015Termination of appointment of Andrew John Hibbert as a director on 19 March 2015 (1 page)
4 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 243,719.16
(7 pages)
4 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 243,719.16
(7 pages)
13 October 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
13 October 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
18 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 243,719.16
(7 pages)
18 November 2013Termination of appointment of Lucy Bamber as a secretary (1 page)
18 November 2013Termination of appointment of Lucy Bamber as a secretary (1 page)
18 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 243,719.16
(7 pages)
18 November 2013Appointment of Mr Frederick Anthony Stratford as a secretary (2 pages)
18 November 2013Appointment of Mr Frederick Anthony Stratford as a secretary (2 pages)
5 November 2013Group of companies' accounts made up to 31 March 2013 (38 pages)
5 November 2013Group of companies' accounts made up to 31 March 2013 (38 pages)
29 October 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
29 October 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
24 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
9 May 2012Appointment of Mr Frederick Anthony Stratford as a director (2 pages)
9 May 2012Appointment of Mr Frederick Anthony Stratford as a director (2 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
1 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
1 November 2011Director's details changed for Matthew Everson on 27 October 2011 (2 pages)
1 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
1 November 2011Director's details changed for Matthew Everson on 27 October 2011 (2 pages)
4 August 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
4 August 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
28 April 2011Termination of appointment of Richard Boardman as a director (2 pages)
28 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 6,949,074.16
(4 pages)
28 April 2011Statement of company's objects (2 pages)
28 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 6,949,074.16
(4 pages)
28 April 2011Statement of company's objects (2 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(85 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(85 pages)
28 April 2011Termination of appointment of Peter Clarke as a director (2 pages)
28 April 2011Termination of appointment of Iain Robinson as a director (2 pages)
28 April 2011Termination of appointment of Richard Boardman as a director (2 pages)
28 April 2011Termination of appointment of Peter Clarke as a director (2 pages)
28 April 2011Termination of appointment of Iain Robinson as a director (2 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 April 2011Resolutions
  • RES13 ‐ Enter into arrangements 18/04/2011
(3 pages)
21 April 2011Resolutions
  • RES13 ‐ Enter into arrangements 18/04/2011
(3 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
23 November 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
23 November 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
28 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (9 pages)
28 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (9 pages)
27 October 2010Termination of appointment of John Mckee as a director (1 page)
27 October 2010Director's details changed for Iain Robinson on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Angela Tracy Baumfield on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Angela Tracy Baumfield on 29 September 2010 (2 pages)
27 October 2010Termination of appointment of John Mckee as a director (1 page)
27 October 2010Director's details changed for Iain Robinson on 29 September 2010 (2 pages)
9 July 2010Registered office address changed from Hillgate House 26 Old Bailey London EC4 7QH on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Hillgate House 26 Old Bailey London EC4 7QH on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Hillgate House 26 Old Bailey London EC4 7QH on 9 July 2010 (1 page)
14 January 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
14 January 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
16 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (7 pages)
9 October 2009Director's details changed for Angela Tracy Baumfield on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Angela Tracy Baumfield on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Iain Robinson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Iain Robinson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Angela Tracy Baumfield on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Iain Robinson on 1 October 2009 (3 pages)
24 September 2009Secretary's change of particulars / lucy bamber / 17/09/2009 (2 pages)
24 September 2009Secretary's change of particulars / lucy bamber / 17/09/2009 (2 pages)
11 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 June 2009Memorandum and Articles of Association (31 pages)
11 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 June 2009Memorandum and Articles of Association (31 pages)
18 May 2009Appointment terminated director martin deleay (1 page)
18 May 2009Appointment terminated director martin deleay (1 page)
8 January 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
8 January 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
20 October 2008Return made up to 29/09/08; full list of members (8 pages)
20 October 2008Return made up to 29/09/08; full list of members (8 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 August 2008Memorandum and Articles of Association (30 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 August 2008Memorandum and Articles of Association (30 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
1 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
1 May 2008Nc inc already adjusted 21/04/08 (1 page)
1 May 2008Nc inc already adjusted 21/04/08 (1 page)
29 April 2008Director appointed martin roy deleay (1 page)
29 April 2008Director appointed martin roy deleay (1 page)
18 January 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
18 January 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
21 November 2007Return made up to 29/09/07; full list of members (5 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Return made up to 29/09/07; full list of members (5 pages)
21 November 2007Director's particulars changed (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007New secretary appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
16 October 2006Return made up to 29/09/06; full list of members (10 pages)
16 October 2006Return made up to 29/09/06; full list of members (10 pages)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
15 December 2005Ad 15/11/05--------- £ si [email protected]=151919 £ ic 91800/243719 (4 pages)
15 December 2005Ad 15/11/05--------- £ si [email protected]=91799 £ ic 1/91800 (4 pages)
15 December 2005Nc inc already adjusted 15/11/05 (2 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 December 2005Nc inc already adjusted 15/11/05 (2 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 December 2005Ad 15/11/05--------- £ si [email protected]=91799 £ ic 1/91800 (4 pages)
15 December 2005Ad 15/11/05--------- £ si [email protected]=151919 £ ic 91800/243719 (4 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Nc inc already adjusted 15/11/05 (1 page)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 December 2005Nc inc already adjusted 15/11/05 (1 page)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 December 2005Company name changed pimco 2362 LIMITED\certificate issued on 13/12/05 (3 pages)
13 December 2005Company name changed pimco 2362 LIMITED\certificate issued on 13/12/05 (3 pages)
30 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 November 2005Registered office changed on 30/11/05 from: 1 park row leeds LS1 5AB (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005S-div 15/11/05 (1 page)
30 November 2005S-div 15/11/05 (1 page)
30 November 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
30 November 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New secretary appointed;new director appointed (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005New director appointed (1 page)
30 November 2005New secretary appointed;new director appointed (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 November 2005New director appointed (1 page)
30 November 2005Registered office changed on 30/11/05 from: 1 park row leeds LS1 5AB (1 page)
25 November 2005Particulars of mortgage/charge (19 pages)
25 November 2005Particulars of mortgage/charge (19 pages)
24 November 2005Particulars of mortgage/charge (8 pages)
24 November 2005Particulars of mortgage/charge (8 pages)
19 November 2005Particulars of mortgage/charge (4 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (4 pages)
19 November 2005Particulars of mortgage/charge (4 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (4 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
29 September 2005Incorporation (17 pages)
29 September 2005Incorporation (17 pages)