Company NamePatrizia Infrastructure Ltd
Company StatusActive
Company Number06035691
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Previous NamesAE Capital Advisers Limited and Whitehelm Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graham John Matthews
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Patrizia Infrastructure Limited 5th Floor, 17
London
EC4N 8AL
Director NameMr Gary Nigel Withers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Patrizia Infrastructure Limited 5th Floor, 17
London
EC4N 8AL
Director NameMr James Mitchell Muir
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Patrizia Infrastructure Limited 5th Floor, 17
London
EC4N 8AL
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed21 January 2011(4 years, 1 month after company formation)
Appointment Duration13 years, 3 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameAlexander John Austin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleDirector Investment Advisory
Correspondence AddressAccess Capital Advisers Level 1 Mta House
39 Brisbane Avenue
Barton
Act - 2600
Director NameDavid Christopher Chessell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleChairman
Country of ResidenceAustralia
Correspondence AddressAccess Capital Advisers Level 1 Mta House
39 Brisbane Avenue
Barton
Act - 2600
Director NamePatrick Joseph Jilek
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleDirector Investment Advisory
Correspondence AddressAccess Capital Advisers Level 1 Mta House
39 Brisbane Avenue
Barton
Act - 2600
Director NameMr Toby Simon Buscombe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2008(1 year, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 2011)
RolePartner - Infrastructure
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Liverpool Street
London
EC2M 7QD
Director NameMr Stephen John Burns
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2012(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 2016)
RoleHead Of Infrastructure - Uk & Europe
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 15 City Tower
40 Basinghall Street
London
EC2V 5DE
Director NameMr Damian Philip Stanley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2015)
RoleCorporate Finance And Investment
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 15 City Tower
40 Basinghall Street
London
EC2V 5DE
Director NameMr Craig Donald McAllister
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 September 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 15 City Tower
40 Basinghall Street
London
EC2V 5DE
Director NameMr Gary Nigel Withers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 15 City Tower
40 Basinghall Street
London
EC2V 5DE
Director NameMr Phillip William Peters
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2016)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLevel 15 City Tower
40 Basinghall Street
London
EC2V 5DE
Director NameMrs Catherine Maree Hales
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 2016(9 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2018)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLevel 15 City Tower
40 Basinghall Street
London
EC2V 5DE
Director NameMr James Munce
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(11 years, 11 months after company formation)
Appointment Duration7 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whitehelm Capital Limited 5th Floor
17 St Swithin's Lane
London
EC4N 8AL
Director NameMr Richard Duc Binh Banh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 2019(12 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 04 March 2019)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 17 St Swithin's Lane
London
EC4N 8AL
Director NameMr Simon James Green
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whitehelm Capital Limited 5th Floor
17 St Swithin's Lane
London
EC4N 8AL
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websiteaecapitaladvisers.co.uk

Location

Registered Address5th Floor 17 St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.5m at £0.01Whitehelm Capital Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,509,282
Net Worth£318,792
Cash£111,543
Current Liabilities£876,432

Accounts

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

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

5 February 2021Appointment of Mr Richard Duc Binh Banh as a director on 5 February 2021 (2 pages)
5 February 2021Termination of appointment of Simon James Green as a director on 5 February 2021 (1 page)
22 December 2020Confirmation statement made on 20 December 2020 with updates (5 pages)
8 October 2020Full accounts made up to 30 June 2020 (34 pages)
26 June 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 4,154,510
(3 pages)
2 January 2020Confirmation statement made on 20 December 2019 with updates (5 pages)
7 October 2019Full accounts made up to 30 June 2019 (33 pages)
20 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 1,754,510
(3 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
3 July 2019Appointment of Mr Simon James Green as a director on 2 July 2019 (2 pages)
1 July 2019Termination of appointment of James Munce as a director on 21 June 2019 (1 page)
5 April 2019Termination of appointment of Richard Duc Binh Banh as a director on 4 March 2019 (1 page)
12 March 2019Director's details changed for Mr Graham John Matthews on 1 March 2019 (2 pages)
12 March 2019Director's details changed for Mr James Munce on 1 March 2019 (2 pages)
12 March 2019Director's details changed for Mr Gary Nigel Withers on 1 March 2019 (2 pages)
12 March 2019Appointment of Mr Richard Duc Binh Banh as a director on 4 March 2019 (2 pages)
12 March 2019Change of details for Mr Graham John Matthews as a person with significant control on 1 March 2019 (2 pages)
1 March 2019Registered office address changed from Level 15 City Tower 40 Basinghall Street London EC2V 5DE to 5th Floor 17 st Swithin's Lane London EC4N 8AL on 1 March 2019 (1 page)
25 January 2019Notification of Graham John Matthews as a person with significant control on 20 April 2018 (2 pages)
24 January 2019Withdrawal of a person with significant control statement on 24 January 2019 (2 pages)
2 January 2019Confirmation statement made on 20 December 2018 with updates (5 pages)
2 January 2019Director's details changed for Mr Gary Nigel Withers on 21 December 2018 (2 pages)
12 December 2018Director's details changed for Mr Gary Nigel Withers on 30 November 2018 (2 pages)
21 November 2018Appointment of Mr James Munce as a director on 20 November 2018 (2 pages)
21 November 2018Termination of appointment of Catherine Maree Hales as a director on 20 November 2018 (1 page)
24 October 2018Full accounts made up to 30 June 2018 (28 pages)
28 September 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 737,510
(3 pages)
4 July 2018Director's details changed for Graham John Matthews on 3 July 2018 (2 pages)
4 July 2018Director's details changed for Graham John Matthews on 3 July 2018 (2 pages)
1 May 2018Appointment of Mr Gary Nigel Withers as a director on 1 May 2018 (2 pages)
4 January 2018Full accounts made up to 30 June 2017 (25 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
21 December 2017Director's details changed for Graham John Matthews on 21 December 2017 (2 pages)
20 December 2017Termination of appointment of Gary Nigel Withers as a director on 20 December 2017 (1 page)
16 October 2017Director's details changed for Mrs Catherine Maree Hales on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mrs Catherine Maree Hales on 16 October 2017 (2 pages)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
2 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 577,510
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 577,510
(3 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
20 December 2016Appointment of Ms Catherine Maree Hales as a director on 16 December 2016 (2 pages)
20 December 2016Appointment of Ms Catherine Maree Hales as a director on 16 December 2016 (2 pages)
19 December 2016Termination of appointment of Phillip William Peters as a director on 16 December 2016 (1 page)
19 December 2016Termination of appointment of Phillip William Peters as a director on 16 December 2016 (1 page)
6 October 2016Full accounts made up to 30 June 2016 (24 pages)
6 October 2016Full accounts made up to 30 June 2016 (24 pages)
1 August 2016Termination of appointment of Stephen John Burns as a director on 25 July 2016 (1 page)
1 August 2016Termination of appointment of Stephen John Burns as a director on 25 July 2016 (1 page)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 75,010
(8 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 75,010
(8 pages)
22 December 2015Director's details changed for Mr Phillip William Peters on 10 August 2015 (2 pages)
22 December 2015Director's details changed for Mr Phillip William Peters on 10 August 2015 (2 pages)
1 October 2015Full accounts made up to 30 June 2015 (17 pages)
1 October 2015Full accounts made up to 30 June 2015 (17 pages)
29 April 2015Termination of appointment of Damian Philip Stanley as a director on 19 April 2015 (1 page)
29 April 2015Termination of appointment of Damian Philip Stanley as a director on 19 April 2015 (1 page)
29 April 2015Appointment of Mr Phillip William Peters as a director on 17 April 2015 (2 pages)
29 April 2015Appointment of Mr Phillip William Peters as a director on 17 April 2015 (2 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 75,010
(8 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 75,010
(8 pages)
5 January 2015Director's details changed for Mr Damian Philip Stanley on 21 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Damian Philip Stanley on 21 December 2014 (2 pages)
5 January 2015Director's details changed for Graham John Matthews on 21 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Stephen John Burns on 21 December 2014 (2 pages)
5 January 2015Director's details changed for Graham John Matthews on 21 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Gary Nigel Withers on 21 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Gary Nigel Withers on 21 December 2014 (2 pages)
5 January 2015Director's details changed for Graham John Matthews on 21 December 2014 (2 pages)
5 January 2015Director's details changed for Graham John Matthews on 21 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Stephen John Burns on 21 December 2014 (2 pages)
10 October 2014Termination of appointment of Craig Donald Mcallister as a director on 17 September 2014 (1 page)
10 October 2014Termination of appointment of Craig Donald Mcallister as a director on 17 September 2014 (1 page)
10 October 2014Appointment of Mr Gary Nigel Withers as a director on 17 September 2014 (2 pages)
10 October 2014Appointment of Mr Gary Nigel Withers as a director on 17 September 2014 (2 pages)
23 September 2014Accounts for a small company made up to 30 June 2014 (6 pages)
23 September 2014Accounts for a small company made up to 30 June 2014 (6 pages)
23 June 2014Company name changed ae capital advisers LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2014Company name changed ae capital advisers LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2014Registered office address changed from Level 6 17 Moorgate London England EC2R 6AR on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Level 6 17 Moorgate London England EC2R 6AR on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Level 6 17 Moorgate London England EC2R 6AR on 9 May 2014 (1 page)
14 January 2014Termination of appointment of David Chessell as a director (1 page)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 75,010
(8 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 75,010
(8 pages)
14 January 2014Termination of appointment of David Chessell as a director (1 page)
7 January 2014Director's details changed for Graham John Matthews on 20 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Stephen John Burns on 20 December 2013 (2 pages)
7 January 2014Director's details changed for Graham John Matthews on 20 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Stephen John Burns on 20 December 2013 (2 pages)
1 October 2013Accounts for a small company made up to 30 June 2013 (5 pages)
1 October 2013Accounts for a small company made up to 30 June 2013 (5 pages)
16 September 2013Appointment of Mr Craig Donald Mcallister as a director (2 pages)
16 September 2013Appointment of Mr Damian Philip Stanley as a director (2 pages)
16 September 2013Appointment of Mr Damian Philip Stanley as a director (2 pages)
16 September 2013Appointment of Mr Craig Donald Mcallister as a director (2 pages)
8 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 75,010
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 75,010
(3 pages)
25 April 2013Second filing of AR01 previously delivered to Companies House made up to 21 December 2011 (17 pages)
25 April 2013Second filing of AR01 previously delivered to Companies House made up to 21 December 2011 (17 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
15 January 2013Appointment of Mr Stephen John Burns as a director (2 pages)
15 January 2013Termination of appointment of Alexander Austin as a director (1 page)
15 January 2013Termination of appointment of Alexander Austin as a director (1 page)
15 January 2013Director's details changed for David Christopher Chessell on 21 December 2012 (2 pages)
15 January 2013Termination of appointment of Toby Buscombe as a director (1 page)
15 January 2013Director's details changed for David Christopher Chessell on 21 December 2012 (2 pages)
15 January 2013Director's details changed for Graham John Matthews on 21 December 2012 (2 pages)
15 January 2013Appointment of Mr Stephen John Burns as a director (2 pages)
15 January 2013Termination of appointment of Toby Buscombe as a director (1 page)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
15 January 2013Director's details changed for Graham John Matthews on 21 December 2012 (2 pages)
28 December 2012Accounts for a small company made up to 30 June 2012 (5 pages)
28 December 2012Accounts for a small company made up to 30 June 2012 (5 pages)
1 March 2012Register(s) moved to registered inspection location (1 page)
1 March 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
1 March 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
1 March 2012Register(s) moved to registered inspection location (1 page)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2013
(8 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2013
(8 pages)
28 December 2011Accounts for a small company made up to 30 June 2011 (5 pages)
28 December 2011Accounts for a small company made up to 30 June 2011 (5 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
14 February 2011Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 14 February 2011 (1 page)
14 February 2011Register inspection address has been changed (1 page)
14 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
14 February 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
14 February 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
14 February 2011Register inspection address has been changed (1 page)
14 February 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
14 February 2011Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 14 February 2011 (1 page)
14 February 2011Registered office address changed from , Pellipar House 1St Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 14 February 2011 (1 page)
14 February 2011Registered office address changed from , Pellipar House 1St Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 14 February 2011 (1 page)
14 February 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
14 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
6 October 2010Termination of appointment of Patrick Jilek as a director (1 page)
6 October 2010Termination of appointment of Patrick Jilek as a director (1 page)
22 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for David Christopher Chessell on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Toby Simon Buscombe on 6 October 2009 (2 pages)
11 December 2009Director's details changed for David Christopher Chessell on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Toby Simon Buscombe on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Toby Simon Buscombe on 6 October 2009 (2 pages)
11 December 2009Director's details changed for Graham John Matthews on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Patrick Joseph Jilek on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Patrick Joseph Jilek on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Toby Simon Buscombe on 6 October 2009 (2 pages)
11 December 2009Director's details changed for Graham John Matthews on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Alexander John Austin on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Patrick Joseph Jilek on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Toby Simon Buscombe on 1 October 2009 (2 pages)
11 December 2009Director's details changed for David Christopher Chessell on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Toby Simon Buscombe on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Graham John Matthews on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Alexander John Austin on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Alexander John Austin on 1 October 2009 (2 pages)
30 September 2009Director's change of particulars / alexander austin / 22/02/2008 (2 pages)
30 September 2009Director's change of particulars / alexander austin / 22/02/2008 (2 pages)
7 August 2009Director appointed mr toby simon buscombe (1 page)
7 August 2009Director appointed mr toby simon buscombe (1 page)
26 March 2009Accounts for a small company made up to 30 June 2008 (5 pages)
26 March 2009Accounts for a small company made up to 30 June 2008 (5 pages)
2 March 2009Registered office changed on 02/03/2009 from, 20 black friars lane, london, EC4V 6HD (1 page)
2 March 2009Registered office changed on 02/03/2009 from, 20 black friars lane, london, EC4V 6HD (1 page)
12 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
12 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
24 December 2008Return made up to 21/12/08; full list of members (4 pages)
24 December 2008Return made up to 21/12/08; full list of members (4 pages)
10 December 2008Accounts for a small company made up to 30 June 2007 (5 pages)
10 December 2008Accounts for a small company made up to 30 June 2007 (5 pages)
22 December 2007Return made up to 21/12/07; full list of members (6 pages)
22 December 2007Return made up to 21/12/07; full list of members (6 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
27 November 2007Ad 22/11/07--------- £ si [email protected] £ ic 1/1 (2 pages)
27 November 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
27 November 2007Ad 22/11/07--------- £ si [email protected] £ ic 1/1 (2 pages)
27 November 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (3 pages)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (3 pages)
24 May 2007New director appointed (3 pages)
24 May 2007New director appointed (3 pages)
21 December 2006Incorporation (32 pages)
21 December 2006Incorporation (32 pages)