Company NameShelbourne Group Limited
Company StatusActive
Company Number06026971
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Previous NameLeinster Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMs Siobhan Mary Hextall
NationalityIrish
StatusCurrent
Appointed27 August 2009(2 years, 8 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Darren Scott Truman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(10 years, 3 months after company formation)
Appointment Duration7 years
RoleReinsurance Management
Country of ResidenceEngland
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMs Siobhan Mary Hextall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2018(11 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Secretary NameMiss Freya Marguerite Brook
StatusCurrent
Appointed14 May 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Ben Dimmock
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Giles Edward Charles Andrews
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Tredegar Square
London
E3 5AD
Director NameMr Adrian Peter Ryan
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleUnderwriter
Country of ResidenceIreland
Correspondence AddressCloneevin
Killiney Avenue
Killiney
Co Dublin
Irish
Secretary NameMr Giles Edward Charles Andrews
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Tredegar Square
London
E3 5AD
Director NameMr Andrew Duncan Elliott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(9 months, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 19 December 2007)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressThatched Cottage
Stanway Green
Colchester
Essex
CO3 0RA
Director NameMr Sean James Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(9 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 31 October 2009)
RoleInsurance
Country of ResidenceEngland
Correspondence Address38 Bolton Gardens
Teddington
Middlesex
TW11 9AY
Director NameMr Nicholas Andrew Packer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(1 year after company formation)
Appointment Duration1 year (resigned 05 January 2009)
RoleReinsurance Consultant
Country of ResidenceBermuda
Correspondence Address7b Grosvenor Court
Hamilton
Pembroke Hm19
Bermuda
Director NameMr Richard John Harris
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2015)
RoleChief Financial Officer
Country of ResidenceBermuda
Correspondence AddressAvaya House 2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Director NameGregory Curl
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2007(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 20 August 2010)
RoleBanker
Country of ResidenceUnited States
Correspondence Address9-13 Fenchurch Buildings
London
EC3M 5HR
Director NameJohn Jospeh Oros
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2007(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 20 August 2010)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address9-13 Fenchurch Buildings
London
EC3M 5HR
Director NameGeorge Newcomb Cochran
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2007(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 2009)
RoleInvestment Banker
Correspondence Address320 Raleigh Road
Kenilworth
Illinois 60043
United States
Director NameMr Timothy John Hanford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(1 year after company formation)
Appointment Duration5 years (resigned 09 January 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAvaya House 2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Director NameJames Lewisohn
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish,Danish
StatusResigned
Appointed31 December 2007(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2009)
RoleBanker
Correspondence Address91b Ladbroke Grove
London
W11 2HD
Secretary NameMr Roger Henry Durowse
NationalityBritish
StatusResigned
Appointed12 February 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2009)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address40 Warley Mount
Brentwood
Essex
CM14 5EN
Director NameMr Phillip Charles Martin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2017)
RoleInsurance
Country of ResidenceEngland
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameMr Gareth Howard John Nokes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 2009(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 September 2015)
RoleAccountant
Country of ResidenceBermuda
Correspondence AddressAvaya House 2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Director NameMr Paul James O'Shea
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2009(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 April 2017)
RoleChartered Accountant
Country of ResidenceBermuda
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameRichard Leslie Phinn
Date of BirthOctober 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 2017(10 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAvaya House 2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Director NameMr Brendan Richard Anthony Merriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG

Location

Registered Address8th Floor One Creechurch Place
London
EC3A 5AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12m at £0.1Kenmare Holdings LTD
99.98%
Ordinary A
100 at £1Kenmare Holdings LTD
0.01%
B Non-voting
100 at £1Kenmare Holdings LTD
0.01%
C Non-voting

Financials

Year2014
Net Worth£1,206,000
Cash£487,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
27 September 2023Full accounts made up to 31 December 2022 (18 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
5 September 2022Full accounts made up to 31 December 2021 (20 pages)
13 June 2022Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 8th Floor One Creechurch Place London EC3A 5AY on 13 June 2022 (1 page)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
1 November 2021Appointment of Mr Ben Dimmock as a director on 1 November 2021 (2 pages)
1 November 2021Termination of appointment of Brendan Richard Anthony Merriman as a director on 31 October 2021 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (18 pages)
23 December 2020Full accounts made up to 31 December 2019 (17 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (15 pages)
3 October 2019Appointment of Miss Freya Marguerite Brook as a secretary on 14 May 2019 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (16 pages)
30 January 2018Appointment of Mr Brendan Richard Anthony Merriman as a director on 30 January 2018 (2 pages)
30 January 2018Appointment of Ms Siobhan Mary Hextall as a director on 30 January 2018 (2 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 September 2017Full accounts made up to 31 December 2016 (15 pages)
1 September 2017Full accounts made up to 31 December 2016 (15 pages)
2 August 2017Termination of appointment of Richard Leslie Phinn as a director on 21 July 2017 (1 page)
2 August 2017Termination of appointment of Richard Leslie Phinn as a director on 21 July 2017 (1 page)
25 April 2017Appointment of Mr Darren Scott Truman as a director on 3 April 2017 (2 pages)
25 April 2017Termination of appointment of Paul James O'shea as a director on 3 April 2017 (1 page)
25 April 2017Termination of appointment of Paul James O'shea as a director on 3 April 2017 (1 page)
25 April 2017Appointment of Richard Leslie Phinn as a director on 3 April 2017 (2 pages)
25 April 2017Appointment of Richard Leslie Phinn as a director on 3 April 2017 (2 pages)
25 April 2017Appointment of Mr Darren Scott Truman as a director on 3 April 2017 (2 pages)
4 April 2017Termination of appointment of Phillip Charles Martin as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Phillip Charles Martin as a director on 31 March 2017 (1 page)
12 January 2017Termination of appointment of Nicholas Andrew Packer as a director on 20 December 2016 (1 page)
12 January 2017Termination of appointment of Nicholas Andrew Packer as a director on 20 December 2016 (1 page)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
20 October 2016Full accounts made up to 31 December 2015 (15 pages)
20 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 August 2016Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016 (1 page)
2 August 2016Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 (1 page)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,199,900
(5 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,199,900
(5 pages)
30 November 2015Termination of appointment of Richard John Harris as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Richard John Harris as a director on 30 November 2015 (1 page)
12 November 2015Full accounts made up to 31 December 2014 (15 pages)
12 November 2015Full accounts made up to 31 December 2014 (15 pages)
17 September 2015Termination of appointment of Gareth Howard John Nokes as a director on 7 September 2015 (1 page)
17 September 2015Termination of appointment of Gareth Howard John Nokes as a director on 7 September 2015 (1 page)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,199,900
(6 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,199,900
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,199,900
(7 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,199,900
(7 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
10 January 2013Termination of appointment of Timothy Hanford as a director (1 page)
10 January 2013Termination of appointment of Timothy Hanford as a director (1 page)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
13 September 2012Director's details changed for Mr Gareth Howard John Nokes on 1 August 2012 (2 pages)
13 September 2012Director's details changed for Mr Gareth Howard John Nokes on 1 August 2012 (2 pages)
13 September 2012Director's details changed for Mr Gareth Howard John Nokes on 1 August 2012 (2 pages)
11 July 2012Auditor's resignation (2 pages)
11 July 2012Auditor's resignation (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (14 pages)
21 June 2012Full accounts made up to 31 December 2011 (14 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
18 May 2011Full accounts made up to 31 December 2010 (15 pages)
18 May 2011Full accounts made up to 31 December 2010 (15 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
18 October 2010Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR England on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR England on 18 October 2010 (1 page)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
28 September 2010Termination of appointment of Gregory Curl as a director (1 page)
28 September 2010Termination of appointment of John Oros as a director (1 page)
28 September 2010Termination of appointment of Gregory Curl as a director (1 page)
28 September 2010Termination of appointment of John Oros as a director (1 page)
9 September 2010Director's details changed for John Joseph Oros on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Phillip Charles Martin on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Timothy John Hanford on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Nicholas Andrew Packer on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
9 September 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
9 September 2010Director's details changed for Mr Paul James O'shea on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Timothy John Hanford on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Phillip Charles Martin on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Nicholas Andrew Packer on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Gregory Curl on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Paul James O'shea on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Gregory Curl on 1 October 2009 (2 pages)
9 September 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
9 September 2010Director's details changed for Gregory Curl on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Richard John Harris on 1 October 2009 (2 pages)
9 September 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
9 September 2010Director's details changed for Mr Nicholas Andrew Packer on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Richard John Harris on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Phillip Charles Martin on 1 October 2009 (2 pages)
9 September 2010Director's details changed for John Joseph Oros on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Paul James O'shea on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Richard John Harris on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Timothy John Hanford on 1 October 2009 (2 pages)
9 September 2010Director's details changed for John Joseph Oros on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Phillip Charles Martin on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Nicholas Andrew Packer on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Paul James O'shea on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Paul James O'shea on 1 November 2009 (2 pages)
14 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (12 pages)
14 January 2010Director's details changed for Mr Nicholas Andrew Packer on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Phillip Charles Martin on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Gregory Curl on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Paul James O'shea on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Nicholas Andrew Packer on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Gregory Curl on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Gregory Curl on 1 November 2009 (2 pages)
14 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (12 pages)
14 January 2010Director's details changed for John Joseph Oros on 1 November 2009 (2 pages)
14 January 2010Director's details changed for John Joseph Oros on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Phillip Charles Martin on 1 November 2009 (2 pages)
14 January 2010Director's details changed for John Joseph Oros on 1 November 2009 (2 pages)
10 December 2009Termination of appointment of George Cochran as a director (1 page)
10 December 2009Termination of appointment of George Cochran as a director (1 page)
10 November 2009Termination of appointment of Sean Dalton as a director (1 page)
10 November 2009Termination of appointment of Sean Dalton as a director (1 page)
19 October 2009Full accounts made up to 31 December 2008 (16 pages)
19 October 2009Full accounts made up to 31 December 2008 (16 pages)
8 October 2009Termination of appointment of Roger Durowse as a secretary (1 page)
8 October 2009Termination of appointment of Roger Durowse as a secretary (1 page)
1 October 2009Appointment terminated director adrian ryan (1 page)
1 October 2009Appointment terminated director adrian ryan (1 page)
25 September 2009Director appointed mr gareth howard john nokes (3 pages)
25 September 2009Director appointed mr paul james o'shea (1 page)
25 September 2009Director appointed mr nicholas andrew packer (2 pages)
25 September 2009Director appointed mr nicholas andrew packer (2 pages)
25 September 2009Director appointed mr gareth howard john nokes (3 pages)
25 September 2009Director appointed mr paul james o'shea (1 page)
17 September 2009Secretary appointed siobhan mary hextall (2 pages)
17 September 2009Secretary appointed siobhan mary hextall (2 pages)
26 May 2009Director's change of particulars / timothy hanford / 01/07/2008 (1 page)
26 May 2009Director's change of particulars / timothy hanford / 01/07/2008 (1 page)
20 March 2009Full accounts made up to 31 December 2007 (13 pages)
20 March 2009Full accounts made up to 31 December 2007 (13 pages)
18 March 2009Registered office changed on 18/03/2009 from 4 royal mint court london EC3N 4HJ (1 page)
18 March 2009Registered office changed on 18/03/2009 from 4 royal mint court london EC3N 4HJ (1 page)
24 February 2009Appointment terminated director nicholas packer (1 page)
24 February 2009Appointment terminated director nicholas packer (1 page)
24 February 2009Director appointed mr phillip charles martin (1 page)
24 February 2009Director appointed mr phillip charles martin (1 page)
16 February 2009Appointment terminated director james lewisohn (1 page)
16 February 2009Appointment terminated director james lewisohn (1 page)
2 December 2008Return made up to 30/11/08; full list of members (10 pages)
2 December 2008Return made up to 30/11/08; full list of members (10 pages)
13 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate 2000 @ 10P to 200 @ £1 16/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate 2000 @ 10P to 200 @ £1 16/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2008Secretary appointed roger henry durowse (2 pages)
14 April 2008Secretary appointed roger henry durowse (2 pages)
8 March 2008Director appointed richard john harris (3 pages)
8 March 2008Director appointed richard john harris (3 pages)
5 March 2008Appointment terminated secretary giles andrews (1 page)
5 March 2008Appointment terminated secretary giles andrews (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (3 pages)
7 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
13 December 2007Registered office changed on 13/12/07 from: 13 tredegar square london E3 5AD (1 page)
13 December 2007Registered office changed on 13/12/07 from: 13 tredegar square london E3 5AD (1 page)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
2 October 2007Company name changed leinster group LIMITED\certificate issued on 02/10/07 (2 pages)
2 October 2007Company name changed leinster group LIMITED\certificate issued on 02/10/07 (2 pages)
13 December 2006Incorporation (12 pages)
13 December 2006Incorporation (12 pages)