Company NameHAYS International Holdings Limited
Company StatusActive
Company Number05592235
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAlistair Richard Cox
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(2 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Douglas George Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(7 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameJames Hilton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(15 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Richard Snowden
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMs Hannah Shepherd
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(16 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Secretary NameHAYS Nominees Limited (Corporation)
StatusCurrent
Appointed18 December 2008(3 years, 2 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Stefan Edward Bort
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dulwich Wood Avenue
London
SE19 1HB
Secretary NameSarah Pia Anderson
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 32 Woodland Rise
London
N10 3UG
Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Director NameMark Clive Brunning
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(5 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMrs Alison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(6 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 14 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed22 June 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Stefan Edward Bort
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Paul Venables
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(1 year, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Simon Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2009)
RoleAccountant
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameNicholas Raymond Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(1 year, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Angus Iveson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 September 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Chris Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2011)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Neil John Alfred Tsappis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2013)
RoleCompany Secetary
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Martin James Abell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Christopher John Winters
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(8 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 07 October 2022)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Ian David Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(10 years, 12 months after company formation)
Appointment Duration4 years (resigned 19 October 2020)
RoleDeputy Group Financial Controller
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF

Contact

Websitehaysplc.com

Location

Registered Address4th Floor 20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

48.6k at £0.01Hays PLC
100.00%
Ordinary
1 at £0.01Hays PLC
0.00%
Other

Financials

Year2014
Net Worth£223,483,000
Cash£409,000
Current Liabilities£31,910,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

14 January 2008Delivered on: 31 January 2008
Satisfied on: 2 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account.
Fully Satisfied

Filing History

26 February 2021Full accounts made up to 30 June 2020 (22 pages)
5 January 2021Director's details changed for James Hilton on 5 January 2021 (2 pages)
29 October 2020Director's details changed (2 pages)
19 October 2020Termination of appointment of Ian David Pratt as a director on 19 October 2020 (1 page)
19 October 2020Appointment of James Hilton as a director on 19 October 2020 (2 pages)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
6 February 2020Full accounts made up to 30 June 2019 (22 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
17 May 2019Change of details for Hays Plc as a person with significant control on 7 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Paul Venables on 7 May 2019 (2 pages)
15 May 2019Director's details changed for Alistair Richard Cox on 7 May 2019 (2 pages)
14 May 2019Director's details changed for Mr Ian David Pratt on 7 May 2019 (2 pages)
14 May 2019Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 14 May 2019 (1 page)
14 May 2019Secretary's details changed for Hays Nominees Limited on 7 May 2019 (1 page)
14 May 2019Director's details changed for Mr Douglas George Evans on 7 May 2019 (2 pages)
11 January 2019Full accounts made up to 30 June 2018 (22 pages)
11 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
4 December 2017Full accounts made up to 30 June 2017 (23 pages)
4 December 2017Full accounts made up to 30 June 2017 (23 pages)
17 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
19 July 2017Termination of appointment of Nicholas Raymond Cox as a director on 26 June 2017 (1 page)
19 July 2017Termination of appointment of Nicholas Raymond Cox as a director on 26 June 2017 (1 page)
19 June 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
19 June 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
24 October 2016Full accounts made up to 30 June 2016 (23 pages)
24 October 2016Full accounts made up to 30 June 2016 (23 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
17 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
17 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
17 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
17 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 19/06/2017.
(6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 19/06/2017.
(6 pages)
4 May 2016Full accounts made up to 30 June 2015 (17 pages)
4 May 2016Full accounts made up to 30 June 2015 (17 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 486.05
(10 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 486.05
(10 pages)
22 September 2015Termination of appointment of Mark Clive Brunning as a director on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Mark Clive Brunning as a director on 22 September 2015 (1 page)
3 September 2015Termination of appointment of Martin James Abell as a director on 31 July 2015 (1 page)
3 September 2015Termination of appointment of Martin James Abell as a director on 31 July 2015 (1 page)
19 November 2014Full accounts made up to 30 June 2014 (16 pages)
19 November 2014Full accounts made up to 30 June 2014 (16 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 486.05
(11 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 486.05
(11 pages)
18 September 2014Termination of appointment of Angus Iveson as a director on 16 September 2014 (1 page)
18 September 2014Termination of appointment of Angus Iveson as a director on 16 September 2014 (1 page)
10 February 2014Accounts made up to 30 June 2013 (16 pages)
10 February 2014Accounts made up to 30 June 2013 (16 pages)
3 December 2013Appointment of Mr Christopher John Winters as a director (2 pages)
3 December 2013Appointment of Mr Christopher John Winters as a director (2 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 486.05
(11 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 486.05
(11 pages)
3 May 2013Termination of appointment of Neil Tsappis as a director (1 page)
3 May 2013Termination of appointment of Neil Tsappis as a director (1 page)
7 February 2013Appointment of Mr Douglas George Evans as a director (2 pages)
7 February 2013Appointment of Mr Douglas George Evans as a director (2 pages)
20 November 2012Accounts made up to 30 June 2012 (16 pages)
20 November 2012Accounts made up to 30 June 2012 (16 pages)
19 November 2012Termination of appointment of Alison Yapp as a director (1 page)
19 November 2012Termination of appointment of Alison Yapp as a director (1 page)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (12 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (12 pages)
20 December 2011Accounts made up to 30 June 2011 (16 pages)
20 December 2011Accounts made up to 30 June 2011 (16 pages)
4 October 2011Director's details changed for Mr Angus Iveson on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Angus Iveson on 3 October 2011 (2 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (12 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (12 pages)
4 October 2011Director's details changed for Mr Angus Iveson on 3 October 2011 (2 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2011Appointment of Mr Martin James Abell as a director (2 pages)
20 January 2011Appointment of Mr Martin James Abell as a director (2 pages)
20 January 2011Termination of appointment of Chris Stamper as a director (1 page)
20 January 2011Termination of appointment of Chris Stamper as a director (1 page)
29 December 2010Accounts made up to 30 June 2010 (15 pages)
29 December 2010Accounts made up to 30 June 2010 (15 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (13 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (13 pages)
29 September 2010Director's details changed for Mark Ian James Berry on 27 September 2010 (2 pages)
29 September 2010Director's details changed for Mark Clive Brunning on 27 September 2010 (2 pages)
29 September 2010Director's details changed for Mark Ian James Berry on 27 September 2010 (2 pages)
29 September 2010Director's details changed for Mark Clive Brunning on 27 September 2010 (2 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Director's details changed for Mr Neil John Alfred Tsappis on 27 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Angus Iveson on 27 September 2010 (2 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Director's details changed for Nicholas Raymond Cox on 27 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Neil John Alfred Tsappis on 27 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Angus Iveson on 27 September 2010 (2 pages)
29 September 2010Director's details changed for Nicholas Raymond Cox on 27 September 2010 (2 pages)
22 June 2010Appointment of Mr Neil John Alfred Tsappis as a director (2 pages)
22 June 2010Appointment of Mr Neil John Alfred Tsappis as a director (2 pages)
2 January 2010Accounts made up to 30 June 2009 (15 pages)
2 January 2010Accounts made up to 30 June 2009 (15 pages)
26 October 2009Director's details changed for Mr Chris Stamper on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Chris Stamper on 22 October 2009 (2 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
6 August 2009Appointment terminated director stefan bort (1 page)
6 August 2009Appointment terminated director stefan bort (1 page)
25 February 2009Accounts made up to 30 June 2008 (13 pages)
25 February 2009Accounts made up to 30 June 2008 (13 pages)
20 February 2009Director appointed mr chris stamper (1 page)
20 February 2009Director appointed mr chris stamper (1 page)
20 February 2009Appointment terminated director simon gray (1 page)
20 February 2009Appointment terminated director simon gray (1 page)
13 January 2009Director appointed mr angus iveson (1 page)
13 January 2009Director appointed mr angus iveson (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
25 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 21/11/2008
(1 page)
25 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 21/11/2008
(1 page)
27 October 2008Director's change of particulars / mark berry / 08/10/2008 (1 page)
27 October 2008Director's change of particulars / mark berry / 08/10/2008 (1 page)
30 September 2008Return made up to 27/09/08; full list of members (6 pages)
30 September 2008Return made up to 27/09/08; full list of members (6 pages)
2 May 2008Accounts made up to 30 June 2007 (13 pages)
2 May 2008Accounts made up to 30 June 2007 (13 pages)
30 April 2008Accounting reference date shortened from 30/06/2008 to 30/06/2007 (1 page)
30 April 2008Accounting reference date shortened from 30/06/2008 to 30/06/2007 (1 page)
26 March 2008Curr ext from 12/04/2008 to 30/06/2008 alignment with parent or subsidiary (1 page)
26 March 2008Curr ext from 12/04/2008 to 30/06/2008 alignment with parent or subsidiary (1 page)
31 January 2008Particulars of mortgage/charge (4 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
21 December 2007Return made up to 13/10/07; full list of members; amend (9 pages)
21 December 2007Return made up to 13/10/07; full list of members; amend (9 pages)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 250 euston road london NW1 2AF (1 page)
14 November 2007Registered office changed on 14/11/07 from: 250 euston road london NW1 2AF (1 page)
12 November 2007Location of register of members (1 page)
12 November 2007Location of debenture register (1 page)
12 November 2007Location of debenture register (1 page)
12 November 2007Location of register of members (1 page)
12 November 2007Registered office changed on 12/11/07 from: 141 moorgate london EC2M 6TX (1 page)
12 November 2007Accounts made up to 12 April 2007 (13 pages)
12 November 2007Registered office changed on 12/11/07 from: 141 moorgate london EC2M 6TX (1 page)
12 November 2007Return made up to 13/10/07; full list of members (3 pages)
12 November 2007Accounts made up to 12 April 2007 (13 pages)
12 November 2007Return made up to 13/10/07; full list of members (3 pages)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
15 May 2007Accounting reference date extended from 30/06/06 to 12/04/07 (1 page)
15 May 2007Accounting reference date extended from 30/06/06 to 12/04/07 (1 page)
28 March 2007Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
28 March 2007Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
9 March 2007New director appointed (3 pages)
9 March 2007New director appointed (3 pages)
30 November 2006Return made up to 13/10/06; full list of members (7 pages)
30 November 2006Return made up to 13/10/06; full list of members (7 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
28 April 2006New director appointed (3 pages)
28 April 2006New director appointed (3 pages)
5 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2006Ad 16/03/06--------- £ si [email protected]=999 £ ic 10/1009 (2 pages)
5 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2006£ nc 10000/10486 16/03/06 (2 pages)
5 April 2006Statement of affairs (5 pages)
5 April 2006Statement of affairs (5 pages)
5 April 2006Memorandum and Articles of Association (4 pages)
5 April 2006£ nc 10000/10486 16/03/06 (2 pages)
5 April 2006Memorandum and Articles of Association (4 pages)
5 April 2006Ad 16/03/06--------- £ si [email protected]=999 £ ic 10/1009 (2 pages)
4 April 2006New director appointed (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (3 pages)
4 April 2006New director appointed (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (3 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 December 2005Memorandum and Articles of Association (23 pages)
14 December 2005Memorandum and Articles of Association (23 pages)
13 October 2005Incorporation (30 pages)
13 October 2005Incorporation (30 pages)