Company NameCompliance Online Limited
DirectorsMichael James Douglas Woolfrey and Nicholas Daniel Spencer Yeates
Company StatusActive
Company Number05706431
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Previous NamesEnergy Risk And Regulations Limited and Gambling Compliance Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMichael James Douglas Woolfrey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence Address7th Floor, St Clare House 30 Minories
London
EC3N 1DD
Director NameMr Nicholas Daniel Spencer Yeates
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(17 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor, St Clare House 30 Minories
London
EC3N 1DD
Director NameGeorgina Caroline Natasha Morgan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 November 2006)
RoleBoard Director
Correspondence Address309 Lonsdale Road
Barnes
London
SW13 9PY
Secretary NameGeorgina Caroline Natasha Morgan
NationalityBritish
StatusResigned
Appointed15 February 2006(2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 November 2006)
RoleBoard Director
Correspondence Address309 Lonsdale Road
Barnes
London
SW13 9PY
Director NameMr David Owen Morgan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2006(8 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ellison Road
Barnes
London
SW13 9PY
Secretary NameGeorgina Caroline Natasha Morgan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2006(8 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 January 2007)
RoleBoard Director
Correspondence Address309 Lonsdale Road
Barnes
London
SW13 9PY
Director NameMr Greg John Edward Kilminster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Waterloo Road
London
SE1 8RT
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 2013)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address91 Waterloo Road
London
SE1 8RT
Secretary NameMr Daryl Marc Paton
StatusResigned
Appointed22 April 2013(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2017)
RoleCompany Director
Correspondence Address7th Floor, St Clare House 30 Minories
London
EC3N 1DD
Director NameMr David Owen Morgan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(7 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2019)
RolePublisher
Country of ResidenceSpain
Correspondence Address7th Floor, St Clare House 30 Minories
London
EC3N 1DD
Director NameMr Richard Kilsby
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7th Floor, St Clare House 30 Minories
London
EC3N 1DD
Secretary NameMr David Morgan
StatusResigned
Appointed15 September 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2019)
RoleCompany Director
Correspondence Address7th Floor, St Clare House 30 Minories
London
EC3N 1DD
Director NameMr Quentin Mark Brocklebank
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 October 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor, St Clare House 30 Minories
London
EC3N 1DD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director NameNewmedia Spark Directors Limited (Corporation)
StatusResigned
Appointed12 January 2007(11 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 May 2015)
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Secretary NameDirect Control Limited (Corporation)
StatusResigned
Appointed12 January 2007(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2009)
Correspondence Address3rd Floor, Marvic House
Bishops Road
London
SW6 7AD
Secretary NameLeading Ways Ltd (Corporation)
StatusResigned
Appointed01 April 2009(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 December 2009)
Correspondence Address2nd Floor 7-9 Ferdinand Street
London
NW1 8ES

Contact

Websitegamblingcompliance.com
Telephone020 79219980
Telephone regionLondon

Location

Registered Address7th Floor, St Clare House
30 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.6k at £1Brian Mattingley
9.68%
Ordinary
1.4k at £1Richard Kilsby
8.64%
Ordinary
1.3k at £1Mw Trustees LTD
7.68%
Ordinary
4.5k at £1Newmedia Spark PLC
27.46%
Ordinary
4k at £1Georgina Morgan
24.26%
Ordinary
468 at £1Alan Neilson
2.84%
Ordinary
2.5k at £1David Morgan
15.45%
Ordinary
200 at £1Harry Ashton
1.21%
Ordinary
198 at £1David Gilbertson
1.20%
Ordinary
156 at £1Nyall Jacobs
0.95%
Ordinary
105 at £1Greg Kilminster
0.64%
Ordinary

Financials

Year2014
Net Worth£108,523
Cash£126,112
Current Liabilities£1,479,698

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

8 October 2019Delivered on: 14 October 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 May 2013Delivered on: 31 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages)
22 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
4 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 February 2020Statement of capital following an allotment of shares on 1 August 2019
  • GBP 16,796
(3 pages)
20 February 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
18 November 2019Appointment of Quentin Mark Brocklebank as a director on 13 November 2019 (2 pages)
14 October 2019Registration of charge 057064310002, created on 8 October 2019 (51 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
15 August 2019Cessation of David Owen Morgan as a person with significant control on 1 August 2019 (1 page)
15 August 2019Notification of Cava Bidco Limited as a person with significant control on 1 August 2019 (2 pages)
14 August 2019Termination of appointment of David Morgan as a secretary on 1 August 2019 (1 page)
14 August 2019Termination of appointment of Richard Kilsby as a director on 1 August 2019 (1 page)
14 August 2019Appointment of Michael James Douglas Woolfrey as a director on 1 August 2019 (2 pages)
14 August 2019Termination of appointment of David Owen Morgan as a director on 1 August 2019 (1 page)
26 July 2019Satisfaction of charge 057064310001 in full (4 pages)
19 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Appointment of Mr David Morgan as a secretary on 15 September 2017 (2 pages)
29 September 2017Appointment of Mr David Morgan as a secretary on 15 September 2017 (2 pages)
28 September 2017Termination of appointment of Daryl Marc Paton as a secretary on 15 September 2017 (1 page)
28 September 2017Termination of appointment of Daryl Marc Paton as a secretary on 15 September 2017 (1 page)
28 July 2017Registered office address changed from 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR England to 7th Floor, St Clare House 30 Minories London EC3N 1DD on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR England to 7th Floor, St Clare House 30 Minories London EC3N 1DD on 28 July 2017 (1 page)
27 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 November 2016Director's details changed for Mr David Owen Morgan on 25 January 2014 (2 pages)
15 November 2016Director's details changed for Mr David Owen Morgan on 25 January 2014 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 16,491
(5 pages)
16 February 2016Appointment of Mr Richard Kilsby as a director on 28 May 2015 (2 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 16,491
(5 pages)
16 February 2016Appointment of Mr Richard Kilsby as a director on 28 May 2015 (2 pages)
24 November 2015Registered office address changed from 91 Waterloo Road London SE1 8RT to 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 91 Waterloo Road London SE1 8RT to 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR on 24 November 2015 (1 page)
28 September 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Termination of appointment of Newmedia Spark Directors Limited as a director on 28 May 2015 (1 page)
3 June 2015Termination of appointment of Newmedia Spark Directors Limited as a director on 28 May 2015 (1 page)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 16,488
(5 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 16,488
(5 pages)
4 November 2014Company name changed gambling compliance LTD\certificate issued on 04/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
(3 pages)
4 November 2014Company name changed gambling compliance LTD\certificate issued on 04/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
(3 pages)
29 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 16,488
(5 pages)
29 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 16,488
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 16,488
(5 pages)
31 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 16,488
(5 pages)
25 November 2013Appointment of Mr David Owen Morgan as a director (2 pages)
25 November 2013Appointment of Mr David Owen Morgan as a director (2 pages)
11 November 2013Termination of appointment of Greg Kilminster as a director (1 page)
11 November 2013Termination of appointment of Greg Kilminster as a director (1 page)
26 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 September 2013Termination of appointment of David Gilbertson as a director (1 page)
3 September 2013Termination of appointment of David Gilbertson as a director (1 page)
8 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 16,488
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 16,488
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 16,488
(3 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 May 2013Registration of charge 057064310001 (26 pages)
31 May 2013Registration of charge 057064310001 (26 pages)
24 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
23 April 2013Director's details changed for Mr David Glbertson on 1 January 2013 (2 pages)
23 April 2013Appointment of Mr Daryl Marc Paton as a secretary (1 page)
23 April 2013Director's details changed for Mr David Glbertson on 1 January 2013 (2 pages)
23 April 2013Termination of appointment of Direct Limited as a secretary (1 page)
23 April 2013Termination of appointment of Direct Limited as a secretary (1 page)
23 April 2013Appointment of Mr Daryl Marc Paton as a secretary (1 page)
23 April 2013Director's details changed for Mr David Glbertson on 1 January 2013 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
28 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 1,292,071.001472
(3 pages)
28 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
28 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 1,292,071.001472
(3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Appointment of Mr David Glbertson as a director (2 pages)
14 December 2011Appointment of Mr David Glbertson as a director (2 pages)
23 May 2011Appointment of Direct Control Limited as a secretary (1 page)
23 May 2011Appointment of Direct Control Limited as a secretary (1 page)
13 April 2011Termination of appointment of David Morgan as a director (1 page)
13 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
13 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
13 April 2011Termination of appointment of David Morgan as a director (1 page)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
25 February 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 1,342,177.004228
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 1,342,177.004228
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 1,342,177.004228
(3 pages)
24 January 2011Appointment of Mr Greg John Edward Kilminster as a director (2 pages)
24 January 2011Appointment of Mr Greg John Edward Kilminster as a director (2 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Director's details changed for Newmedia Spark Directors Limited on 1 March 2010 (2 pages)
1 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for David Owen Morgan on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Newmedia Spark Directors Limited on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Newmedia Spark Directors Limited on 1 March 2010 (2 pages)
1 April 2010Director's details changed for David Owen Morgan on 1 March 2010 (2 pages)
1 April 2010Director's details changed for David Owen Morgan on 1 March 2010 (2 pages)
22 January 2010Termination of appointment of Leading Ways Ltd as a secretary (1 page)
22 January 2010Termination of appointment of Leading Ways Ltd as a secretary (1 page)
22 January 2010Registered office address changed from 2Nd Floor 7-9 Ferdinand Street London NW1 8ES on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 2Nd Floor 7-9 Ferdinand Street London NW1 8ES on 22 January 2010 (1 page)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Ad 26/03/09\gbp si 776@1=776\gbp ic 14250/15026\ (4 pages)
24 June 2009Ad 26/03/09\gbp si 776@1=776\gbp ic 14250/15026\ (4 pages)
8 April 2009Capitals not rolled up (2 pages)
8 April 2009Capitals not rolled up (2 pages)
8 April 2009Ad 26/03/09-26/03/09\gbp si 776@1=776\gbp ic 13474/14250\ (3 pages)
8 April 2009Ad 26/03/09-26/03/09\gbp si 776@1=776\gbp ic 13474/14250\ (3 pages)
4 April 2009Secretary appointed leading ways LTD (1 page)
4 April 2009Secretary appointed leading ways LTD (1 page)
3 April 2009Return made up to 13/02/09; full list of members (5 pages)
3 April 2009Appointment terminated secretary direct control LIMITED (1 page)
3 April 2009Return made up to 13/02/09; full list of members (5 pages)
3 April 2009Appointment terminated secretary direct control LIMITED (1 page)
31 March 2009Registered office changed on 31/03/2009 from marvic house bishops road london SW6 7AD (1 page)
31 March 2009Registered office changed on 31/03/2009 from marvic house bishops road london SW6 7AD (1 page)
8 January 2009Capitals not rolled up (2 pages)
8 January 2009Capitals not rolled up (2 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 August 2008Capitals not rolled up (2 pages)
19 August 2008Ad 14/05/08\gbp si 888@1=888\gbp ic 12586/13474\ (2 pages)
19 August 2008Capitals not rolled up (2 pages)
19 August 2008Ad 14/05/08\gbp si 888@1=888\gbp ic 12586/13474\ (2 pages)
25 July 2008Ad 14/05/08-14/05/08\gbp si 128@1=128\gbp ic 12458/12586\ (2 pages)
25 July 2008Ad 14/05/08-14/05/08\gbp si 128@1=128\gbp ic 12458/12586\ (2 pages)
19 March 2008Return made up to 13/02/08; full list of members (5 pages)
19 March 2008Return made up to 13/02/08; full list of members (5 pages)
5 February 2008Amended accounts made up to 31 March 2007 (8 pages)
5 February 2008Amended accounts made up to 31 March 2007 (8 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
7 November 2007Ad 20/09/07-20/09/07 £ si 2460@1=2460 £ ic 10099/12559 (3 pages)
7 November 2007Ad 20/09/07-20/09/07 £ si 2460@1=2460 £ ic 10099/12559 (3 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
10 April 2007Nc inc already adjusted 12/01/07 (2 pages)
10 April 2007Ad 12/01/07-12/01/07 £ si 943@1=943 (1 page)
10 April 2007Return made up to 13/02/07; full list of members (3 pages)
10 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 April 2007Ad 12/01/07-12/01/07 £ si 6604@1=6604 (1 page)
10 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 April 2007Return made up to 13/02/07; full list of members (3 pages)
10 April 2007Ad 12/01/07-12/01/07 £ si 943@1=943 (1 page)
10 April 2007Ad 12/01/07-12/01/07 £ si 943@1=943 (1 page)
10 April 2007Nc inc already adjusted 12/01/07 (2 pages)
10 April 2007Ad 12/01/07-12/01/07 £ si 6604@1=6604 (1 page)
10 April 2007Ad 12/01/07-12/01/07 £ si 943@1=943 (1 page)
10 April 2007Ad 12/01/07-12/01/07 £ si 1509@1=1509 (1 page)
10 April 2007Ad 12/01/07-12/01/07 £ si 1509@1=1509 (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
17 February 2007New secretary appointed (1 page)
17 February 2007New secretary appointed (1 page)
17 February 2007Registered office changed on 17/02/07 from: 309 lonsdale road, barnes, london, SW13 9PY (1 page)
17 February 2007Registered office changed on 17/02/07 from: 309 lonsdale road, barnes, london, SW13 9PY (1 page)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006New secretary appointed (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Director's particulars changed (1 page)
27 July 2006Company name changed energy risk and regulations limi ted\certificate issued on 27/07/06 (2 pages)
27 July 2006Company name changed energy risk and regulations limi ted\certificate issued on 27/07/06 (2 pages)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Secretary's particulars changed (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006New director appointed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
13 February 2006Incorporation (13 pages)
13 February 2006Incorporation (13 pages)