Company NamePIC Holdings Limited
Company StatusActive
Company Number05706555
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Previous NamesLargemark Limited and Pension Holding Company (UK) 3 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMs Tracy Marie Blackwell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed18 November 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMrs Louise Jane Inward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Dominic Veney
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleActuary
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Edmund George Imjin Fosbroke Truell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 25 September 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr David Malcolm Thomson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 18 November 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Robert Peter Sewell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(6 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 September 2009(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 2011)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitepensioncorporation.com
Telephone0800 0234567
Telephone regionFreephone

Location

Registered Address14 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

752.2m at £1Pension Holding Company (Uk) 2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£752,234,000
Current Liabilities£72,000

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

1 November 2022Delivered on: 10 November 2022
Persons entitled: Pension Insurance Corporation PLC as Security Trustee for the Secured Parties.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 October 2022Delivered on: 10 November 2022
Persons entitled: Pension Insurance Corporation PLC as Security Trustee for the Secured Parties.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 December 2021Delivered on: 22 December 2021
Persons entitled: Pension Insurance Corporation PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 December 2021Delivered on: 22 December 2021
Persons entitled: Pension Insurance Corporation PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 May 2021Delivered on: 1 June 2021
Persons entitled: Pension Insurance Corporation PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 May 2021Delivered on: 1 June 2021
Persons entitled: Pension Insurance Corporation PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 September 2020Delivered on: 11 September 2020
Persons entitled: Pension Insurance Corporation PLC as Security Trustee for the Secured Parties (Security Agent).

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 August 2020Delivered on: 7 September 2020
Persons entitled: Pension Insurance Corporation PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

30 October 2023Registration of charge 057065550009, created on 26 October 2023 (32 pages)
28 June 2023Full accounts made up to 31 December 2022 (16 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
10 November 2022Registration of charge 057065550008, created on 1 November 2022 (34 pages)
10 November 2022Registration of charge 057065550007, created on 31 October 2022 (31 pages)
1 August 2022Director's details changed for Mr Dominic Veney on 28 July 2022 (2 pages)
18 March 2022Full accounts made up to 31 December 2021 (16 pages)
22 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
22 December 2021Registration of charge 057065550006, created on 15 December 2021 (31 pages)
22 December 2021Registration of charge 057065550005, created on 14 December 2021 (34 pages)
1 December 2021Appointment of Executive Dominic Veney as a director on 1 December 2021 (2 pages)
1 December 2021Termination of appointment of Robert Peter Sewell as a director on 30 November 2021 (1 page)
1 June 2021Registration of charge 057065550003, created on 25 May 2021 (34 pages)
1 June 2021Registration of charge 057065550004, created on 25 May 2021 (32 pages)
29 April 2021Full accounts made up to 31 December 2020 (14 pages)
18 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
5 February 2021Second filing of a statement of capital following an allotment of shares on 28 September 2020
  • GBP 1,299,983,611
(4 pages)
5 February 2021Second filing of a statement of capital following an allotment of shares on 24 February 2020
  • GBP 1,203,914,707
(4 pages)
7 October 2020Statement of capital following an allotment of shares on 28 September 2020
  • GBP 1,286,386,309
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/21
(4 pages)
11 September 2020Registration of charge 057065550002, created on 7 September 2020 (34 pages)
7 September 2020Registration of charge 057065550001, created on 27 August 2020 (35 pages)
13 March 2020Full accounts made up to 31 December 2019 (17 pages)
13 March 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 1,195,756,326
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/21
(4 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
15 March 2019Full accounts made up to 31 December 2018 (17 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
19 April 2018Full accounts made up to 31 December 2017 (16 pages)
21 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
5 April 2017Full accounts made up to 31 December 2016 (16 pages)
5 April 2017Full accounts made up to 31 December 2016 (16 pages)
8 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
18 October 2016Change of name notice (2 pages)
18 October 2016Change of name notice (2 pages)
18 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-05
(2 pages)
18 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-05
(2 pages)
6 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 1,059,811,350
(3 pages)
6 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 1,059,811,350
(3 pages)
28 July 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 966,811,350
(3 pages)
28 July 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 966,811,350
(3 pages)
12 April 2016Full accounts made up to 31 December 2015 (16 pages)
12 April 2016Full accounts made up to 31 December 2015 (16 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 816,811,350
(5 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 816,811,350
(5 pages)
17 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 816,811,350
(4 pages)
17 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 816,811,350
(4 pages)
17 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 816,811,350
(4 pages)
18 November 2015Appointment of Ms Louise Jane Inward as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Tracy Blackwell as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Tracy Blackwell as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Ms Louise Jane Inward as a director on 18 November 2015 (2 pages)
18 November 2015Termination of appointment of David Malcolm Thomson as a director on 18 November 2015 (1 page)
18 November 2015Termination of appointment of David Malcolm Thomson as a director on 18 November 2015 (1 page)
7 April 2015Full accounts made up to 31 December 2014 (16 pages)
7 April 2015Full accounts made up to 31 December 2014 (16 pages)
1 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 816,810,350
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 816,810,350
(3 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 752,210,350
(4 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 752,210,350
(4 pages)
6 November 2014Section 519 (2 pages)
6 November 2014Section 519 (2 pages)
31 October 2014Section 519 companies act 2006 (2 pages)
31 October 2014Section 519 companies act 2006 (2 pages)
23 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 05/06/2014
(6 pages)
23 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 05/06/2014
(6 pages)
10 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 680,210,350
  • ANNOTATION A second filed SH01 was registered on 23/06/2014
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 680,210,350
  • ANNOTATION A second filed SH01 was registered on 23/06/2014
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 680,210,350
  • ANNOTATION A second filed SH01 was registered on 23/06/2014
(4 pages)
1 April 2014Full accounts made up to 31 December 2013 (16 pages)
1 April 2014Full accounts made up to 31 December 2013 (16 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders (4 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders (4 pages)
20 December 2013Statement of capital on 20 December 2013
  • GBP 680,210,350
(4 pages)
20 December 2013Statement of capital on 20 December 2013
  • GBP 680,210,350
(4 pages)
20 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2013Solvency statement dated 20/12/13 (1 page)
20 December 2013Statement by directors (1 page)
20 December 2013Statement by directors (1 page)
20 December 2013Solvency statement dated 20/12/13 (1 page)
7 August 2013Director's details changed for Mr David Malcolm Thomson on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Robert Peter Sewell on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Robert Peter Sewell on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Robert Peter Sewell on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr David Malcolm Thomson on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr David Malcolm Thomson on 7 August 2013 (2 pages)
30 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 680,210,351
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 680,210,351
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 680,210,351
(3 pages)
26 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 07/05/2013
(6 pages)
26 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 07/05/2013
(6 pages)
8 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 456,210,351
  • ANNOTATION A second filed SH01 was registered on 26/07/2013
(4 pages)
8 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 456,210,351
  • ANNOTATION A second filed SH01 was registered on 26/07/2013
(4 pages)
8 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 456,210,351
  • ANNOTATION A second filed SH01 was registered on 26/07/2013
(4 pages)
11 April 2013Full accounts made up to 31 December 2012 (15 pages)
11 April 2013Full accounts made up to 31 December 2012 (15 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
31 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 456,210,351.00
(4 pages)
31 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 456,210,351.00
(4 pages)
24 October 2012Termination of appointment of Edmund Truell as a director (1 page)
24 October 2012Termination of appointment of Edmund Truell as a director (1 page)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175(5)(a) ca 2006 25/09/2012
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175(5)(a) ca 2006 25/09/2012
(4 pages)
10 October 2012Memorandum and Articles of Association (12 pages)
10 October 2012Memorandum and Articles of Association (12 pages)
9 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 385,583,561
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 385,583,561
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 385,583,561
(4 pages)
9 October 2012Statement of company's objects (2 pages)
9 October 2012Statement of company's objects (2 pages)
8 October 2012Statement by directors (1 page)
8 October 2012Statement of capital on 8 October 2012
  • GBP 372,489,716
(4 pages)
8 October 2012Statement by directors (1 page)
8 October 2012Solvency statement dated 03/10/12 (1 page)
8 October 2012Solvency statement dated 03/10/12 (1 page)
8 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 October 2012Statement of capital on 8 October 2012
  • GBP 372,489,716
(4 pages)
8 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 October 2012Statement of capital on 8 October 2012
  • GBP 372,489,716
(4 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 conflict of interest 25/09/2012
(4 pages)
3 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2012Statement by directors (1 page)
3 October 2012Statement of capital on 3 October 2012
  • GBP 380,489,717
(4 pages)
3 October 2012Solvency statement dated 03/10/12 (1 page)
3 October 2012Statement of capital on 3 October 2012
  • GBP 380,489,717
(4 pages)
3 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2012Statement by directors (1 page)
3 October 2012Statement of capital on 3 October 2012
  • GBP 380,489,717
(4 pages)
3 October 2012Solvency statement dated 03/10/12 (1 page)
16 May 2012Appointment of Mr Robert Peter Sewell as a director (2 pages)
16 May 2012Appointment of Mr Robert Peter Sewell as a director (2 pages)
27 March 2012Full accounts made up to 31 December 2011 (12 pages)
27 March 2012Full accounts made up to 31 December 2011 (12 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
25 October 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
25 October 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
25 March 2011Full accounts made up to 31 December 2010 (12 pages)
25 March 2011Full accounts made up to 31 December 2010 (12 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Edmund Truell on 1 April 2010 (3 pages)
8 September 2010Director's details changed for Edmund Truell on 1 April 2010 (3 pages)
8 September 2010Director's details changed for Edmund Truell on 1 April 2010 (3 pages)
8 April 2010Full accounts made up to 31 December 2009 (12 pages)
8 April 2010Full accounts made up to 31 December 2009 (12 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
9 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
9 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
9 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
9 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
29 May 2009Full accounts made up to 31 December 2008 (12 pages)
29 May 2009Full accounts made up to 31 December 2008 (12 pages)
26 May 2009Director's change of particulars / edmund truell / 20/12/2008 (1 page)
26 May 2009Director's change of particulars / edmund truell / 20/12/2008 (1 page)
13 March 2009Return made up to 13/02/09; full list of members (3 pages)
13 March 2009Return made up to 13/02/09; full list of members (3 pages)
6 March 2009Ad 05/12/08\gbp si 217000000@1=217000000\gbp ic 108583561/325583561\ (2 pages)
6 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2009Gbp nc 200000000/600000000\05/12/08 (1 page)
6 March 2009Ad 05/12/08\gbp si 217000000@1=217000000\gbp ic 108583561/325583561\ (2 pages)
6 March 2009Gbp nc 200000000/600000000\05/12/08 (1 page)
6 March 2009Memorandum and Articles of Association (20 pages)
6 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2009Memorandum and Articles of Association (20 pages)
25 February 2009Ad 13/11/08\gbp si 6583561@1=6583561\gbp ic 102000000/108583561\ (2 pages)
25 February 2009Ad 13/11/08\gbp si 6583561@1=6583561\gbp ic 102000000/108583561\ (2 pages)
25 February 2009Statement of affairs (4 pages)
25 February 2009Statement of affairs (4 pages)
10 December 2008Registered office changed on 10/12/2008 from 10 upper bank street london E14 5JJ (1 page)
10 December 2008Registered office changed on 10/12/2008 from 10 upper bank street london E14 5JJ (1 page)
30 June 2008Ad 24/06/08\gbp si 52000000@1=52000000\gbp ic 50000000/102000000\ (2 pages)
30 June 2008Ad 24/06/08\gbp si 52000000@1=52000000\gbp ic 50000000/102000000\ (2 pages)
4 April 2008Full accounts made up to 31 December 2007 (12 pages)
4 April 2008Full accounts made up to 31 December 2007 (12 pages)
18 February 2008Return made up to 13/02/08; full list of members (3 pages)
18 February 2008Return made up to 13/02/08; full list of members (3 pages)
5 December 2007Full accounts made up to 31 December 2006 (12 pages)
5 December 2007Full accounts made up to 31 December 2006 (12 pages)
1 March 2007Memorandum and Articles of Association (20 pages)
1 March 2007Memorandum and Articles of Association (20 pages)
20 February 2007Return made up to 13/02/07; full list of members (3 pages)
20 February 2007Return made up to 13/02/07; full list of members (3 pages)
12 February 2007Company name changed largemark LIMITED\certificate issued on 12/02/07 (2 pages)
12 February 2007Company name changed largemark LIMITED\certificate issued on 12/02/07 (2 pages)
10 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2006Ad 02/10/06--------- £ si 47143642@1=47143642 £ ic 2856358/50000000 (2 pages)
10 October 2006Memorandum and Articles of Association (20 pages)
10 October 2006Ad 02/10/06--------- £ si 47143642@1=47143642 £ ic 2856358/50000000 (2 pages)
10 October 2006Ad 02/10/06--------- £ si 2856258@1=2856258 £ ic 100/2856358 (2 pages)
10 October 2006Nc inc already adjusted 02/10/06 (2 pages)
10 October 2006Ad 02/10/06--------- £ si 2856258@1=2856258 £ ic 100/2856358 (2 pages)
10 October 2006Nc inc already adjusted 02/10/06 (2 pages)
10 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2006Memorandum and Articles of Association (20 pages)
6 April 2006New director appointed (3 pages)
6 April 2006New director appointed (3 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
4 April 2006Memorandum and Articles of Association (9 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2006Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2006Memorandum and Articles of Association (9 pages)
4 April 2006Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
13 February 2006Incorporation (25 pages)
13 February 2006Incorporation (25 pages)