Company NameGlobal World-Check Holdings Limited
DirectorsPeter Thorn and Timothy David Knowland
Company StatusActive
Company Number06091149
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameMr Timothy David Knowland
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Secretary NameMiss Carla O'Hanlon
StatusCurrent
Appointed01 October 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameMr Adam Jonathan Margolin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleSenior Associate
Country of ResidenceUnited States
Correspondence Address255 Beacon Street
Apartment 42
Boston
Ma 02116
Director NameMr Christopher Thomas Mitchell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address362 Commonwealth Avenue
Boston
Ma 02115
Secretary NameMr Christopher Thomas Mitchell
NationalityAmerican
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address362 Commonwealth Avenue
Boston
Ma 02115
Director NameLaura Aboli Prosper
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed15 March 2007(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2011)
RoleChief Marketing Officer
Country of ResidenceSingapore
Correspondence Address31 Tanglin Road
08-04
247912
Singapore
Director NameMr David Graham Leppan
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2011)
RoleCEO
Country of ResidenceSingapore
Correspondence Address39 Dover Street
London
W1S 4NN
Director NameAlex Arthur Rogers
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2007(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 May 2011)
RoleCompany Director
Correspondence Address7 Crown Lodge
Elystan Street
London
SW3 3PP
Secretary NameMr Jonathan Beak
NationalityBritish
StatusResigned
Appointed02 May 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 24a Marshalsea Road
London
SE1 1HF
Director NameMr Daniel Lindsey Peak
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2011)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address111 No. Lincoln
Viroqua
Wisconssin
Wi54665
Director NameMichael Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2011)
RoleCompany Director
Correspondence Address2 Kay Poh Road, #02-01
Singapore
248973
Director NameMr Haydar Suham Shawkat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Avenue Road
London
NW3 3PF
Director NameMr Michael Robert Arthur Ainslie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(4 years, 3 months after company formation)
Appointment Duration7 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Westbury Road
London
W5 2LE
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(4 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Secretary NameMs Susan Louise Jenner
StatusResigned
Appointed25 September 2012(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 2016)
RoleCompany Director
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP

Contact

Websitewww.world-check.com
Telephone07 548802375
Telephone regionMobile

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.4b at £0.01Ttc (1994) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£62,921,269
Current Liabilities£34,785,005

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (11 months from now)

Charges

15 March 2007Delivered on: 2 April 2007
Satisfied on: 19 May 2011
Persons entitled: Special Situations Investing Group, Inc. (The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company 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 debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 July 2023Full accounts made up to 31 December 2022 (21 pages)
11 July 2023Appointment of Caroline Porter as a director on 5 July 2023 (2 pages)
9 June 2023Termination of appointment of Timothy David Knowland as a director on 17 March 2023 (1 page)
5 May 2023Appointment of Joanna Eyre as a director on 17 March 2023 (2 pages)
22 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
4 August 2022Full accounts made up to 31 December 2021 (21 pages)
20 July 2022Director's details changed for Mr Timothy David Knowland on 21 January 2022 (2 pages)
10 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
7 September 2021Full accounts made up to 31 December 2020 (73 pages)
6 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
18 November 2020Director's details changed for Mr Timothy David Knowland on 13 November 2020 (2 pages)
28 September 2020Full accounts made up to 31 December 2019 (22 pages)
5 May 2020Change of details for Refinitiv Limited as a person with significant control on 30 March 2020 (2 pages)
30 March 2020Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 30 March 2020 (1 page)
21 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
21 February 2020Change of details for Reuters Limited as a person with significant control on 28 February 2019 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (21 pages)
22 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
22 February 2019Cessation of Ttc (1994) Limited as a person with significant control on 19 July 2018 (1 page)
22 February 2019Notification of Reuters Limited as a person with significant control on 19 July 2018 (2 pages)
7 November 2018Appointment of Miss Carla O'hanlon as a secretary on 1 October 2018 (2 pages)
24 October 2018Appointment of Mr Timothy David Knowland as a director on 14 September 2018 (2 pages)
24 October 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (30 pages)
3 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (24 pages)
20 June 2017Full accounts made up to 31 December 2016 (24 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
5 January 2017Appointment of Mr Peter Thorn as a director on 8 December 2016 (2 pages)
5 January 2017Appointment of Mr Peter Thorn as a director on 8 December 2016 (2 pages)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
7 December 2016Full accounts made up to 31 December 2015 (25 pages)
7 December 2016Full accounts made up to 31 December 2015 (25 pages)
16 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
16 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 13,594,868.9
(5 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 13,594,868.9
(5 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
19 February 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 19 February 2015 (1 page)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 13,594,868.9
(6 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 13,594,868.9
(6 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 13,594,868.9
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 13,594,868.9
(6 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 13,594,868.9
(6 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 13,594,868.9
(6 pages)
15 October 2013Full accounts made up to 31 December 2012 (25 pages)
15 October 2013Full accounts made up to 31 December 2012 (25 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
11 February 2013Termination of appointment of Haydar Shawkat as a director (1 page)
11 February 2013Termination of appointment of Haydar Shawkat as a director (1 page)
12 December 2012Appointment of Helen Elizabeth Campbell as a director (2 pages)
12 December 2012Appointment of Helen Elizabeth Campbell as a director (2 pages)
25 September 2012Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
25 September 2012Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
25 September 2012Termination of appointment of Jonathan Beak as a secretary (1 page)
25 September 2012Termination of appointment of Jonathan Beak as a secretary (1 page)
12 June 2012Full accounts made up to 31 December 2011 (31 pages)
12 June 2012Full accounts made up to 31 December 2011 (31 pages)
1 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
7 March 2012Consolidation of shares on 19 September 2011 (5 pages)
7 March 2012Consolidation of shares on 19 September 2011 (5 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 19/09/2011
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 19/09/2011
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
6 February 2012Statement of company's objects (2 pages)
6 February 2012Statement of company's objects (2 pages)
6 February 2012Change of share class name or designation (2 pages)
6 February 2012Change of share class name or designation (2 pages)
6 February 2012Particulars of variation of rights attached to shares (2 pages)
6 February 2012Particulars of variation of rights attached to shares (2 pages)
13 January 2012Termination of appointment of Daniel Peak as a director (1 page)
13 January 2012Termination of appointment of Michael Ainslie as a director (1 page)
13 January 2012Termination of appointment of Daniel Peak as a director (1 page)
13 January 2012Termination of appointment of Michael Ainslie as a director (1 page)
20 December 2011Group of companies' accounts made up to 31 March 2011 (47 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (47 pages)
9 November 2011Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 November 2011 (1 page)
14 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
14 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
16 June 2011Appointment of Haydar Suham Shawkat as a director (3 pages)
16 June 2011Appointment of Mr Michael Robert Arthur Ainslie as a director (3 pages)
16 June 2011Appointment of Haydar Suham Shawkat as a director (3 pages)
16 June 2011Appointment of Mr Michael Robert Arthur Ainslie as a director (3 pages)
16 June 2011Appointment of Mr David Martin Mitchley as a director (3 pages)
16 June 2011Appointment of Mr David Martin Mitchley as a director (3 pages)
27 May 2011Termination of appointment of Michael Short as a director (1 page)
27 May 2011Termination of appointment of Alex Rogers as a director (1 page)
27 May 2011Termination of appointment of Christopher Mitchell as a director (1 page)
27 May 2011Termination of appointment of Adam Margolin as a director (1 page)
27 May 2011Termination of appointment of Laura Prosper as a director (1 page)
27 May 2011Termination of appointment of Adam Margolin as a director (1 page)
27 May 2011Termination of appointment of Alex Rogers as a director (1 page)
27 May 2011Termination of appointment of David Leppan as a director (1 page)
27 May 2011Termination of appointment of Christopher Mitchell as a director (1 page)
27 May 2011Termination of appointment of David Leppan as a director (1 page)
27 May 2011Termination of appointment of Laura Prosper as a director (1 page)
27 May 2011Termination of appointment of Michael Short as a director (1 page)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2011Purchase of own shares. (3 pages)
21 March 2011Purchase of own shares. (3 pages)
15 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 13,431,915.90
(14 pages)
15 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 13,431,915.90
(14 pages)
15 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 13,431,915.90
(14 pages)
11 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (21 pages)
11 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (21 pages)
11 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (21 pages)
9 February 2011Cancellation of shares. Statement of capital on 9 February 2011
  • USD 12,759,741
  • GBP 672,031.70
(10 pages)
9 February 2011Statement of capital following an allotment of shares on 24 December 2010
  • USD 12,759,741
  • GBP 672,747.70
(10 pages)
9 February 2011Statement of capital following an allotment of shares on 24 December 2010
  • USD 12,759,741
  • GBP 672,747.70
(10 pages)
9 February 2011Cancellation of shares. Statement of capital on 9 February 2011
  • USD 12,759,741
  • GBP 672,031.70
(10 pages)
9 February 2011Cancellation of shares. Statement of capital on 9 February 2011
  • USD 12,759,741
  • GBP 672,031.70
(10 pages)
3 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 September 2010Group of companies' accounts made up to 31 March 2010 (44 pages)
6 September 2010Group of companies' accounts made up to 31 March 2010 (44 pages)
21 May 2010Director's details changed for Laura Aboli Prosper on 15 May 2007 (1 page)
21 May 2010Director's details changed for Laura Aboli Prosper on 13 May 2010 (2 pages)
21 May 2010Director's details changed for Laura Aboli Prosper on 13 May 2010 (2 pages)
21 May 2010Director's details changed for Laura Aboli Prosper on 15 May 2007 (1 page)
18 May 2010Director's details changed for Mr David Graham Leppan on 15 May 2007 (1 page)
18 May 2010Director's details changed for Mr David Graham Leppan on 13 May 2010 (2 pages)
18 May 2010Director's details changed for Mr David Graham Leppan on 15 May 2007 (1 page)
18 May 2010Director's details changed for Mr David Graham Leppan on 13 May 2010 (2 pages)
7 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (24 pages)
7 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (24 pages)
7 April 2010Director's details changed for Mr Daniel Lindsey Peak on 2 February 2010 (3 pages)
7 April 2010Director's details changed for Mr Daniel Lindsey Peak on 2 February 2010 (3 pages)
7 April 2010Director's details changed for Mr Daniel Lindsey Peak on 2 February 2010 (3 pages)
7 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (24 pages)
1 February 2010Registered office address changed from 39 Dover Street London W1S 4NN on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 39 Dover Street London W1S 4NN on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 39 Dover Street London W1S 4NN on 1 February 2010 (1 page)
28 January 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
28 January 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
15 December 2009Purchase of own shares. (3 pages)
15 December 2009Purchase of own shares. (3 pages)
27 October 2009Resolutions
  • RES13 ‐ Repurchase 1,302,472 b shares @ £1
(13 pages)
27 October 2009Resolutions
  • RES13 ‐ Repurchase 1,302,472 b shares @ £1
(13 pages)
13 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 14,727,556
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 14,727,556
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 14,727,556
(2 pages)
11 August 2009Ad 07/08/09\gbp si [email protected]=537\gbp ic 14729345.9/14729882.9\ (2 pages)
11 August 2009Ad 07/08/09\gbp si [email protected]=537\gbp ic 14729345.9/14729882.9\ (2 pages)
8 June 2009Nc inc already adjusted 26/03/09 (1 page)
8 June 2009Nc inc already adjusted 26/03/09 (1 page)
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
1 April 2009Ad 26/03/09\gbp si [email protected]=1790.9\gbp ic 14727555/14729345.9\ (2 pages)
1 April 2009Ad 26/03/09\gbp si [email protected]=1790.9\gbp ic 14727555/14729345.9\ (2 pages)
9 March 2009Particulars of contract relating to shares (2 pages)
9 March 2009Capitals not rolled up (2 pages)
9 March 2009Capitals not rolled up (2 pages)
9 March 2009Particulars of contract relating to shares (2 pages)
9 March 2009Capitals not rolled up (2 pages)
9 March 2009Capitals not rolled up (2 pages)
4 March 2009Return made up to 08/02/09; full list of members (6 pages)
4 March 2009Return made up to 08/02/09; full list of members (6 pages)
23 February 2009Director appointed michael short (2 pages)
23 February 2009Director appointed michael short (2 pages)
16 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
16 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
13 February 2009Nc inc already adjusted 23/12/08 (1 page)
13 February 2009Nc inc already adjusted 23/12/08 (1 page)
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
28 January 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
28 January 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
23 December 2008Director appointed mr daniel lindsey peak (1 page)
23 December 2008Director appointed mr daniel lindsey peak (1 page)
4 June 2008Location of debenture register (1 page)
4 June 2008Location of register of members (1 page)
4 June 2008Location of debenture register (1 page)
4 June 2008Location of register of members (1 page)
19 May 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
19 May 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
13 May 2008Secretary appointed jonathan beak (1 page)
13 May 2008Appointment terminated secretary christopher mitchell (1 page)
13 May 2008Secretary appointed jonathan beak (1 page)
13 May 2008Registered office changed on 13/05/2008 from 41 chalton street london NW1 1JD (1 page)
13 May 2008Registered office changed on 13/05/2008 from 41 chalton street london NW1 1JD (1 page)
13 May 2008Accounting reference date shortened from 31/03/2008 to 31/03/2007 (1 page)
13 May 2008Accounting reference date shortened from 31/03/2008 to 31/03/2007 (1 page)
13 May 2008Appointment terminated secretary christopher mitchell (1 page)
15 March 2008Return made up to 08/02/08; full list of members (5 pages)
15 March 2008Return made up to 08/02/08; full list of members (5 pages)
3 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2008Ad 30/09/07--------- £ si 59999@1=59999 £ ic 12402161/12462160 (2 pages)
7 February 2008Ad 30/09/07--------- £ si 59999@1=59999 £ ic 12402161/12462160 (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
30 May 2007Ad 15/03/07--------- £ si 12402160@1=12402160 £ ic 1/12402161 (2 pages)
30 May 2007Ad 15/03/07--------- £ si 12402160@1=12402160 £ ic 1/12402161 (2 pages)
30 May 2007Nc inc already adjusted 15/03/07 (1 page)
30 May 2007Nc inc already adjusted 15/03/07 (1 page)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Location - directors service contracts and memoranda (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Location - directors service contracts and memoranda (1 page)
15 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 May 2007Registered office changed on 15/05/07 from: 41 charlton street london NW1 1JD (1 page)
15 May 2007Location of debenture register (1 page)
15 May 2007Registered office changed on 15/05/07 from: 41 charlton street london NW1 1JD (1 page)
15 May 2007Location of debenture register (1 page)
15 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
2 April 2007Particulars of mortgage/charge (7 pages)
2 April 2007Particulars of mortgage/charge (7 pages)
8 February 2007Incorporation (16 pages)
8 February 2007Incorporation (16 pages)