Company NameAxiom Education (Edinburgh) Limited
DirectorsNatalia Poupard and Neil Andrew Woodburn
Company StatusActive
Company Number06012394
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 5 months ago)
Previous NameDunwilco (1397) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Natalia Poupard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(12 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Neil Andrew Woodburn
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed24 March 2016(9 years, 3 months after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameCatherine Margaret Lloyd
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 13 December 2012)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Kent House 14-17 Market Place
London
W1W 8AJ
Director NameDavid Orford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 October 2007)
RoleAsset Manager
Correspondence AddressWanshurst Oast
Wanshurst Green
Tonbridge
Kent
TN12 9DF
Director NameMr Scott Springett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 13 December 2012)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Kent House 14-17 Market Place
London
W1W 8AJ
Director NameDavid Webster
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2008)
RoleInvestment Director
Correspondence Address37 Red Post Hill
Dulwich
London
SE24 9JJ
Secretary NameKatherine Liza Antoinetta Fernandes
NationalityBritish
StatusResigned
Appointed17 January 2007(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 2007)
RoleCompany Director
Correspondence Address92 Wakemans Hill Avenue
Kingsbury
London
NW9 0UR
Director NameMr Jeffrey Michael Thornton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2010)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address108 March Road
Edinburgh
EH4 3SX
Scotland
Director NameHeiko Schupp
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed29 September 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2011)
RoleInvestement Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Avenue
St. Marys Island
Chatham
Kent
ME4 3AU
Director NameMr Ashley Henry John Kelso
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressFourth Floor Kent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Mark Geoffrey David Holden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(6 years after company formation)
Appointment Duration8 years, 9 months (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Geoffrey Alan Quaife
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameComat Consulting Services Limited (Corporation)
StatusResigned
Appointed31 March 2007(4 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 December 2012)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Secretary NameMAMG Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 2012(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2016)
Correspondence Address1 Gresham Street
London
England And Wales
EC2V 7BX

Contact

Websiteeiserinfrastructure.co.uk

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

174k at £1Axiom Education (Edinburgh) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,248,000
Net Worth£644,000
Cash£6,132,000
Current Liabilities£12,002,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

26 April 2007Delivered on: 28 April 2007
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited for Itself and as Security Trustee for Andon Behalf of the Beneficiaries (The Security Trustee)

Classification: A scottish assignation in security dated 2 april 2007 which was intimated on 25 april 2007 and
Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned contracts and all rights and receivables relative to such assigned contracts. See the mortgage charge document for full details.
Outstanding
2 April 2007Delivered on: 14 April 2007
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Security Trustee)

Classification: A scottish assignation in security which was intimated on 2 and 3 april 2007 and
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title and interest and benefit in and to the assigned contracts and all rights and receivables relative to such assigned contracts. See the mortgage charge document for full details.
Outstanding
2 April 2007Delivered on: 7 April 2007
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries 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.
Outstanding

Filing History

10 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
18 January 2021Change of details for Axiom Education (Edinburgh) Holdings Limited as a person with significant control on 18 January 2021 (2 pages)
18 January 2021Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL England to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
31 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
15 July 2020Full accounts made up to 31 December 2019 (23 pages)
30 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (23 pages)
4 March 2019Termination of appointment of Geoffrey Alan Quaife as a director on 26 February 2019 (1 page)
4 March 2019Appointment of Mrs Natalia Poupard as a director on 26 February 2019 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (22 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 November 2016Full accounts made up to 31 December 2015 (25 pages)
3 November 2016Full accounts made up to 31 December 2015 (25 pages)
21 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
28 May 2016Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP04 for galliford try secretariat services LIMITED
(5 pages)
28 May 2016Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP04 for galliford try secretariat services LIMITED
(5 pages)
13 May 2016Registered office address changed from Victoria House Victoria Road Chelmsford Essex CM1 1JR to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 13 May 2016 (1 page)
13 May 2016Appointment of Galliford Try Secretariat Services Limited as a secretary on 22 March 2015
  • ANNOTATION Clarification a second filed AP04 was registered on 28/05/2016.
(3 pages)
13 May 2016Registered office address changed from Victoria House Victoria Road Chelmsford Essex CM1 1JR to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 13 May 2016 (1 page)
13 May 2016Appointment of Galliford Try Secretariat Services Limited as a secretary on 22 March 2015
  • ANNOTATION Clarification a second filed AP04 was registered on 28/05/2016.
(3 pages)
22 January 2016Termination of appointment of Mamg Company Secretarial Services Limited as a secretary on 22 January 2016 (1 page)
22 January 2016Termination of appointment of Mamg Company Secretarial Services Limited as a secretary on 22 January 2016 (1 page)
27 July 2015Full accounts made up to 31 December 2014 (17 pages)
27 July 2015Full accounts made up to 31 December 2014 (17 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 174,000
(5 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 174,000
(5 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 174,000
(5 pages)
2 April 2015Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex CM1 1JR on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex CM1 1JR on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex CM1 1JR on 2 April 2015 (1 page)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 174,000
(5 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 174,000
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 174,000
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
4 November 2013Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013 (2 pages)
4 November 2013Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013 (2 pages)
4 November 2013Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013 (2 pages)
27 September 2013Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 27 September 2013 (1 page)
2 September 2013Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2 September 2013 (1 page)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
16 July 2013Full accounts made up to 31 December 2012 (16 pages)
16 July 2013Full accounts made up to 31 December 2012 (16 pages)
11 January 2013Termination of appointment of Comat Consulting Services Limited as a secretary (1 page)
11 January 2013Registered office address changed from Fourth Floor Kent House 14-17 Market Place London W1W 8AJ on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Fourth Floor Kent House 14-17 Market Place London W1W 8AJ on 11 January 2013 (1 page)
11 January 2013Termination of appointment of Comat Consulting Services Limited as a secretary (1 page)
10 January 2013Appointment of Mamg Company Secretarial Services Limited as a secretary (2 pages)
10 January 2013Appointment of Mamg Company Secretarial Services Limited as a secretary (2 pages)
9 January 2013Termination of appointment of Catherine Lloyd as a director (1 page)
9 January 2013Appointment of Geoffrey Quaife as a director (2 pages)
9 January 2013Termination of appointment of Scott Springett as a director (1 page)
9 January 2013Appointment of Mr Mark Geoffrey David Holden as a director (2 pages)
9 January 2013Appointment of Geoffrey Quaife as a director (2 pages)
9 January 2013Termination of appointment of Catherine Lloyd as a director (1 page)
9 January 2013Termination of appointment of Scott Springett as a director (1 page)
9 January 2013Appointment of Mr Mark Geoffrey David Holden as a director (2 pages)
20 July 2012Full accounts made up to 31 December 2011 (17 pages)
20 July 2012Full accounts made up to 31 December 2011 (17 pages)
10 July 2012Director's details changed for Catherine Margaret Lloyd on 29 June 2012 (2 pages)
10 July 2012Director's details changed for Scott Springett on 29 June 2012 (2 pages)
10 July 2012Director's details changed for Catherine Margaret Lloyd on 29 June 2012 (2 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Director's details changed for Scott Springett on 29 June 2012 (2 pages)
11 June 2012Termination of appointment of Ash Kelso as a director (1 page)
11 June 2012Termination of appointment of Ash Kelso as a director (1 page)
13 September 2011Termination of appointment of Heiko Schupp as a director (1 page)
13 September 2011Termination of appointment of Heiko Schupp as a director (1 page)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
21 July 2011Full accounts made up to 31 December 2010 (17 pages)
21 July 2011Full accounts made up to 31 December 2010 (17 pages)
13 September 2010Appointment of Mr Ash Kelso as a director (2 pages)
13 September 2010Appointment of Mr Ash Kelso as a director (2 pages)
21 July 2010Full accounts made up to 31 December 2009 (17 pages)
21 July 2010Full accounts made up to 31 December 2009 (17 pages)
12 July 2010Director's details changed for Heiko Schupp on 1 July 2010 (2 pages)
12 July 2010Secretary's details changed for Comat Registrars Limited on 15 April 2010 (2 pages)
12 July 2010Director's details changed for Catherine Margaret Lloyd on 1 July 2010 (2 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Heiko Schupp on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Catherine Margaret Lloyd on 1 July 2010 (2 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Heiko Schupp on 1 July 2010 (2 pages)
12 July 2010Secretary's details changed for Comat Registrars Limited on 15 April 2010 (2 pages)
12 July 2010Director's details changed for Catherine Margaret Lloyd on 1 July 2010 (2 pages)
22 June 2010Registered office address changed from 82 Bishopsgate London EC2N 4BN United Kingdom on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 82 Bishopsgate London EC2N 4BN United Kingdom on 22 June 2010 (1 page)
17 February 2010Termination of appointment of Jeffrey Thornton as a director (1 page)
17 February 2010Termination of appointment of Jeffrey Thornton as a director (1 page)
2 July 2009Full accounts made up to 31 December 2008 (17 pages)
2 July 2009Full accounts made up to 31 December 2008 (17 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
1 July 2009Location of register of members (1 page)
11 November 2008Registered office changed on 11/11/2008 from 250 bishopsgate london EC2M 4AA (1 page)
11 November 2008Registered office changed on 11/11/2008 from 250 bishopsgate london EC2M 4AA (1 page)
9 October 2008Director appointed heiko schupp (2 pages)
9 October 2008Director appointed heiko schupp (2 pages)
24 September 2008Appointment terminated director david webster (1 page)
24 September 2008Appointment terminated director david webster (1 page)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
1 July 2008Return made up to 01/07/08; full list of members (4 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Return made up to 01/07/08; full list of members (4 pages)
1 July 2008Location of register of members (1 page)
21 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
21 April 2008Resolutions
  • RES13 ‐ Grant auth/issue shares 02/04/2007
(1 page)
21 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 April 2008Memorandum and Articles of Association (9 pages)
21 April 2008Resolutions
  • RES13 ‐ Grant auth/issue shares 02/04/2007
(1 page)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 April 2008Memorandum and Articles of Association (9 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
9 October 2007Return made up to 15/09/07; full list of members (7 pages)
9 October 2007Return made up to 15/09/07; full list of members (7 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
10 September 2007New director appointed (3 pages)
10 September 2007New director appointed (3 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2007Resolutions
  • RES13 ‐ Shares allotted 02/04/07
(1 page)
2 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2007Ad 02/04/07--------- £ si 173999@1=173999 £ ic 1/174000 (2 pages)
2 May 2007Ad 02/04/07--------- £ si 173999@1=173999 £ ic 1/174000 (2 pages)
2 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2007Resolutions
  • RES13 ‐ Shares allotted 02/04/07
(1 page)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 May 2007Location of register of members (non legible) (1 page)
1 May 2007Location of register of members (non legible) (1 page)
28 April 2007Particulars of mortgage/charge (9 pages)
28 April 2007Particulars of mortgage/charge (9 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
14 April 2007Particulars of mortgage/charge (9 pages)
14 April 2007Particulars of mortgage/charge (9 pages)
7 April 2007Particulars of mortgage/charge (17 pages)
7 April 2007Particulars of mortgage/charge (17 pages)
19 February 2007New secretary appointed (4 pages)
19 February 2007New secretary appointed (4 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
25 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
25 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 5TH floor, northwest wing bush house aldwych london WC2B 4EZ (1 page)
25 January 2007Registered office changed on 25/01/07 from: 5TH floor, northwest wing bush house aldwych london WC2B 4EZ (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
15 January 2007Company name changed dunwilco (1397) LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed dunwilco (1397) LIMITED\certificate issued on 15/01/07 (2 pages)
28 November 2006Incorporation (21 pages)
28 November 2006Incorporation (21 pages)