Company NamePanther Financial Management Limited
Company StatusDissolved
Company Number05929694
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)
Previous NameThe Panther Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameScott Martin Priestnall
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2016(9 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Hermitage Road
Hitchin
SG5 1DG
Director NameKarl Holweger
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Vanbrugh Hill
Greenwich
London
SE3 7UF
Director NameMr Glenn Hurley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Selsley Road, North Woodchester
Stroud
Gloucestershire
GL5 5NQ
Wales
Director NameMr Derwyn Howard Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(5 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJesmond 28 Goring Road
Steyning
West Sussex
BN44 3GF
Secretary NameRanjit Sivanandan Sivayogan
NationalityBritish
StatusResigned
Appointed02 March 2007(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oakham Drive
Bromley
Kent
BR2 0XE
Director NameMichael James Hough
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(6 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBar House
Bar Road Helford Passage
Falmouth
Cornwall
TR11 5LF
Director NameMr Christopher Hadley Samler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(6 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Creeton
Grantham
Lincolnshire
NG33 4QB
Director NameMrs Joanne Shenton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Old Street
London
EC1V 9NR
Director NameMr Rami Cassis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2013(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 2016)
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence Address17 Hart Street
Maidstone
Kent
ME16 8RA
Secretary NameMrs Theresa Erica Spencer
StatusResigned
Appointed10 January 2014(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2015)
RoleCompany Director
Correspondence AddressParseq Limited Lowton Way
Hellaby
Rotherham
South Yorkshire
S66 8RY
Director NameMrs Theresa Erica Spencer
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressParseq Lowton Way
Hellaby
Rotherham
South Yorkshire
S66 8RY
Director NameMr James Lee Johnson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParseq Limited Lowton Way
Hellaby
Rotherham
South Yorkshire
S66 8RY
Director NameMr Anthony John Strong
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(8 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParseq Limited Lowton Way
Hellaby
Rotherham
South Yorkshire
S66 8RY
Secretary NameMr Robert John Littlewood
StatusResigned
Appointed21 October 2015(9 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 June 2016)
RoleCompany Director
Correspondence AddressParseq Limited Lowton Way
Hellaby
Rotherham
South Yorkshire
S66 8RY
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitewordpress.parseq.com/

Location

Registered Address130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£9,821,997
Gross Profit£3,471,265
Net Worth-£4,206,392
Current Liabilities£2,714,662

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 July 2014Delivered on: 19 July 2014
Satisfied on: 21 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
15 July 2014Delivered on: 19 July 2014
Satisfied on: 21 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
6 August 2009Delivered on: 7 August 2009
Satisfied on: 29 January 2013
Persons entitled: John Hirst

Classification: Charge
Secured details: The company covenants with the noteholder that it will on demand pay or discharge the secured liabilities when the secured liabilities become due.
Particulars: The company with its full title guarantee herby charges in favour of the noteholder all its rights see image for full details.
Fully Satisfied
3 April 2008Delivered on: 4 April 2008
Satisfied on: 29 January 2013
Persons entitled: Karl Holweger

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the interest bearing deposit account with account number 20693206, sort code 50-00-00.
Fully Satisfied
10 March 2008Delivered on: 22 March 2008
Satisfied on: 27 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Insurance assignment
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest, present and future, in and to the policies and all rights and remedies in connection with the policies and all proceeds and claims arising from the policies. Policy no. H234750201/CRI9/001 with bupa health assurance limited, sum assured £500,000 for karl holweger; policy no. 14458172 with scottish provident, sum assured £250,000 for gavin miller and policy no. H234739801/CRI9/001 with bupa heath assurance limited, sum assured £250,000 for brian searle.
Fully Satisfied
20 March 2007Delivered on: 23 March 2007
Satisfied on: 29 January 2013
Persons entitled: Simon Pell

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the interest bearing deposit account held by the company with national westminster bank PLC with account number 20656742 sort code 500000.
Fully Satisfied
20 March 2007Delivered on: 23 March 2007
Satisfied on: 29 January 2013
Persons entitled: Karl Holweger

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the interest bearing deposit account held by the company with national westminster bank PLC with account number 20656750 sort code 500000.
Fully Satisfied
20 March 2007Delivered on: 23 March 2007
Satisfied on: 29 January 2013
Persons entitled: John Hirst

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the interest bearing deposit account held by the company with national westminster bank PLC with account number 20656769 sort code 500000.
Fully Satisfied
6 March 2007Delivered on: 17 March 2007
Satisfied on: 27 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to decome due from any group company to the chargee 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

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2016Notice of completion of voluntary arrangement (14 pages)
7 July 2016Notice of completion of voluntary arrangement (14 pages)
23 June 2016Registered office address changed from Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to C/O Buzzacott 130 Wood Street London EC2V 6DL on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to C/O Buzzacott 130 Wood Street London EC2V 6DL on 23 June 2016 (2 pages)
17 June 2016Termination of appointment of Anthony John Strong as a director on 3 June 2016 (2 pages)
17 June 2016Appointment of Scott Martin Priestnall as a director on 3 June 2016 (3 pages)
17 June 2016Termination of appointment of James Lee Johnson as a director on 3 June 2016 (2 pages)
17 June 2016Appointment of Scott Martin Priestnall as a director on 3 June 2016 (3 pages)
17 June 2016Termination of appointment of Robert John Littlewood as a secretary on 3 June 2016 (2 pages)
17 June 2016Termination of appointment of Robert John Littlewood as a secretary on 3 June 2016 (2 pages)
17 June 2016Termination of appointment of James Lee Johnson as a director on 3 June 2016 (2 pages)
17 June 2016Termination of appointment of Anthony John Strong as a director on 3 June 2016 (2 pages)
16 June 2016Termination of appointment of Rami Cassis as a director on 3 June 2016 (2 pages)
16 June 2016Termination of appointment of Rami Cassis as a director on 3 June 2016 (2 pages)
22 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2016 (15 pages)
22 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2016 (15 pages)
21 March 2016Termination of appointment of Theresa Erica Spencer as a secretary on 20 October 2015 (1 page)
21 March 2016Termination of appointment of Theresa Erica Spencer as a secretary on 20 October 2015 (1 page)
21 March 2016Appointment of Mr Robert John Littlewood as a secretary on 21 October 2015 (2 pages)
21 March 2016Appointment of Mr Robert John Littlewood as a secretary on 21 October 2015 (2 pages)
29 February 2016Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4,310,192.5
(5 pages)
29 February 2016Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4,310,192.5
(5 pages)
21 January 2016Satisfaction of charge 059296940008 in full (4 pages)
21 January 2016Satisfaction of charge 059296940009 in full (4 pages)
21 January 2016Satisfaction of charge 059296940008 in full (4 pages)
21 January 2016Satisfaction of charge 059296940009 in full (4 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
25 September 2015Termination of appointment of Theresa Erica Spencer as a director on 25 August 2015 (1 page)
25 September 2015Termination of appointment of Theresa Erica Spencer as a director on 25 August 2015 (1 page)
11 August 2015Appointment of Mr Anthony John Strong as a director on 30 July 2015 (2 pages)
11 August 2015Appointment of Mr Anthony John Strong as a director on 30 July 2015 (2 pages)
4 August 2015Appointment of Mr James Lee Johnson as a director on 27 March 2015 (2 pages)
4 August 2015Appointment of Mr James Lee Johnson as a director on 27 March 2015 (2 pages)
30 June 2015Termination of appointment of Derwyn Howard Jones as a director on 27 May 2015 (1 page)
30 June 2015Termination of appointment of Derwyn Howard Jones as a director on 27 May 2015 (1 page)
30 April 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015 (18 pages)
30 April 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015 (18 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4,310,192.5
(6 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4,310,192.5
(6 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4,310,192.5
(6 pages)
31 August 2014Full accounts made up to 31 December 2013 (19 pages)
31 August 2014Full accounts made up to 31 December 2013 (19 pages)
19 July 2014Registration of charge 059296940009, created on 15 July 2014 (38 pages)
19 July 2014Registration of charge 059296940008, created on 15 July 2014 (37 pages)
19 July 2014Registration of charge 059296940009, created on 15 July 2014 (38 pages)
19 July 2014Registration of charge 059296940008, created on 15 July 2014 (37 pages)
31 March 2014Appointment of Mrs Theresa Erica Spencer as a director (2 pages)
31 March 2014Appointment of Mrs Theresa Erica Spencer as a director (2 pages)
19 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2014 (18 pages)
19 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2014 (18 pages)
10 January 2014Appointment of Mrs Theresa Erica Spencer as a secretary (2 pages)
10 January 2014Appointment of Mrs Theresa Erica Spencer as a secretary (2 pages)
4 January 2014Full accounts made up to 30 December 2012 (26 pages)
4 January 2014Full accounts made up to 30 December 2012 (26 pages)
9 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
9 December 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4,310,192.5
(5 pages)
9 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
9 December 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4,310,192.5
(5 pages)
9 December 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4,310,192.5
(5 pages)
14 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2013 (17 pages)
14 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2013 (17 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2013Termination of appointment of Joanne Shenton as a director (1 page)
27 February 2013Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
27 February 2013Registered office address changed from 211 Old Street London EC1V 9NR on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 211 Old Street London EC1V 9NR on 27 February 2013 (1 page)
27 February 2013Appointment of Mr Rami Cassis as a director (2 pages)
27 February 2013Director's details changed for Mr Rami Cassis on 27 February 2013 (2 pages)
27 February 2013Termination of appointment of Joanne Shenton as a director (1 page)
27 February 2013Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
27 February 2013Director's details changed for Mr Rami Cassis on 27 February 2013 (2 pages)
27 February 2013Appointment of Mr Rami Cassis as a director (2 pages)
27 February 2013Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
24 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
25 April 2012Company name changed the panther group LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
(3 pages)
25 April 2012Change of name notice (2 pages)
25 April 2012Company name changed the panther group LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
(3 pages)
25 April 2012Change of name notice (2 pages)
5 April 2012Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
15 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2012 (15 pages)
15 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2012 (15 pages)
9 January 2012Appointment of Mrs Joanne Shenton as a director (2 pages)
9 January 2012Appointment of Mrs Joanne Shenton as a director (2 pages)
22 December 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
22 December 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
5 July 2011Termination of appointment of Karl Holweger as a director (2 pages)
5 July 2011Termination of appointment of Karl Holweger as a director (2 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
14 April 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
14 April 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
18 February 2011Change of share class name or designation (2 pages)
18 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 February 2011Termination of appointment of Christopher Samler as a director (2 pages)
18 February 2011Termination of appointment of Michael Hough as a director (2 pages)
18 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 February 2011Change of share class name or designation (2 pages)
18 February 2011Change of share class name or designation (2 pages)
18 February 2011Termination of appointment of Michael Hough as a director (2 pages)
18 February 2011Termination of appointment of Christopher Samler as a director (2 pages)
18 February 2011Change of share class name or designation (2 pages)
18 February 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 4,310,192.50
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 4,310,192.50
(4 pages)
27 January 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
27 January 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
15 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
3 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (9 pages)
3 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (9 pages)
3 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (9 pages)
1 September 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
1 September 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
28 August 2009Appointment terminated director glenn hurley (1 page)
28 August 2009Appointment terminated director glenn hurley (1 page)
28 August 2009Conve (1 page)
28 August 2009Conve (1 page)
12 August 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
12 August 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 January 2009Nc inc already adjusted 10/11/08 (1 page)
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
15 January 2009Ad 10/11/08\gbp si [email protected]=719.5\gbp ic 500000/500719.5\ (4 pages)
15 January 2009Ad 10/11/08\gbp si [email protected]=719.5\gbp ic 500000/500719.5\ (4 pages)
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
15 January 2009Nc inc already adjusted 10/11/08 (1 page)
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
26 November 2008Director's change of particulars / karl holweger / 01/06/2008 (1 page)
26 November 2008Director's change of particulars / karl holweger / 01/06/2008 (1 page)
26 November 2008Return made up to 08/09/08; full list of members (6 pages)
26 November 2008Return made up to 08/09/08; full list of members (6 pages)
11 April 2008Appointment terminated secretary ranjit sivayogan (1 page)
11 April 2008Appointment terminated secretary ranjit sivayogan (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
25 January 2008Group of companies' accounts made up to 31 March 2007 (23 pages)
25 January 2008Group of companies' accounts made up to 31 March 2007 (23 pages)
3 October 2007Return made up to 08/09/07; full list of members (5 pages)
3 October 2007Return made up to 08/09/07; full list of members (5 pages)
23 March 2007Ad 20/03/07--------- £ si 24073@1=24073 £ ic 1/24074 (2 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Registered office changed on 23/03/07 from: 12 great james street london WC1N 3DR (1 page)
23 March 2007Particulars of contract relating to shares (2 pages)
23 March 2007Ad 20/03/07--------- £ si 423140@1=423140 £ ic 24074/447214 (2 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of contract relating to shares (2 pages)
23 March 2007Ad 20/03/07--------- £ si 423140@1=423140 £ ic 24074/447214 (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007New director appointed (3 pages)
23 March 2007Registered office changed on 23/03/07 from: 12 great james street london WC1N 3DR (1 page)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Ad 20/03/07--------- £ si 52786@1=52786 £ ic 447214/500000 (2 pages)
23 March 2007Ad 20/03/07--------- £ si 24073@1=24073 £ ic 1/24074 (2 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 March 2007New director appointed (3 pages)
23 March 2007Ad 20/03/07--------- £ si 52786@1=52786 £ ic 447214/500000 (2 pages)
17 March 2007Particulars of mortgage/charge (11 pages)
17 March 2007Particulars of mortgage/charge (11 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Resolutions
  • RES13 ‐ Aquisition agreement 02/03/07
(1 page)
14 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
14 March 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Nc inc already adjusted 02/03/07 (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007Nc inc already adjusted 02/03/07 (2 pages)
8 September 2006Incorporation (16 pages)
8 September 2006Incorporation (16 pages)