Company NameRoyal Mail Innovations Limited
DirectorsMark Amsden and Darren Lee Heilig
Company StatusActive
Company Number05769398
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years, 1 month ago)
Previous NameAngard 3 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed27 March 2019(12 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Darren Lee Heilig
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Secretary NameMr Darren Heilig
StatusCurrent
Appointed02 September 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameAndrew Philip Poole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 01 April 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Secretary NameNeil David Owen
NationalityBritish
StatusResigned
Appointed05 April 2006(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 26 May 2011)
RoleSecretary
Correspondence AddressFlat 4 8 Ulva Road
Putney
London
SW15 6AP
Director NameKathleen Anne Harmeston
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameSue Rachel Whalley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMrs Yvonne Ferguson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(4 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMoya Marguerite Greene
Date of BirthJune 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed02 August 2010(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr David John Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Jonathan Varley Millidge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(4 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMoya Marguerite Greene
Date of BirthJune 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed26 May 2011(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Nicolas Christopher Pendleton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Alexander Thomas Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Georges Square
London
SW1V 2HP
Director NameRichard Simon Snowdon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed26 May 2011(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2014)
RoleCompany Director
Correspondence Address36 Laburnum Grove
St Albans
AL2 3HQ
Director NameMr Michael David Newnham
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameShane O'Riordain
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2012(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Andrew Philip Poole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(7 years, 8 months after company formation)
Appointment Duration2 months (resigned 18 February 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Laburnum Grove
St Albans
AL2 3HQ
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(7 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMrs Emily Shiu Wai Pang
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed18 February 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameKulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed18 February 2014(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2016)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Michael John Jeavons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr James Burnie Conning
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMs Nicola Carroll
StatusResigned
Appointed11 August 2016(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2018)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMrs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 May 2018(12 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2019)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMiss Victoria Dalby
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(12 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMiss Victoria Dalby
StatusResigned
Appointed26 March 2020(13 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 August 2020)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websiteroyalmail.com

Location

Registered Address185 Farringdon Road
London
EC1A 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Royal Mail Group LTD
100.00%
Ordinary

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 month ago)
Next Return Due30 April 2025 (11 months, 2 weeks from now)

Filing History

17 October 2023Accounts for a dormant company made up to 26 March 2023 (6 pages)
19 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 27 March 2022 (7 pages)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 28 March 2021 (7 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
8 April 2021Director's details changed for Mr Mark Amsden on 1 April 2021 (2 pages)
8 April 2021Director's details changed for Mr Mark Amsden on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ to 185 Farringdon Road London EC1A 1AA on 1 April 2021 (1 page)
1 April 2021Director's details changed for Mr Darren Heilig on 1 April 2021 (2 pages)
1 April 2021Change of details for Royal Mail Group Limited as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Secretary's details changed for Mr Darren Heilig on 1 April 2021 (1 page)
22 December 2020Accounts for a dormant company made up to 29 March 2020 (7 pages)
9 September 2020Appointment of Mr Darren Heilig as a director on 2 September 2020 (2 pages)
9 September 2020Termination of appointment of Victoria Dalby as a director on 18 August 2020 (1 page)
9 September 2020Termination of appointment of Victoria Dalby as a secretary on 18 August 2020 (1 page)
9 September 2020Appointment of Mr Darren Heilig as a secretary on 2 September 2020 (2 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
27 March 2020Appointment of Miss Victoria Dalby as a secretary on 26 March 2020 (2 pages)
24 October 2019Full accounts made up to 31 March 2019 (11 pages)
5 July 2019Appointment of Mr Mark Amsden as a director on 27 March 2019 (2 pages)
4 July 2019Termination of appointment of Michael John Jeavons as a director on 27 March 2019 (1 page)
4 July 2019Appointment of Miss Victoria Dalby as a director on 27 March 2019 (2 pages)
4 July 2019Termination of appointment of James Burnie Conning as a director on 27 March 2019 (1 page)
24 June 2019Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 1 May 2019 (1 page)
23 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 25 March 2018 (11 pages)
3 July 2018Termination of appointment of Nicola Carroll as a secretary on 18 May 2018 (1 page)
3 July 2018Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 18 May 2018 (2 pages)
26 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
2 October 2017Full accounts made up to 26 March 2017 (11 pages)
2 October 2017Full accounts made up to 26 March 2017 (11 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 September 2016Accounts for a dormant company made up to 27 March 2016 (5 pages)
12 September 2016Accounts for a dormant company made up to 27 March 2016 (5 pages)
24 August 2016Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 11 August 2016 (1 page)
24 August 2016Appointment of Ms Nicola Carroll as a secretary on 11 August 2016 (2 pages)
24 August 2016Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 11 August 2016 (1 page)
24 August 2016Appointment of Ms Nicola Carroll as a secretary on 11 August 2016 (2 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
18 December 2015Termination of appointment of Kulbinder Kaur Dosanjh as a director on 17 December 2015 (1 page)
18 December 2015Termination of appointment of Kulbinder Kaur Dosanjh as a director on 17 December 2015 (1 page)
17 December 2015Appointment of Mr James Conning as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr James Conning as a director on 17 December 2015 (2 pages)
23 October 2015Appointment of Mr Michael John Jeavons as a director on 23 September 2015 (2 pages)
23 October 2015Appointment of Mr Michael John Jeavons as a director on 23 September 2015 (2 pages)
25 September 2015Accounts for a dormant company made up to 29 March 2015 (5 pages)
25 September 2015Accounts for a dormant company made up to 29 March 2015 (5 pages)
30 June 2015Termination of appointment of Emily Shiu Wai Pang as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Emily Shiu Wai Pang as a director on 26 June 2015 (1 page)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
13 October 2014Accounts for a dormant company made up to 30 March 2014 (6 pages)
13 October 2014Accounts for a dormant company made up to 30 March 2014 (6 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
13 March 2014Appointment of Emily Shiu Wai Pang as a director (2 pages)
13 March 2014Appointment of Emily Shiu Wai Pang as a director (2 pages)
7 March 2014Termination of appointment of Andrew Poole as a director (2 pages)
7 March 2014Appointment of Kulbinder Kaur Dosanjh as a secretary (3 pages)
7 March 2014Termination of appointment of Andrew Poole as a secretary (2 pages)
7 March 2014Termination of appointment of Andrew Poole as a secretary (2 pages)
7 March 2014Termination of appointment of Andrew Poole as a director (2 pages)
7 March 2014Appointment of Kulbinder Kaur Dosanjh as a secretary (3 pages)
4 January 2014Termination of appointment of Shane O'riordain as a director (2 pages)
4 January 2014Termination of appointment of Nicolas Pendleton as a director (2 pages)
4 January 2014Appointment of Kulbinder Kaur Dosanjh as a director (3 pages)
4 January 2014Appointment of Andrew Philip Poole as a director (3 pages)
4 January 2014Appointment of Andrew Philip Poole as a director (3 pages)
4 January 2014Termination of appointment of Michael Newnham as a director (2 pages)
4 January 2014Appointment of Kulbinder Kaur Dosanjh as a director (3 pages)
4 January 2014Termination of appointment of Moya Greene as a director (2 pages)
4 January 2014Termination of appointment of Richard Snowdon as a director (2 pages)
4 January 2014Termination of appointment of Nicolas Pendleton as a director (2 pages)
4 January 2014Termination of appointment of Moya Greene as a director (2 pages)
4 January 2014Termination of appointment of Richard Snowdon as a director (2 pages)
4 January 2014Termination of appointment of Shane O'riordain as a director (2 pages)
4 January 2014Termination of appointment of Michael Newnham as a director (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
9 January 2013Appointment of Michael David Newnham as a director (3 pages)
9 January 2013Appointment of Shane O'riordain as a director (3 pages)
9 January 2013Appointment of Michael David Newnham as a director (3 pages)
9 January 2013Appointment of Shane O'riordain as a director (3 pages)
14 November 2012Termination of appointment of Alexander Smith as a director (2 pages)
14 November 2012Termination of appointment of Alexander Smith as a director (2 pages)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 October 2012Director's details changed for Moya Marguerite Greene on 1 June 2012 (3 pages)
16 October 2012Director's details changed for Moya Marguerite Greene on 1 June 2012 (3 pages)
16 October 2012Director's details changed for Moya Marguerite Greene on 1 June 2012 (3 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
27 September 2011Accounts for a dormant company made up to 27 March 2011 (6 pages)
27 September 2011Accounts for a dormant company made up to 27 March 2011 (6 pages)
14 June 2011Termination of appointment of Jonathan Millidge as a director (2 pages)
14 June 2011Termination of appointment of Jonathan Millidge as a director (2 pages)
14 June 2011Appointment of Richard Simon Snowdon as a director (3 pages)
14 June 2011Appointment of Richard Simon Snowdon as a director (3 pages)
10 June 2011Appointment of Moya Marguerite Greene as a director (3 pages)
10 June 2011Appointment of Moya Marguerite Greene as a director (3 pages)
9 June 2011Appointment of Nicolas Pendleton as a director (3 pages)
9 June 2011Termination of appointment of Neil Owen as a secretary (2 pages)
9 June 2011Appointment of Andrew Philip Poole as a secretary (3 pages)
9 June 2011Termination of appointment of Neil Owen as a secretary (2 pages)
9 June 2011Appointment of Andrew Philip Poole as a secretary (3 pages)
9 June 2011Appointment of Nicolas Pendleton as a director (3 pages)
9 June 2011Appointment of Alexander Thomas Smith as a director (3 pages)
9 June 2011Appointment of Alexander Thomas Smith as a director (3 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
27 January 2011Appointment of Jonathan Varley Millidge as a director (3 pages)
27 January 2011Termination of appointment of Kathleen Harmeston as a director (2 pages)
27 January 2011Termination of appointment of David Smith as a director (2 pages)
27 January 2011Termination of appointment of Kathleen Harmeston as a director (2 pages)
27 January 2011Appointment of Jonathan Varley Millidge as a director (3 pages)
27 January 2011Termination of appointment of Moya Greene as a director (2 pages)
27 January 2011Termination of appointment of Sue Whalley as a director (2 pages)
27 January 2011Termination of appointment of Alexander Smith as a director (2 pages)
27 January 2011Termination of appointment of Moya Greene as a director (2 pages)
27 January 2011Termination of appointment of David Smith as a director (2 pages)
27 January 2011Termination of appointment of Alexander Smith as a director (2 pages)
27 January 2011Termination of appointment of Sue Whalley as a director (2 pages)
23 November 2010Termination of appointment of Yvonne Ferguson as a director (2 pages)
23 November 2010Termination of appointment of Yvonne Ferguson as a director (2 pages)
20 September 2010Director's details changed for David John Smith on 10 September 2010 (3 pages)
20 September 2010Director's details changed for David John Smith on 10 September 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
25 August 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
12 August 2010Appointment of Yvonne Ferguson as a director (3 pages)
12 August 2010Appointment of Yvonne Ferguson as a director (3 pages)
11 August 2010Appointment of Moya Marguerite Greene as a director (3 pages)
11 August 2010Appointment of Moya Marguerite Greene as a director (3 pages)
10 August 2010Appointment of David John Smith as a director (3 pages)
10 August 2010Appointment of David John Smith as a director (3 pages)
21 May 2010Appointment of Alexander Thomas Smith as a director (3 pages)
21 May 2010Appointment of Alexander Thomas Smith as a director (3 pages)
13 May 2010Termination of appointment of Andrew Poole as a director (2 pages)
13 May 2010Termination of appointment of Andrew Poole as a director (2 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
30 April 2010Appointment of Sue Rachel Whalley as a director (3 pages)
30 April 2010Memorandum and Articles of Association (5 pages)
30 April 2010Appointment of Kathleen Anne Harmeston as a director (3 pages)
30 April 2010Appointment of Kathleen Anne Harmeston as a director (3 pages)
30 April 2010Appointment of Sue Rachel Whalley as a director (3 pages)
30 April 2010Memorandum and Articles of Association (5 pages)
13 April 2010Change of name notice (2 pages)
13 April 2010Company name changed angard 3 LIMITED\certificate issued on 13/04/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
13 April 2010Change of name notice (2 pages)
13 April 2010Company name changed angard 3 LIMITED\certificate issued on 13/04/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
12 December 2009Accounts for a dormant company made up to 29 March 2009 (4 pages)
12 December 2009Accounts for a dormant company made up to 29 March 2009 (4 pages)
7 June 2009Registered office changed on 07/06/2009 from royal mail house 148 old street london EC1V 9HQ (1 page)
7 June 2009Registered office changed on 07/06/2009 from royal mail house 148 old street london EC1V 9HQ (1 page)
20 April 2009Return made up to 04/04/09; full list of members (3 pages)
20 April 2009Return made up to 04/04/09; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 30 March 2008 (1 page)
8 October 2008Accounts for a dormant company made up to 30 March 2008 (1 page)
25 April 2008Return made up to 04/04/08; full list of members (3 pages)
25 April 2008Return made up to 04/04/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 April 2007Return made up to 04/04/07; full list of members (5 pages)
26 April 2007Return made up to 04/04/07; full list of members (5 pages)
5 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
19 April 2006Registered office changed on 19/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006Registered office changed on 19/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
19 April 2006New secretary appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
4 April 2006Incorporation (8 pages)
4 April 2006Incorporation (8 pages)