Company NameBaker Hughes Industrial (UK) Holdings
DirectorAlasdair Murray Campbell Sloan
Company StatusActive
Company Number05869984
CategoryPrivate Unlimited Company
Incorporation Date7 July 2006(17 years, 10 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alasdair Murray Campbell Sloan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStoneywood Park North Dyce
Aberdeen
AB21 7EA
Scotland
Secretary NameLorraine Amanda Dunlop
StatusCurrent
Appointed20 January 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Secretary NameHelen Rzemieniecka
NationalityBritish
StatusResigned
Appointed10 July 2006(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 11 January 2011)
RoleCompany Director
Correspondence AddressElm House
254 Wendover Road
Weston Turville
Bucks
HP22 5TJ
Director NameNigel Rzemieniecki
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Wendover Road
Weston Turville
Buckinghamshire
HP22 5TJ
Director NameMr Stephen Nigel Mitchell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Farm Hawthorn Lane
Rowledge
Farnham
Surrey
GU10 4DJ
Director NameJohn Tuczynski
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(11 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 28 March 2008)
RoleCompany Director
Correspondence Address2 Salerno Way
Rowville
Victoria
3178
Australia
Director NameMr Stephen Mitchell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Farm Hawthorn Lane
Rowledge
Farnham
Surrey
GU10 4DJ
Director NameMs Moira Ann Robertson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2012)
RoleCfo Europe
Country of ResidenceUnited Kingdom
Correspondence AddressGe Energy 2 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMr Peter Daryl Everett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2012)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressGe Energy 2 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMrs Hilary Anne Wake
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 September 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameRichard Houston Ormsby
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2012(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 September 2013)
RoleFinance Leader
Country of ResidenceUnited Kingdom
Correspondence AddressGe Energy
Lissue Industrial Estate
Lisburn
County Antrim
BT28 2RE
Northern Ireland
Director NamePaul Mark English
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoughton Road
Rugby
Warwickshire
CV21 1BU
Director NameChristopher Neal Parry
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoughton Road
Rugby
Warwickshire
CV21 1BU
Director NameMr Steven James Raynor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoxons Lodge Repton Road
Hartshorne
Burton On Trent
DE11 7AD
Director NameMs Alyson Margaret Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address13 Heron's Place
Old Isleworth
Middlesex
TW7 7BE
Director NameMr James Antony Comery
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoughton Road
Rugby
Warwickshire
CV21 1BU
Director NameRoderick Angus Christie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverburn House Claymore Drive
Bridge Of Don
Aberdeen
AB23 8GD
Scotland
Director NameJames Michael Mock
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2014(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverburn House Claymore Drive
Bridge Of Don
Aberdeen
AB23 8GD
Scotland
Director NameAndrew Thomas Peter Budge
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(9 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameAkhlesh Prasad Mathur
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(9 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed11 January 2011(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 20 January 2020)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websiteconverteam.com

Location

Registered Address10th Floor, 245 Hammersmith Road
London
W6 8PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

430m at £1Ge Energy Europe B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£587,040,000
Current Liabilities£16,341,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
21 February 2023Full accounts made up to 31 December 2021 (128 pages)
2 December 2022Appointment of Valentina Baldini as a director on 30 November 2022 (2 pages)
2 December 2022Termination of appointment of Alasdair Murray Campbell Sloan as a director on 30 November 2022 (1 page)
17 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
19 May 2022Full accounts made up to 31 December 2020 (141 pages)
5 October 2021Full accounts made up to 31 December 2019 (152 pages)
30 July 2021Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 10th Floor, 245 Hammersmith Road London W6 8PW on 30 July 2021 (1 page)
3 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
18 May 2021Notification of Baker Hughes Company as a person with significant control on 16 September 2019 (2 pages)
18 May 2021Withdrawal of a person with significant control statement on 18 May 2021 (2 pages)
29 September 2020Full accounts made up to 31 December 2018 (30 pages)
5 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
31 January 2020Company name changed ge industrial (uk) holdings\certificate issued on 31/01/20
  • NM04 ‐ Change of name by provision in articles
(2 pages)
29 January 2020Appointment of Lorraine Amanda Dunlop as a secretary on 20 January 2020 (2 pages)
23 January 2020Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 20 January 2020 (1 page)
22 January 2020Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ (1 page)
20 January 2020Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 20 January 2020 (1 page)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
15 January 2019Director's details changed for Mr Alasdair Murray Campbell Sloan on 13 July 2018 (2 pages)
21 September 2018Full accounts made up to 31 December 2017 (22 pages)
17 August 2018Registered office address changed from , the Ark 201 Talgarth Road, Hammersmith, London, W6 8BJ, United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018 (1 page)
19 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
11 October 2017Termination of appointment of Andrew Thomas Peter Budge as a director on 9 October 2017 (1 page)
11 October 2017Termination of appointment of Andrew Thomas Peter Budge as a director on 9 October 2017 (1 page)
11 October 2017Termination of appointment of Akhlesh Prasad Mathur as a director on 9 October 2017 (1 page)
11 October 2017Termination of appointment of Akhlesh Prasad Mathur as a director on 9 October 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (20 pages)
30 September 2017Full accounts made up to 31 December 2016 (20 pages)
26 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 July 2017Registered office address changed from , Boughton Road, Rugby, Warwickshire, CV21 1BU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 13 July 2017 (1 page)
13 July 2017Registered office address changed from Boughton Road Rugby Warwickshire CV21 1BU to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 13 July 2017 (1 page)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 December 2016Termination of appointment of Christopher Neal Parry as a director on 6 December 2016 (1 page)
15 December 2016Termination of appointment of Christopher Neal Parry as a director on 6 December 2016 (1 page)
15 December 2016Termination of appointment of James Antony Comery as a director on 7 December 2016 (1 page)
15 December 2016Appointment of Alasdair Murray Campbell Sloan as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Alasdair Murray Campbell Sloan as a director on 15 December 2016 (2 pages)
15 December 2016Termination of appointment of James Antony Comery as a director on 7 December 2016 (1 page)
28 October 2016Full accounts made up to 31 December 2015 (18 pages)
28 October 2016Full accounts made up to 31 December 2015 (18 pages)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 430,000,002
(9 pages)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 430,000,002
(9 pages)
6 May 2016Termination of appointment of Roderick Angus Christie as a director on 11 January 2016 (1 page)
6 May 2016Termination of appointment of James Michael Mock as a director on 19 January 2016 (1 page)
6 May 2016Termination of appointment of Roderick Angus Christie as a director on 11 January 2016 (1 page)
6 May 2016Termination of appointment of James Michael Mock as a director on 19 January 2016 (1 page)
3 March 2016Termination of appointment of Paul Mark English as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Paul Mark English as a director on 29 February 2016 (1 page)
10 February 2016Director's details changed for Akhlesh Prasad Mathur on 12 October 2015 (2 pages)
10 February 2016Director's details changed for Akhlesh Prasad Mathur on 12 October 2015 (2 pages)
7 January 2016Appointment of Akhlesh Prasad Mathur as a director on 12 October 2015 (2 pages)
7 January 2016Appointment of Akhlesh Prasad Mathur as a director on 12 October 2015 (2 pages)
14 November 2015Full accounts made up to 31 December 2014 (16 pages)
14 November 2015Full accounts made up to 31 December 2014 (16 pages)
22 October 2015Appointment of Andrew Thomas Peter Budge as a director on 12 October 2015 (2 pages)
22 October 2015Appointment of Andrew Thomas Peter Budge as a director on 12 October 2015 (2 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 430,000,002
(10 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 430,000,002
(10 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 430,000,002
(10 pages)
16 January 2015Appointment of Roderick Angus Christie as a director on 18 November 2014 (2 pages)
16 January 2015Appointment of Roderick Angus Christie as a director on 18 November 2014 (2 pages)
16 January 2015Appointment of James Michael Mock as a director on 18 November 2014 (2 pages)
16 January 2015Appointment of James Michael Mock as a director on 18 November 2014 (2 pages)
17 December 2014Termination of appointment of Alyson Margaret Clark as a director on 10 December 2014 (1 page)
17 December 2014Termination of appointment of Alyson Margaret Clark as a director on 10 December 2014 (1 page)
1 December 2014Termination of appointment of Steven James Raynor as a director on 1 October 2014 (1 page)
1 December 2014Termination of appointment of Steven James Raynor as a director on 1 October 2014 (1 page)
1 December 2014Termination of appointment of Steven James Raynor as a director on 1 October 2014 (1 page)
9 October 2014Company name changed ge power conversion uk group\certificate issued on 09/10/14
  • CONNOT ‐ Change of name notice
(2 pages)
9 October 2014Company name changed ge power conversion uk group\certificate issued on 09/10/14
  • CONNOT ‐ Change of name notice
(2 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 258,000,002
(8 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 258,000,002
(8 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 258,000,002
(8 pages)
4 July 2014Full accounts made up to 31 December 2013 (15 pages)
4 July 2014Full accounts made up to 31 December 2013 (15 pages)
30 April 2014Director's details changed for James Antony Comery on 1 April 2014 (2 pages)
30 April 2014Director's details changed for Paul Mark English on 1 April 2014 (2 pages)
30 April 2014Director's details changed for James Antony Comery on 1 April 2014 (2 pages)
30 April 2014Director's details changed for Paul Mark English on 1 April 2014 (2 pages)
30 April 2014Director's details changed for Paul Mark English on 1 April 2014 (2 pages)
30 April 2014Director's details changed for James Antony Comery on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Christopher Neal Parry on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Christopher Neal Parry on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Christopher Neal Parry on 1 April 2014 (2 pages)
13 January 2014Appointment of James Antony Comery as a director (2 pages)
13 January 2014Appointment of James Antony Comery as a director (2 pages)
7 October 2013Termination of appointment of Richard Ormsby as a director (1 page)
7 October 2013Termination of appointment of Hilary Wake as a director (1 page)
7 October 2013Termination of appointment of Hilary Wake as a director (1 page)
7 October 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
7 October 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
7 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from , Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom on 7 October 2013 (1 page)
7 October 2013Termination of appointment of Richard Ormsby as a director (1 page)
7 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 7 October 2013 (1 page)
19 August 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
19 August 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
7 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
6 August 2013Company name changed remote energy monitoring\certificate issued on 06/08/13
  • CONNOT ‐
(3 pages)
6 August 2013Company name changed remote energy monitoring\certificate issued on 06/08/13
  • CONNOT ‐
(3 pages)
2 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2013Appointment of Paul Mark English as a director (2 pages)
22 July 2013Appointment of Steven James Raynor as a director (2 pages)
22 July 2013Appointment of Ms Alyson Margaret Clark as a director (2 pages)
22 July 2013Appointment of Ms Alyson Margaret Clark as a director (2 pages)
22 July 2013Appointment of Christopher Neal Parry as a director (2 pages)
22 July 2013Appointment of Christopher Neal Parry as a director (2 pages)
22 July 2013Appointment of Steven James Raynor as a director (2 pages)
22 July 2013Appointment of Paul Mark English as a director (2 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled. Company re-registered as UNLIMITED 14/06/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled. Company re-registered as UNLIMITED 14/06/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 June 2013Statement of company's objects (2 pages)
24 June 2013Statement of company's objects (2 pages)
19 June 2013Re-registration from a private limited company to a private unlimited company (4 pages)
19 June 2013Certificate of re-registration from Limited to Unlimited (1 page)
19 June 2013Re-registration of Memorandum and Articles (29 pages)
19 June 2013Re-registration assent (1 page)
19 June 2013 (1 page)
19 June 2013Certificate of re-registration from Limited to Unlimited (1 page)
19 June 2013Re-registration from a private limited company to a private unlimited company (4 pages)
19 June 2013Re-registration of Memorandum and Articles (29 pages)
18 December 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
18 December 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
21 November 2012Registered office address changed from , the Arena Downshire Way, Bracknell, Berkshire, RG12 1PU on 21 November 2012 (1 page)
21 November 2012Registered office address changed from the Arena Downshire Way Bracknell Berkshire RG12 1PU on 21 November 2012 (1 page)
17 October 2012Termination of appointment of Peter Everett as a director (1 page)
17 October 2012Termination of appointment of Peter Everett as a director (1 page)
17 October 2012Termination of appointment of Moira Robertson as a director (1 page)
17 October 2012Termination of appointment of Moira Robertson as a director (1 page)
17 October 2012Appointment of Hilary Anne Wake as a director (2 pages)
17 October 2012Appointment of Hilary Anne Wake as a director (2 pages)
17 October 2012Appointment of Richard Houston Ormsby as a director (2 pages)
17 October 2012Appointment of Richard Houston Ormsby as a director (2 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
25 August 2011Termination of appointment of Alyson Clark as a director (1 page)
25 August 2011Termination of appointment of Alyson Clark as a director (1 page)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 February 2011Register inspection address has been changed (1 page)
15 February 2011Register(s) moved to registered inspection location (1 page)
15 February 2011Register inspection address has been changed (1 page)
15 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Appointment of Alyson Margaret Clark as a director (3 pages)
4 February 2011Appointment of Moira Robertson as a director (3 pages)
4 February 2011Appointment of Peter Daryl Everett as a director (3 pages)
4 February 2011Appointment of Moira Robertson as a director (3 pages)
4 February 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
4 February 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
4 February 2011Appointment of Alyson Margaret Clark as a director (3 pages)
4 February 2011Appointment of Peter Daryl Everett as a director (3 pages)
21 January 2011Termination of appointment of Nigel Rzemieniecki as a director (2 pages)
21 January 2011Termination of appointment of Helen Rzemieniecka as a secretary (2 pages)
21 January 2011Termination of appointment of Helen Rzemieniecka as a secretary (2 pages)
21 January 2011Termination of appointment of Nigel Rzemieniecki as a director (2 pages)
21 January 2011Termination of appointment of Stephen Mitchell as a director (2 pages)
21 January 2011Termination of appointment of Stephen Mitchell as a director (2 pages)
19 January 2011Registered office address changed from , the Counting House High Street, Tring, Herts, HP23 5TE on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from the Counting House High Street Tring Herts HP23 5TE on 19 January 2011 (2 pages)
21 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
6 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
6 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
23 September 2009Return made up to 07/07/09; full list of members (4 pages)
23 September 2009Return made up to 07/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 September 2008Return made up to 07/07/08; full list of members (4 pages)
2 September 2008Return made up to 07/07/08; full list of members (4 pages)
9 May 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
9 May 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
9 May 2008Accounting reference date shortened from 31/07/2007 to 31/05/2007 (1 page)
9 May 2008Accounting reference date shortened from 31/07/2007 to 31/05/2007 (1 page)
14 April 2008Appointment terminated director john tuczynski (1 page)
14 April 2008Appointment terminated director john tuczynski (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 07/07/07; full list of members (3 pages)
9 October 2007Return made up to 07/07/07; full list of members (3 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
3 July 2007Particulars of contract relating to shares (2 pages)
3 July 2007Ad 19/06/07--------- £ si 997@1=997 £ ic 2/999 (2 pages)
3 July 2007Particulars of contract relating to shares (2 pages)
3 July 2007New director appointed (1 page)
3 July 2007Ad 19/06/07--------- £ si 997@1=997 £ ic 2/999 (2 pages)
3 July 2007New director appointed (1 page)
9 February 2007New director appointed (2 pages)
9 February 2007Registered office changed on 09/02/07 from: elm house 254 wendover road weston turville HP22 5TJ (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007Registered office changed on 09/02/07 from: elm house 254 wendover road weston turville HP22 5TJ (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
7 July 2006Incorporation (13 pages)
7 July 2006Incorporation (13 pages)