Company NameVentus 2 Vct Plc
Company StatusDissolved
Company Number05667210
CategoryPublic Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date1 March 2024 (1 month, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMs Jane Elizabeth Tozer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Lloyd Chamberlain
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 01 March 2024)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Christopher John Zeal
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 01 March 2024)
RoleEstate Management
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameThe City Partnership (UK) Limited (Corporation)
StatusClosed
Appointed01 February 2009(3 years after company formation)
Appointment Duration15 years, 1 month (closed 01 March 2024)
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Geraint Wynne Lloyd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Secretary NameMr Geraint Wynne Lloyd
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Director NameMr David Charles Pinckney
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(5 days after company formation)
Appointment Duration4 years, 6 months (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Paul Scott Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(5 days after company formation)
Appointment Duration13 years, 7 months (resigned 08 August 2019)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Colin Wood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(5 days after company formation)
Appointment Duration13 years, 7 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Alan Geoffrey Moore
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(5 days after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCapita Irg Trustees Limited (Corporation)
StatusResigned
Appointed10 January 2006(5 days after company formation)
Appointment Duration1 year (resigned 31 January 2007)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2007(1 year after company formation)
Appointment Duration2 years (resigned 31 January 2009)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£1,802,000
Net Worth£29,610,000
Cash£2,885,000
Current Liabilities£892,000

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryInterim
Accounts Year End28 February

Charges

29 July 2010Delivered on: 9 August 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Twinwoods heat & power limited, england & wales co no 6799288, 500 ordinary share £1 each.
Outstanding
6 May 2010Delivered on: 21 May 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Security agreement
Secured details: All monies due or to become due from the borrower to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights in the securities. Securities mean the shares and distribution rights. Shares means the 95 ordinary shares of £1 each in the borrower. Distribution rights means all dividends, see image for full details.
Outstanding
25 March 2010Delivered on: 31 March 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shares held in greenfield wind farm limited 7104307 number 166 ord 10P each all the banks rights title and interest in the secured property is transferred to the bank under the legal charge see image for full details.
Outstanding
15 January 2010Delivered on: 27 January 2010
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 449 ordinary shares in sandsfield heat & power limited see image for full details.
Outstanding
27 November 2008Delivered on: 8 December 2008
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Legal charge
Secured details: All 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: The 200 shares in A7 lochhead limited and distribution rights see image for full details.
Outstanding
22 October 2008Delivered on: 11 November 2008
Persons entitled: Alliance & Leicester Commercial Finance PLC (The "Security Trustee")

Classification: Security agreement
Secured details: All monies due or to become due from the borrower to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's rights in (a) the 95 ordinary shares of £1.00 each held in the issued capital of the borrower and (b) (I) all dividends,distributions,interest and other income paid see image for full details.
Outstanding
8 January 2021Delivered on: 15 January 2021
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
28 April 2008Delivered on: 6 May 2008
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Legal charge
Secured details: All 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: All shares and dividends see image for full details.
Outstanding
8 January 2021Delivered on: 14 January 2021
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
12 November 2019Delivered on: 28 November 2019
Persons entitled: L1 Renewables Limited

Classification: A registered charge
Outstanding
23 October 2019Delivered on: 4 November 2019
Persons entitled: L1 Renewables Limited

Classification: A registered charge
Outstanding
23 October 2019Delivered on: 4 November 2019
Persons entitled: L1 Renewables Limited

Classification: A registered charge
Outstanding
28 June 2019Delivered on: 2 July 2019
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
10 April 2019Delivered on: 15 April 2019
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
4 July 2017Delivered on: 14 July 2017
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
20 March 2015Delivered on: 25 March 2015
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Outstanding
20 March 2015Delivered on: 25 March 2015
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Outstanding
5 September 2014Delivered on: 9 September 2014
Persons entitled: Gcp Onshore Wind 1 Limited

Classification: A registered charge
Outstanding
2 April 2008Delivered on: 21 April 2008
Persons entitled: Alliance & Leicester Commercial Finance PLC as Security Trustee for and on Behalf of Itself and the Secured Parties

Classification: Legal charge
Secured details: All 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: The shares in redimo lfg limited and the distribution rights see image for full details.
Outstanding
22 May 2014Delivered on: 3 June 2014
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Outstanding
17 December 2013Delivered on: 24 December 2013
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 April 2013Delivered on: 18 April 2013
Persons entitled: Gcp Onshore Wind 1 Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 January 2013Delivered on: 31 January 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the shares, by way of first equitable mortgage the distribution rights accruing to or on the shares all the other rights title and interest that the chargor may have in the shares and the distribution rights. See image for full details.
Outstanding
4 October 2011Delivered on: 14 October 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All 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: The shares being 898 ordinary "c" shares and the distribution rights see image for full details.
Outstanding
4 October 2011Delivered on: 14 October 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 500 ordinary "c" shares of £1 each and the distribution rights see image for full details.
Outstanding
5 October 2011Delivered on: 14 October 2011
Persons entitled: Santander Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 574 c shares of £1 each and the distribution rights see image for full details.
Outstanding
26 July 2011Delivered on: 3 August 2011
Persons entitled: The Co-Operative Bank PLC (The Bank)

Classification: Legal charge
Secured details: All 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: The shares, the distribution rights. Shares held, white mill windfarm limited 1 b ordinary share of £1 . distribution rights means all dividends, see image for full details.
Outstanding
31 July 2006Delivered on: 10 August 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares the distribution rights from time to time accruing to or on the shares. See the mortgage charge document for full details.
Outstanding
17 May 2011Delivered on: 3 June 2011
Satisfied on: 6 June 2014
Persons entitled: Co-Operative Bank PLC

Classification: Share pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 300,000 ordinary b £1 shares in osspower limited and all related rights see image for full details.
Fully Satisfied

Filing History

8 April 2023Liquidators' statement of receipts and payments to 1 February 2023 (20 pages)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 056672100028 (1 page)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 056672100027 (1 page)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 056672100025 (1 page)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 056672100026 (1 page)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 056672100024 (1 page)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 056672100029 (1 page)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 056672100023 (1 page)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 056672100030 (1 page)
5 May 2022All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
9 February 2022Appointment of a voluntary liquidator (3 pages)
9 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-02
(1 page)
9 February 2022Registered office address changed from 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 9 February 2022 (2 pages)
9 February 2022Declaration of solvency (5 pages)
17 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
7 December 2021Interim accounts made up to 31 August 2021 (33 pages)
27 August 2021Full accounts made up to 28 February 2021 (91 pages)
4 July 2021Resolutions
  • RES13 ‐ Company business 19/05/2021
(1 page)
15 January 2021Registration of charge 056672100030, created on 8 January 2021 (28 pages)
14 January 2021Registration of charge 056672100029, created on 8 January 2021 (28 pages)
11 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
9 December 2020Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE to 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP on 9 December 2020 (1 page)
23 November 2020Interim accounts made up to 31 August 2020 (35 pages)
3 September 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Annual accounts approved / company business 20/08/2020
(2 pages)
2 September 2020Full accounts made up to 29 February 2020 (88 pages)
8 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
3 January 2020Termination of appointment of Alan Geoffrey Moore as a director on 31 December 2019 (1 page)
28 November 2019Registration of charge 056672100028, created on 12 November 2019 (25 pages)
22 November 2019Interim accounts made up to 31 August 2019 (43 pages)
4 November 2019Registration of charge 056672100027, created on 23 October 2019 (25 pages)
4 November 2019Registration of charge 056672100026, created on 23 October 2019 (25 pages)
4 October 2019Appointment of Mr Christopher John Zeal as a director on 1 October 2019 (2 pages)
4 October 2019Appointment of Mr Lloyd Chamberlain as a director on 1 October 2019 (2 pages)
22 August 2019Full accounts made up to 28 February 2019 (89 pages)
21 August 2019Resolutions
  • RES13 ‐ Market purchases 08/08/2019
(1 page)
20 August 2019Termination of appointment of Colin Wood as a director on 8 August 2019 (1 page)
20 August 2019Appointment of Ms Jane Elizabeth Tozer as a director on 8 August 2019 (2 pages)
20 August 2019Termination of appointment of Paul Scott Thomas as a director on 8 August 2019 (1 page)
16 July 2019Satisfaction of charge 056672100019 in full (1 page)
16 July 2019Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Suite 2 Park Valley House the City Partnership (Uk) Limited Park Valley Mills, Meltham Road Huddersfield HD4 7BH (1 page)
15 July 2019Register(s) moved to registered inspection location C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
2 July 2019Registration of charge 056672100025, created on 28 June 2019 (24 pages)
15 April 2019Satisfaction of charge 056672100020 in full (1 page)
15 April 2019Registration of charge 056672100024, created on 10 April 2019 (25 pages)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
21 November 2018Interim accounts made up to 31 August 2018 (35 pages)
3 September 2018Full accounts made up to 28 February 2018 (87 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
8 November 2017Interim accounts made up to 31 August 2017 (38 pages)
8 November 2017Interim accounts made up to 31 August 2017 (38 pages)
17 July 2017Full accounts made up to 28 February 2017 (88 pages)
17 July 2017Full accounts made up to 28 February 2017 (88 pages)
14 July 2017Registration of charge 056672100023, created on 4 July 2017 (26 pages)
14 July 2017Registration of charge 056672100023, created on 4 July 2017 (26 pages)
10 July 2017Satisfaction of charge 056672100017 in full (1 page)
10 July 2017Satisfaction of charge 056672100017 in full (1 page)
5 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
28 November 2016Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page)
28 November 2016Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page)
10 November 2016Interim accounts made up to 31 August 2016 (39 pages)
10 November 2016Interim accounts made up to 31 August 2016 (39 pages)
12 August 2016Full accounts made up to 29 February 2016 (91 pages)
12 August 2016Full accounts made up to 29 February 2016 (91 pages)
5 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 21/07/2016
(4 pages)
5 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 21/07/2016
(4 pages)
23 May 2016Register(s) moved to registered inspection location C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
23 May 2016Register(s) moved to registered inspection location C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
8 January 2016Annual return made up to 5 January 2016 no member list
Statement of capital on 2016-01-08
  • GBP 9,428,132.25
(6 pages)
8 January 2016Annual return made up to 5 January 2016 no member list
Statement of capital on 2016-01-08
  • GBP 9,428,132.25
(6 pages)
14 November 2015Interim accounts made up to 31 August 2015 (36 pages)
14 November 2015Interim accounts made up to 31 August 2015 (36 pages)
1 September 2015Full accounts made up to 28 February 2015 (86 pages)
1 September 2015Full accounts made up to 28 February 2015 (86 pages)
28 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors re-elected/to declare a final dividend 28/02/2015
(2 pages)
25 March 2015Registration of charge 056672100022, created on 20 March 2015 (24 pages)
25 March 2015Registration of charge 056672100022, created on 20 March 2015 (24 pages)
25 March 2015Registration of charge 056672100021, created on 20 March 2015 (24 pages)
25 March 2015Registration of charge 056672100021, created on 20 March 2015 (24 pages)
14 January 2015Annual return made up to 5 January 2015 no member list
Statement of capital on 2015-01-14
  • GBP 9,428,132.25
(6 pages)
14 January 2015Annual return made up to 5 January 2015 no member list
Statement of capital on 2015-01-14
  • GBP 9,428,132.25
(6 pages)
14 January 2015Annual return made up to 5 January 2015 no member list
Statement of capital on 2015-01-14
  • GBP 9,428,132.25
(6 pages)
14 January 2015Register(s) moved to registered office address Berger House 36-38 Berkeley Square London W1J 5AE (1 page)
14 January 2015Register(s) moved to registered office address Berger House 36-38 Berkeley Square London W1J 5AE (1 page)
9 September 2014Registration of charge 056672100020, created on 5 September 2014 (23 pages)
9 September 2014Registration of charge 056672100020, created on 5 September 2014 (23 pages)
9 September 2014Registration of charge 056672100020, created on 5 September 2014 (23 pages)
8 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 11,475
(3 pages)
8 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 11,475 on 2014-08-20
(3 pages)
8 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 11,475
(3 pages)
19 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 6,475
(3 pages)
19 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 03/06/2014
(6 pages)
19 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 6,475 on 2014-07-22
(3 pages)
19 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 6,475
(3 pages)
19 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 03/06/2014
(6 pages)
30 June 2014Full accounts made up to 28 February 2014 (83 pages)
30 June 2014Full accounts made up to 28 February 2014 (83 pages)
9 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 9,428,438
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 19/08/2014
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 9,428,438
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 19/08/2014
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 9,428,438
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 19/08/2014
(4 pages)
6 June 2014Satisfaction of charge 10 in full (4 pages)
6 June 2014Satisfaction of charge 10 in full (4 pages)
3 June 2014Registration of charge 056672100019 (20 pages)
3 June 2014Registration of charge 056672100019 (20 pages)
15 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 9,333,772.50
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 9,333,772.50
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 9,333,772.50
(4 pages)
11 February 2014Purchase of own shares. (3 pages)
11 February 2014Cancellation of shares. Statement of capital on 11 February 2014
  • GBP 8,930,440.50
(4 pages)
11 February 2014Purchase of own shares. (3 pages)
11 February 2014Cancellation of shares. Statement of capital on 11 February 2014
  • GBP 8,930,440.50
(4 pages)
8 January 2014Annual return made up to 5 January 2014 no member list (6 pages)
8 January 2014Annual return made up to 5 January 2014 no member list (6 pages)
8 January 2014Annual return made up to 5 January 2014 no member list (6 pages)
24 December 2013Registration of charge 056672100018 (25 pages)
24 December 2013Registration of charge 056672100018 (25 pages)
20 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inc nom cap, deed of variation and company business 18/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 December 2013Memorandum and Articles of Association (75 pages)
20 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inc nom cap, deed of variation and company business 18/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 December 2013Memorandum and Articles of Association (75 pages)
18 October 2013Registered office address changed from , C/O Temporis Capital, Berger House 36-38, Berkeley Square, London, W1J 5AE, England on 18 October 2013 (1 page)
18 October 2013Registered office address changed from , C/O Temporis Capital, Berger House 36-38, Berkeley Square, London, W1J 5AE, England on 18 October 2013 (1 page)
17 October 2013Register inspection address has been changed (1 page)
17 October 2013Registered office address changed from , the Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU on 17 October 2013 (1 page)
17 October 2013Register(s) moved to registered inspection location (1 page)
17 October 2013Register(s) moved to registered inspection location (1 page)
17 October 2013Registered office address changed from , the Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU on 17 October 2013 (1 page)
17 October 2013Register inspection address has been changed (1 page)
29 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That the company authorised to make market purchases of ordinary shares of 25P each and c shares of 25P each in the capital of the company 28/02/2013
(1 page)
29 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That the company authorised to make market purchases of ordinary shares of 25P each and c shares of 25P each in the capital of the company 28/02/2013
(1 page)
24 July 2013Full accounts made up to 28 February 2013 (85 pages)
24 July 2013Full accounts made up to 28 February 2013 (85 pages)
5 June 2013Auditor's resignation (2 pages)
5 June 2013Auditor's resignation (2 pages)
4 June 2013Auditor's resignation (2 pages)
4 June 2013Auditor's resignation (2 pages)
18 April 2013Registration of charge 056672100017 (24 pages)
18 April 2013Registration of charge 056672100017 (24 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 16 (9 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 16 (9 pages)
9 January 2013Annual return made up to 5 January 2013 no member list (5 pages)
9 January 2013Annual return made up to 5 January 2013 no member list (5 pages)
9 January 2013Annual return made up to 5 January 2013 no member list (5 pages)
8 November 2012Interim accounts made up to 31 August 2012 (71 pages)
8 November 2012Interim accounts made up to 31 August 2012 (71 pages)
5 November 2012Reduction of iss capital and minute (oc) (7 pages)
5 November 2012Statement of capital on 5 November 2012
  • GBP 8,937,940.50
(4 pages)
5 November 2012Certificate of cancellation of share premium account (1 page)
5 November 2012Statement of capital on 5 November 2012
  • GBP 8,937,940.50
(4 pages)
5 November 2012Statement of capital on 5 November 2012
  • GBP 8,937,940.50
(4 pages)
5 November 2012Certificate of cancellation of share premium account (1 page)
5 November 2012Reduction of iss capital and minute (oc) (7 pages)
10 August 2012Group of companies' accounts made up to 29 February 2012 (92 pages)
10 August 2012Group of companies' accounts made up to 29 February 2012 (92 pages)
10 August 2012Resolutions
  • RES13 ‐ Company business. Cancel share premium account 24/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
10 August 2012Resolutions
  • RES13 ‐ Company business. Cancel share premium account 24/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
8 May 2012Purchase of own shares. (3 pages)
8 May 2012Purchase of own shares. (3 pages)
8 May 2012Purchase of own shares. (3 pages)
8 May 2012Purchase of own shares. (3 pages)
11 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 8,937,940.50
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 8,937,940.50
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 8,927,787.70
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 8,927,787.70
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 8,937,940.50
(4 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share cap increase 08/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(71 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share cap increase 08/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(71 pages)
29 February 2012Interim accounts made up to 14 February 2012 (26 pages)
29 February 2012Interim accounts made up to 14 February 2012 (26 pages)
9 February 2012Reduction of iss capital and minute (oc) (7 pages)
9 February 2012Reduction of iss capital and minute (oc) (7 pages)
9 February 2012Certificate of cancellation of share premium account (1 page)
9 February 2012Statement of capital on 9 February 2012
  • GBP 8,966,667.00
(4 pages)
9 February 2012Statement of capital on 9 February 2012
  • GBP 8,966,667.00
(4 pages)
9 February 2012Certificate of cancellation of share premium account (1 page)
9 February 2012Statement of capital on 9 February 2012
  • GBP 8,966,667.00
(4 pages)
12 January 2012Annual return made up to 5 January 2012 no member list (5 pages)
12 January 2012Annual return made up to 5 January 2012 no member list (5 pages)
12 January 2012Secretary's details changed for The City Partnership (Uk) Limited on 12 January 2012 (2 pages)
12 January 2012Annual return made up to 5 January 2012 no member list (5 pages)
12 January 2012Secretary's details changed for The City Partnership (Uk) Limited on 12 January 2012 (2 pages)
6 January 2012Resolutions
  • RES13 ‐ Share premium cancelled 22/12/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2012Resolutions
  • RES13 ‐ Share premium cancelled 22/12/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2011Interim accounts made up to 31 August 2011 (15 pages)
14 November 2011Interim accounts made up to 31 August 2011 (15 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
8 August 2011Resolutions
  • RES13 ‐ All business 27/07/2001
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 August 2011Resolutions
  • RES13 ‐ All business 27/07/2001
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 August 2011Group of companies' accounts made up to 28 February 2011 (89 pages)
5 August 2011Group of companies' accounts made up to 28 February 2011 (89 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 11 (12 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 11 (12 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (18 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (18 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (18 pages)
29 October 2010Interim accounts made up to 31 August 2010 (55 pages)
29 October 2010Interim accounts made up to 31 August 2010 (55 pages)
9 August 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
9 August 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
3 August 2010Full accounts made up to 28 February 2010 (70 pages)
3 August 2010Full accounts made up to 28 February 2010 (70 pages)
21 July 2010Resolutions
  • RES13 ‐ Company business, make market purchases 13/07/2010
(2 pages)
21 July 2010Resolutions
  • RES13 ‐ Company business, make market purchases 13/07/2010
(2 pages)
14 July 2010Termination of appointment of David Pinckney as a director (1 page)
14 July 2010Termination of appointment of David Pinckney as a director (1 page)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
9 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 8,966,666.75
(5 pages)
9 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 8,966,666.75
(5 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(71 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(71 pages)
9 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 8,966,666.75
(5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
20 May 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 7,309,285.75
(5 pages)
20 May 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 8,310,909.75
(5 pages)
20 May 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 7,309,285.75
(5 pages)
20 May 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 8,310,909.75
(5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 7 (13 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 7 (13 pages)
9 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (19 pages)
9 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (19 pages)
9 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (19 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
19 January 2010Appointment of The City Partnership (Uk) Limited as a secretary (1 page)
19 January 2010Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
19 January 2010Director's details changed for Mr Colin Wood on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr David Charles Pinckney on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Paul Scott Thomas on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Colin Wood on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Alan Geoffrey Moore on 19 January 2010 (2 pages)
19 January 2010Appointment of The City Partnership (Uk) Limited as a secretary (1 page)
19 January 2010Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
19 January 2010Director's details changed for Mr David Charles Pinckney on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Alan Geoffrey Moore on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Paul Scott Thomas on 19 January 2010 (2 pages)
14 September 2009Ad 04/04/09\gbp si [email protected]=201706.5\gbp ic 3955484.5/4157191\ (11 pages)
14 September 2009Ad 03/04/09\gbp si [email protected]=612144.75\gbp ic 3343339.75/3955484.5\ (25 pages)
14 September 2009Ad 07/07/09\gbp si [email protected]=156444\gbp ic 4368061.5/4524505.5\ (10 pages)
14 September 2009Ad 07/07/09\gbp si [email protected]=156444\gbp ic 4368061.5/4524505.5\ (10 pages)
14 September 2009Ad 18/05/09\gbp si [email protected]=210870.5\gbp ic 4157191/4368061.5\ (11 pages)
14 September 2009Ad 24/03/09\gbp si [email protected]=550005.75\gbp ic 2793334/3343339.75\ (22 pages)
14 September 2009Ad 18/05/09\gbp si [email protected]=210870.5\gbp ic 4157191/4368061.5\ (11 pages)
14 September 2009Ad 04/04/09\gbp si [email protected]=201706.5\gbp ic 3955484.5/4157191\ (11 pages)
14 September 2009Ad 03/04/09\gbp si [email protected]=612144.75\gbp ic 3343339.75/3955484.5\ (25 pages)
14 September 2009Ad 24/03/09\gbp si [email protected]=550005.75\gbp ic 2793334/3343339.75\ (22 pages)
11 June 2009Full accounts made up to 28 February 2009 (39 pages)
11 June 2009Full accounts made up to 28 February 2009 (39 pages)
20 March 2009Nc inc already adjusted 11/03/09 (2 pages)
20 March 2009Memorandum and Articles of Association (72 pages)
20 March 2009Nc inc already adjusted 11/03/09 (2 pages)
20 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 March 2009Memorandum and Articles of Association (72 pages)
26 January 2009Return made up to 05/01/09; no change of members (6 pages)
26 January 2009Return made up to 05/01/09; no change of members (6 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
12 November 2008Duplicate mortgage certificatecharge no:4 (8 pages)
12 November 2008Duplicate mortgage certificatecharge no:4 (8 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
6 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re section 175 04/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(62 pages)
6 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re section 175 04/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(62 pages)
16 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 01/10/08 art 91 arts be deleted 04/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
16 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 01/10/08 art 91 arts be deleted 04/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
7 July 2008Full accounts made up to 29 February 2008 (53 pages)
7 July 2008Full accounts made up to 29 February 2008 (53 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 April 2008Duplicate mortgage certificatecharge no:2 (8 pages)
25 April 2008Duplicate mortgage certificatecharge no:2 (8 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 January 2008Return made up to 05/01/08; bulk list available separately (7 pages)
28 January 2008Return made up to 05/01/08; bulk list available separately (7 pages)
7 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2007Full accounts made up to 28 February 2007 (37 pages)
22 July 2007Full accounts made up to 28 February 2007 (37 pages)
12 July 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
12 July 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
23 February 2007Return made up to 05/01/07; bulk list available separately (8 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Return made up to 05/01/07; bulk list available separately (8 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
19 February 2007Interim accounts made up to 31 August 2006 (12 pages)
19 February 2007Interim accounts made up to 31 August 2006 (12 pages)
3 January 2007Ad 04/04/06--------- £ si [email protected]=1447524 £ ic 1345809/2793333 (3 pages)
3 January 2007Ad 04/04/06--------- £ si [email protected]=1447524 £ ic 1345809/2793333 (3 pages)
13 December 2006Ad 21/03/06--------- £ si [email protected]=417989 £ ic 584586/1002575 (20 pages)
13 December 2006Ad 09/06/06--------- £ si [email protected]=208001 £ ic 1137808/1345809 (12 pages)
13 December 2006Ad 10/03/06--------- £ si [email protected]=584584 £ ic 2/584586 (33 pages)
13 December 2006Ad 05/04/06--------- £ si [email protected]=135233 £ ic 1002575/1137808 (8 pages)
13 December 2006Ad 05/04/06--------- £ si [email protected]=135233 £ ic 1002575/1137808 (8 pages)
13 December 2006Ad 09/06/06--------- £ si [email protected]=208001 £ ic 1137808/1345809 (12 pages)
13 December 2006Ad 10/03/06--------- £ si [email protected]=584584 £ ic 2/584586 (33 pages)
13 December 2006Ad 21/03/06--------- £ si [email protected]=417989 £ ic 584586/1002575 (20 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
30 August 2006Certificate of cancellation of share premium account (1 page)
30 August 2006Certificate of cancellation of share premium account (1 page)
25 August 2006Cancel share premium account (3 pages)
25 August 2006Cancel share premium account (3 pages)
10 August 2006Particulars of mortgage/charge (5 pages)
10 August 2006Particulars of mortgage/charge (5 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
2 June 2006£ ic 50002/2 31/03/06 £ sr 50000@1=50000 (1 page)
2 June 2006£ ic 50002/2 31/03/06 £ sr 50000@1=50000 (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
21 February 2006New director appointed (6 pages)
21 February 2006New director appointed (6 pages)
7 February 2006Notice of intention to trade as an investment co. (1 page)
7 February 2006Notice of intention to trade as an investment co. (1 page)
6 February 2006Secretary resigned;director resigned (1 page)
6 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
6 February 2006New director appointed (3 pages)
6 February 2006New director appointed (3 pages)
6 February 2006Ad 10/01/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
6 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2006New director appointed (3 pages)
6 February 2006New director appointed (3 pages)
6 February 2006New director appointed (3 pages)
6 February 2006Ad 10/01/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
6 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 February 2006New director appointed (3 pages)
6 February 2006Secretary resigned;director resigned (1 page)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Secretary resigned;director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Application to commence business (3 pages)
10 January 2006Application to commence business (3 pages)
10 January 2006Certificate of authorisation to commence business and borrow (1 page)
10 January 2006Certificate of authorisation to commence business and borrow (1 page)
5 January 2006Incorporation (21 pages)
5 January 2006Incorporation (21 pages)