Company NamePension Insurance Corporation Plc
Company StatusActive
Company Number05706720
CategoryPublic Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Previous NamesJumphurst Limited and Pension Insurance Corporation 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
Appointed07 July 2011(5 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Frederik Wilhelm Van Zyl
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed01 May 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameRoger Michael James Marshall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Secretary NameLouise Inward
StatusCurrent
Appointed23 September 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Arno Kitts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence AddressPension Insurance Corporation Plc 14 Cornhill
London
EC3V 3ND
Director NamePeter William James Rutland
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Jerome Mourgue D'Algue
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed20 November 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Stuart King
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(12 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMs Judith Elizabeth Eden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMs Sally Bridgeland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(14 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Jake Anthony Blair
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed07 June 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMs Julia Goh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Dominic Veney
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleActuary
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr David Avery Weymouth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Andrew Moss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(17 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
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 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 NameMr Graham Burton Cooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(6 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 22 October 2012)
RoleActuary
Country of ResidenceEngland
Correspondence Address3 Chine Farm Place
Main Road Knockholt
Sevenoaks
Kent
TN14 7LG
Director NameMr John Henry Fitzpatrick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityUsa & Republic Irela
StatusResigned
Appointed06 September 2006(6 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameSir Martin Wakefield Jacomb
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(6 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Clarendon Road
London
W11 2HR
Director NameRichard Joseph Priestley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2008)
RoleAccountant
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameSir Nicholas Lionel John Montagu
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 06 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grosvenor Road
London
W4 4EG
Secretary NameMr David Malcolm Thomson
NationalityBritish
StatusResigned
Appointed06 September 2006(6 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr John Richard Coomber
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(1 year, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 May 2017)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Timothy John Hanford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(2 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Favart Road
London
SW6 4AX
Director NameMr David Raymond Morgan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 2010(4 years after company formation)
Appointment DurationResigned same day (resigned 15 February 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJ.C. Flowers & Co.Uk Limited 4th Floor
10 Gresham Street
London
EC2V 7JD
Director NameMr Nicholas Sherren Parker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Steading Stevenson
Haddington
EH41 4PU
Scotland
Director NameCaroline Harriet Maunsell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Eloy Urbain Paul Ghislain Michotte
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed22 October 2012(6 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReinet Limited 15 Hill Street
London
W1J 5QT
Director NameChristopher Wikoff McKechnie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2012(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Nicholas Stephen Leland Lyons
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2016(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Jonathan Robert Aisbitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(10 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMrs Amanda Helen Bowe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPension Insurance Corporation 14 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
Appointed27 January 2010(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 September 2015)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitehttps://www.pensioncorporation.com/
Telephone020 71052000
Telephone regionLondon

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

692.2m at £1Pension Holding Company (Uk) 3 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£1,148,000,000
Cash£5,000,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

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

Charges

24 June 2015Delivered on: 14 July 2015
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
23 April 2015Delivered on: 30 April 2015
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
18 July 2014Delivered on: 30 July 2014
Persons entitled: Va Tech (UK) Pension Scheme Trustee Limited as Trustee of the Va Tech (UK) Pension Scheme

Classification: A registered charge
Particulars: None.
Outstanding
26 March 2014Delivered on: 28 March 2014
Persons entitled:
Assured Guaranty Muncipal Corp.
Assured Guaranty (Europe) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 July 2013Delivered on: 12 July 2013
Persons entitled: Emi Group Pension Trustees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 December 2012Delivered on: 12 December 2012
Persons entitled: Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft in Munchen

Classification: A deed of charge over the fee collateral account and deposit moneys
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor agreed to take all such action as is available to it including making all filings and registrations as may be necessary for the purpose of the creation perfection protection or maintenance of any security conferred or intended to be conferred on the secured party by or pursuant to the deed of charge see image for full details.
Outstanding
10 July 2012Delivered on: 12 July 2012
Persons entitled: Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft in Munchen

Classification: Deed of charge over the fee collateral account and deposit moneys
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The fee collateral account being acount number 01780935 sort code 30-00-02 and the deposit moneys see image for full details.
Outstanding
1 September 2021Delivered on: 15 September 2021
Persons entitled: Deutsche Bank A.G.

Classification: A registered charge
Particulars: N/A.
Outstanding
25 March 2011Delivered on: 7 April 2011
Persons entitled: Rga International Reinsurance Company Limited

Classification: Cedant deed of 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: By way of first floating charge all right title interest and benefit in or to each charged account all securities and other property standing to the credit of each charged securities account see image for full details.
Outstanding
1 September 2021Delivered on: 2 September 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
16 July 2021Delivered on: 3 August 2021
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
28 June 2021Delivered on: 9 July 2021
Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
7 April 2021Delivered on: 14 April 2021
Persons entitled: Pacific Life Re Limited

Classification: A registered charge
Outstanding
11 June 2020Delivered on: 17 June 2020
Persons entitled: Metropolitan Tower Life Insurance Company

Classification: A registered charge
Outstanding
11 June 2020Delivered on: 17 June 2020
Persons entitled: Metropolitan Tower Life Insurance Company

Classification: A registered charge
Outstanding
18 May 2020Delivered on: 20 May 2020
Persons entitled: The Canada Life Assurance Company Acting Through Its Barbados Branch

Classification: A registered charge
Outstanding
31 October 2019Delivered on: 11 November 2019
Persons entitled: Swiss Re Europe S.A. , UK Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
27 February 2018Delivered on: 6 March 2018
Persons entitled: Scor Global Life SE - UK Branch as the Secured Party

Classification: A registered charge
Outstanding
13 December 2015Delivered on: 16 December 2015
Persons entitled: Va Tech (UK) Pension Scheme Trust Limited

Classification: A registered charge
Particulars: None.
Outstanding
25 March 2011Delivered on: 7 April 2011
Persons entitled: Rga Global Reinsurance Company Limited

Classification: Cedant deed of 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: By way of first floating charge all right title interest and benefit in or to each charged account all securities and other property standing to the credit of each charged securities account see image for full details.
Outstanding

Filing History

4 January 2024Termination of appointment of Thomas Mark Stephen as a director on 31 December 2023 (1 page)
10 October 2023Director's details changed for Mr Jake Anthony Blair on 6 October 2023 (2 pages)
6 September 2023Appointment of Mr Andrew Moss as a director on 1 September 2023 (2 pages)
8 August 2023Director's details changed for Peter William James Rutland on 7 August 2023 (2 pages)
13 May 2023Group of companies' accounts made up to 31 December 2022 (93 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
31 October 2022Termination of appointment of Jonathan Robert Aisbitt as a director on 31 October 2022 (1 page)
5 October 2022Appointment of Mr David Avery Weymouth as a director on 1 October 2022 (2 pages)
5 August 2022Group of companies' accounts made up to 31 December 2021 (110 pages)
1 August 2022Director's details changed for Mr Dominic Veney on 28 July 2022 (2 pages)
22 June 2022Director's details changed for Roger Michael James Marshall on 17 June 2022 (2 pages)
25 March 2022Director's details changed for Roger Michael James Marshall on 24 March 2022 (2 pages)
22 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
14 December 2021Appointment of Executive Dominic Veney as a director on 10 December 2021 (2 pages)
13 December 2021Termination of appointment of Robert Peter Sewell as a director on 9 December 2021 (1 page)
13 October 2021Appointment of Miss Julia Goh as a director on 1 October 2021 (2 pages)
15 September 2021Registration of charge 057067200020, created on 1 September 2021 (49 pages)
2 September 2021Registration of charge 057067200019, created on 1 September 2021 (85 pages)
3 August 2021Registration of charge 057067200018, created on 16 July 2021 (49 pages)
9 July 2021Registration of charge 057067200017, created on 28 June 2021 (39 pages)
17 June 2021Appointment of Mr Jake Anthony Blair as a director on 7 June 2021 (2 pages)
13 May 2021Group of companies' accounts made up to 31 December 2020 (75 pages)
14 April 2021Registration of charge 057067200016, created on 7 April 2021 (30 pages)
6 April 2021Termination of appointment of Stephen John Sarjant as a director on 31 March 2021 (1 page)
18 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
29 January 2021Appointment of Mrs Sally Bridgeland as a director on 28 January 2021 (2 pages)
4 January 2021Termination of appointment of Eloy Urbain Paul Ghislain Michotte as a director on 31 December 2020 (1 page)
16 December 2020Memorandum and Articles of Association (32 pages)
16 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2020Statement of capital following an allotment of shares on 28 September 2020
  • GBP 1,226,385,310
(3 pages)
3 July 2020Director's details changed for Mr Arno Kitts on 20 January 2019 (2 pages)
17 June 2020Registration of charge 057067200014, created on 11 June 2020 (27 pages)
17 June 2020Registration of charge 057067200015, created on 11 June 2020 (27 pages)
20 May 2020Registration of charge 057067200013, created on 18 May 2020 (32 pages)
13 March 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 1,135,755,327
(3 pages)
13 March 2020Full accounts made up to 31 December 2019 (61 pages)
24 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
11 November 2019Registration of charge 057067200012, created on 31 October 2019 (34 pages)
6 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 August 2019Director's details changed for Mr Frederik Wilhelm Van Zyl on 5 August 2019 (2 pages)
1 August 2019Appointment of Ms Judith Elizabeth Eden as a director on 1 August 2019 (2 pages)
14 March 2019Full accounts made up to 31 December 2018 (62 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
9 January 2019Appointment of Stuart King as a director on 1 January 2019 (2 pages)
13 December 2018Director's details changed (2 pages)
12 December 2018Director's details changed for Mr Arno Kitts on 3 December 2018 (2 pages)
7 December 2018Termination of appointment of Amanda Helen Bowe as a director on 6 December 2018 (1 page)
20 November 2018Appointment of Mr Jerome Mourgue D'algue as a director on 20 November 2018 (2 pages)
22 October 2018Termination of appointment of Timothy John Hanford as a director on 18 October 2018 (1 page)
9 August 2018Director's details changed for Thomas Mark Stephen on 1 August 2018 (2 pages)
6 August 2018Termination of appointment of Nicholas Stephen Leland Lyons as a director on 31 July 2018 (1 page)
22 May 2018Director's details changed for Mr Arno Kitts on 28 April 2018 (2 pages)
17 April 2018Full accounts made up to 31 December 2017 (115 pages)
6 March 2018Registration of charge 057067200011, created on 27 February 2018 (27 pages)
19 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
8 January 2018Director's details changed for Mr Arno Kitts on 2 January 2018 (2 pages)
20 June 2017Resolutions
  • RES13 ‐ Company business 22/05/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2017Resolutions
  • RES13 ‐ Company business 22/05/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2017Termination of appointment of John Richard Coomber as a director on 22 May 2017 (1 page)
24 May 2017Termination of appointment of John Richard Coomber as a director on 22 May 2017 (1 page)
10 May 2017Appointment of Peter William James Rutland as a director on 5 May 2017 (2 pages)
10 May 2017Appointment of Peter William James Rutland as a director on 5 May 2017 (2 pages)
6 April 2017Full accounts made up to 31 December 2016 (47 pages)
6 April 2017Full accounts made up to 31 December 2016 (47 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
3 January 2017Termination of appointment of Caroline Harriet Maunsell as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Amanda Bowe as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Amanda Bowe as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Caroline Harriet Maunsell as a director on 31 December 2016 (1 page)
14 October 2016Appointment of Jonathan Robert Aisbitt as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Jonathan Robert Aisbitt as a director on 14 October 2016 (2 pages)
14 October 2016Termination of appointment of Mark Aubrey Weinberg as a director on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Mark Aubrey Weinberg as a director on 14 October 2016 (1 page)
7 October 2016Director's details changed for Caroline Harriet Maunsell on 28 September 2016 (2 pages)
7 October 2016Director's details changed for Caroline Harriet Maunsell on 28 September 2016 (2 pages)
6 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 999,810,351
(3 pages)
6 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 999,810,351
(3 pages)
28 July 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 906,810,351
(3 pages)
28 July 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 906,810,351
(3 pages)
25 July 2016Appointment of Director Arno Kitts as a director on 1 July 2016 (2 pages)
25 July 2016Appointment of Director Arno Kitts as a director on 1 July 2016 (2 pages)
20 June 2016Register(s) moved to registered office address 14 Cornhill London EC3V 3nd (1 page)
20 June 2016Register(s) moved to registered office address 14 Cornhill London EC3V 3nd (1 page)
2 June 2016Termination of appointment of Christopher Wikoff Mckechnie as a director on 25 May 2016 (1 page)
2 June 2016Termination of appointment of Christopher Wikoff Mckechnie as a director on 25 May 2016 (1 page)
8 April 2016Full accounts made up to 31 December 2015 (42 pages)
8 April 2016Full accounts made up to 31 December 2015 (42 pages)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 756,810,351
(16 pages)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 756,810,351
(16 pages)
2 March 2016Appointment of Mr Nicholas Stephen Leland Lyons as a director on 26 February 2016 (2 pages)
2 March 2016Appointment of Mr Nicholas Stephen Leland Lyons as a director on 26 February 2016 (2 pages)
2 March 2016Director's details changed for Caroline Harriet Maunsell on 22 October 2012 (2 pages)
2 March 2016Director's details changed for Caroline Harriet Maunsell on 22 October 2012 (2 pages)
2 March 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 September 2015 (1 page)
2 March 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 September 2015 (1 page)
16 December 2015Registration of charge 057067200010, created on 13 December 2015 (39 pages)
16 December 2015Registration of charge 057067200010, created on 13 December 2015 (39 pages)
4 November 2015Termination of appointment of Nicholas Sherren Parker as a director on 31 October 2015 (1 page)
4 November 2015Termination of appointment of Nicholas Sherren Parker as a director on 31 October 2015 (1 page)
6 October 2015Termination of appointment of William Thomas Winters as a director on 1 October 2015 (1 page)
6 October 2015Termination of appointment of William Thomas Winters as a director on 1 October 2015 (1 page)
6 October 2015Termination of appointment of William Thomas Winters as a director on 1 October 2015 (1 page)
30 September 2015Termination of appointment of David Malcolm Thomson as a secretary on 23 September 2015 (1 page)
30 September 2015Termination of appointment of David Malcolm Thomson as a secretary on 23 September 2015 (1 page)
30 September 2015Appointment of Louise Inward as a secretary on 23 September 2015 (2 pages)
30 September 2015Appointment of Louise Inward as a secretary on 23 September 2015 (2 pages)
16 September 2015Appointment of Roger Michael James Marshall as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Roger Michael James Marshall as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Roger Michael James Marshall as a director on 1 September 2015 (2 pages)
29 July 2015Director's details changed for Christopher Wikoff Mckechnie on 27 July 2015 (2 pages)
29 July 2015Director's details changed for Christopher Wikoff Mckechnie on 27 July 2015 (2 pages)
14 July 2015Registration of charge 057067200009, created on 24 June 2015 (74 pages)
14 July 2015Registration of charge 057067200009, created on 24 June 2015 (74 pages)
12 May 2015Appointment of Mr Frederik Wilhelm Van Zyl as a director on 1 May 2015 (2 pages)
12 May 2015Appointment of Mr Frederik Wilhelm Van Zyl as a director on 1 May 2015 (2 pages)
12 May 2015Appointment of Mr Frederik Wilhelm Van Zyl as a director on 1 May 2015 (2 pages)
30 April 2015Registration of charge 057067200008, created on 23 April 2015 (71 pages)
30 April 2015Registration of charge 057067200008, created on 23 April 2015 (71 pages)
7 April 2015Full accounts made up to 31 December 2014 (40 pages)
7 April 2015Full accounts made up to 31 December 2014 (40 pages)
1 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 756,810,351
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 756,810,351
(3 pages)
25 February 2015Director's details changed for Christopher Wikoff Mckechnie on 29 August 2014 (2 pages)
25 February 2015Director's details changed for Christopher Wikoff Mckechnie on 29 August 2014 (2 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 692,210,351
(14 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 692,210,351
(14 pages)
2 December 2014Appointment of Thomas Mark Stephen as a director on 19 November 2014 (2 pages)
2 December 2014Appointment of Thomas Mark Stephen as a director on 19 November 2014 (2 pages)
21 November 2014Appointment of Stephen John Sarjant as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Stephen John Sarjant as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Stephen John Sarjant as a director on 1 November 2014 (2 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)
30 July 2014Registration of charge 057067200007, created on 18 July 2014 (41 pages)
30 July 2014Registration of charge 057067200007, created on 18 July 2014 (41 pages)
23 July 2014All of the property or undertaking has been released from charge 057067200005 (1 page)
23 July 2014All of the property or undertaking has been released from charge 057067200005 (1 page)
10 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 692,210,351
(3 pages)
10 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 692,210,351
(3 pages)
10 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 692,210,351
(3 pages)
9 June 2014Auditor's statement (2 pages)
9 June 2014Auditor's statement (2 pages)
9 June 2014Balance Sheet (4 pages)
9 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 June 2014Certificate of re-registration from Private to Public Limited Company (1 page)
9 June 2014Re-registration of Memorandum and Articles (45 pages)
9 June 2014Certificate of re-registration from Private to Public Limited Company (1 page)
9 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 June 2014Auditor's report (1 page)
9 June 2014Re-registration of Memorandum and Articles (45 pages)
9 June 2014Auditor's report (1 page)
9 June 2014Re-registration from a private company to a public company (5 pages)
9 June 2014Balance Sheet (4 pages)
9 June 2014Re-registration from a private company to a public company (5 pages)
31 March 2014Full accounts made up to 31 December 2013 (50 pages)
31 March 2014Full accounts made up to 31 December 2013 (50 pages)
28 March 2014Registration of charge 057067200006 (49 pages)
28 March 2014Registration of charge 057067200006 (49 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders (13 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders (13 pages)
7 August 2013Director's details changed for Mr Robert Peter Sewell on 7 August 2013 (2 pages)
7 August 2013Secretary'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 Tracy Blackwell on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Tracy Blackwell on 7 August 2013 (2 pages)
7 August 2013Secretary's details changed for Mr David Malcolm Thomson on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Tracy Blackwell on 7 August 2013 (2 pages)
7 August 2013Secretary's details changed for Mr David Malcolm Thomson on 7 August 2013 (2 pages)
16 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 625,304,196
(3 pages)
16 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 625,304,196
(3 pages)
16 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 625,304,196
(3 pages)
12 July 2013Registration of charge 057067200005 (21 pages)
12 July 2013Registration of charge 057067200005 (21 pages)
8 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 451,304,196
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 451,304,196
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 451,304,196
(3 pages)
24 April 2013Director's details changed for Tracy Blackwell on 7 July 2011 (2 pages)
24 April 2013Director's details changed for Tracy Blackwell on 7 July 2011 (2 pages)
24 April 2013Director's details changed for Tracy Blackwell on 7 July 2011 (2 pages)
11 April 2013Full accounts made up to 31 December 2012 (50 pages)
11 April 2013Full accounts made up to 31 December 2012 (50 pages)
26 February 2013Director's details changed for Christopher Wikoff Mckechnie on 20 February 2013 (2 pages)
26 February 2013Director's details changed for Christopher Wikoff Mckechnie on 20 February 2013 (2 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (14 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (14 pages)
19 February 2013Director's details changed for Christopher Wikoff Mckechnie on 24 January 2013 (2 pages)
19 February 2013Director's details changed for Christopher Wikoff Mckechnie on 24 January 2013 (2 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
11 December 2012Appointment of Eloy Urbain Paul Ghislain Michotte as a director (2 pages)
11 December 2012Appointment of Eloy Urbain Paul Ghislain Michotte as a director (2 pages)
21 November 2012Appointment of Caroline Harriet Maunsell as a director (2 pages)
21 November 2012Appointment of Caroline Harriet Maunsell as a director (2 pages)
31 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 726,887,757.00
(4 pages)
31 October 2012Appointment of Sir Mark Aubrey Weinberg as a director (3 pages)
31 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 726,887,757.00
(4 pages)
31 October 2012Appointment of Sir Mark Aubrey Weinberg as a director (3 pages)
30 October 2012Appointment of William Thomas Winters as a director (2 pages)
30 October 2012Appointment of William Thomas Winters as a director (2 pages)
26 October 2012Appointment of Christopher Wikoff Mckechnie as a director (2 pages)
26 October 2012Appointment of Christopher Wikoff Mckechnie as a director (2 pages)
25 October 2012Termination of appointment of Graham Cooper as a director (1 page)
25 October 2012Termination of appointment of Robert Scott as a director (1 page)
25 October 2012Termination of appointment of Martin Jacomb as a director (1 page)
25 October 2012Termination of appointment of Martin Jacomb as a director (1 page)
25 October 2012Termination of appointment of Graham Cooper as a director (1 page)
25 October 2012Termination of appointment of Robert Scott as a director (1 page)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S80A ‐ S80A auth to allot sec 25/09/2012
  • RES13 ‐ 175(5) Dir infringing duty 25/09/2012
(18 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S80A ‐ S80A auth to allot sec 25/09/2012
  • RES13 ‐ 175(5) Dir infringing duty 25/09/2012
(18 pages)
9 October 2012Statement of company's objects (2 pages)
9 October 2012Statement of company's objects (2 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
(2 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
(2 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 March 2012Full accounts made up to 31 December 2011 (43 pages)
30 March 2012Full accounts made up to 31 December 2011 (43 pages)
2 March 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
2 March 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (12 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (12 pages)
13 October 2011Director's details changed for Mr John Richard Coomber on 17 August 2011 (2 pages)
13 October 2011Director's details changed for Mr John Richard Coomber on 17 August 2011 (2 pages)
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)
13 July 2011Appointment of Tracy Blackwell as a director (2 pages)
13 July 2011Appointment of Tracy Blackwell as a director (2 pages)
7 July 2011Appointment of Mr Nicholas Sherren Parker as a director (2 pages)
7 July 2011Appointment of Mr Nicholas Sherren Parker as a director (2 pages)
6 July 2011Termination of appointment of Edmund Truell as a director (1 page)
6 July 2011Termination of appointment of Edmund Truell as a director (1 page)
7 April 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 March 2011Full accounts made up to 31 December 2010 (40 pages)
25 March 2011Full accounts made up to 31 December 2010 (40 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (10 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (10 pages)
16 February 2011Director's details changed for Mr John Richard Coomber on 13 February 2011 (2 pages)
16 February 2011Director's details changed for Robert Avisson Scott on 13 February 2011 (2 pages)
16 February 2011Director's details changed for Mr John Richard Coomber on 13 February 2011 (2 pages)
16 February 2011Director's details changed for Robert Avisson Scott on 13 February 2011 (2 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)
14 July 2010Termination of appointment of John Fitzpatrick as a director (1 page)
14 July 2010Termination of appointment of John Fitzpatrick as a director (1 page)
9 April 2010Full accounts made up to 31 December 2009 (44 pages)
9 April 2010Full accounts made up to 31 December 2009 (44 pages)
26 March 2010Termination of appointment of David Morgan as a director (2 pages)
26 March 2010Termination of appointment of David Morgan as a director (2 pages)
12 March 2010Appointment of David Raymond Morgan as a director (3 pages)
12 March 2010Appointment of David Raymond Morgan as a director (3 pages)
5 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (20 pages)
5 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (20 pages)
3 March 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 March 2010Register inspection address has been changed (1 page)
2 March 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
2 March 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
16 January 2010Termination of appointment of Ravi Sinha as a director (2 pages)
16 January 2010Termination of appointment of Ravi Sinha as a director (2 pages)
10 June 2009Director's change of particulars / john fitzpatrick / 04/06/2009 (1 page)
10 June 2009Director's change of particulars / john fitzpatrick / 04/06/2009 (1 page)
3 June 2009Director's change of particulars / ravi sinha / 03/10/2008 (1 page)
3 June 2009Director's change of particulars / ravi sinha / 03/10/2008 (1 page)
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)
6 May 2009Director's change of particulars / tim hanford / 28/04/2009 (1 page)
6 May 2009Director's change of particulars / tim hanford / 28/04/2009 (1 page)
21 April 2009Full accounts made up to 31 December 2008 (39 pages)
21 April 2009Full accounts made up to 31 December 2008 (39 pages)
13 March 2009Return made up to 13/02/09; full list of members (6 pages)
13 March 2009Return made up to 13/02/09; full list of members (6 pages)
6 March 2009Gbp nc 200000000/400000000\05/12/08 (1 page)
6 March 2009Memorandum and Articles of Association (24 pages)
6 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2009Ad 05/12/08\gbp si 217000000@1=217000000\gbp ic 108583561/325583561\ (2 pages)
6 March 2009Ad 05/12/08\gbp si 217000000@1=217000000\gbp ic 108583561/325583561\ (2 pages)
6 March 2009Memorandum and Articles of Association (24 pages)
6 March 2009Gbp nc 200000000/400000000\05/12/08 (1 page)
6 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2009Statement of affairs (4 pages)
25 February 2009Statement of affairs (4 pages)
25 February 2009Ad 14/11/08\gbp si 6583561@1=6583561\gbp ic 102000000/108583561\ (2 pages)
25 February 2009Ad 14/11/08\gbp si 6583561@1=6583561\gbp ic 102000000/108583561\ (2 pages)
13 February 2009Director appointed tim john hanford (3 pages)
13 February 2009Director appointed tim john hanford (3 pages)
10 December 2008Registered office changed on 10/12/2008 from almack house 28 king street london SW1Y 6XA (1 page)
10 December 2008Registered office changed on 10/12/2008 from almack house 28 king street london SW1Y 6XA (1 page)
24 November 2008Memorandum and Articles of Association (15 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 November 2008Memorandum and Articles of Association (15 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 November 2008Director appointed mr john coomber (2 pages)
17 November 2008Director appointed mr john coomber (2 pages)
13 November 2008Director appointed mr robert peter sewell (1 page)
13 November 2008Director appointed mr robert peter sewell (1 page)
3 September 2008Appointment terminated director richard priestley (1 page)
3 September 2008Appointment terminated director richard priestley (1 page)
2 July 2008Ad 24/06/08\gbp si 52000000@1=52000000\gbp ic 50000000/102000000\ (2 pages)
2 July 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 (26 pages)
4 April 2008Full accounts made up to 31 December 2007 (26 pages)
5 March 2008Return made up to 13/02/08; full list of members (5 pages)
5 March 2008Return made up to 13/02/08; full list of members (5 pages)
18 May 2007Full accounts made up to 31 December 2006 (22 pages)
18 May 2007Full accounts made up to 31 December 2006 (22 pages)
20 March 2007Return made up to 13/02/07; full list of members (3 pages)
20 March 2007Return made up to 13/02/07; full list of members (3 pages)
16 March 2007Director resigned (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New secretary appointed (1 page)
13 March 2007Registered office changed on 13/03/07 from: 10 upper bank street london E14 5JJ (1 page)
13 March 2007Location of register of members (1 page)
13 March 2007Location of register of members (1 page)
13 March 2007Registered office changed on 13/03/07 from: 10 upper bank street london E14 5JJ (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (1 page)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (1 page)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006Director resigned (1 page)
5 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006New director appointed (1 page)
10 October 2006Ad 02/10/06--------- £ si 49999999@1=49999999 £ ic 1/50000000 (2 pages)
10 October 2006Memorandum and Articles of Association (20 pages)
10 October 2006Memorandum and Articles of Association (20 pages)
10 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2006Ad 02/10/06--------- £ si 49999999@1=49999999 £ ic 1/50000000 (2 pages)
10 October 2006Nc inc already adjusted 02/10/06 (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)
2 October 2006Company name changed jumphurst LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed jumphurst LIMITED\certificate issued on 02/10/06 (2 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 2006New director appointed (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 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2006Memorandum and Articles of Association (9 pages)
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 2006Memorandum and Articles of Association (9 pages)
13 February 2006Incorporation (25 pages)
13 February 2006Incorporation (25 pages)