Alderley Edge
Cheshire
SK9 7QG
Secretary Name | Ben Harber |
---|---|
Status | Current |
Appointed | 31 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Rashid Ahmed Wally |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 April 2017(11 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Mark Ryan Hurst |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | South African |
Status | Current |
Appointed | 02 July 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Aviation Executive / Investor - Non Executive Dire |
Country of Residence | South Africa |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Kirsten Emily King |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | South African |
Status | Current |
Appointed | 03 October 2023(17 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Cfo / Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Richard James Gordon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Millhouse Mill Lane South Moreton Didcot Oxfordshire OX11 9AJ |
Director Name | Mr Alistair Charles Hancock |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 August 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Upper Court, 8 Bellever Hill Camberley Surrey GU15 2HD |
Director Name | Mark Anthony Peters |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | Holly View Gorden Road Crowthorne Berkshire RG45 7JT |
Secretary Name | Mr Richard James Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Millhouse Mill Lane South Moreton Didcot Oxfordshire OX11 9AJ |
Director Name | Mr Richard John Blakesley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mount London Greater London NW3 6SZ |
Director Name | Gavin Jones |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 20 Hawthorn Road Ripley Woking Surrey GU23 6LH |
Secretary Name | Mark Anthony Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | Holly View Gorden Road Crowthorne Berkshire RG45 7JT |
Director Name | Mr Andrew Bruce Kirby |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 38 Southwood Avenue Knaphill Woking Surrey GU21 2EY |
Secretary Name | Mr Andrew Bruce Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 38 Southwood Avenue Knaphill Woking Surrey GU21 2EY |
Director Name | Mr Nicklas Daniel Blanchard |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rubicon House Guildford Road West End Surrey GU24 9PW |
Secretary Name | Mr Nicklas Daniel Blanchard |
---|---|
Status | Resigned |
Appointed | 26 November 2010(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 August 2011) |
Role | Company Director |
Correspondence Address | Rubicon House Guildford Road West End Surrey GU24 9PW |
Director Name | Mr David Anthony Lenigas |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 December 2011(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Apt 12 Le Cimabue 16 Quai Jean - Charles Rey Fontvieille 98000 |
Secretary Name | Miss Alexandra Louise Dent |
---|---|
Status | Resigned |
Appointed | 02 July 2012(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | Suite 2c First Point Buckingham Gate Gatwick Airport RH6 0NT |
Secretary Name | Mr Angus Charles Saunders |
---|---|
Status | Resigned |
Appointed | 30 August 2013(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 August 2014) |
Role | Company Director |
Correspondence Address | Suite 2c First Point Buckingham Gate Gatwick Airport RH6 0NT |
Director Name | Mr Richard Alexander Bodin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Suite 2c First Point Buckingham Gate Gatwick Airport RH6 0NT |
Director Name | Mrs Krista Lynn Bates |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2016) |
Role | Lawyer |
Country of Residence | Kenya |
Correspondence Address | Suite 2c First Point Buckingham Gate Gatwick Airport RH6 0NT |
Director Name | Mr Clive Nathan Carver |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2c First Point Buckingham Gate Gatwick Airport RH6 0NT |
Director Name | Mr Nicholas Peregrine Clayton Caine |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 11 August 2014(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2c First Point Buckingham Gate Gatwick Airport RH6 0NT |
Secretary Name | Ms Krista Bates |
---|---|
Status | Resigned |
Appointed | 17 March 2015(9 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | Suite 2c First Point Buckingham Gate Gatwick Airport RH6 0NT |
Director Name | Mr Bryan Alexander Coppin Collings |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(9 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2c First Point Buckingham Gate Gatwick Airport RH6 0NT |
Director Name | Mr Colin Charles Child |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2c First Point Buckingham Gate Gatwick Airport RH6 0NT |
Director Name | Mr Timothy Charles William Ingram |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2c First Point Buckingham Gate Gatwick Airport RH6 0NT |
Director Name | Ms Lisa Mitchell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 January 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Ms Lisa Mitchell |
---|---|
Status | Resigned |
Appointed | 14 March 2016(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Suite 2c First Point Buckingham Gate Gatwick Airport RH6 0NT |
Director Name | Mr Nico Bezuidenhout |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2016(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2019) |
Role | CEO |
Country of Residence | South Africa |
Correspondence Address | 4 Beech Rd Bedfordview Johannesburg Guateng 2007 |
Director Name | Mr Peter Hyde |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Michael Muller |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 May 2017(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Kris Jaganah |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 05 April 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2023) |
Role | Accountant |
Country of Residence | Mauritius |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2011(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 July 2012) |
Correspondence Address | The Corn Exchange Baffin's Lane Chichester West Sussex PO19 1GE |
Website | rubicondiv.co.uk/ |
---|
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 97.79% - |
---|---|
25m at £0.01 | Bank Of New York (Nominees) LTD A/c Ukreits 1.31% Ordinary |
17.3m at £0.01 | Fitel Nominees LTD A/c C050049 0.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,865,426 |
Net Worth | -£10,965,043 |
Cash | £4,316,104 |
Current Liabilities | £46,503,016 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
20 February 2019 | Delivered on: 25 February 2019 Persons entitled: Solenta Aviation Holdings Limited Classification: A registered charge Particulars: [As continuing security for the payment and discharge of all secured obligations, the assignor in favour of the assignee assigns and agrees to assign absolutely with full title guarantee a its rights, title and interest from time to time, present and future, in, to and under the intercompany loan agreements, the intercompany debt, the intercompany debt documents and other collateral.] For more details, please see the instrument. Outstanding |
---|---|
25 February 2019 | Delivered on: 25 February 2019 Persons entitled: Solenta Aviation Holdings Limited Classification: A registered charge Outstanding |
29 October 2018 | Delivered on: 1 November 2018 Persons entitled: Solenta Aviation Holdings Limited Classification: A registered charge Outstanding |
25 October 2018 | Delivered on: 1 November 2018 Persons entitled: Solenta Aviation Holdings Limited Classification: A registered charge Particulars: The chargor with full title guarantee, charges to the chargee by way of first fixed charge and floating charge, the collateral, which includes the goodwill of the business attached to or represented by the registered trademarks and the right to bring certain claims and obtain certain reliefs arising from ownership of the registered trademarks set out at schedule 1 of the instrument. For more details, please see the instrument. Outstanding |
28 October 2014 | Delivered on: 13 November 2014 Satisfied on: 7 January 2015 Persons entitled: Sky High V Leasing Company Limited Classification: A registered charge Fully Satisfied |
27 April 2010 | Delivered on: 11 May 2010 Satisfied on: 21 August 2010 Persons entitled: David Cover & Son Limited Classification: Deed creating floating 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: First floating charge all the undertaking property assets and rights of the borrower. Fully Satisfied |
17 February 2024 | Confirmation statement made on 8 February 2024 with updates (476 pages) |
---|---|
1 November 2023 | Termination of appointment of Kris Jaganah as a director on 31 October 2023 (1 page) |
18 October 2023 | Appointment of Kirsten Emily King as a director on 3 October 2023 (2 pages) |
19 September 2023 | Group of companies' accounts made up to 31 December 2022 (125 pages) |
20 February 2023 | Confirmation statement made on 8 February 2023 with updates (518 pages) |
5 October 2022 | Resolutions
|
5 October 2022 | Memorandum and Articles of Association (35 pages) |
4 October 2022 | Consolidation of shares on 30 September 2022 (8 pages) |
29 September 2022 | Statement of capital following an allotment of shares on 29 September 2022
|
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (129 pages) |
23 March 2022 | Second filing of Confirmation Statement dated 8 February 2021 (56 pages) |
23 March 2022 | Second filing of a statement of capital following an allotment of shares on 3 August 2021
|
21 March 2022 | Confirmation statement made on 8 February 2022 with updates (60 pages) |
29 November 2021 | Group of companies' accounts made up to 31 December 2020 (133 pages) |
3 August 2021 | Statement of capital following an allotment of shares on 3 August 2021
|
12 February 2021 | Confirmation statement made on 8 February 2021 with no updates
|
12 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
15 December 2020 | Group of companies' accounts made up to 31 December 2019 (147 pages) |
19 October 2020 | Sub-division of shares on 12 August 2020 (7 pages) |
16 September 2020 | Re-registration from a public company to a private limited company (2 pages) |
16 September 2020 | Resolutions
|
16 September 2020 | Re-registration of Memorandum and Articles (36 pages) |
16 September 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 September 2020 | Resolutions
|
9 September 2020 | Memorandum and Articles of Association (91 pages) |
26 February 2020 | Confirmation statement made on 8 February 2020 with updates (5 pages) |
19 November 2019 | Statement of capital following an allotment of shares on 24 October 2019
|
14 November 2019 | Notification of Simon Fearnhead as a person with significant control on 13 November 2019 (2 pages) |
13 November 2019 | Withdrawal of a person with significant control statement on 13 November 2019 (2 pages) |
30 September 2019 | Termination of appointment of Nico Bezuidenhout as a director on 30 September 2019 (1 page) |
22 July 2019 | Resolutions
|
3 July 2019 | Group of companies' accounts made up to 31 December 2018 (143 pages) |
5 April 2019 | Appointment of Mr Kris Jaganah as a director on 5 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Michael Muller as a director on 29 March 2019 (1 page) |
11 March 2019 | Statement of capital following an allotment of shares on 8 February 2019
|
6 March 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
25 February 2019 | Registration of charge 057018010006, created on 20 February 2019 (37 pages) |
25 February 2019 | Registration of charge 057018010005, created on 25 February 2019 (32 pages) |
10 January 2019 | Statement of capital following an allotment of shares on 17 December 2018
|
20 December 2018 | Resolutions
|
1 November 2018 | Registration of charge 057018010004, created on 29 October 2018 (36 pages) |
1 November 2018 | Registration of charge 057018010003, created on 25 October 2018 (74 pages) |
19 September 2018 | Termination of appointment of Peter Michael Hyde as a director on 18 September 2018 (1 page) |
9 August 2018 | Statement of capital following an allotment of shares on 30 July 2018
|
23 July 2018 | Statement of capital following an allotment of shares on 6 July 2018
|
12 July 2018 | Appointment of Mark Ryan Hurst as a director on 2 July 2018 (2 pages) |
10 July 2018 | Resolutions
|
9 July 2018 | Group of companies' accounts made up to 31 December 2017 (98 pages) |
13 February 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
16 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
18 September 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
18 September 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
7 July 2017 | Group of companies' accounts made up to 31 December 2016 (85 pages) |
7 July 2017 | Group of companies' accounts made up to 31 December 2016 (85 pages) |
26 May 2017 | Appointment of Mr Michael Muller as a director on 15 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Lisa Mitchell as a director on 12 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Michael Muller as a director on 15 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Lisa Mitchell as a director on 12 May 2017 (1 page) |
28 April 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
24 April 2017 | Registered office address changed from Suite 2C First Point Buckingham Gate Gatwick Airport United Kingdom RH6 0NT to 6th Floor 60 Gracechurch Street London EC3V 0HR on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from Suite 2C First Point Buckingham Gate Gatwick Airport United Kingdom RH6 0NT to 6th Floor 60 Gracechurch Street London EC3V 0HR on 24 April 2017 (1 page) |
20 April 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
7 April 2017 | Appointment of Ben Harber as a secretary on 31 March 2017 (2 pages) |
7 April 2017 | Termination of appointment of Lisa Mitchell as a secretary on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Lisa Mitchell as a secretary on 31 March 2017 (1 page) |
7 April 2017 | Appointment of Ben Harber as a secretary on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Rashid Ahmed Wally as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Rashid Ahmed Wally as a director on 1 April 2017 (2 pages) |
30 March 2017 | Appointment of Mr Peter Michael Hyde as a director on 24 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Peter Michael Hyde as a director on 24 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
13 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
10 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
10 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
6 February 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
6 February 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
2 February 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
2 February 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
5 January 2017 | Statement of capital following an allotment of shares on 2 November 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 2 November 2016
|
16 December 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
16 December 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
28 November 2016 | Termination of appointment of Colin Charles Child as a director on 24 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Colin Charles Child as a director on 24 November 2016 (1 page) |
28 October 2016 | Memorandum and Articles of Association (92 pages) |
28 October 2016 | Memorandum and Articles of Association (92 pages) |
6 October 2016 | Sub-division of shares on 8 August 2016 (4 pages) |
6 October 2016 | Sub-division of shares on 8 August 2016 (4 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
17 August 2016 | Appointment of Mr Nico Bezuidenhout as a director on 1 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Nico Bezuidenhout as a director on 1 August 2016 (2 pages) |
4 July 2016 | Group of companies' accounts made up to 31 December 2015 (89 pages) |
4 July 2016 | Group of companies' accounts made up to 31 December 2015 (89 pages) |
12 April 2016 | Termination of appointment of Bryan Alexander Coppin Collings as a director on 8 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Bryan Alexander Coppin Collings as a director on 8 April 2016 (1 page) |
1 April 2016 | Appointment of Ms Lisa Mitchell as a secretary on 14 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Krista Bates as a secretary on 14 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Krista Bates as a secretary on 14 March 2016 (1 page) |
1 April 2016 | Appointment of Ms Lisa Mitchell as a secretary on 14 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Krista Lynn Bates as a director on 14 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Timothy Charles William Ingram as a director on 18 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Krista Lynn Bates as a director on 14 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Edward William Bruce Winter as a director on 18 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Timothy Charles William Ingram as a director on 18 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Edward William Bruce Winter as a director on 18 March 2016 (1 page) |
24 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 February 2016 | Register(s) moved to registered office address Suite 2C First Point Buckingham Gate Gatwick Airport United Kingdom RH6 0NT (1 page) |
22 February 2016 | Register(s) moved to registered office address Suite 2C First Point Buckingham Gate Gatwick Airport United Kingdom RH6 0NT (1 page) |
1 February 2016 | Appointment of Ms Lisa Mitchell as a director on 19 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Nicholas Peregrine Clayton Caine as a director on 22 January 2016 (1 page) |
1 February 2016 | Appointment of Ms Lisa Mitchell as a director on 19 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Nicholas Peregrine Clayton Caine as a director on 22 January 2016 (1 page) |
17 December 2015 | Termination of appointment of Clive Nathan Carver as a director on 4 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Richard Alexander Bodin as a director on 4 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Richard Alexander Bodin as a director on 4 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Clive Nathan Carver as a director on 4 December 2015 (1 page) |
1 October 2015 | Appointment of Mr Tim Ingram as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Colin Charles Child as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Tim Ingram as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Colin Charles Child as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Tim Ingram as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Colin Charles Child as a director on 1 October 2015 (2 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (74 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (74 pages) |
15 June 2015 | Consolidation of shares on 21 April 2015 (5 pages) |
15 June 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
15 June 2015 | Consolidation of shares on 21 April 2015 (5 pages) |
15 June 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
13 May 2015 | Appointment of Mr Bryan Alexander Coppin Collings as a director on 12 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Bryan Alexander Coppin Collings as a director on 12 May 2015 (2 pages) |
19 March 2015 | Appointment of Ms Krista Bates as a secretary on 17 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 8 February 2015 no member list Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 February 2015 no member list Statement of capital on 2015-03-19
|
19 March 2015 | Termination of appointment of Angus Charles Saunders as a secretary on 11 August 2014 (1 page) |
19 March 2015 | Appointment of Ms Krista Bates as a secretary on 17 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Angus Charles Saunders as a secretary on 11 August 2014 (1 page) |
19 March 2015 | Annual return made up to 8 February 2015 no member list Statement of capital on 2015-03-19
|
7 January 2015 | Satisfaction of charge 057018010002 in full (4 pages) |
7 January 2015 | Satisfaction of charge 057018010002 in full (4 pages) |
13 November 2014 | Registration of charge 057018010002, created on 28 October 2014 (14 pages) |
13 November 2014 | Registration of charge 057018010002, created on 28 October 2014 (14 pages) |
13 August 2014 | Appointment of Mr Nicholas Peregrine Clayton Caine as a director on 11 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Nicholas Peregrine Clayton Caine as a director on 11 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Angus Charles Saunders as a director on 11 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Angus Charles Saunders as a director on 11 August 2014 (1 page) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (78 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (78 pages) |
9 June 2014 | Appointment of Mr Richard Alexander Bodin as a director (2 pages) |
9 June 2014 | Appointment of Mr Clive Nathan Carver as a director (2 pages) |
9 June 2014 | Appointment of Mr Richard Alexander Bodin as a director (2 pages) |
9 June 2014 | Appointment of Ms Krista Lynn Bates as a director (2 pages) |
9 June 2014 | Appointment of Ms Krista Lynn Bates as a director (2 pages) |
9 June 2014 | Appointment of Mr Clive Nathan Carver as a director (2 pages) |
19 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
18 February 2014 | Annual return made up to 8 February 2014 no member list (6 pages) |
18 February 2014 | Annual return made up to 8 February 2014 no member list (6 pages) |
18 February 2014 | Annual return made up to 8 February 2014 no member list (6 pages) |
12 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
2 September 2013 | Appointment of Mr Angus Charles Saunders as a secretary (1 page) |
2 September 2013 | Termination of appointment of Alexandra Dent as a secretary (1 page) |
2 September 2013 | Appointment of Mr Angus Charles Saunders as a secretary (1 page) |
2 September 2013 | Termination of appointment of Alexandra Dent as a secretary (1 page) |
19 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
26 July 2013 | Termination of appointment of Geoffrey White as a director (1 page) |
26 July 2013 | Termination of appointment of Geoffrey White as a director (1 page) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (67 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (67 pages) |
2 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
11 June 2013 | Termination of appointment of David Lenigas as a director (1 page) |
11 June 2013 | Termination of appointment of David Lenigas as a director (1 page) |
22 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
13 March 2013 | Annual return made up to 8 February 2013 no member list (10 pages) |
13 March 2013 | Annual return made up to 8 February 2013 no member list (10 pages) |
13 March 2013 | Annual return made up to 8 February 2013 no member list (10 pages) |
25 January 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
25 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
25 January 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
25 January 2013 | Statement of capital following an allotment of shares on 26 November 2012
|
25 January 2013 | Statement of capital following an allotment of shares on 7 August 2012
|
25 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
25 January 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
25 January 2013 | Statement of capital following an allotment of shares on 26 November 2012
|
25 January 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
25 January 2013 | Statement of capital following an allotment of shares on 7 August 2012
|
25 January 2013 | Statement of capital following an allotment of shares on 7 August 2012
|
11 December 2012 | Appointment of Mr Angus Charles Saunders as a director (2 pages) |
11 December 2012 | Appointment of Mr Angus Charles Saunders as a director (2 pages) |
10 December 2012 | Termination of appointment of Richard Blakesley as a director (1 page) |
10 December 2012 | Termination of appointment of Richard Blakesley as a director (1 page) |
17 October 2012 | Auditor's resignation (1 page) |
17 October 2012 | Auditor's resignation (1 page) |
28 September 2012 | Registered office address changed from Suite 6C First Point Buckingham Gate Gatwick Airport RH6 0NT United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from Suite 6C First Point Buckingham Gate Gatwick Airport RH6 0NT United Kingdom on 28 September 2012 (1 page) |
14 September 2012 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom on 14 September 2012 (1 page) |
20 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
8 August 2012 | Memorandum and Articles of Association (90 pages) |
8 August 2012 | Memorandum and Articles of Association (90 pages) |
6 August 2012 | Company name changed rubicon diversified investments PLC\certificate issued on 06/08/12
|
6 August 2012 | Change of name notice (2 pages) |
6 August 2012 | Company name changed rubicon diversified investments PLC\certificate issued on 06/08/12
|
6 August 2012 | Change of name notice (2 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
6 July 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
6 July 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
6 July 2012 | Appointment of Mr Edward William Bruce Winter as a director (2 pages) |
6 July 2012 | Appointment of Mr Edward William Bruce Winter as a director (2 pages) |
5 July 2012 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary (1 page) |
5 July 2012 | Appointment of Miss Alexandra Louise Dent as a secretary (1 page) |
5 July 2012 | Appointment of Miss Alexandra Louise Dent as a secretary (1 page) |
5 July 2012 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary (1 page) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (18 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (18 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (18 pages) |
24 February 2012 | Second filing of SH01 previously delivered to Companies House
|
24 February 2012 | Second filing of SH01 previously delivered to Companies House
|
6 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
4 January 2012 | Group of companies' accounts made up to 30 June 2011 (37 pages) |
4 January 2012 | Group of companies' accounts made up to 30 June 2011 (37 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
20 December 2011 | Appointment of Geoffrey Trevor White as a director (2 pages) |
20 December 2011 | Appointment of Geoffrey Trevor White as a director (2 pages) |
20 December 2011 | Appointment of David Anthony Lenigas as a director (2 pages) |
20 December 2011 | Appointment of David Anthony Lenigas as a director (2 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
23 August 2011 | Registered office address changed from Rubicon House Guildford Road West End Surrey GU24 9PW on 23 August 2011 (1 page) |
23 August 2011 | Termination of appointment of Nicklas Blanchard as a secretary (1 page) |
23 August 2011 | Termination of appointment of Nicklas Blanchard as a director (1 page) |
23 August 2011 | Termination of appointment of Alistair Hancock as a director (1 page) |
23 August 2011 | Termination of appointment of Alistair Hancock as a director (1 page) |
23 August 2011 | Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages) |
23 August 2011 | Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages) |
23 August 2011 | Termination of appointment of Nicklas Blanchard as a director (1 page) |
23 August 2011 | Registered office address changed from Rubicon House Guildford Road West End Surrey GU24 9PW on 23 August 2011 (1 page) |
23 August 2011 | Termination of appointment of Nicklas Blanchard as a secretary (1 page) |
19 August 2011 | Change of share class name or designation (3 pages) |
19 August 2011 | Change of share class name or designation (3 pages) |
16 August 2011 | Company name changed rubicon software group PLC\certificate issued on 16/08/11
|
16 August 2011 | Company name changed rubicon software group PLC\certificate issued on 16/08/11
|
16 August 2011 | Change of name notice (2 pages) |
16 August 2011 | Change of name notice (2 pages) |
19 May 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
19 May 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
22 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (20 pages) |
22 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (20 pages) |
22 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (20 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
18 January 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
30 December 2010 | Group of companies' accounts made up to 30 June 2010 (48 pages) |
30 December 2010 | Group of companies' accounts made up to 30 June 2010 (48 pages) |
26 November 2010 | Termination of appointment of Andrew Kirby as a director (1 page) |
26 November 2010 | Termination of appointment of Andrew Kirby as a secretary (1 page) |
26 November 2010 | Appointment of Mr Nicklas Daniel Blanchard as a secretary (1 page) |
26 November 2010 | Termination of appointment of Andrew Kirby as a director (1 page) |
26 November 2010 | Termination of appointment of Andrew Kirby as a secretary (1 page) |
26 November 2010 | Appointment of Mr Nicklas Daniel Blanchard as a secretary (1 page) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2010 | Termination of appointment of David Webber as a director (1 page) |
26 August 2010 | Termination of appointment of David Webber as a director (1 page) |
23 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2010 | Appointment of Mr Nicklas Daniel Blanchard as a director (2 pages) |
29 April 2010 | Appointment of Mr Nicklas Daniel Blanchard as a director (2 pages) |
2 March 2010 | Director's details changed for Richard John Blakesley on 8 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Andrew Bruce Kirby on 8 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Robert Burnham on 8 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Alistair Charles Hancock on 8 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Alistair Charles Hancock on 8 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (24 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (24 pages) |
2 March 2010 | Director's details changed for Richard John Blakesley on 8 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard John Blakesley on 8 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Andrew Bruce Kirby on 8 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Robert Burnham on 8 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (24 pages) |
2 March 2010 | Director's details changed for Mr Robert Burnham on 8 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Andrew Bruce Kirby on 8 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Alistair Charles Hancock on 8 February 2010 (2 pages) |
28 January 2010 | Group of companies' accounts made up to 30 June 2009 (43 pages) |
28 January 2010 | Group of companies' accounts made up to 30 June 2009 (43 pages) |
9 January 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
9 January 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
2 June 2009 | Ad 21/05/09\gbp si [email protected]=25000\gbp ic 376999.95/401999.95\ (3 pages) |
2 June 2009 | Ad 21/05/09\gbp si [email protected]=25000\gbp ic 376999.95/401999.95\ (3 pages) |
26 February 2009 | Director's change of particulars / david webber / 24/11/2008 (1 page) |
26 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
26 February 2009 | Director's change of particulars / david webber / 24/11/2008 (1 page) |
26 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of register of members (1 page) |
19 December 2008 | Group of companies' accounts made up to 30 June 2008 (42 pages) |
19 December 2008 | Group of companies' accounts made up to 30 June 2008 (42 pages) |
15 October 2008 | Secretary appointed mr andrew bruce kirby (1 page) |
15 October 2008 | Director appointed mr andrew bruce kirby (1 page) |
15 October 2008 | Appointment terminated director mark peters (1 page) |
15 October 2008 | Director appointed mr andrew bruce kirby (1 page) |
15 October 2008 | Appointment terminated secretary mark peters (1 page) |
15 October 2008 | Appointment terminated director mark peters (1 page) |
15 October 2008 | Secretary appointed mr andrew bruce kirby (1 page) |
15 October 2008 | Appointment terminated secretary mark peters (1 page) |
4 March 2008 | Return made up to 08/02/08; full list of members (38 pages) |
4 March 2008 | Return made up to 08/02/08; full list of members (38 pages) |
26 October 2007 | Group of companies' accounts made up to 30 June 2007 (33 pages) |
26 October 2007 | Group of companies' accounts made up to 30 June 2007 (33 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
7 September 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
7 September 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
12 March 2007 | Return made up to 08/02/07; full list of members
|
12 March 2007 | Return made up to 08/02/07; full list of members
|
17 October 2006 | Ad 29/08/06--------- £ si [email protected]=770 £ ic 376999/377769 (4 pages) |
17 October 2006 | Ad 29/08/06--------- £ si [email protected]=770 £ ic 376999/377769 (4 pages) |
10 October 2006 | Ad 06/09/06--------- £ si [email protected]=77000 £ ic 299999/376999 (3 pages) |
10 October 2006 | Ad 06/09/06--------- £ si [email protected]=77000 £ ic 299999/376999 (3 pages) |
21 August 2006 | Statement of affairs (13 pages) |
21 August 2006 | Statement of affairs (13 pages) |
21 August 2006 | Ad 08/06/06--------- £ si [email protected]=299997 £ ic 2/299999 (4 pages) |
21 August 2006 | Ad 08/06/06--------- £ si [email protected]=299997 £ ic 2/299999 (4 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
21 June 2006 | Nc inc already adjusted 08/06/06 (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Nc inc already adjusted 08/06/06 (2 pages) |
21 June 2006 | New director appointed (2 pages) |
20 June 2006 | S-div 08/06/06 (1 page) |
20 June 2006 | S-div 08/06/06 (1 page) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
8 June 2006 | Application to commence business (2 pages) |
8 June 2006 | Certificate of authorisation to commence business and borrow (1 page) |
8 June 2006 | Certificate of authorisation to commence business and borrow (1 page) |
8 June 2006 | Application to commence business (2 pages) |
31 May 2006 | Company name changed kelster PLC\certificate issued on 31/05/06 (2 pages) |
31 May 2006 | Company name changed kelster PLC\certificate issued on 31/05/06 (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: c/o thomas eggar the corn exchange baffin's lane chichester west sussex PO19 1GE (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: c/o thomas eggar the corn exchange baffin's lane chichester west sussex PO19 1GE (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 6-8 underwood street london N1 7JQ (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 6-8 underwood street london N1 7JQ (1 page) |
8 February 2006 | Incorporation (18 pages) |
8 February 2006 | Incorporation (18 pages) |