London
NW1 7HW
Secretary Name | Mrs Helen Byrne |
---|---|
Status | Current |
Appointed | 16 June 2014(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mrs Carolyn Jane Bradley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Michael Clasper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Ms Judith Mihajlovich Vezmar |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Timothy Ralph Henry Lodge |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Ms Kelly Lynn Kuhn |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2022(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Ms Apurvi Haridas Sheth |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 January 2022(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Patrick Francis Coveney |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 March 2022(16 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | David Charles Jeffreys |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 February 2007) |
Role | Consultant Director |
Correspondence Address | Canon Hall La Turquie Grand Rue Vale Bordeaux Guernsey GY3 5EB |
Director Name | Jan Inge Stahlberg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 April 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Michael Robert Newton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | East Wing Trafalgar Court St. Peter Port Guernsey |
Director Name | Ainun Binti Ayub |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 06 June 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 27 June 2006) |
Role | Manager Fund Administration |
Correspondence Address | Flat 3 Sapphire Court 1 Ensign Street London E1 8JQ |
Director Name | Asa Christina Hallert |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 June 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2008) |
Role | Investment Director |
Correspondence Address | Skeppargatan 45 5 Tr S-114 58 Stockholm Foreign |
Director Name | Mr John Michael Barry Gibson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(3 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Lena Birgitta Andersson Hofsberger |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 June 2006(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 January 2011) |
Role | CEO |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Vagn Ove Soerensen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 June 2006(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 February 2020) |
Role | Chairman Of The Board |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Dionysis Malamatinas |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2013) |
Role | Investor |
Country of Residence | Monaco |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Christiaan Van Steenbergen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Per Franzen |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 June 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2015) |
Role | Partner |
Country of Residence | Germany |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Simon Daniel Ashley Marinker |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Denis Hennequin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2014(7 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Robert John Orr Barton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(8 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(8 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Kathryn Elizabeth Swann |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Per Utnegaard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2015(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Simon Mark Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | foodtravelexperts.com |
---|
Registered Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
417.1m at £0.01 | Eqt Iv LTD 77.57% Deferred |
---|---|
16.4m at £0.01 | Eqt Iv LTD 3.04% Ordinary |
97.1m at £0.01 | Eqt Iv LTD 18.06% Preference B |
- | OTHER 0.32% - |
748.7k at £0.01 | Kathryn Elizabeth Swann 0.14% Preference B |
671.7k at £0.01 | Conils LTD 0.12% Preference B |
589.5k at £0.01 | Vagn Ove Soerensen 0.11% Deferred |
435.3k at £0.01 | Mezzvest Luxembourg Ii Sarl 0.08% Ordinary |
298k at £0.01 | Christiaan Van Steenbergen 0.06% Preference B |
276.5k at £0.01 | Almack Sa 0.05% Ordinary |
249.6k at £0.01 | Andrew Patrick Lynch 0.05% Preference B |
242.2k at £0.01 | Intermediate Capital Group PLC 0.05% Ordinary |
248.3k at £0.01 | Periculum Holdings LTD 0.05% Preference B |
247.1k at £0.01 | Tcw/crescent Mezzanine Partners Iv Lp 0.05% Ordinary |
190.3k at £0.01 | Eqt Expansion Capital I LTD 0.04% Ordinary |
231.3k at £0.01 | Intermediate Capital Gp 2003 No 1 LTD 0.04% Ordinary |
219.6k at £0.01 | Simon Marinker 0.04% Preference B |
205.2k at £0.01 | Skandinaviska Enskilda Banken Ab 0.04% Ordinary |
221.9k at £0.01 | Vagn Ove Soerensen 0.04% Preference B |
176.2k at £0.01 | Kathryn Elizabeth Swann 0.03% Ordinary |
169.1k at £0.01 | Tcw/crescent Mezzanine Partners Ivb Lp 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,827,100,000 |
Net Worth | -£427,700,000 |
Cash | £133,300,000 |
Current Liabilities | £379,800,000 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
17 December 2009 | Delivered on: 23 December 2009 Satisfied on: 22 November 2014 Persons entitled: Mizuho Corporate Bank, LTD. Classification: Assignment of inter-company receivables Secured details: All monies due or to become due from the borrower to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title and interest from time to time in respect of the intra group loan agreement see image for full details. Fully Satisfied |
---|---|
20 December 2006 | Delivered on: 4 January 2007 Satisfied on: 22 November 2014 Persons entitled: Mizuho Corporate Bank Limited in Its Capacity as Security Agent for the Beneficiaries Classification: Deed of amendment Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the original shares including all proceeds of sale derived from them all derivative rights. See the mortgage charge document for full details. Fully Satisfied |
15 June 2006 | Delivered on: 28 June 2006 Satisfied on: 22 November 2014 Persons entitled: Mizuho Corporate Bank Limited (In Its Capacity as Security Agent for the Beneficaries) Classification: Share charge relating to the entire issued share capital of sapling holdco 2 limited Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the original shares including all proceeds of sale derived from them all derivative rights. See the mortgage charge document for full details. Fully Satisfied |
28 March 2023 | Group of companies' accounts made up to 30 September 2022 (222 pages) |
---|---|
21 March 2023 | Resolutions
|
21 March 2023 | Memorandum and Articles of Association (64 pages) |
17 March 2023 | Resolutions
|
17 March 2023 | Memorandum and Articles of Association (64 pages) |
22 February 2023 | Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page) |
21 February 2023 | Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages) |
21 February 2023 | Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page) |
13 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
20 December 2022 | Statement of capital following an allotment of shares on 19 December 2022
|
4 April 2022 | Appointment of Mr Patrick Francis Coveney as a director on 31 March 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
11 February 2022 | Resolutions
|
7 February 2022 | Termination of appointment of Ian Dyson as a director on 4 February 2022 (1 page) |
31 January 2022 | Group of companies' accounts made up to 30 September 2021 (208 pages) |
4 January 2022 | Termination of appointment of Simon Smith as a director on 24 December 2021 (1 page) |
4 January 2022 | Appointment of Ms Kelly Lynn Kuhn as a director on 1 January 2022 (2 pages) |
4 January 2022 | Appointment of Ms Apurvi Haridas Sheth as a director on 1 January 2022 (2 pages) |
9 December 2021 | Statement of capital following an allotment of shares on 6 December 2021
|
16 September 2021 | Statement of company's objects (2 pages) |
14 May 2021 | Statement of capital following an allotment of shares on 26 April 2021
|
7 May 2021 | Group of companies' accounts made up to 30 September 2020 (163 pages) |
21 April 2021 | Resolutions
|
15 April 2021 | Resolutions
|
17 March 2021 | Second filing of a statement of capital following an allotment of shares on 6 January 2021
|
17 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
1 March 2021 | Termination of appointment of Per Utnegaard as a director on 28 February 2021 (1 page) |
11 January 2021 | Statement of capital following an allotment of shares on 6 January 2020
|
11 January 2021 | Statement of capital following an allotment of shares on 6 January 2020
|
18 November 2020 | Second filing of a statement of capital following an allotment of shares on 8 June 2020
|
13 October 2020 | Appointment of Mr Timothy Ralph Henry Lodge as a director on 1 October 2020 (2 pages) |
5 August 2020 | Appointment of Ms Judith Mihajlovich Vezmar as a director on 1 August 2020 (2 pages) |
18 June 2020 | Statement of capital following an allotment of shares on 15 May 2020
|
8 June 2020 | Statement of capital following an allotment of shares on 8 June 2020
|
2 May 2020 | Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 2 May 2020 (1 page) |
21 April 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
13 March 2020 | Group of companies' accounts made up to 30 September 2019 (131 pages) |
28 February 2020 | Resolutions
|
26 February 2020 | Termination of appointment of Vagn Ove Soerensen as a director on 26 February 2020 (1 page) |
24 February 2020 | Confirmation statement made on 5 February 2020 with updates (12 pages) |
11 February 2020 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2020 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
8 November 2019 | Statement of capital following an allotment of shares on 7 November 2019
|
7 November 2019 | Appointment of Mr Michael Clasper as a director on 1 November 2019 (2 pages) |
10 October 2019 | Statement of capital following an allotment of shares on 10 October 2019
|
5 June 2019 | Termination of appointment of Kathryn Elizabeth Swann as a director on 31 May 2019 (1 page) |
15 May 2019 | Statement of capital following an allotment of shares on 13 May 2019
|
3 May 2019 | Consolidation and sub-division of shares on 15 April 2019 (4 pages) |
7 March 2019 | Group of companies' accounts made up to 30 September 2018 (113 pages) |
28 February 2019 | Resolutions
|
21 February 2019 | Termination of appointment of Robert John Orr Barton as a director on 21 February 2019 (1 page) |
21 February 2019 | Termination of appointment of Denis Hennequin as a director on 21 February 2019 (1 page) |
19 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
8 February 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
5 February 2019 | Second filing of Confirmation Statement dated 05/04/2018 (4 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 8 January 2019
|
14 December 2018 | Statement of capital following an allotment of shares on 10 December 2018
|
23 November 2018 | Statement of capital following an allotment of shares on 22 November 2018
|
21 November 2018 | Appointment of Mr Simon Smith as a director on 20 November 2018 (2 pages) |
9 November 2018 | Statement of capital following an allotment of shares on 7 November 2018
|
10 October 2018 | Statement of capital following an allotment of shares on 9 October 2018
|
4 October 2018 | Appointment of Mrs Carolyn Jane Bradley as a director on 1 October 2018 (2 pages) |
1 October 2018 | Second filing of a statement of capital following an allotment of shares on 7 September 2018
|
11 September 2018 | Statement of capital following an allotment of shares on 7 September 2018
|
30 July 2018 | Resolutions
|
30 July 2018 | Memorandum and Articles of Association (57 pages) |
30 July 2018 | Resolutions
|
12 June 2018 | Statement of capital following an allotment of shares on 22 May 2018
|
30 April 2018 | Consolidation of shares on 16 April 2018 (6 pages) |
5 April 2018 | Confirmation statement made on 9 March 2018 with no updates
|
22 March 2018 | Group of companies' accounts made up to 30 September 2017 (114 pages) |
8 March 2018 | Resolutions
|
19 February 2018 | Statement of capital following an allotment of shares on 7 February 2018
|
1 February 2018 | Statement of capital following an allotment of shares on 23 January 2018
|
17 January 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
17 January 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
3 January 2018 | Statement of capital following an allotment of shares on 6 December 2017
|
3 January 2018 | Statement of capital following an allotment of shares on 6 December 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 7 November 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 6 July 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 6 July 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 9 October 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 7 November 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 9 October 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
3 July 2017 | Director's details changed for Mr Robert John Orr Barton on 1 November 2016 (2 pages) |
3 July 2017 | Director's details changed for Mr Robert John Orr Barton on 1 November 2016 (2 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (60 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (60 pages) |
20 March 2017 | Group of companies' accounts made up to 30 September 2016 (108 pages) |
20 March 2017 | Group of companies' accounts made up to 30 September 2016 (108 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
14 March 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
3 February 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
3 February 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
3 February 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
3 February 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 7 September 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 7 September 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
14 May 2016 | Annual return made up to 9 March 2016 no member list (20 pages) |
14 May 2016 | Annual return made up to 9 March 2016 no member list (20 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
30 March 2016 | Group of companies' accounts made up to 30 September 2015 (106 pages) |
30 March 2016 | Group of companies' accounts made up to 30 September 2015 (106 pages) |
18 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
18 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
4 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
4 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
27 January 2016 | Statement of capital following an allotment of shares on 7 January 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 7 January 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
8 July 2015 | Appointment of Mr per Utnegaard as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr per Utnegaard as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr per Utnegaard as a director on 1 July 2015 (2 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
18 June 2015 | Termination of appointment of Per Franzen as a director on 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Per Franzen as a director on 18 June 2015 (1 page) |
29 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
21 April 2015 | Group of companies' accounts made up to 30 September 2014 (99 pages) |
21 April 2015 | Group of companies' accounts made up to 30 September 2014 (99 pages) |
16 April 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-04-16
|
8 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
18 March 2015 | Cancellation of shares. Statement of capital on 3 March 2015
|
18 March 2015 | Cancellation of shares. Statement of capital on 3 March 2015
|
18 March 2015 | Purchase of own shares. (3 pages) |
18 March 2015 | Purchase of own shares. (3 pages) |
18 March 2015 | Cancellation of shares. Statement of capital on 3 March 2015
|
18 March 2015 | Resolutions
|
22 November 2014 | Satisfaction of charge 2 in full (4 pages) |
22 November 2014 | Satisfaction of charge 3 in full (4 pages) |
22 November 2014 | Satisfaction of charge 1 in full (4 pages) |
22 November 2014 | Satisfaction of charge 1 in full (4 pages) |
22 November 2014 | Satisfaction of charge 3 in full (4 pages) |
22 November 2014 | Satisfaction of charge 2 in full (4 pages) |
1 September 2014 | Consolidation of shares on 3 July 2014 (5 pages) |
1 September 2014 | Sub-division of shares on 3 July 2014 (7 pages) |
1 September 2014 | Consolidation of shares on 3 July 2014 (5 pages) |
1 September 2014 | Sub-division of shares on 3 July 2014 (7 pages) |
1 September 2014 | Sub-division of shares on 3 July 2014 (8 pages) |
1 September 2014 | Sub-division of shares on 3 July 2014 (5 pages) |
1 September 2014 | Sub-division of shares on 3 July 2014 (8 pages) |
1 September 2014 | Sub-division of shares on 3 July 2014 (5 pages) |
1 September 2014 | Consolidation of shares on 3 July 2014 (5 pages) |
1 September 2014 | Consolidation of shares on 3 July 2014 (5 pages) |
1 September 2014 | Sub-division of shares on 3 July 2014 (5 pages) |
1 September 2014 | Consolidation of shares on 3 July 2014 (5 pages) |
1 September 2014 | Sub-division of shares on 3 July 2014 (7 pages) |
1 September 2014 | Sub-division of shares on 3 July 2014 (8 pages) |
1 September 2014 | Consolidation of shares on 3 July 2014 (5 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Consolidation of shares on 3 July 2014 (6 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
12 August 2014 | Consolidation of shares on 3 July 2014 (6 pages) |
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
12 August 2014 | Sub-division of shares on 3 July 2014 (7 pages) |
12 August 2014 | Consolidation of shares on 3 July 2014 (6 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
12 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2014 | Sub-division of shares on 3 July 2014 (7 pages) |
12 August 2014 | Consolidation of shares on 3 July 2014 (6 pages) |
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
12 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2014 | Consolidation of shares on 3 July 2014 (6 pages) |
12 August 2014 | Consolidation of shares on 3 July 2014 (6 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
12 August 2014 | Sub-division of shares on 3 July 2014 (7 pages) |
12 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
22 July 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
22 July 2014 | Purchase of own shares. (3 pages) |
22 July 2014 | Purchase of own shares. (3 pages) |
22 July 2014 | Statement by directors (4 pages) |
22 July 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
22 July 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
22 July 2014 | Statement by directors (4 pages) |
14 July 2014 | Register(s) moved to registered inspection location (1 page) |
14 July 2014 | Register(s) moved to registered inspection location (1 page) |
14 July 2014 | Register inspection address has been changed (1 page) |
14 July 2014 | Register inspection address has been changed (1 page) |
4 July 2014 | Re-registration from a private company to a public company (5 pages) |
4 July 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 July 2014 | Resolutions
|
4 July 2014 | Auditor's report (1 page) |
4 July 2014 | Auditor's statement (1 page) |
4 July 2014 | Balance Sheet (2 pages) |
4 July 2014 | Re-registration of Memorandum and Articles (72 pages) |
4 July 2014 | Re-registration from a private company to a public company (5 pages) |
4 July 2014 | Re-registration of Memorandum and Articles (72 pages) |
4 July 2014 | Auditor's statement (1 page) |
4 July 2014 | Auditor's report (1 page) |
4 July 2014 | Balance Sheet (2 pages) |
4 July 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 July 2014 | Resolutions
|
30 June 2014 | Statement of capital on 30 June 2014
|
30 June 2014 | Solvency statement dated 27/06/14 (6 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Solvency statement dated 27/06/14 (6 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Statement of capital on 30 June 2014
|
18 June 2014 | Appointment of Kathryn Elizabeth Swann as a director on 16 June 2014 (2 pages) |
18 June 2014 | Appointment of Kathryn Elizabeth Swann as a director on 16 June 2014 (2 pages) |
17 June 2014 | Appointment of Mr Jonathan Owen Davies as a director on 16 June 2014 (2 pages) |
17 June 2014 | Appointment of Mr Jonathan Owen Davies as a director on 16 June 2014 (2 pages) |
16 June 2014 | Termination of appointment of Simon Daniel Ashley Marinker as a director on 16 June 2014 (1 page) |
16 June 2014 | Appointment of Mrs Helen Byrne as a secretary on 16 June 2014 (2 pages) |
16 June 2014 | Termination of appointment of Simon Daniel Ashley Marinker as a director on 16 June 2014 (1 page) |
16 June 2014 | Termination of appointment of John Michael Barry Gibson as a director on 16 June 2014 (1 page) |
16 June 2014 | Appointment of Mrs Helen Byrne as a secretary on 16 June 2014 (2 pages) |
16 June 2014 | Termination of appointment of Jonathan Owen Davies as a secretary on 16 June 2014 (1 page) |
16 June 2014 | Termination of appointment of John Michael Barry Gibson as a director on 16 June 2014 (1 page) |
16 June 2014 | Termination of appointment of Jonathan Owen Davies as a secretary on 16 June 2014 (1 page) |
13 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (34 pages) |
13 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (34 pages) |
13 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (34 pages) |
7 April 2014 | Appointment of Mr Ian Dyson as a director on 4 April 2014 (2 pages) |
7 April 2014 | Appointment of Mr Ian Dyson as a director on 4 April 2014 (2 pages) |
7 April 2014 | Appointment of Mr Robert John Orr Barton as a director on 4 April 2014 (2 pages) |
7 April 2014 | Appointment of Mr Robert John Orr Barton as a director on 4 April 2014 (2 pages) |
7 April 2014 | Appointment of Mr Ian Dyson as a director on 4 April 2014 (2 pages) |
7 April 2014 | Appointment of Mr Robert John Orr Barton as a director on 4 April 2014 (2 pages) |
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders
|
17 February 2014 | Appointment of Mr Denis Hennequin as a director on 14 February 2014 (2 pages) |
17 February 2014 | Appointment of Mr Denis Hennequin as a director on 14 February 2014 (2 pages) |
30 January 2014 | Group of companies' accounts made up to 30 September 2013 (59 pages) |
30 January 2014 | Group of companies' accounts made up to 30 September 2013 (59 pages) |
11 December 2013 | Director's details changed for Mr John Michael Barry Gibson on 10 December 2013 (2 pages) |
11 December 2013 | Secretary's details changed for Mr Jonathan Owen Davies on 10 December 2013 (1 page) |
11 December 2013 | Director's details changed for Mr Simon Daniel Ashley Marinker on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr John Michael Barry Gibson on 10 December 2013 (2 pages) |
11 December 2013 | Secretary's details changed for Mr Jonathan Owen Davies on 10 December 2013 (1 page) |
11 December 2013 | Director's details changed for Per Franzen on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Per Franzen on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Simon Daniel Ashley Marinker on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from , 1 the Heights, Brooklands, Weybridge, Surrey, KT13 0NY on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from , 1 the Heights, Brooklands, Weybridge, Surrey, KT13 0NY on 10 December 2013 (1 page) |
21 November 2013 | Resolutions
|
21 November 2013 | Resolutions
|
18 November 2013 | Termination of appointment of Dionysis Malamatinas as a director on 30 September 2013 (1 page) |
18 November 2013 | Termination of appointment of Dionysis Malamatinas as a director on 30 September 2013 (1 page) |
5 September 2013 | Appointment of Mr Simon Daniel Ashley Marinker as a director on 4 September 2013 (2 pages) |
5 September 2013 | Appointment of Mr Simon Daniel Ashley Marinker as a director on 4 September 2013 (2 pages) |
5 September 2013 | Appointment of Mr Simon Daniel Ashley Marinker as a director on 4 September 2013 (2 pages) |
4 September 2013 | Termination of appointment of Christiaan Van Steenbergen as a director on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Christiaan Van Steenbergen as a director on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Christiaan Van Steenbergen as a director on 4 September 2013 (1 page) |
1 July 2013 | Director's details changed for Vagn Ove Soerensen on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Vagn Ove Soerensen on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Vagn Ove Soerensen on 1 July 2013 (2 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 8 October 2012
|
4 April 2013 | Statement of capital following an allotment of shares on 8 October 2012
|
4 April 2013 | Statement of capital following an allotment of shares on 8 October 2012
|
4 April 2013 | Statement of capital following an allotment of shares on 8 October 2012
|
4 April 2013 | Statement of capital following an allotment of shares on 8 October 2012
|
4 April 2013 | Statement of capital following an allotment of shares on 8 October 2012
|
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (33 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (33 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (33 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
15 January 2013 | Group of companies' accounts made up to 30 September 2012 (64 pages) |
15 January 2013 | Group of companies' accounts made up to 30 September 2012 (64 pages) |
5 July 2012 | Appointment of Per Franzen as a director on 27 June 2012 (2 pages) |
5 July 2012 | Termination of appointment of Jan Inge Stahlberg as a director on 27 June 2012 (1 page) |
5 July 2012 | Appointment of Per Franzen as a director on 27 June 2012 (2 pages) |
5 July 2012 | Termination of appointment of Jan Inge Stahlberg as a director on 27 June 2012 (1 page) |
11 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (38 pages) |
11 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (38 pages) |
11 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (38 pages) |
4 January 2012 | Group of companies' accounts made up to 30 September 2011 (42 pages) |
4 January 2012 | Group of companies' accounts made up to 30 September 2011 (42 pages) |
15 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (32 pages) |
15 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (32 pages) |
8 April 2011 | Annual return made up to 10 March 2010 with a full list of shareholders (34 pages) |
8 April 2011 | Annual return made up to 10 March 2010 with a full list of shareholders (34 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
18 January 2011 | Termination of appointment of Lena Hofsberger as a director (1 page) |
18 January 2011 | Termination of appointment of Lena Hofsberger as a director (1 page) |
22 December 2010 | Group of companies' accounts made up to 30 September 2010 (49 pages) |
22 December 2010 | Group of companies' accounts made up to 30 September 2010 (49 pages) |
26 October 2010 | Director's details changed for Dionysis Malamatinas on 25 March 2010 (2 pages) |
26 October 2010 | Director's details changed for Dionysis Malamatinas on 25 March 2010 (2 pages) |
8 October 2010 | Appointment of Christiaan Van Steenbergen as a director (3 pages) |
8 October 2010 | Appointment of Christiaan Van Steenbergen as a director (3 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
16 August 2010 | Memorandum and Articles of Association (61 pages) |
16 August 2010 | Memorandum and Articles of Association (61 pages) |
11 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (24 pages) |
11 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (24 pages) |
5 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
5 May 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
5 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
25 March 2010 | Resolutions
|
25 March 2010 | Memorandum and Articles of Association (72 pages) |
25 March 2010 | Memorandum and Articles of Association (72 pages) |
25 March 2010 | Resolutions
|
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (29 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (29 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (29 pages) |
27 January 2010 | Group of companies' accounts made up to 30 September 2009 (53 pages) |
27 January 2010 | Group of companies' accounts made up to 30 September 2009 (53 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
9 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
4 November 2009 | Director's details changed for Mr John Michael Barry Gibson on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Michael Barry Gibson on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Michael Barry Gibson on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jan Inge Stahlberg on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jan Inge Stahlberg on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jan Inge Stahlberg on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Vagn Ove Soerensen on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Vagn Ove Soerensen on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Lena Birgitta Andersson Hofsberger on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Lena Birgitta Andersson Hofsberger on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Lena Birgitta Andersson Hofsberger on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Vagn Ove Soerensen on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dionysis Malamatinas on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dionysis Malamatinas on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dionysis Malamatinas on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
11 March 2009 | Return made up to 09/03/09; full list of members (12 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (12 pages) |
10 March 2009 | Group of companies' accounts made up to 30 September 2008 (47 pages) |
10 March 2009 | Group of companies' accounts made up to 30 September 2008 (47 pages) |
24 February 2009 | Ad 15/01/09-15/01/09\gbp si [email protected]=200\gbp ic 4176000/4176200\ (2 pages) |
24 February 2009 | Ad 15/01/09-15/01/09\gbp si [email protected]=200\gbp ic 4176000/4176200\ (2 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Resolutions
|
17 November 2008 | Ad 17/11/08-17/11/08\gbp si [email protected]=200\gbp ic 4173050/4173250\ (2 pages) |
17 November 2008 | Ad 17/11/08-17/11/08\gbp si [email protected]=200\gbp ic 4173050/4173250\ (2 pages) |
17 November 2008 | Ad 17/11/08-17/11/08\gbp si [email protected]=2550\gbp ic 4173450/4176000\ (2 pages) |
17 November 2008 | Ad 17/11/08-17/11/08\gbp si [email protected]=200\gbp ic 4173250/4173450\ (2 pages) |
17 November 2008 | Ad 17/11/08-17/11/08\gbp si [email protected]=200\gbp ic 4173250/4173450\ (2 pages) |
17 November 2008 | Ad 17/11/08-17/11/08\gbp si [email protected]=2550\gbp ic 4173450/4176000\ (2 pages) |
2 October 2008 | Appointment terminated director asa hallert (1 page) |
2 October 2008 | Appointment terminated director asa hallert (1 page) |
4 August 2008 | Resolutions
|
4 August 2008 | Memorandum and Articles of Association (59 pages) |
4 August 2008 | Memorandum and Articles of Association (59 pages) |
4 August 2008 | Resolutions
|
4 June 2008 | Group of companies' accounts made up to 30 September 2007 (66 pages) |
4 June 2008 | Group of companies' accounts made up to 30 September 2007 (66 pages) |
18 March 2008 | Return made up to 09/03/08; full list of members (12 pages) |
18 March 2008 | Return made up to 09/03/08; full list of members (12 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Resolutions
|
26 July 2007 | Group of companies' accounts made up to 30 September 2006 (46 pages) |
26 July 2007 | Group of companies' accounts made up to 30 September 2006 (46 pages) |
12 March 2007 | Return made up to 09/03/07; full list of members (9 pages) |
12 March 2007 | Return made up to 09/03/07; full list of members (9 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
16 January 2007 | Ad 14/12/06--------- £ si [email protected]=739827 £ ic 3413570/4153397 (2 pages) |
16 January 2007 | Ad 14/12/06--------- £ si [email protected]=739827 £ ic 3413570/4153397 (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 169 euston road, london, NW1 2AE (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 169 euston road, london, NW1 2AE (1 page) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
24 November 2006 | Ad 16/11/06--------- £ si [email protected]=126987 £ ic 3286583/3413570 (2 pages) |
24 November 2006 | Ad 16/11/06--------- £ si [email protected]=126987 £ ic 3286583/3413570 (2 pages) |
16 October 2006 | Company name changed sapling holdco 1 LIMITED\certificate issued on 16/10/06 (2 pages) |
16 October 2006 | Company name changed sapling holdco 1 LIMITED\certificate issued on 16/10/06 (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
17 August 2006 | Ad 20/07/06--------- £ si [email protected]=613533 £ ic 2673050/3286583 (2 pages) |
17 August 2006 | Ad 20/07/06--------- £ si [email protected]=613533 £ ic 2673050/3286583 (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
7 July 2006 | Director resigned (1 page) |
29 June 2006 | Resolutions
|
29 June 2006 | S-div 15/06/06 (1 page) |
29 June 2006 | Ad 15/06/06--------- £ si [email protected]=2673049 £ ic 1/2673050 (6 pages) |
29 June 2006 | Ad 15/06/06--------- £ si [email protected]=2673049 £ ic 1/2673050 (6 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | S-div 15/06/06 (1 page) |
29 June 2006 | Nc inc already adjusted 15/06/06 (2 pages) |
29 June 2006 | Nc inc already adjusted 15/06/06 (2 pages) |
28 June 2006 | Particulars of mortgage/charge (7 pages) |
28 June 2006 | Particulars of mortgage/charge (7 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
18 April 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
18 April 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
18 April 2006 | Director resigned (1 page) |
5 April 2006 | Company name changed hackremco (no. 2347) LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed hackremco (no. 2347) LIMITED\certificate issued on 05/04/06 (2 pages) |
9 March 2006 | Incorporation (16 pages) |
9 March 2006 | Incorporation (16 pages) |