Company NameDocklands Aviation Group Limited
Company StatusActive
Company Number05879149
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Previous NamesHackremco (No. 2412) Limited and Clover Finco Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Robert Gary Sinclair
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNew Zealander
StatusCurrent
Appointed04 December 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCity Aviation House
London City Airport
Royal Docks
London
E16 2PB
Director NameMrs Wilma Mary Allan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(11 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCity Aviation House
London City Airport
Royal Docks
London
E16 2PB
Director NameMiss Alison Marie Fitzgerald
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(17 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence AddressCity Aviation House London City Airport
London
E16 2PB
Director NameJames John Kowalishin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed25 October 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillier Road
London
SW11 6AU
Director NameMr Michael John McGhee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(3 months, 1 week after company formation)
Appointment Duration3 weeks, 2 days (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollow Tree House Croft Road
Woldingham
Caterham
Surrey
CR3 7EN
Director NameMr Richard Ernest Gooding
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Galaxy Building
5 Crews Street
London
E14 3SP
Director NameMr Michael John McGhee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollow Tree House Croft Road
Woldingham
Caterham
Surrey
CR3 7EN
Director NameMr Roy Jason Griffins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Brookfield
Highgate West Hill
London
N6 6AT
Secretary NameMr David Graham Thomson
NationalityBritish
StatusResigned
Appointed11 May 2007(9 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Old Sun Wharf
40 Narrow Street
London
E14 8DG
Director NameMr Andrew Harvey Gillespie-Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2010)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressHooklands House Lewes Road
Scaynes Hill
West Sussex
RH17 7NG
Director NameMehrdad Noorani
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(2 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hampstead Grove
London
NW3 6SR
Director NameChristopher Lee
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2008(2 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 December 2008)
RolePrivate Equity Investor
Correspondence Address5751 Deepwater Drive
Oxford
21654 Maryland
Director NameAaron Gold
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2011)
RolePrivate Equity
Correspondence Address165 West 66th Street, Apt 47
New York
10023
Director NameMr Thomas Scott Hatton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2009(3 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3010 Meadow Farms Place
Louisville
Kentucky
40245
Director NameMr Adrian Maxwell Colman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chiswick Green Studios
1 Evershed Walk Chiswick
London
W4 5BW
Secretary NameMr Adrian Maxwell Colman
StatusResigned
Appointed01 April 2010(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 April 2011)
RoleCompany Director
Correspondence Address2 Chiswick Green Studios
1 Evershed Walk Chiswick
London
W4 5BW
Director NameMr Andrew Nevin
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2011(4 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address72 Factory Pond Road
Locust Valley
New York
11560
Secretary NameMr Ben John Higgins
StatusResigned
Appointed20 April 2011(4 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 August 2011)
RoleCompany Director
Correspondence Address105a Regents Park Road
London
NW1 8UR
Director NameMr Emmett McCann
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 2016)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address296 Degraw Street
Brooklyn
New York
11231
Director NameMr Patrick James Burrows
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 June 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCity Aviation House
London City Airport
Royal Docks
London
E16 2PB
Secretary NameMr Patrick James Burrows
StatusResigned
Appointed16 August 2011(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressCity Aviation House
London City Airport
Royal Docks
London
E16 2PB
Director NameMr Declan Collier
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2012(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 November 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCity Aviation House
London City Airport
Royal Docks
London
E16 2PB
Secretary NameJoanna Bushill
StatusResigned
Appointed01 August 2012(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressCity Aviation House
London City Airport
Royal Docks
London
E16 2PB
Secretary NameMr Patrick James Burrows
StatusResigned
Appointed19 September 2013(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 2017)
RoleCompany Director
Correspondence AddressCity Aviation House
London City Airport
Royal Docks
London
E16 2PB
Director NameMr Thomas Albert Mayer-Mallorie
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(9 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 June 2016)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressCity Aviation House
London City Airport
Royal Docks
London
E16 2PB
Director NameMr Rodney Lewis Girard
Date of BirthNovember 1986 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed10 March 2016(9 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 06 April 2016)
RoleLegal Counsel
Country of ResidenceCanada
Correspondence AddressCity Aviation House
London City Airport
Royal Docks
London
E16 2PB
Director NameMr Hakim Drissi Kaitouni
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(9 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 June 2016)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressCity Aviation House
London City Airport
Royal Docks
London
E16 2PB
Director NameMr Philippe Anastase Busslinger
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed10 March 2016(9 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 June 2016)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressCity Aviation House
London City Airport
Royal Docks
London
E16 2PB
Director NameMr Luke Erik Bugeja
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(9 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 June 2016)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressCity Aviation House
London City Airport
Royal Docks
London
E16 2PB
Director NameMr James Alexander Adam
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(9 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 June 2016)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressCity Aviation House
London City Airport
Royal Docks
London
E16 2PB
Director NameMr Benjamin Tolek Hawkins
Date of BirthJune 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed11 April 2016(9 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 June 2016)
RoleFinancier
Country of ResidenceCanada
Correspondence AddressCity Aviation House
London City Airport
Royal Docks
London
E16 2PB
Director NameMr Philip David Moses
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(10 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 November 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCity Aviation House
London City Airport
Royal Docks
London
E16 2PB
Secretary NameMr Philip David Moses
StatusResigned
Appointed16 June 2017(10 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 2018)
RoleCompany Director
Correspondence AddressCity Aviation House
London City Airport
Royal Docks
London
E16 2PB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitelondoncityairport.com

Location

Registered AddressCity Aviation House
London City Airport
Royal Docks
London
E16 2PB
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Shareholders

1 at £1Clover Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£102,855,000
Gross Profit£100,295,000
Net Worth-£47,964,000
Cash£21,825,000
Current Liabilities£36,387,000

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 Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

23 March 2016Delivered on: 6 April 2016
Persons entitled: The Royal Bank of Scotland as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Land at the north of connaught road west ham london t/no EGL240722. Main airport site known as london city airport connaught road silvertown london t/no EGL288796 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
2 April 2013Delivered on: 9 April 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 April 2009Delivered on: 21 April 2009
Satisfied on: 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: A property debenture
Secured details: All monies due or to become due from each obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the real property being any f/h l/h or immoveable property and any buildings fixtures fittings fixed plant and machinery and includes all related rights see image for full details.
Fully Satisfied
17 April 2009Delivered on: 21 April 2009
Satisfied on: 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from each obligor and the company to the security trustee (whether for its own account or as a trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The site of london city airport connaught road t/no EGL288796, land lying on the east side of connaught bridge and land lying to the east side of connaught road t/no EGL371087, land on the north west side of camel road and under silvertown by pass, west ham t/no EGL396965, land lying on the north of connaught road, west ham t/no EGL240722 see image for full details.
Fully Satisfied
29 November 2006Delivered on: 8 December 2006
Satisfied on: 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the real property; the tangible moveable property; the accounts; the intellectual property; any goodwill and rights in relation to the uncalled capital and the investments. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 February 2024Termination of appointment of Robert Gary Sinclair as a director on 26 January 2024 (1 page)
12 January 2024Notification of a person with significant control statement (2 pages)
12 January 2024Appointment of Miss Alison Marie Fitzgerald as a director on 11 January 2024 (2 pages)
8 January 2024Cessation of Londonia Bidco Limited as a person with significant control on 25 September 2023 (1 page)
3 January 2024Cessation of Prateek Maheshwari as a person with significant control on 25 September 2023 (1 page)
3 January 2024Cessation of Adam James Harbora as a person with significant control on 25 September 2023 (1 page)
3 January 2024Cessation of Eric Philippe Marianne Machiels as a person with significant control on 25 September 2023 (1 page)
3 January 2024Cessation of Naser Fsaa Alaujan as a person with significant control on 25 September 2023 (1 page)
3 January 2024Cessation of Gregory Stuart Pestrak as a person with significant control on 25 September 2023 (1 page)
3 January 2024Cessation of Melvyn Ewell as a person with significant control on 25 September 2023 (1 page)
3 January 2024Cessation of Wilma Mary Allan as a person with significant control on 25 September 2023 (1 page)
3 January 2024Cessation of Robert David Holden as a person with significant control on 25 September 2023 (1 page)
3 January 2024Cessation of David Mark Stanton as a person with significant control on 25 September 2023 (1 page)
3 January 2024Cessation of Robert Gary Sinclair as a person with significant control on 25 September 2023 (1 page)
3 January 2024Cessation of Ross Alexander Clemmow as a person with significant control on 25 September 2023 (1 page)
2 January 2024Cessation of James Alexander Adam as a person with significant control on 25 September 2023 (1 page)
29 December 2023Confirmation statement made on 29 December 2023 with no updates (3 pages)
21 July 2023Full accounts made up to 31 December 2022 (28 pages)
9 January 2023Cessation of Dmitry Yashnikov as a person with significant control on 8 December 2022 (1 page)
9 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (29 pages)
11 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (28 pages)
9 February 2021Cessation of Hakim Drissi Kaitouni as a person with significant control on 30 April 2020 (1 page)
9 February 2021Notification of Eric Philippe Marianne Machiels as a person with significant control on 26 February 2020 (2 pages)
9 February 2021Cessation of Philippe Anastase Busslinger as a person with significant control on 25 March 2020 (1 page)
9 February 2021Confirmation statement made on 29 December 2020 with updates (5 pages)
9 February 2021Notification of Naser Fsaa Alaujan as a person with significant control on 7 October 2020 (2 pages)
9 February 2021Cessation of Willem Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 30 June 2020 (1 page)
9 February 2021Notification of Londonia Bidco Limited as a person with significant control on 16 December 2020 (2 pages)
9 February 2021Cessation of Luke Erik Bugeja as a person with significant control on 26 February 2020 (1 page)
25 September 2020Full accounts made up to 31 December 2019 (25 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
8 January 2020Notification of Robert David Holden as a person with significant control on 20 November 2018 (2 pages)
8 January 2020Cessation of Kenton Edward Bradbury as a person with significant control on 24 January 2019 (1 page)
8 January 2020Notification of Willem Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 24 June 2019 (2 pages)
8 January 2020Cessation of Kevin Benjamin Roseke as a person with significant control on 21 August 2019 (1 page)
8 January 2020Notification of Dmitry Yashnikov as a person with significant control on 4 March 2019 (2 pages)
8 January 2020Notification of Luke Erik Bugeja as a person with significant control on 18 February 2019 (2 pages)
8 January 2020Notification of Prateek Maheshwari as a person with significant control on 1 July 2019 (2 pages)
8 January 2020Notification of Gregory Stuart Pestrak as a person with significant control on 14 September 2018 (2 pages)
8 January 2020Cessation of Michael David Bloch-Hansen as a person with significant control on 14 March 2019 (1 page)
5 September 2019Full accounts made up to 31 December 2018 (26 pages)
10 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
14 July 2018Full accounts made up to 31 December 2017 (26 pages)
9 May 2018Notification of David Stanton as a person with significant control on 25 April 2018 (2 pages)
12 March 2018Cessation of Benjamin Tolek Hawkins as a person with significant control on 16 January 2018 (1 page)
12 March 2018Notification of Wilma Mary Allan as a person with significant control on 27 February 2018 (2 pages)
12 March 2018Cessation of Luke Erik Bugeja as a person with significant control on 16 January 2018 (1 page)
12 March 2018Notification of Robert Gary Sinclair as a person with significant control on 4 December 2017 (2 pages)
12 March 2018Cessation of Thomas Albert Meyer-Mallorie as a person with significant control on 11 May 2017 (1 page)
12 March 2018Appointment of Mrs Wilma Mary Allan as a director on 27 February 2018 (2 pages)
12 March 2018Notification of Ross Clemmow as a person with significant control on 25 January 2018 (2 pages)
7 March 2018Second filing for the termination of Phillip David Moses as a director (3 pages)
12 January 2018Termination of appointment of Philip David Moses as a secretary on 4 January 2018 (1 page)
12 January 2018Termination of appointment of Philip David Moses as a director on 4 November 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 07/03/2018.
(2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (5 pages)
28 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1
(3 pages)
14 December 2017Appointment of Mr Robert Gary Sinclair as a director on 4 December 2017 (2 pages)
14 December 2017Termination of appointment of Declan Collier as a director on 9 November 2017 (1 page)
14 December 2017Appointment of Mr Robert Gary Sinclair as a director on 4 December 2017 (2 pages)
14 December 2017Termination of appointment of Declan Collier as a director on 9 November 2017 (1 page)
11 August 2017Amended full accounts made up to 31 December 2016 (31 pages)
11 August 2017Amended full accounts made up to 31 December 2016 (31 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 July 2017Notification of Michael David Bloch-Hansen as a person with significant control on 25 August 2016 (2 pages)
21 July 2017Notification of Adam James Harbora as a person with significant control on 10 April 2017 (2 pages)
21 July 2017Notification of Melvyn Ewell as a person with significant control on 19 April 2017 (2 pages)
21 July 2017Notification of Adam James Harbora as a person with significant control on 10 April 2017 (2 pages)
21 July 2017Cessation of Petros Stylianides as a person with significant control on 17 February 2017 (1 page)
21 July 2017Cessation of Petros Stylianides as a person with significant control on 17 February 2017 (1 page)
21 July 2017Notification of Kenton Edward Bradbury as a person with significant control on 18 May 2017 (2 pages)
21 July 2017Change of details for Mr Like Erik Bugeja as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Change of details for Mr Like Erik Bugeja as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Michael David Bloch-Hansen as a person with significant control on 25 August 2016 (2 pages)
21 July 2017Notification of Melvyn Ewell as a person with significant control on 19 April 2017 (2 pages)
21 July 2017Notification of Kenton Edward Bradbury as a person with significant control on 18 May 2017 (2 pages)
4 July 2017Reduction of iss capital and minute (oc) (1 page)
4 July 2017Statement of capital on 4 July 2017
  • GBP 1.00
(3 pages)
4 July 2017Reduction of iss capital and minute (oc) (1 page)
4 July 2017Statement of capital on 4 July 2017
  • GBP 1.00
(3 pages)
4 July 2017Certificate of reduction of issued capital (1 page)
4 July 2017Certificate of reduction of issued capital (1 page)
29 June 2017Appointment of Mr Philip David Moses as a director on 16 June 2017 (2 pages)
29 June 2017Appointment of Mr Philip David Moses as a director on 16 June 2017 (2 pages)
29 June 2017Termination of appointment of Patrick James Burrows as a director on 16 June 2017 (1 page)
29 June 2017Termination of appointment of Patrick James Burrows as a secretary on 16 June 2017 (1 page)
29 June 2017Termination of appointment of Patrick James Burrows as a secretary on 16 June 2017 (1 page)
29 June 2017Termination of appointment of Patrick James Burrows as a director on 16 June 2017 (1 page)
29 June 2017Appointment of Mr Philip David Moses as a secretary on 16 June 2017 (2 pages)
29 June 2017Appointment of Mr Philip David Moses as a secretary on 16 June 2017 (2 pages)
21 June 2017Full accounts made up to 31 December 2016 (31 pages)
21 June 2017Full accounts made up to 31 December 2016 (31 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (12 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (12 pages)
7 June 2016Termination of appointment of Petros Stylianides as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Petros Stylianides as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of James Alexander Adam as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Hakim Drissi Kaitouni as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Philippe Anastase Busslinger as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Hakim Drissi Kaitouni as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Thomas Albert Mayer-Mallorie as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of James Alexander Adam as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Roy Jason Griffins as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of James Alexander Adam as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Luke Erik Bugeja as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Philippe Anastase Busslinger as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Benjamin Tolek Hawkins as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of James Alexander Adam as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Benjamin Tolek Hawkins as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Luke Erik Bugeja as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Kevin Benjamin Roseke as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Thomas Albert Mayer-Mallorie as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Kevin Benjamin Roseke as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Roy Jason Griffins as a director on 3 June 2016 (1 page)
31 May 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
31 May 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
11 April 2016Termination of appointment of Rodney Lewis Girard as a director on 6 April 2016 (1 page)
11 April 2016Termination of appointment of Rodney Lewis Girard as a director on 6 April 2016 (1 page)
11 April 2016Appointment of Mr Benjamin Tolek Hawkins as a director on 11 April 2016 (2 pages)
11 April 2016Appointment of Mr Benjamin Tolek Hawkins as a director on 11 April 2016 (2 pages)
6 April 2016Registration of charge 058791490005, created on 23 March 2016 (45 pages)
6 April 2016Registration of charge 058791490005, created on 23 March 2016 (45 pages)
5 April 2016Appointment of Mr Thomas Albert Mayer-Mallorie as a director on 10 March 2016 (2 pages)
5 April 2016Appointment of Mr James Alexander Adam as a director on 10 March 2016 (2 pages)
5 April 2016Termination of appointment of Mehrdad Noorani as a director on 10 March 2016 (1 page)
5 April 2016Appointment of Mr Petros Stylianides as a director on 10 March 2016 (2 pages)
5 April 2016Appointment of Mr Hakim Drissi Kaitouni as a director on 10 March 2016 (2 pages)
5 April 2016Termination of appointment of Thomas Scott Hatton as a director on 10 March 2016 (1 page)
5 April 2016Termination of appointment of Gary William Pritchard as a director on 10 March 2016 (1 page)
5 April 2016Termination of appointment of Emmett Mccann as a director on 10 March 2016 (1 page)
5 April 2016Appointment of Mr Kevin Benjamin Roseke as a director on 10 March 2016 (2 pages)
5 April 2016Appointment of Mr Luke Erik Bugeja as a director on 10 March 2016 (2 pages)
5 April 2016Termination of appointment of Mehrdad Noorani as a director on 10 March 2016 (1 page)
5 April 2016Termination of appointment of Emmett Mccann as a director on 10 March 2016 (1 page)
5 April 2016Appointment of Mr James Alexander Adam as a director on 10 March 2016 (2 pages)
5 April 2016Appointment of Mr Luke Erik Bugeja as a director on 10 March 2016 (2 pages)
5 April 2016Termination of appointment of James John Kowalishin as a director on 10 March 2016 (1 page)
5 April 2016Appointment of Mr Rodney Lewis Girard as a director on 10 March 2016 (2 pages)
5 April 2016Termination of appointment of Gary William Pritchard as a director on 10 March 2016 (1 page)
5 April 2016Appointment of Mr Petros Stylianides as a director on 10 March 2016 (2 pages)
5 April 2016Appointment of Mr Phillipe Anastase Busslinger as a director on 10 March 2016 (2 pages)
5 April 2016Termination of appointment of James John Kowalishin as a director on 10 March 2016 (1 page)
5 April 2016Termination of appointment of Thomas Scott Hatton as a director on 10 March 2016 (1 page)
5 April 2016Appointment of Mr Hakim Drissi Kaitouni as a director on 10 March 2016 (2 pages)
5 April 2016Appointment of Mr Thomas Albert Mayer-Mallorie as a director on 10 March 2016 (2 pages)
5 April 2016Appointment of Mr Phillipe Anastase Busslinger as a director on 10 March 2016 (2 pages)
5 April 2016Appointment of Mr Rodney Lewis Girard as a director on 10 March 2016 (2 pages)
5 April 2016Appointment of Mr Kevin Benjamin Roseke as a director on 10 March 2016 (2 pages)
24 March 2016Satisfaction of charge 4 in full (2 pages)
24 March 2016Satisfaction of charge 4 in full (2 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(10 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(10 pages)
27 April 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
27 April 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(10 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(10 pages)
30 June 2014Termination of appointment of Richard Gooding as a director (1 page)
30 June 2014Termination of appointment of Richard Gooding as a director (1 page)
12 June 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
10 October 2013Appointment of Mr Patrick James Burrows as a secretary (1 page)
10 October 2013Appointment of Mr Patrick James Burrows as a secretary (1 page)
1 October 2013Statement by directors (4 pages)
1 October 2013Statement by directors (4 pages)
1 October 2013Statement of capital on 1 October 2013
  • GBP 1
(4 pages)
1 October 2013Solvency statement dated 24/09/13 (4 pages)
1 October 2013Statement of capital on 1 October 2013
  • GBP 1
(4 pages)
1 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 October 2013Statement of capital on 1 October 2013
  • GBP 1
(4 pages)
1 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 October 2013Solvency statement dated 24/09/13 (4 pages)
20 September 2013Termination of appointment of Joanna Bushill as a secretary (1 page)
20 September 2013Termination of appointment of Joanna Bushill as a secretary (1 page)
7 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (11 pages)
7 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (11 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
19 April 2013Satisfaction of charge 1 in full (18 pages)
19 April 2013Satisfaction of charge 3 in full (9 pages)
19 April 2013Satisfaction of charge 1 in full (18 pages)
19 April 2013Satisfaction of charge 2 in full (10 pages)
19 April 2013Satisfaction of charge 3 in full (9 pages)
19 April 2013Satisfaction of charge 2 in full (10 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 4 (15 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 4 (15 pages)
7 January 2013Termination of appointment of David Thomson as a director (1 page)
7 January 2013Termination of appointment of David Thomson as a director (1 page)
17 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
17 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
31 August 2012Appointment of Joanna Bushill as a secretary (1 page)
31 August 2012Termination of appointment of Patrick Burrows as a secretary (1 page)
31 August 2012Termination of appointment of Rao Rajaram as a director (1 page)
31 August 2012Appointment of Mr Gary William Pritchard as a director (2 pages)
31 August 2012Termination of appointment of Patrick Burrows as a secretary (1 page)
31 August 2012Termination of appointment of Rao Rajaram as a director (1 page)
31 August 2012Appointment of Mr Gary William Pritchard as a director (2 pages)
31 August 2012Appointment of Joanna Bushill as a secretary (1 page)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (12 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (12 pages)
14 August 2012Director's details changed for Mehrdad Noorani on 14 August 2012 (2 pages)
14 August 2012Director's details changed for James John Kowalishin on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Mehrdad Noorani on 14 August 2012 (2 pages)
14 August 2012Director's details changed for James John Kowalishin on 14 August 2012 (2 pages)
2 April 2012Appointment of Mr Declan Collier as a director (2 pages)
2 April 2012Appointment of Mr Declan Collier as a director (2 pages)
25 August 2011Appointment of Mr Patrick James Burrows as a director (2 pages)
25 August 2011Appointment of Mr Patrick James Burrows as a director (2 pages)
23 August 2011Appointment of Mr Patrick James Burrows as a secretary (1 page)
23 August 2011Termination of appointment of Ben Higgins as a secretary (1 page)
23 August 2011Termination of appointment of Ben Higgins as a secretary (1 page)
23 August 2011Appointment of Mr Patrick James Burrows as a secretary (1 page)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (11 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (11 pages)
14 July 2011Appointment of Mr Emmett Mccann as a director (2 pages)
14 July 2011Appointment of Mr Emmett Mccann as a director (2 pages)
14 July 2011Appointment of Mr Emmett Mccann as a director (2 pages)
14 July 2011Appointment of Mr Emmett Mccann as a director (2 pages)
12 July 2011Termination of appointment of Andrew Nevin as a director (1 page)
12 July 2011Termination of appointment of Andrew Nevin as a director (1 page)
11 July 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
11 July 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
19 May 2011Termination of appointment of Adrian Colman as a director (1 page)
19 May 2011Termination of appointment of Adrian Colman as a director (1 page)
16 May 2011Termination of appointment of Adrian Colman as a secretary (1 page)
16 May 2011Termination of appointment of Adrian Colman as a secretary (1 page)
16 May 2011Appointment of Mr Ben John Higgins as a secretary (2 pages)
16 May 2011Appointment of Mr Ben John Higgins as a secretary (2 pages)
12 April 2011Termination of appointment of Aaron Gold as a director (1 page)
12 April 2011Termination of appointment of Aaron Gold as a director (1 page)
11 April 2011Appointment of Mr Andrew Nevin as a director (2 pages)
11 April 2011Appointment of Mr Andrew Nevin as a director (2 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
18 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (13 pages)
18 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (13 pages)
13 August 2010Termination of appointment of Andrew Gillespie-Smith as a director (1 page)
13 August 2010Termination of appointment of Andrew Gillespie-Smith as a director (1 page)
19 May 2010Termination of appointment of David Thomson as a secretary (1 page)
19 May 2010Termination of appointment of David Thomson as a secretary (1 page)
18 May 2010Appointment of Mr Adrian Maxwell Colman as a director (2 pages)
18 May 2010Appointment of Mr Adrian Maxwell Colman as a secretary (1 page)
18 May 2010Appointment of Mr Adrian Maxwell Colman as a secretary (1 page)
18 May 2010Appointment of Mr Adrian Maxwell Colman as a director (2 pages)
7 January 2010Termination of appointment of Jared Parker as a director (1 page)
7 January 2010Termination of appointment of Jared Parker as a director (1 page)
4 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 245,782,001
(4 pages)
4 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 245,782,001
(4 pages)
22 December 2009Secretary's details changed for Mr David Graham Thomson on 22 December 2009 (1 page)
22 December 2009Director's details changed for Mr David Graham Thomson on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr David Graham Thomson on 22 December 2009 (1 page)
22 December 2009Director's details changed for Mr David Graham Thomson on 22 December 2009 (2 pages)
17 December 2009Appointment of Mr Rao Rajaram as a director (2 pages)
17 December 2009Appointment of Mr Rao Rajaram as a director (2 pages)
16 December 2009Appointment of Mr Thomas Scott Hatton as a director (2 pages)
16 December 2009Termination of appointment of William Woodburn as a director (1 page)
16 December 2009Termination of appointment of Michael Mcghee as a director (1 page)
16 December 2009Termination of appointment of Michael Mcghee as a director (1 page)
16 December 2009Appointment of Mr Thomas Scott Hatton as a director (2 pages)
16 December 2009Termination of appointment of William Woodburn as a director (1 page)
4 November 2009Appointment of Aaron Gold as a director (1 page)
4 November 2009Appointment of Aaron Gold as a director (1 page)
28 October 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
14 August 2009Return made up to 18/07/09; full list of members (6 pages)
14 August 2009Return made up to 18/07/09; full list of members (6 pages)
13 August 2009Director's change of particulars / richard gooding / 18/12/2006 (1 page)
13 August 2009Director's change of particulars / richard gooding / 18/12/2006 (1 page)
10 August 2009Director's change of particulars / william woodburn / 29/10/2008 (1 page)
10 August 2009Director's change of particulars / william woodburn / 29/10/2008 (1 page)
6 August 2009Director appointed andrew gillespie-smith (1 page)
6 August 2009Director appointed andrew gillespie-smith (1 page)
21 April 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 December 2008Director appointed james kowalishin (1 page)
28 December 2008Director appointed james kowalishin (1 page)
28 December 2008Appointment terminated director christopher lee (1 page)
28 December 2008Appointment terminated director christopher lee (1 page)
17 November 2008Director appointed jared parker (2 pages)
17 November 2008Director appointed mehrdad noorani (2 pages)
17 November 2008Director appointed william alan woodburn (2 pages)
17 November 2008Director appointed mehrdad noorani (2 pages)
17 November 2008Director appointed william alan woodburn (2 pages)
17 November 2008Director appointed christopher lee (2 pages)
17 November 2008Director appointed jared parker (2 pages)
17 November 2008Director appointed christopher lee (2 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2008Appointment terminated director james kowalishin (1 page)
16 October 2008Appointment terminated director james kowalishin (1 page)
10 September 2008Return made up to 18/07/08; full list of members (4 pages)
10 September 2008Return made up to 18/07/08; full list of members (4 pages)
24 June 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
24 June 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
29 August 2007Return made up to 18/07/07; full list of members (8 pages)
29 August 2007Return made up to 18/07/07; full list of members (8 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
11 April 2007Registered office changed on 11/04/07 from: c/o hackwoood secretaries, LIMITED, one silk street, london, EC2Y 8HQ (1 page)
11 April 2007Registered office changed on 11/04/07 from: c/o hackwoood secretaries, LIMITED, one silk street, london, EC2Y 8HQ (1 page)
3 January 2007New director appointed (3 pages)
3 January 2007New director appointed (3 pages)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (3 pages)
3 January 2007New director appointed (3 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (3 pages)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (3 pages)
22 December 2006Company name changed clover finco LIMITED\certificate issued on 22/12/06 (2 pages)
22 December 2006Company name changed clover finco LIMITED\certificate issued on 22/12/06 (2 pages)
19 December 2006Memorandum and Articles of Association (5 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Nc inc already adjusted 30/11/06 (1 page)
19 December 2006Memorandum and Articles of Association (5 pages)
19 December 2006Ad 30/11/06--------- £ si 40782000@1=40782000 £ ic 1/40782001 (2 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Memorandum and Articles of Association (5 pages)
19 December 2006Nc inc already adjusted 30/11/06 (1 page)
19 December 2006Memorandum and Articles of Association (7 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 December 2006Ad 30/11/06--------- £ si 170000000@1=170000000 £ ic 40782001/210782001 (2 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 December 2006Memorandum and Articles of Association (7 pages)
19 December 2006Ad 30/11/06--------- £ si 40782000@1=40782000 £ ic 1/40782001 (2 pages)
19 December 2006Memorandum and Articles of Association (5 pages)
19 December 2006Ad 30/11/06--------- £ si 170000000@1=170000000 £ ic 40782001/210782001 (2 pages)
8 December 2006Particulars of mortgage/charge (16 pages)
8 December 2006Particulars of mortgage/charge (16 pages)
6 December 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
6 December 2006Resolutions
  • RES13 ‐ Open accounts 27/11/06
(3 pages)
6 December 2006Resolutions
  • RES13 ‐ Open accounts 27/11/06
(3 pages)
6 December 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
20 November 2006New director appointed (3 pages)
20 November 2006New director appointed (3 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Company name changed hackremco (no. 2412) LIMITED\certificate issued on 24/10/06 (2 pages)
24 October 2006Company name changed hackremco (no. 2412) LIMITED\certificate issued on 24/10/06 (2 pages)
18 July 2006Incorporation (16 pages)
18 July 2006Incorporation (16 pages)