London
EC2R 5BJ
Secretary Name | Maria Gregory |
---|---|
Status | Current |
Appointed | 23 July 2023(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Andrew Oliver Leonard |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2023(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Craig Dean Abolt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 1003 Dogwood Trail Franklin Lakes New Jersey 07417 United States |
Director Name | Anthony Orlando |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | President & Chief Executive Of |
Correspondence Address | 1025 Springfield Avenue New Providence New Jersey 07974 |
Director Name | Timothy John Simpson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | General Counsel/Attorney |
Correspondence Address | 7 Crestview Terrace Convent Station New Jersey 07961 |
Director Name | Mr Vincent Louis Bolognini |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2006(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 June 2012) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY |
Director Name | John Michael Klett |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2006(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2008) |
Role | Senior Vice President |
Correspondence Address | 17 Wilkinson Road Randolph New Jersey 07869 Foreign |
Director Name | Mr Malcolm David Chilton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY |
Director Name | Mr Scott Warren Whitney |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2011) |
Role | President Europe |
Country of Residence | United States |
Correspondence Address | West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY |
Director Name | Mr Tommy John Koltis |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2008(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 October 2023) |
Role | Assistant Secretary |
Country of Residence | United States |
Correspondence Address | Covanta Energy, Llc 445 South Street Morristown New Jersey Nj 07960 |
Director Name | Mr Edward John Lill |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 March 2013) |
Role | Vp Tax |
Country of Residence | United States |
Correspondence Address | West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY |
Director Name | Mrs Fiona Puleston Penhallurick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2013) |
Role | Director Of Legal Services |
Country of Residence | England |
Correspondence Address | Covanta Energy Corporation 445 South Street Morristown New Jersey Nj 07960 |
Director Name | Mr Steven Paul Jones |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westpoint Mucklow Hill Office Park Mucklow Hill Halesowen West Midlands B62 8DY |
Director Name | Mr Anthony Orlando |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 November 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Covanta Energy Corporation 445 South Street Morristown New Jersey Nj 07960 |
Director Name | Mr Matthew Robert Mulcahy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2012(6 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 21 June 2022) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | Covanta Energy, Llc 445 South Street Morristown Nj 07960 |
Secretary Name | Mrs Fiona Puleston Penhallurick |
---|---|
Status | Resigned |
Appointed | 21 August 2012(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2013) |
Role | Company Director |
Correspondence Address | Covanta Energy Corporation 445 South Street Morristown New Jersey Nj 07960 |
Director Name | Mr Timothy John Simpson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2013(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2021) |
Role | Evp General Counsel |
Country of Residence | United States |
Correspondence Address | Covanta Energy, Llc 445 South Street Morristown New Jersey Nj 07960 |
Director Name | Mr Peter Stephen Wright |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 2013) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Covanta Energy Corporation 445 South Street Morristown New Jersey Nj 07960 |
Director Name | Mr Peter Wright |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Lysways Lane Lichfield Staffordshire WS15 4QB |
Secretary Name | Toye Oyegoke |
---|---|
Status | Resigned |
Appointed | 01 January 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 2023) |
Role | Company Director |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Director Name | Ms Priya Chowdhary |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2022(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2013(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2021) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | covantaenergy.co.uk |
---|
Registered Address | Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
402.8k at £1 | Covanta Europe Holdings Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £477,708 |
Net Worth | £2,062,431 |
Cash | £2,733,576 |
Current Liabilities | £1,213,227 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
24 August 2007 | Delivered on: 4 September 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge over a bank 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: By way of first fixed charge all of the rights in the cash cover account. See the mortgage charge document for full details. Outstanding |
---|
27 October 2023 | Termination of appointment of Tommy John Koltis as a director on 14 October 2023 (1 page) |
---|---|
27 October 2023 | Appointment of Mr Andrew Oliver Leonard as a director on 14 October 2023 (2 pages) |
8 August 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
5 August 2023 | Termination of appointment of Priya Chowdhary as a director on 23 July 2023 (1 page) |
5 August 2023 | Termination of appointment of Toye Oyegoke as a secretary on 23 July 2023 (1 page) |
5 August 2023 | Appointment of Maria Gregory as a secretary on 23 July 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
26 April 2023 | Notification of Encyclis Bidco Limited as a person with significant control on 1 July 2022 (2 pages) |
26 April 2023 | Cessation of Covanta Holding Corporation as a person with significant control on 1 July 2022 (1 page) |
12 April 2023 | Statement of capital following an allotment of shares on 17 March 2023
|
7 February 2023 | Registered office address changed from Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England to Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 February 2023 (1 page) |
2 February 2023 | Registered office address changed from 80 Coleman Street London EC2R 5BJ United Kingdom to Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT on 2 February 2023 (1 page) |
2 February 2023 | Company name changed covanta energy LIMITED\certificate issued on 02/02/23
|
25 January 2023 | Statement of capital following an allotment of shares on 20 December 2022
|
9 November 2022 | Statement of capital following an allotment of shares on 15 September 2022
|
28 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
28 June 2022 | Appointment of Ms Priya Chowdhary as a director on 21 June 2022 (2 pages) |
23 June 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
21 June 2022 | Termination of appointment of Matthew Robert Mulcahy as a director on 21 June 2022 (1 page) |
1 August 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
25 July 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
21 June 2021 | Second filing of a statement of capital following an allotment of shares on 28 October 2020
|
27 May 2021 | Statement of capital following an allotment of shares on 28 October 2020
|
27 May 2021 | Statement of capital following an allotment of shares on 28 October 2020
|
27 May 2021 | Statement of capital following an allotment of shares on 17 November 2020
|
4 February 2021 | Appointment of Toye Oyegoke as a secretary on 1 January 2021 (2 pages) |
4 February 2021 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 80 Coleman Street London EC2R 5BJ on 4 February 2021 (1 page) |
4 February 2021 | Appointment of Mr Richard Owen Michaelson as a director on 1 January 2021 (2 pages) |
4 February 2021 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 January 2021 (1 page) |
14 January 2021 | Termination of appointment of Timothy John Simpson as a director on 1 January 2021 (1 page) |
14 January 2021 | Termination of appointment of Peter Wright as a director on 1 January 2021 (1 page) |
2 July 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
24 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
11 July 2019 | Auditor's resignation (1 page) |
14 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
12 February 2019 | Statement of capital following an allotment of shares on 17 January 2019
|
2 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
22 August 2018 | Resolutions
|
2 August 2018 | Solvency Statement dated 19/07/18 (1 page) |
2 August 2018 | Resolutions
|
2 August 2018 | Statement by Directors (1 page) |
2 August 2018 | Statement of capital on 2 August 2018
|
1 August 2018 | Statement of capital following an allotment of shares on 19 July 2018
|
18 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
10 May 2017 | Director's details changed for Mr Matthew Robert Mulcahy on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Matthew Robert Mulcahy on 10 May 2017 (2 pages) |
12 April 2017 | Appointment of Mr Peter Wright as a director on 1 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Peter Wright as a director on 1 April 2017 (2 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
19 November 2015 | Director's details changed for Mr Tommy John Koltis on 1 October 2015 (3 pages) |
19 November 2015 | Director's details changed for Mr Timothy John Simpson on 1 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Tommy John Koltis on 1 October 2015 (3 pages) |
19 November 2015 | Director's details changed for Mr Timothy John Simpson on 1 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Timothy John Simpson on 1 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Tommy John Koltis on 1 October 2015 (3 pages) |
19 November 2015 | Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
17 March 2015 | Full accounts made up to 31 December 2013 (19 pages) |
17 March 2015 | Full accounts made up to 31 December 2013 (19 pages) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
6 March 2014 | Solvency statement dated 27/02/14 (1 page) |
6 March 2014 | Statement by directors (1 page) |
6 March 2014 | Statement of capital on 6 March 2014
|
6 March 2014 | Statement by directors (1 page) |
6 March 2014 | Resolutions
|
6 March 2014 | Statement of capital on 6 March 2014
|
6 March 2014 | Statement of capital on 6 March 2014
|
6 March 2014 | Resolutions
|
6 March 2014 | Solvency statement dated 27/02/14 (1 page) |
3 February 2014 | Termination of appointment of Fiona Penhallurick as a director (1 page) |
3 February 2014 | Termination of appointment of Peter Wright as a director (1 page) |
3 February 2014 | Termination of appointment of Fiona Penhallurick as a director (1 page) |
3 February 2014 | Termination of appointment of Peter Wright as a director (1 page) |
3 February 2014 | Termination of appointment of Fiona Penhallurick as a secretary (1 page) |
3 February 2014 | Termination of appointment of Fiona Penhallurick as a secretary (1 page) |
3 February 2014 | Termination of appointment of Anthony Orlando as a director (1 page) |
3 February 2014 | Termination of appointment of Anthony Orlando as a director (1 page) |
20 January 2014 | Second filing of SH01 previously delivered to Companies House (9 pages) |
20 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 June 2013 (21 pages) |
20 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 June 2013 (21 pages) |
20 January 2014 | Second filing of SH01 previously delivered to Companies House (9 pages) |
15 January 2014 | Resolutions
|
15 January 2014 | Resolutions
|
13 January 2014 | Statement of capital following an allotment of shares on 14 February 2012
|
13 January 2014 | Statement of capital following an allotment of shares on 14 February 2012
|
18 December 2013 | Secretary's details changed for Mrs Fiona Puleston Penhallurick on 18 November 2013 (1 page) |
18 December 2013 | Secretary's details changed for Mrs Fiona Puleston Penhallurick on 18 November 2013 (1 page) |
5 December 2013 | Registered office address changed from West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 5 December 2013 (1 page) |
4 December 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
4 December 2013 | Director's details changed for Mr Tommy John Koltis on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Timothy John Simpson on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Matthew Robert Mulcahy on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Peter Stephen Wright on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Tommy John Koltis on 14 November 2013 (2 pages) |
4 December 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
4 December 2013 | Director's details changed for Mrs Fiona Puleston Penhallurick on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mrs Fiona Puleston Penhallurick on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Timothy John Simpson on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Peter Stephen Wright on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Anthony Orlando on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Anthony Orlando on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Matthew Robert Mulcahy on 14 November 2013 (2 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (21 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
21 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
31 May 2013 | Termination of appointment of Steven Jones as a director (1 page) |
31 May 2013 | Termination of appointment of Steven Jones as a director (1 page) |
24 May 2013 | Appointment of Mr Peter Stephen Wright as a director (2 pages) |
24 May 2013 | Appointment of Mr Peter Stephen Wright as a director (2 pages) |
25 April 2013 | Appointment of Mr Timothy John Simpson as a director (2 pages) |
25 April 2013 | Termination of appointment of Edward Lill as a director (1 page) |
25 April 2013 | Termination of appointment of Malcolm Chilton as a director (1 page) |
25 April 2013 | Appointment of Mr Timothy John Simpson as a director (2 pages) |
25 April 2013 | Termination of appointment of Malcolm Chilton as a director (1 page) |
25 April 2013 | Termination of appointment of Edward Lill as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 September 2012 | Second filing of AP01 previously delivered to Companies House
|
4 September 2012 | Second filing of AP01 previously delivered to Companies House
|
23 August 2012 | Appointment of Mrs Fiona Puleston Penhallurick as a secretary (1 page) |
23 August 2012 | Appointment of Mrs Fiona Puleston Penhallurick as a secretary (1 page) |
2 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (19 pages) |
2 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (19 pages) |
29 June 2012 | Termination of appointment of Vincent Bolognini as a director (1 page) |
29 June 2012 | Appointment of Matthew Robert Mulcahy as a director (2 pages) |
29 June 2012 | Termination of appointment of Vincent Bolognini as a director (1 page) |
29 June 2012 | Appointment of Matthew Robert Mulcahy as a director (2 pages) |
8 June 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
8 June 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
5 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 October 2011 | Appointment of Mr Anthony Orlando as a director
|
4 October 2011 | Appointment of Mr Anthony Orlando as a director
|
12 July 2011 | Termination of appointment of Scott Whitney as a director (1 page) |
12 July 2011 | Termination of appointment of Scott Whitney as a director (1 page) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Director's details changed for Mrs Fiona Puleston Penhallurick on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Tom Koltis on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mrs Fiona Puleston Penhallurick on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Tom Koltis on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from 8 Darwin House the Pensnett Estate Kingswinford West Midlands DY6 7YB on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from 8 Darwin House the Pensnett Estate Kingswinford West Midlands DY6 7YB on 18 April 2011 (2 pages) |
15 April 2011 | Appointment of Mr Steven Paul Jones as a director (3 pages) |
15 April 2011 | Appointment of Mr Steven Paul Jones as a director (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 July 2010 | Appointment of Mrs Fiona Puleston Penhallurick as a director (3 pages) |
1 July 2010 | Appointment of Mrs Fiona Puleston Penhallurick as a director (3 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
23 February 2010 | Director's details changed for Vincent Louis Bolognini on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Malcolm David Chilton on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Scott Warren Whitney on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Tom Koltis on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Vincent Louis Bolognini on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Edward John Lill on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Malcolm David Chilton on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Tom Koltis on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Edward John Lill on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Scott Warren Whitney on 23 February 2010 (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 September 2009 | Ad 31/08/09\gbp si 150000@1=150000\gbp ic 1000/151000\ (2 pages) |
21 September 2009 | Ad 31/08/09\gbp si 150000@1=150000\gbp ic 1000/151000\ (2 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | Nc inc already adjusted 31/08/09 (1 page) |
17 September 2009 | Resolutions
|
17 September 2009 | Memorandum and Articles of Association (11 pages) |
17 September 2009 | Nc inc already adjusted 31/08/09 (1 page) |
17 September 2009 | Memorandum and Articles of Association (11 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
6 May 2009 | Director's change of particulars / scott whitney / 01/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / scott whitney / 01/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / tom koltis / 01/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / vincent bolognini / 01/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / tom koltis / 01/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / vincent bolognini / 01/04/2009 (1 page) |
24 March 2009 | Director appointed edward john lill (3 pages) |
24 March 2009 | Director appointed tom koltis (3 pages) |
24 March 2009 | Director appointed edward john lill (3 pages) |
24 March 2009 | Director appointed tom koltis (3 pages) |
6 March 2009 | Appointment terminated director anthony orlando (1 page) |
6 March 2009 | Appointment terminated director timothy simpson (1 page) |
6 March 2009 | Appointment terminated director anthony orlando (1 page) |
6 March 2009 | Appointment terminated director john klett (1 page) |
6 March 2009 | Appointment terminated director john klett (1 page) |
6 March 2009 | Appointment terminated director timothy simpson (1 page) |
23 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 September 2007 | Particulars of mortgage/charge (5 pages) |
4 September 2007 | Particulars of mortgage/charge (5 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: LCP house the pensnett estate kingswinford west midlands DY6 7NA (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: LCP house the pensnett estate kingswinford west midlands DY6 7NA (1 page) |
11 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
11 October 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
11 October 2006 | Director resigned (1 page) |
23 August 2006 | Ad 13/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 August 2006 | Ad 13/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
13 June 2006 | Incorporation (17 pages) |
13 June 2006 | Incorporation (17 pages) |