Company NameNoble Denton Group Limited
DirectorsAaron Tilson and Robert Thomas Stebbings
Company StatusActive
Company Number05887342
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Previous NamePrecis (2622) Limited

Business Activity

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

Directors

Director NameMr Aaron Tilson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Vivo Building 30 Stamford Street
London
SE1 9LQ
Director NameMr Robert Thomas Stebbings
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleRegional Finance Manager
Country of ResidenceEngland
Correspondence Address5th Floor Vivo Building 30 Stamford Street
London
SE1 9LQ
Director NameGlen Ole Rodland
Date of BirthJune 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed14 September 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RolePartner Investment Manager
Correspondence AddressAsveien 30 C
1369
Stabekk
Norway
Director NamePal Magnus Reed
Date of BirthJune 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed14 September 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RolePartner Investment Manager
Correspondence AddressHolgerslystveien 11
No-0280
Oslo
Norway
Secretary NameMr Brendan Stephen Connolly
NationalityBritish
StatusResigned
Appointed14 September 2006(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCovertside Kings Mill Lane
South Nutfield
Redhill
Surrey
RH1 5JX
Director NameMr Teck Soon Kong
Date of BirthMarch 1941 (Born 83 years ago)
NationalityMalaysian
StatusResigned
Appointed16 October 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2010)
RoleExecutive Chairman Of The Board
Country of ResidenceEngland
Correspondence Address67 Goodhart Place
London
Greater London
E14 8EQ
Director NameAdrian David Sutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2010)
RoleNaval Architect
Correspondence AddressC/O Noble Denton
PO Box 27510
Abu Dhabi
United Arab Emirates
Director NameDavid Rowan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2009)
RoleEngineer
Correspondence Address5b West Shady Lane
Houston
Texas 77063
United States
Secretary NameMr Scott Martin
NationalityBritish
StatusResigned
Appointed28 June 2007(11 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 2009)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address1 Woodlands Avenue
Cults
Aberdeen
AB15 9DE
Scotland
Director NameMr Jan-Olaf Probst
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2009(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 2010)
RoleExecutive Vice-President
Correspondence Address9 Gartenstr.
Herzhorn
Schleswig-Holstein 25379
Germany
Director NameDr Joachim Segatz
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2009(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 2010)
RoleExecutive Board Member
Correspondence Address36 Heinrich Goebel Str.
Hamburg
22359
Director NameMr Pekka Paasivaara
Date of BirthJune 1961 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed30 April 2009(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 2010)
RoleExecutive Board Member
Correspondence Address45 Schubert Str.
Hosbach
Bavaria
63768
Germany
Director NameMr John Alport Wishart
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2011)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AU
Director NameMr Lutz Hugo Otto Wittenberg
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2009(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address44 Espellohweg
Hamburg
22607
Director NamePekka Viljami Paasivaara
Date of BirthJune 1961 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed15 September 2011(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNoble House
39 Tabernacle Street
London
EC2A 4AA
Director NameMr Pradeep Vamadevan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
Director NameMr Jason Cosmo Smerdon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
Director NameMr Mervyn Cajetan Fernandez
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 11 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
Director NameMr James Lee
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitegl-nobledenton.com

Location

Registered Address5th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

17.2m at £0.01Germanischer Lloyd Industrial Services Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£38,709,387
Cash£113,100
Current Liabilities£382,594

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 Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

30 January 2007Delivered on: 9 February 2007
Satisfied on: 19 May 2009
Persons entitled: Nordea Bank Finland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 19 May 2009
Persons entitled:
Nordea Bank Norge Asa
Nordea Bank Norge Asa

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 November 2023Registered office address changed from 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 1 November 2023 (1 page)
28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
10 July 2023Full accounts made up to 31 December 2022 (21 pages)
27 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
28 June 2022Full accounts made up to 31 December 2021 (23 pages)
8 April 2022Cessation of Mervyn Cajetan Fernandez as a person with significant control on 11 February 2022 (1 page)
22 February 2022Appointment of Mr Aaron Tilson as a director on 11 February 2022 (2 pages)
21 February 2022Termination of appointment of James Lee as a director on 7 February 2022 (1 page)
14 February 2022Appointment of Mr Robert Thomas Stebbings as a director on 11 February 2022 (2 pages)
14 February 2022Termination of appointment of Mervyn Cajetan Fernandez as a director on 11 February 2022 (1 page)
4 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
4 October 2021Cessation of Thomas Vogth-Eriksen as a person with significant control on 27 September 2020 (1 page)
11 July 2021Full accounts made up to 31 December 2020 (22 pages)
26 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
23 July 2020Full accounts made up to 31 December 2019 (20 pages)
30 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
1 August 2019Full accounts made up to 31 December 2018 (23 pages)
3 October 2018Second filing of a statement of capital following an allotment of shares on 14 August 2018
  • GBP 250,000
(7 pages)
1 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
18 September 2018Full accounts made up to 31 December 2017 (18 pages)
30 July 2018Appointment of Mr James Lee as a director on 30 July 2018 (2 pages)
11 July 2018Statement of capital following an allotment of shares on 11 July 2018
  • GBP 250,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2018.
(4 pages)
6 June 2018Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 (2 pages)
1 May 2018Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018 (1 page)
26 January 2018Cessation of Jason Smerson as a person with significant control on 12 January 2018 (1 page)
26 January 2018Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018 (2 pages)
26 January 2018Termination of appointment of Jason Cosmo Smerdon as a director on 12 January 2018 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
27 September 2017Register inspection address has been changed from Holywell Park Ashby Road Loughborough Leicestershire LE11 3GR to 4th Floor, Vivo Building Stamford Street London SE1 9LQ (1 page)
27 September 2017Register inspection address has been changed from Holywell Park Ashby Road Loughborough Leicestershire LE11 3GR to 4th Floor, Vivo Building Stamford Street London SE1 9LQ (1 page)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
25 September 2017Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 September 2017Notification of Jason Smerson as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 September 2017Notification of Jason Smerson as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 (2 pages)
13 March 2017Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 13 March 2017 (1 page)
10 January 2017Full accounts made up to 31 December 2015 (25 pages)
10 January 2017Full accounts made up to 31 December 2015 (25 pages)
21 November 2016Director's details changed for Mr Pradeep Vamadevan on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Pradeep Vamadevan on 21 November 2016 (2 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
13 February 2016Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 2 February 2016 (2 pages)
13 February 2016Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 2 February 2016 (2 pages)
9 February 2016Appointment of Mr Jason Cosmo Smerdon as a director on 19 January 2016 (2 pages)
9 February 2016Appointment of Mr Jason Cosmo Smerdon as a director on 19 January 2016 (2 pages)
24 November 2015Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE on 24 November 2015 (2 pages)
24 November 2015Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE on 24 November 2015 (2 pages)
17 November 2015Full accounts made up to 31 December 2014 (25 pages)
17 November 2015Full accounts made up to 31 December 2014 (25 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 172,304
(12 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 172,304
(12 pages)
26 September 2014Auditor's resignation (1 page)
26 September 2014Auditor's resignation (1 page)
18 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 172,304
(14 pages)
18 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 172,304
(14 pages)
23 May 2014Appointment of Mr Pradeep Vamadevan as a director (3 pages)
23 May 2014Appointment of Mr Pradeep Vamadevan as a director (3 pages)
1 May 2014Full accounts made up to 31 December 2013 (25 pages)
1 May 2014Full accounts made up to 31 December 2013 (25 pages)
21 January 2014Termination of appointment of Pekka Paasivaara as a director (2 pages)
21 January 2014Termination of appointment of Pekka Paasivaara as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 172,304
(14 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 172,304
(14 pages)
7 May 2013Register(s) moved to registered office address (2 pages)
7 May 2013Register(s) moved to registered office address (2 pages)
27 February 2013Full accounts made up to 31 December 2011 (25 pages)
27 February 2013Full accounts made up to 31 December 2011 (25 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (14 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (14 pages)
30 September 2011Appointment of Pekka Viljami Paasivaara as a director (3 pages)
30 September 2011Appointment of Pekka Viljami Paasivaara as a director (3 pages)
27 September 2011Full accounts made up to 31 December 2010 (25 pages)
27 September 2011Full accounts made up to 31 December 2010 (25 pages)
22 September 2011Termination of appointment of John Wishart as a director (2 pages)
22 September 2011Termination of appointment of John Wishart as a director (2 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (14 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (14 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (53 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (53 pages)
1 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (14 pages)
1 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (14 pages)
12 March 2010Register inspection address has been changed (2 pages)
12 March 2010Register(s) moved to registered inspection location (2 pages)
12 March 2010Register inspection address has been changed (2 pages)
12 March 2010Register(s) moved to registered inspection location (2 pages)
31 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Re waiver of claims 14/01/2010
(12 pages)
31 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Re waiver of claims 14/01/2010
(12 pages)
26 January 2010Termination of appointment of Pekka Paasivaara as a director (1 page)
26 January 2010Termination of appointment of Jan-Olaf Probst as a director (1 page)
26 January 2010Termination of appointment of Adrian Sutton as a director (1 page)
26 January 2010Termination of appointment of Teck Kong as a director (1 page)
26 January 2010Termination of appointment of Teck Kong as a director (1 page)
26 January 2010Termination of appointment of Joachim Segatz as a director (1 page)
26 January 2010Termination of appointment of Joachim Segatz as a director (1 page)
26 January 2010Termination of appointment of Jan-Olaf Probst as a director (1 page)
26 January 2010Termination of appointment of Adrian Sutton as a director (1 page)
26 January 2010Termination of appointment of Pekka Paasivaara as a director (1 page)
10 December 2009Auditor's resignation (2 pages)
10 December 2009Auditor's resignation (2 pages)
2 December 2009S519 (1 page)
2 December 2009Auditor's resignation (1 page)
2 December 2009Auditor's resignation (1 page)
2 December 2009Resolutions
  • RES13 ‐ Appointment of auditors 19/11/2009
(1 page)
2 December 2009Resolutions
  • RES13 ‐ Appointment of auditors 19/11/2009
(1 page)
2 December 2009S519 (1 page)
27 November 2009Section 519 (1 page)
27 November 2009Section 519 (1 page)
29 July 2009Return made up to 26/07/09; full list of members (8 pages)
29 July 2009Director's change of particulars / teck kong / 28/07/2009 (1 page)
29 July 2009Return made up to 26/07/09; full list of members (8 pages)
29 July 2009Director's change of particulars / teck kong / 28/07/2009 (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Location of register of members (1 page)
30 June 2009Appointment terminated secretary scott martin (1 page)
30 June 2009Appointment terminated secretary scott martin (1 page)
29 June 2009Group of companies' accounts made up to 31 December 2008 (47 pages)
29 June 2009Group of companies' accounts made up to 31 December 2008 (47 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Ratification of resigned officers 08/04/2009
(15 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Ratification of resigned officers 08/04/2009
(15 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 May 2009Director appointed mr pekka paasivaara (1 page)
19 May 2009Director appointed mr lutz wittenberg (1 page)
19 May 2009Director appointed mr jan-olaf probst (1 page)
19 May 2009Director appointed dr joachim segatz (1 page)
19 May 2009Director appointed dr joachim segatz (1 page)
19 May 2009Director appointed mr lutz wittenberg (1 page)
19 May 2009Director appointed mr jan-olaf probst (1 page)
19 May 2009Director appointed mr pekka paasivaara (1 page)
13 May 2009Appointment terminated director david rowan (1 page)
13 May 2009Director appointed mr john alport wishart (1 page)
13 May 2009Appointment terminated director david rowan (1 page)
13 May 2009Director appointed mr john alport wishart (1 page)
12 May 2009Appointment terminated director pal reed (1 page)
12 May 2009Appointment terminated director glen rodland (1 page)
12 May 2009Appointment terminated director glen rodland (1 page)
12 May 2009Appointment terminated director pal reed (1 page)
8 May 2009Gbp ic 28402.68/23628.68\17/04/09\gbp sr [email protected]=4774\ (1 page)
8 May 2009Gbp ic 28402.68/23628.68\17/04/09\gbp sr [email protected]=4774\ (1 page)
30 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 February 2009Amending 88(2) (2 pages)
24 February 2009Amending 88(2) (2 pages)
11 February 2009Ad 28/01/09\gbp si [email protected]=28042.67\gbp ic 0.01/28042.68\ (2 pages)
11 February 2009Ad 28/01/09\gbp si [email protected]=28042.67\gbp ic 0.01/28042.68\ (2 pages)
17 November 2008Return made up to 26/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 November 2008Return made up to 26/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 June 2008Group of companies' accounts made up to 31 December 2007 (51 pages)
19 June 2008Group of companies' accounts made up to 31 December 2007 (51 pages)
10 March 2008Ad 20/12/07\gbp si [email protected]=13750\gbp ic 145928/159678\ (5 pages)
10 March 2008Ad 20/12/07\gbp si [email protected]=13750\gbp ic 145928/159678\ (5 pages)
18 October 2007Ad 09/08/07--------- £ si [email protected]=16367 £ ic 129561/145928 (24 pages)
18 October 2007Ad 09/08/07--------- £ si [email protected]=16367 £ ic 129561/145928 (24 pages)
16 October 2007Ad 28/08/07--------- £ si [email protected]=64500 £ ic 81438/145938 (3 pages)
16 October 2007Ad 28/08/07--------- £ si [email protected]=64500 £ ic 81438/145938 (3 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 September 2007Return made up to 26/07/07; full list of members (5 pages)
3 September 2007Return made up to 26/07/07; full list of members (5 pages)
22 August 2007Ad 09/08/07--------- £ si [email protected]=16377 £ ic 65061/81438 (24 pages)
22 August 2007Ad 09/08/07--------- £ si [email protected]=16377 £ ic 65061/81438 (24 pages)
3 August 2007£ nc 230667/250000 11/07/07 (1 page)
3 August 2007£ nc 230667/250000 11/07/07 (1 page)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(32 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(32 pages)
18 July 2007Particulars of contract relating to shares (2 pages)
18 July 2007Ad 13/07/07--------- £ si [email protected]=1000 £ ic 63911/64911 (2 pages)
18 July 2007Ad 13/07/07--------- £ si [email protected]=1000 £ ic 63911/64911 (2 pages)
18 July 2007Particulars of contract relating to shares (2 pages)
18 July 2007Ad 13/07/07--------- £ si [email protected]=150 £ ic 64911/65061 (2 pages)
18 July 2007Ad 13/07/07--------- £ si [email protected]=150 £ ic 64911/65061 (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned (1 page)
4 July 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
4 July 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
9 February 2007Particulars of mortgage/charge (5 pages)
9 February 2007Particulars of mortgage/charge (5 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
26 October 2006S-div 16/10/06 (2 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 16/10/06
(26 pages)
26 October 2006Ad 16/10/06--------- £ si [email protected]=63900 £ ic 11/63911 (2 pages)
26 October 2006Ad 16/10/06--------- £ si [email protected]=9 £ ic 2/11 (2 pages)
26 October 2006S-div 16/10/06 (2 pages)
26 October 2006Nc inc already adjusted 16/10/06 (1 page)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 16/10/06
(26 pages)
26 October 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Ad 16/10/06--------- £ si [email protected]=9 £ ic 2/11 (2 pages)
26 October 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Nc inc already adjusted 16/10/06 (1 page)
26 October 2006Memorandum and Articles of Association (6 pages)
26 October 2006Memorandum and Articles of Association (6 pages)
26 October 2006Ad 16/10/06--------- £ si [email protected]=63900 £ ic 11/63911 (2 pages)
20 October 2006Particulars of mortgage/charge (12 pages)
20 October 2006Particulars of mortgage/charge (12 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 September 2006Registered office changed on 26/09/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
26 September 2006Director resigned (1 page)
26 September 2006S-div 14/09/06 (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006S-div 14/09/06 (1 page)
14 September 2006Memorandum and Articles of Association (11 pages)
14 September 2006Memorandum and Articles of Association (11 pages)
11 September 2006Company name changed precis (2622) LIMITED\certificate issued on 11/09/06 (2 pages)
11 September 2006Company name changed precis (2622) LIMITED\certificate issued on 11/09/06 (2 pages)
26 July 2006Incorporation (15 pages)
26 July 2006Incorporation (15 pages)