Company NamePembroke Jv Limited
Company StatusDissolved
Company Number05935938
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 6 months ago)
Dissolution Date21 June 2022 (1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Nigel James Davenport
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2019(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMs Edel Susan Chatterton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2022(15 years, 5 months after company formation)
Appointment Duration4 months, 1 week (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameJanet Helson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(2 weeks, 6 days after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2008)
RoleDirector Insurance
Correspondence AddressFlat 1
144 Sutherland Avenue Maida Vale
London
W9 1HP
Secretary NameDavid Charles Turner
StatusResigned
Appointed04 October 2006(2 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 May 2007)
RoleSecretary
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameMr Robert Arthur Stuchbery
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Hill Challacombe Close
Hutton
Brentwood
Essex
CM13 2LU
Director NameMr Mark Handley Wheeler
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Belgrave Road
London
SW1V 2BL
Director NameMs Gina Claire Butterworth
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2008)
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address15 Common Lane
Harpenden
Hertfordshire
AL5 5BT
Director NameWilliam Aldwin Sandy Soames
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 St Marks Grove
London
SW10 9UQ
Director NameMr Kenneth Douglas Curtis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2008)
RoleDirector Finance
Country of ResidenceEngland
Correspondence Address9 South Park Road
Wimbledon
London
SW19 8RR
Director NameJames Joseph Ritchie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2007(5 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceUsa Pa
Correspondence Address4 Hansel Road
Newtown
Pa 18940
United States
Director NameMr Terence John Hayday
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFair Close
Copyhold Lane
Cuckfield
West Sussex
RH17 5EB
Secretary NameRebecca Phillips
NationalityBritish
StatusResigned
Appointed22 May 2007(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2008)
RoleCompany Director
Correspondence Address5 Lascotts Road
London
N22 8JG
Secretary NameDavid Charles Turner
StatusResigned
Appointed20 June 2008(1 year, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 December 2008)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameMr Mark Condie Butterworth
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(1 year, 12 months after company formation)
Appointment Duration8 months (resigned 07 May 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Curzon Way
Chelmsford
Essex
CM2 6PF
Director NameMr Justin Andrew Spencer Wash
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(1 year, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 May 2017)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Philip Paul Hicks
NationalityEnglish
StatusResigned
Appointed02 December 2008(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor South The Luc 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameGillian Elizabeth Barnes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor South The Luc 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameMr Philip David Whittaker
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor South The Luc 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameMr Philip Paul Hicks
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2013(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor South The Luc 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameMr Ian Robertson Garven
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2017)
RoleAgency Finance Director
Country of ResidenceEngland
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMiss Faye Kelleher
StatusResigned
Appointed31 March 2015(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2015)
RoleCompany Director
Correspondence Address2nd Floor South The Luc 3 Minster Court
Mincing Lane
London
EC3R 7DD
Secretary NameMr Philip Paul Hicks
StatusResigned
Appointed04 December 2015(9 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 April 2016)
RoleCompany Director
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Nathan Guy Hardman
StatusResigned
Appointed12 April 2016(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2019)
RoleCompany Director
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Iain Gordon Lever
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2019)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address2 Shelbourne Buildings Shelbourne Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Timothy Anthony Brian Harvey Glover
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2019)
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address20 Fenchurch Street
London
EC3M 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£2,912,000
Current Liabilities£429,000

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
29 March 2022Application to strike the company off the register (1 page)
10 March 2022Statement of capital on 10 March 2022
  • GBP 0.01
(5 pages)
9 March 2022Solvency Statement dated 07/03/22 (1 page)
9 March 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 07/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 March 2022Statement by Directors (1 page)
11 February 2022Appointment of Ms Edel Susan Chatterton as a director on 8 February 2022 (2 pages)
11 February 2022Termination of appointment of James Clifford Reeves as a director on 11 February 2022 (1 page)
17 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
15 July 2021Full accounts made up to 30 June 2020 (15 pages)
4 November 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
23 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
22 October 2020Change of details for Ironshore International Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
26 September 2019Cessation of Ironshore Inc as a person with significant control on 6 April 2016 (1 page)
2 July 2019Full accounts made up to 31 December 2018 (14 pages)
7 June 2019Registered office address changed from Level 3 8 Fenchurch Place London EC3M 4AJ England to 20 Fenchurch Street London EC3M 3AW on 7 June 2019 (1 page)
13 March 2019Termination of appointment of Iain Gordon Lever as a director on 6 March 2019 (1 page)
13 March 2019Appointment of Mr Nigel James Davenport as a director on 6 March 2019 (2 pages)
13 March 2019Termination of appointment of Timothy Anthony Brian Harvey Glover as a director on 6 March 2019 (1 page)
13 March 2019Appointment of Mr James Clifford Reeves as a director on 6 March 2019 (2 pages)
6 March 2019Termination of appointment of Nathan Guy Hardman as a secretary on 13 February 2019 (1 page)
22 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
26 July 2018Resolution-accedpted on this company in error-should be pembroke managing agency LIMITED 5832065
  • ANNOTATION Clarification resolution accepted on Pembroke jv LIMITED - should have gone on Pembroke Managing Agency LIMITED.
(1 page)
30 May 2018Full accounts made up to 31 December 2017 (15 pages)
28 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 September 2017Cessation of Fosun International Ltd as a person with significant control on 1 May 2017 (1 page)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 September 2017Cessation of Fosun International Ltd as a person with significant control on 1 May 2017 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (15 pages)
21 September 2017Full accounts made up to 31 December 2016 (15 pages)
19 May 2017Termination of appointment of Justin Andrew Spencer Wash as a director on 9 May 2017 (1 page)
19 May 2017Termination of appointment of Justin Andrew Spencer Wash as a director on 9 May 2017 (1 page)
19 May 2017Appointment of Mr Timothy Anthony Brian Harvey Glover as a director on 9 May 2017 (2 pages)
19 May 2017Appointment of Mr Timothy Anthony Brian Harvey Glover as a director on 9 May 2017 (2 pages)
29 March 2017Termination of appointment of Ian Garven as a director on 28 March 2017 (1 page)
29 March 2017Termination of appointment of Ian Garven as a director on 28 March 2017 (1 page)
19 January 2017Appointment of Mr Iain Gordon Lever as a director on 19 January 2017 (2 pages)
19 January 2017Appointment of Mr Iain Gordon Lever as a director on 19 January 2017 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
12 April 2016Termination of appointment of Philip Paul Hicks as a secretary on 12 April 2016 (1 page)
12 April 2016Appointment of Mr Nathan Guy Hardman as a secretary on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr Nathan Guy Hardman as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Philip Paul Hicks as a secretary on 12 April 2016 (1 page)
18 January 2016Registered office address changed from 2nd Floor South the Luc 3 Minster Court Mincing Lane London EC3R 7DD to Level 3 8 Fenchurch Place London EC3M 4AJ on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 2nd Floor South the Luc 3 Minster Court Mincing Lane London EC3R 7DD to Level 3 8 Fenchurch Place London EC3M 4AJ on 18 January 2016 (1 page)
8 December 2015Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 (1 page)
8 December 2015Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages)
8 December 2015Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 (1 page)
8 December 2015Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages)
8 December 2015Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages)
8 December 2015Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 333,333.33
(4 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 333,333.33
(4 pages)
2 April 2015Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page)
2 April 2015Appointment of Miss Faye Kelleher as a secretary on 31 March 2015 (2 pages)
2 April 2015Appointment of Mr Ian Garven as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Philip Paul Hicks as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Miss Faye Kelleher as a secretary on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Philip Paul Hicks as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Ian Garven as a director on 31 March 2015 (2 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 333,333.33
(4 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 333,333.33
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (10 pages)
24 September 2014Full accounts made up to 31 December 2013 (10 pages)
3 October 2013Full accounts made up to 31 December 2012 (9 pages)
3 October 2013Full accounts made up to 31 December 2012 (9 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 333,333.33
(4 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 333,333.33
(4 pages)
26 March 2013Appointment of Mr Philip Paul Hicks as a director (2 pages)
26 March 2013Appointment of Mr Philip Paul Hicks as a director (2 pages)
18 March 2013Termination of appointment of Philip Whittaker as a director (1 page)
18 March 2013Termination of appointment of Philip Whittaker as a director (1 page)
15 March 2013Termination of appointment of Philip Whittaker as a director (1 page)
15 March 2013Termination of appointment of Philip Whittaker as a director (1 page)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
22 June 2012Full accounts made up to 31 December 2011 (10 pages)
22 June 2012Full accounts made up to 31 December 2011 (10 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
22 July 2011Termination of appointment of Gillian Barnes as a director (1 page)
22 July 2011Appointment of Mr Philip David Whittaker as a director (2 pages)
22 July 2011Appointment of Mr Philip David Whittaker as a director (2 pages)
22 July 2011Termination of appointment of Gillian Barnes as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
17 September 2010Director's details changed for Gillian Elizabeth Barnes on 14 September 2010 (2 pages)
17 September 2010Director's details changed for Justin Andrew Spencer Wash on 14 September 2010 (2 pages)
17 September 2010Secretary's details changed for Mr Philip Paul Hicks on 14 September 2010 (1 page)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
17 September 2010Secretary's details changed for Mr Philip Paul Hicks on 14 September 2010 (1 page)
17 September 2010Director's details changed for Justin Andrew Spencer Wash on 14 September 2010 (2 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Gillian Elizabeth Barnes on 14 September 2010 (2 pages)
14 September 2009Secretary's change of particulars / philip hicks / 14/09/2009 (1 page)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Secretary's change of particulars / philip hicks / 14/09/2009 (1 page)
20 May 2009Full accounts made up to 31 December 2008 (10 pages)
20 May 2009Full accounts made up to 31 December 2008 (10 pages)
13 May 2009Appointment terminated director mark butterworth (1 page)
13 May 2009Director appointed gillian elizabeth barnes (2 pages)
13 May 2009Appointment terminated director mark butterworth (1 page)
13 May 2009Director appointed gillian elizabeth barnes (2 pages)
23 March 2009Registered office changed on 23/03/2009 from plantation place 30 fenchurch street london EC3M 3AD (1 page)
23 March 2009Registered office changed on 23/03/2009 from plantation place 30 fenchurch street london EC3M 3AD (1 page)
17 December 2008Appointment terminated secretary david charles turner (1 page)
17 December 2008Secretary appointed philip paul hicks (1 page)
17 December 2008Secretary appointed philip paul hicks (1 page)
17 December 2008Appointment terminated secretary david charles turner (1 page)
12 November 2008Appointment terminated director kenneth curtis (1 page)
12 November 2008Appointment terminated director mark wheeler (1 page)
12 November 2008Appointment terminated director robert stuchbery (1 page)
12 November 2008Appointment terminated director janet helson (1 page)
12 November 2008Appointment terminated director gina butterworth (1 page)
12 November 2008Appointment terminated director timothy glover (1 page)
12 November 2008Appointment terminated director janet helson (1 page)
12 November 2008Appointment terminated director robert stuchbery (1 page)
12 November 2008Appointment terminated director timothy glover (1 page)
12 November 2008Appointment terminated director mark wheeler (1 page)
12 November 2008Appointment terminated director gina butterworth (1 page)
12 November 2008Appointment terminated director kenneth curtis (1 page)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
30 September 2008Director appointed mark condie butterworth (2 pages)
30 September 2008Return made up to 14/09/08; full list of members (9 pages)
30 September 2008Director appointed mark condie butterworth (2 pages)
30 September 2008Return made up to 14/09/08; full list of members (9 pages)
17 September 2008Director appointed justin andrew spencer wash (2 pages)
17 September 2008Director appointed justin andrew spencer wash (2 pages)
20 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
20 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 August 2008Gbp nc 534333/467667\30/07/08 (1 page)
6 August 2008Gbp nc 534333/467667\30/07/08 (1 page)
24 June 2008Secretary appointed david charles turner (1 page)
24 June 2008Secretary appointed david charles turner (1 page)
24 June 2008Appointment terminated secretary rebecca phillips (1 page)
24 June 2008Appointment terminated secretary rebecca phillips (1 page)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
30 April 2008Appointment terminated director william soames (1 page)
30 April 2008Appointment terminated director william soames (1 page)
2 April 2008Appointment terminated director terence hayday (1 page)
2 April 2008Appointment terminated director terence hayday (1 page)
5 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
5 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 October 2007Return made up to 14/09/07; full list of members (5 pages)
5 October 2007Return made up to 14/09/07; full list of members (5 pages)
4 October 2007Registered office changed on 04/10/07 from: 9 devonshire square cutlers gardens london EC2M 4WL (1 page)
4 October 2007Registered office changed on 04/10/07 from: 9 devonshire square cutlers gardens london EC2M 4WL (1 page)
25 July 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
25 July 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
29 April 2007New director appointed (3 pages)
29 April 2007New director appointed (3 pages)
29 April 2007New director appointed (3 pages)
29 April 2007New director appointed (3 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (3 pages)
29 April 2007New director appointed (3 pages)
29 April 2007New director appointed (3 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (3 pages)
29 April 2007New director appointed (3 pages)
29 April 2007New director appointed (3 pages)
29 April 2007New director appointed (3 pages)
29 April 2007New director appointed (3 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2007Nc inc already adjusted 28/02/07 (1 page)
24 April 2007Nc inc already adjusted 28/02/07 (1 page)
24 April 2007Ad 28/02/07--------- £ si [email protected]=400000 £ ic 1/400001 (81 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 April 2007Ad 28/02/07--------- £ si [email protected]=400000 £ ic 1/400001 (81 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2007Registered office changed on 22/02/07 from: 280 grays inn road london WC1X 8EB (1 page)
22 February 2007Registered office changed on 22/02/07 from: 280 grays inn road london WC1X 8EB (1 page)
20 February 2007Resolutions
  • RES13 ‐ Appointing director 06/02/07
(1 page)
20 February 2007Resolutions
  • RES13 ‐ Appointing director 06/02/07
(1 page)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (3 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006New director appointed (2 pages)
14 September 2006Incorporation (17 pages)
14 September 2006Incorporation (17 pages)