Company NameIAG UK Holdings Limited
Company StatusActive - Proposal to Strike off
Company Number06012326
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLeonard Francis West
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(6 years, 4 months after company formation)
Appointment Duration11 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Colbert Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3BH
Director NameMichael Anthony Sampson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(6 years, 4 months after company formation)
Appointment Duration11 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address148 Kew Road
Richmond-Upon-Thames
Surrey
TW9 2AU
Director NameAlana Julianne Bailey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed22 December 2023(17 years after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address48 Terrace Street
Paddington
Queensland
4064
Director NameMr Michael John Hawker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2006(3 days after company formation)
Appointment Duration1 month (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address13 Myoora Road
Terrey Hills
Nsw 2084
Australia
Director NamePaul Nicholas Clark
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 January 2007)
RoleBanker
Correspondence Address23 Lombard Street
Balgowlah
New South Wales Nsw 2093
Australia
Director NameMr Mitchell Lawrence Edward Dowlen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 month, 1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCocksparrows Hall School Lane
Lodsworth
West Sussex
GU28 9DH
Director NameTony Stovold
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 month, 1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 23 January 2007)
RoleCompliance Director
Correspondence Address195 Ingrave Road
Brentwood
Essex
CM13 2AB
Director NameMichael James Leonard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 month, 1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadhurst
15 Meadow Way Farnborough Park
Orpington
Kent
BR6 8LN
Director NameMr Peter Connell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Compton Drive
Eastbourne
East Sussex
BN20 8BX
Director NameMr Michael John Hawker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 2008)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address13 Myoora Road
Terrey Hills
Nsw 2084
Australia
Director NamePhillip Maxwell Colebatch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2009)
RoleInvestment Banker
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMr Julian Ralph Avery
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Director NameMr David John Pye
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2008)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressYew Bank Romsey Road
Kings Somborne
Stockbridge
Hampshire
SO20 6PR
Director NameMr Neil Alan Utley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2010)
RoleChief Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressLibrary House
New Road
Brentwood
Essex
CM14 4GD
Secretary NameMs Victoria Louise Cuggy
NationalityBritish
StatusResigned
Appointed23 January 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed31 August 2007(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2008)
RoleCompany Director
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Director NameMichael John Wilkins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2008(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 April 2013)
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ
Director NameGeorge Venardos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2008(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 August 2008)
RoleGroup Chief Financial Officer
Correspondence Address81 Union Street
McMahons Point
New South Wales Nsw 2060
Director NameNicholas Barrie Hawkins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 2008(1 year, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 08 June 2021)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 13, Tower Two Darling Park
201 Sussex Street
Sydney
New South Wales
2000
Director NameMr Andrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameIan Russell Foy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMichelle McPherson
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2023)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 13, Tower Two Darling Park
201 Sussex Street
Sydney
New South Wales
2000
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 January 2024)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websiteequitygroup.co.uk
Telephone0x6c2040762
Telephone regionUnknown

Location

Registered Address148 Kew Road
Richmond-Upon-Thames
Surrey
TW9 2AU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

283.4m at A$1.81Iag International Pty LTD
100.00%
Ordinary
133 at A$0.2Iag International Pty LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£20,870,000
Cash£304,000
Current Liabilities£23,986,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

13 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
16 October 2020Director's details changed for Nicholas Barrie Hawkins on 16 October 2020 (2 pages)
17 March 2020Full accounts made up to 30 June 2019 (23 pages)
5 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
22 January 2019Full accounts made up to 30 June 2018 (23 pages)
5 December 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
25 September 2018Statement of capital on 25 September 2018
  • AUD 393,759,058.21
(3 pages)
25 September 2018Solvency Statement dated 14/09/18 (2 pages)
25 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2018Statement by Directors (2 pages)
4 April 2018Full accounts made up to 30 June 2017 (24 pages)
4 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
7 March 2017Full accounts made up to 30 June 2016 (24 pages)
7 March 2017Full accounts made up to 30 June 2016 (24 pages)
19 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
8 April 2016Full accounts made up to 30 June 2015 (24 pages)
8 April 2016Full accounts made up to 30 June 2015 (24 pages)
19 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • AUD 512,870,989.23
(7 pages)
19 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • AUD 512,870,989.23
(7 pages)
16 April 2015Full accounts made up to 29 June 2014 (19 pages)
16 April 2015Full accounts made up to 29 June 2014 (19 pages)
22 February 2015Section 519 ca 2006 (1 page)
22 February 2015Section 519 ca 2006 (1 page)
13 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • AUD 512,870,989.23
(7 pages)
13 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • AUD 512,870,989.23
(7 pages)
24 September 2014Solvency Statement dated 23/09/14 (2 pages)
24 September 2014Statement of capital on 24 September 2014
  • AUD 512,871,015.83
(4 pages)
24 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 September 2014Statement by Directors (2 pages)
24 September 2014Statement of capital on 24 September 2014
  • AUD 512,871,015.83
(4 pages)
24 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 September 2014Statement by Directors (2 pages)
24 September 2014Solvency Statement dated 23/09/14 (2 pages)
15 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • AUD 1,784,913,220.23
(4 pages)
15 July 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
15 July 2014Redenomination of shares. Statement of capital 30 June 2014
  • GBP 1,351,704,044.03
(4 pages)
15 July 2014Redenomination of shares. Statement of capital 30 June 2014
  • GBP 1,351,704,044.03
(4 pages)
15 July 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
15 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • AUD 1,784,913,220.23
(4 pages)
16 June 2014Full accounts made up to 30 June 2013 (19 pages)
16 June 2014Full accounts made up to 30 June 2013 (19 pages)
6 June 2014Director's details changed for Leonard Francis West on 16 May 2014 (2 pages)
6 June 2014Director's details changed for Leonard Francis West on 16 May 2014 (2 pages)
6 June 2014Director's details changed for Michael Anthony Sampson on 16 May 2014 (2 pages)
6 June 2014Director's details changed for Michael Anthony Sampson on 16 May 2014 (2 pages)
10 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
(6 pages)
10 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
(6 pages)
17 June 2013Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages)
17 June 2013Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages)
14 June 2013Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages)
14 June 2013Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages)
2 May 2013Termination of appointment of Michael Wilkins as a director (1 page)
2 May 2013Appointment of Michael Anthony Sampson as a director (2 pages)
2 May 2013Appointment of Michael Anthony Sampson as a director (2 pages)
2 May 2013Termination of appointment of Victoria Cuggy as a secretary (1 page)
2 May 2013Termination of appointment of Victoria Cuggy as a secretary (1 page)
2 May 2013Termination of appointment of Andrew Gibson as a director (1 page)
2 May 2013Termination of appointment of Ian Foy as a director (1 page)
2 May 2013Termination of appointment of Michael Wilkins as a director (1 page)
2 May 2013Appointment of Leonard Francis West as a director (2 pages)
2 May 2013Termination of appointment of Ian Foy as a director (1 page)
2 May 2013Appointment of Leonard Francis West as a director (2 pages)
2 May 2013Termination of appointment of Andrew Gibson as a director (1 page)
30 April 2013Appointment of Hackwood Secretaries Limited as a secretary (3 pages)
30 April 2013Appointment of Hackwood Secretaries Limited as a secretary (3 pages)
24 April 2013Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on 24 April 2013 (1 page)
11 March 2013Full accounts made up to 30 June 2012 (18 pages)
11 March 2013Full accounts made up to 30 June 2012 (18 pages)
17 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
2 April 2012Full accounts made up to 30 June 2011 (19 pages)
2 April 2012Full accounts made up to 30 June 2011 (19 pages)
29 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (16 pages)
29 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (16 pages)
5 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 746,853,063
(4 pages)
5 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 746,853,063
(4 pages)
20 July 2011Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages)
20 July 2011Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages)
1 April 2011Full accounts made up to 30 June 2010 (18 pages)
1 April 2011Full accounts made up to 30 June 2010 (18 pages)
7 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 699,153,063
(4 pages)
7 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 699,153,063
(4 pages)
16 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (16 pages)
16 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (16 pages)
14 October 2010Appointment of Ian Russell Foy as a director (3 pages)
14 October 2010Appointment of Ian Russell Foy as a director (3 pages)
14 October 2010Termination of appointment of Neil Utley as a director (3 pages)
14 October 2010Termination of appointment of Neil Utley as a director (3 pages)
13 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 586,153,063
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 586,153,063
(4 pages)
26 February 2010Appointment of Andrew James Gibson as a director (3 pages)
26 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 397,153,063
(4 pages)
26 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 397,153,063
(4 pages)
26 February 2010Appointment of Andrew James Gibson as a director (3 pages)
5 February 2010Memorandum and Articles of Association (10 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2010Memorandum and Articles of Association (10 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2010Full accounts made up to 30 June 2009 (153 pages)
2 February 2010Full accounts made up to 30 June 2009 (153 pages)
6 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (16 pages)
6 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (16 pages)
9 December 2009Termination of appointment of Phillip Colebatch as a director (2 pages)
9 December 2009Termination of appointment of Phillip Colebatch as a director (2 pages)
16 October 2009Director's details changed for Nicholas Barrie Hawkins on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Michael John Wilkins on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Michael John Wilkins on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Michael John Wilkins on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Nicholas Barrie Hawkins on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Nicholas Barrie Hawkins on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages)
1 July 2009Director's change of particulars / nicholas hawkins / 10/10/2008 (1 page)
1 July 2009Director's change of particulars / nicholas hawkins / 10/10/2008 (1 page)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 April 2009Full accounts made up to 30 June 2008 (17 pages)
24 April 2009Full accounts made up to 30 June 2008 (17 pages)
19 December 2008Return made up to 28/11/08; full list of members (4 pages)
19 December 2008Return made up to 28/11/08; full list of members (4 pages)
20 November 2008Appointment terminated secretary steven griffin (1 page)
20 November 2008Appointment terminated secretary steven griffin (1 page)
31 October 2008Appointment terminated director peter connell (1 page)
31 October 2008Appointment terminated director peter connell (1 page)
10 September 2008Appointment terminated director julian avery (1 page)
10 September 2008Appointment terminated director julian avery (1 page)
10 September 2008Appointment terminated director david pye (1 page)
10 September 2008Appointment terminated director david pye (1 page)
10 September 2008Appointment terminated director george venardos (1 page)
10 September 2008Appointment terminated director george venardos (1 page)
10 September 2008Director appointed nicholas barrie hawkins (2 pages)
10 September 2008Director appointed nicholas barrie hawkins (2 pages)
29 May 2008Appointment terminated director michael hawker (1 page)
29 May 2008Appointment terminated director michael hawker (1 page)
5 March 2008Director's change of particulars / phillip colebatch / 25/02/2008 (1 page)
5 March 2008Director's change of particulars / phillip colebatch / 25/02/2008 (1 page)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (3 pages)
6 February 2008New director appointed (3 pages)
9 January 2008Full accounts made up to 30 June 2007 (16 pages)
9 January 2008Full accounts made up to 30 June 2007 (16 pages)
6 December 2007Return made up to 28/11/07; full list of members (3 pages)
6 December 2007Return made up to 28/11/07; full list of members (3 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
31 May 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
31 May 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
14 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
21 February 2007New director appointed (4 pages)
21 February 2007New director appointed (5 pages)
21 February 2007Director resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: 33 creechurch lane london EC3A 5EB (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (4 pages)
21 February 2007New secretary appointed (3 pages)
21 February 2007New director appointed (4 pages)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (5 pages)
21 February 2007New director appointed (4 pages)
21 February 2007Director resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: 33 creechurch lane london EC3A 5EB (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (3 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (5 pages)
21 February 2007New secretary appointed (3 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (5 pages)
21 February 2007Secretary resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
25 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Ad 08/01/07--------- £ si 134999999@1=134999999 £ ic 1/135000000 (2 pages)
25 January 2007Nc inc already adjusted 05/01/07 (2 pages)
25 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2007Ad 08/01/07--------- £ si 134999999@1=134999999 £ ic 1/135000000 (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Nc inc already adjusted 05/01/07 (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Registered office changed on 19/12/06 from: 21 holborn viaduct london EC1A 2DY (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Registered office changed on 19/12/06 from: 21 holborn viaduct london EC1A 2DY (1 page)
19 December 2006Director resigned (1 page)
28 November 2006Incorporation (17 pages)
28 November 2006Incorporation (17 pages)