Company NameTCL Group Limited
DirectorChristopher John Wilmot
Company StatusActive
Company Number05882567
CategoryPrivate Limited Company
Incorporation Date20 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
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMr Stewart David Noakes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2440 The Quadrant Aztec West
Almondsbury
Bristol
Avon
BS32 4AQ
Director NameMrs Tessa Margaret Prosser
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleAdministrator
Country of ResidenceSwitzerland
Correspondence Address2440 The Quadrant Aztec West
Almondsbury
Bristol
Avon
BS32 4AQ
Director NameMr Tony Martin Prosser
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleTest Analyst
Country of ResidenceSwitzerland
Correspondence Address2440 The Quadrant Aztec West
Almondsbury
Bristol
Avon
BS32 4AQ
Secretary NameMr Antony William Weller
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrywood
Golf Drive
Camberley
Surrey
GU15 1JG
Secretary NamePhilippa Lee Fresch
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 July 2016)
RoleCompany Director
Correspondence Address2440 The Quadrant Aztec West
Almondsbury
Bristol
Avon
BS32 4AQ
Director NameDr Keith Julian Monserrat
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2440 The Quadrant Aztec West
Almondsbury
Bristol
South Gloucestershire
BS32 4AQ
Director NameDr Joerg Behrend
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2012(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2014)
RoleGlobal Chief Technical Officer
Country of ResidenceSwitzerland
Correspondence Address2440 The Quadrant Aztec West
Almondsbury
Bristol
Avon
BS32 4AQ
Director NameMr David Vernon Cotterell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2440 The Quadrant Aztec West
Almondsbury
Bristol
Avon
BS32 4AQ
Director NameMr Uri Einan
Date of BirthMay 1969 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed31 October 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address2440 The Quadrant Aztec West
Almondsbury
Bristol
Avon
BS32 4AQ
Director NameMr Ayal Zylberman
Date of BirthApril 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed31 October 2012(6 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 October 2019)
RolePresident, Qualitest Ltd
Country of ResidenceIsrael
Correspondence Address1 Appold Street
London
EC2A 2UT
Secretary NameMr Christopher Duncan White
StatusResigned
Appointed04 July 2016(9 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 September 2016)
RoleCompany Director
Correspondence Address2440 The Quadrant Aztec West
Almondsbury
Bristol
Avon
BS32 4AQ
Director NameMr Christopher Duncan White
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(10 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 West Point Row Great Park Road
Bradley Stoke
Bristol
BS32 4QG
Director NameMr Yaron Barnea Kottler
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican,Israeli
StatusResigned
Appointed27 September 2016(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.qualitestgroup.com

Location

Registered AddressEquitable House
47 King William Street
London
EC4R 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£236,629
Net Worth£1,430
Cash£10,987
Current Liabilities£180,836

Accounts

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

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

14 June 2021Delivered on: 23 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
19 December 2019Delivered on: 20 December 2019
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: A registered charge
Outstanding
4 March 2019Delivered on: 20 March 2019
Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
16 May 2018Delivered on: 5 June 2018
Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
16 May 2018Delivered on: 4 June 2018
Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
2 December 2016Delivered on: 7 December 2016
Persons entitled: Silicon Valley Bank (As Security Agent for the Secured Parties (Each as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
16 February 2009Delivered on: 19 February 2009
Satisfied on: 18 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

18 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
18 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages)
24 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Yaron Barnea Kottler as a director on 16 March 2020 (1 page)
20 December 2019Registration of charge 058825670006, created on 19 December 2019 (13 pages)
17 October 2019Termination of appointment of Ayal Zylberman as a director on 3 October 2019 (1 page)
10 October 2019Satisfaction of charge 058825670002 in full (4 pages)
10 October 2019Satisfaction of charge 058825670003 in full (4 pages)
10 October 2019Satisfaction of charge 058825670004 in full (4 pages)
10 October 2019Satisfaction of charge 058825670005 in full (4 pages)
15 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
15 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages)
15 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
10 July 2019Registered office address changed from Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England to 1 Appold Street London EC2A 2UT on 10 July 2019 (1 page)
8 April 2019Second filing of Confirmation Statement dated 20/07/2017 (6 pages)
8 April 2019Cessation of Ayal Zylberman as a person with significant control on 27 September 2016 (1 page)
8 April 2019Notification of Jupiter Holdco Limited as a person with significant control on 27 September 2016 (2 pages)
20 March 2019Registration of charge 058825670005, created on 4 March 2019 (74 pages)
2 January 2019Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (76 pages)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
20 July 2018Appointment of Mr Christopher John Wilmot as a director on 8 May 2018 (2 pages)
5 June 2018Registration of charge 058825670004, created on 16 May 2018 (69 pages)
4 June 2018Registration of charge 058825670003, created on 16 May 2018 (69 pages)
11 May 2018Registered office address changed from Unit 3 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG England to Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP on 11 May 2018 (1 page)
31 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 20 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 08/04/2019.
(6 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 May 2017Termination of appointment of Christopher Duncan White as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Christopher Duncan White as a director on 30 April 2017 (1 page)
4 April 2017Registered office address changed from 2440 the Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ to Unit 3 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 2440 the Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ to Unit 3 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG on 4 April 2017 (1 page)
7 December 2016Registration of charge 058825670002, created on 2 December 2016 (11 pages)
7 December 2016Registration of charge 058825670002, created on 2 December 2016 (11 pages)
27 October 2016Statement of company's objects (2 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 October 2016Statement of company's objects (2 pages)
12 October 2016Appointment of Mr Christopher Duncan White as a director on 27 September 2016 (2 pages)
12 October 2016Appointment of Mr Christopher Duncan White as a director on 27 September 2016 (2 pages)
11 October 2016Appointment of Mr Yaron Barnea Kottler as a director on 27 September 2016 (2 pages)
11 October 2016Appointment of Mr Yaron Barnea Kottler as a director on 27 September 2016 (2 pages)
10 October 2016Termination of appointment of Uri Einan as a director on 27 September 2016 (1 page)
10 October 2016Termination of appointment of David Vernon Cotterell as a director on 27 September 2016 (1 page)
10 October 2016Termination of appointment of David Vernon Cotterell as a director on 27 September 2016 (1 page)
10 October 2016Termination of appointment of Christopher Duncan White as a secretary on 27 September 2016 (1 page)
10 October 2016Termination of appointment of Uri Einan as a director on 27 September 2016 (1 page)
10 October 2016Termination of appointment of Christopher Duncan White as a secretary on 27 September 2016 (1 page)
19 September 2016Director's details changed for Mr Ayal Zylberman on 19 September 2016 (2 pages)
19 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
19 September 2016Director's details changed for Mr Ayal Zylberman on 19 September 2016 (2 pages)
19 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
4 July 2016Termination of appointment of Philippa Lee Fresch as a secretary on 4 July 2016 (1 page)
4 July 2016Appointment of Mr Christopher Duncan White as a secretary on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Philippa Lee Fresch as a secretary on 4 July 2016 (1 page)
4 July 2016Appointment of Mr Christopher Duncan White as a secretary on 4 July 2016 (2 pages)
17 March 2016Full accounts made up to 31 December 2015 (10 pages)
17 March 2016Full accounts made up to 31 December 2015 (10 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
25 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,204
(5 pages)
25 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,204
(5 pages)
22 October 2014Full accounts made up to 31 December 2013 (10 pages)
22 October 2014Full accounts made up to 31 December 2013 (10 pages)
17 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,204
(5 pages)
17 September 2014Secretary's details changed for Philippa Lee Fresch on 1 May 2014 (1 page)
17 September 2014Secretary's details changed for Philippa Lee Fresch on 1 May 2014 (1 page)
17 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,204
(5 pages)
17 September 2014Secretary's details changed for Philippa Lee Fresch on 1 May 2014 (1 page)
2 June 2014Termination of appointment of Joerg Behrend as a director (1 page)
2 June 2014Termination of appointment of Joerg Behrend as a director (1 page)
19 May 2014Termination of appointment of Stewart Noakes as a director (1 page)
19 May 2014Termination of appointment of Stewart Noakes as a director (1 page)
18 October 2013Satisfaction of charge 1 in full (1 page)
18 October 2013Satisfaction of charge 1 in full (1 page)
30 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,204
(6 pages)
30 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,204
(6 pages)
2 July 2013Full accounts made up to 31 December 2012 (10 pages)
2 July 2013Full accounts made up to 31 December 2012 (10 pages)
12 February 2013Appointment of Dr Joerg Behrend as a director (2 pages)
12 February 2013Appointment of Dr Joerg Behrend as a director (2 pages)
14 January 2013Appointment of Mr David Vernon Cotterell as a director (2 pages)
14 January 2013Appointment of Mr David Vernon Cotterell as a director (2 pages)
17 December 2012Appointment of Mr Uri Einan as a director (2 pages)
17 December 2012Termination of appointment of Tessa Prosser as a director (1 page)
17 December 2012Termination of appointment of Tony Prosser as a director (1 page)
17 December 2012Termination of appointment of Tony Prosser as a director (1 page)
17 December 2012Appointment of Mr Ayal Zylberman as a director (2 pages)
17 December 2012Termination of appointment of Tessa Prosser as a director (1 page)
17 December 2012Appointment of Mr Uri Einan as a director (2 pages)
17 December 2012Appointment of Mr Ayal Zylberman as a director (2 pages)
3 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
3 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
21 November 2012Section 519 (1 page)
21 November 2012Section 519 (1 page)
15 November 2012Sub-division of shares on 31 October 2012 (5 pages)
15 November 2012Sub-division of shares on 31 October 2012 (5 pages)
12 September 2012Full accounts made up to 29 February 2012 (15 pages)
12 September 2012Full accounts made up to 29 February 2012 (15 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
23 April 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 1,204
(3 pages)
23 April 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 1,204
(3 pages)
30 November 2011Accounts for a small company made up to 28 February 2011 (10 pages)
30 November 2011Accounts for a small company made up to 28 February 2011 (10 pages)
22 September 2011Director's details changed for Tony Martin Prosser on 23 April 2010 (2 pages)
22 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 September 2011Director's details changed for Mr Stewart David Noakes on 9 September 2011 (2 pages)
22 September 2011Director's details changed for Mr Stewart David Noakes on 9 September 2011 (2 pages)
22 September 2011Director's details changed for Mr Stewart David Noakes on 9 September 2011 (2 pages)
22 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 September 2011Director's details changed for Tessa Margaret Prosser on 23 April 2010 (2 pages)
22 September 2011Director's details changed for Tony Martin Prosser on 23 April 2010 (2 pages)
22 September 2011Director's details changed for Tessa Margaret Prosser on 23 April 2010 (2 pages)
18 July 2011Termination of appointment of Keith Monserrat as a director (1 page)
18 July 2011Termination of appointment of Keith Monserrat as a director (1 page)
1 December 2010Accounts for a small company made up to 28 February 2010 (12 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (12 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
1 October 2010Director's details changed for Tony Martin Prosser on 20 July 2010 (2 pages)
1 October 2010Director's details changed for Tessa Margaret Prosser on 20 July 2010 (2 pages)
1 October 2010Director's details changed for Tony Martin Prosser on 20 July 2010 (2 pages)
1 October 2010Director's details changed for Tessa Margaret Prosser on 20 July 2010 (2 pages)
6 May 2010Appointment of Dr Keith Julian Monserrat as a director (3 pages)
6 May 2010Appointment of Dr Keith Julian Monserrat as a director (3 pages)
15 April 2010Registered office address changed from Brightwater House, 644 Oxford Road, Reading Berkshire RG30 1EH on 15 April 2010 (2 pages)
15 April 2010Registered office address changed from Brightwater House, 644 Oxford Road, Reading Berkshire RG30 1EH on 15 April 2010 (2 pages)
9 January 2010Accounts for a medium company made up to 28 February 2009 (19 pages)
9 January 2010Accounts for a medium company made up to 28 February 2009 (19 pages)
16 November 2009Appointment of Philippa Lee Fresch as a secretary (3 pages)
16 November 2009Termination of appointment of Antony Weller as a secretary (2 pages)
16 November 2009Appointment of Philippa Lee Fresch as a secretary (3 pages)
16 November 2009Termination of appointment of Antony Weller as a secretary (2 pages)
6 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (5 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 September 2008Return made up to 20/07/08; full list of members (5 pages)
8 September 2008Return made up to 20/07/08; full list of members (5 pages)
18 April 2008Ad 29/02/08\gbp si [email protected]=800\gbp ic 202/1002\ (2 pages)
18 April 2008Ad 29/02/08\gbp si [email protected]=800\gbp ic 202/1002\ (2 pages)
31 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
31 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
17 September 2007Ad 01/06/07--------- £ si 2@1 (2 pages)
17 September 2007Ad 01/06/07--------- £ si 2@1 (2 pages)
11 September 2007Return made up to 20/07/07; full list of members (3 pages)
11 September 2007Return made up to 20/07/07; full list of members (3 pages)
21 July 2007Div 12/07/07 (1 page)
21 July 2007Resolutions
  • RES13 ‐ No change 12/07/07
(1 page)
21 July 2007Resolutions
  • RES13 ‐ No change 12/07/07
(1 page)
21 July 2007Div 12/07/07 (1 page)
10 July 2007Nc inc already adjusted 26/04/07 (2 pages)
10 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2007Nc inc already adjusted 26/04/07 (2 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 June 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
25 June 2007Memorandum and Articles of Association (12 pages)
25 June 2007Memorandum and Articles of Association (12 pages)
25 June 2007Nc dec already adjusted 20/07/06 (1 page)
25 June 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
25 June 2007Nc dec already adjusted 20/07/06 (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
17 October 2006Ad 20/07/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
17 October 2006Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
17 October 2006Ad 20/07/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
17 October 2006Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
20 July 2006Incorporation (17 pages)
20 July 2006Incorporation (17 pages)