London
EC3V 3ND
Director Name | Mr Frederik Wilhelm Van Zyl |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 May 2015(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Roger Michael James Marshall |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Secretary Name | Louise Inward |
---|---|
Status | Current |
Appointed | 23 September 2015(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Arno Kitts |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Cayman Islands |
Correspondence Address | Pension Insurance Corporation Plc 14 Cornhill London EC3V 3ND |
Director Name | Peter William James Rutland |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Jerome Mourgue D'Algue |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 November 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Stuart King |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Ms Judith Elizabeth Eden |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Ms Sally Bridgeland |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Jake Anthony Blair |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 June 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Ms Julia Goh |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Dominic Veney |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr David Avery Weymouth |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Andrew Moss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(17 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | Mr Graham Burton Cooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 October 2012) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 3 Chine Farm Place Main Road Knockholt Sevenoaks Kent TN14 7LG |
Director Name | Mr John Henry Fitzpatrick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Usa & Republic Irela |
Status | Resigned |
Appointed | 06 September 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Sir Martin Wakefield Jacomb |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Clarendon Road London W11 2HR |
Director Name | Richard Joseph Priestley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 July 2008) |
Role | Accountant |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Sir Nicholas Lionel John Montagu |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(6 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grosvenor Road London W4 4EG |
Secretary Name | Mr David Malcolm Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr John Richard Coomber |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 May 2017) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Timothy John Hanford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Favart Road London SW6 4AX |
Director Name | Mr David Raymond Morgan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2010(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | J.C. Flowers & Co.Uk Limited 4th Floor 10 Gresham Street London EC2V 7JD |
Director Name | Mr Nicholas Sherren Parker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Steading Stevenson Haddington EH41 4PU Scotland |
Director Name | Caroline Harriet Maunsell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Eloy Urbain Paul Ghislain Michotte |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 October 2012(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reinet Limited 15 Hill Street London W1J 5QT |
Director Name | Christopher Wikoff McKechnie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2012(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Nicholas Stephen Leland Lyons |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2016(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Jonathan Robert Aisbitt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(10 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mrs Amanda Helen Bowe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pension Insurance Corporation 14 Cornhill London EC3V 3ND |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2010(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 September 2015) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | https://www.pensioncorporation.com/ |
---|---|
Telephone | 020 71052000 |
Telephone region | London |
Registered Address | 14 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
692.2m at £1 | Pension Holding Company (Uk) 3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £1,148,000,000 |
Cash | £5,000,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
24 June 2015 | Delivered on: 14 July 2015 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
---|---|
23 April 2015 | Delivered on: 30 April 2015 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
18 July 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2021 | Delivered on: 15 September 2021 Persons entitled: Deutsche Bank A.G. Classification: A registered charge Particulars: N/A. Outstanding |
25 March 2011 | Delivered 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 2021 | Delivered on: 2 September 2021 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
16 July 2021 | Delivered on: 3 August 2021 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
28 June 2021 | Delivered on: 9 July 2021 Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
7 April 2021 | Delivered on: 14 April 2021 Persons entitled: Pacific Life Re Limited Classification: A registered charge Outstanding |
11 June 2020 | Delivered on: 17 June 2020 Persons entitled: Metropolitan Tower Life Insurance Company Classification: A registered charge Outstanding |
11 June 2020 | Delivered on: 17 June 2020 Persons entitled: Metropolitan Tower Life Insurance Company Classification: A registered charge Outstanding |
18 May 2020 | Delivered on: 20 May 2020 Persons entitled: The Canada Life Assurance Company Acting Through Its Barbados Branch Classification: A registered charge Outstanding |
31 October 2019 | Delivered 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 2018 | Delivered on: 6 March 2018 Persons entitled: Scor Global Life SE - UK Branch as the Secured Party Classification: A registered charge Outstanding |
13 December 2015 | Delivered on: 16 December 2015 Persons entitled: Va Tech (UK) Pension Scheme Trust Limited Classification: A registered charge Particulars: None. Outstanding |
25 March 2011 | Delivered 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 |
4 January 2024 | Termination of appointment of Thomas Mark Stephen as a director on 31 December 2023 (1 page) |
---|---|
10 October 2023 | Director's details changed for Mr Jake Anthony Blair on 6 October 2023 (2 pages) |
6 September 2023 | Appointment of Mr Andrew Moss as a director on 1 September 2023 (2 pages) |
8 August 2023 | Director's details changed for Peter William James Rutland on 7 August 2023 (2 pages) |
13 May 2023 | Group of companies' accounts made up to 31 December 2022 (93 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
31 October 2022 | Termination of appointment of Jonathan Robert Aisbitt as a director on 31 October 2022 (1 page) |
5 October 2022 | Appointment of Mr David Avery Weymouth as a director on 1 October 2022 (2 pages) |
5 August 2022 | Group of companies' accounts made up to 31 December 2021 (110 pages) |
1 August 2022 | Director's details changed for Mr Dominic Veney on 28 July 2022 (2 pages) |
22 June 2022 | Director's details changed for Roger Michael James Marshall on 17 June 2022 (2 pages) |
25 March 2022 | Director's details changed for Roger Michael James Marshall on 24 March 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
14 December 2021 | Appointment of Executive Dominic Veney as a director on 10 December 2021 (2 pages) |
13 December 2021 | Termination of appointment of Robert Peter Sewell as a director on 9 December 2021 (1 page) |
13 October 2021 | Appointment of Miss Julia Goh as a director on 1 October 2021 (2 pages) |
15 September 2021 | Registration of charge 057067200020, created on 1 September 2021 (49 pages) |
2 September 2021 | Registration of charge 057067200019, created on 1 September 2021 (85 pages) |
3 August 2021 | Registration of charge 057067200018, created on 16 July 2021 (49 pages) |
9 July 2021 | Registration of charge 057067200017, created on 28 June 2021 (39 pages) |
17 June 2021 | Appointment of Mr Jake Anthony Blair as a director on 7 June 2021 (2 pages) |
13 May 2021 | Group of companies' accounts made up to 31 December 2020 (75 pages) |
14 April 2021 | Registration of charge 057067200016, created on 7 April 2021 (30 pages) |
6 April 2021 | Termination of appointment of Stephen John Sarjant as a director on 31 March 2021 (1 page) |
18 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
29 January 2021 | Appointment of Mrs Sally Bridgeland as a director on 28 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Eloy Urbain Paul Ghislain Michotte as a director on 31 December 2020 (1 page) |
16 December 2020 | Memorandum and Articles of Association (32 pages) |
16 December 2020 | Resolutions
|
14 October 2020 | Resolutions
|
7 October 2020 | Statement of capital following an allotment of shares on 28 September 2020
|
3 July 2020 | Director's details changed for Mr Arno Kitts on 20 January 2019 (2 pages) |
17 June 2020 | Registration of charge 057067200014, created on 11 June 2020 (27 pages) |
17 June 2020 | Registration of charge 057067200015, created on 11 June 2020 (27 pages) |
20 May 2020 | Registration of charge 057067200013, created on 18 May 2020 (32 pages) |
13 March 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
13 March 2020 | Full accounts made up to 31 December 2019 (61 pages) |
24 February 2020 | Resolutions
|
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
11 November 2019 | Registration of charge 057067200012, created on 31 October 2019 (34 pages) |
6 August 2019 | Resolutions
|
5 August 2019 | Director's details changed for Mr Frederik Wilhelm Van Zyl on 5 August 2019 (2 pages) |
1 August 2019 | Appointment of Ms Judith Elizabeth Eden as a director on 1 August 2019 (2 pages) |
14 March 2019 | Full accounts made up to 31 December 2018 (62 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Stuart King as a director on 1 January 2019 (2 pages) |
13 December 2018 | Director's details changed (2 pages) |
12 December 2018 | Director's details changed for Mr Arno Kitts on 3 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Amanda Helen Bowe as a director on 6 December 2018 (1 page) |
20 November 2018 | Appointment of Mr Jerome Mourgue D'algue as a director on 20 November 2018 (2 pages) |
22 October 2018 | Termination of appointment of Timothy John Hanford as a director on 18 October 2018 (1 page) |
9 August 2018 | Director's details changed for Thomas Mark Stephen on 1 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Nicholas Stephen Leland Lyons as a director on 31 July 2018 (1 page) |
22 May 2018 | Director's details changed for Mr Arno Kitts on 28 April 2018 (2 pages) |
17 April 2018 | Full accounts made up to 31 December 2017 (115 pages) |
6 March 2018 | Registration of charge 057067200011, created on 27 February 2018 (27 pages) |
19 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
8 January 2018 | Director's details changed for Mr Arno Kitts on 2 January 2018 (2 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
24 May 2017 | Termination of appointment of John Richard Coomber as a director on 22 May 2017 (1 page) |
24 May 2017 | Termination of appointment of John Richard Coomber as a director on 22 May 2017 (1 page) |
10 May 2017 | Appointment of Peter William James Rutland as a director on 5 May 2017 (2 pages) |
10 May 2017 | Appointment of Peter William James Rutland as a director on 5 May 2017 (2 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (47 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (47 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
3 January 2017 | Termination of appointment of Caroline Harriet Maunsell as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Amanda Bowe as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Amanda Bowe as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Caroline Harriet Maunsell as a director on 31 December 2016 (1 page) |
14 October 2016 | Appointment of Jonathan Robert Aisbitt as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Jonathan Robert Aisbitt as a director on 14 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Mark Aubrey Weinberg as a director on 14 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Mark Aubrey Weinberg as a director on 14 October 2016 (1 page) |
7 October 2016 | Director's details changed for Caroline Harriet Maunsell on 28 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Caroline Harriet Maunsell on 28 September 2016 (2 pages) |
6 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
25 July 2016 | Appointment of Director Arno Kitts as a director on 1 July 2016 (2 pages) |
25 July 2016 | Appointment of Director Arno Kitts as a director on 1 July 2016 (2 pages) |
20 June 2016 | Register(s) moved to registered office address 14 Cornhill London EC3V 3nd (1 page) |
20 June 2016 | Register(s) moved to registered office address 14 Cornhill London EC3V 3nd (1 page) |
2 June 2016 | Termination of appointment of Christopher Wikoff Mckechnie as a director on 25 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Christopher Wikoff Mckechnie as a director on 25 May 2016 (1 page) |
8 April 2016 | Full accounts made up to 31 December 2015 (42 pages) |
8 April 2016 | Full accounts made up to 31 December 2015 (42 pages) |
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 March 2016 | Appointment of Mr Nicholas Stephen Leland Lyons as a director on 26 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Nicholas Stephen Leland Lyons as a director on 26 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Caroline Harriet Maunsell on 22 October 2012 (2 pages) |
2 March 2016 | Director's details changed for Caroline Harriet Maunsell on 22 October 2012 (2 pages) |
2 March 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 September 2015 (1 page) |
2 March 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 September 2015 (1 page) |
16 December 2015 | Registration of charge 057067200010, created on 13 December 2015 (39 pages) |
16 December 2015 | Registration of charge 057067200010, created on 13 December 2015 (39 pages) |
4 November 2015 | Termination of appointment of Nicholas Sherren Parker as a director on 31 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Nicholas Sherren Parker as a director on 31 October 2015 (1 page) |
6 October 2015 | Termination of appointment of William Thomas Winters as a director on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of William Thomas Winters as a director on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of William Thomas Winters as a director on 1 October 2015 (1 page) |
30 September 2015 | Termination of appointment of David Malcolm Thomson as a secretary on 23 September 2015 (1 page) |
30 September 2015 | Termination of appointment of David Malcolm Thomson as a secretary on 23 September 2015 (1 page) |
30 September 2015 | Appointment of Louise Inward as a secretary on 23 September 2015 (2 pages) |
30 September 2015 | Appointment of Louise Inward as a secretary on 23 September 2015 (2 pages) |
16 September 2015 | Appointment of Roger Michael James Marshall as a director on 1 September 2015 (2 pages) |
16 September 2015 | Appointment of Roger Michael James Marshall as a director on 1 September 2015 (2 pages) |
16 September 2015 | Appointment of Roger Michael James Marshall as a director on 1 September 2015 (2 pages) |
29 July 2015 | Director's details changed for Christopher Wikoff Mckechnie on 27 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Christopher Wikoff Mckechnie on 27 July 2015 (2 pages) |
14 July 2015 | Registration of charge 057067200009, created on 24 June 2015 (74 pages) |
14 July 2015 | Registration of charge 057067200009, created on 24 June 2015 (74 pages) |
12 May 2015 | Appointment of Mr Frederik Wilhelm Van Zyl as a director on 1 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Frederik Wilhelm Van Zyl as a director on 1 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Frederik Wilhelm Van Zyl as a director on 1 May 2015 (2 pages) |
30 April 2015 | Registration of charge 057067200008, created on 23 April 2015 (71 pages) |
30 April 2015 | Registration of charge 057067200008, created on 23 April 2015 (71 pages) |
7 April 2015 | Full accounts made up to 31 December 2014 (40 pages) |
7 April 2015 | Full accounts made up to 31 December 2014 (40 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
25 February 2015 | Director's details changed for Christopher Wikoff Mckechnie on 29 August 2014 (2 pages) |
25 February 2015 | Director's details changed for Christopher Wikoff Mckechnie on 29 August 2014 (2 pages) |
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
2 December 2014 | Appointment of Thomas Mark Stephen as a director on 19 November 2014 (2 pages) |
2 December 2014 | Appointment of Thomas Mark Stephen as a director on 19 November 2014 (2 pages) |
21 November 2014 | Appointment of Stephen John Sarjant as a director on 1 November 2014 (2 pages) |
21 November 2014 | Appointment of Stephen John Sarjant as a director on 1 November 2014 (2 pages) |
21 November 2014 | Appointment of Stephen John Sarjant as a director on 1 November 2014 (2 pages) |
6 November 2014 | Section 519 (2 pages) |
6 November 2014 | Section 519 (2 pages) |
31 October 2014 | Section 519 companies act 2006 (2 pages) |
31 October 2014 | Section 519 companies act 2006 (2 pages) |
30 July 2014 | Registration of charge 057067200007, created on 18 July 2014 (41 pages) |
30 July 2014 | Registration of charge 057067200007, created on 18 July 2014 (41 pages) |
23 July 2014 | All of the property or undertaking has been released from charge 057067200005 (1 page) |
23 July 2014 | All of the property or undertaking has been released from charge 057067200005 (1 page) |
10 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
9 June 2014 | Auditor's statement (2 pages) |
9 June 2014 | Auditor's statement (2 pages) |
9 June 2014 | Balance Sheet (4 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 June 2014 | Re-registration of Memorandum and Articles (45 pages) |
9 June 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 June 2014 | Resolutions
|
9 June 2014 | Auditor's report (1 page) |
9 June 2014 | Re-registration of Memorandum and Articles (45 pages) |
9 June 2014 | Auditor's report (1 page) |
9 June 2014 | Re-registration from a private company to a public company (5 pages) |
9 June 2014 | Balance Sheet (4 pages) |
9 June 2014 | Re-registration from a private company to a public company (5 pages) |
31 March 2014 | Full accounts made up to 31 December 2013 (50 pages) |
31 March 2014 | Full accounts made up to 31 December 2013 (50 pages) |
28 March 2014 | Registration of charge 057067200006 (49 pages) |
28 March 2014 | Registration of charge 057067200006 (49 pages) |
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (13 pages) |
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (13 pages) |
7 August 2013 | Director's details changed for Mr Robert Peter Sewell on 7 August 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Mr David Malcolm Thomson on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Robert Peter Sewell on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Robert Peter Sewell on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Tracy Blackwell on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Tracy Blackwell on 7 August 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Mr David Malcolm Thomson on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Tracy Blackwell on 7 August 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Mr David Malcolm Thomson on 7 August 2013 (2 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
12 July 2013 | Registration of charge 057067200005 (21 pages) |
12 July 2013 | Registration of charge 057067200005 (21 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
24 April 2013 | Director's details changed for Tracy Blackwell on 7 July 2011 (2 pages) |
24 April 2013 | Director's details changed for Tracy Blackwell on 7 July 2011 (2 pages) |
24 April 2013 | Director's details changed for Tracy Blackwell on 7 July 2011 (2 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (50 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (50 pages) |
26 February 2013 | Director's details changed for Christopher Wikoff Mckechnie on 20 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Christopher Wikoff Mckechnie on 20 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (14 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (14 pages) |
19 February 2013 | Director's details changed for Christopher Wikoff Mckechnie on 24 January 2013 (2 pages) |
19 February 2013 | Director's details changed for Christopher Wikoff Mckechnie on 24 January 2013 (2 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
11 December 2012 | Appointment of Eloy Urbain Paul Ghislain Michotte as a director (2 pages) |
11 December 2012 | Appointment of Eloy Urbain Paul Ghislain Michotte as a director (2 pages) |
21 November 2012 | Appointment of Caroline Harriet Maunsell as a director (2 pages) |
21 November 2012 | Appointment of Caroline Harriet Maunsell as a director (2 pages) |
31 October 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
31 October 2012 | Appointment of Sir Mark Aubrey Weinberg as a director (3 pages) |
31 October 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
31 October 2012 | Appointment of Sir Mark Aubrey Weinberg as a director (3 pages) |
30 October 2012 | Appointment of William Thomas Winters as a director (2 pages) |
30 October 2012 | Appointment of William Thomas Winters as a director (2 pages) |
26 October 2012 | Appointment of Christopher Wikoff Mckechnie as a director (2 pages) |
26 October 2012 | Appointment of Christopher Wikoff Mckechnie as a director (2 pages) |
25 October 2012 | Termination of appointment of Graham Cooper as a director (1 page) |
25 October 2012 | Termination of appointment of Robert Scott as a director (1 page) |
25 October 2012 | Termination of appointment of Martin Jacomb as a director (1 page) |
25 October 2012 | Termination of appointment of Martin Jacomb as a director (1 page) |
25 October 2012 | Termination of appointment of Graham Cooper as a director (1 page) |
25 October 2012 | Termination of appointment of Robert Scott as a director (1 page) |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
9 October 2012 | Statement of company's objects (2 pages) |
9 October 2012 | Statement of company's objects (2 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Resolutions
|
12 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (43 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (43 pages) |
2 March 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
2 March 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (12 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (12 pages) |
13 October 2011 | Director's details changed for Mr John Richard Coomber on 17 August 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr John Richard Coomber on 17 August 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
13 July 2011 | Appointment of Tracy Blackwell as a director (2 pages) |
13 July 2011 | Appointment of Tracy Blackwell as a director (2 pages) |
7 July 2011 | Appointment of Mr Nicholas Sherren Parker as a director (2 pages) |
7 July 2011 | Appointment of Mr Nicholas Sherren Parker as a director (2 pages) |
6 July 2011 | Termination of appointment of Edmund Truell as a director (1 page) |
6 July 2011 | Termination of appointment of Edmund Truell as a director (1 page) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (40 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (40 pages) |
21 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (10 pages) |
21 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (10 pages) |
16 February 2011 | Director's details changed for Mr John Richard Coomber on 13 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Robert Avisson Scott on 13 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr John Richard Coomber on 13 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Robert Avisson Scott on 13 February 2011 (2 pages) |
8 September 2010 | Director's details changed for Edmund Truell on 1 April 2010 (3 pages) |
8 September 2010 | Director's details changed for Edmund Truell on 1 April 2010 (3 pages) |
8 September 2010 | Director's details changed for Edmund Truell on 1 April 2010 (3 pages) |
14 July 2010 | Termination of appointment of John Fitzpatrick as a director (1 page) |
14 July 2010 | Termination of appointment of John Fitzpatrick as a director (1 page) |
9 April 2010 | Full accounts made up to 31 December 2009 (44 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (44 pages) |
26 March 2010 | Termination of appointment of David Morgan as a director (2 pages) |
26 March 2010 | Termination of appointment of David Morgan as a director (2 pages) |
12 March 2010 | Appointment of David Raymond Morgan as a director (3 pages) |
12 March 2010 | Appointment of David Raymond Morgan as a director (3 pages) |
5 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (20 pages) |
5 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (20 pages) |
3 March 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
2 March 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
16 January 2010 | Termination of appointment of Ravi Sinha as a director (2 pages) |
16 January 2010 | Termination of appointment of Ravi Sinha as a director (2 pages) |
10 June 2009 | Director's change of particulars / john fitzpatrick / 04/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / john fitzpatrick / 04/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / ravi sinha / 03/10/2008 (1 page) |
3 June 2009 | Director's change of particulars / ravi sinha / 03/10/2008 (1 page) |
26 May 2009 | Director's change of particulars / edmund truell / 20/12/2008 (1 page) |
26 May 2009 | Director's change of particulars / edmund truell / 20/12/2008 (1 page) |
6 May 2009 | Director's change of particulars / tim hanford / 28/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / tim hanford / 28/04/2009 (1 page) |
21 April 2009 | Full accounts made up to 31 December 2008 (39 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (39 pages) |
13 March 2009 | Return made up to 13/02/09; full list of members (6 pages) |
13 March 2009 | Return made up to 13/02/09; full list of members (6 pages) |
6 March 2009 | Gbp nc 200000000/400000000\05/12/08 (1 page) |
6 March 2009 | Memorandum and Articles of Association (24 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Ad 05/12/08\gbp si 217000000@1=217000000\gbp ic 108583561/325583561\ (2 pages) |
6 March 2009 | Ad 05/12/08\gbp si 217000000@1=217000000\gbp ic 108583561/325583561\ (2 pages) |
6 March 2009 | Memorandum and Articles of Association (24 pages) |
6 March 2009 | Gbp nc 200000000/400000000\05/12/08 (1 page) |
6 March 2009 | Resolutions
|
25 February 2009 | Statement of affairs (4 pages) |
25 February 2009 | Statement of affairs (4 pages) |
25 February 2009 | Ad 14/11/08\gbp si 6583561@1=6583561\gbp ic 102000000/108583561\ (2 pages) |
25 February 2009 | Ad 14/11/08\gbp si 6583561@1=6583561\gbp ic 102000000/108583561\ (2 pages) |
13 February 2009 | Director appointed tim john hanford (3 pages) |
13 February 2009 | Director appointed tim john hanford (3 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from almack house 28 king street london SW1Y 6XA (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from almack house 28 king street london SW1Y 6XA (1 page) |
24 November 2008 | Memorandum and Articles of Association (15 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Memorandum and Articles of Association (15 pages) |
24 November 2008 | Resolutions
|
17 November 2008 | Director appointed mr john coomber (2 pages) |
17 November 2008 | Director appointed mr john coomber (2 pages) |
13 November 2008 | Director appointed mr robert peter sewell (1 page) |
13 November 2008 | Director appointed mr robert peter sewell (1 page) |
3 September 2008 | Appointment terminated director richard priestley (1 page) |
3 September 2008 | Appointment terminated director richard priestley (1 page) |
2 July 2008 | Ad 24/06/08\gbp si 52000000@1=52000000\gbp ic 50000000/102000000\ (2 pages) |
2 July 2008 | Ad 24/06/08\gbp si 52000000@1=52000000\gbp ic 50000000/102000000\ (2 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
5 March 2008 | Return made up to 13/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 13/02/08; full list of members (5 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
20 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 10 upper bank street london E14 5JJ (1 page) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 10 upper bank street london E14 5JJ (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (1 page) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | New director appointed (1 page) |
10 October 2006 | Ad 02/10/06--------- £ si 49999999@1=49999999 £ ic 1/50000000 (2 pages) |
10 October 2006 | Memorandum and Articles of Association (20 pages) |
10 October 2006 | Memorandum and Articles of Association (20 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Ad 02/10/06--------- £ si 49999999@1=49999999 £ ic 1/50000000 (2 pages) |
10 October 2006 | Nc inc already adjusted 02/10/06 (2 pages) |
10 October 2006 | Nc inc already adjusted 02/10/06 (2 pages) |
10 October 2006 | Resolutions
|
2 October 2006 | Company name changed jumphurst LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed jumphurst LIMITED\certificate issued on 02/10/06 (2 pages) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | New director appointed (3 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Resolutions
|
4 April 2006 | Memorandum and Articles of Association (9 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
4 April 2006 | Memorandum and Articles of Association (9 pages) |
13 February 2006 | Incorporation (25 pages) |
13 February 2006 | Incorporation (25 pages) |