Company NameFastjet Limited
Company StatusActive
Company Number05701801
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Robert Burnham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Brook Lane
Alderley Edge
Cheshire
SK9 7QG
Secretary NameBen Harber
StatusCurrent
Appointed31 March 2017(11 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Rashid Ahmed Wally
Date of BirthApril 1944 (Born 80 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2017(11 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Mark Ryan Hurst
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed02 July 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleAviation Executive / Investor - Non Executive Dire
Country of ResidenceSouth Africa
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameKirsten Emily King
Date of BirthJune 1978 (Born 45 years ago)
NationalitySouth African
StatusCurrent
Appointed03 October 2023(17 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCfo / Chartered Accountant
Country of ResidenceSouth Africa
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Richard James Gordon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Millhouse Mill Lane
South Moreton
Didcot
Oxfordshire
OX11 9AJ
Director NameMr Alistair Charles Hancock
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2006(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 05 August 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUpper Court, 8 Bellever Hill
Camberley
Surrey
GU15 2HD
Director NameMark Anthony Peters
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2008)
RoleCompany Director
Correspondence AddressHolly View
Gorden Road
Crowthorne
Berkshire
RG45 7JT
Secretary NameMr Richard James Gordon
NationalityBritish
StatusResigned
Appointed27 April 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Millhouse Mill Lane
South Moreton
Didcot
Oxfordshire
OX11 9AJ
Director NameMr Richard John Blakesley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mount
London
Greater London
NW3 6SZ
Director NameGavin Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(3 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 December 2006)
RoleCompany Director
Correspondence Address20 Hawthorn Road
Ripley
Woking
Surrey
GU23 6LH
Secretary NameMark Anthony Peters
NationalityBritish
StatusResigned
Appointed30 September 2007(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 31 August 2008)
RoleCompany Director
Correspondence AddressHolly View
Gorden Road
Crowthorne
Berkshire
RG45 7JT
Director NameMr Andrew Bruce Kirby
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Southwood Avenue
Knaphill
Woking
Surrey
GU21 2EY
Secretary NameMr Andrew Bruce Kirby
NationalityBritish
StatusResigned
Appointed15 October 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Southwood Avenue
Knaphill
Woking
Surrey
GU21 2EY
Director NameMr Nicklas Daniel Blanchard
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRubicon House
Guildford Road
West End
Surrey
GU24 9PW
Secretary NameMr Nicklas Daniel Blanchard
StatusResigned
Appointed26 November 2010(4 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 August 2011)
RoleCompany Director
Correspondence AddressRubicon House
Guildford Road
West End
Surrey
GU24 9PW
Director NameMr David Anthony Lenigas
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed13 December 2011(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApt 12 Le Cimabue
16 Quai Jean - Charles Rey
Fontvieille
98000
Secretary NameMiss Alexandra Louise Dent
StatusResigned
Appointed02 July 2012(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2013)
RoleCompany Director
Correspondence AddressSuite 2c First Point
Buckingham Gate
Gatwick Airport
RH6 0NT
Secretary NameMr Angus Charles Saunders
StatusResigned
Appointed30 August 2013(7 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 August 2014)
RoleCompany Director
Correspondence AddressSuite 2c First Point
Buckingham Gate
Gatwick Airport
RH6 0NT
Director NameMr Richard Alexander Bodin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSuite 2c First Point
Buckingham Gate
Gatwick Airport
RH6 0NT
Director NameMrs Krista Lynn Bates
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2016)
RoleLawyer
Country of ResidenceKenya
Correspondence AddressSuite 2c First Point
Buckingham Gate
Gatwick Airport
RH6 0NT
Director NameMr Clive Nathan Carver
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2c First Point
Buckingham Gate
Gatwick Airport
RH6 0NT
Director NameMr Nicholas Peregrine Clayton Caine
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish/Australian
StatusResigned
Appointed11 August 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2c First Point
Buckingham Gate
Gatwick Airport
RH6 0NT
Secretary NameMs Krista Bates
StatusResigned
Appointed17 March 2015(9 years, 1 month after company formation)
Appointment Duration12 months (resigned 14 March 2016)
RoleCompany Director
Correspondence AddressSuite 2c First Point
Buckingham Gate
Gatwick Airport
RH6 0NT
Director NameMr Bryan Alexander Coppin Collings
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(9 years, 3 months after company formation)
Appointment Duration11 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c First Point
Buckingham Gate
Gatwick Airport
RH6 0NT
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2c First Point
Buckingham Gate
Gatwick Airport
RH6 0NT
Director NameMr Timothy Charles William Ingram
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(9 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2c First Point
Buckingham Gate
Gatwick Airport
RH6 0NT
Director NameMs Lisa Mitchell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 January 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameMs Lisa Mitchell
StatusResigned
Appointed14 March 2016(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressSuite 2c First Point
Buckingham Gate
Gatwick Airport
RH6 0NT
Director NameMr Nico Bezuidenhout
Date of BirthAugust 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2016(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2019)
RoleCEO
Country of ResidenceSouth Africa
Correspondence Address4 Beech Rd
Bedfordview
Johannesburg
Guateng
2007
Director NameMr Peter Hyde
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Michael Muller
Date of BirthApril 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed15 May 2017(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Kris Jaganah
Date of BirthApril 1979 (Born 45 years ago)
NationalityMauritian
StatusResigned
Appointed05 April 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2023)
RoleAccountant
Country of ResidenceMauritius
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2011(5 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 July 2012)
Correspondence AddressThe Corn Exchange Baffin's Lane
Chichester
West Sussex
PO19 1GE

Contact

Websiterubicondiv.co.uk/

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
97.79%
-
25m at £0.01Bank Of New York (Nominees) LTD A/c Ukreits
1.31%
Ordinary
17.3m at £0.01Fitel Nominees LTD A/c C050049
0.90%
Ordinary

Financials

Year2014
Turnover£34,865,426
Net Worth-£10,965,043
Cash£4,316,104
Current Liabilities£46,503,016

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

20 February 2019Delivered 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 2019Delivered on: 25 February 2019
Persons entitled: Solenta Aviation Holdings Limited

Classification: A registered charge
Outstanding
29 October 2018Delivered on: 1 November 2018
Persons entitled: Solenta Aviation Holdings Limited

Classification: A registered charge
Outstanding
25 October 2018Delivered 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 2014Delivered 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 2010Delivered 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

Filing History

17 February 2024Confirmation statement made on 8 February 2024 with updates (476 pages)
1 November 2023Termination of appointment of Kris Jaganah as a director on 31 October 2023 (1 page)
18 October 2023Appointment of Kirsten Emily King as a director on 3 October 2023 (2 pages)
19 September 2023Group of companies' accounts made up to 31 December 2022 (125 pages)
20 February 2023Confirmation statement made on 8 February 2023 with updates (518 pages)
5 October 2022Resolutions
  • RES13 ‐ Re-consilidation/company business 29/09/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 October 2022Memorandum and Articles of Association (35 pages)
4 October 2022Consolidation of shares on 30 September 2022 (8 pages)
29 September 2022Statement of capital following an allotment of shares on 29 September 2022
  • GBP 131,331,877.2816
(5 pages)
29 September 2022Group of companies' accounts made up to 31 December 2021 (129 pages)
23 March 2022Second filing of Confirmation Statement dated 8 February 2021 (56 pages)
23 March 2022Second filing of a statement of capital following an allotment of shares on 3 August 2021
  • GBP 131,331,876.8945
(11 pages)
21 March 2022Confirmation statement made on 8 February 2022 with updates (60 pages)
29 November 2021Group of companies' accounts made up to 31 December 2020 (133 pages)
3 August 2021Statement of capital following an allotment of shares on 3 August 2021
  • GBP 131,368,915.22
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/22
(4 pages)
12 February 2021Confirmation statement made on 8 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders list) was registered on 23/03/22
(4 pages)
12 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
15 December 2020Group of companies' accounts made up to 31 December 2019 (147 pages)
19 October 2020Sub-division of shares on 12 August 2020 (7 pages)
16 September 2020Re-registration from a public company to a private limited company (2 pages)
16 September 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
16 September 2020Re-registration of Memorandum and Articles (36 pages)
16 September 2020Certificate of re-registration from Public Limited Company to Private (1 page)
9 September 2020Resolutions
  • RES13 ‐ Cancellation of shares hereby approved. Sub division of shares. 12/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 September 2020Memorandum and Articles of Association (91 pages)
26 February 2020Confirmation statement made on 8 February 2020 with updates (5 pages)
19 November 2019Statement of capital following an allotment of shares on 24 October 2019
  • GBP 131,331,502.77
(5 pages)
14 November 2019Notification of Simon Fearnhead as a person with significant control on 13 November 2019 (2 pages)
13 November 2019Withdrawal of a person with significant control statement on 13 November 2019 (2 pages)
30 September 2019Termination of appointment of Nico Bezuidenhout as a director on 30 September 2019 (1 page)
22 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2019Group of companies' accounts made up to 31 December 2018 (143 pages)
5 April 2019Appointment of Mr Kris Jaganah as a director on 5 April 2019 (2 pages)
1 April 2019Termination of appointment of Michael Muller as a director on 29 March 2019 (1 page)
11 March 2019Statement of capital following an allotment of shares on 8 February 2019
  • GBP 131,331,502.74
(5 pages)
6 March 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
25 February 2019Registration of charge 057018010006, created on 20 February 2019 (37 pages)
25 February 2019Registration of charge 057018010005, created on 25 February 2019 (32 pages)
10 January 2019Statement of capital following an allotment of shares on 17 December 2018
  • GBP 131,331,502.65
(5 pages)
20 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 November 2018Registration of charge 057018010004, created on 29 October 2018 (36 pages)
1 November 2018Registration of charge 057018010003, created on 25 October 2018 (74 pages)
19 September 2018Termination of appointment of Peter Michael Hyde as a director on 18 September 2018 (1 page)
9 August 2018Statement of capital following an allotment of shares on 30 July 2018
  • GBP 99,529,782.87
(3 pages)
23 July 2018Statement of capital following an allotment of shares on 6 July 2018
  • GBP 99,501,537.83
(5 pages)
12 July 2018Appointment of Mark Ryan Hurst as a director on 2 July 2018 (2 pages)
10 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2018Group of companies' accounts made up to 31 December 2017 (98 pages)
13 February 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
16 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 98,547,335.98
(3 pages)
16 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 98,547,335.98
(3 pages)
27 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 September 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 96,681,650.55
(5 pages)
18 September 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 96,681,650.55
(5 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2017Group of companies' accounts made up to 31 December 2016 (85 pages)
7 July 2017Group of companies' accounts made up to 31 December 2016 (85 pages)
26 May 2017Appointment of Mr Michael Muller as a director on 15 May 2017 (2 pages)
26 May 2017Termination of appointment of Lisa Mitchell as a director on 12 May 2017 (1 page)
26 May 2017Appointment of Mr Michael Muller as a director on 15 May 2017 (2 pages)
26 May 2017Termination of appointment of Lisa Mitchell as a director on 12 May 2017 (1 page)
28 April 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 96,681,649.52
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 96,681,649.52
(3 pages)
24 April 2017Registered 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 2017Registered 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 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 96,681,649.3
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 96,681,649.3
(3 pages)
7 April 2017Appointment of Ben Harber as a secretary on 31 March 2017 (2 pages)
7 April 2017Termination of appointment of Lisa Mitchell as a secretary on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Lisa Mitchell as a secretary on 31 March 2017 (1 page)
7 April 2017Appointment of Ben Harber as a secretary on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Rashid Ahmed Wally as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Rashid Ahmed Wally as a director on 1 April 2017 (2 pages)
30 March 2017Appointment of Mr Peter Michael Hyde as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mr Peter Michael Hyde as a director on 24 March 2017 (2 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
14 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 96,681,644.45
(8 pages)
13 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 96,681,644.45
(8 pages)
10 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 96,681,644.45
(3 pages)
10 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 96,681,644.45
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 94,290,814.52
(5 pages)
6 February 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 94,290,814.52
(5 pages)
2 February 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 94,290,814.52
(8 pages)
2 February 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 94,290,814.52
(8 pages)
5 January 2017Statement of capital following an allotment of shares on 2 November 2016
  • GBP 94,290,752.55
(5 pages)
5 January 2017Statement of capital following an allotment of shares on 2 November 2016
  • GBP 94,290,752.55
(5 pages)
16 December 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 94,290,729.97
(5 pages)
16 December 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 94,290,729.97
(5 pages)
6 December 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 94,290,756.76
(5 pages)
6 December 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 94,290,756.76
(5 pages)
28 November 2016Termination of appointment of Colin Charles Child as a director on 24 November 2016 (1 page)
28 November 2016Termination of appointment of Colin Charles Child as a director on 24 November 2016 (1 page)
28 October 2016Memorandum and Articles of Association (92 pages)
28 October 2016Memorandum and Articles of Association (92 pages)
6 October 2016Sub-division of shares on 8 August 2016 (4 pages)
6 October 2016Sub-division of shares on 8 August 2016 (4 pages)
14 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 08/08/2016
(3 pages)
14 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 08/08/2016
(3 pages)
17 August 2016Appointment of Mr Nico Bezuidenhout as a director on 1 August 2016 (2 pages)
17 August 2016Appointment of Mr Nico Bezuidenhout as a director on 1 August 2016 (2 pages)
4 July 2016Group of companies' accounts made up to 31 December 2015 (89 pages)
4 July 2016Group of companies' accounts made up to 31 December 2015 (89 pages)
12 April 2016Termination of appointment of Bryan Alexander Coppin Collings as a director on 8 April 2016 (1 page)
12 April 2016Termination of appointment of Bryan Alexander Coppin Collings as a director on 8 April 2016 (1 page)
1 April 2016Appointment of Ms Lisa Mitchell as a secretary on 14 March 2016 (2 pages)
1 April 2016Termination of appointment of Krista Bates as a secretary on 14 March 2016 (1 page)
1 April 2016Termination of appointment of Krista Bates as a secretary on 14 March 2016 (1 page)
1 April 2016Appointment of Ms Lisa Mitchell as a secretary on 14 March 2016 (2 pages)
21 March 2016Termination of appointment of Krista Lynn Bates as a director on 14 March 2016 (1 page)
21 March 2016Termination of appointment of Timothy Charles William Ingram as a director on 18 March 2016 (1 page)
21 March 2016Termination of appointment of Krista Lynn Bates as a director on 14 March 2016 (1 page)
21 March 2016Termination of appointment of Edward William Bruce Winter as a director on 18 March 2016 (1 page)
21 March 2016Termination of appointment of Timothy Charles William Ingram as a director on 18 March 2016 (1 page)
21 March 2016Termination of appointment of Edward William Bruce Winter as a director on 18 March 2016 (1 page)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 93,987,475.89
(9 pages)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 93,987,475.89
(9 pages)
22 February 2016Register(s) moved to registered office address Suite 2C First Point Buckingham Gate Gatwick Airport United Kingdom RH6 0NT (1 page)
22 February 2016Register(s) moved to registered office address Suite 2C First Point Buckingham Gate Gatwick Airport United Kingdom RH6 0NT (1 page)
1 February 2016Appointment of Ms Lisa Mitchell as a director on 19 January 2016 (2 pages)
1 February 2016Termination of appointment of Nicholas Peregrine Clayton Caine as a director on 22 January 2016 (1 page)
1 February 2016Appointment of Ms Lisa Mitchell as a director on 19 January 2016 (2 pages)
1 February 2016Termination of appointment of Nicholas Peregrine Clayton Caine as a director on 22 January 2016 (1 page)
17 December 2015Termination of appointment of Clive Nathan Carver as a director on 4 December 2015 (1 page)
17 December 2015Termination of appointment of Richard Alexander Bodin as a director on 4 December 2015 (1 page)
17 December 2015Termination of appointment of Richard Alexander Bodin as a director on 4 December 2015 (1 page)
17 December 2015Termination of appointment of Clive Nathan Carver as a director on 4 December 2015 (1 page)
1 October 2015Appointment of Mr Tim Ingram as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Colin Charles Child as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Tim Ingram as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Colin Charles Child as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Tim Ingram as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Colin Charles Child as a director on 1 October 2015 (2 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (74 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (74 pages)
15 June 2015Consolidation of shares on 21 April 2015 (5 pages)
15 June 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 93,987,475.89
(4 pages)
15 June 2015Consolidation of shares on 21 April 2015 (5 pages)
15 June 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 43,987,475.89
(4 pages)
15 June 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 43,987,475.89
(4 pages)
15 June 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 93,987,475.89
(4 pages)
13 May 2015Appointment of Mr Bryan Alexander Coppin Collings as a director on 12 May 2015 (2 pages)
13 May 2015Appointment of Mr Bryan Alexander Coppin Collings as a director on 12 May 2015 (2 pages)
19 March 2015Appointment of Ms Krista Bates as a secretary on 17 March 2015 (2 pages)
19 March 2015Annual return made up to 8 February 2015 no member list
Statement of capital on 2015-03-19
  • GBP 43,987,475.85
(8 pages)
19 March 2015Annual return made up to 8 February 2015 no member list
Statement of capital on 2015-03-19
  • GBP 43,987,475.85
(8 pages)
19 March 2015Termination of appointment of Angus Charles Saunders as a secretary on 11 August 2014 (1 page)
19 March 2015Appointment of Ms Krista Bates as a secretary on 17 March 2015 (2 pages)
19 March 2015Termination of appointment of Angus Charles Saunders as a secretary on 11 August 2014 (1 page)
19 March 2015Annual return made up to 8 February 2015 no member list
Statement of capital on 2015-03-19
  • GBP 43,987,475.85
(8 pages)
7 January 2015Satisfaction of charge 057018010002 in full (4 pages)
7 January 2015Satisfaction of charge 057018010002 in full (4 pages)
13 November 2014Registration of charge 057018010002, created on 28 October 2014 (14 pages)
13 November 2014Registration of charge 057018010002, created on 28 October 2014 (14 pages)
13 August 2014Appointment of Mr Nicholas Peregrine Clayton Caine as a director on 11 August 2014 (2 pages)
13 August 2014Appointment of Mr Nicholas Peregrine Clayton Caine as a director on 11 August 2014 (2 pages)
12 August 2014Termination of appointment of Angus Charles Saunders as a director on 11 August 2014 (1 page)
12 August 2014Termination of appointment of Angus Charles Saunders as a director on 11 August 2014 (1 page)
7 July 2014Group of companies' accounts made up to 31 December 2013 (78 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (78 pages)
9 June 2014Appointment of Mr Richard Alexander Bodin as a director (2 pages)
9 June 2014Appointment of Mr Clive Nathan Carver as a director (2 pages)
9 June 2014Appointment of Mr Richard Alexander Bodin as a director (2 pages)
9 June 2014Appointment of Ms Krista Lynn Bates as a director (2 pages)
9 June 2014Appointment of Ms Krista Lynn Bates as a director (2 pages)
9 June 2014Appointment of Mr Clive Nathan Carver as a director (2 pages)
19 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 43,894,350.09
(4 pages)
19 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 43,894,350.09
(4 pages)
25 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 41,436,000.18
(4 pages)
25 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 41,436,000.18
(4 pages)
7 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 33,618,127.91
(4 pages)
7 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 33,618,127.91
(4 pages)
6 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 33,445,117.53
(4 pages)
6 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 33,445,117.53
(4 pages)
6 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 33,445,117.53
(4 pages)
20 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 5,590,990.16
(5 pages)
20 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 5,590,990.16
(5 pages)
18 February 2014Annual return made up to 8 February 2014 no member list (6 pages)
18 February 2014Annual return made up to 8 February 2014 no member list (6 pages)
18 February 2014Annual return made up to 8 February 2014 no member list (6 pages)
12 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 4,737,631.66
(5 pages)
12 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 4,737,631.66
(5 pages)
16 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 65,806,798.33
(5 pages)
16 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 65,806,798.33
(5 pages)
16 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 65,806,798.33
(5 pages)
2 September 2013Appointment of Mr Angus Charles Saunders as a secretary (1 page)
2 September 2013Termination of appointment of Alexandra Dent as a secretary (1 page)
2 September 2013Appointment of Mr Angus Charles Saunders as a secretary (1 page)
2 September 2013Termination of appointment of Alexandra Dent as a secretary (1 page)
19 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 30,617,851.46
(5 pages)
19 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 30,617,851.46
(5 pages)
19 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 30,617,851.46
(5 pages)
7 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 29,957,851.46
(5 pages)
7 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 29,957,851.46
(5 pages)
26 July 2013Termination of appointment of Geoffrey White as a director (1 page)
26 July 2013Termination of appointment of Geoffrey White as a director (1 page)
4 July 2013Group of companies' accounts made up to 31 December 2012 (67 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (67 pages)
2 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 28,064,509.90
(5 pages)
2 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 28,064,509.90
(5 pages)
2 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 26,178,759.90
(5 pages)
2 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 26,178,759.90
(5 pages)
11 June 2013Termination of appointment of David Lenigas as a director (1 page)
11 June 2013Termination of appointment of David Lenigas as a director (1 page)
22 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 23,244,214.45
(5 pages)
22 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 23,244,214.45
(5 pages)
22 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 23,244,214.45
(5 pages)
19 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 20,827,291.37
(5 pages)
19 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 20,827,291.37
(5 pages)
13 March 2013Annual return made up to 8 February 2013 no member list (10 pages)
13 March 2013Annual return made up to 8 February 2013 no member list (10 pages)
13 March 2013Annual return made up to 8 February 2013 no member list (10 pages)
25 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 18,582,569.15
(5 pages)
25 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 18,532,569.15
(5 pages)
25 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 18,849,235.81
(5 pages)
25 January 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 17,723,045.34
(5 pages)
25 January 2013Statement of capital following an allotment of shares on 7 August 2012
  • GBP 17,294,473.90
(5 pages)
25 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 18,532,569.15
(5 pages)
25 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 18,849,235.81
(5 pages)
25 January 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 17,723,045.34
(5 pages)
25 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 18,582,569.15
(5 pages)
25 January 2013Statement of capital following an allotment of shares on 7 August 2012
  • GBP 17,294,473.90
(5 pages)
25 January 2013Statement of capital following an allotment of shares on 7 August 2012
  • GBP 17,294,473.90
(5 pages)
11 December 2012Appointment of Mr Angus Charles Saunders as a director (2 pages)
11 December 2012Appointment of Mr Angus Charles Saunders as a director (2 pages)
10 December 2012Termination of appointment of Richard Blakesley as a director (1 page)
10 December 2012Termination of appointment of Richard Blakesley as a director (1 page)
17 October 2012Auditor's resignation (1 page)
17 October 2012Auditor's resignation (1 page)
28 September 2012Registered office address changed from Suite 6C First Point Buckingham Gate Gatwick Airport RH6 0NT United Kingdom on 28 September 2012 (1 page)
28 September 2012Registered office address changed from Suite 6C First Point Buckingham Gate Gatwick Airport RH6 0NT United Kingdom on 28 September 2012 (1 page)
14 September 2012Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom on 14 September 2012 (1 page)
14 September 2012Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom on 14 September 2012 (1 page)
20 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 14,586,427.11
(5 pages)
20 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 14,586,427.11
(5 pages)
20 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 14,586,427.11
(5 pages)
8 August 2012Memorandum and Articles of Association (90 pages)
8 August 2012Memorandum and Articles of Association (90 pages)
6 August 2012Company name changed rubicon diversified investments PLC\certificate issued on 06/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
(2 pages)
6 August 2012Change of name notice (2 pages)
6 August 2012Company name changed rubicon diversified investments PLC\certificate issued on 06/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
(2 pages)
6 August 2012Change of name notice (2 pages)
31 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 13,211,427.11
(5 pages)
31 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 13,211,427.11
(5 pages)
31 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 13,211,427.11
(5 pages)
6 July 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
6 July 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
6 July 2012Appointment of Mr Edward William Bruce Winter as a director (2 pages)
6 July 2012Appointment of Mr Edward William Bruce Winter as a director (2 pages)
5 July 2012Termination of appointment of Thomas Eggar Secretaries Limited as a secretary (1 page)
5 July 2012Appointment of Miss Alexandra Louise Dent as a secretary (1 page)
5 July 2012Appointment of Miss Alexandra Louise Dent as a secretary (1 page)
5 July 2012Termination of appointment of Thomas Eggar Secretaries Limited as a secretary (1 page)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (18 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (18 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (18 pages)
24 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 16/12/2011 was registered on 24/02/2012.
(7 pages)
24 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 16/12/2011 was registered on 24/02/2012.
(7 pages)
6 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 3,095,824.95
  • ANNOTATION A Second Filed SH01 for 16/12/2011 was registered on 24/02/2012.
(6 pages)
6 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 3,095,824.95
  • ANNOTATION A Second Filed SH01 for 16/12/2011 was registered on 24/02/2012.
(6 pages)
4 January 2012Group of companies' accounts made up to 30 June 2011 (37 pages)
4 January 2012Group of companies' accounts made up to 30 June 2011 (37 pages)
21 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 845,824.95
(5 pages)
21 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 845,824.95
(5 pages)
20 December 2011Appointment of Geoffrey Trevor White as a director (2 pages)
20 December 2011Appointment of Geoffrey Trevor White as a director (2 pages)
20 December 2011Appointment of David Anthony Lenigas as a director (2 pages)
20 December 2011Appointment of David Anthony Lenigas as a director (2 pages)
20 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt aim rule 15 13/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt aim rule 15 13/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 August 2011Registered office address changed from Rubicon House Guildford Road West End Surrey GU24 9PW on 23 August 2011 (1 page)
23 August 2011Termination of appointment of Nicklas Blanchard as a secretary (1 page)
23 August 2011Termination of appointment of Nicklas Blanchard as a director (1 page)
23 August 2011Termination of appointment of Alistair Hancock as a director (1 page)
23 August 2011Termination of appointment of Alistair Hancock as a director (1 page)
23 August 2011Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages)
23 August 2011Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages)
23 August 2011Termination of appointment of Nicklas Blanchard as a director (1 page)
23 August 2011Registered office address changed from Rubicon House Guildford Road West End Surrey GU24 9PW on 23 August 2011 (1 page)
23 August 2011Termination of appointment of Nicklas Blanchard as a secretary (1 page)
19 August 2011Change of share class name or designation (3 pages)
19 August 2011Change of share class name or designation (3 pages)
16 August 2011Company name changed rubicon software group PLC\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
(4 pages)
16 August 2011Company name changed rubicon software group PLC\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
(4 pages)
16 August 2011Change of name notice (2 pages)
16 August 2011Change of name notice (2 pages)
19 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 438,324.95
(6 pages)
19 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 438,324.95
(6 pages)
22 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (20 pages)
22 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (20 pages)
22 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (20 pages)
18 January 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 437,074.95
(6 pages)
18 January 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 437,074.95
(6 pages)
30 December 2010Group of companies' accounts made up to 30 June 2010 (48 pages)
30 December 2010Group of companies' accounts made up to 30 June 2010 (48 pages)
26 November 2010Termination of appointment of Andrew Kirby as a director (1 page)
26 November 2010Termination of appointment of Andrew Kirby as a secretary (1 page)
26 November 2010Appointment of Mr Nicklas Daniel Blanchard as a secretary (1 page)
26 November 2010Termination of appointment of Andrew Kirby as a director (1 page)
26 November 2010Termination of appointment of Andrew Kirby as a secretary (1 page)
26 November 2010Appointment of Mr Nicklas Daniel Blanchard as a secretary (1 page)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2010Termination of appointment of David Webber as a director (1 page)
26 August 2010Termination of appointment of David Webber as a director (1 page)
23 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 435,824.95
(6 pages)
23 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 435,824.95
(6 pages)
23 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 435,824.95
(6 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 April 2010Appointment of Mr Nicklas Daniel Blanchard as a director (2 pages)
29 April 2010Appointment of Mr Nicklas Daniel Blanchard as a director (2 pages)
2 March 2010Director's details changed for Richard John Blakesley on 8 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Andrew Bruce Kirby on 8 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Robert Burnham on 8 February 2010 (2 pages)
2 March 2010Director's details changed for Alistair Charles Hancock on 8 February 2010 (2 pages)
2 March 2010Director's details changed for Alistair Charles Hancock on 8 February 2010 (2 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (24 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (24 pages)
2 March 2010Director's details changed for Richard John Blakesley on 8 February 2010 (2 pages)
2 March 2010Director's details changed for Richard John Blakesley on 8 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Andrew Bruce Kirby on 8 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Robert Burnham on 8 February 2010 (2 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (24 pages)
2 March 2010Director's details changed for Mr Robert Burnham on 8 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Andrew Bruce Kirby on 8 February 2010 (2 pages)
2 March 2010Director's details changed for Alistair Charles Hancock on 8 February 2010 (2 pages)
28 January 2010Group of companies' accounts made up to 30 June 2009 (43 pages)
28 January 2010Group of companies' accounts made up to 30 June 2009 (43 pages)
9 January 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 403,949.95
(4 pages)
9 January 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 403,949.95
(4 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
2 June 2009Ad 21/05/09\gbp si [email protected]=25000\gbp ic 376999.95/401999.95\ (3 pages)
2 June 2009Ad 21/05/09\gbp si [email protected]=25000\gbp ic 376999.95/401999.95\ (3 pages)
26 February 2009Director's change of particulars / david webber / 24/11/2008 (1 page)
26 February 2009Return made up to 08/02/09; full list of members (5 pages)
26 February 2009Director's change of particulars / david webber / 24/11/2008 (1 page)
26 February 2009Return made up to 08/02/09; full list of members (5 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Location of register of members (1 page)
19 December 2008Group of companies' accounts made up to 30 June 2008 (42 pages)
19 December 2008Group of companies' accounts made up to 30 June 2008 (42 pages)
15 October 2008Secretary appointed mr andrew bruce kirby (1 page)
15 October 2008Director appointed mr andrew bruce kirby (1 page)
15 October 2008Appointment terminated director mark peters (1 page)
15 October 2008Director appointed mr andrew bruce kirby (1 page)
15 October 2008Appointment terminated secretary mark peters (1 page)
15 October 2008Appointment terminated director mark peters (1 page)
15 October 2008Secretary appointed mr andrew bruce kirby (1 page)
15 October 2008Appointment terminated secretary mark peters (1 page)
4 March 2008Return made up to 08/02/08; full list of members (38 pages)
4 March 2008Return made up to 08/02/08; full list of members (38 pages)
26 October 2007Group of companies' accounts made up to 30 June 2007 (33 pages)
26 October 2007Group of companies' accounts made up to 30 June 2007 (33 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
7 September 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
7 September 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
12 March 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director resigned
(50 pages)
12 March 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director resigned
(50 pages)
17 October 2006Ad 29/08/06--------- £ si [email protected]=770 £ ic 376999/377769 (4 pages)
17 October 2006Ad 29/08/06--------- £ si [email protected]=770 £ ic 376999/377769 (4 pages)
10 October 2006Ad 06/09/06--------- £ si [email protected]=77000 £ ic 299999/376999 (3 pages)
10 October 2006Ad 06/09/06--------- £ si [email protected]=77000 £ ic 299999/376999 (3 pages)
21 August 2006Statement of affairs (13 pages)
21 August 2006Statement of affairs (13 pages)
21 August 2006Ad 08/06/06--------- £ si [email protected]=299997 £ ic 2/299999 (4 pages)
21 August 2006Ad 08/06/06--------- £ si [email protected]=299997 £ ic 2/299999 (4 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
21 June 2006Nc inc already adjusted 08/06/06 (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Nc inc already adjusted 08/06/06 (2 pages)
21 June 2006New director appointed (2 pages)
20 June 2006S-div 08/06/06 (1 page)
20 June 2006S-div 08/06/06 (1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
8 June 2006Application to commence business (2 pages)
8 June 2006Certificate of authorisation to commence business and borrow (1 page)
8 June 2006Certificate of authorisation to commence business and borrow (1 page)
8 June 2006Application to commence business (2 pages)
31 May 2006Company name changed kelster PLC\certificate issued on 31/05/06 (2 pages)
31 May 2006Company name changed kelster PLC\certificate issued on 31/05/06 (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006Registered 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 2006Registered 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 2006Registered office changed on 12/05/06 from: 6-8 underwood street london N1 7JQ (1 page)
12 May 2006Registered office changed on 12/05/06 from: 6-8 underwood street london N1 7JQ (1 page)
8 February 2006Incorporation (18 pages)
8 February 2006Incorporation (18 pages)