Company NameVetco Gray Holding
DirectorValentina Baldini
Company StatusActive
Company Number05983370
CategoryPrivate Unlimited Company
Incorporation Date31 October 2006(17 years, 5 months ago)
Previous NamesClipperbridge Limited and Vetco Gray Holding Limited

Business Activity

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

Directors

Director NameValentina Baldini
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed30 November 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Patrick John Kennedy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gladwell Road
London
N8 9AA
Director NameKirk Vincent
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2006(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 February 2007)
RoleCompany Director
Correspondence Address1913 Bolsover Street
Houston
Texas 77005
77005
United States
Director NamePeter Allan Goode
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2006(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 February 2007)
RoleCompany Director
Correspondence Address11 St John's Wood Road
London
NW8 8RB
Secretary NameMr Patrick John Kennedy
NationalityBritish
StatusResigned
Appointed01 December 2006(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gladwell Road
London
N8 9AA
Director NameStuart Andrew Spence
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 February 2007)
RoleCompany Director
Correspondence Address2730 Garden Falls Drive
Manville
Texas 77578
United States
Director NameMr David Turch Lamont
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 February 2007(3 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 January 2008)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address466 Unthank Road
Norwich
Norfolk
NR4 7QJ
Director NameMr Davis Marc Larssen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Springdale Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9FA
Scotland
Director NameShaun Palmer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 February 2007(3 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 31 May 2007)
RoleHuman Resources
Correspondence Address5 Denmans Close
Lindfield
West Sussex
RH16 2JX
Director NameAlex Bakhshov
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 2009)
RoleLawyer
Correspondence Address20 Melina Court
Grove End Road
London
NW8 9SB
Secretary NameAlex Bakhshov
NationalityBritish
StatusResigned
Appointed23 February 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 2009)
RoleLawyer
Correspondence Address20 Melina Court
Grove End Road
London
NW8 9SB
Director NameHenry John Ware
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2010)
RoleFinance Manager
Correspondence Address12430 Calico Falls Lane
Houston
Texas 77041
United States
Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2009)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address3 Kinmundy Avenue
Westhill
Aberdeenshire
AB32 6TG
Scotland
Director NameStephen Robert Cox
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 May 2010)
RoleFinance Manager
Correspondence Address1 Cairn Wynd
Inverurie
Aberdeenshire
AB51 5HQ
Scotland
Director NameMrs Stephanie Hoffmann
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed17 May 2010(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2012)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressSilverburn House Aberdeen Science And Energy Park
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Director NameMatthew William John Corbin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Green Street
Mayfair
London
Greater London
W1K 7AX
Director NameConrad Joseph Apps
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish Maltese
StatusResigned
Appointed29 November 2011(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arc 201 Talgarth Road
Hammersmith
London
Central London
W6 8BJ
Director NameAntonio Campori
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2012(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverburn House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Director NameMr Alasdair Murray Campbell Sloan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(7 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStoneywood Park North Dyce
Aberdeen
AB21 7EA
Scotland
Director NameColm Martin Deighan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverburn House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeen City
AB23 8GD
Scotland
Director NameJames Michael Mock
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverburn House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeen City
AB23 8GD
Scotland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address10th Floor, 245 Hammersmith Road
London
W6 8PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

172m at £1Ge Industrial (Uk) Holdings
78.10%
Ordinary 1
48.2m at $1Ge Industrial (Uk) Holdings
21.90%
Ordinary

Financials

Year2014
Net Worth£915,010,053

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

8 December 2006Delivered on: 22 December 2006
Satisfied on: 20 June 2007
Persons entitled: J P Morgan Europe Limited as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party 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

3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
9 August 2023Full accounts made up to 31 December 2022 (132 pages)
13 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
2 December 2022Termination of appointment of Alasdair Murray Campbell Sloan as a director on 30 November 2022 (1 page)
2 December 2022Appointment of Valentina Baldini as a director on 30 November 2022 (2 pages)
21 November 2022Full accounts made up to 31 December 2021 (139 pages)
19 May 2022Full accounts made up to 31 December 2020 (140 pages)
17 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2019 (151 pages)
2 August 2021Registered office address changed from The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ to 10th Floor, 245 Hammersmith Road London W6 8PW on 2 August 2021 (1 page)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
13 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
29 September 2020Full accounts made up to 31 December 2018 (26 pages)
1 June 2020Change of details for Ge Industrial (Uk) Holdings as a person with significant control on 31 January 2020 (2 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
14 January 2019Director's details changed for Mr Alasdair Murray Campbell Sloan on 13 July 2018 (2 pages)
5 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
4 September 2018Full accounts made up to 31 December 2017 (21 pages)
27 June 2018Withdrawal of a person with significant control statement on 27 June 2018 (2 pages)
27 June 2018Notification of Ge Industrial (Uk) Holdings as a person with significant control on 27 June 2018 (2 pages)
16 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
24 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 June 2016Termination of appointment of Colm Martin Deighan as a director on 24 March 2016 (2 pages)
10 June 2016Termination of appointment of Colm Martin Deighan as a director on 24 March 2016 (2 pages)
15 March 2016Termination of appointment of James Michael Mock as a director on 6 November 2015 (2 pages)
15 March 2016Termination of appointment of James Michael Mock as a director on 6 November 2015 (2 pages)
30 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 172,000,101
  • USD 48,235,234
(20 pages)
30 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 172,000,101
  • USD 48,235,234
(20 pages)
27 July 2015Full accounts made up to 31 December 2014 (14 pages)
27 July 2015Full accounts made up to 31 December 2014 (14 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 March 2015Amended full accounts made up to 31 December 2013 (13 pages)
23 March 2015Amended full accounts made up to 31 December 2013 (13 pages)
9 March 2015Termination of appointment of Conrad Joseph Apps as a director on 3 October 2014 (2 pages)
9 March 2015Termination of appointment of Conrad Joseph Apps as a director on 3 October 2014 (2 pages)
9 March 2015Termination of appointment of Conrad Joseph Apps as a director on 3 October 2014 (2 pages)
5 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 December 2014Appointment of James Michael Mock as a director on 2 October 2014 (3 pages)
15 December 2014Appointment of James Michael Mock as a director on 2 October 2014 (3 pages)
15 December 2014Appointment of James Michael Mock as a director on 2 October 2014 (3 pages)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 101
(15 pages)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 101
(15 pages)
10 December 2014Appointment of Colm Martin Deighan as a director on 2 October 2014 (3 pages)
10 December 2014Appointment of Colm Martin Deighan as a director on 2 October 2014 (3 pages)
10 December 2014Appointment of Colm Martin Deighan as a director on 2 October 2014 (3 pages)
3 December 2014Appointment of Alasdair Murray Campbell Sloan as a director on 2 October 2014 (3 pages)
3 December 2014Appointment of Alasdair Murray Campbell Sloan as a director on 2 October 2014 (3 pages)
3 December 2014Appointment of Alasdair Murray Campbell Sloan as a director on 2 October 2014 (3 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
28 February 2014Termination of appointment of Antonio Campori as a director (2 pages)
28 February 2014Termination of appointment of Antonio Campori as a director (2 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
29 January 2014Statement of company's objects (2 pages)
29 January 2014Statement of company's objects (2 pages)
29 January 2014Allotment of a new class of shares by an unlimited company (3 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
29 January 2014Allotment of a new class of shares by an unlimited company (3 pages)
11 December 2013Annual return made up to 31 October 2013
Statement of capital on 2013-12-11
  • GBP 101
(14 pages)
11 December 2013Annual return made up to 31 October 2013
Statement of capital on 2013-12-11
  • GBP 101
(14 pages)
8 July 2013Full accounts made up to 31 December 2012 (13 pages)
8 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 June 2013Registered office address changed from 25 Green Street Mayfair London Greater London W1K 7AX on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from 25 Green Street Mayfair London Greater London W1K 7AX on 17 June 2013 (2 pages)
17 January 2013Termination of appointment of Stephanie Hoffmann as a director (2 pages)
17 January 2013Termination of appointment of Stephanie Hoffmann as a director (2 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (15 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (15 pages)
11 July 2012Termination of appointment of Matthew Corbin as a director (2 pages)
11 July 2012Termination of appointment of Matthew Corbin as a director (2 pages)
6 July 2012Full accounts made up to 31 December 2011 (13 pages)
6 July 2012Full accounts made up to 31 December 2011 (13 pages)
16 April 2012Appointment of Antonio Campori as a director (3 pages)
16 April 2012Appointment of Antonio Campori as a director (3 pages)
13 December 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 29/11/2011
(2 pages)
13 December 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 29/11/2011
(2 pages)
9 December 2011Annual return made up to 31 October 2011 (14 pages)
9 December 2011Annual return made up to 31 October 2011 (14 pages)
1 December 2011Appointment of Conrad Apps as a director (3 pages)
1 December 2011Appointment of Conrad Apps as a director (3 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2011Re-registration assent (1 page)
29 November 2011Certificate of re-registration from Limited to Unlimited (1 page)
29 November 2011 (1 page)
29 November 2011Certificate of re-registration from Limited to Unlimited (1 page)
29 November 2011Re-registration of Memorandum and Articles (36 pages)
29 November 2011Re-registration from a private limited company to a private unlimited company (3 pages)
29 November 2011Re-registration from a private limited company to a private unlimited company (3 pages)
29 November 2011Re-registration of Memorandum and Articles (36 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 November 2010Annual return made up to 31 October 2010 (12 pages)
15 November 2010Annual return made up to 31 October 2010 (12 pages)
1 September 2010Appointment of Matthew William John Corbin as a director (2 pages)
1 September 2010Appointment of Matthew William John Corbin as a director (2 pages)
24 August 2010Termination of appointment of Henry Ware as a director (1 page)
24 August 2010Termination of appointment of Henry Ware as a director (1 page)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 June 2010Appointment of Stephanie Hoffmann as a director (2 pages)
16 June 2010Termination of appointment of Stephen Cox as a director (1 page)
16 June 2010Termination of appointment of Stephen Cox as a director (1 page)
16 June 2010Appointment of Stephanie Hoffmann as a director (2 pages)
16 February 2010Termination of appointment of Alex Bakhshov as a secretary (1 page)
16 February 2010Termination of appointment of Alex Bakhshov as a secretary (1 page)
16 February 2010Termination of appointment of Alex Bakhshov as a director (1 page)
16 February 2010Termination of appointment of Alex Bakhshov as a director (1 page)
23 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (11 pages)
23 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (11 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 September 2009Director appointed stephen robert cox (1 page)
17 September 2009Director appointed stephen robert cox (1 page)
14 September 2009Appointment terminated director john houston (1 page)
14 September 2009Appointment terminated director john houston (1 page)
10 February 2009Full accounts made up to 31 December 2007 (14 pages)
10 February 2009Full accounts made up to 31 December 2007 (14 pages)
7 November 2008Return made up to 31/10/08; full list of members (5 pages)
7 November 2008Return made up to 31/10/08; full list of members (5 pages)
12 August 2008Director appointed john joseph houston (3 pages)
12 August 2008Director appointed john joseph houston (3 pages)
31 July 2008Appointment terminated director davis larssen (1 page)
31 July 2008Appointment terminated director davis larssen (1 page)
23 July 2008Director appointed henry john ware (1 page)
23 July 2008Director appointed henry john ware (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
26 November 2007Return made up to 31/10/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 November 2007Return made up to 31/10/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 August 2007Registered office changed on 09/08/07 from: 90 long acre london WC2E 9RA (1 page)
9 August 2007Registered office changed on 09/08/07 from: 90 long acre london WC2E 9RA (1 page)
20 June 2007Declaration of satisfaction of mortgage/charge (1 page)
20 June 2007Declaration of satisfaction of mortgage/charge (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
26 March 2007Statement of affairs (8 pages)
26 March 2007Ad 07/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 March 2007Ad 07/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 March 2007Statement of affairs (8 pages)
12 March 2007New director appointed (1 page)
12 March 2007New secretary appointed;new director appointed (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (1 page)
12 March 2007New secretary appointed;new director appointed (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Secretary resigned;director resigned (1 page)
11 March 2007Secretary resigned;director resigned (1 page)
8 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2007Memorandum and Articles of Association (17 pages)
17 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2007Memorandum and Articles of Association (17 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2006Particulars of mortgage/charge (12 pages)
22 December 2006Particulars of mortgage/charge (12 pages)
11 December 2006New director appointed (3 pages)
11 December 2006New director appointed (3 pages)
11 December 2006Director resigned (1 page)
11 December 2006Registered office changed on 11/12/06 from: 10 upper bank street london E14 5JJ (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006New director appointed (3 pages)
11 December 2006Director resigned (1 page)
11 December 2006Registered office changed on 11/12/06 from: 10 upper bank street london E14 5JJ (1 page)
11 December 2006New secretary appointed;new director appointed (2 pages)
11 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
11 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
11 December 2006New secretary appointed;new director appointed (2 pages)
11 December 2006Secretary resigned (1 page)
11 December 2006New director appointed (3 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
4 December 2006Company name changed clipperbridge LIMITED\certificate issued on 04/12/06 (2 pages)
4 December 2006Company name changed clipperbridge LIMITED\certificate issued on 04/12/06 (2 pages)
31 October 2006Incorporation (25 pages)
31 October 2006Incorporation (25 pages)