Company NameWh Holding Limited
Company StatusActive
Company Number05993863
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 5 months ago)
Previous NamesDe Facto 1435 Limited and Wh Bidco Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameBaroness Karren Rita Brady
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(3 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameDavid Gold
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(3 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr David Sullivan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(3 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr Daniel Bruce Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(3 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Secretary NameMr Andrew John Mollett
StatusCurrent
Appointed07 December 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr J.Albert Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCorporation Trust Centre 1209 Orange Street
Wilmington
Delaware 19801
United States
Director NameMr David Kenneth Edward Sullivan
Date of BirthNovember 1997 (Born 26 years ago)
NationalityEnglish
StatusCurrent
Appointed12 November 2021(15 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr Daniel Kretinsky
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCzech
StatusCurrent
Appointed12 November 2021(15 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr Dan Cunningham
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(15 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr Jack Harry Frank Sullivan
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(15 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMr Jiri Svarc
Date of BirthJune 1975 (Born 48 years ago)
NationalityCzech
StatusCurrent
Appointed25 August 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleBanker
Country of ResidenceCzech Republic
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameBjorgolfur Gudmundsson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityIcelandic
StatusResigned
Appointed16 November 2006(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 2009)
RoleCompany Director
Correspondence AddressVesturbrun 22
Reykjavik
Is-104
Foreign
Director NameMr Gudmundur Johannes Oddsson
Date of BirthMay 1975 (Born 49 years ago)
NationalityIcelandic
StatusResigned
Appointed16 November 2006(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Cedar
The Avenue
Radlett
WD7 7DQ
Director NameEggert Magnusson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIcelandic
StatusResigned
Appointed16 November 2006(1 week after company formation)
Appointment Duration1 year (resigned 12 December 2007)
RoleCompany Director
Correspondence AddressKringlunni 59
Reykjavik
103
Foreign
Director NameThor Kristjansson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIcelandic
StatusResigned
Appointed16 November 2006(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2008)
RoleCompany Director
Correspondence AddressVogalandi 7
Reykjavik
108
Iceland
Secretary NameMr Gudmundur Johannes Oddsson
NationalityIcelandic
StatusResigned
Appointed16 November 2006(1 week after company formation)
Appointment Duration3 months (resigned 14 February 2007)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Cedar
The Avenue
Radlett
WD7 7DQ
Secretary NameNicholas Igoe
NationalityBritish
StatusResigned
Appointed06 February 2007(2 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 07 December 2012)
RoleCompany Director
Correspondence Address2 The Meadow
Chislehurst
Kent
BR7 6AA
Director NameNicholas Igoe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 07 December 2012)
RoleChartered Accountant
Correspondence Address2 The Meadow
Chislehurst
Kent
BR7 6AA
Director NameMichael Lee
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(1 year, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Sotheby Road
London
N5 2UT
Director NameMr Asgeir Fridgeirsson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIcelander
StatusResigned
Appointed12 December 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Wyndham Place
London
W1H 1PP
Director NameMr Scott Ian Duxbury
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHp7
Director NameAndrew Bernhardt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Brummell Place
Walfords Close
Harlow
CM17 0DF
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Holmesdale Road
Teddington
Middlesex
TW11 9LJ
Director NameMr Andrew Sylvain Bernhardt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 03 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address73 Brook Street
London
W1K 4HX
Director NameMr Robert Daniel Svanstrom
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 2015(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Claremont Road
Surbiton
KT6 4QU
Director NameMr Pavel Horsky
Date of BirthApril 1973 (Born 51 years ago)
NationalityCzech
StatusResigned
Appointed12 November 2021(15 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 August 2022)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressLondon Stadium Queen Elizabeth Olympic Park
London
E20 2ST
Director NameTravers Smith Directors Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewesthamhotel.co.uk

Location

Registered AddressLondon Stadium
Queen Elizabeth Olympic Park
London
E20 2ST
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Address Matches7 other UK companies use this postal address

Shareholders

1k at £1David Sullivan
51.10%
Ordinary
433 at £1David Gold
21.65%
Ordinary
269 at £1Gold Group International LTD
13.45%
Ordinary
200 at £1Cb Holding Ehf
10.00%
Ordinary
32 at £1The Daniel Harris 1987 No. 1 Settlement & The Daniel Harris No. 2 Settlement
1.60%
Ordinary
31 at £1John Harris
1.55%
Ordinary
13 at £1Terence Brown
0.65%
Ordinary

Financials

Year2014
Turnover£120,747,000
Net Worth-£102,066,000
Cash£22,414,000
Current Liabilities£84,721,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

16 March 2021Delivered on: 17 March 2021
Persons entitled: Msd UK Holdings Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 July 2013Delivered on: 4 July 2013
Persons entitled: Cb Holding Ehf.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 January 2010Delivered on: 26 January 2010
Persons entitled: Standard Bank PLC

Classification: Security over shares agreement
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever.
Particulars: The charged portfolio meaning the shares being all the shares in the share capital of west ham united PLC and the related rights being all dividends, interest and othe monies payable in respect of the shares and all other rights, benefits and proceeds see image for full details.
Outstanding

Filing History

10 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
28 July 2020Memorandum and Articles of Association (33 pages)
28 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 2,750
(3 pages)
30 January 2020Group of companies' accounts made up to 31 May 2019 (46 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
2 January 2019Group of companies' accounts made up to 31 May 2018 (45 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
5 March 2018Group of companies' accounts made up to 31 May 2017 (46 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
5 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
5 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 September 2017Appointment of Mr J.Albert Smith as a director on 21 September 2017 (2 pages)
28 September 2017Termination of appointment of Robert Daniel Svanstrom as a director on 21 September 2017 (1 page)
28 September 2017Termination of appointment of Robert Daniel Svanstrom as a director on 21 September 2017 (1 page)
28 September 2017Appointment of Mr J.Albert Smith as a director on 21 September 2017 (2 pages)
10 May 2017Director's details changed for Mr Robert Daniel Svanstrom on 5 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Robert Daniel Svanstrom on 5 May 2017 (2 pages)
7 March 2017Satisfaction of charge 1 in full (1 page)
7 March 2017Satisfaction of charge 1 in full (1 page)
24 February 2017Group of companies' accounts made up to 31 May 2016 (45 pages)
24 February 2017Group of companies' accounts made up to 31 May 2016 (45 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
25 July 2016Satisfaction of charge 059938630002 in full (1 page)
25 July 2016Satisfaction of charge 059938630002 in full (1 page)
8 July 2016Registered office address changed from Boleyn Ground Green Street Upton Park London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Boleyn Ground Green Street Upton Park London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 8 July 2016 (1 page)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,000
(7 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,000
(7 pages)
4 November 2015Group of companies' accounts made up to 31 May 2015 (40 pages)
4 November 2015Group of companies' accounts made up to 31 May 2015 (40 pages)
3 June 2015Appointment of Mr Robert Daniel Svanstrom as a director on 3 June 2015 (2 pages)
3 June 2015Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page)
3 June 2015Appointment of Mr Robert Daniel Svanstrom as a director on 3 June 2015 (2 pages)
3 June 2015Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Andrew Sylvain Bernhardt as a director on 3 June 2015 (1 page)
3 June 2015Appointment of Mr Robert Daniel Svanstrom as a director on 3 June 2015 (2 pages)
29 December 2014Group of companies' accounts made up to 31 May 2014 (38 pages)
29 December 2014Group of companies' accounts made up to 31 May 2014 (38 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,000
(7 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,000
(7 pages)
8 December 2014Director's details changed for Mr Andrew Sylvain Bernhardt on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Andrew Sylvain Bernhardt on 8 December 2014 (2 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,000
(7 pages)
8 December 2014Director's details changed for Mr Andrew Sylvain Bernhardt on 8 December 2014 (2 pages)
21 January 2014Group of companies' accounts made up to 31 May 2013 (39 pages)
21 January 2014Group of companies' accounts made up to 31 May 2013 (39 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,000
(8 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,000
(8 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,000
(8 pages)
3 December 2013Termination of appointment of Andrew Bernhardt as a director (1 page)
3 December 2013Termination of appointment of Andrew Bernhardt as a director (1 page)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 July 2013Termination of appointment of Robert Ellis as a director (2 pages)
12 July 2013Appointment of Andrew Sylvain Bernhardt as a director (3 pages)
12 July 2013Appointment of Andrew Sylvain Bernhardt as a director (3 pages)
12 July 2013Termination of appointment of Robert Ellis as a director (2 pages)
9 July 2013Appointment of Mr Andrew Sylvain Bernhardt as a director (2 pages)
9 July 2013Appointment of Mr Andrew Sylvain Bernhardt as a director (2 pages)
5 July 2013Termination of appointment of Robert Ellis as a director (1 page)
5 July 2013Termination of appointment of Robert Ellis as a director (1 page)
4 July 2013Registration of charge 059938630002 (24 pages)
4 July 2013Registration of charge 059938630002 (24 pages)
28 February 2013Group of companies' accounts made up to 31 May 2012 (36 pages)
28 February 2013Group of companies' accounts made up to 31 May 2012 (36 pages)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
16 January 2013Termination of appointment of Nicholas Igoe as a secretary (1 page)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
16 January 2013Termination of appointment of Nicholas Igoe as a secretary (1 page)
10 December 2012Appointment of Mr Andrew John Mollett as a director (2 pages)
10 December 2012Appointment of Mr Andrew John Mollett as a secretary (1 page)
10 December 2012Appointment of Mr Andrew John Mollett as a secretary (1 page)
10 December 2012Appointment of Mr Andrew John Mollett as a director (2 pages)
7 December 2012Termination of appointment of Nicholas Igoe as a secretary (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a secretary (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a secretary (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a secretary (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a director (1 page)
7 December 2012Termination of appointment of Nicholas Igoe as a director (1 page)
19 January 2012Group of companies' accounts made up to 31 May 2011 (34 pages)
19 January 2012Group of companies' accounts made up to 31 May 2011 (34 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
9 November 2011Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (3 pages)
9 November 2011Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (3 pages)
9 November 2011Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (3 pages)
9 November 2011Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (2 pages)
22 March 2011Director's details changed for Mr Daniel Bruce Harris on 9 March 2011 (3 pages)
22 March 2011Director's details changed for Mr Daniel Bruce Harris on 9 March 2011 (3 pages)
22 March 2011Director's details changed for Mr Daniel Bruce Harris on 9 March 2011 (3 pages)
2 March 2011Group of companies' accounts made up to 31 May 2010 (35 pages)
2 March 2011Group of companies' accounts made up to 31 May 2010 (35 pages)
28 January 2011Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages)
28 January 2011Director's details changed for Mr Robert Keith Ellis on 25 January 2011 (3 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
31 August 2010Appointment of Mr Daniel Bruce Harris as a director (3 pages)
31 August 2010Appointment of Mr Daniel Bruce Harris as a director (3 pages)
24 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2,000
(4 pages)
24 August 2010Cancellation of shares. Statement of capital on 24 August 2010
  • GBP 2,000
(4 pages)
24 August 2010Cancellation of shares. Statement of capital on 24 August 2010
  • GBP 2,000
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2,000
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2,000
(4 pages)
24 August 2010Change of share class name or designation (2 pages)
24 August 2010Particulars of variation of rights attached to shares (2 pages)
24 August 2010Change of share class name or designation (2 pages)
24 August 2010Purchase of own shares. (3 pages)
24 August 2010Purchase of own shares. (3 pages)
24 August 2010Particulars of variation of rights attached to shares (2 pages)
8 July 2010Appointment of David Gold as a director (4 pages)
8 July 2010Appointment of David Gold as a director (4 pages)
15 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 2,000.00
(5 pages)
15 June 2010Purchase of own shares. (3 pages)
15 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 2,000.00
(5 pages)
15 June 2010Purchase of own shares. (3 pages)
8 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
8 June 2010Change of share class name or designation (2 pages)
8 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
8 June 2010Cancellation of shares. Statement of capital on 8 June 2010
  • GBP 2,000
(4 pages)
8 June 2010Cancellation of shares. Statement of capital on 8 June 2010
  • GBP 2,000
(4 pages)
8 June 2010Change of share class name or designation (2 pages)
8 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
8 June 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
8 June 2010Particulars of variation of rights attached to shares (2 pages)
8 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
8 June 2010Cancellation of shares. Statement of capital on 8 June 2010
  • GBP 2,000
(4 pages)
8 June 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
8 June 2010Particulars of variation of rights attached to shares (2 pages)
22 April 2010Current accounting period extended from 27 May 2010 to 31 May 2010 (1 page)
22 April 2010Current accounting period extended from 27 May 2010 to 31 May 2010 (1 page)
5 March 2010Appointment of David Gold as a director (3 pages)
5 March 2010Appointment of David Gold as a director (3 pages)
2 March 2010Group of companies' accounts made up to 31 May 2009 (35 pages)
2 March 2010Group of companies' accounts made up to 31 May 2009 (35 pages)
8 February 2010Consolidation and sub-division of shares on 18 January 2010 (5 pages)
8 February 2010Consolidation and sub-division of shares on 18 January 2010 (5 pages)
3 February 2010Appointment of Karren Brady as a director (3 pages)
3 February 2010Appointment of Karren Brady as a director (3 pages)
3 February 2010Termination of appointment of Scott Duxbury as a director (2 pages)
3 February 2010Termination of appointment of Scott Duxbury as a director (2 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 January 2010Memorandum and Articles of Association (29 pages)
29 January 2010Memorandum and Articles of Association (29 pages)
29 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2010Termination of appointment of Andrew Bernhardt as a director (2 pages)
28 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 111,501,000
(4 pages)
28 January 2010Termination of appointment of Andrew Bernhardt as a director (2 pages)
28 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 111,501,000
(4 pages)
28 January 2010Appointment of David Sullivan as a director (3 pages)
28 January 2010Appointment of David Sullivan as a director (3 pages)
27 January 2010Change of share class name or designation (2 pages)
27 January 2010Purchase of own shares. (3 pages)
27 January 2010Cancellation of shares. Statement of capital on 27 January 2010
  • GBP 2,000
(4 pages)
27 January 2010Particulars of variation of rights attached to shares (2 pages)
27 January 2010Purchase of own shares. (3 pages)
27 January 2010Cancellation of shares. Statement of capital on 27 January 2010
  • GBP 2,000
(4 pages)
27 January 2010Change of share class name or designation (2 pages)
27 January 2010Particulars of variation of rights attached to shares (2 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 December 2009Statement of capital following an allotment of shares on 28 November 2009
  • GBP 111,500,000.00
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 28 November 2009
  • GBP 111,500,000.00
(4 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(6 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
27 November 2009Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page)
27 November 2009Previous accounting period shortened from 28 May 2009 to 27 May 2009 (1 page)
3 September 2009Group of companies' accounts made up to 28 May 2008 (30 pages)
3 September 2009Group of companies' accounts made up to 28 May 2008 (30 pages)
28 July 2009Director appointed robert keith ellis (4 pages)
28 July 2009Director appointed robert keith ellis (4 pages)
11 June 2009Appointment terminated director bjorgolfur gudmundsson (1 page)
11 June 2009Appointment terminated director asgeir fridgeirsson (1 page)
11 June 2009Director appointed andrew bernhardt (2 pages)
11 June 2009Director appointed andrew bernhardt (2 pages)
11 June 2009Appointment terminated director bjorgolfur gudmundsson (1 page)
11 June 2009Appointment terminated director asgeir fridgeirsson (1 page)
22 May 2009Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page)
22 May 2009Accounting reference date shortened from 29/05/2008 to 28/05/2008 (1 page)
20 May 2009Director's change of particulars / scott duxbury / 01/03/2009 (1 page)
20 May 2009Director's change of particulars / scott duxbury / 01/03/2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(1 page)
27 March 2009Accounting reference date shortened from 31/05/2008 to 29/05/2008 (1 page)
27 March 2009Accounting reference date shortened from 31/05/2008 to 29/05/2008 (1 page)
10 December 2008Return made up to 03/12/08; full list of members (6 pages)
10 December 2008Return made up to 03/12/08; full list of members (6 pages)
9 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 November 2008Appointment terminated director gudmundur oddsson (1 page)
6 November 2008Appointment terminated director michael lee (1 page)
6 November 2008Appointment terminated director gudmundur oddsson (1 page)
6 November 2008Appointment terminated director michael lee (1 page)
3 March 2008Appointment terminated director thor kristjansson (1 page)
3 March 2008Appointment terminated director thor kristjansson (1 page)
7 January 2008Ad 27/09/07--------- £ si 20500000@1 (2 pages)
7 January 2008Statement of affairs (8 pages)
7 January 2008Statement of affairs (7 pages)
7 January 2008Statement of affairs (8 pages)
7 January 2008Ad 27/09/07--------- £ si 20500000@1 (2 pages)
7 January 2008Statement of affairs (7 pages)
7 January 2008Ad 27/09/07--------- £ si 45000000@1 (2 pages)
7 January 2008Ad 27/09/07--------- £ si 45000000@1 (2 pages)
22 December 2007Group of companies' accounts made up to 31 May 2007 (27 pages)
22 December 2007Group of companies' accounts made up to 31 May 2007 (27 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
30 November 2007Return made up to 09/11/07; full list of members (3 pages)
30 November 2007Return made up to 09/11/07; full list of members (3 pages)
24 October 2007Memorandum and Articles of Association (18 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 October 2007Memorandum and Articles of Association (18 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
28 February 2007Registered office changed on 28/02/07 from: 42 new broad street london EC2M 1JD (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007Registered office changed on 28/02/07 from: 42 new broad street london EC2M 1JD (1 page)
28 February 2007New secretary appointed (1 page)
23 January 2007Ad 07/12/06--------- £ si 44999998@1=44999998 £ ic 2/45000000 (2 pages)
23 January 2007Ad 07/12/06--------- £ si 44999998@1=44999998 £ ic 2/45000000 (2 pages)
18 January 2007Nc inc already adjusted 07/12/06 (2 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 January 2007Nc inc already adjusted 07/12/06 (2 pages)
17 January 2007Memorandum and Articles of Association (18 pages)
17 January 2007Memorandum and Articles of Association (18 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Secretary resigned;director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006Secretary resigned;director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
29 November 2006Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page)
29 November 2006Registered office changed on 29/11/06 from: 10 snow hill london EC1A 2AL (1 page)
29 November 2006Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page)
29 November 2006Registered office changed on 29/11/06 from: 10 snow hill london EC1A 2AL (1 page)
20 November 2006Company name changed wh bidco LIMITED\certificate issued on 20/11/06 (2 pages)
20 November 2006Company name changed wh bidco LIMITED\certificate issued on 20/11/06 (2 pages)
16 November 2006Company name changed de facto 1435 LIMITED\certificate issued on 16/11/06 (2 pages)
16 November 2006Company name changed de facto 1435 LIMITED\certificate issued on 16/11/06 (2 pages)
9 November 2006Incorporation (17 pages)
9 November 2006Incorporation (17 pages)