Company NameDirectorbank Executive Search Limited
Company StatusActive
Company Number05750418
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Previous NamesDBES Holdings Limited and Directorbank Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameDorothea Kronenberghs
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed24 August 2011(5 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleRecruitment Consultant
Country of ResidenceGermany
Correspondence AddressFreiherr-Vom Stein Strasse 7
D-60323
Frankfurt Am Main
Germany
Director NameMr Graham Charles Jones
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NameGeorge Alexander Beaumont Heppenstall
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(11 years, 1 month after company formation)
Appointment Duration7 years
RoleRecruitment
Country of ResidenceEngland
Correspondence Address2 Bond Court
Leeds
West Yorkshire
LS1 2JZ
Director NameJames Nicholas Searby
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(11 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bond Court
Leeds
LS1 2JZ
Director NameMr Simon Anthony Thomas
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(11 years, 1 month after company formation)
Appointment Duration7 years
RoleRecruitment Executive
Country of ResidenceUnited Kingdom
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Jonathan Benjamin Hick
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stainborough Fold
Greno View Hood Green
Barnsley
South Yorkshire
S75 3HQ
Director NameMrs Elizabeth Warmington Jackson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Secretary NameMrs Elizabeth Warmington Jackson
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Director NameMr John Lyndon Pearce
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JE
Director NameMr David William Wallis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chapel Middle Street
Misson
Doncaster
South Yorkshire
DN10 6EA
Director NameMr Neil Mark Guilder
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Secretary NameMr Neil Mark Guilder
NationalityBritish
StatusResigned
Appointed20 August 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Director NameMr Peter Edward Waine
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
Digswell Place
Welwyn Garden City
Herts
AL8 7SU
Director NameMr Kenneth Brotherston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2013)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressOreham House Oreham Common
Henfield
West Sussex
BN5 9SB
Director NameMr Michael Anthony Warren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressManor Farm Stanton
Broadway
Worcestershire
WR12 7NE
Director NameSpringboard Venture Managers Limited (Corporation)
StatusResigned
Appointed14 July 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2008)
Correspondence AddressSchomberg House
80-82 Pall Mall
London
SW1Y 5HF
Director NameNova General Partner (Guernsey) Limited (Corporation)
StatusResigned
Appointed19 June 2008(2 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 April 2017)
Correspondence Address1st Floor Dorey Court
Admiral Park
St Peter Port
Guernsey
GY1 6HJ

Contact

Websitedirectorbank.co.uk
Telephone020 72557940
Telephone regionLondon

Location

Registered Address41-44 Great Queen Street
London
WC2B 5AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

64k at £1Abdul Bhanji
6.73%
Ordinary 1
64k at £1George Heppenstall
6.73%
Ordinary 1
64k at £1Graham Jones
6.73%
Ordinary 1
64k at £1James Searby
6.73%
Ordinary 1
64k at £1Michael Warren
6.73%
Ordinary 1
535.7k at £1Nova General Partner (Guernsey) LTD
56.33%
Ordinary 1
853.1k at £0.05Nova General Partner (Guernsey) LTD
4.49%
Ordinary 5p
28.3k at £1Peter Edward Waine
2.98%
Ordinary 1
62.6k at £0.05Abdul Bhanji
0.33%
Ordinary 5p
62.6k at £0.05George Heppenstall
0.33%
Ordinary 5p
62.6k at £0.05Graham Jones
0.33%
Ordinary 5p
62.6k at £0.05James Searby
0.33%
Ordinary 5p
62.6k at £0.05Michael Warren
0.33%
Ordinary 5p
220.8k at £0.01Dorothea Kronenberghs
0.23%
Ordinary 1p
28.3k at £0.05Peter Edward Waine
0.15%
Ordinary 5p
94.2k at £0.01Abdul Bhanji
0.10%
Ordinary 1p
94.2k at £0.01George Heppenstall
0.10%
Ordinary 1p
94.2k at £0.01Graham Jones
0.10%
Ordinary 1p
94.2k at £0.01James Searby
0.10%
Ordinary 1p
94.2k at £0.01Michael Warren
0.10%
Ordinary 1p
-OTHER
0.04%
-

Financials

Year2014
Net Worth-£584,537
Cash£345,283
Current Liabilities£1,393,797

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

18 June 2020Delivered on: 23 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 April 2017Delivered on: 8 May 2017
Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans LP

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to the chargor.
Outstanding
5 August 2014Delivered on: 8 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 April 2008Delivered on: 2 May 2008
Satisfied on: 1 August 2014
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in respect of the assigned documents meaning a slae and purchase agreement dated 30 april 2008 see image for full details.
Fully Satisfied
30 April 2008Delivered on: 2 May 2008
Satisfied on: 1 August 2014
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)

Classification: Mortgage over stocks shares and collective investment schemes
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The securities meaning 46,411 ordinary shares of £0.01 each in the capital of hanson green grosvenor limited together with all dividends and other distributions declared see image for full details.
Fully Satisfied
14 July 2006Delivered on: 20 July 2006
Satisfied on: 1 August 2014
Persons entitled: Clydesdale Bank (Trading as Yorkshire Bank)

Classification: Mortgage over stocks, shares and collective investment schemes
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The securities being 3,768,120 ordinary shares of £0.05 each together with all dividends and other distributions declared and all shares, stock, securities or other rights accruing. See the mortgage charge document for full details.
Fully Satisfied
14 July 2006Delivered on: 20 July 2006
Satisfied on: 1 August 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture creating fixed and floating charges (single company or limited liability partnership)
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 July 2006Delivered on: 20 July 2006
Satisfied on: 1 August 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage of policy by policy holder to secure own account
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: Policy means life assurance policy in respect of (1) elizabeth jackson (policy number 011789563) and (2) john pearce (policy number 011797723) each policy being in the sum of £250,000 dated 10 july 2006 and through the assurance office of legal and general assurance society limited and includes all monies assured by and all bonuses and other benefits of whatever nature under such policy or policies.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
14 February 2023Memorandum and Articles of Association (22 pages)
14 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
1 June 2022Registered office address changed from 2 Bond Court Leeds West Yorkshire LS1 2JZ to 41-44 Great Queen Street London WC2B 5AD on 1 June 2022 (1 page)
8 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
17 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 30 June 2020 (14 pages)
9 December 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
23 June 2020Registration of charge 057504180008, created on 18 June 2020 (24 pages)
27 May 2020Satisfaction of charge 057504180007 in full (1 page)
19 February 2020Accounts for a small company made up to 30 June 2019 (13 pages)
4 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 30 June 2018 (12 pages)
26 November 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
8 May 2018Notification of a person with significant control statement (2 pages)
13 December 2017Change of name notice (2 pages)
13 December 2017Change of name notice (2 pages)
13 December 2017Change of name with request to seek comments from relevant body (2 pages)
13 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-21
(2 pages)
13 December 2017Change of name with request to seek comments from relevant body (2 pages)
3 October 2017Cessation of Nova General Partner (Guernsey) Limited as a person with significant control on 10 April 2017 (1 page)
3 October 2017Confirmation statement made on 3 October 2017 with updates (6 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (6 pages)
3 October 2017Cessation of Nova General Partner (Guernsey) Limited as a person with significant control on 10 April 2017 (1 page)
28 September 2017Group of companies' accounts made up to 30 June 2017 (23 pages)
28 September 2017Group of companies' accounts made up to 30 June 2017 (23 pages)
22 May 2017Statement by Directors (2 pages)
22 May 2017Statement of capital on 22 May 2017
  • GBP 500.00
(6 pages)
22 May 2017Statement by Directors (2 pages)
22 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capital redemption reserve be cancelled 10/05/2017
(23 pages)
22 May 2017Solvency Statement dated 10/05/17 (2 pages)
22 May 2017Solvency Statement dated 10/05/17 (2 pages)
22 May 2017Statement of capital on 22 May 2017
  • GBP 500.00
(6 pages)
22 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capital redemption reserve be cancelled 10/05/2017
(23 pages)
22 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 May 2017Sub-division of shares on 12 April 2017 (4 pages)
18 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 206,475.64
(8 pages)
18 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 206,475.64
(8 pages)
18 May 2017Sub-division of shares on 12 April 2017 (4 pages)
16 May 2017Change of share class name or designation (2 pages)
16 May 2017Change of share class name or designation (2 pages)
10 May 2017Appointment of Mr Simon Anthony Thomas as a director on 27 April 2017 (3 pages)
10 May 2017Appointment of James Nicholas Searby as a director on 27 April 2017 (3 pages)
10 May 2017Termination of appointment of Nova General Partner (Guernsey) Limited as a director on 12 April 2017 (2 pages)
10 May 2017Appointment of James Nicholas Searby as a director on 27 April 2017 (3 pages)
10 May 2017Appointment of George Alexander Beaumont Heppenstall as a director on 27 April 2017 (3 pages)
10 May 2017Appointment of Mr Simon Anthony Thomas as a director on 27 April 2017 (3 pages)
10 May 2017Termination of appointment of Nova General Partner (Guernsey) Limited as a director on 12 April 2017 (2 pages)
10 May 2017Appointment of George Alexander Beaumont Heppenstall as a director on 27 April 2017 (3 pages)
8 May 2017Registration of charge 057504180007, created on 27 April 2017 (35 pages)
8 May 2017Registration of charge 057504180007, created on 27 April 2017 (35 pages)
20 April 2017Resolutions
  • RES13 ‐ Share premium account cancelled 12/04/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 April 2017Statement by Directors (1 page)
20 April 2017Statement of capital on 20 April 2017
  • GBP 206,375.64
(3 pages)
20 April 2017Statement by Directors (1 page)
20 April 2017Statement of capital on 20 April 2017
  • GBP 206,375.64
(3 pages)
20 April 2017Solvency Statement dated 12/04/17 (1 page)
20 April 2017Resolutions
  • RES13 ‐ Share premium account cancelled 12/04/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 April 2017Solvency Statement dated 12/04/17 (1 page)
5 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 February 2017Satisfaction of charge 057504180006 in full (1 page)
21 February 2017Satisfaction of charge 057504180006 in full (1 page)
29 September 2016Group of companies' accounts made up to 30 June 2016 (23 pages)
29 September 2016Group of companies' accounts made up to 30 June 2016 (23 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 950,943.85
(8 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 950,943.85
(8 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (10 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (10 pages)
31 March 2016Termination of appointment of Michael Anthony Warren as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Michael Anthony Warren as a director on 31 March 2016 (1 page)
2 February 2016Termination of appointment of Peter Edward Waine as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Peter Edward Waine as a director on 31 January 2016 (1 page)
5 January 2016Statement by Directors (4 pages)
5 January 2016Statement by Directors (4 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 950,943.85
(4 pages)
22 December 2015Resolutions
  • RES13 ‐ 16/12/2015
  • RES13 ‐ 16/12/2015
(1 page)
22 December 2015Solvency Statement dated 16/12/15 (2 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 950,943.85
(4 pages)
22 December 2015Resolutions
  • RES13 ‐ 16/12/2015
(1 page)
22 December 2015Solvency Statement dated 16/12/15 (2 pages)
23 July 2015Appointment of Mr Graham Charles Jones as a director on 23 July 2015 (2 pages)
23 July 2015Appointment of Mr Graham Charles Jones as a director on 23 July 2015 (2 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 950,943.85
(8 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 950,943.85
(8 pages)
30 March 2015Accounts for a small company made up to 30 June 2014 (10 pages)
30 March 2015Accounts for a small company made up to 30 June 2014 (10 pages)
8 August 2014Registration of charge 057504180006, created on 5 August 2014 (4 pages)
8 August 2014Registration of charge 057504180006, created on 5 August 2014 (4 pages)
8 August 2014Registration of charge 057504180006, created on 5 August 2014 (4 pages)
1 August 2014Satisfaction of charge 1 in full (2 pages)
1 August 2014Satisfaction of charge 5 in full (1 page)
1 August 2014Satisfaction of charge 4 in full (1 page)
1 August 2014Satisfaction of charge 2 in full (1 page)
1 August 2014Satisfaction of charge 2 in full (1 page)
1 August 2014Satisfaction of charge 3 in full (1 page)
1 August 2014Satisfaction of charge 5 in full (1 page)
1 August 2014Satisfaction of charge 1 in full (2 pages)
1 August 2014Satisfaction of charge 4 in full (1 page)
1 August 2014Satisfaction of charge 3 in full (1 page)
22 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 950,943.85
(8 pages)
22 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 950,943.85
(8 pages)
6 November 2013Accounts for a small company made up to 30 June 2013 (10 pages)
6 November 2013Accounts for a small company made up to 30 June 2013 (10 pages)
2 August 2013Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 944,026.20
(4 pages)
2 August 2013Purchase of own shares. (3 pages)
2 August 2013Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 944,026.20
(4 pages)
2 August 2013Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 944,026.20
(4 pages)
2 August 2013Purchase of own shares. (3 pages)
3 June 2013Termination of appointment of Kenneth Brotherston as a director (1 page)
3 June 2013Termination of appointment of Kenneth Brotherston as a director (1 page)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (10 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (10 pages)
29 June 2012Appointment of Mr Michael Anthony Warren as a director (2 pages)
29 June 2012Appointment of Mr Michael Anthony Warren as a director (2 pages)
20 June 2012Registered office address changed from , 8 st Pauls Street, Leeds, LS1 2LE on 20 June 2012 (1 page)
20 June 2012Registered office address changed from , 8 st Pauls Street, Leeds, LS1 2LE on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 8 St Pauls Street Leeds LS1 2LE on 20 June 2012 (1 page)
30 April 2012Section 519 (1 page)
30 April 2012Section 519 (1 page)
25 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
25 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
23 March 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
23 March 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
14 December 2011Termination of appointment of Neil Guilder as a secretary (2 pages)
14 December 2011Termination of appointment of Neil Guilder as a director (2 pages)
14 December 2011Termination of appointment of Neil Guilder as a secretary (2 pages)
14 December 2011Termination of appointment of Neil Guilder as a director (2 pages)
12 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for kenneth brotherston
(5 pages)
12 October 2011Termination of appointment of John Pearce as a director (2 pages)
12 October 2011Termination of appointment of John Pearce as a director (2 pages)
12 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for kenneth brotherston
(5 pages)
13 September 2011Appointment of Dorothea Kronenberghs as a director (3 pages)
13 September 2011Appointment of Dorothea Kronenberghs as a director (3 pages)
31 August 2011Termination of appointment of Elizabeth Jackson as a director (2 pages)
31 August 2011Appointment of Kenenth Brotherston as a director
  • ANNOTATION A second filed AP01 was registered on 12/10/2011
(4 pages)
31 August 2011Termination of appointment of Elizabeth Jackson as a director (2 pages)
31 August 2011Appointment of Kenenth Brotherston as a director
  • ANNOTATION A second filed AP01 was registered on 12/10/2011
(4 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 July 2011Statement of company's objects (2 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 July 2011Statement of company's objects (2 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (10 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (10 pages)
25 January 2011Termination of appointment of David Wallis as a director (2 pages)
25 January 2011Termination of appointment of David Wallis as a director (2 pages)
13 January 2011Termination of appointment of Jonathan Hick as a director (2 pages)
13 January 2011Termination of appointment of Jonathan Hick as a director (2 pages)
5 November 2010Group of companies' accounts made up to 30 June 2010 (26 pages)
5 November 2010Group of companies' accounts made up to 30 June 2010 (26 pages)
10 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (13 pages)
10 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (13 pages)
6 May 2010Director's details changed for Neil Mark Guilder on 26 March 2010 (2 pages)
6 May 2010Director's details changed for John Pearce on 26 March 2010 (2 pages)
6 May 2010Director's details changed for John Pearce on 26 March 2010 (2 pages)
6 May 2010Director's details changed for Nova General Partner (Guernsey) Limited on 29 March 2010 (2 pages)
6 May 2010Director's details changed for Mr David William Wallis on 26 March 2010 (2 pages)
6 May 2010Director's details changed for Neil Mark Guilder on 26 March 2010 (2 pages)
6 May 2010Director's details changed for Nova General Partner (Guernsey) Limited on 29 March 2010 (2 pages)
6 May 2010Director's details changed for Jonathan Benjamin Hick on 26 March 2010 (2 pages)
6 May 2010Director's details changed for Jonathan Benjamin Hick on 26 March 2010 (2 pages)
6 May 2010Director's details changed for Mr David William Wallis on 26 March 2010 (2 pages)
10 December 2009Group of companies' accounts made up to 30 June 2009 (26 pages)
10 December 2009Group of companies' accounts made up to 30 June 2009 (26 pages)
20 July 2009Ad 02/07/09\gbp si [email protected]=60070.2\gbp ic 1713583/1773653.2\ (4 pages)
20 July 2009Nc inc already adjusted 02/07/09 (2 pages)
20 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 July 2009Ad 02/07/09\gbp si [email protected]=60070.2\gbp ic 1713583/1773653.2\ (4 pages)
20 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 July 2009Nc inc already adjusted 02/07/09 (2 pages)
16 April 2009Return made up to 21/03/09; full list of members (8 pages)
16 April 2009Return made up to 21/03/09; full list of members (8 pages)
1 December 2008Group of companies' accounts made up to 30 June 2008 (24 pages)
1 December 2008Group of companies' accounts made up to 30 June 2008 (24 pages)
8 November 2008Company name changed dbes holdings LIMITED\certificate issued on 17/11/08 (2 pages)
8 November 2008Company name changed dbes holdings LIMITED\certificate issued on 17/11/08 (2 pages)
31 July 2008Return made up to 21/03/08; full list of members (9 pages)
31 July 2008Return made up to 21/03/08; full list of members (9 pages)
30 June 2008Director appointed nova general partner (guernsey) LIMITED (1 page)
30 June 2008Director appointed nova general partner (guernsey) LIMITED (1 page)
24 June 2008Appointment terminated director springboard venture managers LIMITED (1 page)
24 June 2008Appointment terminated director springboard venture managers LIMITED (1 page)
27 May 2008Ad 30/04/08\gbp si 103123@1=103123\gbp ic 1610460/1713583\ (2 pages)
27 May 2008Ad 30/04/08\gbp si 103123@1=103123\gbp ic 1610460/1713583\ (2 pages)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2008Nc inc already adjusted 30/04/08 (2 pages)
12 May 2008Nc inc already adjusted 30/04/08 (2 pages)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2008Director appointed peter edward waine (2 pages)
9 May 2008Director appointed peter edward waine (2 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 March 2008Ad 10/03/08\gbp si 10000@1=10000\gbp ic 1600460/1610460\ (2 pages)
19 March 2008Ad 10/03/08\gbp si 10000@1=10000\gbp ic 1600460/1610460\ (2 pages)
21 November 2007Group of companies' accounts made up to 30 June 2007 (24 pages)
21 November 2007Group of companies' accounts made up to 30 June 2007 (24 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed;new director appointed (1 page)
6 September 2007New secretary appointed;new director appointed (1 page)
9 August 2007Return made up to 21/03/07; full list of members (9 pages)
9 August 2007Return made up to 21/03/07; full list of members (9 pages)
1 September 2006New director appointed (8 pages)
1 September 2006New director appointed (8 pages)
23 August 2006New director appointed (3 pages)
23 August 2006New director appointed (3 pages)
22 August 2006Statement of affairs (29 pages)
22 August 2006Ad 14/07/06--------- £ si 1579626@1=1579626 £ ic 20834/1600460 (2 pages)
22 August 2006Ad 14/07/06--------- £ si 1579626@1=1579626 £ ic 20834/1600460 (2 pages)
22 August 2006Statement of affairs (29 pages)
16 August 2006Ad 08/08/06--------- £ si 20833@1=20833 £ ic 1/20834 (2 pages)
16 August 2006Ad 08/08/06--------- £ si 20833@1=20833 £ ic 1/20834 (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
2 August 2006Nc inc already adjusted 14/07/06 (1 page)
2 August 2006Nc inc already adjusted 14/07/06 (1 page)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2006Registered office changed on 20/07/06 from: 1 tivydale cawthorne south yorkshire S75 4EY (1 page)
20 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
20 July 2006Registered office changed on 20/07/06 from: 1 tivydale, cawthorne, south yorkshire, S75 4EY (1 page)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
20 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
21 March 2006Incorporation (28 pages)
21 March 2006Incorporation (28 pages)