Company NameVirgin Gyms Limited
DirectorNorman Mark Field
Company StatusActive
Company Number05859397
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Previous NamesAlnery No. 2610 Limited and Virgin Active Holdings (SA) Limited

Business Activity

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

Directors

Secretary NameMr James Hugh Culver Archibald
StatusCurrent
Appointed12 December 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Norman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed27 April 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Peter Michael Russell Norris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Matthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(2 months after company formation)
Appointment Duration15 years, 8 months (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameAshley John Aylmer
NationalityBritish
StatusResigned
Appointed31 August 2006(2 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 December 2019)
RoleGroup Legal Director
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Ashley John Aylmer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameNorman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed25 October 2010(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2013)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes, Buckinghamshire
MK9 1HL
Director NameMr Paul Antony Woolf
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(6 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Mark Paul Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameJohanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(9 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameDavid Anthony Rowland Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2022(15 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitevirginactive.co.uk
Telephone020 85066300
Telephone regionLondon

Location

Registered Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £0.3Virgin Active Health Club Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£302,364,000
Cash£1,628,000
Current Liabilities£368,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

15 June 2019Delivered on: 25 June 2019
Persons entitled: Micawber 445 (Proprietary) Limited

Classification: A registered charge
Outstanding
23 June 2014Delivered on: 11 July 2014
Persons entitled: Micawber 445 (Proprietary) Limited (as Security Spv)

Classification: A registered charge
Particulars: None.
Outstanding
23 June 2014Delivered on: 11 July 2014
Persons entitled: Micawber 445 (Proprietary) Limited (as Security Spv)

Classification: A registered charge
Particulars: None.
Outstanding
9 December 2011Delivered on: 29 December 2011
Persons entitled: Micawber 445 (Proprietary) Limited

Classification: The south african law-governed amendment and restatement agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from an obligor or security provider to any finance party and/or the debt guarantor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With effect from the effective time and date the cedent cedes in securitatem debiti to the debt guarantor all of the ceded rights see image for full details.
Outstanding
9 December 2011Delivered on: 29 December 2011
Persons entitled: Micawber 445 (Proprietary) Limited

Classification: A security agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from an obligor or security provider to any finance party and/or the debt guarantor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its shareholder claims see image for full details.
Outstanding
11 October 2010Delivered on: 5 November 2010
Persons entitled: Micawber 445 (Proprietary) Limited

Classification: Assignment agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company and all of the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights in the assigned contracts see image for full details.
Outstanding
31 October 2006Delivered on: 17 November 2006
Persons entitled: Micawber 445 (Proprietary) Limited

Classification: A reversionary cession and pledge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights and interests as a continuing general collateral security for the due,proper and timeous payment and performance in full of all the secured obligations. See the mortgage charge document for full details.
Outstanding
12 May 2023Delivered on: 19 May 2023
Persons entitled: Micawber 445 (Proprietary) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 June 2019Delivered on: 25 June 2019
Persons entitled: Micawber 445 (Proprietary) Limited

Classification: A registered charge
Outstanding
31 October 2006Delivered on: 17 November 2006
Persons entitled: Firstrand (Ireland) PLC (the Security Trustee)

Classification: A cession and pledge in security
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights and interests as a continuing general covering collateral security for the due,proper and timeous payment and performance in full of all of the secured obligations. See the mortgage charge document for full details.
Outstanding

Filing History

10 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (25 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Ashley John Aylmer as a secretary on 12 December 2019 (1 page)
17 December 2019Appointment of Mr James Hugh Culver Archibald as a secretary on 12 December 2019 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (23 pages)
28 June 2019Resolutions
  • RES14 ‐ Sum of £173272382 capitalised 18/06/2019
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 173,272,382.70
(4 pages)
25 June 2019Registration of charge 058593970009, created on 15 June 2019 (30 pages)
25 June 2019Registration of charge 058593970010, created on 15 June 2019 (23 pages)
19 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 June 2019Solvency Statement dated 18/06/19 (1 page)
19 June 2019Statement of capital on 19 June 2019
  • GBP 0.3
(5 pages)
19 June 2019Statement by Directors (1 page)
24 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (20 pages)
23 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
25 August 2017Full accounts made up to 31 December 2016 (18 pages)
25 August 2017Full accounts made up to 31 December 2016 (18 pages)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (20 pages)
4 October 2016Full accounts made up to 31 December 2015 (20 pages)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP .3
(6 pages)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP .3
(6 pages)
18 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
18 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
17 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
17 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 February 2015Secretary's details changed for Ashley John Aylmer on 24 January 2014 (1 page)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP .3
(5 pages)
5 February 2015Secretary's details changed for Ashley John Aylmer on 24 January 2014 (1 page)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP .3
(5 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP .3
(5 pages)
25 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
25 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
11 July 2014Registration of charge 058593970008, created on 23 June 2014 (23 pages)
11 July 2014Registration of charge 058593970007 (29 pages)
11 July 2014Registration of charge 058593970007 (29 pages)
11 July 2014Registration of charge 058593970008, created on 23 June 2014 (23 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP .3
(5 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP .3
(5 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP .3
(5 pages)
24 January 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 January 2014 (1 page)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page)
8 May 2013Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
11 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
11 March 2013Termination of appointment of Norman Field as a director (1 page)
11 March 2013Termination of appointment of Norman Field as a director (1 page)
11 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
20 March 2012Statement of capital on 20 March 2012
  • GBP 0.30
(4 pages)
20 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 06/03/2012
(1 page)
20 March 2012Solvency statement dated 06/03/12 (1 page)
20 March 2012Statement by directors (2 pages)
20 March 2012Statement by directors (2 pages)
20 March 2012Solvency statement dated 06/03/12 (1 page)
20 March 2012Statement of capital on 20 March 2012
  • GBP 0.30
(4 pages)
20 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 06/03/2012
(1 page)
30 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
22 December 2011Termination of appointment of Ashley Aylmer as a director (1 page)
22 December 2011Termination of appointment of Ashley Aylmer as a director (1 page)
12 May 2011Full accounts made up to 31 December 2010 (15 pages)
12 May 2011Full accounts made up to 31 December 2010 (15 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
27 January 2011Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages)
27 January 2011Termination of appointment of Ashley John Aylmer as a director (1 page)
27 January 2011Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages)
27 January 2011Appointment of Mr Ashley John Aylmer as a director (2 pages)
27 January 2011Termination of appointment of Ashley John Aylmer as a director (1 page)
27 January 2011Appointment of Mr Ashley John Aylmer as a director (2 pages)
9 November 2010Appointment of Norman Mark Field as a director (2 pages)
9 November 2010Appointment of Norman Mark Field as a director (2 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
4 November 2010Appointment of Mr Ashley John Aylmer as a director (2 pages)
4 November 2010Appointment of Mr Ashley John Aylmer as a director (2 pages)
2 November 2010Termination of appointment of Simon Gordon as a director (1 page)
2 November 2010Termination of appointment of Simon Gordon as a director (1 page)
28 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 October 2010Statement by directors (1 page)
28 October 2010Solvency statement dated 27/10/10 (1 page)
28 October 2010Solvency statement dated 27/10/10 (1 page)
28 October 2010Statement by directors (1 page)
28 October 2010Statement of capital on 28 October 2010
  • GBP 43,344,185.70
(4 pages)
28 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 October 2010Statement of capital on 28 October 2010
  • GBP 43,344,185.70
(4 pages)
13 September 2010Full accounts made up to 31 December 2009 (15 pages)
13 September 2010Full accounts made up to 31 December 2009 (15 pages)
25 January 2010Termination of appointment of Peter Norris as a director (1 page)
25 January 2010Termination of appointment of Peter Norris as a director (1 page)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Peter Michael Russell Norris on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Peter Michael Russell Norris on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Peter Michael Russell Norris on 7 January 2010 (2 pages)
18 October 2009Full accounts made up to 31 December 2008 (15 pages)
18 October 2009Full accounts made up to 31 December 2008 (15 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
27 August 2009Registered office changed on 27/08/2009 from the school house 50 brook green london W6 7RR (1 page)
27 August 2009Registered office changed on 27/08/2009 from the school house 50 brook green london W6 7RR (1 page)
14 August 2009Director's change of particulars / peter norris / 13/08/2009 (1 page)
14 August 2009Director's change of particulars / peter norris / 13/08/2009 (1 page)
14 August 2009Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page)
14 August 2009Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page)
2 July 2009Return made up to 01/06/09; full list of members (4 pages)
2 July 2009Return made up to 01/06/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of register of members (1 page)
18 August 2008Registered office changed on 18/08/2008 from active house 21 north fourth street central milton keynes buckinghamshire MK9 1HL (1 page)
18 August 2008Registered office changed on 18/08/2008 from active house 21 north fourth street central milton keynes buckinghamshire MK9 1HL (1 page)
10 July 2008Return made up to 01/06/08; full list of members (6 pages)
10 July 2008Return made up to 01/06/08; full list of members (6 pages)
19 December 2007Memorandum and Articles of Association (10 pages)
19 December 2007Memorandum and Articles of Association (10 pages)
17 December 2007Company name changed virgin active holdings (sa) limi ted\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed virgin active holdings (sa) limi ted\certificate issued on 17/12/07 (2 pages)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2007Return made up to 27/06/07; full list of members (3 pages)
17 September 2007Return made up to 27/06/07; full list of members (3 pages)
11 September 2007Location of register of members (1 page)
11 September 2007Location of register of members (1 page)
30 November 2006Ad 31/10/06--------- £ si 142026293@1=142026293 £ ic 1/142026294 (2 pages)
30 November 2006Ad 31/10/06--------- £ si 2454325@1=2454325 £ ic 142026294/144480619 (2 pages)
30 November 2006Ad 31/10/06--------- £ si 142026293@1=142026293 £ ic 1/142026294 (2 pages)
30 November 2006Ad 31/10/06--------- £ si 2454325@1=2454325 £ ic 142026294/144480619 (2 pages)
20 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2006Declaration of assistance for shares acquisition (10 pages)
20 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 November 2006Declaration of assistance for shares acquisition (10 pages)
17 November 2006Particulars of mortgage/charge (10 pages)
17 November 2006Particulars of mortgage/charge (9 pages)
17 November 2006Particulars of mortgage/charge (9 pages)
17 November 2006Particulars of mortgage/charge (10 pages)
2 October 2006New director appointed (4 pages)
2 October 2006New director appointed (4 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
4 September 2006Memorandum and Articles of Association (10 pages)
4 September 2006Director resigned (1 page)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 September 2006Director resigned (1 page)
4 September 2006Secretary resigned;director resigned (1 page)
4 September 2006Registered office changed on 04/09/06 from: 9 cheapside london EC2V 6AD (1 page)
4 September 2006Secretary resigned;director resigned (1 page)
4 September 2006Memorandum and Articles of Association (10 pages)
4 September 2006Registered office changed on 04/09/06 from: 9 cheapside london EC2V 6AD (1 page)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 August 2006Company name changed alnery no. 2610 LIMITED\certificate issued on 24/08/06 (2 pages)
24 August 2006Company name changed alnery no. 2610 LIMITED\certificate issued on 24/08/06 (2 pages)
27 June 2006Incorporation (17 pages)
27 June 2006Incorporation (17 pages)