Company NameTop Gun Realisations 90 Limited
Company StatusDissolved
Company Number05810406
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date7 October 2020 (3 years, 6 months ago)
Previous NamesMarkerpost Limited and New Look Retail Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tom Tar Singh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(1 week, 3 days after company formation)
Appointment Duration14 years, 4 months (closed 07 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastbrook House 10 Church Street
Upwey
Weymouth
Dorset
DT3 5QB
Secretary NameMs Laura Elizabeth Battley
StatusClosed
Appointed03 November 2015(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 07 October 2020)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMiss Anna Mundeep Singh
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 07 October 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressMorley House 36 Acreman Street
Sherborne
Dorset
DT9 3NX
Director NameMr Richard John Collyer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2016(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 07 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Alistair Kenneth McGeorge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2017(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 07 October 2020)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMr Paul John Thomas Gilbert
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2018(12 years after company formation)
Appointment Duration2 years, 4 months (closed 07 October 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Nigel Graham Oddy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 07 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameDr Mirko Meyer-Schoenherr
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed19 May 2006(1 week, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressIrminfriedstr. 29
Grafelfing
82166
Director NameLeanne May Buckham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(1 week, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 13 December 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Florian Road
London
SW15 2NL
Director NameDr Martin Andrew Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(1 week, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 The Bromptons
Rose Square
London
SW3 6RS
Director NameMr Alexander Jan Fortescue
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(1 week, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 20 October 2009)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
The Spinning Walk
Shere
Surrey
GU5 9HN
Secretary NameMr Alastair Miller
NationalityBritish
StatusResigned
Appointed19 May 2006(1 week, 3 days after company formation)
Appointment Duration5 years (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest View House
17 Western Road
Poole
Dorset
BH13 7BG
Director NameMr Matthew Edward Brockman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Westwood Road
Barnes
London
SW13 0LA
Director NameMr Carl David McPhail
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPembroke House
Burghclere
Hampshire
RG20 9HN
Director NameMr John Gildersleeve
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 2011)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressNew Look Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMs Carolyn McCall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(3 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNew Look House
Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMrs Stella Julie David
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(3 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNew Look House
Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMr Nathan Lane
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2010(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 2015)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressNew Look House
Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMr Alistair Kenneth McGeorge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(4 years, 12 months after company formation)
Appointment Duration3 years (resigned 31 May 2014)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressNew Look House
Mercery Road
Weymouth
Dorset
DT3 5HJ
Secretary NameMr Keith Gosling
StatusResigned
Appointed01 June 2011(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 2015)
RoleCompany Director
Correspondence AddressNew Look House
Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMr Fabio Cesare Vittorio Andreottola
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed13 December 2012(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 December 2013)
RolePrivate Equity Investment
Country of ResidenceUnited Kingdom
Correspondence AddressNew Look House
Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMr Michael Charles Garland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2015)
RolePrivate Equity Investment
Country of ResidenceUnited Kingdom
Correspondence AddressNew Look House
Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMr Anders Christian Kristiansen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed16 January 2013(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNew Look House
Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMr Christian Bamberger Bro
Date of BirthNovember 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed18 December 2013(7 years, 7 months after company formation)
Appointment Duration7 months (resigned 22 July 2014)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence AddressNew Look House
Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameDr Martin Charles Halusa
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustrian
StatusResigned
Appointed18 February 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2015)
RolePrivate Equity Company Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressNew Look House
Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMr Claus Torsten De Santos
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed22 July 2014(8 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 June 2015)
RolePrivate Investment Executive
Country of ResidenceSwitzerland
Correspondence AddressNew Look House
Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMr Paul Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 June 2015)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressNew Look House
Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMr Michael James Iddon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Look House
Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMr Stefano Giambelli
Date of BirthNovember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2015(8 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 June 2015)
RolePrivate Equity Director
Country of ResidenceEngland
Correspondence AddressNew Look House
Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMr Sean Courtenay Dougherty
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed25 June 2015(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2018)
RoleInvestment Professional
Country of ResidenceSouth Africa
Correspondence AddressNew Look House
Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMr Andrew Bruce Baisley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed25 June 2015(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 17 May 2019)
RoleInvestment Professional
Country of ResidenceSouth Africa
Correspondence AddressNew Look House
Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMr John Andrew Gnodde
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2015(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 17 May 2019)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressNew Look House
Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMr Daniel Mark Barrasso
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2018)
RoleManaging Director Uk & Roi
Country of ResidenceUnited Kingdom
Correspondence AddressNew Look House
Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.newlook-retailers.net

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,484,000,000
Gross Profit£785,100,000
Net Worth-£1,058,600,000
Cash£113,600,000
Current Liabilities£323,700,000

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryGroup
Accounts Year End27 March

Filing History

7 October 2020Final Gazette dissolved following liquidation (1 page)
7 July 2020Return of final meeting in a members' voluntary winding up (11 pages)
22 January 2020Termination of appointment of Roger Brian Wightman as a director on 9 January 2020 (1 page)
7 October 2019Register(s) moved to registered inspection location New Look House Mercery Road Weymouth Dorset DT3 5HJ (2 pages)
7 October 2019Register inspection address has been changed to New Look House Mercery Road Weymouth Dorset DT3 5HJ (2 pages)
28 August 2019Registered office address changed from New Look House Mercery Road Weymouth Dorset DT3 5HJ to Hill House 1 Little New Street London EC4A 3TR on 28 August 2019 (2 pages)
27 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-06
(1 page)
27 August 2019Appointment of a voluntary liquidator (3 pages)
27 August 2019Declaration of solvency (6 pages)
1 August 2019Director's details changed for Mr Richard John Collyer on 29 July 2019 (2 pages)
24 July 2019Group of companies' accounts made up to 30 March 2019 (124 pages)
19 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-18
(3 pages)
31 May 2019Termination of appointment of a director (1 page)
30 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Andrew Bruce Baisley as a director on 17 May 2019 (1 page)
28 May 2019Termination of appointment of John Andrew Gnodde as a director on 17 May 2019 (1 page)
28 May 2019Termination of appointment of Christopher Stefan Seabrooke as a director on 17 May 2019 (1 page)
1 April 2019Appointment of Mr Nigel Oddy as a director on 1 April 2019 (2 pages)
15 June 2018Group of companies' accounts made up to 24 March 2018 (97 pages)
7 June 2018Termination of appointment of Sean Courtenay Dougherty as a director on 7 June 2018 (1 page)
21 May 2018Appointment of Paul John Thomas Gilbert as a director on 17 May 2018 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
10 May 2018Termination of appointment of Jacob Daniel Wiese as a director on 8 May 2018 (1 page)
10 May 2018Appointment of Mr Christopher Stefan Seabrooke as a director on 8 May 2018 (2 pages)
10 May 2018Termination of appointment of Christoffel Hendrik Wiese as a director on 8 May 2018 (1 page)
4 April 2018Termination of appointment of Alastair James Walker as a director on 31 March 2018 (1 page)
21 February 2018Termination of appointment of Daniel Mark Barrasso as a director on 9 February 2018 (1 page)
15 November 2017Appointment of Alistair Kenneth Mcgeorge as a director on 6 November 2017 (2 pages)
15 November 2017Appointment of Alistair Kenneth Mcgeorge as a director on 6 November 2017 (2 pages)
19 September 2017Termination of appointment of Anders Christian Kristiansen as a director on 1 September 2017 (1 page)
19 September 2017Termination of appointment of Anders Christian Kristiansen as a director on 1 September 2017 (1 page)
21 June 2017Group of companies' accounts made up to 25 March 2017 (108 pages)
21 June 2017Group of companies' accounts made up to 25 March 2017 (108 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
13 January 2017Director's details changed for Mr Alastair James Walker on 5 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Alastair James Walker on 5 January 2017 (2 pages)
11 January 2017Group of companies' accounts made up to 26 March 2016 (101 pages)
11 January 2017Group of companies' accounts made up to 26 March 2016 (101 pages)
29 December 2016Appointment of Mr Richard John Collyer as a director on 21 December 2016 (2 pages)
29 December 2016Appointment of Mr Richard John Collyer as a director on 21 December 2016 (2 pages)
26 July 2016Director's details changed for Mr John Andrew Gnodde on 1 June 2016 (2 pages)
26 July 2016Director's details changed for Mr John Andrew Gnodde on 1 June 2016 (2 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,341,260.79
(13 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,341,260.79
(13 pages)
15 March 2016Termination of appointment of Michael James Iddon as a director on 1 March 2016 (1 page)
15 March 2016Termination of appointment of Michael James Iddon as a director on 1 March 2016 (1 page)
9 March 2016Director's details changed for Mr Anders Christian Kristiansen on 22 February 2016 (2 pages)
9 March 2016Director's details changed for Mr Anders Christian Kristiansen on 22 February 2016 (2 pages)
22 December 2015Group of companies' accounts made up to 28 March 2015 (111 pages)
22 December 2015Group of companies' accounts made up to 28 March 2015 (111 pages)
8 December 2015Appointment of Miss Anna Mundeep Singh as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Miss Anna Mundeep Singh as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Miss Anna Mundeep Singh as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Daniel Mark Barrasso as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Daniel Mark Barrasso as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Daniel Mark Barrasso as a director on 1 December 2015 (2 pages)
27 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 November 2015Statement by Directors (3 pages)
27 November 2015Statement of capital on 27 November 2015
  • GBP 10,341,260.79
(4 pages)
27 November 2015Statement by Directors (3 pages)
27 November 2015Solvency Statement dated 27/11/15 (3 pages)
27 November 2015Solvency Statement dated 27/11/15 (3 pages)
27 November 2015Statement of capital on 27 November 2015
  • GBP 10,341,260.79
(4 pages)
27 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 797,487,784.79
(4 pages)
23 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 797,487,784.79
(4 pages)
23 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 797,487,784.79
(4 pages)
23 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2015Termination of appointment of Keith Gosling as a secretary on 3 November 2015 (1 page)
6 November 2015Appointment of Ms Laura Elizabeth Battley as a secretary on 3 November 2015 (2 pages)
6 November 2015Termination of appointment of Keith Gosling as a secretary on 3 November 2015 (1 page)
6 November 2015Appointment of Ms Laura Elizabeth Battley as a secretary on 3 November 2015 (2 pages)
6 November 2015Termination of appointment of Keith Gosling as a secretary on 3 November 2015 (1 page)
6 November 2015Appointment of Ms Laura Elizabeth Battley as a secretary on 3 November 2015 (2 pages)
29 June 2015Termination of appointment of Michael Charles Garland as a director on 25 June 2015 (1 page)
29 June 2015Appointment of Mr Christoffel Hendrik Wiese as a director on 25 June 2015 (2 pages)
29 June 2015Appointment of Mr John Andrew Gnodde as a director on 25 June 2015 (2 pages)
29 June 2015Termination of appointment of Paul Mason as a director on 25 June 2015 (1 page)
29 June 2015Appointment of Mr Roger Brian Wightman as a director on 25 June 2015 (2 pages)
29 June 2015Appointment of Mr John Andrew Gnodde as a director on 25 June 2015 (2 pages)
29 June 2015Termination of appointment of Martin Charles Halusa as a director on 25 June 2015 (1 page)
29 June 2015Termination of appointment of Stefano Giambelli as a director on 25 June 2015 (1 page)
29 June 2015Termination of appointment of Claus Torsten De Santos as a director on 25 June 2015 (1 page)
29 June 2015Termination of appointment of Erik Otto Nyborg as a director on 25 June 2015 (1 page)
29 June 2015Termination of appointment of Claus Torsten De Santos as a director on 25 June 2015 (1 page)
29 June 2015Termination of appointment of Stefano Giambelli as a director on 25 June 2015 (1 page)
29 June 2015Appointment of Mr Andrew Bruce Baisley as a director on 25 June 2015 (2 pages)
29 June 2015Appointment of Mr Christoffel Hendrik Wiese as a director on 25 June 2015 (2 pages)
29 June 2015Appointment of Mr Alastair James Walker as a director on 25 June 2015 (2 pages)
29 June 2015Termination of appointment of Martin Charles Halusa as a director on 25 June 2015 (1 page)
29 June 2015Termination of appointment of Paul Mason as a director on 25 June 2015 (1 page)
29 June 2015Appointment of Mr Jacob Daniel Wiese as a director on 25 June 2015 (2 pages)
29 June 2015Termination of appointment of Michael Charles Garland as a director on 25 June 2015 (1 page)
29 June 2015Appointment of Mr Sean Courtenay Dougherty as a director on 25 June 2015 (2 pages)
29 June 2015Appointment of Mr Alastair James Walker as a director on 25 June 2015 (2 pages)
29 June 2015Appointment of Mr Jacob Daniel Wiese as a director on 25 June 2015 (2 pages)
29 June 2015Appointment of Mr Andrew Bruce Baisley as a director on 25 June 2015 (2 pages)
29 June 2015Termination of appointment of Erik Otto Nyborg as a director on 25 June 2015 (1 page)
29 June 2015Appointment of Mr Sean Courtenay Dougherty as a director on 25 June 2015 (2 pages)
29 June 2015Appointment of Mr Roger Brian Wightman as a director on 25 June 2015 (2 pages)
16 June 2015Purchase of own shares. (3 pages)
16 June 2015Purchase of own shares. (3 pages)
27 May 2015Cancellation of shares. Statement of capital on 22 April 2015
  • GBP 10,341,260.79
(4 pages)
27 May 2015Cancellation of shares. Statement of capital on 22 April 2015
  • GBP 10,341,260.79
(4 pages)
19 May 2015Resolutions
  • RES13 ‐ Approve purchase agreement 21/04/2015
(10 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,341,260.79
(12 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,341,260.79
(12 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,341,260.79
(12 pages)
10 March 2015Appointment of Mr Stefano Giambelli as a director on 4 March 2015 (2 pages)
10 March 2015Termination of appointment of Nathan Lane as a director on 4 March 2015 (1 page)
10 March 2015Appointment of Mr Stefano Giambelli as a director on 4 March 2015 (2 pages)
10 March 2015Termination of appointment of Nathan Lane as a director on 4 March 2015 (1 page)
10 March 2015Appointment of Mr Stefano Giambelli as a director on 4 March 2015 (2 pages)
10 March 2015Termination of appointment of Nathan Lane as a director on 4 March 2015 (1 page)
23 September 2014Appointment of Mr Michael James Iddon as a director on 22 September 2014 (2 pages)
23 September 2014Appointment of Mr Michael James Iddon as a director on 22 September 2014 (2 pages)
23 September 2014Group of companies' accounts made up to 29 March 2014 (122 pages)
23 September 2014Group of companies' accounts made up to 29 March 2014 (122 pages)
18 September 2014Appointment of Mr Paul Mason as a director on 16 September 2014 (2 pages)
18 September 2014Appointment of Mr Paul Mason as a director on 16 September 2014 (2 pages)
23 July 2014Appointment of Mr Erik Otto Nyborg as a director on 22 July 2014 (2 pages)
23 July 2014Termination of appointment of Christian Bamberger Bro as a director on 22 July 2014 (1 page)
23 July 2014Appointment of Mr Claus Torsten De Santos as a director on 22 July 2014 (2 pages)
23 July 2014Termination of appointment of Christian Bamberger Bro as a director on 22 July 2014 (1 page)
23 July 2014Appointment of Mr Erik Otto Nyborg as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Mr Claus Torsten De Santos as a director on 22 July 2014 (2 pages)
4 June 2014Termination of appointment of Alistair Mcgeorge as a director (1 page)
4 June 2014Termination of appointment of Alistair Mcgeorge as a director (1 page)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,367,433.07
(11 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,367,433.07
(11 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,367,433.07
(11 pages)
15 April 2014Termination of appointment of Alastair Miller as a director (1 page)
15 April 2014Termination of appointment of Alastair Miller as a director (1 page)
25 February 2014Termination of appointment of Josep Pinya Salomo as a director (1 page)
25 February 2014Appointment of Mr Martin Charles Halusa as a director (2 pages)
25 February 2014Appointment of Mr Martin Charles Halusa as a director (2 pages)
25 February 2014Termination of appointment of Josep Pinya Salomo as a director (1 page)
23 December 2013Termination of appointment of Fabio Andreottola as a director (1 page)
23 December 2013Appointment of Mr Christian Bamberger Bro as a director (2 pages)
23 December 2013Termination of appointment of Fabio Andreottola as a director (1 page)
23 December 2013Appointment of Mr Christian Bamberger Bro as a director (2 pages)
1 August 2013Group of companies' accounts made up to 30 March 2013 (101 pages)
1 August 2013Group of companies' accounts made up to 30 March 2013 (101 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (13 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (13 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (13 pages)
24 January 2013Appointment of Mr Anders Christian Kristiansen as a director (2 pages)
24 January 2013Appointment of Mr Anders Christian Kristiansen as a director (2 pages)
20 December 2012Director's details changed for Mr Mike Garland on 20 December 2012 (2 pages)
20 December 2012Termination of appointment of Leanne Buckham as a director (1 page)
20 December 2012Appointment of Mr Fabio Cesare Vittorio Andreottola as a director (2 pages)
20 December 2012Termination of appointment of Martin Clarke as a director (1 page)
20 December 2012Appointment of Mr Mike Garland as a director (2 pages)
20 December 2012Appointment of Mr Fabio Cesare Vittorio Andreottola as a director (2 pages)
20 December 2012Director's details changed for Mr Mike Garland on 20 December 2012 (2 pages)
20 December 2012Termination of appointment of Martin Clarke as a director (1 page)
20 December 2012Appointment of Mr Mike Garland as a director (2 pages)
20 December 2012Termination of appointment of Leanne Buckham as a director (1 page)
17 July 2012Group of companies' accounts made up to 24 March 2012 (86 pages)
17 July 2012Group of companies' accounts made up to 24 March 2012 (86 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (12 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (12 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (12 pages)
3 August 2011Group of companies' accounts made up to 26 March 2011 (90 pages)
3 August 2011Group of companies' accounts made up to 26 March 2011 (90 pages)
7 June 2011Appointment of Mr Keith Gosling as a secretary (1 page)
7 June 2011Termination of appointment of Alastair Miller as a secretary (1 page)
7 June 2011Termination of appointment of Alastair Miller as a secretary (1 page)
7 June 2011Appointment of Mr Keith Gosling as a secretary (1 page)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
11 May 2011Appointment of Mr Alistair Kenneth Mcgeorge as a director (2 pages)
11 May 2011Appointment of Mr Alistair Kenneth Mcgeorge as a director (2 pages)
22 March 2011Termination of appointment of Carl Mcphail as a director (1 page)
22 March 2011Termination of appointment of Carl Mcphail as a director (1 page)
22 March 2011Termination of appointment of John Gildersleeve as a director (1 page)
22 March 2011Termination of appointment of John Gildersleeve as a director (1 page)
1 December 2010Group of companies' accounts made up to 27 March 2010 (120 pages)
1 December 2010Group of companies' accounts made up to 27 March 2010 (120 pages)
4 November 2010Appointment of Mr Josep Oriol Pinya Salomo as a director (2 pages)
4 November 2010Appointment of Mr Josep Oriol Pinya Salomo as a director (2 pages)
13 October 2010Director's details changed for Matthew Brockman on 28 September 2010 (2 pages)
13 October 2010Termination of appointment of Matthew Brockman as a director (1 page)
13 October 2010Director's details changed for Matthew Brockman on 28 September 2010 (2 pages)
13 October 2010Termination of appointment of Matthew Brockman as a director (1 page)
30 July 2010Termination of appointment of Carolyn Mccall as a director (1 page)
30 July 2010Termination of appointment of Stella David as a director (1 page)
30 July 2010Termination of appointment of Stella David as a director (1 page)
30 July 2010Termination of appointment of Henry Staunton as a director (1 page)
30 July 2010Termination of appointment of Carolyn Mccall as a director (1 page)
30 July 2010Termination of appointment of Henry Staunton as a director (1 page)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (29 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (29 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (29 pages)
1 April 2010Appointment of Mr Nathan Lane as a director (2 pages)
1 April 2010Appointment of Mr Nathan Lane as a director (2 pages)
16 March 2010Appointment of Mr Henry Staunton as a director (2 pages)
16 March 2010Appointment of Mr Henry Staunton as a director (2 pages)
16 March 2010Appointment of Ms Carolyn Mccall as a director (2 pages)
16 March 2010Appointment of Ms Carolyn Mccall as a director (2 pages)
15 March 2010Appointment of Mrs Stella Julie David as a director (2 pages)
15 March 2010Appointment of Mrs Stella Julie David as a director (2 pages)
12 March 2010Change of name notice (2 pages)
12 March 2010Company name changed markerpost LIMITED\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(9 pages)
12 March 2010Change of name notice (2 pages)
12 March 2010Company name changed markerpost LIMITED\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(9 pages)
25 January 2010Group of companies' accounts made up to 28 March 2009 (103 pages)
25 January 2010Group of companies' accounts made up to 28 March 2009 (103 pages)
20 January 2010Appointment of John Gildersleeve as a director (3 pages)
20 January 2010Appointment of John Gildersleeve as a director (3 pages)
19 January 2010Termination of appointment of Philip Wrigley as a director (1 page)
19 January 2010Termination of appointment of Philip Wrigley as a director (1 page)
11 November 2009Termination of appointment of Alexander Fortescue as a director (1 page)
11 November 2009Termination of appointment of Alexander Fortescue as a director (1 page)
2 September 2009Ad 21/08/09\gbp si [email protected]=4686.6\gbp ic 10362746.47/10367433.07\ (2 pages)
2 September 2009Ad 21/08/09\gbp si [email protected]=4686.6\gbp ic 10362746.47/10367433.07\ (2 pages)
26 August 2009Director's change of particulars / leanne buckham / 26/08/2009 (1 page)
26 August 2009Director's change of particulars / leanne buckham / 26/08/2009 (1 page)
28 May 2009Return made up to 09/05/09; full list of members (26 pages)
28 May 2009Return made up to 09/05/09; full list of members (26 pages)
14 May 2009Ad 30/04/09\gbp si [email protected]=21485.68\gbp ic 10341260.79/10362746.47\ (2 pages)
14 May 2009Ad 30/04/09\gbp si [email protected]=21485.68\gbp ic 10341260.79/10362746.47\ (2 pages)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 13/02/2009
(55 pages)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 13/02/2009
(55 pages)
5 March 2009Nc inc already adjusted 01/06/06 (2 pages)
5 March 2009Nc inc already adjusted 01/06/06 (2 pages)
26 January 2009Group of companies' accounts made up to 29 March 2008 (92 pages)
26 January 2009Group of companies' accounts made up to 29 March 2008 (92 pages)
20 May 2008Return made up to 09/05/08; full list of members (25 pages)
20 May 2008Return made up to 09/05/08; full list of members (25 pages)
2 January 2008Full accounts made up to 24 March 2007 (72 pages)
2 January 2008Full accounts made up to 24 March 2007 (72 pages)
7 June 2007New director appointed (3 pages)
7 June 2007New director appointed (3 pages)
7 June 2007Return made up to 09/05/07; full list of members (16 pages)
7 June 2007New director appointed (3 pages)
7 June 2007Return made up to 09/05/07; full list of members (16 pages)
7 June 2007New director appointed (3 pages)
7 June 2007New director appointed (3 pages)
7 June 2007New director appointed (3 pages)
27 January 2007Accounting reference date shortened from 31/05/07 to 27/03/07 (1 page)
27 January 2007Accounting reference date shortened from 31/05/07 to 27/03/07 (1 page)
27 October 2006New director appointed (3 pages)
27 October 2006New director appointed (3 pages)
13 September 2006Registered office changed on 13/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 2006Registered office changed on 13/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 July 2006Ad 19/05/06--------- £ si 1@1=1 £ ic 10341259/10341260 (2 pages)
26 July 2006Ad 19/05/06--------- £ si 1@1=1 £ ic 10341259/10341260 (2 pages)
20 July 2006Statement of affairs (12 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (12 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Ad 07/06/06-12/06/06 £ si [email protected]= 10341258 £ ic 1/10341259 (9 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (10 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (10 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (39 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Statement of affairs (11 pages)
20 July 2006Ad 07/06/06-12/06/06 £ si [email protected]= 10341258 £ ic 1/10341259 (9 pages)
20 July 2006Statement of affairs (39 pages)
20 July 2006Statement of affairs (11 pages)
19 July 2006New director appointed (6 pages)
19 July 2006New director appointed (6 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
20 June 2006Nc inc already adjusted 01/06/06 (2 pages)
20 June 2006Nc inc already adjusted 01/06/06 (2 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
9 May 2006Incorporation (17 pages)
9 May 2006Incorporation (17 pages)