Company NameOctopus Renewables Limited
Company StatusActive
Company Number05857926
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Previous NamesMedicx Adviser Ltd and Octopus Healthcare Adviser Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr Alexander David Kelson Brierley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMs Zoisa Leah North-Bond
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameLaura Gemma Halstead
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(17 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Secretary NameOegen Company Secretary Limited (Corporation)
StatusCurrent
Appointed26 July 2023(17 years, 1 month after company formation)
Appointment Duration9 months, 1 week
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr Keith John Maddin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleExec Private Equity Invest Co
Country of ResidenceUnited Kingdom
Correspondence Address5 Godalming Business Centre
Woolsack Way
Godalming
Surrey
GU7 1XW
Director NameMr Michael William Adams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Mark Jonathan Osmond
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleExec Private Equity Invest Co
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameMr Mark Jonathan Osmond
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleExec Private Equity Invest Co
Country of ResidenceUnited Kingdom
Correspondence Address5 Godalming Business Centre
Woolsack Way
Godalming
Surrey
GU7 1XW
Secretary NameTracey Jane Spevack
StatusResigned
Appointed01 October 2014(8 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NamePatricia Standaloft
StatusResigned
Appointed01 May 2015(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameTimothy Andrew Meggitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameMs Suzanna Eloise Lauren Waterhouse
StatusResigned
Appointed28 February 2017(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 October 2019)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Benjamin Thomas Kidd Davis
Date of BirthApril 1975 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 May 2018(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 2021)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Benjamin Silas St John Penaliggon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(12 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 December 2019)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Kevin Thomas Beirne
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2019(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Christopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 2023)
RoleFund  Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr Timothy David Heal
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 2019(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2022)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Websitemedicx.com
Email address[email protected]

Location

Registered AddressUk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Octopus Healthcare Sub Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,569,549
Net Worth£4,839,047
Cash£1,077
Current Liabilities£1,108,002

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

17 May 2019Delivered on: 17 May 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

9 January 2024Director's details changed for Mr Alexander David Kelson Brierley on 9 January 2024 (2 pages)
6 December 2023Register 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 2023Cessation of Octopus Energy Generation Limited as a person with significant control on 11 October 2023 (1 page)
5 December 2023Register(s) moved to registered office address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN (1 page)
5 December 2023Notification of Octopus Energy Generation Fund Management Holdings Limited as a person with significant control on 11 October 2023 (2 pages)
5 December 2023Confirmation statement made on 5 December 2023 with updates (4 pages)
11 September 2023Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 7 August 2023 (2 pages)
8 August 2023Full accounts made up to 30 April 2023 (31 pages)
3 August 2023Termination of appointment of Christopher Robert Hulatt as a director on 18 July 2023 (1 page)
3 August 2023Director's details changed for Laura Gemma Halstead on 26 July 2023 (2 pages)
3 August 2023Appointment of Laura Gemma Halstead as a director on 26 July 2023 (2 pages)
3 August 2023Appointment of Oegen Company Secretary Limited as a secretary on 26 July 2023 (2 pages)
3 August 2023Secretary's details changed for Oegen Company Secretary Limited on 26 July 2023 (1 page)
3 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
2 February 2023Full accounts made up to 30 April 2022 (20 pages)
21 October 2022Memorandum and Articles of Association (18 pages)
21 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 October 2022Statement of company's objects (2 pages)
18 October 2022Director's details changed for Ms Zoisa Leah North-Bond on 11 October 2022 (2 pages)
18 October 2022Registered 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 2022Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 19 July 2022 (2 pages)
18 October 2022Director's details changed for Mr Alexander David Kelson Brierley on 11 October 2022 (2 pages)
18 October 2022Director's details changed for Mr Matthew George Setchell on 11 October 2022 (2 pages)
18 October 2022Director's details changed for Mr Christopher Robert Hulatt on 11 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Timothy David Heal on 11 October 2022 (2 pages)
15 July 2022Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
14 July 2022Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
26 June 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
9 June 2022Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 25 May 2022 (1 page)
26 April 2022Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page)
14 March 2022Appointment of Mr Timothy David Heal as a director on 10 February 2022 (2 pages)
14 March 2022Appointment of Ms Zoisa Leah North-Bond as a director on 28 February 2022 (2 pages)
11 October 2021Cessation of Octopus Healthcare Sub Holdings Ltd as a person with significant control on 2 July 2021 (1 page)
11 October 2021Notification of Octopus Energy Generation Holdco Limited as a person with significant control on 2 July 2021 (2 pages)
7 October 2021Statement of capital following an allotment of shares on 29 June 2021
  • GBP 4
(3 pages)
27 September 2021Full accounts made up to 30 April 2021 (20 pages)
8 July 2021Confirmation statement made on 26 June 2021 with updates (5 pages)
2 June 2021Statement of capital following an allotment of shares on 21 May 2021
  • GBP 3
(3 pages)
25 March 2021Termination of appointment of Kevin Thomas Beirne as a director on 13 January 2021 (1 page)
23 March 2021Termination of appointment of Benjamin Thomas Kidd Davis as a director on 13 January 2021 (1 page)
23 March 2021Termination of appointment of Michael William Adams as a director on 13 January 2021 (1 page)
19 February 2021Satisfaction of charge 058579260001 in full (1 page)
16 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-13
(3 pages)
15 February 2021Appointment of Mr Christopher Robert Hulatt as a director on 13 January 2021 (2 pages)
15 February 2021Appointment of Mr Matthew George Setchell as a director on 13 January 2021 (2 pages)
15 February 2021Appointment of Mr Alexander David Kelson Brierley as a director on 13 January 2021 (2 pages)
30 September 2020Full accounts made up to 30 April 2020 (22 pages)
14 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
29 January 2020Director's details changed for Mr Benjamin Thomas Kidd Davis on 1 September 2019 (2 pages)
24 December 2019Termination of appointment of Ben Silas St John Penaliggon as a director on 20 December 2019 (1 page)
17 October 2019Termination of appointment of Suzanna Eloise Lauren Waterhouse as a secretary on 11 October 2019 (1 page)
17 October 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 17 October 2019 (2 pages)
27 August 2019Full accounts made up to 30 April 2019 (21 pages)
9 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
17 May 2019Registration of charge 058579260001, created on 17 May 2019 (49 pages)
15 March 2019Appointment of Mr Kevin Thomas Beirne as a director on 15 March 2019 (2 pages)
15 March 2019Appointment of Benjamin Silas St John Penaliggon as a director on 15 March 2019 (2 pages)
15 March 2019Termination of appointment of Timothy Andrew Meggitt as a director on 13 March 2019 (1 page)
23 August 2018Full accounts made up to 30 April 2018 (20 pages)
22 August 2018Notification of Octopus Healthcare Sub Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
25 May 2018Appointment of Mr Benjamin Thomas Kidd Davis as a director on 24 May 2018 (2 pages)
20 October 2017Change of details for a person with significant control (2 pages)
30 August 2017Full accounts made up to 30 April 2017 (17 pages)
30 August 2017Full accounts made up to 30 April 2017 (17 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 March 2017Termination of appointment of Patricia Standaloft as a secretary on 28 February 2017 (1 page)
7 March 2017Appointment of Ms Suzanna Eloise Lauren Waterhouse as a secretary on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Patricia Standaloft as a secretary on 28 February 2017 (1 page)
7 March 2017Appointment of Ms Suzanna Eloise Lauren Waterhouse as a secretary on 28 February 2017 (2 pages)
13 January 2017Full accounts made up to 30 April 2016 (18 pages)
13 January 2017Full accounts made up to 30 April 2016 (18 pages)
17 October 2016Director's details changed for Tim Meggitt on 30 October 2015 (2 pages)
17 October 2016Director's details changed for Tim Meggitt on 30 October 2015 (2 pages)
3 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
3 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
14 July 2016Director's details changed for Tim Meggitt on 15 June 2016 (2 pages)
14 July 2016Director's details changed for Tim Meggitt on 15 June 2016 (2 pages)
13 July 2016Director's details changed for Mr Michael William Adams on 15 June 2016 (2 pages)
13 July 2016Director's details changed for Mr Michael William Adams on 15 June 2016 (2 pages)
21 April 2016Director's details changed for Tim Meggitt on 29 March 2016 (3 pages)
21 April 2016Director's details changed for Tim Meggitt on 29 March 2016 (3 pages)
5 January 2016Full accounts made up to 30 April 2015 (17 pages)
5 January 2016Full accounts made up to 30 April 2015 (17 pages)
30 October 2015Appointment of Tim Meggitt as a director on 30 October 2015 (2 pages)
30 October 2015Appointment of Tim Meggitt as a director on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of Mark Jonathan Osmond as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Mark Jonathan Osmond as a director on 30 October 2015 (1 page)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
20 May 2015Appointment of Patricia Standaloft as a secretary on 1 May 2015 (2 pages)
20 May 2015Appointment of Patricia Standaloft as a secretary on 1 May 2015 (2 pages)
20 May 2015Termination of appointment of Tracey Jane Spevack as a secretary on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Tracey Jane Spevack as a secretary on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Tracey Jane Spevack as a secretary on 1 May 2015 (1 page)
20 May 2015Appointment of Patricia Standaloft as a secretary on 1 May 2015 (2 pages)
22 April 2015Director's details changed for Mr Michael William Adams on 1 April 2015 (2 pages)
22 April 2015Director's details changed for Mr Michael William Adams on 1 April 2015 (2 pages)
22 April 2015Director's details changed for Mr Michael William Adams on 1 April 2015 (2 pages)
13 January 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
13 January 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
9 January 2015Secretary's details changed for Tracey Jane Spevack on 15 December 2014 (1 page)
9 January 2015Secretary's details changed for Tracey Jane Spevack on 15 December 2014 (1 page)
19 December 2014Section 519 (1 page)
19 December 2014Section 519 (1 page)
15 December 2014Registered 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 2014Registered 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 2014Company name changed medicx adviser LTD\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
31 October 2014Appointment of Tracey Jane Spevack as a secretary on 1 October 2014 (2 pages)
31 October 2014Termination of appointment of Keith John Maddin as a director on 1 October 2014 (1 page)
31 October 2014Termination of appointment of Keith John Maddin as a director on 1 October 2014 (1 page)
31 October 2014Termination of appointment of a secretary (1 page)
31 October 2014Termination of appointment of Keith John Maddin as a director on 1 October 2014 (1 page)
31 October 2014Termination of appointment of a secretary (1 page)
31 October 2014Appointment of Tracey Jane Spevack as a secretary on 1 October 2014 (2 pages)
31 October 2014Appointment of Tracey Jane Spevack as a secretary on 1 October 2014 (2 pages)
31 October 2014Company name changed medicx adviser LTD\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
21 October 2014Termination of appointment of Mark Jonathan Osmond as a secretary on 1 October 2014 (2 pages)
21 October 2014Termination of appointment of Keith John Maddin as a director on 1 October 2014 (2 pages)
21 October 2014Termination of appointment of Keith John Maddin as a director on 1 October 2014 (2 pages)
21 October 2014Termination of appointment of Mark Jonathan Osmond as a secretary on 1 October 2014 (2 pages)
21 October 2014Termination of appointment of Mark Jonathan Osmond as a secretary on 1 October 2014 (2 pages)
21 October 2014Termination of appointment of Keith John Maddin as a director on 1 October 2014 (2 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
2 May 2014Full accounts made up to 31 December 2013 (16 pages)
2 May 2014Full accounts made up to 31 December 2013 (16 pages)
12 September 2013Full accounts made up to 31 December 2012 (13 pages)
12 September 2013Full accounts made up to 31 December 2012 (13 pages)
29 July 2013Section 519 (1 page)
29 July 2013Section 519 (1 page)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
8 July 2013Auditor's resignation (2 pages)
8 July 2013Auditor's resignation (2 pages)
4 September 2012Full accounts made up to 31 December 2011 (13 pages)
4 September 2012Full accounts made up to 31 December 2011 (13 pages)
6 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
12 September 2011Full accounts made up to 31 December 2010 (12 pages)
12 September 2011Full accounts made up to 31 December 2010 (12 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
3 August 2010Statement of company's objects (31 pages)
3 August 2010Statement of company's objects (31 pages)
29 July 2010Resolutions
  • RES13 ‐ Enter into partnership/partnership management agreements. 16/07/2010
(1 page)
29 July 2010Resolutions
  • RES13 ‐ Enter into partnership/partnership management agreements. 16/07/2010
(1 page)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Michael William Adams on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Keith John Maddin on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Michael William Adams on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mark Jonathan Osmond on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Michael William Adams on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Michael William Adams on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Keith John Maddin on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Michael William Adams on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Keith John Maddin on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Michael William Adams on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mark Jonathan Osmond on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Keith John Maddin on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Keith John Maddin on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mark Jonathan Osmond on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Keith John Maddin on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Michael William Adams on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Michael William Adams on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Michael William Adams on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Jonathan Osmond on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michael William Adams on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Keith John Maddin on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Jonathan Osmond on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Keith John Maddin on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Keith John Maddin on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michael William Adams on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michael William Adams on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Jonathan Osmond on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mark Jonathan Osmond on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mark Jonathan Osmond on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mark Jonathan Osmond on 1 October 2009 (1 page)
26 August 2009Director's change of particulars / keith maddin / 26/08/2009 (1 page)
26 August 2009Director's change of particulars / keith maddin / 26/08/2009 (1 page)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
8 May 2009Full accounts made up to 31 December 2008 (11 pages)
8 May 2009Full accounts made up to 31 December 2008 (11 pages)
5 December 2008Full accounts made up to 31 December 2007 (11 pages)
5 December 2008Full accounts made up to 31 December 2007 (11 pages)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
8 January 2008Full accounts made up to 31 December 2006 (11 pages)
8 January 2008Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
8 January 2008Full accounts made up to 31 December 2006 (11 pages)
8 January 2008Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
17 July 2007Registered office changed on 17/07/07 from: byron house (6TH floor) 7-9 st james's street london SW1A 1EE (1 page)
17 July 2007Registered office changed on 17/07/07 from: byron house (6TH floor) 7-9 st james's street london SW1A 1EE (1 page)
9 July 2007Return made up to 26/06/07; full list of members (2 pages)
9 July 2007Return made up to 26/06/07; full list of members (2 pages)
26 June 2006Incorporation (43 pages)
26 June 2006Incorporation (43 pages)