Company NameAvation Plc
Company StatusActive
Company Number05872328
CategoryPublic Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert Jeffries Chatfield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Roderick Douglas Mahoney
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(5 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMr Duncan Gerard Stephen Scott
StatusCurrent
Appointed16 January 2012(5 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDr Stephen John Fisher
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed24 April 2014(7 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Derek Sharples
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RolePresident
Country of ResidenceSingapore
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameJasmine Siow Fui San
StatusCurrent
Appointed21 May 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Andrew Charles Baudinette
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address510 Thomson Road
Apt 12-04 Slf Building
Foreign
Singapore
Director NameMiss Jacqueline Samuels
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9 Carr Manor Avenue
Leeds
West Yorkshire
LS17 5BJ
Secretary NameMiss Jacqueline Samuels
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Carr Manor Avenue
Leeds
West Yorkshire
LS17 5BJ
Secretary NameSiobhan Mary Macgroarty Cool
NationalityAustralian
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCorporate Counsel
Correspondence AddressCheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
Director NameMr Richard Headon Sinclair
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed04 July 2007(11 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 November 2007)
RoleAccountant
Country of ResidenceSingapore
Correspondence Address24 Jalan Kelabu Asap
Chip Bee Gardens
Singapore
278217
Foreign
Secretary NameChuen Thim Loh
NationalityBritish
StatusResigned
Appointed04 July 2007(11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2008)
RoleSecretary
Correspondence AddressApt Blk 520
Ang Mo Kio Avenue Apartment, 12-4224
Singapore
560520
Foreign
Director NameMr Bryant James McLarty
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 2007(1 year, 4 months after company formation)
Appointment Duration6 years (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
Secretary NameMs Carissa Gina Tan
StatusResigned
Appointed30 June 2010(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2011)
RoleCompany Director
Correspondence Address510 Thomson Road, #12-04
Slf Building
Singapore
298135
Secretary NameMr Jason Francis Gollogly
StatusResigned
Appointed16 January 2012(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 2017)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameCity Law Services Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address47 Park Square East
Leeds
West Yorkshire
LS1 2NL

Contact

Websiteavation.net
Telephone020 71383204
Telephone regionLondon

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£38,939,325
Net Worth£80,530,337
Cash£70,353,558
Current Liabilities£40,872,887

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

28 November 2016Delivered on: 30 November 2016
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 9 January 2015
Persons entitled: Export Development Candada as the Security Trustee for and on Behalf of the Beneficiaries

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 8 January 2015
Persons entitled: Export Development Canada as the Security Trustee for and on Behalf of the Beneficiaries

Classification: A registered charge
Outstanding
31 December 2013Delivered on: 20 January 2014
Persons entitled: Deutsche Bank Ag, Sydney Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 December 2013Delivered on: 30 December 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Airframe. Manufacturer: airbus S.A.S.. model: A320-200. Serial number: 1922. registration mark: vh-yud. Engines. Manufacturer: iae international aero engines, ag. Type: V2527-A5. Serial numbers: V11396 and V11397. Notification of addition to or amendment of charge.
Outstanding
9 December 2013Delivered on: 30 December 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 5 June 2013
Persons entitled: Export Development Canada as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 March 2010Delivered on: 20 April 2010
Persons entitled: Orix Aviation Systems Limited

Classification: Deed of assignment (executed outside the united kingdom over property situate there)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigns the assigned property meaning an airbus A320-200 with manufacturer s/no 429 and all the company's present and future right, title and interest and the international rights under or in connection with the assigned documents, insurance proceeds, the proceeds and the requisition compensation see image for full details.
Outstanding
25 March 2021Delivered on: 26 March 2021
Persons entitled: Citicorp International Limited (As Security Trustee)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
25 March 2021Delivered on: 26 March 2021
Persons entitled: Citicorp International Limited (As Security Trustee)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
6 November 2020Delivered on: 12 November 2020
Persons entitled: Deutsche Bank Ag, Singapore Branch as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
16 December 2017Delivered on: 27 December 2017
Persons entitled: Deutsche Bank Ag, Singapore Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
31 March 2010Delivered on: 22 April 2010
Persons entitled: Orix Aviation Systems Limited

Classification: Deed of assignment regarding intermediate lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigns the assigned property meaning the airbus A320-200 aircraft with s/no 429 and all the company's present and future right, title and interest and the international rights held by the company under or in connection with the assigned documents, insurance proceeds, the proceeds and any requisition compensation.
Outstanding

Filing History

12 November 2020Registration of charge 058723280011, created on 6 November 2020 (41 pages)
5 November 2020Group of companies' accounts made up to 30 June 2020 (122 pages)
14 July 2020Statement of capital following an allotment of shares on 27 September 2019
  • GBP 646,699.4
(3 pages)
14 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
14 July 2020Statement of capital following an allotment of shares on 27 September 2019
  • GBP 648,799.42
(3 pages)
9 December 2019Group of companies' accounts made up to 30 June 2019 (121 pages)
6 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 May 2019Appointment of Jasmine Siow Fui San as a secretary on 21 May 2019 (2 pages)
26 April 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 646,099.39
(3 pages)
4 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to purchase own shares. Disapp pre-empt rights treasury shares 15/11/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 November 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 644,819.36
(3 pages)
29 November 2018Group of companies' accounts made up to 30 June 2018 (105 pages)
13 November 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 629,437.46
(3 pages)
31 July 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 627,602.46
(3 pages)
31 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
1 March 2018Satisfaction of charge 058723280003 in full (1 page)
1 March 2018Satisfaction of charge 058723280006 in full (1 page)
31 January 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 626,162.46
(3 pages)
25 January 2018Statement of capital following an allotment of shares on 8 December 2017
  • GBP 623,772.46
(3 pages)
24 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 December 2017Registration of charge 058723280010, created on 16 December 2017 (28 pages)
7 November 2017Group of companies' accounts made up to 30 June 2017 (99 pages)
7 November 2017Group of companies' accounts made up to 30 June 2017 (99 pages)
2 November 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 614,282.46
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 614,282.46
(3 pages)
19 October 2017Trading certificate for a public company (3 pages)
19 October 2017Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
19 October 2017Commence business and borrow (1 page)
19 July 2017Termination of appointment of Jason Francis Gollogly as a secretary on 17 July 2017 (1 page)
19 July 2017Termination of appointment of Jason Francis Gollogly as a secretary on 17 July 2017 (1 page)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
31 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 592,552.46
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 610,712.46
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 592,552.46
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 610,712.46
(3 pages)
11 January 2017Satisfaction of charge 2 in full (2 pages)
11 January 2017Satisfaction of charge 1 in full (2 pages)
11 January 2017Satisfaction of charge 1 in full (2 pages)
11 January 2017Satisfaction of charge 2 in full (2 pages)
8 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 November 2016Registration of charge 058723280009, created on 28 November 2016 (36 pages)
30 November 2016Registration of charge 058723280009, created on 28 November 2016 (36 pages)
23 November 2016Appointment of Mr Derek Sharples as a director on 15 November 2016 (2 pages)
23 November 2016Appointment of Mr Derek Sharples as a director on 15 November 2016 (2 pages)
18 November 2016Group of companies' accounts made up to 30 June 2016 (93 pages)
18 November 2016Group of companies' accounts made up to 30 June 2016 (93 pages)
12 October 2016Statement of capital following an allotment of shares on 8 October 2016
  • GBP 589,289.36
(3 pages)
12 October 2016Statement of capital following an allotment of shares on 8 October 2016
  • GBP 589,289.36
(3 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
1 July 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 557,852.27
(3 pages)
1 July 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 557,852.27
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 556,637.27
(7 pages)
25 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 556,637.27
(7 pages)
20 May 2016Registered office address changed from Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX United Kingdom to 5 Fleet Place London EC4M 7rd on 20 May 2016 (1 page)
20 May 2016Registered office address changed from Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX United Kingdom to 5 Fleet Place London EC4M 7rd on 20 May 2016 (1 page)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(68 pages)
5 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
15 December 2015Termination of appointment of Siobhan Mary Macgroarty Cool as a secretary on 4 December 2015 (2 pages)
15 December 2015Termination of appointment of Siobhan Mary Macgroarty Cool as a secretary on 4 December 2015 (2 pages)
20 November 2015Group of companies' accounts made up to 30 June 2015 (90 pages)
20 November 2015Group of companies' accounts made up to 30 June 2015 (90 pages)
13 July 2015Annual return made up to 30 June 2015 no member list
Statement of capital on 2015-07-13
  • GBP 556,637.27
(17 pages)
13 July 2015Annual return made up to 30 June 2015 no member list
Statement of capital on 2015-07-13
  • GBP 556,637.27
(17 pages)
2 April 2015Director's details changed for Dr Stephen John Fisher on 31 March 2015 (2 pages)
2 April 2015Director's details changed for Dr Stephen John Fisher on 31 March 2015 (2 pages)
21 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of general meetings, co business 24/11/2014
(3 pages)
9 January 2015Registration of charge 058723280008, created on 23 December 2014 (44 pages)
9 January 2015Registration of charge 058723280008, created on 23 December 2014 (44 pages)
8 January 2015Registration of charge 058723280007, created on 23 December 2014 (36 pages)
8 January 2015Registration of charge 058723280007, created on 23 December 2014 (36 pages)
5 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 556,637.27
(7 pages)
5 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 556,637.27
(7 pages)
12 November 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 528,776.66
(6 pages)
12 November 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 528,776.66
(6 pages)
12 November 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 528,776.66
(6 pages)
11 November 2014Group of companies' accounts made up to 30 June 2014 (94 pages)
11 November 2014Group of companies' accounts made up to 30 June 2014 (94 pages)
22 August 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 526,046.39
(6 pages)
22 August 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 526,046.39
(6 pages)
22 August 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 526,046.39
(6 pages)
20 August 2014Annual return made up to 30 June 2014 no member list (17 pages)
20 August 2014Annual return made up to 30 June 2014 no member list (17 pages)
15 July 2014Director's details changed for Roderick Douglas Mahoney on 28 June 2014 (2 pages)
15 July 2014Secretary's details changed for Siobhan Mary Macgroarty Cool on 28 June 2014 (1 page)
15 July 2014Secretary's details changed for Siobhan Mary Macgroarty Cool on 28 June 2014 (1 page)
15 July 2014Secretary's details changed for Mr Duncan Gerard Stephen Scott on 28 June 2014 (1 page)
15 July 2014Secretary's details changed for Mr Jason Francis Gollogly on 28 June 2014 (1 page)
15 July 2014Director's details changed for Mr Robert Jeffries Chatfield on 28 June 2014 (2 pages)
15 July 2014Director's details changed for Roderick Douglas Mahoney on 28 June 2014 (2 pages)
15 July 2014Director's details changed for Mr Robert Jeffries Chatfield on 28 June 2014 (2 pages)
15 July 2014Secretary's details changed for Mr Jason Francis Gollogly on 28 June 2014 (1 page)
15 July 2014Secretary's details changed for Mr Duncan Gerard Stephen Scott on 28 June 2014 (1 page)
14 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 496,046.39
(7 pages)
14 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 496,046.39
(7 pages)
30 April 2014Appointment of Dr Stephen John Fisher as a director (2 pages)
30 April 2014Appointment of Dr Stephen John Fisher as a director (2 pages)
28 April 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 492,229.60
(6 pages)
28 April 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 492,229.60
(6 pages)
28 April 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 492,229.60
(6 pages)
20 March 2014Termination of appointment of Bryant Mclarty as a director (1 page)
20 March 2014Termination of appointment of Bryant Mclarty as a director (1 page)
20 January 2014Registration of charge 058723280006 (30 pages)
20 January 2014Registration of charge 058723280006 (30 pages)
30 December 2013Registration of charge 058723280004 (32 pages)
30 December 2013Registration of charge 058723280004 (32 pages)
30 December 2013Registration of charge 058723280005 (25 pages)
30 December 2013Registration of charge 058723280005 (25 pages)
12 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-market purchases 04/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-market purchases 04/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,500
(3 pages)
28 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,500 on 2013-09-27
(3 pages)
28 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,500
(3 pages)
4 October 2013Group of companies' accounts made up to 30 June 2013 (81 pages)
4 October 2013Group of companies' accounts made up to 30 June 2013 (81 pages)
6 August 2013Annual return made up to 30 June 2013 no member list (17 pages)
6 August 2013Annual return made up to 30 June 2013 no member list (17 pages)
2 July 2013Secretary's details changed for Siobhan Mary Macgroarty Cool on 1 July 2013 (2 pages)
2 July 2013Secretary's details changed for Siobhan Mary Macgroarty Cool on 1 July 2013 (2 pages)
2 July 2013Secretary's details changed for Siobhan Mary Macgroarty Cool on 1 July 2013 (2 pages)
6 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 488,229.60
(7 pages)
6 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 488,229.60
(7 pages)
5 June 2013Registration of charge 058723280003 (48 pages)
5 June 2013Registration of charge 058723280003 (48 pages)
1 May 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 444,849.73
(6 pages)
1 May 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 444,849.73
(6 pages)
11 April 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 444,349.73
(6 pages)
11 April 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 444,349.73
(6 pages)
11 April 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 444,349.73
(6 pages)
11 March 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,500
(3 pages)
11 March 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,500 on 2013-01-14
(3 pages)
11 March 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,500
(3 pages)
21 February 2013Secretary's details changed for Duncan Gerard Stephen Scott on 31 January 2013 (2 pages)
21 February 2013Secretary's details changed for Jason Francis Gollogly on 4 October 2012 (2 pages)
21 February 2013Director's details changed for Bryant James Mclarty on 1 October 2012 (2 pages)
21 February 2013Director's details changed for Bryant James Mclarty on 1 October 2012 (2 pages)
21 February 2013Secretary's details changed for Jason Francis Gollogly on 4 October 2012 (2 pages)
21 February 2013Secretary's details changed for Duncan Gerard Stephen Scott on 31 January 2013 (2 pages)
21 February 2013Secretary's details changed for Jason Francis Gollogly on 4 October 2012 (2 pages)
21 February 2013Director's details changed for Bryant James Mclarty on 1 October 2012 (2 pages)
18 December 2012Group of companies' accounts made up to 30 June 2012 (70 pages)
18 December 2012Group of companies' accounts made up to 30 June 2012 (70 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 December 2012Termination of appointment of Andrew Baudinette as a director (1 page)
5 December 2012Termination of appointment of Andrew Baudinette as a director (1 page)
5 September 2012Annual return made up to 30 June 2012 no member list (18 pages)
5 September 2012Annual return made up to 30 June 2012 no member list (18 pages)
22 August 2012Secretary's details changed for Duncan Gerard Stephen Scott on 22 August 2012 (2 pages)
22 August 2012Secretary's details changed for Duncan Gerard Stephen Scott on 22 August 2012 (2 pages)
24 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 443,744.63
(6 pages)
24 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 443,744.63
(6 pages)
24 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 443,744.63
(6 pages)
19 June 2012Registered office address changed from 5Th Floor Cheyne House Crown Court 61-63 Cheapside London EC2V 6AX England on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 5Th Floor Cheyne House Crown Court 61-63 Cheapside London EC2V 6AX England on 19 June 2012 (1 page)
24 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 423,744.63
(6 pages)
24 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 423,744.63
(6 pages)
9 February 2012Appointment of Jason Francis Gollogly as a secretary (2 pages)
9 February 2012Appointment of Duncan Gerard Stephen Scott as a secretary (2 pages)
9 February 2012Appointment of Duncan Gerard Stephen Scott as a secretary (2 pages)
9 February 2012Appointment of Jason Francis Gollogly as a secretary (2 pages)
7 February 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 407,266.82
  • ANNOTATION This document replaces the SH01 registered on 4TH January 2012 as it was not properly delivered.
(9 pages)
7 February 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 407,266.82
  • ANNOTATION This document replaces the SH01 registered on 4TH January 2012 as it was not properly delivered.
(9 pages)
4 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 386,072.2
  • ANNOTATION A replacement SH01 was registered on 7TH February 2012.
(4 pages)
4 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 386,072.2
  • ANNOTATION A replacement SH01 was registered on 7TH February 2012.
(4 pages)
4 January 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 386,072.2
(3 pages)
4 January 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 386,072.2
(3 pages)
4 January 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 386,072.2
(3 pages)
4 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 386,072.2
  • ANNOTATION A replacement SH01 was registered on 7TH February 2012.
(4 pages)
4 January 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 386,072.2
(3 pages)
13 December 2011Appointment of Roderick Douglas Mahoney as a director (2 pages)
13 December 2011Appointment of Roderick Douglas Mahoney as a director (2 pages)
22 November 2011Registered office address changed from Georgian House 63 Coleman Street London EC2R 5BB on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Georgian House 63 Coleman Street London EC2R 5BB on 22 November 2011 (1 page)
9 November 2011Group of companies' accounts made up to 30 June 2011 (65 pages)
9 November 2011Group of companies' accounts made up to 30 June 2011 (65 pages)
5 September 2011Termination of appointment of Carissa Tan as a secretary (1 page)
5 September 2011Termination of appointment of Carissa Tan as a secretary (1 page)
17 August 2011Annual return made up to 30 June 2011. List of shareholders has changed (18 pages)
17 August 2011Annual return made up to 30 June 2011. List of shareholders has changed (18 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 386,072.2
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 386,072.2
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 386,072.2
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 285,322.2
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 285,322.2
(3 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 307A 18/03/2011
  • RES10 ‐ Resolution of allotment of securities
(77 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 307A 18/03/2011
  • RES10 ‐ Resolution of allotment of securities
(77 pages)
11 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 February 2011Memorandum and Articles of Association (68 pages)
11 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 February 2011Memorandum and Articles of Association (68 pages)
2 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 285,085
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 285,085
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 285,322.2
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 285,322.2
(3 pages)
1 November 2010Group of companies' accounts made up to 30 June 2010 (57 pages)
1 November 2010Group of companies' accounts made up to 30 June 2010 (57 pages)
10 August 2010Annual return made up to 30 June 2010 with bulk list of shareholders (17 pages)
10 August 2010Annual return made up to 30 June 2010 with bulk list of shareholders (17 pages)
26 July 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 255,555.10
(4 pages)
26 July 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 255,555.10
(4 pages)
26 July 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 255,555.10
(4 pages)
2 July 2010Appointment of Ms Carissa Gina Tan as a secretary (2 pages)
2 July 2010Appointment of Ms Carissa Gina Tan as a secretary (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 January 2010Group of companies' accounts made up to 30 June 2009 (61 pages)
4 January 2010Group of companies' accounts made up to 30 June 2009 (61 pages)
16 November 2009Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol Bristol BS13 8AE England (1 page)
16 November 2009Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol Bristol BS13 8AE England (1 page)
15 November 2009Register(s) moved to registered inspection location (1 page)
15 November 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
30 July 2009Director's change of particulars / robert chatfield / 30/07/2009 (1 page)
30 July 2009Director's change of particulars / robert chatfield / 30/07/2009 (1 page)
16 July 2009Return made up to 30/06/09; bulk list available separately (8 pages)
16 July 2009Return made up to 30/06/09; bulk list available separately (8 pages)
14 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 March 2009Gbp ic 255805.1/255555.1\11/02/09\gbp sr [email protected]=250\ (1 page)
16 March 2009Gbp ic 255805.1/255555.1\11/02/09\gbp sr [email protected]=250\ (1 page)
22 January 2009Amended group of companies' accounts made up to 30 June 2008 (47 pages)
22 January 2009Amended group of companies' accounts made up to 30 June 2008 (47 pages)
14 January 2009Memorandum and Articles of Association (69 pages)
14 January 2009Memorandum and Articles of Association (69 pages)
2 January 2009Ad 11/12/08\gbp si [email protected]=3105.1\gbp ic 252700/255805.1\ (2 pages)
2 January 2009Ad 11/12/08\gbp si [email protected]=3105.1\gbp ic 252700/255805.1\ (2 pages)
20 November 2008Group of companies' accounts made up to 30 June 2008 (47 pages)
20 November 2008Group of companies' accounts made up to 30 June 2008 (47 pages)
26 August 2008Appointment terminated secretary chuen loh (1 page)
26 August 2008Appointment terminated secretary chuen loh (1 page)
1 August 2008Return made up to 30/06/08; bulk list available separately (9 pages)
1 August 2008Return made up to 30/06/08; bulk list available separately (9 pages)
2 July 2008Secretary's change of particulars / chuen loh / 02/07/2008 (1 page)
2 July 2008Secretary's change of particulars / chuen loh / 02/07/2008 (1 page)
1 July 2008Secretary's change of particulars / siobhan cool / 01/07/2008 (1 page)
1 July 2008Secretary's change of particulars / siobhan cool / 01/07/2008 (1 page)
26 June 2008Secretary's change of particulars / chuen loh / 05/06/2008 (1 page)
26 June 2008Secretary's change of particulars / chuen loh / 05/06/2008 (1 page)
3 June 2008Gbp ic 253000/252700\25/04/08\gbp sr [email protected]=300\ (2 pages)
3 June 2008Gbp ic 253000/252700\25/04/08\gbp sr [email protected]=300\ (2 pages)
2 May 2008Gbp ic 253600/253400\03/04/08\gbp sr [email protected]=200\ (1 page)
2 May 2008Gbp ic 253600/253400\03/04/08\gbp sr [email protected]=200\ (1 page)
2 May 2008Gbp ic 253400/253000\01/04/08\gbp sr [email protected]=400\ (1 page)
2 May 2008Gbp ic 253400/253000\01/04/08\gbp sr [email protected]=400\ (1 page)
22 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2008Memorandum and Articles of Association (67 pages)
22 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2008Memorandum and Articles of Association (67 pages)
8 April 2008Registered office changed on 08/04/2008 from 6 st andrew street london EC4A 3LX (1 page)
8 April 2008Registered office changed on 08/04/2008 from 6 st andrew street london EC4A 3LX (1 page)
8 April 2008Ad 24/03/08\gbp si [email protected]=11250\gbp ic 242350/253600\ (2 pages)
8 April 2008Ad 24/03/08\gbp si [email protected]=11250\gbp ic 242350/253600\ (2 pages)
27 March 2008Registered office changed on 27/03/2008 from 2 stone buildings lincolns inn london WC2A 3TH (1 page)
27 March 2008Registered office changed on 27/03/2008 from 2 stone buildings lincolns inn london WC2A 3TH (1 page)
13 February 2008£ ic 242450/242350 16/01/08 £ sr [email protected]=100 (2 pages)
13 February 2008£ ic 242550/242450 31/01/08 £ sr [email protected]=100 (2 pages)
13 February 2008£ ic 242550/242450 31/01/08 £ sr [email protected]=100 (2 pages)
13 February 2008£ ic 242450/242350 16/01/08 £ sr [email protected]=100 (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
6 February 2008£ ic 243391/242550 08/01/08 £ sr [email protected]=841 (1 page)
6 February 2008£ ic 243391/242550 08/01/08 £ sr [email protected]=841 (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
25 October 2007Group of companies' accounts made up to 30 June 2007 (41 pages)
25 October 2007Group of companies' accounts made up to 30 June 2007 (41 pages)
21 September 2007Ad 17/08/07--------- £ si [email protected]=20000 £ ic 223391/243391 (2 pages)
21 September 2007Ad 05/06/07-27/06/07 £ si [email protected] (2 pages)
21 September 2007Ad 05/06/07-27/06/07 £ si [email protected] (2 pages)
21 September 2007Ad 17/08/07--------- £ si [email protected]=20000 £ ic 223391/243391 (2 pages)
30 August 2007Ad 13/07/07-14/07/07 £ si [email protected]=27250 £ ic 196141/223391 (2 pages)
30 August 2007Ad 13/07/07-14/07/07 £ si [email protected]=5000 £ ic 191141/196141 (2 pages)
30 August 2007Ad 13/07/07-14/07/07 £ si [email protected]=5000 £ ic 191141/196141 (2 pages)
30 August 2007Ad 13/07/07-14/07/07 £ si [email protected]=27250 £ ic 196141/223391 (2 pages)
24 August 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
24 August 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
8 August 2007Resolutions
  • RES13 ‐ Re acc ref date 02/08/07
(1 page)
8 August 2007Resolutions
  • RES13 ‐ Re acc ref date 02/08/07
(1 page)
7 August 2007Return made up to 30/06/07; bulk list available separately (8 pages)
7 August 2007Return made up to 30/06/07; bulk list available separately (8 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New secretary appointed (2 pages)
17 July 2007Nc dec already adjusted 26/03/07 (1 page)
17 July 2007Nc dec already adjusted 26/03/07 (1 page)
3 July 2007Statement of affairs (12 pages)
3 July 2007Ad 15/06/07--------- £ si [email protected]=2500 £ ic 186642/189142 (2 pages)
3 July 2007Statement of affairs (12 pages)
3 July 2007Ad 15/06/07--------- £ si [email protected]=2500 £ ic 186642/189142 (2 pages)
18 June 2007£ ic 189642/186642 26/03/07 £ sr [email protected]=3000 (1 page)
18 June 2007£ ic 189642/186642 26/03/07 £ sr [email protected]=3000 (1 page)
13 June 2007Statement of affairs (11 pages)
13 June 2007Statement of affairs (11 pages)
13 June 2007Ad 05/06/07--------- £ si [email protected]=3250 £ ic 186392/189642 (2 pages)
13 June 2007Statement of affairs (11 pages)
13 June 2007Statement of affairs (11 pages)
13 June 2007Ad 05/06/07--------- £ si [email protected]=3250 £ ic 186392/189642 (2 pages)
30 May 2007Ad 19/07/06--------- £ si [email protected]=186391 £ ic 1/186392 (41 pages)
30 May 2007Ad 19/07/06--------- £ si [email protected]=186391 £ ic 1/186392 (41 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006New director appointed (2 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 July 2006Director resigned (1 page)
19 July 2006Memorandum and Articles of Association (6 pages)
19 July 2006Director resigned (1 page)
19 July 2006Memorandum and Articles of Association (6 pages)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006Secretary resigned;director resigned (1 page)
11 July 2006Incorporation (14 pages)
11 July 2006Incorporation (14 pages)