London
EC2Y 5AS
Director Name | Mr James Patrick Burke |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 July 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Joseph Victor Bannister |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 21 April 2021(15 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Michael Anthony Burbidge |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bastion House 6th Floor, Bastion House 140 London Wall London EC2Y 5DN |
Director Name | Mr Andrew William Guille |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Elishama Rue De La Fosse St Saviour Guernsey GY7 9SU |
Secretary Name | Constance Adele Elizabeth Helyar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Utopia Rue De La Passee St. Sampson Guernsey GY2 4TN |
Director Name | Constance Adele Elizabeth Helyar |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Utopia Rue De La Passee St. Sampson Guernsey GY2 4TN |
Director Name | Mrs Denise Jane Fallaize |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 November 2006) |
Role | Director Fund Administion Co |
Country of Residence | United Kingdom |
Correspondence Address | Le Campere Rue Du Campere, St. Pierre Du Bois Guernsey GY7 9DA |
Director Name | Peter Leonard Gillson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British And French |
Status | Resigned |
Appointed | 14 June 2006(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 2008) |
Role | Company Director |
Correspondence Address | Le Neuf Clos Rue Clos St Sampson Guernsery GY2 4FN |
Director Name | Dr Josephus Bonifacius Peeters |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 June 2006(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 2008) |
Role | Investment Adviser |
Correspondence Address | Haachstraat 134 A Veltem Beisem Belgium B3020 Foreign |
Secretary Name | Peter Leonard Gillson |
---|---|
Nationality | British And French |
Status | Resigned |
Appointed | 14 June 2006(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 2008) |
Role | Company Director |
Correspondence Address | Le Neuf Clos Rue Clos St Sampson Guernsery GY2 4FN |
Director Name | Mr Dominic Clive Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 April 2007) |
Role | Chief Executive Officer |
Country of Residence | Jersey |
Correspondence Address | Les Teurs Champs Grouville Jersey JE3 9ED |
Director Name | John Peter Luff |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2007) |
Role | Finance Director |
Correspondence Address | Neuchatel La Vrangue St Peter Port Guernsey GY1 2EX |
Director Name | Kevin Lionel Brennan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 October 2013) |
Role | Chief Executive |
Country of Residence | Guernsey |
Correspondence Address | 24 Marina Court Glategny Esplanade St. Peter Port Guernsey Channel Isles GY1 1WP |
Director Name | Julie Jones |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2009) |
Role | Fund Management |
Correspondence Address | Le Debut New Place St Peter Port Guernsey GY1 1ND |
Director Name | Barry McClay |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2010) |
Role | Fund Manager |
Correspondence Address | 6 Brooklea Crescent La Charroterie St Peter Port Guernsey GY1 1EL |
Secretary Name | Barry Gerald McClay |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 2010) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Glenorchy La Ruette Lane St. Martins Guernsey GY4 6QW |
Director Name | Mr Gavin James Hayman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Justin Simon James Partington |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Ms Caroline Anne Hughes |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Caroline Anne Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Ms Mary Suzanne McGuirke |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2014) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr John Simon Ellman-Brown |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Sharon Rose Alvarez-Masterton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 2014) |
Role | Director And Group Head Of Risk & Compliance |
Country of Residence | Channel Islands |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Benjamin John Cook |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(7 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 04 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Benjamin John Cook |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Richard James McBride |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2020) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Bastion House 6th Floor, Bastion House 140 London Wall London EC2Y 5DN |
Director Name | Mr Mark Ian Coppin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bastion House 6th Floor, Bastion House 140 London Wall London EC2Y 5DN |
Director Name | Mr Niall Miles Pritchard |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bastion House 6th Floor, Bastion House 140 London Wall London EC2Y 5DN |
Director Name | Mr Peter David Astleford |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr David Michael Lawton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | IPES Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2011(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 October 2019) |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Website | ipes.com |
---|---|
Telephone | 020 77980900 |
Telephone region | London |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Ipes Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,915,004 |
Net Worth | £23,408 |
Cash | £39,398 |
Current Liabilities | £1,325,640 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
22 October 2021 | Delivered on: 27 October 2021 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
22 October 2021 | Delivered on: 27 October 2021 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: N/A. Outstanding |
28 June 2019 | Delivered on: 2 July 2019 Persons entitled: Goldman Sachs Specialty Lending Group, L.P., as Collateral Agent Classification: A registered charge Outstanding |
31 January 2019 | Delivered on: 8 February 2019 Persons entitled: Goldman Sachs Specialty Lending Group, L.P. Classification: A registered charge Particulars: The security document enclosed with this form MR01 includes a fixed charge over land. For more details, please refer to the instrument. Outstanding |
1 June 2009 | Delivered on: 4 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 January 2024 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
3 January 2024 | Termination of appointment of Peter David Astleford as a director on 31 December 2023 (1 page) |
4 September 2023 | Full accounts made up to 31 December 2022 (43 pages) |
21 April 2023 | Registered office address changed from Bastion House 6th Floor, Bastion House 140 London Wall London United Kingdom EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 21 April 2023 (1 page) |
12 January 2023 | Termination of appointment of Niall Miles Pritchard as a director on 30 December 2022 (1 page) |
12 January 2023 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (44 pages) |
7 June 2022 | Appointment of Mr David Michael Lawton as a director on 1 June 2022 (2 pages) |
19 January 2022 | Confirmation statement made on 8 December 2021 with updates (4 pages) |
27 October 2021 | Registration of charge 056484950005, created on 22 October 2021 (42 pages) |
27 October 2021 | Registration of charge 056484950004, created on 22 October 2021 (41 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (41 pages) |
15 September 2021 | Memorandum and Articles of Association (16 pages) |
15 September 2021 | Resolutions
|
27 July 2021 | Satisfaction of charge 056484950003 in full (1 page) |
27 July 2021 | Satisfaction of charge 056484950002 in full (1 page) |
24 June 2021 | Director's details changed for Mr Michael Burbridge on 10 June 2021 (2 pages) |
14 June 2021 | Appointment of Mr Michael Burbridge as a director on 1 June 2021 (2 pages) |
23 April 2021 | Appointment of Mr Peter David Astleford as a director on 21 April 2021 (2 pages) |
22 April 2021 | Appointment of Mr Joseph Victor Bannister as a director on 21 April 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
20 December 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
24 November 2020 | Termination of appointment of Richard James Mcbride as a director on 31 October 2020 (1 page) |
4 August 2020 | Appointment of Mr James Burke as a director on 30 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Mark Ian Coppin as a director on 1 July 2020 (1 page) |
17 January 2020 | Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA to Bastion House 6th Floor, Bastion House 140 London Wall London United Kingdom EC2Y 5DN on 17 January 2020 (1 page) |
8 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
14 October 2019 | Termination of appointment of Ipes Secretaries (Uk) Limited as a secretary on 3 October 2019 (1 page) |
14 October 2019 | Appointment of Mr Tejvinder Minhas as a secretary on 3 October 2019 (2 pages) |
23 August 2019 | Appointment of Mr. Niall Miles Pritchard as a director on 7 August 2019 (2 pages) |
19 August 2019 | Satisfaction of charge 056484950003 in part (1 page) |
19 August 2019 | Satisfaction of charge 056484950002 in part (1 page) |
2 July 2019 | Registration of charge 056484950003, created on 28 June 2019 (22 pages) |
23 May 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
3 May 2019 | Change of name notice (2 pages) |
3 May 2019 | Resolutions
|
3 May 2019 | Change of name with request to seek comments from relevant body (2 pages) |
11 February 2019 | Resolutions
|
8 February 2019 | Registration of charge 056484950002, created on 31 January 2019 (23 pages) |
31 January 2019 | Termination of appointment of Adrian David Edmund Gardner as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Christopher James Merry as a director on 31 January 2019 (1 page) |
31 January 2019 | Appointment of Mr Mark Ian Coppin as a director on 31 January 2019 (2 pages) |
23 January 2019 | Auditor's resignation (1 page) |
2 January 2019 | Appointment of Mr Richard James Mcbride as a director on 2 January 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
4 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 March 2018 | Notification of a person with significant control statement (2 pages) |
9 February 2018 | Satisfaction of charge 1 in full (1 page) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
10 December 2017 | Cessation of Ivy Topco Limited as a person with significant control on 6 April 2016 (1 page) |
10 December 2017 | Cessation of Ivy Topco Limited as a person with significant control on 6 April 2016 (1 page) |
11 October 2017 | Director's details changed for Mr Christopher James Merry on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Christopher James Merry on 11 October 2017 (2 pages) |
28 April 2017 | Amended full accounts made up to 31 December 2016 (20 pages) |
28 April 2017 | Amended full accounts made up to 31 December 2016 (20 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 December 2016 | Termination of appointment of Benjamin John Cook as a director on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Benjamin John Cook as a director on 19 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Adrian David Edmund Gardner as a director on 16 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Adrian David Edmund Gardner as a director on 16 December 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 November 2016 | Termination of appointment of Gavin James Hayman as a director on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Gavin James Hayman as a director on 7 November 2016 (1 page) |
10 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
3 November 2015 | Secretary's details changed for Ipes Secretaries (Uk) Limited on 9 October 2015 (1 page) |
3 November 2015 | Director's details changed for Mr Gavin James Hayman on 9 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Gavin James Hayman on 9 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Gavin James Hayman on 9 October 2015 (2 pages) |
3 November 2015 | Secretary's details changed for Ipes Secretaries (Uk) Limited on 9 October 2015 (1 page) |
3 November 2015 | Secretary's details changed for Ipes Secretaries (Uk) Limited on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page) |
26 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 March 2015 | Appointment of Mr Benjamin John Cook as a director on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Benjamin John Cook as a director on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Benjamin John Cook as a director on 3 March 2015 (2 pages) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
19 November 2014 | Termination of appointment of Sharon Rose Alvarez-Masterton as a director on 7 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Sharon Rose Alvarez-Masterton as a director on 7 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Sharon Rose Alvarez-Masterton as a director on 7 November 2014 (1 page) |
5 September 2014 | Director's details changed for Mr Gavin James Hayman on 4 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Gavin James Hayman on 4 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Gavin James Hayman on 4 September 2014 (2 pages) |
18 August 2014 | Termination of appointment of John Simon Ellman-Brown as a director on 29 July 2014 (1 page) |
18 August 2014 | Termination of appointment of John Simon Ellman-Brown as a director on 29 July 2014 (1 page) |
8 July 2014 | Termination of appointment of Benjamin Cook as a director (1 page) |
8 July 2014 | Termination of appointment of Benjamin Cook as a director (1 page) |
15 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 May 2014 | Appointment of Mr Christopher James Merry as a director (2 pages) |
2 May 2014 | Appointment of Mr Christopher James Merry as a director (2 pages) |
2 April 2014 | Termination of appointment of Mary Mcguirke as a director (1 page) |
2 April 2014 | Termination of appointment of Mary Mcguirke as a director (1 page) |
30 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
7 November 2013 | Termination of appointment of Andrew Whittaker as a director (1 page) |
7 November 2013 | Termination of appointment of Andrew Whittaker as a director (1 page) |
25 October 2013 | Termination of appointment of Kevin Brennan as a director (1 page) |
25 October 2013 | Termination of appointment of Kevin Brennan as a director (1 page) |
10 October 2013 | Appointment of Mr Benjamin John Cook as a director (2 pages) |
10 October 2013 | Appointment of Mr Benjamin John Cook as a director (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
1 August 2013 | Resolutions
|
1 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
1 August 2013 | Resolutions
|
11 July 2013 | Appointment of Mrs Sharon Rose Alvarez-Masterton as a director (2 pages) |
11 July 2013 | Appointment of Mrs Sharon Rose Alvarez-Masterton as a director (2 pages) |
10 July 2013 | Termination of appointment of Justin Partington as a director (1 page) |
10 July 2013 | Termination of appointment of Justin Partington as a director (1 page) |
13 March 2013 | Appointment of Mr John Simon Ellman-Brown as a director (2 pages) |
13 March 2013 | Appointment of Mr John Simon Ellman-Brown as a director (2 pages) |
20 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 July 2011 | Appointment of Mr Andrew Whittaker as a director (2 pages) |
21 July 2011 | Appointment of Mr Andrew Whittaker as a director (2 pages) |
14 July 2011 | Appointment of Ms Mary Mcguirke as a director (2 pages) |
14 July 2011 | Appointment of Ms Mary Mcguirke as a director (2 pages) |
12 July 2011 | Appointment of Ipes Secretaries (Uk) Limited as a secretary (2 pages) |
12 July 2011 | Termination of appointment of Caroline Hughes as a secretary (1 page) |
12 July 2011 | Appointment of Ipes Secretaries (Uk) Limited as a secretary (2 pages) |
12 July 2011 | Termination of appointment of Caroline Hughes as a secretary (1 page) |
12 July 2011 | Termination of appointment of Caroline Hughes as a director (1 page) |
12 July 2011 | Termination of appointment of Caroline Hughes as a director (1 page) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 14 December 2010 (1 page) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Director's details changed for Justin Simon James Partington on 19 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Ms Caroline Anne Hughes on 19 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Justin Simon James Partington on 19 November 2010 (2 pages) |
14 December 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 14 December 2010 (1 page) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Secretary's details changed for Caroline Anne Ferguson on 19 November 2010 (1 page) |
14 December 2010 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 14 December 2010 (1 page) |
14 December 2010 | Director's details changed for Ms Caroline Anne Hughes on 19 November 2010 (2 pages) |
14 December 2010 | Secretary's details changed for Caroline Anne Ferguson on 19 November 2010 (1 page) |
14 December 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 14 December 2010 (1 page) |
30 September 2010 | Director's details changed for Ms Caroline Anne Ferguson on 28 August 2010 (3 pages) |
30 September 2010 | Director's details changed for Ms Caroline Anne Ferguson on 28 August 2010 (3 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 March 2010 | Appointment of Justin Simon James Partington as a director (3 pages) |
16 March 2010 | Termination of appointment of Barry Mcclay as a secretary (2 pages) |
16 March 2010 | Termination of appointment of Barry Mcclay as a director (2 pages) |
16 March 2010 | Appointment of Caroline Anne Ferguson as a director (3 pages) |
16 March 2010 | Termination of appointment of Barry Mcclay as a secretary (2 pages) |
16 March 2010 | Appointment of Caroline Anne Ferguson as a secretary (3 pages) |
16 March 2010 | Appointment of Caroline Anne Ferguson as a secretary (3 pages) |
16 March 2010 | Appointment of Caroline Anne Ferguson as a director (3 pages) |
16 March 2010 | Termination of appointment of Barry Mcclay as a director (2 pages) |
16 March 2010 | Appointment of Justin Simon James Partington as a director (3 pages) |
16 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (15 pages) |
16 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (15 pages) |
16 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (15 pages) |
12 January 2010 | Termination of appointment of Julie Jones as a director (2 pages) |
12 January 2010 | Termination of appointment of Constance Helyar as a director (2 pages) |
12 January 2010 | Termination of appointment of Julie Jones as a director (2 pages) |
12 January 2010 | Appointment of Gavin James Hayman as a director (3 pages) |
12 January 2010 | Termination of appointment of Constance Helyar as a director (2 pages) |
12 January 2010 | Appointment of Gavin James Hayman as a director (3 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 June 2009 | Resolutions
|
27 January 2009 | Return made up to 08/12/08; full list of members (10 pages) |
27 January 2009 | Return made up to 08/12/08; full list of members (10 pages) |
16 January 2009 | Director's change of particulars / constance helyar / 01/01/2008 (1 page) |
16 January 2009 | Director's change of particulars / kevin brennan / 01/01/2008 (1 page) |
16 January 2009 | Director's change of particulars / kevin brennan / 01/01/2008 (1 page) |
16 January 2009 | Director's change of particulars / constance helyar / 01/01/2008 (1 page) |
18 September 2008 | Appointment terminate, director and secretary peter leonard gillson logged form (1 page) |
18 September 2008 | Appointment terminate, director and secretary peter leonard gillson logged form (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
17 September 2008 | Appointment terminated director josephus peeters (1 page) |
17 September 2008 | Secretary appointed barry mcclay (2 pages) |
17 September 2008 | Appointment terminated director josephus peeters (1 page) |
17 September 2008 | Secretary appointed barry mcclay (2 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 April 2008 | Appointment terminated director john luff (1 page) |
8 April 2008 | Appointment terminated director john luff (1 page) |
21 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 08/12/06; full list of members
|
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Return made up to 08/12/06; full list of members
|
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Incorporation (17 pages) |
8 December 2005 | Incorporation (17 pages) |