Company NameViking Consortium Acquisition Limited
DirectorsBenjamin James Butler and Douglas Iain Sutherland
Company StatusActive
Company Number06067505
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Previous NamePolecourt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Tess Bridgman
StatusCurrent
Appointed01 April 2016(9 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Benjamin James Butler
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(11 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Douglas Iain Sutherland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(12 years, 3 months after company formation)
Appointment Duration5 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameCatherine Margaret Lloyd
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed09 March 2007(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 April 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
41 Stanhope Gardens
London
SW7 5QY
Director NameVivian Kingfon Nicoli
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench/Canadian
StatusResigned
Appointed09 March 2007(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 20 August 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameLuis Abraira
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed13 March 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 08 April 2008)
RoleCEO
Correspondence AddressGeneral Diaz Porlier 50 -6o
Madrid
28001
Foreign
Director NameNicolas Merigo
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed13 March 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2010)
RoleChairman
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameAntonio Fernando Caldeira De Paula Santos
Date of BirthMay 1952 (Born 72 years ago)
NationalityPortuguese
StatusResigned
Appointed13 March 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 26 March 2014)
RoleCEO
Country of ResidencePortugal
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameJoao Filipe Grosso Paula Santos
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed13 March 2007(1 month, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressRua Cidade De Leiria, 23
2775-394 Parede
Portugal
Director NameMr Hans Rupprecht Wilhelm Meissner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(2 months, 4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 20 August 2015)
RoleCeo Fund Managing Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameMrs Sally Veronica Dixon
NationalityBritish
StatusResigned
Appointed26 June 2007(5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Simon George Batey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameWilliam Pierson
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2009)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Richard Llewelyn Milnes-James
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameJoan David Grima Terre
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed27 January 2010(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 20 August 2015)
RoleEconomist
Country of ResidenceSpain
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameCarlos Doussinague Mendez De Lugo
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed12 April 2010(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 August 2015)
RoleInvestment Director
Country of ResidenceSpain
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameManuel Cavaco Guerreiro
Date of BirthJune 1962 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed24 May 2010(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 19 June 2014)
RoleEconomist
Country of ResidencePortugal
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Peter Anton Gerstrom
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameMs Sophie Catherine Jane Reed
StatusResigned
Appointed28 February 2013(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2016)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Antonio Henrique Da Silva Cruz
Date of BirthJune 1969 (Born 54 years ago)
NationalityPotuguese
StatusResigned
Appointed31 March 2014(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 25 February 2015)
RoleCEO
Country of ResidencePortugal
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Bernardo Joao Carvalho Du Sousa Fialho
Date of BirthDecember 1958 (Born 65 years ago)
NationalityPortuguese
StatusResigned
Appointed19 June 2014(7 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 February 2015)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Gustavo Adolfo De Melo Magalhaes Lopes Da Silva
Date of BirthApril 1970 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed24 February 2015(8 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 August 2015)
RoleCEO
Country of ResidencePortugal
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Manuel Cavaco Guerreiro
Date of BirthJune 1962 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed25 February 2015(8 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 April 2015)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Michael Damian Darragh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2018)
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Anthony James O'Carroll
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2018)
RoleInvestor
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr John Wallace Brantl
Date of BirthApril 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2018)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Jonson Cox
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameStephen Richard Knight
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Cyril Cesar Tergiman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed22 June 2017(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Julian William Walker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Andrew Robert Pike
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth-£274,545,000
Cash£16,000
Current Liabilities£659,279,000

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 Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

20 August 2015Delivered on: 27 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 November 2011Delivered on: 8 December 2011
Satisfied on: 24 August 2015
Persons entitled: Barclays Bank PLC

Classification: A supplemental common debenture
Secured details: All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 March 2007Delivered on: 13 April 2007
Satisfied on: 24 August 2015
Persons entitled: Barclays Bank PLC

Classification: Common debenture
Secured details: All monies due or to become due from each obligor to any secured finance party on any account whatsoever 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.
Fully Satisfied

Filing History

4 July 2023Full accounts made up to 31 December 2022 (19 pages)
31 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
14 June 2022Full accounts made up to 31 December 2021 (19 pages)
24 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
3 June 2021Full accounts made up to 31 December 2020 (20 pages)
27 January 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
3 August 2020Termination of appointment of Andrew Robert Pike as a director on 31 July 2020 (1 page)
2 June 2020Full accounts made up to 31 December 2019 (22 pages)
24 March 2020Change of details for Denmark Holdco Limited as a person with significant control on 24 February 2020 (2 pages)
24 February 2020Registered office address changed from 10 Fifth Floor Dominion Street London EC2M 2EF England to Level 5, 10 Dominion Street London EC2M 2EF on 24 February 2020 (1 page)
7 February 2020Registered office address changed from 2 Coldbath Square London EC1R 5HL to 10 Fifth Floor Dominion Street London EC2M 2EF on 7 February 2020 (1 page)
7 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
7 August 2019Full accounts made up to 31 December 2018 (20 pages)
1 August 2019Termination of appointment of Julian William Walker as a director on 30 July 2019 (1 page)
26 April 2019Appointment of Mr Douglas Iain Sutherland as a director on 23 April 2019 (2 pages)
26 April 2019Termination of appointment of Charles Nicholas Pollard as a director on 23 April 2019 (1 page)
29 January 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
8 January 2019Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018 (1 page)
8 January 2019Appointment of Mr Benjamin James Butler as a director on 8 January 2019 (2 pages)
18 October 2018Second filing for the appointment of Julian William Walker as a director (6 pages)
8 August 2018Group of companies' accounts made up to 31 December 2017 (55 pages)
11 July 2018Appointment of Andrew Robert Pike as a director (2 pages)
11 July 2018Termination of appointment of Jonson Cox as a director on 28 June 2018 (1 page)
11 July 2018Termination of appointment of Anthony James O'carroll as a director on 28 June 2018 (1 page)
11 July 2018Termination of appointment of Stephen Richard Knight as a director on 28 June 2018 (1 page)
11 July 2018Termination of appointment of John Wallace Brantl as a director on 28 June 2018 (1 page)
11 July 2018Termination of appointment of Stephen Richard Knight as a director on 28 June 2018 (1 page)
11 July 2018Termination of appointment of Cyril Cesar Tergiman as a director on 28 June 2018 (1 page)
11 July 2018Appointment of Julian William Walker as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2018
(4 pages)
11 July 2018Termination of appointment of Michael Damian Darragh as a director on 28 June 2018 (1 page)
11 July 2018Termination of appointment of Michael Damian Darragh as a director on 28 June 2018 (1 page)
11 July 2018Termination of appointment of Jonson Cox as a director on 28 June 2018 (1 page)
3 July 2018Termination of appointment of John Wallace Brantl as a director on 28 June 2018 (1 page)
3 July 2018Termination of appointment of Cyril Cesar Tergiman as a director on 28 June 2018 (1 page)
3 July 2018Termination of appointment of Anthony James O'carroll as a director on 28 June 2018 (1 page)
3 July 2018Appointment of Mr Andrew Robert Pike as a director on 28 June 2018 (2 pages)
3 July 2018Appointment of Mr Julian William Walker as a director on 28 June 2018 (2 pages)
26 February 2018Director's details changed for Mr Richard Llewelyn Milnes-James on 1 April 2017 (2 pages)
1 February 2018Notification of Denmark Holdco Limited as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
3 July 2017Appointment of Stephen Richard Knight as a director
  • ANNOTATION Clarification This document is a duplicate of the AP01 register on 03/07/2017 for Stephen Richard Knight
(2 pages)
3 July 2017Appointment of Stephen Richard Knight as a director
  • ANNOTATION Clarification This document is a duplicate of the AP01 register on 03/07/2017 for Stephen Richard Knight
(3 pages)
3 July 2017Appointment of Stephen Richard Knight as a director on 15 June 2017 (2 pages)
3 July 2017Appointment of Stephen Richard Knight as a director on 15 June 2017 (2 pages)
30 June 2017Appointment of Cyril Cesar Tergiman as a director on 22 June 2017 (2 pages)
30 June 2017Appointment of Cyril Cesar Tergiman as a director on 22 June 2017 (2 pages)
4 May 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
4 May 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (57 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (57 pages)
5 May 2016Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page)
5 May 2016Appointment of Ms Tess Bridgman as a secretary on 1 April 2016 (2 pages)
5 May 2016Appointment of Ms Tess Bridgman as a secretary on 1 April 2016 (2 pages)
5 May 2016Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(6 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(6 pages)
6 January 2016Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page)
6 January 2016Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page)
21 December 2015Appointment of Mr Jonson Cox as a director on 5 November 2015 (2 pages)
21 December 2015Appointment of Mr Michael Damian Darragh as a director on 23 September 2015 (2 pages)
21 December 2015Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages)
21 December 2015Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages)
21 December 2015Appointment of Mr Michael Damian Darragh as a director on 23 September 2015 (2 pages)
21 December 2015Appointment of Mr Jonson Cox as a director on 5 November 2015 (2 pages)
12 October 2015Appointment of Mr John Wallace Brantl as a director on 23 September 2015 (2 pages)
12 October 2015Appointment of Mr John Wallace Brantl as a director on 23 September 2015 (2 pages)
9 October 2015Appointment of Mr Anthony James O'carroll as a director on 23 September 2015 (2 pages)
9 October 2015Appointment of Mr Anthony James O'carroll as a director on 23 September 2015 (2 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (57 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (57 pages)
2 September 2015Statement of company's objects (2 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Enters into transactions and conflict of interests 12/08/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Enters into transactions and conflict of interests 12/08/2015
(35 pages)
2 September 2015Statement of company's objects (2 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Enters into transactions and conflict of interests 12/08/2015
(35 pages)
27 August 2015Registration of charge 060675050003, created on 20 August 2015 (92 pages)
27 August 2015Registration of charge 060675050003, created on 20 August 2015 (92 pages)
24 August 2015Satisfaction of charge 1 in full (4 pages)
24 August 2015Satisfaction of charge 2 in full (4 pages)
24 August 2015Satisfaction of charge 1 in full (4 pages)
24 August 2015Scheme of arrangement (34 pages)
24 August 2015Scheme of arrangement (34 pages)
24 August 2015Satisfaction of charge 2 in full (4 pages)
21 August 2015Termination of appointment of Joan David Grima Terre as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of Vivian Kingfon Nicoli as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of Carlos Doussinague Mendez De Lugo as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of Carlos Doussinague Mendez De Lugo as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of Vivian Kingfon Nicoli as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of Hans Rupprecht Wilhelm Meissner as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of Joan David Grima Terre as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of Hans Rupprecht Wilhelm Meissner as a director on 20 August 2015 (1 page)
28 April 2015Termination of appointment of Manuel Cavaco Guerreiro as a director on 15 April 2015 (1 page)
28 April 2015Termination of appointment of Manuel Cavaco Guerreiro as a director on 15 April 2015 (1 page)
3 March 2015Appointment of Mr Manuel Cavaco Guerreiro as a director on 25 February 2015 (2 pages)
3 March 2015Appointment of Mr Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on 24 February 2015 (2 pages)
3 March 2015Appointment of Mr Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on 24 February 2015 (2 pages)
3 March 2015Appointment of Mr Manuel Cavaco Guerreiro as a director on 25 February 2015 (2 pages)
27 February 2015Termination of appointment of Antonio Henrique Da Silva Cruz as a director on 25 February 2015 (1 page)
27 February 2015Termination of appointment of Antonio Henrique Da Silva Cruz as a director on 25 February 2015 (1 page)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(7 pages)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(7 pages)
9 February 2015Termination of appointment of Bernardo Joao Carvalho Du Sousa Fialho as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Bernardo Joao Carvalho Du Sousa Fialho as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Bernardo Joao Carvalho Du Sousa Fialho as a director on 6 February 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
26 June 2014Appointment of Mr Bernardo Joao Carvalho Du Sousa Fialho as a director (2 pages)
26 June 2014Termination of appointment of Manuel Guerreiro as a director (1 page)
26 June 2014Termination of appointment of Manuel Guerreiro as a director (1 page)
26 June 2014Appointment of Mr Bernardo Joao Carvalho Du Sousa Fialho as a director (2 pages)
17 April 2014Appointment of Mr Antonio Henrique Da Silva Cruz as a director (2 pages)
17 April 2014Appointment of Mr Antonio Henrique Da Silva Cruz as a director (2 pages)
15 April 2014Termination of appointment of Antonio Santos as a director (1 page)
15 April 2014Termination of appointment of Antonio Santos as a director (1 page)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(7 pages)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(7 pages)
27 September 2013Full accounts made up to 31 December 2012 (18 pages)
27 September 2013Full accounts made up to 31 December 2012 (18 pages)
28 February 2013Appointment of Ms Sophie Catherine Jane Reed as a secretary (1 page)
28 February 2013Appointment of Ms Sophie Catherine Jane Reed as a secretary (1 page)
18 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
2 January 2013Termination of appointment of Sally Dixon as a secretary (1 page)
2 January 2013Termination of appointment of Sally Dixon as a secretary (1 page)
15 August 2012Auditor's resignation (1 page)
15 August 2012Auditor's resignation (1 page)
30 April 2012Full accounts made up to 31 December 2011 (20 pages)
30 April 2012Full accounts made up to 31 December 2011 (20 pages)
10 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 December 2011Memorandum and Articles of Association (12 pages)
12 December 2011Memorandum and Articles of Association (12 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 2 (31 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 2 (31 pages)
23 November 2011Full accounts made up to 31 December 2010 (21 pages)
23 November 2011Full accounts made up to 31 December 2010 (21 pages)
18 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
24 August 2010Full accounts made up to 31 December 2009 (19 pages)
24 August 2010Full accounts made up to 31 December 2009 (19 pages)
19 August 2010Appointment of Peter Anton Gerstrom as a director (3 pages)
19 August 2010Appointment of Peter Anton Gerstrom as a director (3 pages)
11 August 2010Termination of appointment of Malcolm Ward as a director (2 pages)
11 August 2010Termination of appointment of Malcolm Ward as a director (2 pages)
8 June 2010Appointment of Manuel Cavaco Guerreiro as a director (3 pages)
8 June 2010Appointment of Manuel Cavaco Guerreiro as a director (3 pages)
21 May 2010Termination of appointment of Simon Batey as a director (2 pages)
21 May 2010Termination of appointment of Simon Batey as a director (2 pages)
15 April 2010Appointment of Carlos Doussinague Mendez De Lugo as a director (3 pages)
15 April 2010Appointment of Carlos Doussinague Mendez De Lugo as a director (3 pages)
19 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
19 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Hans Rupprecht Wilhelm Meissner on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Hans Rupprecht Wilhelm Meissner on 18 February 2010 (2 pages)
5 February 2010Termination of appointment of Nicolas Merigo as a director (2 pages)
5 February 2010Termination of appointment of Nicolas Merigo as a director (2 pages)
2 February 2010Appointment of Joan David Grima Terre as a director (3 pages)
2 February 2010Appointment of Joan David Grima Terre as a director (3 pages)
18 December 2009Termination of appointment of William Pierson as a director (2 pages)
18 December 2009Termination of appointment of William Pierson as a director (2 pages)
11 November 2009Director's details changed for Antonio Fernando Caldeira De Paula Santos on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Vivian Kingfon Nicoli on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Nicolas Merigo on 19 October 2009 (3 pages)
11 November 2009Director's details changed for William Pierson on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Hans Rupprecht Wilhelm Meissner on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Simon George Batey on 19 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Hans Rupprecht Wilhelm Meissner on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Simon George Batey on 19 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Antonio Fernando Caldeira De Paula Santos on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Vivian Kingfon Nicoli on 19 October 2009 (3 pages)
11 November 2009Director's details changed for William Pierson on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Nicolas Merigo on 19 October 2009 (3 pages)
24 September 2009Director appointed richard llewelyn milnes-james (1 page)
24 September 2009Director appointed richard llewelyn milnes-james (1 page)
24 July 2009Appointment terminated director richard willacy (1 page)
24 July 2009Appointment terminated director richard willacy (1 page)
7 July 2009Full accounts made up to 31 December 2008 (17 pages)
7 July 2009Full accounts made up to 31 December 2008 (17 pages)
18 February 2009Return made up to 25/01/09; full list of members (5 pages)
18 February 2009Return made up to 25/01/09; full list of members (5 pages)
15 July 2008Full accounts made up to 31 December 2007 (15 pages)
15 July 2008Full accounts made up to 31 December 2007 (15 pages)
22 May 2008Appointment terminated director luis abraira (1 page)
22 May 2008Appointment terminated director luis abraira (1 page)
21 May 2008Director appointed william pierson (3 pages)
21 May 2008Director appointed william pierson (3 pages)
7 February 2008Return made up to 25/01/08; full list of members (3 pages)
7 February 2008Return made up to 25/01/08; full list of members (3 pages)
18 January 2008Registered office changed on 18/01/08 from: 250 bishopsgate, london, EC2M 4AA (1 page)
18 January 2008Registered office changed on 18/01/08 from: 250 bishopsgate, london, EC2M 4AA (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
25 October 2007New director appointed (4 pages)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (4 pages)
25 October 2007Director resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007Secretary resigned (1 page)
18 July 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
18 July 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
3 June 2007Director resigned (1 page)
3 June 2007New director appointed (2 pages)
3 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 June 2007Director resigned (1 page)
3 June 2007New director appointed (2 pages)
20 April 2007New director appointed (3 pages)
20 April 2007New director appointed (3 pages)
20 April 2007New director appointed (3 pages)
20 April 2007New director appointed (3 pages)
13 April 2007Particulars of mortgage/charge (15 pages)
13 April 2007Particulars of mortgage/charge (15 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
24 March 2007Registered office changed on 24/03/07 from: 10 upper bank street, london, E14 5JJ (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Registered office changed on 24/03/07 from: 10 upper bank street, london, E14 5JJ (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (3 pages)
24 March 2007New director appointed (3 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
16 March 2007Memorandum and Articles of Association (19 pages)
16 March 2007Memorandum and Articles of Association (19 pages)
9 March 2007Company name changed polecourt LIMITED\certificate issued on 09/03/07 (2 pages)
9 March 2007Company name changed polecourt LIMITED\certificate issued on 09/03/07 (2 pages)
25 January 2007Incorporation (25 pages)
25 January 2007Incorporation (25 pages)