Company NameThe Carbon Capture And Storage Association
Company StatusActive
Company Number05650208
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 December 2005(18 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Peter Nigel Whitton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStreet Farm
Church Road
Upper Cam
Gloucestershire
GL11 5PG
Wales
Director NameMr Jonathan Briggs
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Anthony Tarrant
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Church Walk
Burnham
Buckinghamshire
SL1 7AR
Director NameMs Shirley Neide Pinheiro Oliveira
Date of BirthOctober 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed15 December 2020(15 years after company formation)
Appointment Duration3 years, 4 months
RoleVice President Hydrogen & Ccus Advisory
Country of ResidenceUnited Kingdom
Correspondence Address1 St Jame's Square
London
SW1Y 4PD
Director NameMr Steven David Schofield
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(16 years after company formation)
Appointment Duration2 years, 4 months
RolePolicy Manager
Country of ResidenceEngland
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Daniel Gary Sadler
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(16 years after company formation)
Appointment Duration2 years, 4 months
RoleVp Uk Low Carbon Solutions
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Gael Le Parc
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed08 December 2021(16 years after company formation)
Appointment Duration2 years, 4 months
RoleCcus Uk Project Director
Country of ResidenceFrance
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Graeme John Davies
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(16 years after company formation)
Appointment Duration2 years, 4 months
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Director NameHannah Zoe Bronwin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2023(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Ralph Windeatt
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2023(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Thomas Christian Glover
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2023(18 years after company formation)
Appointment Duration4 months, 2 weeks
RoleUk Country Chair
Country of ResidenceEngland
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Director NameMr George Whittaker
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2023(18 years after company formation)
Appointment Duration4 months, 2 weeks
RoleGeneral Manager, Energy Transition
Country of ResidenceEngland
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Director NameMs Amy Victoria Ruddock
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2023(18 years after company formation)
Appointment Duration4 months, 2 weeks
RoleVp Emea
Country of ResidenceEngland
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Pierre Louis Girard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed09 December 2023(18 years after company formation)
Appointment Duration4 months, 2 weeks
RoleDirector Of New Energy
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Director NameMs Edita Adamcikova
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2023(18 years after company formation)
Appointment Duration4 months, 2 weeks
RoleEsg Director
Country of ResidenceEngland
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Secretary NameMr David Ian Green
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Castle Road
Bedford
Bedfordshire
MK40 3TX
Director NameIan Jamieson Brass
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2012)
RoleMarketing Mgr
Country of ResidenceUnited Kingdom
Correspondence Address2 The Ridings
Surbiton
Surrey
KT5 8HQ
Director NameDr John Michael Farley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 27 June 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Manse Crescent
Houston
Johnstone
Renfrewshire
PA6 7JN
Scotland
Director NameDr Anthony Kevin Booer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 03 July 2013)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressLower Farm Barn Duck End Lane
Sutton
Witney
Oxfordshire
OX29 5RH
Director NameMr Michael John Stanley Gibbons
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(2 years, 5 months after company formation)
Appointment Duration10 years (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cowpers Way
Tewin
Welwyn
Hertfordshire
AL6 0NX
Director NameMr Bruce Myles Adderley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2013)
RoleTechnology Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollingthorpe Road
Hall Green
Wakefiled
WF4 3NH
Director NameMs Jill Patricia Duggan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(6 years, 6 months after company formation)
Appointment Duration6 years (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Exeter House
Putney Heath
London
SW15 3TQ
Secretary NameMrs Pamela Elaine Rudolph
StatusResigned
Appointed20 June 2012(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 June 2016)
RoleCompany Director
Correspondence Address13 Vernon Close
Eastbourne
East Sussex
BN23 6AN
Director NameMr Simon Philip Nelson De Vall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(7 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinde Forge 43 Church Street West
Woking
Surrey
GU21 6HT
Director NameDr Leigh Andrew Hackett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Dean Farrar Street
London
SW1H 0DX
Secretary NameDr Luke Warren
StatusResigned
Appointed29 June 2016(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 05 July 2021)
RoleCompany Director
Correspondence Address13 Corbyn Street
London
N4 3BY
Director NameMs Dominique Copin
Date of BirthJune 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2018(12 years, 6 months after company formation)
Appointment Duration10 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Simon Richard Fairman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(12 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Director NameMs Hazel Elizabeth Clyne
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Stuart John Easterbrook
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(15 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 2021)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressAshbrook Court Prologis Park
Central Boulevard
Coventry
Warwickshire
CV7 8PE
Director NameDr Nicholas John Cooper
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(15 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 December 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressAlbourne Farm Shaves Wood Lane
Albourne
West Sussex
BN6 9DX
Director NameMrs Ruth Herbert
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2021(16 years after company formation)
Appointment DurationResigned same day (resigned 08 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Director NameMiss Charlotte Elizabeth Hartley
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2021(16 years after company formation)
Appointment Duration2 years (resigned 09 December 2023)
RoleCommunication & Stakeholder Lead
Country of ResidenceScotland
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Director NameMs Helen Bray
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2023(17 years, 3 months after company formation)
Appointment Duration9 months (resigned 09 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.ccsassociation.org/
Email address[email protected]
Telephone020 30318750
Telephone regionLondon

Location

Registered Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£333,584
Cash£340,563
Current Liabilities£67,703

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

15 January 2013Delivered on: 17 January 2013
Persons entitled: Combined Heat and Power Association

Classification: Security deposit deed
Secured details: £56,904 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Security deposit monies. An initial deposit of £138,510 and any interest.
Outstanding
29 August 2012Delivered on: 8 September 2012
Persons entitled: Citiclient (Cpf) Nominees Limited and Citiclient (Cpf) Nominees No.2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the tenant to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £56,903.70 and any other sums reserved as rent and other money due including debts and interest see image for full details.
Outstanding

Filing History

21 December 2020Termination of appointment of Hazel Elizabeth Clyne as a director on 15 December 2020 (1 page)
18 December 2020Termination of appointment of Liz Rogers as a director on 15 December 2020 (1 page)
18 December 2020Termination of appointment of Lynsey Tinios as a director on 15 December 2020 (1 page)
18 December 2020Termination of appointment of Ed Syson as a director on 15 December 2020 (1 page)
22 September 2020Director's details changed for Ms Liz Rogers on 21 September 2020 (2 pages)
22 September 2020Director's details changed for Ms Liz Rogers on 22 September 2020 (2 pages)
21 September 2020Appointment of Ms Liz Rogers as a director on 12 June 2019 (2 pages)
21 September 2020Appointment of Mr Ed Syson as a director on 12 June 2019 (2 pages)
21 September 2020Appointment of Mr Stanislas Van Den Berg as a director on 12 June 2019 (2 pages)
21 September 2020Appointment of Mr Anthony Tarrant as a director on 12 June 2019 (2 pages)
31 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (11 pages)
27 June 2019Termination of appointment of Simon Richard Fairman as a director on 12 June 2019 (1 page)
26 June 2019Termination of appointment of Gardiner Hill as a director on 12 June 2019 (1 page)
9 May 2019Director's details changed for Kristopher Hetland on 9 May 2019 (2 pages)
7 May 2019Termination of appointment of Dominique Copin as a director on 29 April 2019 (1 page)
30 April 2019Termination of appointment of a director (1 page)
7 February 2019Termination of appointment of Vicki Bryony Livesey as a director on 7 February 2019 (1 page)
7 February 2019Director's details changed for Mr Karl Smyth on 27 June 2018 (2 pages)
7 February 2019Director's details changed for Ms Hazel Robertson on 7 February 2019 (2 pages)
2 January 2019Appointment of Mr Jonathan Briggs as a director on 27 June 2018 (2 pages)
2 January 2019Appointment of Ms Hazel Robertson as a director on 27 June 2018 (2 pages)
2 January 2019Appointment of Mr Karl Smyth as a director on 27 June 2018 (2 pages)
2 January 2019Appointment of Ms Dominique Copin as a director on 27 June 2018 (2 pages)
2 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
2 January 2019Appointment of Mr Simon Richard Fairman as a director on 27 June 2018 (2 pages)
17 December 2018Termination of appointment of Michael John Stanley Gibbons as a director on 27 June 2018 (1 page)
17 December 2018Termination of appointment of John Michael Farley as a director on 27 June 2018 (1 page)
17 December 2018Termination of appointment of Timothy Arthur Hill as a director on 27 June 2018 (1 page)
17 December 2018Termination of appointment of Stephen Kerr as a director on 27 June 2018 (1 page)
17 December 2018Termination of appointment of Jill Patricia Duggan as a director on 27 June 2018 (1 page)
17 December 2018Termination of appointment of Neil Kenley as a director on 27 June 2018 (1 page)
4 December 2018Amended micro company accounts made up to 31 March 2017 (11 pages)
3 December 2018Amended micro company accounts made up to 31 March 2018 (11 pages)
11 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
22 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (4 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Appointment of Mr Stephen Kerr as a director on 29 June 2016 (2 pages)
28 October 2016Appointment of Mr Stephen Kerr as a director on 29 June 2016 (2 pages)
9 September 2016Appointment of Mr Neil Kenley as a director on 29 June 2016 (2 pages)
9 September 2016Appointment of Mr Neil Kenley as a director on 29 June 2016 (2 pages)
8 September 2016Termination of appointment of Paul James Sullivan as a director on 29 June 2016 (1 page)
8 September 2016Termination of appointment of Craig Vincent Jones as a director on 29 June 2016 (1 page)
8 September 2016Termination of appointment of Pamela Elaine Rudolph as a secretary on 29 June 2016 (1 page)
8 September 2016Appointment of Dr Vicki Bryony Livesey as a director on 29 June 2016 (2 pages)
8 September 2016Termination of appointment of Craig Vincent Jones as a director on 29 June 2016 (1 page)
8 September 2016Appointment of Dr Luke Warren as a secretary on 29 June 2016 (2 pages)
8 September 2016Termination of appointment of Leigh Andrew Hackett as a director on 29 June 2016 (1 page)
8 September 2016Termination of appointment of Pamela Elaine Rudolph as a secretary on 29 June 2016 (1 page)
8 September 2016Termination of appointment of Gilbert David Love as a director on 29 June 2016 (1 page)
8 September 2016Termination of appointment of Gilbert David Love as a director on 29 June 2016 (1 page)
8 September 2016Termination of appointment of Paul James Sullivan as a director on 29 June 2016 (1 page)
8 September 2016Appointment of Dr Vicki Bryony Livesey as a director on 29 June 2016 (2 pages)
8 September 2016Termination of appointment of Leigh Andrew Hackett as a director on 29 June 2016 (1 page)
8 September 2016Appointment of Dr Luke Warren as a secretary on 29 June 2016 (2 pages)
21 January 2016Annual return made up to 9 December 2015 no member list (16 pages)
21 January 2016Annual return made up to 9 December 2015 no member list (16 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 9 December 2014 no member list (16 pages)
26 January 2015Annual return made up to 9 December 2014 no member list (16 pages)
19 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Director's details changed for Mr Paul James Sullivan on 30 September 2014 (2 pages)
7 October 2014Director's details changed for Mr Paul James Sullivan on 30 September 2014 (2 pages)
23 September 2014Termination of appointment of Terry Mccormick as a director on 31 December 2013 (1 page)
23 September 2014Termination of appointment of Terry Mccormick as a director on 31 December 2013 (1 page)
21 July 2014Appointment of Dr Leigh Andrew Hackett as a director on 9 July 2014 (2 pages)
21 July 2014Appointment of Dr Leigh Andrew Hackett as a director on 9 July 2014 (2 pages)
21 July 2014Appointment of Dr Leigh Andrew Hackett as a director on 9 July 2014 (2 pages)
19 July 2014Appointment of Mr Paul James Sullivan as a director on 9 July 2014 (2 pages)
19 July 2014Appointment of Mr Paul James Sullivan as a director on 9 July 2014 (2 pages)
19 July 2014Appointment of Mr Paul James Sullivan as a director on 9 July 2014 (2 pages)
27 June 2014Termination of appointment of Bruce Adderley as a director (1 page)
27 June 2014Termination of appointment of Bruce Adderley as a director (1 page)
17 June 2014Termination of appointment of Ian Phillips as a director (1 page)
17 June 2014Termination of appointment of Ian Phillips as a director (1 page)
8 January 2014Annual return made up to 9 December 2013 no member list (17 pages)
8 January 2014Annual return made up to 9 December 2013 no member list (17 pages)
8 January 2014Annual return made up to 9 December 2013 no member list (17 pages)
7 January 2014Secretary's details changed for Mrs Pamela Elaine Rudolph on 10 December 2012 (1 page)
7 January 2014Secretary's details changed for Mrs Pamela Elaine Rudolph on 10 December 2012 (1 page)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Appointment of Ms Lynsey Tinios as a director (2 pages)
19 September 2013Appointment of Ms Lynsey Tinios as a director (2 pages)
18 September 2013Appointment of Mr Terry Mccormick as a director (2 pages)
18 September 2013Appointment of Mr Terry Mccormick as a director (2 pages)
18 September 2013Appointment of Mr Gilbert David Love as a director (2 pages)
18 September 2013Termination of appointment of Anthony Booer as a director (1 page)
18 September 2013Appointment of Mr Gilbert David Love as a director (2 pages)
18 September 2013Appointment of Mr Craig Vincent Jones as a director (2 pages)
18 September 2013Termination of appointment of James Ward as a director (1 page)
18 September 2013Appointment of Mr Simon De Vall as a director (2 pages)
18 September 2013Appointment of Mr Simon De Vall as a director (2 pages)
18 September 2013Termination of appointment of James Ward as a director (1 page)
18 September 2013Termination of appointment of Anthony Booer as a director (1 page)
18 September 2013Appointment of Mr Craig Vincent Jones as a director (2 pages)
19 February 2013Termination of appointment of Christopher Mansfield as a director (1 page)
19 February 2013Termination of appointment of Joan Macnaughton as a director (1 page)
19 February 2013Termination of appointment of Christopher Mansfield as a director (1 page)
19 February 2013Termination of appointment of Joan Macnaughton as a director (1 page)
17 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 December 2012Annual return made up to 9 December 2012 no member list (16 pages)
12 December 2012Annual return made up to 9 December 2012 no member list (16 pages)
12 December 2012Annual return made up to 9 December 2012 no member list (16 pages)
15 October 2012Registered office address changed from 10 Dean Farrar Street 6Th Floor London SW1H 0DX United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 10 Dean Farrar Street 6Th Floor London SW1H 0DX United Kingdom on 15 October 2012 (1 page)
19 September 2012Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 19 September 2012 (1 page)
8 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Termination of appointment of Ian Brass as a director (1 page)
18 July 2012Appointment of Ms Jill Patricia Duggan as a director (2 pages)
18 July 2012Appointment of Mr Bruce Myles Adderley as a director (2 pages)
18 July 2012Appointment of Mr Bruce Myles Adderley as a director (2 pages)
18 July 2012Appointment of Ms Jill Patricia Duggan as a director (2 pages)
18 July 2012Termination of appointment of Ian Brass as a director (1 page)
13 July 2012Termination of appointment of David Green as a secretary (1 page)
13 July 2012Appointment of Mrs Pamela Elaine Rudolph as a secretary (2 pages)
13 July 2012Appointment of Mrs Pamela Elaine Rudolph as a secretary (2 pages)
13 July 2012Termination of appointment of David Green as a secretary (1 page)
8 February 2012Annual return made up to 9 December 2011 no member list (15 pages)
8 February 2012Termination of appointment of Steven Marshall as a director (1 page)
8 February 2012Termination of appointment of Steven Marshall as a director (1 page)
8 February 2012Annual return made up to 9 December 2011 no member list (15 pages)
8 February 2012Annual return made up to 9 December 2011 no member list (15 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Appointment of Kristopher Hetland as a director (3 pages)
12 July 2011Appointment of Kristopher Hetland as a director (3 pages)
16 December 2010Annual return made up to 9 December 2010 no member list (15 pages)
16 December 2010Annual return made up to 9 December 2010 no member list (15 pages)
16 December 2010Director's details changed for Mr James Gordon Ward on 23 June 2010 (2 pages)
16 December 2010Director's details changed for Mr James Gordon Ward on 23 June 2010 (2 pages)
16 December 2010Annual return made up to 9 December 2010 no member list (15 pages)
15 December 2010Director's details changed for Ian Colin Phillips on 23 June 2010 (2 pages)
15 December 2010Director's details changed for Ian Colin Phillips on 23 June 2010 (2 pages)
15 December 2010Appointment of Mr James Gordon Ward as a director (2 pages)
15 December 2010Appointment of Mr James Gordon Ward as a director (2 pages)
14 December 2010Director's details changed for Ian Colin Phillips on 23 June 2010 (2 pages)
14 December 2010Director's details changed for Ian Colin Phillips on 23 June 2010 (2 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Termination of appointment of John Mitchell as a director (2 pages)
13 August 2010Termination of appointment of John Mitchell as a director (2 pages)
13 August 2010Termination of appointment of Barry King as a director (2 pages)
13 August 2010Termination of appointment of Barry King as a director (2 pages)
20 January 2010Appointment of Joan Macnaughton as a director (2 pages)
20 January 2010Appointment of Joan Macnaughton as a director (2 pages)
20 January 2010Termination of appointment of Nicholas Otter as a director (1 page)
20 January 2010Termination of appointment of Nicholas Otter as a director (1 page)
6 January 2010Director's details changed for Mr. Alastair Cameron Rennie on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr. Alastair Cameron Rennie on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Steven Myszkowski Marshall on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 9 December 2009 no member list (10 pages)
6 January 2010Director's details changed for Gardiner Hill on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Christopher Mansfield on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Nigel Whitton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Christopher Mansfield on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Anthony Kevin Booer on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Christopher Mitchell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ian Jamieson Brass on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ian Colin Phillips on 6 January 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Gardiner Hill on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Christopher Mitchell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ian Colin Phillips on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Anthony Kevin Booer on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Nigel Whitton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Nigel Whitton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr. Alastair Cameron Rennie on 6 January 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Annual return made up to 9 December 2009 no member list (10 pages)
6 January 2010Director's details changed for Timothy Arthur Hill on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Anthony Kevin Booer on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Steven Myszkowski Marshall on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gardiner Hill on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Barry Roland King on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Nicholas Richard Otter on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Christopher Mansfield on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Nicholas Richard Otter on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Timothy Arthur Hill on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ian Colin Phillips on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ian Jamieson Brass on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ian Jamieson Brass on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Christopher Mitchell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Timothy Arthur Hill on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 9 December 2009 no member list (10 pages)
6 January 2010Director's details changed for Barry Roland King on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Nicholas Richard Otter on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Barry Roland King on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Steven Myszkowski Marshall on 6 January 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 March 2009Annual return made up to 09/12/08 (6 pages)
23 March 2009Annual return made up to 09/12/08 (6 pages)
14 January 2009Director appointed alastair rennie logged form (1 page)
14 January 2009Director appointed alastair rennie logged form (1 page)
3 November 2008Director appointed alastair cameron rennie (2 pages)
3 November 2008Director appointed alastair cameron rennie (2 pages)
28 August 2008Director appointed michael john stanley gibbons (2 pages)
28 August 2008Director appointed michael john stanley gibbons (2 pages)
28 August 2008Director appointed barry roland king (2 pages)
28 August 2008Director appointed barry roland king (2 pages)
28 August 2008Director appointed ian colin phillips (3 pages)
28 August 2008Director appointed dr christopher mansfield (2 pages)
28 August 2008Director appointed steven myszkowski marshall (2 pages)
28 August 2008Director appointed dr anthony kevin booer (2 pages)
28 August 2008Director appointed dr anthony kevin booer (2 pages)
28 August 2008Director appointed ian colin phillips (3 pages)
28 August 2008Director appointed dr christopher mansfield (2 pages)
28 August 2008Director appointed steven myszkowski marshall (2 pages)
22 August 2008Appointment terminated director susan young (1 page)
22 August 2008Appointment terminated director roger swaine (1 page)
22 August 2008Appointment terminated director hanspeter rohner (1 page)
22 August 2008Appointment terminated director kieron mcfadyen (1 page)
22 August 2008Appointment terminated director hanspeter rohner (1 page)
22 August 2008Appointment terminated director susan young (1 page)
22 August 2008Appointment terminated director kieron mcfadyen (1 page)
22 August 2008Appointment terminated director roger swaine (1 page)
22 August 2008Appointment terminated director malcolm stephenson (1 page)
22 August 2008Appointment terminated director malcolm stephenson (1 page)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2008Memorandum and Articles of Association (15 pages)
20 August 2008Memorandum and Articles of Association (15 pages)
24 January 2008Annual return made up to 09/12/07 (3 pages)
24 January 2008Annual return made up to 09/12/07 (3 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
9 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
9 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 January 2007Annual return made up to 09/12/06 (4 pages)
16 January 2007Annual return made up to 09/12/06 (4 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
9 December 2005Incorporation (30 pages)
9 December 2005Incorporation (30 pages)