D-60323
Frankfurt Am Main
Germany
Director Name | Mr Graham Charles Jones |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2015(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41-44 Great Queen Street London WC2B 5AD |
Director Name | George Alexander Beaumont Heppenstall |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(11 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 2 Bond Court Leeds West Yorkshire LS1 2JZ |
Director Name | James Nicholas Searby |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(11 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bond Court Leeds LS1 2JZ |
Director Name | Mr Simon Anthony Thomas |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(11 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Recruitment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41-44 Great Queen Street London WC2B 5AD |
Director Name | Mr Jonathan Benjamin Hick |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stainborough Fold Greno View Hood Green Barnsley South Yorkshire S75 3HQ |
Director Name | Mrs Elizabeth Warmington Jackson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stone Rings Close Harrogate North Yorkshire HG2 9HZ |
Secretary Name | Mrs Elizabeth Warmington Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stone Rings Close Harrogate North Yorkshire HG2 9HZ |
Director Name | Mr John Lyndon Pearce |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhill Hall Drive Bramhope Leeds West Yorkshire LS16 9JE |
Director Name | Mr David William Wallis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chapel Middle Street Misson Doncaster South Yorkshire DN10 6EA |
Director Name | Mr Neil Mark Guilder |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Secretary Name | Mr Neil Mark Guilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Director Name | Mr Peter Edward Waine |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House Digswell Place Welwyn Garden City Herts AL8 7SU |
Director Name | Mr Kenneth Brotherston |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2013) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Oreham House Oreham Common Henfield West Sussex BN5 9SB |
Director Name | Mr Michael Anthony Warren |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Manor Farm Stanton Broadway Worcestershire WR12 7NE |
Director Name | Springboard Venture Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2008) |
Correspondence Address | Schomberg House 80-82 Pall Mall London SW1Y 5HF |
Director Name | Nova General Partner (Guernsey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 April 2017) |
Correspondence Address | 1st Floor Dorey Court Admiral Park St Peter Port Guernsey GY1 6HJ |
Website | directorbank.co.uk |
---|---|
Telephone | 020 72557940 |
Telephone region | London |
Registered Address | 41-44 Great Queen Street London WC2B 5AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
64k at £1 | Abdul Bhanji 6.73% Ordinary 1 |
---|---|
64k at £1 | George Heppenstall 6.73% Ordinary 1 |
64k at £1 | Graham Jones 6.73% Ordinary 1 |
64k at £1 | James Searby 6.73% Ordinary 1 |
64k at £1 | Michael Warren 6.73% Ordinary 1 |
535.7k at £1 | Nova General Partner (Guernsey) LTD 56.33% Ordinary 1 |
853.1k at £0.05 | Nova General Partner (Guernsey) LTD 4.49% Ordinary 5p |
28.3k at £1 | Peter Edward Waine 2.98% Ordinary 1 |
62.6k at £0.05 | Abdul Bhanji 0.33% Ordinary 5p |
62.6k at £0.05 | George Heppenstall 0.33% Ordinary 5p |
62.6k at £0.05 | Graham Jones 0.33% Ordinary 5p |
62.6k at £0.05 | James Searby 0.33% Ordinary 5p |
62.6k at £0.05 | Michael Warren 0.33% Ordinary 5p |
220.8k at £0.01 | Dorothea Kronenberghs 0.23% Ordinary 1p |
28.3k at £0.05 | Peter Edward Waine 0.15% Ordinary 5p |
94.2k at £0.01 | Abdul Bhanji 0.10% Ordinary 1p |
94.2k at £0.01 | George Heppenstall 0.10% Ordinary 1p |
94.2k at £0.01 | Graham Jones 0.10% Ordinary 1p |
94.2k at £0.01 | James Searby 0.10% Ordinary 1p |
94.2k at £0.01 | Michael Warren 0.10% Ordinary 1p |
- | OTHER 0.04% - |
Year | 2014 |
---|---|
Net Worth | -£584,537 |
Cash | £345,283 |
Current Liabilities | £1,393,797 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
18 June 2020 | Delivered 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 2017 | Delivered 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 2014 | Delivered on: 8 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 April 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
14 February 2023 | Memorandum and Articles of Association (22 pages) |
14 February 2023 | Resolutions
|
4 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
1 June 2022 | Registered 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 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
17 November 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
9 December 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
23 June 2020 | Registration of charge 057504180008, created on 18 June 2020 (24 pages) |
27 May 2020 | Satisfaction of charge 057504180007 in full (1 page) |
19 February 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
4 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
26 November 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
8 May 2018 | Notification of a person with significant control statement (2 pages) |
13 December 2017 | Change of name notice (2 pages) |
13 December 2017 | Change of name notice (2 pages) |
13 December 2017 | Change of name with request to seek comments from relevant body (2 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Change of name with request to seek comments from relevant body (2 pages) |
3 October 2017 | Cessation of Nova General Partner (Guernsey) Limited as a person with significant control on 10 April 2017 (1 page) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (6 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (6 pages) |
3 October 2017 | Cessation of Nova General Partner (Guernsey) Limited as a person with significant control on 10 April 2017 (1 page) |
28 September 2017 | Group of companies' accounts made up to 30 June 2017 (23 pages) |
28 September 2017 | Group of companies' accounts made up to 30 June 2017 (23 pages) |
22 May 2017 | Statement by Directors (2 pages) |
22 May 2017 | Statement of capital on 22 May 2017
|
22 May 2017 | Statement by Directors (2 pages) |
22 May 2017 | Resolutions
|
22 May 2017 | Resolutions
|
22 May 2017 | Solvency Statement dated 10/05/17 (2 pages) |
22 May 2017 | Solvency Statement dated 10/05/17 (2 pages) |
22 May 2017 | Statement of capital on 22 May 2017
|
22 May 2017 | Resolutions
|
22 May 2017 | Resolutions
|
18 May 2017 | Sub-division of shares on 12 April 2017 (4 pages) |
18 May 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
18 May 2017 | Sub-division of shares on 12 April 2017 (4 pages) |
16 May 2017 | Change of share class name or designation (2 pages) |
16 May 2017 | Change of share class name or designation (2 pages) |
10 May 2017 | Appointment of Mr Simon Anthony Thomas as a director on 27 April 2017 (3 pages) |
10 May 2017 | Appointment of James Nicholas Searby as a director on 27 April 2017 (3 pages) |
10 May 2017 | Termination of appointment of Nova General Partner (Guernsey) Limited as a director on 12 April 2017 (2 pages) |
10 May 2017 | Appointment of James Nicholas Searby as a director on 27 April 2017 (3 pages) |
10 May 2017 | Appointment of George Alexander Beaumont Heppenstall as a director on 27 April 2017 (3 pages) |
10 May 2017 | Appointment of Mr Simon Anthony Thomas as a director on 27 April 2017 (3 pages) |
10 May 2017 | Termination of appointment of Nova General Partner (Guernsey) Limited as a director on 12 April 2017 (2 pages) |
10 May 2017 | Appointment of George Alexander Beaumont Heppenstall as a director on 27 April 2017 (3 pages) |
8 May 2017 | Registration of charge 057504180007, created on 27 April 2017 (35 pages) |
8 May 2017 | Registration of charge 057504180007, created on 27 April 2017 (35 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Statement by Directors (1 page) |
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Statement by Directors (1 page) |
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Solvency Statement dated 12/04/17 (1 page) |
20 April 2017 | Resolutions
|
20 April 2017 | Solvency Statement dated 12/04/17 (1 page) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 February 2017 | Satisfaction of charge 057504180006 in full (1 page) |
21 February 2017 | Satisfaction of charge 057504180006 in full (1 page) |
29 September 2016 | Group of companies' accounts made up to 30 June 2016 (23 pages) |
29 September 2016 | Group of companies' accounts made up to 30 June 2016 (23 pages) |
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
7 April 2016 | Accounts for a small company made up to 30 June 2015 (10 pages) |
7 April 2016 | Accounts for a small company made up to 30 June 2015 (10 pages) |
31 March 2016 | Termination of appointment of Michael Anthony Warren as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Michael Anthony Warren as a director on 31 March 2016 (1 page) |
2 February 2016 | Termination of appointment of Peter Edward Waine as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Peter Edward Waine as a director on 31 January 2016 (1 page) |
5 January 2016 | Statement by Directors (4 pages) |
5 January 2016 | Statement by Directors (4 pages) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Resolutions
|
22 December 2015 | Solvency Statement dated 16/12/15 (2 pages) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Resolutions
|
22 December 2015 | Solvency Statement dated 16/12/15 (2 pages) |
23 July 2015 | Appointment of Mr Graham Charles Jones as a director on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Graham Charles Jones as a director on 23 July 2015 (2 pages) |
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 March 2015 | Accounts for a small company made up to 30 June 2014 (10 pages) |
30 March 2015 | Accounts for a small company made up to 30 June 2014 (10 pages) |
8 August 2014 | Registration of charge 057504180006, created on 5 August 2014 (4 pages) |
8 August 2014 | Registration of charge 057504180006, created on 5 August 2014 (4 pages) |
8 August 2014 | Registration of charge 057504180006, created on 5 August 2014 (4 pages) |
1 August 2014 | Satisfaction of charge 1 in full (2 pages) |
1 August 2014 | Satisfaction of charge 5 in full (1 page) |
1 August 2014 | Satisfaction of charge 4 in full (1 page) |
1 August 2014 | Satisfaction of charge 2 in full (1 page) |
1 August 2014 | Satisfaction of charge 2 in full (1 page) |
1 August 2014 | Satisfaction of charge 3 in full (1 page) |
1 August 2014 | Satisfaction of charge 5 in full (1 page) |
1 August 2014 | Satisfaction of charge 1 in full (2 pages) |
1 August 2014 | Satisfaction of charge 4 in full (1 page) |
1 August 2014 | Satisfaction of charge 3 in full (1 page) |
22 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
6 November 2013 | Accounts for a small company made up to 30 June 2013 (10 pages) |
6 November 2013 | Accounts for a small company made up to 30 June 2013 (10 pages) |
2 August 2013 | Cancellation of shares. Statement of capital on 2 August 2013
|
2 August 2013 | Purchase of own shares. (3 pages) |
2 August 2013 | Cancellation of shares. Statement of capital on 2 August 2013
|
2 August 2013 | Cancellation of shares. Statement of capital on 2 August 2013
|
2 August 2013 | Purchase of own shares. (3 pages) |
3 June 2013 | Termination of appointment of Kenneth Brotherston as a director (1 page) |
3 June 2013 | Termination of appointment of Kenneth Brotherston as a director (1 page) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (10 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (10 pages) |
29 June 2012 | Appointment of Mr Michael Anthony Warren as a director (2 pages) |
29 June 2012 | Appointment of Mr Michael Anthony Warren as a director (2 pages) |
20 June 2012 | Registered office address changed from , 8 st Pauls Street, Leeds, LS1 2LE on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from , 8 st Pauls Street, Leeds, LS1 2LE on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 8 St Pauls Street Leeds LS1 2LE on 20 June 2012 (1 page) |
30 April 2012 | Section 519 (1 page) |
30 April 2012 | Section 519 (1 page) |
25 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
25 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
23 March 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
23 March 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
14 December 2011 | Termination of appointment of Neil Guilder as a secretary (2 pages) |
14 December 2011 | Termination of appointment of Neil Guilder as a director (2 pages) |
14 December 2011 | Termination of appointment of Neil Guilder as a secretary (2 pages) |
14 December 2011 | Termination of appointment of Neil Guilder as a director (2 pages) |
12 October 2011 | Second filing of AP01 previously delivered to Companies House
|
12 October 2011 | Termination of appointment of John Pearce as a director (2 pages) |
12 October 2011 | Termination of appointment of John Pearce as a director (2 pages) |
12 October 2011 | Second filing of AP01 previously delivered to Companies House
|
13 September 2011 | Appointment of Dorothea Kronenberghs as a director (3 pages) |
13 September 2011 | Appointment of Dorothea Kronenberghs as a director (3 pages) |
31 August 2011 | Termination of appointment of Elizabeth Jackson as a director (2 pages) |
31 August 2011 | Appointment of Kenenth Brotherston as a director
|
31 August 2011 | Termination of appointment of Elizabeth Jackson as a director (2 pages) |
31 August 2011 | Appointment of Kenenth Brotherston as a director
|
12 July 2011 | Resolutions
|
12 July 2011 | Statement of company's objects (2 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Statement of company's objects (2 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (10 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (10 pages) |
25 January 2011 | Termination of appointment of David Wallis as a director (2 pages) |
25 January 2011 | Termination of appointment of David Wallis as a director (2 pages) |
13 January 2011 | Termination of appointment of Jonathan Hick as a director (2 pages) |
13 January 2011 | Termination of appointment of Jonathan Hick as a director (2 pages) |
5 November 2010 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
5 November 2010 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
10 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (13 pages) |
10 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (13 pages) |
6 May 2010 | Director's details changed for Neil Mark Guilder on 26 March 2010 (2 pages) |
6 May 2010 | Director's details changed for John Pearce on 26 March 2010 (2 pages) |
6 May 2010 | Director's details changed for John Pearce on 26 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Nova General Partner (Guernsey) Limited on 29 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr David William Wallis on 26 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Neil Mark Guilder on 26 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Nova General Partner (Guernsey) Limited on 29 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Jonathan Benjamin Hick on 26 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Jonathan Benjamin Hick on 26 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr David William Wallis on 26 March 2010 (2 pages) |
10 December 2009 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
10 December 2009 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
20 July 2009 | Ad 02/07/09\gbp si [email protected]=60070.2\gbp ic 1713583/1773653.2\ (4 pages) |
20 July 2009 | Nc inc already adjusted 02/07/09 (2 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Ad 02/07/09\gbp si [email protected]=60070.2\gbp ic 1713583/1773653.2\ (4 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Nc inc already adjusted 02/07/09 (2 pages) |
16 April 2009 | Return made up to 21/03/09; full list of members (8 pages) |
16 April 2009 | Return made up to 21/03/09; full list of members (8 pages) |
1 December 2008 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
1 December 2008 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
8 November 2008 | Company name changed dbes holdings LIMITED\certificate issued on 17/11/08 (2 pages) |
8 November 2008 | Company name changed dbes holdings LIMITED\certificate issued on 17/11/08 (2 pages) |
31 July 2008 | Return made up to 21/03/08; full list of members (9 pages) |
31 July 2008 | Return made up to 21/03/08; full list of members (9 pages) |
30 June 2008 | Director appointed nova general partner (guernsey) LIMITED (1 page) |
30 June 2008 | Director appointed nova general partner (guernsey) LIMITED (1 page) |
24 June 2008 | Appointment terminated director springboard venture managers LIMITED (1 page) |
24 June 2008 | Appointment terminated director springboard venture managers LIMITED (1 page) |
27 May 2008 | Ad 30/04/08\gbp si 103123@1=103123\gbp ic 1610460/1713583\ (2 pages) |
27 May 2008 | Ad 30/04/08\gbp si 103123@1=103123\gbp ic 1610460/1713583\ (2 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Nc inc already adjusted 30/04/08 (2 pages) |
12 May 2008 | Nc inc already adjusted 30/04/08 (2 pages) |
12 May 2008 | Resolutions
|
9 May 2008 | Director appointed peter edward waine (2 pages) |
9 May 2008 | Director appointed peter edward waine (2 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 March 2008 | Ad 10/03/08\gbp si 10000@1=10000\gbp ic 1600460/1610460\ (2 pages) |
19 March 2008 | Ad 10/03/08\gbp si 10000@1=10000\gbp ic 1600460/1610460\ (2 pages) |
21 November 2007 | Group of companies' accounts made up to 30 June 2007 (24 pages) |
21 November 2007 | Group of companies' accounts made up to 30 June 2007 (24 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed;new director appointed (1 page) |
6 September 2007 | New secretary appointed;new director appointed (1 page) |
9 August 2007 | Return made up to 21/03/07; full list of members (9 pages) |
9 August 2007 | Return made up to 21/03/07; full list of members (9 pages) |
1 September 2006 | New director appointed (8 pages) |
1 September 2006 | New director appointed (8 pages) |
23 August 2006 | New director appointed (3 pages) |
23 August 2006 | New director appointed (3 pages) |
22 August 2006 | Statement of affairs (29 pages) |
22 August 2006 | Ad 14/07/06--------- £ si 1579626@1=1579626 £ ic 20834/1600460 (2 pages) |
22 August 2006 | Ad 14/07/06--------- £ si 1579626@1=1579626 £ ic 20834/1600460 (2 pages) |
22 August 2006 | Statement of affairs (29 pages) |
16 August 2006 | Ad 08/08/06--------- £ si 20833@1=20833 £ ic 1/20834 (2 pages) |
16 August 2006 | Ad 08/08/06--------- £ si 20833@1=20833 £ ic 1/20834 (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
2 August 2006 | Nc inc already adjusted 14/07/06 (1 page) |
2 August 2006 | Nc inc already adjusted 14/07/06 (1 page) |
2 August 2006 | Resolutions
|
2 August 2006 | Resolutions
|
20 July 2006 | Particulars of mortgage/charge (5 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Registered office changed on 20/07/06 from: 1 tivydale cawthorne south yorkshire S75 4EY (1 page) |
20 July 2006 | Particulars of mortgage/charge (5 pages) |
20 July 2006 | Particulars of mortgage/charge (5 pages) |
20 July 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 1 tivydale, cawthorne, south yorkshire, S75 4EY (1 page) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
20 July 2006 | Particulars of mortgage/charge (5 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
21 March 2006 | Incorporation (28 pages) |
21 March 2006 | Incorporation (28 pages) |