Company NameComqi Holdings Ltd
Company StatusActive
Company Number06129842
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 1 month ago)
Previous NamesEnqii Holdings Plc and Enqii Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Pen-Yu Yang
Date of BirthApril 1969 (Born 55 years ago)
NationalityTaiwanese
StatusCurrent
Appointed13 March 2018(11 years after company formation)
Appointment Duration6 years, 1 month
RoleBusinessman
Country of ResidenceTaiwan
Correspondence AddressNo.1 Gongye E. 3rd Rd.
Hsinchu Science Park
Hsinchu
Hsinchu 30075
Taiwan
Director NameMr Ming-Han Liu
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2018(11 years after company formation)
Appointment Duration6 years, 1 month
RoleBusinessman
Country of ResidenceTaiwan
Correspondence AddressNo.1 Gongye E. 3rd Rd.
Hsinchu Science Park
Hsinchu
Hsinchu 30075
Taiwan
Director NameLai Wo Nip
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleBusines Executive
Country of ResidenceUnited States
Correspondence AddressSuite 305 Stanmore Bic
Howard Road
London
HA7 1BT
Director NameMr Matthew Barnes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Court Yard
Eltham Palace Eltham
London
SE9 5QE
Director NameMr Richard John Andrew Van Den Bergh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDitton Park Cottage Ditton Park Road
Datchet
Slough
Berkshire
SL3 7JB
Secretary NameMr Matthew Barnes
NationalityBritish
StatusResigned
Appointed27 March 2007(3 weeks, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 05 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Court Yard
Eltham Palace Eltham
London
SE9 5QE
Director NameMr William George Mitchell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holroyd Road
London
SW15 6LN
Director NameMr Ajay Chowdhury
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address107 New Bond Street
London
W1S 1ED
Director NameMr Thomas Benjamin Hawkins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(8 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 New Bond Street
London
W1S 1ED
Secretary NameMr Thomas Benjamin Hawkins
NationalityBritish
StatusResigned
Appointed05 November 2007(8 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 New Bond Street
London
W1S 1ED
Director NameCarolyn Anne Prowse
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 September 2009)
RoleCompany Director
Correspondence AddressElite Seef Residence
Building 600 Road 2808
Al Seef District
Bahrain
Director NameMr Roy Nathan Merritt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 30 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grove Park Gardens
London
W4 3RY
Director NameFrank Alfred Bohnke
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed17 October 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFeldkirchnerstrasse 15
81929
Munich - Dagelfing
Germany
Director NameMr David Lovat Hearn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunstead Manor Hascombe Road
Godalming
Surrey
GU8 4AA
Director NameMr Jeppe Heiurich Zink
Date of BirthDecember 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed04 March 2010(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2011)
RolePrivate Equity Partner
Country of ResidenceUnited Kingdom
Correspondence Address107 New Bond Street
London
W1S 1ED
Director NameOfer Dar
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed26 July 2011(4 years, 4 months after company formation)
Appointment Duration6 months (resigned 24 January 2012)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence Address107 New Bond Street
London
W1S 1ED
Director NameMr Iftah Ifhar-Zingerov
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2012(4 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address134 West 26th Street
Suite 900
New York
Ny 10001
United States
Director NameT&H Directors Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Director NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered AddressSuite 305 Stanmore Bic
Howard Road
London
HA7 1BT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

635.7m at £0.01Comqi Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,044,000
Current Liabilities£5,052,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 January 2024 (2 months, 4 weeks ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

24 August 2015Delivered on: 1 September 2015
Persons entitled: Scintilla Fund (Cayman) LP

Classification: A registered charge
Particulars: First fixed charge over all the intellectual property (as defined in the debenture).
Outstanding
9 January 2013Delivered on: 15 January 2013
Satisfied on: 1 September 2015
Persons entitled: Square 1 Bank, National Association

Classification: Guarantee and debenture
Secured details: All monies due or to become due from any present or future member of the group to the chargee 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
9 January 2013Delivered on: 15 January 2013
Satisfied on: 1 September 2015
Persons entitled: Square 1 Bank, National Association

Classification: Charge over shares
Secured details: All monies due or to become due from a borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the charged securities and all other charged securities together with all related rights from time to time and all rights at any time against any clearance or settlement system or any custodian in respect of any charged investments see image for full details.
Fully Satisfied
11 December 2007Delivered on: 14 December 2007
Satisfied on: 19 August 2015
Persons entitled: P&O Property Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
19 June 2020Termination of appointment of Iftah Ifhar-Zingerov as a director on 1 June 2020 (1 page)
19 June 2020Appointment of Lai Wo Nip as a director on 1 June 2020 (2 pages)
11 May 2020Notification of a person with significant control statement (2 pages)
11 May 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
11 May 2020Cessation of Comqi Ltd as a person with significant control on 31 December 2019 (1 page)
25 February 2020Registered office address changed from Bentinck House 3 - 8 Bolsover Street London W1W 6AB England to Suite 305 Stanmore Bic Howard Road London HA7 1BT on 25 February 2020 (1 page)
7 February 2020Second filing of a statement of capital following an allotment of shares on 4 April 2018
  • GBP 6,357,008.21
(7 pages)
6 February 2020Statement of capital following an allotment of shares on 25 June 2019
  • GBP 6,367,023.21
(4 pages)
6 February 2020Statement of capital following an allotment of shares on 11 February 2019
  • GBP 6,367,005.21
(4 pages)
6 February 2020Statement of capital following an allotment of shares on 6 April 2018
  • GBP 6,366,958.21
(4 pages)
6 February 2020Statement of capital following an allotment of shares on 11 September 2018
  • GBP 6,366,978.21
(4 pages)
6 February 2020Statement of capital following an allotment of shares on 27 June 2018
  • GBP 6,366,968.21
(4 pages)
6 February 2020Statement of capital following an allotment of shares on 31 December 2018
  • GBP 6,366,998.21
(4 pages)
6 February 2020Statement of capital following an allotment of shares on 24 December 2018
  • GBP 6,366,998.21
(4 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
26 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction of auth share cap is revoked and deleted 04/04/2018
(3 pages)
25 April 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
24 April 2019Statement of capital following an allotment of shares on 4 April 2018
  • GBP 6,366,998.21
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2020.
(4 pages)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
12 April 2019Appointment of Mr Pen-Yu Yang as a director on 13 March 2018 (2 pages)
12 April 2019Appointment of Mr Ming-Han Liu as a director on 13 March 2018 (2 pages)
21 January 2019Director's details changed for Mr Iftah Ifhar-Zingerov on 21 January 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 March 2018Satisfaction of charge 061298420004 in full (1 page)
13 March 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
19 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 6,356,998.21
(3 pages)
19 April 2016Registered office address changed from The Media Centre 19 Bolsover Street London W1S 1ED to Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 19 April 2016 (1 page)
19 April 2016Registered office address changed from The Media Centre 19 Bolsover Street London W1S 1ED to Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 19 April 2016 (1 page)
19 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 6,356,998.21
(3 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
1 September 2015Satisfaction of charge 2 in full (2 pages)
1 September 2015Satisfaction of charge 3 in full (1 page)
1 September 2015Registration of charge 061298420004, created on 24 August 2015 (29 pages)
1 September 2015Registration of charge 061298420004, created on 24 August 2015 (29 pages)
1 September 2015Satisfaction of charge 2 in full (2 pages)
1 September 2015Satisfaction of charge 3 in full (1 page)
19 August 2015Satisfaction of charge 1 in full (1 page)
19 August 2015Satisfaction of charge 1 in full (1 page)
27 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 6,356,998.21
(3 pages)
27 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 6,356,998.21
(3 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
13 May 2014Registered office address changed from 107 New Bond Street London W1S 1ED on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 107 New Bond Street London W1S 1ED on 13 May 2014 (1 page)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 6,356,998.21
(3 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 6,356,998.21
(3 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (27 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (27 pages)
24 September 2013Termination of appointment of Ajay Chowdhury as a director (1 page)
24 September 2013Termination of appointment of Ajay Chowdhury as a director (1 page)
12 June 2013Appointment of Mr Iftah Ifhar-Zingerov as a director (2 pages)
12 June 2013Termination of appointment of Ofer Dar as a director (1 page)
12 June 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
12 June 2013Appointment of Mr Iftah Ifhar-Zingerov as a director (2 pages)
12 June 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
12 June 2013Termination of appointment of Ofer Dar as a director (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Full accounts made up to 31 December 2011 (17 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Full accounts made up to 31 December 2011 (17 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 3 (23 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 3 (23 pages)
22 November 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2011Full accounts made up to 31 December 2010 (16 pages)
1 August 2011Full accounts made up to 31 December 2010 (16 pages)
26 July 2011Termination of appointment of Thomas Hawkins as a director (1 page)
26 July 2011Appointment of Ofer Dar as a director (2 pages)
26 July 2011Termination of appointment of Thomas Hawkins as a secretary (1 page)
26 July 2011Termination of appointment of Thomas Hawkins as a director (1 page)
26 July 2011Termination of appointment of Thomas Hawkins as a secretary (1 page)
26 July 2011Appointment of Ofer Dar as a director (2 pages)
5 July 2011Company name changed enqii holdings LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(2 pages)
5 July 2011Company name changed enqii holdings LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(2 pages)
28 June 2011Memorandum and Articles of Association (4 pages)
28 June 2011Memorandum and Articles of Association (4 pages)
23 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-15
(1 page)
23 June 2011Change of name notice (1 page)
23 June 2011Change of name notice (1 page)
23 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-15
(1 page)
14 June 2011Termination of appointment of David Hearn as a director (1 page)
14 June 2011Termination of appointment of David Hearn as a director (1 page)
14 June 2011Termination of appointment of Jeppe Zink as a director (1 page)
14 June 2011Termination of appointment of Jeppe Zink as a director (1 page)
14 June 2011Termination of appointment of Frank Bohnke as a director (1 page)
14 June 2011Termination of appointment of Frank Bohnke as a director (1 page)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
21 December 2010Full accounts made up to 31 December 2009 (17 pages)
21 December 2010Full accounts made up to 31 December 2009 (17 pages)
8 November 2010Termination of appointment of Roy Merritt as a director (1 page)
8 November 2010Termination of appointment of Roy Merritt as a director (1 page)
22 June 2010Registered office address changed from Europoint 5-11 Lavington Street London SE1 0NZ on 22 June 2010 (1 page)
22 June 2010Registered office address changed from Europoint 5-11 Lavington Street London SE1 0NZ on 22 June 2010 (1 page)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Roy Nathan Merritt on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Thomas Benjamin Hawkins on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Thomas Benjamin Hawkins on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Ajay Chowdhury on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Roy Nathan Merritt on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Mr Thomas Benjamin Hawkins on 1 October 2009 (1 page)
12 March 2010Secretary's details changed for Mr Thomas Benjamin Hawkins on 1 October 2009 (1 page)
12 March 2010Director's details changed for Mr Thomas Benjamin Hawkins on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Roy Nathan Merritt on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Mr Thomas Benjamin Hawkins on 1 October 2009 (1 page)
12 March 2010Director's details changed for Mr Ajay Chowdhury on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Ajay Chowdhury on 1 October 2009 (2 pages)
11 March 2010Appointment of Mr Jeppe Heiurich Zink as a director (2 pages)
11 March 2010Appointment of Mr Jeppe Heiurich Zink as a director (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (16 pages)
28 October 2009Full accounts made up to 31 December 2008 (16 pages)
7 October 2009Registered office address changed from Block 2 Elizabeth House York Road Waterloo London SE1 7NQ on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Block 2 Elizabeth House York Road Waterloo London SE1 7NQ on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Block 2 Elizabeth House York Road Waterloo London SE1 7NQ on 7 October 2009 (1 page)
2 October 2009Appointment terminated director carolyn prowse (1 page)
2 October 2009Appointment terminated director carolyn prowse (1 page)
3 March 2009Return made up to 27/02/09; full list of members (7 pages)
3 March 2009Return made up to 27/02/09; full list of members (7 pages)
28 January 2009Director appointed david lovat gordon hearn (2 pages)
28 January 2009Director appointed david lovat gordon hearn (2 pages)
12 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 October 2008Director appointed roy nathan merritt (2 pages)
24 October 2008Appointment terminated director richard van den bergh (1 page)
24 October 2008Director appointed frank alfred bohnke (1 page)
24 October 2008Director appointed carolyn anne prowse (1 page)
24 October 2008Appointment terminated director matthew barnes (1 page)
24 October 2008Appointment terminated director matthew barnes (1 page)
24 October 2008Director appointed roy nathan merritt (2 pages)
24 October 2008Director appointed carolyn anne prowse (1 page)
24 October 2008Appointment terminated director richard van den bergh (1 page)
24 October 2008Director appointed frank alfred bohnke (1 page)
16 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
16 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
23 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
23 September 2008Re-registration of Memorandum and Articles (72 pages)
23 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
23 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 September 2008Re-registration of Memorandum and Articles (72 pages)
23 September 2008Application for reregistration from PLC to private (1 page)
23 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 September 2008Application for reregistration from PLC to private (1 page)
4 August 2008Return made up to 27/02/08; full list of members (3 pages)
4 August 2008Return made up to 27/02/08; full list of members (3 pages)
13 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(59 pages)
13 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
10 March 2008Ad 26/02/08\gbp si 378719@1=378719\gbp ic 5256097/5634816\ (2 pages)
10 March 2008Ad 26/02/08\gbp si 378719@1=378719\gbp ic 5256097/5634816\ (2 pages)
10 March 2008Ad 27/03/07\gbp si 207317@1=207317\gbp ic 5048780/5256097\ (2 pages)
10 March 2008Ad 27/03/07\gbp si 170731@1=170731\gbp ic 4878049/5048780\ (2 pages)
10 March 2008Ad 27/03/07\gbp si 4499999@1=4499999\gbp ic 5634816/10134815\ (2 pages)
10 March 2008Secretary appointed thomas benjamin hawkins (1 page)
10 March 2008Ad 27/03/07\gbp si 4499999@1=4499999\gbp ic 5634816/10134815\ (2 pages)
10 March 2008Ad 27/03/07\gbp si 207317@1=207317\gbp ic 5048780/5256097\ (2 pages)
10 March 2008Secretary appointed thomas benjamin hawkins (1 page)
10 March 2008Ad 27/03/07\gbp si 1@1=1\gbp ic 4878048/4878049\ (2 pages)
10 March 2008Ad 27/03/07\gbp si 170731@1=170731\gbp ic 4878049/5048780\ (2 pages)
10 March 2008Ad 27/03/07\gbp si 1@1=1\gbp ic 4878048/4878049\ (2 pages)
10 March 2008Appointment terminated secretary matthew barnes (1 page)
10 March 2008Appointment terminated secretary matthew barnes (1 page)
1 February 2008Registered office changed on 01/02/08 from: 5TH floor 8 grafton street london W1S 4EL (1 page)
1 February 2008Registered office changed on 01/02/08 from: 5TH floor 8 grafton street london W1S 4EL (1 page)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007New director appointed (1 page)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Ad 27/03/07--------- £ si 170730@1=170730 £ ic 4500001/4670731 (2 pages)
24 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
24 April 2007Ad 27/03/07--------- £ si 4450001@1=4450001 £ ic 50000/4500001 (2 pages)
24 April 2007Registered office changed on 24/04/07 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
24 April 2007Ad 27/03/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 April 2007Ad 27/03/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 April 2007Ad 27/03/07--------- £ si 4450001@1=4450001 £ ic 50000/4500001 (2 pages)
24 April 2007Ad 27/03/07--------- £ si 170730@1=170730 £ ic 4500001/4670731 (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (3 pages)
24 April 2007New secretary appointed;new director appointed (3 pages)
24 April 2007New secretary appointed;new director appointed (3 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Ad 27/03/07--------- £ si 207317@1=207317 £ ic 4670731/4878048 (2 pages)
24 April 2007Secretary resigned;director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
24 April 2007Ad 27/03/07--------- £ si 207317@1=207317 £ ic 4670731/4878048 (2 pages)
24 April 2007Secretary resigned;director resigned (1 page)
24 April 2007New director appointed (3 pages)
24 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
28 March 2007Application to commence business (2 pages)
28 March 2007Certificate of authorisation to commence business and borrow (1 page)
28 March 2007Certificate of authorisation to commence business and borrow (1 page)
28 March 2007Application to commence business (2 pages)
27 February 2007Incorporation (62 pages)
27 February 2007Incorporation (62 pages)