Company NameApex Fund And Corporate Services (UK) Limited
Company StatusActive
Company Number05648495
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Previous NameIPES (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Tejvinder Minhas
StatusCurrent
Appointed03 October 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr James Patrick Burke
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed30 July 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Joseph Victor Bannister
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityMaltese
StatusCurrent
Appointed21 April 2021(15 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceMalta
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Michael Anthony Burbidge
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBastion House 6th Floor, Bastion House
140 London Wall
London
EC2Y 5DN
Director NameMr Andrew William Guille
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressElishama Rue De La Fosse
St Saviour
Guernsey
GY7 9SU
Secretary NameConstance Adele Elizabeth Helyar
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtopia
Rue De La Passee
St. Sampson
Guernsey
GY2 4TN
Director NameConstance Adele Elizabeth Helyar
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(3 weeks, 5 days after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUtopia
Rue De La Passee
St. Sampson
Guernsey
GY2 4TN
Director NameMrs Denise Jane Fallaize
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(3 weeks, 5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 November 2006)
RoleDirector Fund Administion Co
Country of ResidenceUnited Kingdom
Correspondence AddressLe Campere
Rue Du Campere, St. Pierre Du Bois
Guernsey
GY7 9DA
Director NamePeter Leonard Gillson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish And French
StatusResigned
Appointed14 June 2006(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 2008)
RoleCompany Director
Correspondence AddressLe Neuf Clos Rue Clos
St Sampson
Guernsery
GY2 4FN
Director NameDr Josephus Bonifacius Peeters
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed14 June 2006(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 2008)
RoleInvestment Adviser
Correspondence AddressHaachstraat 134 A
Veltem Beisem
Belgium B3020
Foreign
Secretary NamePeter Leonard Gillson
NationalityBritish And French
StatusResigned
Appointed14 June 2006(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 2008)
RoleCompany Director
Correspondence AddressLe Neuf Clos Rue Clos
St Sampson
Guernsery
GY2 4FN
Director NameMr Dominic Clive Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(9 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 April 2007)
RoleChief Executive Officer
Country of ResidenceJersey
Correspondence AddressLes Teurs Champs
Grouville
Jersey
JE3 9ED
Director NameJohn Peter Luff
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2007)
RoleFinance Director
Correspondence AddressNeuchatel
La Vrangue St Peter Port
Guernsey
GY1 2EX
Director NameKevin Lionel Brennan
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2007(1 year, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 October 2013)
RoleChief Executive
Country of ResidenceGuernsey
Correspondence Address24 Marina Court Glategny Esplanade
St. Peter Port
Guernsey
Channel Isles
GY1 1WP
Director NameJulie Jones
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2009)
RoleFund Management
Correspondence AddressLe Debut
New Place
St Peter Port
Guernsey
GY1 1ND
Director NameBarry McClay
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2010)
RoleFund Manager
Correspondence Address6 Brooklea Crescent
La Charroterie St Peter Port
Guernsey
GY1 1EL
Secretary NameBarry Gerald McClay
NationalityIrish
StatusResigned
Appointed05 September 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 2010)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressGlenorchy La Ruette Lane
St. Martins
Guernsey
GY4 6QW
Director NameMr Gavin James Hayman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(3 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameJustin Simon James Partington
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMs Caroline Anne Hughes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameCaroline Anne Hughes
NationalityBritish
StatusResigned
Appointed11 March 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMs Mary Suzanne McGuirke
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2014)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr John Simon Ellman-Brown
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Sharon Rose Alvarez-Masterton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 2014)
RoleDirector And Group Head Of Risk & Compliance
Country of ResidenceChannel Islands
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Benjamin John Cook
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(7 years, 9 months after company formation)
Appointment Duration9 months (resigned 04 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Benjamin John Cook
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Richard James McBride
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2020)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressBastion House 6th Floor, Bastion House
140 London Wall
London
EC2Y 5DN
Director NameMr Mark Ian Coppin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBastion House 6th Floor, Bastion House
140 London Wall
London
EC2Y 5DN
Director NameMr Niall Miles Pritchard
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBastion House 6th Floor, Bastion House
140 London Wall
London
EC2Y 5DN
Director NameMr Peter David Astleford
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr David Michael Lawton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameIPES Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed30 June 2011(5 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 October 2019)
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA

Contact

Websiteipes.com
Telephone020 77980900
Telephone regionLondon

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Ipes Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,915,004
Net Worth£23,408
Cash£39,398
Current Liabilities£1,325,640

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

22 October 2021Delivered on: 27 October 2021
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
22 October 2021Delivered on: 27 October 2021
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
28 June 2019Delivered on: 2 July 2019
Persons entitled: Goldman Sachs Specialty Lending Group, L.P., as Collateral Agent

Classification: A registered charge
Outstanding
31 January 2019Delivered 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 2009Delivered 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

Filing History

3 January 2024Confirmation statement made on 8 December 2023 with no updates (3 pages)
3 January 2024Termination of appointment of Peter David Astleford as a director on 31 December 2023 (1 page)
4 September 2023Full accounts made up to 31 December 2022 (43 pages)
21 April 2023Registered 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 2023Termination of appointment of Niall Miles Pritchard as a director on 30 December 2022 (1 page)
12 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (44 pages)
7 June 2022Appointment of Mr David Michael Lawton as a director on 1 June 2022 (2 pages)
19 January 2022Confirmation statement made on 8 December 2021 with updates (4 pages)
27 October 2021Registration of charge 056484950005, created on 22 October 2021 (42 pages)
27 October 2021Registration of charge 056484950004, created on 22 October 2021 (41 pages)
3 October 2021Full accounts made up to 31 December 2020 (41 pages)
15 September 2021Memorandum and Articles of Association (16 pages)
15 September 2021Resolutions
  • RES13 ‐ That it would be for benefit of the members as a whole that company enters into and/or performs its obligations under a) the 1L credit agreement, b) the 1L debenture, c) the 1L guarantee agreement, d) the 1L security trust deed, e) the 2L credit agreement, f) the 2L debenture, g) the 2L guarantee agreement, h) the 2L security trust deed, I) the intercreditor agreement; and j) the release deed. Approval of terms and transactions contemplated by those documents and all authorisations related. 19/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
27 July 2021Satisfaction of charge 056484950003 in full (1 page)
27 July 2021Satisfaction of charge 056484950002 in full (1 page)
24 June 2021Director's details changed for Mr Michael Burbridge on 10 June 2021 (2 pages)
14 June 2021Appointment of Mr Michael Burbridge as a director on 1 June 2021 (2 pages)
23 April 2021Appointment of Mr Peter David Astleford as a director on 21 April 2021 (2 pages)
22 April 2021Appointment of Mr Joseph Victor Bannister as a director on 21 April 2021 (2 pages)
4 March 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
20 December 2020Accounts for a small company made up to 31 December 2019 (26 pages)
24 November 2020Termination of appointment of Richard James Mcbride as a director on 31 October 2020 (1 page)
4 August 2020Appointment of Mr James Burke as a director on 30 July 2020 (2 pages)
2 July 2020Termination of appointment of Mark Ian Coppin as a director on 1 July 2020 (1 page)
17 January 2020Registered 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 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
14 October 2019Termination of appointment of Ipes Secretaries (Uk) Limited as a secretary on 3 October 2019 (1 page)
14 October 2019Appointment of Mr Tejvinder Minhas as a secretary on 3 October 2019 (2 pages)
23 August 2019Appointment of Mr. Niall Miles Pritchard as a director on 7 August 2019 (2 pages)
19 August 2019Satisfaction of charge 056484950003 in part (1 page)
19 August 2019Satisfaction of charge 056484950002 in part (1 page)
2 July 2019Registration of charge 056484950003, created on 28 June 2019 (22 pages)
23 May 2019Accounts for a small company made up to 31 December 2018 (22 pages)
3 May 2019Change of name notice (2 pages)
3 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-08
(3 pages)
3 May 2019Change of name with request to seek comments from relevant body (2 pages)
11 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
8 February 2019Registration of charge 056484950002, created on 31 January 2019 (23 pages)
31 January 2019Termination of appointment of Adrian David Edmund Gardner as a director on 31 January 2019 (1 page)
31 January 2019Termination of appointment of Christopher James Merry as a director on 31 January 2019 (1 page)
31 January 2019Appointment of Mr Mark Ian Coppin as a director on 31 January 2019 (2 pages)
23 January 2019Auditor's resignation (1 page)
2 January 2019Appointment of Mr Richard James Mcbride as a director on 2 January 2019 (2 pages)
10 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
4 June 2018Full accounts made up to 31 December 2017 (21 pages)
19 March 2018Notification of a person with significant control statement (2 pages)
9 February 2018Satisfaction of charge 1 in full (1 page)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
10 December 2017Cessation of Ivy Topco Limited as a person with significant control on 6 April 2016 (1 page)
10 December 2017Cessation of Ivy Topco Limited as a person with significant control on 6 April 2016 (1 page)
11 October 2017Director's details changed for Mr Christopher James Merry on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Christopher James Merry on 11 October 2017 (2 pages)
28 April 2017Amended full accounts made up to 31 December 2016 (20 pages)
28 April 2017Amended full accounts made up to 31 December 2016 (20 pages)
21 April 2017Full accounts made up to 31 December 2016 (20 pages)
21 April 2017Full accounts made up to 31 December 2016 (20 pages)
19 December 2016Termination of appointment of Benjamin John Cook as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Benjamin John Cook as a director on 19 December 2016 (1 page)
16 December 2016Appointment of Mr Adrian David Edmund Gardner as a director on 16 December 2016 (2 pages)
16 December 2016Appointment of Mr Adrian David Edmund Gardner as a director on 16 December 2016 (2 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 November 2016Termination of appointment of Gavin James Hayman as a director on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Gavin James Hayman as a director on 7 November 2016 (1 page)
10 May 2016Full accounts made up to 31 December 2015 (20 pages)
10 May 2016Full accounts made up to 31 December 2015 (20 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
3 November 2015Secretary's details changed for Ipes Secretaries (Uk) Limited on 9 October 2015 (1 page)
3 November 2015Director's details changed for Mr Gavin James Hayman on 9 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Gavin James Hayman on 9 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Gavin James Hayman on 9 October 2015 (2 pages)
3 November 2015Secretary's details changed for Ipes Secretaries (Uk) Limited on 9 October 2015 (1 page)
3 November 2015Secretary's details changed for Ipes Secretaries (Uk) Limited on 9 October 2015 (1 page)
9 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (15 pages)
26 June 2015Full accounts made up to 31 December 2014 (15 pages)
4 March 2015Appointment of Mr Benjamin John Cook as a director on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Benjamin John Cook as a director on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Benjamin John Cook as a director on 3 March 2015 (2 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(6 pages)
19 November 2014Termination of appointment of Sharon Rose Alvarez-Masterton as a director on 7 November 2014 (1 page)
19 November 2014Termination of appointment of Sharon Rose Alvarez-Masterton as a director on 7 November 2014 (1 page)
19 November 2014Termination of appointment of Sharon Rose Alvarez-Masterton as a director on 7 November 2014 (1 page)
5 September 2014Director's details changed for Mr Gavin James Hayman on 4 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Gavin James Hayman on 4 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Gavin James Hayman on 4 September 2014 (2 pages)
18 August 2014Termination of appointment of John Simon Ellman-Brown as a director on 29 July 2014 (1 page)
18 August 2014Termination of appointment of John Simon Ellman-Brown as a director on 29 July 2014 (1 page)
8 July 2014Termination of appointment of Benjamin Cook as a director (1 page)
8 July 2014Termination of appointment of Benjamin Cook as a director (1 page)
15 May 2014Full accounts made up to 31 December 2013 (17 pages)
15 May 2014Full accounts made up to 31 December 2013 (17 pages)
2 May 2014Appointment of Mr Christopher James Merry as a director (2 pages)
2 May 2014Appointment of Mr Christopher James Merry as a director (2 pages)
2 April 2014Termination of appointment of Mary Mcguirke as a director (1 page)
2 April 2014Termination of appointment of Mary Mcguirke as a director (1 page)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(7 pages)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(7 pages)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(7 pages)
7 November 2013Termination of appointment of Andrew Whittaker as a director (1 page)
7 November 2013Termination of appointment of Andrew Whittaker as a director (1 page)
25 October 2013Termination of appointment of Kevin Brennan as a director (1 page)
25 October 2013Termination of appointment of Kevin Brennan as a director (1 page)
10 October 2013Appointment of Mr Benjamin John Cook as a director (2 pages)
10 October 2013Appointment of Mr Benjamin John Cook as a director (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
1 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 2
(4 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 2
(4 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2013Appointment of Mrs Sharon Rose Alvarez-Masterton as a director (2 pages)
11 July 2013Appointment of Mrs Sharon Rose Alvarez-Masterton as a director (2 pages)
10 July 2013Termination of appointment of Justin Partington as a director (1 page)
10 July 2013Termination of appointment of Justin Partington as a director (1 page)
13 March 2013Appointment of Mr John Simon Ellman-Brown as a director (2 pages)
13 March 2013Appointment of Mr John Simon Ellman-Brown as a director (2 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
9 May 2012Full accounts made up to 31 December 2011 (15 pages)
9 May 2012Full accounts made up to 31 December 2011 (15 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
21 July 2011Appointment of Mr Andrew Whittaker as a director (2 pages)
21 July 2011Appointment of Mr Andrew Whittaker as a director (2 pages)
14 July 2011Appointment of Ms Mary Mcguirke as a director (2 pages)
14 July 2011Appointment of Ms Mary Mcguirke as a director (2 pages)
12 July 2011Appointment of Ipes Secretaries (Uk) Limited as a secretary (2 pages)
12 July 2011Termination of appointment of Caroline Hughes as a secretary (1 page)
12 July 2011Appointment of Ipes Secretaries (Uk) Limited as a secretary (2 pages)
12 July 2011Termination of appointment of Caroline Hughes as a secretary (1 page)
12 July 2011Termination of appointment of Caroline Hughes as a director (1 page)
12 July 2011Termination of appointment of Caroline Hughes as a director (1 page)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
14 December 2010Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 14 December 2010 (1 page)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
14 December 2010Director's details changed for Justin Simon James Partington on 19 November 2010 (2 pages)
14 December 2010Director's details changed for Ms Caroline Anne Hughes on 19 November 2010 (2 pages)
14 December 2010Director's details changed for Justin Simon James Partington on 19 November 2010 (2 pages)
14 December 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 14 December 2010 (1 page)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
14 December 2010Secretary's details changed for Caroline Anne Ferguson on 19 November 2010 (1 page)
14 December 2010Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 14 December 2010 (1 page)
14 December 2010Director's details changed for Ms Caroline Anne Hughes on 19 November 2010 (2 pages)
14 December 2010Secretary's details changed for Caroline Anne Ferguson on 19 November 2010 (1 page)
14 December 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 14 December 2010 (1 page)
30 September 2010Director's details changed for Ms Caroline Anne Ferguson on 28 August 2010 (3 pages)
30 September 2010Director's details changed for Ms Caroline Anne Ferguson on 28 August 2010 (3 pages)
9 August 2010Full accounts made up to 31 December 2009 (13 pages)
9 August 2010Full accounts made up to 31 December 2009 (13 pages)
16 March 2010Appointment of Justin Simon James Partington as a director (3 pages)
16 March 2010Termination of appointment of Barry Mcclay as a secretary (2 pages)
16 March 2010Termination of appointment of Barry Mcclay as a director (2 pages)
16 March 2010Appointment of Caroline Anne Ferguson as a director (3 pages)
16 March 2010Termination of appointment of Barry Mcclay as a secretary (2 pages)
16 March 2010Appointment of Caroline Anne Ferguson as a secretary (3 pages)
16 March 2010Appointment of Caroline Anne Ferguson as a secretary (3 pages)
16 March 2010Appointment of Caroline Anne Ferguson as a director (3 pages)
16 March 2010Termination of appointment of Barry Mcclay as a director (2 pages)
16 March 2010Appointment of Justin Simon James Partington as a director (3 pages)
16 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (15 pages)
16 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (15 pages)
16 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (15 pages)
12 January 2010Termination of appointment of Julie Jones as a director (2 pages)
12 January 2010Termination of appointment of Constance Helyar as a director (2 pages)
12 January 2010Termination of appointment of Julie Jones as a director (2 pages)
12 January 2010Appointment of Gavin James Hayman as a director (3 pages)
12 January 2010Termination of appointment of Constance Helyar as a director (2 pages)
12 January 2010Appointment of Gavin James Hayman as a director (3 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 January 2009Return made up to 08/12/08; full list of members (10 pages)
27 January 2009Return made up to 08/12/08; full list of members (10 pages)
16 January 2009Director's change of particulars / constance helyar / 01/01/2008 (1 page)
16 January 2009Director's change of particulars / kevin brennan / 01/01/2008 (1 page)
16 January 2009Director's change of particulars / kevin brennan / 01/01/2008 (1 page)
16 January 2009Director's change of particulars / constance helyar / 01/01/2008 (1 page)
18 September 2008Appointment terminate, director and secretary peter leonard gillson logged form (1 page)
18 September 2008Appointment terminate, director and secretary peter leonard gillson logged form (1 page)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2008Appointment terminated director josephus peeters (1 page)
17 September 2008Secretary appointed barry mcclay (2 pages)
17 September 2008Appointment terminated director josephus peeters (1 page)
17 September 2008Secretary appointed barry mcclay (2 pages)
15 August 2008Full accounts made up to 31 December 2007 (14 pages)
15 August 2008Full accounts made up to 31 December 2007 (14 pages)
8 April 2008Appointment terminated director john luff (1 page)
8 April 2008Appointment terminated director john luff (1 page)
21 December 2007Return made up to 08/12/07; full list of members (3 pages)
21 December 2007Return made up to 08/12/07; full list of members (3 pages)
27 September 2007Full accounts made up to 31 December 2006 (14 pages)
27 September 2007Full accounts made up to 31 December 2006 (14 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Incorporation (17 pages)
8 December 2005Incorporation (17 pages)