London
W1D 1NN
Director Name | Mr Alexander David Kelson Brierley |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2021(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Ms Zoisa Leah North-Bond |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Laura Gemma Halstead |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Secretary Name | Oegen Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2023(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mr Keith John Maddin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Exec Private Equity Invest Co |
Country of Residence | United Kingdom |
Correspondence Address | 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW |
Director Name | Mr Michael William Adams |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Mark Jonathan Osmond |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Exec Private Equity Invest Co |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Mr Mark Jonathan Osmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Exec Private Equity Invest Co |
Country of Residence | United Kingdom |
Correspondence Address | 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 01 October 2014(8 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Patricia Standaloft |
---|---|
Status | Resigned |
Appointed | 01 May 2015(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Timothy Andrew Meggitt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Ms Suzanna Eloise Lauren Waterhouse |
---|---|
Status | Resigned |
Appointed | 28 February 2017(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 October 2019) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Benjamin Thomas Kidd Davis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 May 2018(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 January 2021) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Benjamin Silas St John Penaliggon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 December 2019) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Kevin Thomas Beirne |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2019(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Christopher Robert Hulatt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 2023) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mr Timothy David Heal |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2019(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2022) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Website | medicx.com |
---|---|
Email address | [email protected] |
Registered Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Octopus Healthcare Sub Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,569,549 |
Net Worth | £4,839,047 |
Cash | £1,077 |
Current Liabilities | £1,108,002 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
17 May 2019 | Delivered on: 17 May 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
9 January 2024 | Director's details changed for Mr Alexander David Kelson Brierley on 9 January 2024 (2 pages) |
---|---|
6 December 2023 | Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to External Services Limited 20 Central Avenue St. Andrews Business Park Norwich NR7 0HR (1 page) |
5 December 2023 | Cessation of Octopus Energy Generation Limited as a person with significant control on 11 October 2023 (1 page) |
5 December 2023 | Register(s) moved to registered office address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN (1 page) |
5 December 2023 | Notification of Octopus Energy Generation Fund Management Holdings Limited as a person with significant control on 11 October 2023 (2 pages) |
5 December 2023 | Confirmation statement made on 5 December 2023 with updates (4 pages) |
11 September 2023 | Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 7 August 2023 (2 pages) |
8 August 2023 | Full accounts made up to 30 April 2023 (31 pages) |
3 August 2023 | Termination of appointment of Christopher Robert Hulatt as a director on 18 July 2023 (1 page) |
3 August 2023 | Director's details changed for Laura Gemma Halstead on 26 July 2023 (2 pages) |
3 August 2023 | Appointment of Laura Gemma Halstead as a director on 26 July 2023 (2 pages) |
3 August 2023 | Appointment of Oegen Company Secretary Limited as a secretary on 26 July 2023 (2 pages) |
3 August 2023 | Secretary's details changed for Oegen Company Secretary Limited on 26 July 2023 (1 page) |
3 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
2 February 2023 | Full accounts made up to 30 April 2022 (20 pages) |
21 October 2022 | Memorandum and Articles of Association (18 pages) |
21 October 2022 | Resolutions
|
21 October 2022 | Statement of company's objects (2 pages) |
18 October 2022 | Director's details changed for Ms Zoisa Leah North-Bond on 11 October 2022 (2 pages) |
18 October 2022 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 18 October 2022 (1 page) |
18 October 2022 | Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 19 July 2022 (2 pages) |
18 October 2022 | Director's details changed for Mr Alexander David Kelson Brierley on 11 October 2022 (2 pages) |
18 October 2022 | Director's details changed for Mr Matthew George Setchell on 11 October 2022 (2 pages) |
18 October 2022 | Director's details changed for Mr Christopher Robert Hulatt on 11 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Timothy David Heal on 11 October 2022 (2 pages) |
15 July 2022 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
14 July 2022 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
26 June 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
9 June 2022 | Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 25 May 2022 (1 page) |
26 April 2022 | Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page) |
14 March 2022 | Appointment of Mr Timothy David Heal as a director on 10 February 2022 (2 pages) |
14 March 2022 | Appointment of Ms Zoisa Leah North-Bond as a director on 28 February 2022 (2 pages) |
11 October 2021 | Cessation of Octopus Healthcare Sub Holdings Ltd as a person with significant control on 2 July 2021 (1 page) |
11 October 2021 | Notification of Octopus Energy Generation Holdco Limited as a person with significant control on 2 July 2021 (2 pages) |
7 October 2021 | Statement of capital following an allotment of shares on 29 June 2021
|
27 September 2021 | Full accounts made up to 30 April 2021 (20 pages) |
8 July 2021 | Confirmation statement made on 26 June 2021 with updates (5 pages) |
2 June 2021 | Statement of capital following an allotment of shares on 21 May 2021
|
25 March 2021 | Termination of appointment of Kevin Thomas Beirne as a director on 13 January 2021 (1 page) |
23 March 2021 | Termination of appointment of Benjamin Thomas Kidd Davis as a director on 13 January 2021 (1 page) |
23 March 2021 | Termination of appointment of Michael William Adams as a director on 13 January 2021 (1 page) |
19 February 2021 | Satisfaction of charge 058579260001 in full (1 page) |
16 February 2021 | Resolutions
|
15 February 2021 | Appointment of Mr Christopher Robert Hulatt as a director on 13 January 2021 (2 pages) |
15 February 2021 | Appointment of Mr Matthew George Setchell as a director on 13 January 2021 (2 pages) |
15 February 2021 | Appointment of Mr Alexander David Kelson Brierley as a director on 13 January 2021 (2 pages) |
30 September 2020 | Full accounts made up to 30 April 2020 (22 pages) |
14 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
29 January 2020 | Director's details changed for Mr Benjamin Thomas Kidd Davis on 1 September 2019 (2 pages) |
24 December 2019 | Termination of appointment of Ben Silas St John Penaliggon as a director on 20 December 2019 (1 page) |
17 October 2019 | Termination of appointment of Suzanna Eloise Lauren Waterhouse as a secretary on 11 October 2019 (1 page) |
17 October 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 17 October 2019 (2 pages) |
27 August 2019 | Full accounts made up to 30 April 2019 (21 pages) |
9 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
17 May 2019 | Registration of charge 058579260001, created on 17 May 2019 (49 pages) |
15 March 2019 | Appointment of Mr Kevin Thomas Beirne as a director on 15 March 2019 (2 pages) |
15 March 2019 | Appointment of Benjamin Silas St John Penaliggon as a director on 15 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Timothy Andrew Meggitt as a director on 13 March 2019 (1 page) |
23 August 2018 | Full accounts made up to 30 April 2018 (20 pages) |
22 August 2018 | Notification of Octopus Healthcare Sub Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
25 May 2018 | Appointment of Mr Benjamin Thomas Kidd Davis as a director on 24 May 2018 (2 pages) |
20 October 2017 | Change of details for a person with significant control (2 pages) |
30 August 2017 | Full accounts made up to 30 April 2017 (17 pages) |
30 August 2017 | Full accounts made up to 30 April 2017 (17 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
7 March 2017 | Termination of appointment of Patricia Standaloft as a secretary on 28 February 2017 (1 page) |
7 March 2017 | Appointment of Ms Suzanna Eloise Lauren Waterhouse as a secretary on 28 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Patricia Standaloft as a secretary on 28 February 2017 (1 page) |
7 March 2017 | Appointment of Ms Suzanna Eloise Lauren Waterhouse as a secretary on 28 February 2017 (2 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
17 October 2016 | Director's details changed for Tim Meggitt on 30 October 2015 (2 pages) |
17 October 2016 | Director's details changed for Tim Meggitt on 30 October 2015 (2 pages) |
3 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
14 July 2016 | Director's details changed for Tim Meggitt on 15 June 2016 (2 pages) |
14 July 2016 | Director's details changed for Tim Meggitt on 15 June 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Michael William Adams on 15 June 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Michael William Adams on 15 June 2016 (2 pages) |
21 April 2016 | Director's details changed for Tim Meggitt on 29 March 2016 (3 pages) |
21 April 2016 | Director's details changed for Tim Meggitt on 29 March 2016 (3 pages) |
5 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
5 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
30 October 2015 | Appointment of Tim Meggitt as a director on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Tim Meggitt as a director on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Mark Jonathan Osmond as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Mark Jonathan Osmond as a director on 30 October 2015 (1 page) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
20 May 2015 | Appointment of Patricia Standaloft as a secretary on 1 May 2015 (2 pages) |
20 May 2015 | Appointment of Patricia Standaloft as a secretary on 1 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Tracey Jane Spevack as a secretary on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Tracey Jane Spevack as a secretary on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Tracey Jane Spevack as a secretary on 1 May 2015 (1 page) |
20 May 2015 | Appointment of Patricia Standaloft as a secretary on 1 May 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Michael William Adams on 1 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Michael William Adams on 1 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Michael William Adams on 1 April 2015 (2 pages) |
13 January 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
13 January 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
9 January 2015 | Secretary's details changed for Tracey Jane Spevack on 15 December 2014 (1 page) |
9 January 2015 | Secretary's details changed for Tracey Jane Spevack on 15 December 2014 (1 page) |
19 December 2014 | Section 519 (1 page) |
19 December 2014 | Section 519 (1 page) |
15 December 2014 | Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
31 October 2014 | Company name changed medicx adviser LTD\certificate issued on 31/10/14
|
31 October 2014 | Appointment of Tracey Jane Spevack as a secretary on 1 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Keith John Maddin as a director on 1 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Keith John Maddin as a director on 1 October 2014 (1 page) |
31 October 2014 | Termination of appointment of a secretary (1 page) |
31 October 2014 | Termination of appointment of Keith John Maddin as a director on 1 October 2014 (1 page) |
31 October 2014 | Termination of appointment of a secretary (1 page) |
31 October 2014 | Appointment of Tracey Jane Spevack as a secretary on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Tracey Jane Spevack as a secretary on 1 October 2014 (2 pages) |
31 October 2014 | Company name changed medicx adviser LTD\certificate issued on 31/10/14
|
21 October 2014 | Termination of appointment of Mark Jonathan Osmond as a secretary on 1 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Keith John Maddin as a director on 1 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Keith John Maddin as a director on 1 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Mark Jonathan Osmond as a secretary on 1 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Mark Jonathan Osmond as a secretary on 1 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Keith John Maddin as a director on 1 October 2014 (2 pages) |
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
2 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 July 2013 | Section 519 (1 page) |
29 July 2013 | Section 519 (1 page) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
8 July 2013 | Auditor's resignation (2 pages) |
8 July 2013 | Auditor's resignation (2 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 August 2010 | Statement of company's objects (31 pages) |
3 August 2010 | Statement of company's objects (31 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Michael William Adams on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Keith John Maddin on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael William Adams on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mark Jonathan Osmond on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael William Adams on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael William Adams on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Keith John Maddin on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael William Adams on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Keith John Maddin on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael William Adams on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mark Jonathan Osmond on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Keith John Maddin on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Keith John Maddin on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mark Jonathan Osmond on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Keith John Maddin on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael William Adams on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael William Adams on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael William Adams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Jonathan Osmond on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael William Adams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Keith John Maddin on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Jonathan Osmond on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Keith John Maddin on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Keith John Maddin on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael William Adams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael William Adams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Jonathan Osmond on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mark Jonathan Osmond on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mark Jonathan Osmond on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mark Jonathan Osmond on 1 October 2009 (1 page) |
26 August 2009 | Director's change of particulars / keith maddin / 26/08/2009 (1 page) |
26 August 2009 | Director's change of particulars / keith maddin / 26/08/2009 (1 page) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
5 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
8 January 2008 | Full accounts made up to 31 December 2006 (11 pages) |
8 January 2008 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
8 January 2008 | Full accounts made up to 31 December 2006 (11 pages) |
8 January 2008 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: byron house (6TH floor) 7-9 st james's street london SW1A 1EE (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: byron house (6TH floor) 7-9 st james's street london SW1A 1EE (1 page) |
9 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
26 June 2006 | Incorporation (43 pages) |
26 June 2006 | Incorporation (43 pages) |