Company NameCathedral Capital Limited
Company StatusActive
Company Number05958018
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 7 months ago)
Previous NameDisciple Topco Limited

Business Activity

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

Directors

Director NameMr Christopher John Whittle
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMiss Marjorie Eva Lynn
StatusCurrent
Appointed28 February 2018(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Bradley Cass
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Compliance Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Mohammad Naqeeb Hussain
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(14 years, 6 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr John Denton Spence
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMr Paul Kelly
StatusCurrent
Appointed01 August 2023(16 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameAnthony David Morgan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 2007)
RoleInvestment Manager
Correspondence Address28 Kingswood Road
London
SW19 3NE
Director NameDominic James Haviland Slade
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 weeks, 6 days after company formation)
Appointment Duration7 years (resigned 07 November 2013)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address62 Abingdon Villas
London
W8 6XD
Secretary NameAnthony David Morgan
NationalityBritish
StatusResigned
Appointed01 November 2006(3 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 12 December 2006)
RoleInvestment Manager
Correspondence Address28 Kingswood Road
London
SW19 3NE
Director NameMr Peter David Scales
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameElvin Ensor Patrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameJohn Anthony Lynch
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 December 2006(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 17 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameJohn Anthony Lynch
NationalityIrish
StatusResigned
Appointed12 December 2006(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 17 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Alexander Terence Maloney
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 13 February 2019)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Richard David Henry Brindle
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(7 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFitzwilliam House 10 St. Mary Axe
London
EC3A 8BF
Director NameMr John William Cadman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 February 2019)
RoleGroup Legal Counsel
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMrs Lesley Jane Townsend
StatusResigned
Appointed17 February 2016(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2017)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Heather Roberta McKinlay Verzin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMrs Emma Louise Woolley
StatusResigned
Appointed22 September 2017(10 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2018)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr William Andrew McKee
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMrs Eva Marjorie Lynn-Williams
StatusResigned
Appointed28 February 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2023)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Emma Louise Woolley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Rhonda Joanne Attwood
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 December 2019(13 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY

Contact

Websitewww.cathedralcapital.com

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

38.1m at £1Lancashire Holdings LTD
99.99%
Preference
222.2k at £0.01Lancashire Holdings LTD
0.01%
Ordinary
128.3k at £0.01Lancashire Holdings LTD
0.00%
Ordinary B1
58.3k at £0.01Lancashire Holdings LTD
0.00%
Ordinary B
702.3k at £0.001Lancashire Holdings LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£113,382,000
Net Worth£119,254,000
Current Liabilities£39,641,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 October 2023 (7 months, 1 week ago)
Next Return Due19 October 2024 (5 months, 1 week from now)

Charges

19 December 2013Delivered on: 6 January 2014
Satisfied on: 24 May 2014
Persons entitled:
The Beneficiaries
Certain Other Persons
The Trustees
Lloyds

Classification: A registered charge
Fully Satisfied

Filing History

15 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
15 October 2020Full accounts made up to 31 December 2019 (16 pages)
5 October 2020Termination of appointment of Rhonda Joanne Attwood as a director on 31 August 2020 (1 page)
10 December 2019Appointment of Mrs Rhonda Joanne Attwood as a director on 10 December 2019 (2 pages)
10 December 2019Appointment of Mr Bradley Cass as a director on 10 December 2019 (2 pages)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
24 May 2019Full accounts made up to 31 December 2018 (16 pages)
21 February 2019Appointment of Mrs Emma Louise Woolley as a director on 13 February 2019 (2 pages)
21 February 2019Termination of appointment of John William Cadman as a director on 13 February 2019 (1 page)
21 February 2019Termination of appointment of Alexander Terence Maloney as a director on 13 February 2019 (1 page)
7 February 2019Termination of appointment of William Andrew Mckee as a director on 31 January 2019 (1 page)
10 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
10 August 2018Amended full accounts made up to 31 December 2017 (21 pages)
11 June 2018Full accounts made up to 31 December 2017 (21 pages)
28 February 2018Termination of appointment of Emma Louise Woolley as a secretary on 28 February 2018 (1 page)
28 February 2018Appointment of Miss Marjorie Eva Lynn as a secretary on 28 February 2018 (2 pages)
21 December 2017Appointment of Mr Christopher John Whittle as a director on 23 November 2017 (2 pages)
20 December 2017Appointment of Mr William Andrew Mckee as a director on 23 November 2017 (2 pages)
4 December 2017Termination of appointment of Heather Roberta Mckinlay Verzin as a director on 24 November 2017 (1 page)
4 December 2017Termination of appointment of Heather Roberta Mckinlay Verzin as a director on 24 November 2017 (1 page)
17 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
22 September 2017Termination of appointment of Lesley Jane Townsend as a secretary on 21 September 2017 (1 page)
22 September 2017Appointment of Mrs Emma Louise Woolley as a secretary on 22 September 2017 (2 pages)
22 September 2017Appointment of Mrs Emma Louise Woolley as a secretary on 22 September 2017 (2 pages)
22 September 2017Termination of appointment of Lesley Jane Townsend as a secretary on 21 September 2017 (1 page)
21 June 2017Auditor's resignation (1 page)
21 June 2017Auditor's resignation (1 page)
25 May 2017Full accounts made up to 31 December 2016 (23 pages)
25 May 2017Full accounts made up to 31 December 2016 (23 pages)
13 March 2017Statement of capital on 18 December 2013
  • GBP 4,791.57
(9 pages)
13 March 2017Statement of capital on 18 December 2013
  • GBP 4,791.57
(9 pages)
13 March 2017Second filing of the annual return made up to 5 October 2015 (24 pages)
13 March 2017Second filing of the annual return made up to 5 October 2015 (24 pages)
9 March 2017Second filing of Confirmation Statement dated 05/10/2016 (5 pages)
9 March 2017Consolidation of shares on 3 November 2015 (9 pages)
9 March 2017Second filing of Confirmation Statement dated 05/10/2016 (5 pages)
9 March 2017Consolidation of shares on 3 November 2015 (9 pages)
18 October 201605/10/16 Statement of Capital gbp 4791.57
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 09/03/2017.
(7 pages)
18 October 201605/10/16 Statement of Capital gbp 4791.57
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 09/03/2017.
(7 pages)
15 July 2016Appointment of Mrs Heather Roberta Mckinlay Verzin as a director on 12 July 2016 (2 pages)
15 July 2016Appointment of Mrs Heather Roberta Mckinlay Verzin as a director on 12 July 2016 (2 pages)
10 March 2016Full accounts made up to 31 December 2015 (24 pages)
10 March 2016Full accounts made up to 31 December 2015 (24 pages)
22 February 2016Termination of appointment of Peter David Scales as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Peter David Scales as a director on 17 February 2016 (1 page)
18 February 2016Termination of appointment of John Anthony Lynch as a director on 17 February 2016 (1 page)
18 February 2016Termination of appointment of Elvin Ensor Patrick as a director on 17 February 2016 (1 page)
18 February 2016Termination of appointment of John Anthony Lynch as a secretary on 17 February 2016 (1 page)
18 February 2016Appointment of Mrs Lesley Jane Townsend as a secretary on 17 February 2016 (2 pages)
18 February 2016Termination of appointment of John Anthony Lynch as a director on 17 February 2016 (1 page)
18 February 2016Appointment of Mrs Lesley Jane Townsend as a secretary on 17 February 2016 (2 pages)
18 February 2016Termination of appointment of Elvin Ensor Patrick as a director on 17 February 2016 (1 page)
18 February 2016Termination of appointment of John Anthony Lynch as a secretary on 17 February 2016 (1 page)
11 February 2016Appointment of Mr John Cadman as a director on 25 January 2016 (2 pages)
11 February 2016Appointment of Mr John Cadman as a director on 25 January 2016 (2 pages)
30 November 2015Register inspection address has been changed from 5th Floor Fitzwilliam House 10 st Mary Axe London EC3A 8EN to 20 Fenchurch Street London EC3M 3BY (1 page)
30 November 2015Register inspection address has been changed from 5th Floor Fitzwilliam House 10 st Mary Axe London EC3A 8EN to 20 Fenchurch Street London EC3M 3BY (1 page)
30 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 38,149,753.57
  • ANNOTATION Clarification a second filed AR01 was registered on 13/03/2017.
(9 pages)
30 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 38,149,753.57
(7 pages)
30 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 38,149,753.57
  • ANNOTATION Clarification a second filed AR01 was registered on 13/03/2017.
(9 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Resolutions
  • RES13 ‐ Consolidated and divided 03/11/2015
  • RES13 ‐ Consolidated and divided 03/11/2015
(1 page)
23 November 2015Particulars of variation of rights attached to shares (2 pages)
23 November 2015Resolutions
  • RES13 ‐ Consolidated and divided 03/11/2015
(1 page)
23 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Particulars of variation of rights attached to shares (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 38,149,753.57
(18 pages)
14 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 38,149,753.57
(18 pages)
14 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 38,149,753.57
(18 pages)
10 December 2014Director's details changed for Mr Peter David Scales on 1 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Peter David Scales on 1 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Peter David Scales on 1 December 2014 (2 pages)
30 September 2014Registered office address changed from , Fitzwilliam House 10 st. Mary Axe, London, EC3A 8BF to 20 Fenchurch Street London EC3M 3BY on 30 September 2014 (1 page)
30 September 2014Registered office address changed from , Fitzwilliam House 10 st. Mary Axe, London, EC3A 8BF to 20 Fenchurch Street London EC3M 3BY on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Fitzwilliam House 10 St. Mary Axe London EC3A 8BF to 20 Fenchurch Street London EC3M 3BY on 30 September 2014 (1 page)
28 May 2014Termination of appointment of Richard Brindle as a director (1 page)
28 May 2014Termination of appointment of Richard Brindle as a director (1 page)
24 May 2014Satisfaction of charge 059580180001 in full (4 pages)
24 May 2014Satisfaction of charge 059580180001 in full (4 pages)
23 April 2014Full accounts made up to 31 December 2013 (19 pages)
23 April 2014Full accounts made up to 31 December 2013 (19 pages)
6 January 2014Registration of charge 059580180001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
6 January 2014Registration of charge 059580180001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
20 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 38,149,753.57
(13 pages)
20 November 2013Registered office address changed from , 5th Floor Fitzwilliam House, 10 st. Mary Axe, London, EC3A 8EN on 20 November 2013 (1 page)
20 November 2013Registered office address changed from , 5th Floor Fitzwilliam House, 10 st. Mary Axe, London, EC3A 8EN on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 5Th Floor Fitzwilliam House 10 St. Mary Axe London EC3A 8EN on 20 November 2013 (1 page)
20 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 38,149,753.57
(13 pages)
20 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 38,149,753.57
(13 pages)
19 November 2013Appointment of Mr Richard David Henry Brindle as a director (2 pages)
19 November 2013Appointment of Mr Richard David Henry Brindle as a director (2 pages)
19 November 2013Termination of appointment of Dominic Slade as a director (1 page)
19 November 2013Termination of appointment of Dominic Slade as a director (1 page)
19 November 2013Appointment of Mr Alexander Terence Maloney as a director (2 pages)
19 November 2013Appointment of Mr Alexander Terence Maloney as a director (2 pages)
19 April 2013Group of companies' accounts made up to 31 December 2012 (83 pages)
19 April 2013Group of companies' accounts made up to 31 December 2012 (83 pages)
3 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (14 pages)
3 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (14 pages)
3 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (14 pages)
17 May 2012Group of companies' accounts made up to 31 December 2011 (88 pages)
17 May 2012Group of companies' accounts made up to 31 December 2011 (88 pages)
9 January 2012Purchase of own shares. (3 pages)
9 January 2012Purchase of own shares. (3 pages)
9 January 2012Change of share class name or designation (2 pages)
9 January 2012Change of share class name or designation (2 pages)
9 January 2012Cancellation of shares. Statement of capital on 9 January 2012
  • GBP 38,147,753.570
(7 pages)
9 January 2012Cancellation of shares. Statement of capital on 9 January 2012
  • GBP 38,147,753.570
(7 pages)
9 January 2012Cancellation of shares. Statement of capital on 9 January 2012
  • GBP 38,147,753.570
(7 pages)
11 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (14 pages)
11 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (14 pages)
11 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (14 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (78 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (78 pages)
11 January 2011Purchase of own shares. (3 pages)
11 January 2011Purchase of own shares. (3 pages)
21 December 2010Cancellation of shares. Statement of capital on 21 December 2010
  • GBP 38,151,141.390
(10 pages)
21 December 2010Resolutions
  • RES13 ‐ Sdiv 25/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
21 December 2010Particulars of variation of rights attached to shares (3 pages)
21 December 2010Resolutions
  • RES13 ‐ Sdiv 25/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
21 December 2010Cancellation of shares. Statement of capital on 21 December 2010
  • GBP 38,151,141.390
(10 pages)
21 December 2010Change of share class name or designation (2 pages)
21 December 2010Particulars of variation of rights attached to shares (3 pages)
21 December 2010Change of share class name or designation (2 pages)
21 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
21 December 2010Sub-division of shares on 25 November 2010 (12 pages)
21 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
21 December 2010Sub-division of shares on 25 November 2010 (12 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
20 April 2010Group of companies' accounts made up to 31 December 2009 (73 pages)
20 April 2010Group of companies' accounts made up to 31 December 2009 (73 pages)
20 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (37 pages)
20 January 2010Director's details changed for Dominic James Haviland Slade on 4 October 2009 (2 pages)
20 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (37 pages)
20 January 2010Director's details changed for Dominic James Haviland Slade on 4 October 2009 (2 pages)
20 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (37 pages)
20 January 2010Director's details changed for Dominic James Haviland Slade on 4 October 2009 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register inspection address has been changed (1 page)
14 October 2009Secretary's details changed for John Anthony Lynch on 4 October 2009 (1 page)
14 October 2009Director's details changed for John Anthony Lynch on 4 October 2009 (2 pages)
14 October 2009Director's details changed for Elvin Ensor Patrick on 4 October 2009 (2 pages)
14 October 2009Director's details changed for Peter David Scales on 4 October 2009 (2 pages)
14 October 2009Director's details changed for Peter David Scales on 4 October 2009 (2 pages)
14 October 2009Director's details changed for John Anthony Lynch on 4 October 2009 (2 pages)
14 October 2009Director's details changed for Elvin Ensor Patrick on 4 October 2009 (2 pages)
14 October 2009Secretary's details changed for John Anthony Lynch on 4 October 2009 (1 page)
14 October 2009Director's details changed for John Anthony Lynch on 4 October 2009 (2 pages)
14 October 2009Director's details changed for Elvin Ensor Patrick on 4 October 2009 (2 pages)
14 October 2009Director's details changed for Peter David Scales on 4 October 2009 (2 pages)
14 October 2009Secretary's details changed for John Anthony Lynch on 4 October 2009 (1 page)
1 July 2009Group of companies' accounts made up to 31 December 2008 (76 pages)
1 July 2009Group of companies' accounts made up to 31 December 2008 (76 pages)
22 January 2009Return made up to 05/10/08; full list of members (30 pages)
22 January 2009Return made up to 05/10/08; full list of members (30 pages)
13 January 2009Gbp sr 1013194@1 (1 page)
13 January 2009Gbp sr 1013194@1 (1 page)
6 January 2009Director's change of particulars / elvin patrick / 08/04/2008 (1 page)
6 January 2009Director's change of particulars / elvin patrick / 18/09/2008 (2 pages)
6 January 2009Director's change of particulars / elvin patrick / 18/09/2008 (2 pages)
6 January 2009Director's change of particulars / elvin patrick / 08/04/2008 (1 page)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175(5)a 01/10/2008
(2 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175(5)a 01/10/2008
(2 pages)
10 July 2008Group of companies' accounts made up to 31 December 2007 (74 pages)
10 July 2008Group of companies' accounts made up to 31 December 2007 (74 pages)
4 November 2007Group of companies' accounts made up to 31 December 2006 (77 pages)
4 November 2007Group of companies' accounts made up to 31 December 2006 (77 pages)
18 October 2007Return made up to 05/10/07; full list of members (28 pages)
18 October 2007Return made up to 05/10/07; full list of members (28 pages)
18 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2007Company name changed disciple topco LIMITED\certificate issued on 12/04/07 (13 pages)
12 April 2007Company name changed disciple topco LIMITED\certificate issued on 12/04/07 (13 pages)
2 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 February 2007£ nc 12500/39170656 12/12/06 (1 page)
2 February 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 February 2007Ad 12/12/06--------- £ si [email protected]=7022 £ si 30952072@1=30952072 £ ic 8211562/39170656 (2 pages)
2 February 2007Ad 12/12/06--------- £ si [email protected]=5477 £ si 8206084@1=8206084 £ ic 1/8211562 (8 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2007Ad 12/12/06--------- £ si [email protected]=7022 £ si 30952072@1=30952072 £ ic 8211562/39170656 (2 pages)
2 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 February 2007Ad 12/12/06--------- £ si [email protected]=5477 £ si 8206084@1=8206084 £ ic 1/8211562 (8 pages)
2 February 2007£ nc 12500/39170656 12/12/06 (1 page)
2 February 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007Secretary resigned (1 page)
5 January 2007Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
5 January 2007Registered office changed on 05/01/07 from: 20 bedfordbury, london, WC2N 4BL (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 20 bedfordbury london WC2N 4BL (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
3 January 2007New secretary appointed;new director appointed (3 pages)
3 January 2007New director appointed (3 pages)
3 January 2007New secretary appointed;new director appointed (3 pages)
3 January 2007New director appointed (3 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Secretary resigned (1 page)
8 November 2006New director appointed (3 pages)
8 November 2006New secretary appointed;new director appointed (2 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New secretary appointed;new director appointed (2 pages)
7 November 2006Registered office changed on 07/11/06 from: 10 norwich street, london, EC4A 1BD (1 page)
7 November 2006Registered office changed on 07/11/06 from: 10 norwich street london EC4A 1BD (1 page)
5 October 2006Incorporation (17 pages)
5 October 2006Incorporation (17 pages)