Company NameURS Corporation Group Limited
DirectorsDavid John Price and Joanne Lucy Lang
Company StatusActive
Company Number05639381
CategoryPrivate Limited Company
Incorporation Date29 November 2005(18 years, 5 months ago)
Previous NamesScott Wilson Group Plc and Scott Wilson Group Limited

Business Activity

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

Directors

Director NameMr David John Price
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMr Bolaji Moruf Taiwo
StatusCurrent
Appointed21 December 2018(13 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMrs Joanne Lucy Lang
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Geoffrey Howard French
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Andover Road
Newbury
Berkshire
RG14 6JN
Director NameMr Stephen Francis Kimmett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood 230 Bridge Road
Sarisbury Green
Southampton
SO31 7ED
Secretary NameMr Geoffrey Michael Redwood
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Folly Lane North
Hale
Farnham
Surrey
GU9 0HU
Director NameHugh Blackwood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(1 week, 2 days after company formation)
Appointment Duration7 years (resigned 31 December 2012)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Mar Hall Avenue
Bishopton
Renfrewshire
PA7 5QE
Scotland
Director NameRonald Haydn Wall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2008)
RoleConsulting Engineer
Correspondence AddressThe Pheasantry
Orslow
Newport
Salop
TF10 9BL
Director NamePelham Brian Allen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressStafford Lodge
14 West Road
London
W5 2QL
Director NameMr James Henry Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Wood House
Main Street
Sutton On Derwent
York
YO41 4BT
Director NameMr Stuart John Doughty
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Farm House
Kinlet
Bewdley
Worcestershire
DY12 3BU
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2010)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameChristopher Ross Maguire Kemball
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2010)
RoleCompany Director
Correspondence AddressScott House Alencon Link
Basingstoke
Hampshire
RG21 7PP
Director NameMr Thomas Walter Bishop
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 January 2015)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address6-8 Greencoat Place
London
SW1P 1PL
Director NameGary V Jandegian
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 2014)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address6-8 Greencoat Place
London
SW1P 1PL
Director NameJoseph Masters
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2011)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address6-8 Greencoat Place
London
SW1P 1PL
Director NameH Thomas Hicks
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2012)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address6-8 Greencoat Place
London
SW1P 1PL
Secretary NameAlan Parry-Jones
StatusResigned
Appointed10 June 2011(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 May 2012)
RoleCompany Director
Correspondence AddressScott House
Alencon Link
Basingstoke
Hampshire
RG21 7PP
Director NameMr Abraham Varghese Marrett
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2011(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 May 2015)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address16 Warrawee Avenue
Warrawee
N S W
2074
Director NameMrs Adela Prior
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressScott House
Alencon Link
Basingstoke
Hampshire
RG21 7PP
Director NameMr Jerome Phillipe Munro-Lafon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address9 Burtons Gardens
Old Basing
Basingstoke
Hampshire
RG24 7AF
Director NameMr John Bernard Gerard Horgan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 2015)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address4 Hare Lane
Claygate
Esher
Surrey
KT10 9BS
Director NameCheryl Rosalind McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(7 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Patrick Paul Flaherty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2018)
RoleChief Executive - Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressSt. George's House 5 St. George's Road
Wimbledon
London
SW19 4DR

Contact

Websiteaecom.com

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

82.7m at £0.1Universe Bidco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£108,466,000
Current Liabilities£28,886,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

13 March 2006Delivered on: 18 March 2006
Satisfied on: 6 December 2011
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.
Fully Satisfied

Filing History

30 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
15 April 2023Full accounts made up to 30 September 2022 (30 pages)
6 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
4 May 2022Full accounts made up to 1 October 2021 (30 pages)
16 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
21 May 2021Full accounts made up to 2 October 2020 (30 pages)
17 December 2020Confirmation statement made on 29 November 2020 with updates (5 pages)
9 November 2020Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page)
9 November 2020Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 (2 pages)
23 January 2020Full accounts made up to 27 September 2019 (27 pages)
21 January 2020Statement by Directors (1 page)
21 January 2020Solvency Statement dated 20/01/20 (1 page)
21 January 2020Resolutions
  • RES13 ‐ Cancellation of the share premium account 20/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2020Statement of capital on 21 January 2020
  • GBP 827,180.88
(3 pages)
4 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
5 July 2019Full accounts made up to 28 September 2018 (26 pages)
10 June 2019Change of details for Universe Bidco Limited as a person with significant control on 10 June 2019 (2 pages)
31 May 2019Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Mr David John Price on 30 May 2019 (2 pages)
28 May 2019Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
3 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
8 October 2018Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 (1 page)
5 October 2018Appointment of Mr David John Price as a director on 3 October 2018 (2 pages)
29 May 2018Full accounts made up to 29 September 2017 (23 pages)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
5 July 2017Full accounts made up to 30 September 2016 (20 pages)
5 July 2017Full accounts made up to 30 September 2016 (20 pages)
20 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 November 2016Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 30 November 2016 (1 page)
30 November 2016Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 30 November 2016 (1 page)
29 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 8,271,808.80
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 8,271,808.80
(4 pages)
27 October 2016Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016 (1 page)
8 October 2016Full accounts made up to 2 October 2015 (18 pages)
8 October 2016Full accounts made up to 2 October 2015 (18 pages)
7 January 2016Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015 (1 page)
7 January 2016Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015 (1 page)
16 December 2015Appointment of Mr Patrick Paul Flaherty as a director on 14 December 2015 (2 pages)
16 December 2015Appointment of Mr Patrick Paul Flaherty as a director on 14 December 2015 (2 pages)
3 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 8,271,808.7
(5 pages)
3 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 8,271,808.7
(5 pages)
31 July 2015Section 519. (1 page)
31 July 2015Section 519. (1 page)
9 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 8,271,808.70
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 8,271,808.70
(4 pages)
24 June 2015Full accounts made up to 17 October 2014 (17 pages)
24 June 2015Full accounts made up to 17 October 2014 (17 pages)
13 May 2015Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page)
13 May 2015Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page)
30 April 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
30 April 2015Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 30 April 2015 (1 page)
30 April 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
30 April 2015Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 30 April 2015 (1 page)
20 March 2015Termination of appointment of Jerome Phillipe Munro-Lafon as a director on 12 March 2015 (1 page)
20 March 2015Termination of appointment of Jerome Phillipe Munro-Lafon as a director on 12 March 2015 (1 page)
20 March 2015Termination of appointment of Adela Shin Hai Prior as a director on 12 March 2015 (1 page)
20 March 2015Termination of appointment of Adela Shin Hai Prior as a director on 12 March 2015 (1 page)
27 February 2015Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page)
27 February 2015Termination of appointment of Gary V Jandegian as a director on 18 October 2014 (1 page)
27 February 2015Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page)
27 February 2015Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page)
27 February 2015Termination of appointment of Gary V Jandegian as a director on 18 October 2014 (1 page)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 8,271,808.5
(9 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 8,271,808.5
(9 pages)
17 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
17 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
17 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 8,271,808.6
(10 pages)
17 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 8,271,808.6
(10 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
30 April 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 8,271,808.60
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 8,271,808.60
(4 pages)
2 April 2013Second filing of AP01 previously delivered to Companies House (5 pages)
2 April 2013Second filing of AP01 previously delivered to Companies House (5 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares sec 550 25/01/2013
(17 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares sec 550 25/01/2013
(17 pages)
3 January 2013Appointment of Cheryl Rosalind Mccall as a director (2 pages)
3 January 2013Appointment of Cheryl Rosalind Mccall as a director (2 pages)
2 January 2013Termination of appointment of Hugh Blackwood as a director (1 page)
2 January 2013Termination of appointment of Hugh Blackwood as a director (1 page)
14 December 2012Full accounts made up to 31 December 2011 (17 pages)
14 December 2012Full accounts made up to 31 December 2011 (17 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (9 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (9 pages)
24 July 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 8,271,808
(4 pages)
24 July 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 8,271,808
(4 pages)
30 May 2012Termination of appointment of Alan Parry-Jones as a secretary (1 page)
30 May 2012Termination of appointment of Alan Parry-Jones as a secretary (1 page)
30 April 2012Director's details changed for Hugh Blackwood on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Hugh Blackwood on 30 April 2012 (2 pages)
18 January 2012Termination of appointment of H Thomas Hicks as a director (1 page)
18 January 2012Termination of appointment of H Thomas Hicks as a director (1 page)
18 January 2012Appointment of Mr John Bernard Gerard Horgan as a director (2 pages)
18 January 2012Appointment of Mr Jerome Phillipe Munro-Lafon as a director (2 pages)
18 January 2012Appointment of Mr John Bernard Gerard Horgan as a director (2 pages)
18 January 2012Appointment of Mr Jerome Phillipe Munro-Lafon as a director (2 pages)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (17 pages)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (17 pages)
13 December 2011Director's details changed for Gary V Jandegian on 28 November 2011 (2 pages)
13 December 2011Director's details changed for Mr Thomas Walter Bishop on 28 November 2011 (2 pages)
13 December 2011Director's details changed for Mr Thomas Walter Bishop on 28 November 2011 (2 pages)
13 December 2011Director's details changed for Gary V Jandegian on 28 November 2011 (2 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2011Change of name notice (2 pages)
9 December 2011Company name changed scott wilson group LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
(3 pages)
9 December 2011Change of name notice (2 pages)
9 December 2011Company name changed scott wilson group LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
(3 pages)
5 December 2011Appointment of Mrs Adela Shin Hai Prior as a director (2 pages)
5 December 2011Termination of appointment of Joseph Masters as a director (1 page)
5 December 2011Termination of appointment of Joseph Masters as a director (1 page)
5 December 2011Appointment of Mrs Adela Shin Hai Prior as a director (2 pages)
17 November 2011Director's details changed for Thomas Bishop on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Thomas Bishop on 17 November 2011 (2 pages)
16 November 2011Appointment of Mr Abraham Varghese Marrett as a director (3 pages)
16 November 2011Appointment of Mr Abraham Varghese Marrett as a director (3 pages)
3 November 2011Full accounts made up to 31 December 2010 (24 pages)
3 November 2011Full accounts made up to 31 December 2010 (24 pages)
22 June 2011Appointment of Alan Parry-Jones as a secretary (1 page)
22 June 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
22 June 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
22 June 2011Termination of appointment of Geoffrey Redwood as a secretary (1 page)
22 June 2011Termination of appointment of Geoffrey Redwood as a secretary (1 page)
22 June 2011Appointment of Alan Parry-Jones as a secretary (1 page)
24 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 7,676,076.00
(4 pages)
24 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 7,676,076.00
(4 pages)
24 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 7,676,076.00
(4 pages)
23 March 2011Auditor's resignation (1 page)
23 March 2011Auditor's resignation (1 page)
1 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 7,617,922.50
(4 pages)
1 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 7,617,922.50
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 7,615,547.10
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 7,615,547.10
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 7,613,959.00
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 7,613,959.00
(4 pages)
29 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (48 pages)
29 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (48 pages)
7 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 7,610,722.50
(4 pages)
7 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 7,610,722.50
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 7,573,956.20
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 7,573,956.20
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 7,567,856
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 7,567,856
(4 pages)
1 October 2010Termination of appointment of James Newman as a director (2 pages)
1 October 2010Appointment of H Thomas Hicks as a director (3 pages)
1 October 2010Termination of appointment of Christopher Kemball as a director (2 pages)
1 October 2010Termination of appointment of Sean Cummins as a director (2 pages)
1 October 2010Appointment of Thomas Bishop as a director (3 pages)
1 October 2010Termination of appointment of Stuart Doughty as a director (2 pages)
1 October 2010Appointment of Joseph Masters as a director (3 pages)
1 October 2010Appointment of Gary V Jandegian as a director (3 pages)
1 October 2010Appointment of Gary V Jandegian as a director (3 pages)
1 October 2010Termination of appointment of Christopher Kemball as a director (2 pages)
1 October 2010Appointment of Joseph Masters as a director (3 pages)
1 October 2010Termination of appointment of Sean Cummins as a director (2 pages)
1 October 2010Appointment of Thomas Bishop as a director (3 pages)
1 October 2010Termination of appointment of Geoffrey French as a director (2 pages)
1 October 2010Appointment of H Thomas Hicks as a director (3 pages)
1 October 2010Termination of appointment of James Newman as a director (2 pages)
1 October 2010Termination of appointment of Geoffrey French as a director (2 pages)
1 October 2010Termination of appointment of Stuart Doughty as a director (2 pages)
29 September 2010Group of companies' accounts made up to 2 May 2010 (95 pages)
29 September 2010Group of companies' accounts made up to 2 May 2010 (95 pages)
29 September 2010Group of companies' accounts made up to 2 May 2010 (95 pages)
28 September 2010Statement of capital on 28 September 2010
  • GBP 7,533,656.10
    Cancellation of treasury shares. Treasury capital:
  • GBP 129,728.8 on 10 September 2010
(4 pages)
28 September 2010Statement of capital on 28 September 2010
  • GBP 7,533,656.10
    Cancellation of treasury shares. Treasury capital:
  • GBP 129,728.8 on 10 September 2010
(4 pages)
28 September 2010Statement of capital on 28 September 2010
  • GBP 7,533,656.10
    Cancellation of treasury shares. Treasury capital:
  • GBP 129,728.8 on 2010-09-10
(4 pages)
24 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 7,617,544.60
(4 pages)
24 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 7,617,544.60
(4 pages)
24 September 2010Statement of company's objects (2 pages)
24 September 2010Statement of company's objects (2 pages)
23 September 2010Re-registration from a public company to a private limited company (2 pages)
23 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 September 2010Re-registration from a public company to a private limited company (2 pages)
23 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
23 September 2010Re-registration of Memorandum and Articles (10 pages)
23 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
23 September 2010Re-registration of Memorandum and Articles (10 pages)
17 September 2010Sale or transfer of treasury shares. Treasury capital (2 pages)
17 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 213,617.3
(2 pages)
17 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 215,431.3
(3 pages)
17 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 115,431.3 on 2010-09-07
(2 pages)
17 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 215,431.3
(3 pages)
17 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 213,617.3
(2 pages)
17 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 215,431.3 on 2009-12-29
(3 pages)
17 September 2010Sale or transfer of treasury shares. Treasury capital (2 pages)
17 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 213,617.3 on 2010-08-27
(2 pages)
17 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 115,431.3
(2 pages)
17 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 115,431.3
(2 pages)
10 September 2010Reduction of iss capital and minute (oc) (12 pages)
10 September 2010Statement of capital on 10 September 2010
  • GBP 1,668,138.40
(4 pages)
10 September 2010Reduction of iss capital and minute (oc) (12 pages)
10 September 2010Scheme of arrangement (16 pages)
10 September 2010Statement of capital on 10 September 2010
  • GBP 1,668,138.40
(4 pages)
10 September 2010Scheme of arrangement (16 pages)
10 September 2010Certificate of reduction of issued capital (1 page)
10 September 2010Certificate of reduction of issued capital (1 page)
7 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 205,000 on 2008-12-23
(1 page)
7 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 205,000
(1 page)
7 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 205,000
(1 page)
10 August 2010Resolutions
  • RES13 ‐ Re scheme of arrangement 30/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(72 pages)
10 August 2010Resolutions
  • RES13 ‐ Re scheme of arrangement 30/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(72 pages)
9 February 2010Interim accounts made up to 2 February 2010 (8 pages)
9 February 2010Interim accounts made up to 2 February 2010 (8 pages)
9 February 2010Interim accounts made up to 2 February 2010 (8 pages)
1 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (28 pages)
1 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (28 pages)
22 December 2009Interim accounts made up to 30 October 2009 (7 pages)
22 December 2009Interim accounts made up to 30 October 2009 (7 pages)
26 September 2009Group of companies' accounts made up to 3 May 2009 (92 pages)
26 September 2009Group of companies' accounts made up to 3 May 2009 (92 pages)
26 September 2009Group of companies' accounts made up to 3 May 2009 (92 pages)
8 June 200918/03/09\Gbp ti [email protected]=63000\ (3 pages)
8 June 200918/03/09\Gbp ti [email protected]=63000\ (3 pages)
28 April 200908/04/09\Gbp ti [email protected]=20000\ (3 pages)
28 April 200908/04/09\Gbp ti [email protected]=20000\ (3 pages)
28 April 200903/04/09\Gbp ti [email protected]=10000\ (3 pages)
28 April 200903/04/09\Gbp ti [email protected]=10000\ (3 pages)
7 April 200913/03/09\Gbp ti [email protected]=12500\ (3 pages)
7 April 200913/03/09\Gbp ti [email protected]=12500\ (3 pages)
12 March 2009Director appointed christopher ross maguire kemball (2 pages)
12 March 2009Director appointed christopher ross maguire kemball (2 pages)
31 January 2009Appointment terminated director pelham allen (1 page)
31 January 2009Appointment terminated director pelham allen (1 page)
26 January 2009Return made up to 29/11/08; full list of members (20 pages)
26 January 2009Return made up to 29/11/08; full list of members (20 pages)
22 January 2009Location of register of members (non legible) (1 page)
22 January 2009Location of register of members (non legible) (1 page)
20 January 2009Return made up to 29/11/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 January 2009Return made up to 29/11/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 December 2008Interim accounts made up to 21 October 2008 (7 pages)
4 December 2008Interim accounts made up to 21 October 2008 (7 pages)
6 November 200827/10/08\Gbp ti [email protected]=100000\ (2 pages)
6 November 200827/10/08\Gbp ti [email protected]=100000\ (2 pages)
2 October 2008Ad 26/09/08\gbp si [email protected]=120\gbp ic 7536270.1/7536390.1\ (2 pages)
2 October 2008Ad 26/09/08\gbp si [email protected]=120\gbp ic 7536270.1/7536390.1\ (2 pages)
25 September 2008Ad 03/09/08\gbp si [email protected]=120\gbp ic 7536150.1/7536270.1\ (2 pages)
25 September 2008Ad 03/09/08\gbp si [email protected]=120\gbp ic 7536150.1/7536270.1\ (2 pages)
5 September 2008Ad 26/08/08\gbp si [email protected]=360\gbp ic 7535790.1/7536150.1\ (2 pages)
5 September 2008Amending 88(2) (2 pages)
5 September 2008Ad 26/08/08\gbp si [email protected]=360\gbp ic 7535790.1/7536150.1\ (2 pages)
5 September 2008Amending 88(2) (2 pages)
4 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(70 pages)
4 September 2008Group of companies' accounts made up to 27 April 2008 (84 pages)
4 September 2008Group of companies' accounts made up to 27 April 2008 (84 pages)
4 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(70 pages)
28 August 2008Ad 11/08/08\gbp si [email protected]=5889.6\gbp ic 7529900.5/7535790.1\ (2 pages)
28 August 2008Ad 11/08/08\gbp si [email protected]=5889.6\gbp ic 7529900.5/7535790.1\ (2 pages)
14 August 2008Ad 07/08/08\gbp si [email protected]=240\gbp ic 7529660.5/7529900.5\ (2 pages)
14 August 2008Ad 07/08/08\gbp si [email protected]=240\gbp ic 7529660.5/7529900.5\ (2 pages)
6 August 2008Statement of affairs (89 pages)
6 August 2008Ad 25/07/08\gbp si [email protected]=4662\gbp ic 7515549.7/7520211.7\ (2 pages)
6 August 2008Ad 05/06/08\gbp si [email protected]=9448.8\gbp ic 7520211.7/7529660.5\ (2 pages)
6 August 2008Ad 05/06/08\gbp si [email protected]=9448.8\gbp ic 7520211.7/7529660.5\ (2 pages)
6 August 2008Statement of affairs (89 pages)
6 August 2008Ad 25/07/08\gbp si [email protected]=4662\gbp ic 7515549.7/7520211.7\ (2 pages)
22 July 2008Ad 11/07/08\gbp si [email protected]=480\gbp ic 7515069.7/7515549.7\ (2 pages)
22 July 2008Ad 11/07/08\gbp si [email protected]=480\gbp ic 7515069.7/7515549.7\ (2 pages)
16 July 2008Ad 01/07/08\gbp si [email protected]=360\gbp ic 7514709.7/7515069.7\ (2 pages)
16 July 2008Ad 01/07/08\gbp si [email protected]=102.9\gbp ic 7514606.8/7514709.7\ (2 pages)
16 July 2008Ad 01/07/08\gbp si [email protected]=360\gbp ic 7514709.7/7515069.7\ (2 pages)
16 July 2008Ad 01/07/08\gbp si [email protected]=102.9\gbp ic 7514606.8/7514709.7\ (2 pages)
12 June 2008Ad 10/06/08\gbp si [email protected]=600\gbp ic 7514006.8/7514606.8\ (2 pages)
12 June 2008Ad 10/06/08\gbp si [email protected]=600\gbp ic 7514006.8/7514606.8\ (2 pages)
9 June 2008Ad 03/06/08\gbp si [email protected]=360\gbp ic 7513646.8/7514006.8\ (2 pages)
9 June 2008Ad 03/06/08\gbp si [email protected]=360\gbp ic 7513646.8/7514006.8\ (2 pages)
30 May 2008Ad 16/04/08\gbp si [email protected]=1500\gbp ic 7512146.8/7513646.8\ (2 pages)
30 May 2008Ad 16/04/08\gbp si [email protected]=1500\gbp ic 7512146.8/7513646.8\ (2 pages)
20 May 2008Appointment terminated director ronald wall (1 page)
20 May 2008Appointment terminated director ronald wall (1 page)
13 May 2008Ad 08/05/08\gbp si [email protected]=360\gbp ic 7511786.8/7512146.8\ (2 pages)
13 May 2008Ad 08/05/08\gbp si [email protected]=360\gbp ic 7511786.8/7512146.8\ (2 pages)
14 April 2008Ad 08/04/08\gbp si [email protected]=120\gbp ic 7511666.8/7511786.8\ (2 pages)
14 April 2008Ad 08/04/08\gbp si [email protected]=120\gbp ic 7511666.8/7511786.8\ (2 pages)
9 April 2008Ad 02/04/08\gbp si [email protected]=341.8\gbp ic 7511325/7511666.8\ (2 pages)
9 April 2008Ad 02/04/08\gbp si [email protected]=1860\gbp ic 7509465/7511325\ (2 pages)
9 April 2008Ad 02/04/08\gbp si [email protected]=341.8\gbp ic 7511325/7511666.8\ (2 pages)
9 April 2008Ad 02/04/08\gbp si [email protected]=1860\gbp ic 7509465/7511325\ (2 pages)
5 March 2008Ad 20/02/08\gbp si [email protected]=120\gbp ic 7509345/7509465\ (2 pages)
5 March 2008Ad 20/02/08\gbp si [email protected]=120\gbp ic 7509345/7509465\ (2 pages)
6 February 2008Registered office changed on 06/02/08 from: scott house, basing view, basingstoke, hampshire RG21 4JG (1 page)
6 February 2008Registered office changed on 06/02/08 from: scott house, basing view, basingstoke, hampshire RG21 4JG (1 page)
17 January 2008Ad 11/01/08--------- £ si [email protected]=240 £ ic 7508745/7508985 (2 pages)
17 January 2008Ad 11/01/08--------- £ si [email protected]=240 £ ic 7508745/7508985 (2 pages)
17 January 2008Ad 11/01/08--------- £ si [email protected]=360 £ ic 7508985/7509345 (2 pages)
17 January 2008Ad 11/01/08--------- £ si [email protected]=360 £ ic 7508985/7509345 (2 pages)
10 January 2008Ad 07/12/07--------- £ si [email protected]=44792 £ ic 7463953/7508745 (6 pages)
10 January 2008Ad 07/12/07--------- £ si [email protected]=44792 £ ic 7463953/7508745 (6 pages)
6 December 2007Ad 26/11/07--------- £ si [email protected]=63 £ ic 7463890/7463953 (2 pages)
6 December 2007Ad 26/11/07--------- £ si [email protected]=63 £ ic 7463890/7463953 (2 pages)
19 November 2007Ad 09/11/07--------- £ si [email protected]=37779 £ ic 7426111/7463890 (4 pages)
19 November 2007Ad 14/11/07--------- £ si [email protected]=158 £ ic 7425953/7426111 (2 pages)
19 November 2007Ad 09/11/07--------- £ si [email protected]=37779 £ ic 7426111/7463890 (4 pages)
19 November 2007Ad 14/11/07--------- £ si [email protected]=158 £ ic 7425953/7426111 (2 pages)
12 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (3 pages)
23 October 2007New director appointed (3 pages)
23 October 2007Director resigned (1 page)
22 October 2007Ad 18/10/07--------- £ si [email protected]=247 £ ic 7425706/7425953 (2 pages)
22 October 2007Ad 18/10/07--------- £ si [email protected]=247 £ ic 7425706/7425953 (2 pages)
19 September 2007Ad 10/09/07--------- £ si [email protected]=120 £ ic 7425586/7425706 (2 pages)
19 September 2007Ad 10/09/07--------- £ si [email protected]=120 £ ic 7425586/7425706 (2 pages)
19 September 2007Group of companies' accounts made up to 29 April 2007 (95 pages)
19 September 2007Group of companies' accounts made up to 29 April 2007 (95 pages)
7 September 2007Ad 22/08/07--------- £ si [email protected]=120 £ ic 7425466/7425586 (2 pages)
7 September 2007Ad 29/08/07--------- £ si [email protected]=120 £ ic 7425346/7425466 (2 pages)
7 September 2007Ad 22/08/07--------- £ si [email protected]=120 £ ic 7425466/7425586 (2 pages)
7 September 2007Ad 29/08/07--------- £ si [email protected]=120 £ ic 7425346/7425466 (2 pages)
24 August 2007Statement of affairs (69 pages)
24 August 2007Statement of affairs (69 pages)
24 August 2007Statement of affairs (48 pages)
24 August 2007Statement of affairs (48 pages)
22 August 2007Statement of affairs (2 pages)
22 August 2007Statement of affairs (2 pages)
22 August 2007Ad 13/08/07--------- £ si [email protected]=700 £ ic 7419984/7420684 (2 pages)
22 August 2007Ad 13/08/07--------- £ si [email protected]=700 £ ic 7419984/7420684 (2 pages)
22 August 2007Ad 01/06/07--------- £ si [email protected]=4662 £ ic 7420684/7425346 (2 pages)
22 August 2007Ad 01/06/07--------- £ si [email protected]=4662 £ ic 7420684/7425346 (2 pages)
7 August 2007Statement of affairs (211 pages)
7 August 2007Statement of affairs (211 pages)
7 August 2007Ad 06/12/06--------- £ si [email protected] (9 pages)
7 August 2007Ad 07/12/06--------- £ si [email protected] (2 pages)
7 August 2007Ad 31/10/06--------- £ si [email protected] (4 pages)
7 August 2007Ad 22/05/07--------- £ si [email protected] (2 pages)
7 August 2007Ad 31/10/06--------- £ si [email protected] (4 pages)
7 August 2007Ad 07/12/06--------- £ si [email protected] (2 pages)
7 August 2007Statement of affairs (156 pages)
7 August 2007Statement of affairs (101 pages)
7 August 2007Statement of affairs (156 pages)
7 August 2007Ad 22/05/07--------- £ si [email protected] (2 pages)
7 August 2007Statement of affairs (101 pages)
7 August 2007Ad 06/12/06--------- £ si [email protected] (9 pages)
19 July 2007Ad 06/07/07--------- £ si [email protected]=480 £ ic 7419504/7419984 (2 pages)
19 July 2007Ad 06/07/07--------- £ si [email protected]=480 £ ic 7419504/7419984 (2 pages)
16 July 2007Ad 06/07/07--------- £ si [email protected]=480 £ ic 7419024/7419504 (2 pages)
16 July 2007Ad 06/07/07--------- £ si [email protected]=480 £ ic 7419024/7419504 (2 pages)
20 June 2007Ad 08/05/07--------- £ si [email protected]=11837 £ ic 7407187/7419024 (2 pages)
20 June 2007Ad 08/05/07--------- £ si [email protected]=11837 £ ic 7407187/7419024 (2 pages)
20 June 2007Statement of affairs (90 pages)
20 June 2007Statement of affairs (90 pages)
6 June 2007Ad 22/02/07--------- £ si [email protected]=168 £ ic 7407019/7407187 (2 pages)
6 June 2007Ad 22/02/07--------- £ si [email protected]=168 £ ic 7407019/7407187 (2 pages)
31 May 2007Ad 08/05/07--------- £ si [email protected]=11837 £ ic 7395182/7407019 (2 pages)
31 May 2007Ad 08/05/07--------- £ si [email protected]=11837 £ ic 7395182/7407019 (2 pages)
31 May 2007Statement of affairs (90 pages)
31 May 2007Statement of affairs (90 pages)
11 April 2007Ad 30/03/07--------- £ si [email protected]=120 £ ic 7395062/7395182 (2 pages)
11 April 2007Ad 30/03/07--------- £ si [email protected]=120 £ ic 7395062/7395182 (2 pages)
2 April 2007Ad 20/03/07--------- £ si [email protected]=600 £ ic 7394462/7395062 (2 pages)
2 April 2007Ad 20/03/07--------- £ si [email protected]=600 £ ic 7394462/7395062 (2 pages)
9 January 2007Ad 02/01/07--------- £ si [email protected]=720 £ ic 7393742/7394462 (3 pages)
9 January 2007Ad 02/01/07--------- £ si [email protected]=720 £ ic 7393742/7394462 (3 pages)
21 December 2006Ad 07/12/06--------- £ si [email protected]=148066 £ ic 7245676/7393742 (2 pages)
21 December 2006Ad 07/12/06--------- £ si [email protected]=148066 £ ic 7245676/7393742 (2 pages)
20 December 2006Ad 06/12/06--------- £ si [email protected]=149980 £ ic 7095696/7245676 (9 pages)
20 December 2006Ad 06/12/06--------- £ si [email protected]=149980 £ ic 7095696/7245676 (9 pages)
19 December 2006Return made up to 29/11/06; bulk list available separately (10 pages)
19 December 2006Return made up to 29/11/06; bulk list available separately (10 pages)
12 December 2006Ad 04/12/06--------- £ si [email protected]=240 £ ic 7095456/7095696 (2 pages)
12 December 2006Ad 04/12/06--------- £ si [email protected]=240 £ ic 7095456/7095696 (2 pages)
23 November 2006Ad 14/11/06--------- £ si [email protected]=120 £ ic 7095336/7095456 (2 pages)
23 November 2006Ad 14/11/06--------- £ si [email protected]=120 £ ic 7095336/7095456 (2 pages)
14 November 2006Ad 31/10/06--------- £ si [email protected]=8552 £ ic 7086784/7095336 (4 pages)
14 November 2006Ad 31/10/06--------- £ si [email protected]=8552 £ ic 7086784/7095336 (4 pages)
14 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 October 2006Ad 05/10/06--------- £ si [email protected]=240 £ ic 7086544/7086784 (2 pages)
17 October 2006Ad 05/10/06--------- £ si [email protected]=240 £ ic 7086544/7086784 (2 pages)
10 October 2006Ad 08/09/06--------- £ si [email protected]=240 £ ic 7086304/7086544 (2 pages)
10 October 2006Ad 08/09/06--------- £ si [email protected]=240 £ ic 7086304/7086544 (2 pages)
4 October 2006Group of companies' accounts made up to 30 April 2006 (84 pages)
4 October 2006Group of companies' accounts made up to 30 April 2006 (84 pages)
6 July 2006Ad 09/06/06--------- £ si [email protected]=360 £ ic 7085824/7086184 (2 pages)
6 July 2006Ad 09/06/06--------- £ si [email protected]=360 £ ic 7085824/7086184 (2 pages)
6 July 2006Ad 21/06/06--------- £ si [email protected]=120 £ ic 7086184/7086304 (2 pages)
6 July 2006Ad 21/06/06--------- £ si [email protected]=120 £ ic 7086184/7086304 (2 pages)
20 June 2006Ad 15/03/06--------- £ si [email protected]=4305247 £ ic 2780577/7085824 (2 pages)
20 June 2006Ad 15/03/06--------- £ si [email protected]=4305247 £ ic 2780577/7085824 (2 pages)
11 May 2006Ad 04/04/06--------- £ si [email protected]=70053 £ ic 2710524/2780577 (3 pages)
11 May 2006Ad 04/04/06--------- £ si [email protected]=70053 £ ic 2710524/2780577 (3 pages)
9 May 2006Nc inc already adjusted 23/02/06 (1 page)
9 May 2006Resolutions
  • RES13 ‐ Conditional res 22/12/05
(64 pages)
9 May 2006Nc inc already adjusted 23/02/06 (1 page)
9 May 2006Resolutions
  • RES13 ‐ Conditional res 22/12/05
(64 pages)
9 May 2006S-div 15/03/06 (2 pages)
9 May 2006£ ic 2760524/2710524 15/03/06 £ sr 50000@1=50000 (2 pages)
9 May 2006£ ic 2760524/2710524 15/03/06 £ sr 50000@1=50000 (2 pages)
9 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2006S-div 15/03/06 (2 pages)
24 April 2006Location of register of members (non legible) (1 page)
24 April 2006Location of register of members (non legible) (1 page)
28 March 2006Ad 09/02/06--------- £ si [email protected]=1834360 £ ic 926164/2760524 (49 pages)
28 March 2006Ad 09/02/06--------- £ si [email protected]=1834360 £ ic 926164/2760524 (49 pages)
28 March 2006Statement of affairs (73 pages)
28 March 2006Ad 09/02/06--------- £ si [email protected]=287399 £ ic 50005/337404 (3 pages)
28 March 2006Statement of affairs (73 pages)
28 March 2006Ad 09/02/06--------- £ si [email protected]=588760 £ ic 337404/926164 (19 pages)
28 March 2006Ad 09/02/06--------- £ si [email protected]=287399 £ ic 50005/337404 (3 pages)
28 March 2006Ad 09/02/06--------- £ si [email protected]=588760 £ ic 337404/926164 (19 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Initial accounts made up to 10 February 2006 (8 pages)
8 March 2006Initial accounts made up to 10 February 2006 (8 pages)
28 February 2006New director appointed (4 pages)
28 February 2006New director appointed (3 pages)
28 February 2006New director appointed (3 pages)
28 February 2006New director appointed (4 pages)
28 February 2006New director appointed (3 pages)
28 February 2006New director appointed (3 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 February 2006Nc inc already adjusted 16/12/05 (2 pages)
10 February 2006Nc inc already adjusted 16/12/05 (2 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 January 2006Accounting reference date shortened from 30/11/06 to 30/04/06 (1 page)
26 January 2006Accounting reference date shortened from 30/11/06 to 30/04/06 (1 page)
20 January 2006New director appointed (3 pages)
20 January 2006New director appointed (3 pages)
20 January 2006New director appointed (3 pages)
20 January 2006New director appointed (3 pages)
22 December 2005Certificate of authorisation to commence business and borrow (1 page)
22 December 2005Application to commence business (2 pages)
22 December 2005Certificate of authorisation to commence business and borrow (1 page)
22 December 2005Application to commence business (2 pages)
29 November 2005Incorporation (36 pages)
29 November 2005Incorporation (36 pages)