London
EC4V 6EB
Director Name | Mr Michael Leitner |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 January 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Craig Chobor |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 January 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Alan Paul Harper |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2017(10 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Kyle David Whitehill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Adam Kleinman |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 March 2019(12 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Ms Bridget Sheldon-Hill |
---|---|
Status | Current |
Appointed | 22 January 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Richard David Alden |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(13 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr David James Bestwick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr David John Williams |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 August 2017) |
Role | Director Chief Executive |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr David John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 June 2007) |
Role | Director Chief Executive |
Country of Residence | England |
Correspondence Address | Aspley Farm Wilderwick Road Dormansland West Sussex RH19 3NT |
Director Name | Frederick Edwin John Gedge Brackenbury |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moore Street London SW3 2QN |
Director Name | David Alan Foster |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The River House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Charles Richard Vos |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 January 2017) |
Role | Director Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Michael John Desmond |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Copse Hill Wimbledon London SW20 0NB |
Director Name | Mr Nigel Adrian Dawson Fox |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr Nigel Adrian Dawson Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The School House Winchester Road Ampfield Hampshire SO51 9BQ |
Director Name | Mr Ian Colin Taylor |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 2011) |
Role | Retired |
Correspondence Address | 74 Rivington Street London EC2A 3AY |
Director Name | Mr Matthew John O'Connor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Cranes Park Surbiton Surrey KT5 8AS |
Director Name | Prof Michael Walker |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 January 2017) |
Role | Professor And Consultant |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Paul Steven Walsh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 January 2012(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Paul Robert Johnson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr Patrick Willcocks |
---|---|
Status | Resigned |
Appointed | 07 March 2013(6 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Andrew James Green |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mrs Charmaine Bridgette Eggberry |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Peter Andrew Reed |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2017(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Christopher William McLaughlin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(10 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Nigel Adrian Dawson Fox |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 2017(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Natalie Mitchell |
---|---|
Status | Resigned |
Appointed | 01 October 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr John SlÃMeÄŒKa |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2018(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Christopher William McLaughlin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr John Vladimir Slamecka |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2020(13 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | avantiplc.com |
---|---|
Telephone | 020 77491600 |
Telephone region | London |
Registered Address | C/O Fti Consulting 200 Aldersgate Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
8.8m at £0.01 | Capital Group Companies, Inc 7.84% Ordinary |
---|---|
- | OTHER 52.38% - |
6.3m at £0.01 | Government Of Singapore Investment Corporation Pte LTD 5.59% Ordinary |
22.9m at £0.01 | M & G Investment Management LTD 20.47% Ordinary |
15.3m at £0.01 | Caledonia Investments PLC 13.72% Ordinary |
Year | 2014 |
---|---|
Turnover | £54,181,000 |
Gross Profit | £890,000 |
Net Worth | £188,108,000 |
Cash | £77,711,000 |
Current Liabilities | £23,275,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 15 March 2022 (overdue) |
16 March 2017 | Delivered on: 28 March 2017 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
---|---|
23 March 2017 | Delivered on: 28 March 2017 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
26 January 2017 | Delivered on: 31 January 2017 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london EC4V 6EB as described in schedule 3 of the instrument. Outstanding |
3 October 2013 | Delivered on: 11 October 2013 Persons entitled: The Bank of New York Mellon London Branch Classification: A registered charge Particulars: Leasehold property located at cobham house 20 black friars lane london title no AGL257457. Notification of addition to or amendment of charge. Outstanding |
16 February 2022 | Delivered on: 2 March 2022 Persons entitled: The Bank of New York Mellon, London Branch as Primary Security Agent Classification: A registered charge Outstanding |
16 February 2022 | Delivered on: 2 March 2022 Persons entitled: The Bank of New York Mellon, London Branch as Primary Security Agent Classification: A registered charge Outstanding |
16 February 2022 | Delivered on: 2 March 2022 Persons entitled: The Bank of New York Mellon, London Branch as Primary Security Agent Classification: A registered charge Outstanding |
2 February 2022 | Delivered on: 8 February 2022 Persons entitled: The Bank of New York Mellon, London Branch as Primary Security Agent Classification: A registered charge Outstanding |
26 February 2021 | Delivered on: 5 March 2021 Persons entitled: The Bank of New York Mellon, London Branch as Security Agent Classification: A registered charge Particulars: There is no land, ship, aircraft or intellectual property registered or required to be registered in the UK subject to a charge (which is not a floating charge) or fixed security included in the instrument. Outstanding |
15 February 2021 | Delivered on: 19 February 2021 Persons entitled: The Bank of New York Mellon, London Branch as Security Agent Classification: A registered charge Particulars: There is no land, ship, aircraft or intellectual property registered or required to be registered in the UK subject to a charge (which is not a floating charge) or fixed security included in the instrument. Outstanding |
15 February 2021 | Delivered on: 19 February 2021 Persons entitled: The Bank of New York Mellon, London Branch as Security Agent Classification: A registered charge Particulars: There is no land, ship, aircraft or intellectual property registered or required to be registered in the UK subject to a charge (which is not a floating charge) or fixed security included in the instrument. Outstanding |
18 January 2021 | Delivered on: 19 January 2021 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
8 January 2021 | Delivered on: 11 January 2021 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
8 January 2021 | Delivered on: 9 January 2021 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
10 June 2020 | Delivered on: 29 June 2020 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
29 April 2020 | Delivered on: 5 May 2020 Persons entitled: The Bank of New York Mellon, London Branch (As Security Trustee for Itself and the Shared Collateral Creditors) Classification: A registered charge Outstanding |
29 April 2020 | Delivered on: 5 May 2020 Persons entitled: The Bank of New York Mellon, London Branch (As Security Trustee for Itself and the Shared Collateral Creditors) Classification: A registered charge Outstanding |
29 April 2020 | Delivered on: 5 May 2020 Persons entitled: The Bank of New York Mellon, London Branch (As Security Trustee for Itself and the Shared Collateral Creditors) Classification: A registered charge Particulars: All leasehold and freehold property and all plant, machine and associated equipment for tracking, telemetry, control and monitoring of the satellites as defined in the instrument to which the instrument is supplemental. Outstanding |
8 January 2020 | Delivered on: 13 January 2020 Persons entitled: The Bank of New York Mellon, London Branch as Primary Security Agent Classification: A registered charge Outstanding |
20 November 2019 | Delivered on: 2 December 2019 Persons entitled: The Bank of New York Mellon, London Branch (As Primary Security Agent) Classification: A registered charge Outstanding |
20 November 2019 | Delivered on: 2 December 2019 Persons entitled: The Bank of New York Mellon, London Branch (Acting as Primary Security Agent) Classification: A registered charge Outstanding |
24 May 2019 | Delivered on: 13 June 2019 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
24 May 2019 | Delivered on: 29 May 2019 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
24 May 2019 | Delivered on: 29 May 2019 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
20 November 2018 | Delivered on: 30 November 2018 Persons entitled: The Bank of New York Mellon, London Branch as Security Agent Classification: A registered charge Outstanding |
20 November 2018 | Delivered on: 27 November 2018 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london, EC4V 6EB as described in schedule 3 of the debenture dated 26 january 2017. Outstanding |
19 June 2017 | Delivered on: 18 August 2017 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
22 June 2011 | Delivered on: 12 July 2011 Satisfied on: 14 October 2013 Persons entitled: Commerabank Ag, Filiale Luxemburg Classification: Share pledge agreement executed outside of the united kingdom over property situate there Secured details: All monies due or to become due from any member of the group and from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledges are in addition and without prejudice to any other security the security agent and/or the pledgees may now or hereafter see image for full details. Fully Satisfied |
18 August 2010 | Delivered on: 31 August 2010 Satisfied on: 14 October 2013 Persons entitled: Commerzbank Ag, Filiale Luxemburg Classification: Debenture Secured details: All monies due or to become due from the obligors and the company to the secured creditors (or any of them) 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 August 2010 | Delivered on: 31 August 2010 Satisfied on: 14 October 2013 Persons entitled: Commerzbank Ag, Filiale Luxemburg Classification: Debenture Secured details: All monies due or to become due from the obligors and the company to the secured creditors (or any of them) 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 July 2007 | Delivered on: 7 August 2007 Satisfied on: 20 August 2010 Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg as Agent and Trustee for the Secured Parties Classification: Composite debenture Secured details: All monies due or to become due from any chargor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property, all charged accounts, intercompany indebtedness, all investments and related rights, all insurances and related rights. Hylas contract floating charge all undertaking property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
16 April 2007 | Delivered on: 24 April 2007 Satisfied on: 14 July 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
13 November 2023 | Administrator's progress report (43 pages) |
---|---|
16 May 2023 | Administrator's progress report (45 pages) |
3 March 2023 | Notice of extension of period of Administration (4 pages) |
9 November 2022 | Administrator's progress report (48 pages) |
13 June 2022 | Statement of affairs with form AM02SOA/AM02SOC (19 pages) |
18 May 2022 | Statement of affairs with form AM02SOA (17 pages) |
10 May 2022 | Notice of deemed approval of proposals (4 pages) |
21 April 2022 | Registered office address changed from Cobham House 20 Black Friars Lane London EC4V 6EB to C/O Fti Consulting 200 Aldersgate Aldersgate Street London England EC1A 4HD on 21 April 2022 (2 pages) |
19 April 2022 | Appointment of an administrator (6 pages) |
19 April 2022 | Statement of administrator's proposal (49 pages) |
2 March 2022 | Registration of charge 061339270032, created on 16 February 2022 (6 pages) |
2 March 2022 | Cessation of Solus Alternative Asset Management as a person with significant control on 22 February 2022 (1 page) |
2 March 2022 | Registration of charge 061339270030, created on 16 February 2022 (26 pages) |
2 March 2022 | Registration of charge 061339270031, created on 16 February 2022 (31 pages) |
8 February 2022 | Registration of charge 061339270029, created on 2 February 2022 (38 pages) |
7 February 2022 | Termination of appointment of Craig Chobor as a director on 3 February 2022 (1 page) |
31 January 2022 | Termination of appointment of Sean William Berry as a director on 27 January 2022 (1 page) |
19 January 2022 | Termination of appointment of Adam Kleinman as a director on 18 January 2022 (1 page) |
1 October 2021 | Appointment of Mr Steven Edward Evans as a director on 1 October 2021 (2 pages) |
10 September 2021 | Confirmation statement made on 1 March 2021 with updates (45 pages) |
25 August 2021 | Part of the property or undertaking has been released and no longer forms part of charge 061339270007 (2 pages) |
25 August 2021 | Part of the property or undertaking has been released and no longer forms part of charge 061339270007 (2 pages) |
25 August 2021 | Part of the property or undertaking has been released and no longer forms part of charge 061339270006 (2 pages) |
25 August 2021 | Part of the property or undertaking has been released and no longer forms part of charge 061339270006 (2 pages) |
25 August 2021 | Part of the property or undertaking has been released and no longer forms part of charge 061339270006 (2 pages) |
25 August 2021 | Part of the property or undertaking has been released and no longer forms part of charge 061339270007 (2 pages) |
18 June 2021 | Termination of appointment of Richard David Alden as a director on 17 June 2021 (1 page) |
14 June 2021 | Part of the property or undertaking has been released and no longer forms part of charge 061339270007 (2 pages) |
14 June 2021 | Part of the property or undertaking has been released and no longer forms part of charge 061339270006 (2 pages) |
4 June 2021 | Appointment of Mr Derek Gordon Smith as a director on 1 June 2021 (2 pages) |
5 March 2021 | Registration of charge 061339270028, created on 26 February 2021 (40 pages) |
19 February 2021 | Registration of charge 061339270026, created on 15 February 2021 (31 pages) |
19 February 2021 | Registration of charge 061339270027, created on 15 February 2021 (40 pages) |
19 January 2021 | Registration of charge 061339270025, created on 18 January 2021 (31 pages) |
11 January 2021 | Registration of charge 061339270024, created on 8 January 2021 (26 pages) |
9 January 2021 | Registration of charge 061339270023, created on 8 January 2021 (30 pages) |
31 December 2020 | Appointment of Mr Sean William Berry as a director on 31 December 2020 (2 pages) |
31 December 2020 | Termination of appointment of Michael Leitner as a director on 31 December 2020 (1 page) |
30 September 2020 | Group of companies' accounts made up to 31 December 2019 (66 pages) |
28 September 2020 | Termination of appointment of John Vladimir Slamecka as a director on 28 September 2020 (1 page) |
21 September 2020 | Termination of appointment of John SlámeÄka as a director on 13 September 2020 (1 page) |
21 September 2020 | Appointment of Mr John Vladimir Slamecka as a director on 13 September 2020 (2 pages) |
13 August 2020 | Termination of appointment of Christopher William Mclaughlin as a director on 12 August 2020 (1 page) |
29 June 2020 | Registration of charge 061339270022, created on 10 June 2020 (30 pages) |
26 May 2020 | Termination of appointment of Nigel Adrian Dawson Fox as a director on 26 May 2020 (1 page) |
5 May 2020 | Registration of charge 061339270021, created on 29 April 2020 (6 pages) |
5 May 2020 | Registration of charge 061339270020, created on 29 April 2020 (30 pages) |
5 May 2020 | Registration of charge 061339270019, created on 29 April 2020 (26 pages) |
13 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Paul Robert Johnson as a director on 31 March 2020 (1 page) |
2 March 2020 | Appointment of Mr Richard David Alden as a director on 2 March 2020 (2 pages) |
27 January 2020 | Appointment of Ms Bridget Sheldon-Hill as a secretary on 22 January 2020 (2 pages) |
27 January 2020 | Termination of appointment of Natalie Mitchell as a secretary on 22 January 2020 (1 page) |
13 January 2020 | Registration of charge 061339270018, created on 8 January 2020 (27 pages) |
2 December 2019 | Registration of charge 061339270017, created on 20 November 2019 (26 pages) |
2 December 2019 | Registration of charge 061339270016, created on 20 November 2019 (31 pages) |
9 October 2019 | Resolutions
|
9 October 2019 | Resolutions
|
8 July 2019 | Termination of appointment of Paul Steven Walsh as a director on 24 June 2019 (1 page) |
3 July 2019 | Group of companies' accounts made up to 31 December 2018 (84 pages) |
20 June 2019 | Appointment of Mr Christopher William Mclaughlin as a director on 20 June 2019 (2 pages) |
13 June 2019 | Registration of charge 061339270015, created on 24 May 2019 (44 pages) |
29 May 2019 | Registration of charge 061339270013, created on 24 May 2019 (25 pages) |
29 May 2019 | Registration of charge 061339270014, created on 24 May 2019 (29 pages) |
12 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
12 March 2019 | Termination of appointment of Peter Andrew Reed as a director on 12 March 2019 (1 page) |
12 March 2019 | Appointment of Adam Kleinman as a director on 12 March 2019 (2 pages) |
4 February 2019 | Termination of appointment of Andrew James Green as a director on 31 January 2019 (1 page) |
4 February 2019 | Notification of Solus Alternative Asset Management as a person with significant control on 26 April 2018 (1 page) |
3 December 2018 | Appointment of Mr John SlámeÄka as a director on 1 December 2018 (2 pages) |
30 November 2018 | Registration of charge 061339270012, created on 20 November 2018 (45 pages) |
27 November 2018 | Registration of charge 061339270011, created on 20 November 2018 (24 pages) |
5 October 2018 | Appointment of Natalie Mitchell as a secretary on 1 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Patrick Willcocks as a secretary on 30 September 2018 (1 page) |
2 July 2018 | Termination of appointment of David James Bestwick as a director on 30 June 2018 (1 page) |
26 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
21 June 2018 | Termination of appointment of Christopher William Mclaughlin as a director on 1 June 2018 (1 page) |
14 May 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
2 May 2018 | Resolutions
|
16 April 2018 | Appointment of Mr Kyle David Whitehill as a director on 3 April 2018 (2 pages) |
29 March 2018 | Scheme of arrangement (16 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
8 January 2018 | Resolutions
|
5 January 2018 | Group of companies' accounts made up to 30 June 2017 (88 pages) |
18 September 2017 | Appointment of Mr Nigel Adrian Dawson Fox as a director on 12 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Nigel Adrian Dawson Fox as a director on 12 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Christopher William Mclaughlin as a director on 1 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Christopher William Mclaughlin as a director on 1 September 2017 (2 pages) |
29 August 2017 | Termination of appointment of David John Williams as a director on 10 August 2017 (1 page) |
29 August 2017 | Termination of appointment of David John Williams as a director on 10 August 2017 (1 page) |
18 August 2017 | Registration of a charge with Charles court order to extend. Charge code 061339270010, created on 19 June 2017 (42 pages) |
18 August 2017 | Registration of a charge with Charles court order to extend. Charge code 061339270010, created on 19 June 2017 (42 pages) |
16 June 2017 | Appointment of Mr Alan Harper as a director on 17 March 2017 (2 pages) |
16 June 2017 | Appointment of Mr Alan Harper as a director on 17 March 2017 (2 pages) |
28 March 2017 | Registration of charge 061339270008, created on 23 March 2017 (15 pages) |
28 March 2017 | Registration of charge 061339270009, created on 16 March 2017 (18 pages) |
28 March 2017 | Registration of charge 061339270008, created on 23 March 2017 (15 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with no updates (3 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with no updates (3 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
14 February 2017 | Termination of appointment of Nigel Adrian Dawson Fox as a director on 27 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Nigel Adrian Dawson Fox as a director on 27 January 2017 (1 page) |
1 February 2017 | Appointment of Mr Peter Andrew Reed as a director on 27 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Craig Chobor as a director on 27 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Craig Chobor as a director on 27 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Michael Leitner as a director on 27 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Michael Leitner as a director on 27 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Peter Andrew Reed as a director on 27 January 2017 (2 pages) |
31 January 2017 | Registration of charge 061339270007, created on 26 January 2017 (49 pages) |
31 January 2017 | Termination of appointment of Charles Richard Vos as a director on 27 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Charmaine Bridgette Eggberry as a director on 27 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Michael Walker as a director on 27 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Michael Walker as a director on 27 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Charmaine Bridgette Eggberry as a director on 27 January 2017 (1 page) |
31 January 2017 | Registration of charge 061339270007, created on 26 January 2017 (49 pages) |
31 January 2017 | Termination of appointment of Charles Richard Vos as a director on 27 January 2017 (1 page) |
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
7 January 2017 | Group of companies' accounts made up to 30 June 2016 (73 pages) |
7 January 2017 | Group of companies' accounts made up to 30 June 2016 (73 pages) |
21 December 2016 | Appointment of Mr Richard Mastoloni as a director on 20 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Richard Mastoloni as a director on 20 December 2016 (2 pages) |
31 March 2016 | Termination of appointment of Frederick Edwin John Gedge Brackenbury as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Frederick Edwin John Gedge Brackenbury as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page) |
14 March 2016 | Annual return made up to 1 March 2016 no member list Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 1 March 2016 no member list Statement of capital on 2016-03-14
|
11 March 2016 | Director's details changed for Mr Nigel Adrian Dawson Fox on 29 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Charles Richard Vos on 29 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Charles Richard Vos on 29 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Nigel Adrian Dawson Fox on 29 February 2016 (2 pages) |
19 December 2015 | Group of companies' accounts made up to 30 June 2015 (76 pages) |
19 December 2015 | Group of companies' accounts made up to 30 June 2015 (76 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
20 April 2015 | Director's details changed for David Alan Foster on 1 March 2014 (2 pages) |
20 April 2015 | Director's details changed for David Alan Foster on 1 March 2014 (2 pages) |
20 April 2015 | Annual return made up to 1 March 2015 no member list Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 March 2015 no member list Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 March 2015 no member list Statement of capital on 2015-04-20
|
17 April 2015 | Termination of appointment of David Alan Foster as a director on 31 March 2015 (1 page) |
17 April 2015 | Termination of appointment of David Alan Foster as a director on 31 March 2015 (1 page) |
7 April 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
9 March 2015 | Resolutions
|
10 December 2014 | Resolutions
|
1 December 2014 | Appointment of Mr Andrew James Green as a director on 27 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of William Penfold Wyatt as a director on 27 November 2014 (1 page) |
1 December 2014 | Appointment of Mrs Charmaine Bridgette Eggberry as a director on 27 November 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Charmaine Bridgette Eggberry as a director on 27 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of William Penfold Wyatt as a director on 27 November 2014 (1 page) |
1 December 2014 | Appointment of Mr Andrew James Green as a director on 27 November 2014 (2 pages) |
24 November 2014 | Group of companies' accounts made up to 30 June 2014 (82 pages) |
24 November 2014 | Group of companies' accounts made up to 30 June 2014 (82 pages) |
28 October 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
16 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
7 April 2014 | Director's details changed for Professor Michael Walker on 1 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Professor Michael Walker on 1 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Professor Michael Walker on 1 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Paul Steven Walsh on 5 May 2013 (2 pages) |
25 March 2014 | Director's details changed for David James Bestwick on 1 December 2013 (2 pages) |
25 March 2014 | Director's details changed for Mr David John Williams on 1 March 2014 (2 pages) |
25 March 2014 | Director's details changed for David James Bestwick on 1 December 2013 (2 pages) |
25 March 2014 | Director's details changed for Mr Paul Steven Walsh on 5 May 2013 (2 pages) |
25 March 2014 | Director's details changed for Mr David John Williams on 1 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr David John Williams on 1 March 2014 (2 pages) |
25 March 2014 | Director's details changed for David James Bestwick on 1 December 2013 (2 pages) |
25 March 2014 | Director's details changed for Mr Paul Steven Walsh on 5 May 2013 (2 pages) |
12 December 2013 | Group of companies' accounts made up to 30 June 2013 (92 pages) |
12 December 2013 | Group of companies' accounts made up to 30 June 2013 (92 pages) |
14 October 2013 | Satisfaction of charge 4 in full (4 pages) |
14 October 2013 | Satisfaction of charge 3 in full (4 pages) |
14 October 2013 | Satisfaction of charge 4 in full (4 pages) |
14 October 2013 | Satisfaction of charge 5 in full (4 pages) |
14 October 2013 | Satisfaction of charge 3 in full (4 pages) |
14 October 2013 | Satisfaction of charge 5 in full (4 pages) |
11 October 2013 | Registration of charge 061339270006 (52 pages) |
11 October 2013 | Registration of charge 061339270006 (52 pages) |
8 May 2013 | Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page) |
12 April 2013 | Annual return made up to 1 March 2013 with bulk list of shareholders (30 pages) |
12 April 2013 | Annual return made up to 1 March 2013 with bulk list of shareholders (30 pages) |
12 April 2013 | Annual return made up to 1 March 2013 with bulk list of shareholders (30 pages) |
14 March 2013 | Section 519 (2 pages) |
14 March 2013 | Section 519 (2 pages) |
13 March 2013 | Appointment of Mr Patrick Willcocks as a secretary (1 page) |
13 March 2013 | Termination of appointment of Nigel Fox as a secretary (1 page) |
13 March 2013 | Appointment of Mr Patrick Willcocks as a secretary (1 page) |
13 March 2013 | Termination of appointment of Nigel Fox as a secretary (1 page) |
23 January 2013 | Appointment of Mr Paul Robert Johnson as a director (2 pages) |
23 January 2013 | Appointment of Mr Paul Robert Johnson as a director (2 pages) |
21 December 2012 | Group of companies' accounts made up to 30 June 2012 (78 pages) |
21 December 2012 | Group of companies' accounts made up to 30 June 2012 (78 pages) |
3 April 2012 | Annual return made up to 1 March 2012 no member list (22 pages) |
3 April 2012 | Annual return made up to 1 March 2012 no member list (22 pages) |
3 April 2012 | Annual return made up to 1 March 2012 no member list (22 pages) |
26 March 2012 | Director's details changed for David James Bestwick on 5 November 2011 (2 pages) |
26 March 2012 | Director's details changed for David James Bestwick on 5 November 2011 (2 pages) |
26 March 2012 | Director's details changed for David James Bestwick on 5 November 2011 (2 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
25 January 2012 | Appointment of Paul Steven Walsh as a director (3 pages) |
25 January 2012 | Appointment of Paul Steven Walsh as a director (3 pages) |
29 November 2011 | Group of companies' accounts made up to 30 June 2011 (71 pages) |
29 November 2011 | Group of companies' accounts made up to 30 June 2011 (71 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
25 May 2011 | Termination of appointment of Ian Taylor as a director (1 page) |
25 May 2011 | Termination of appointment of Ian Taylor as a director (1 page) |
23 May 2011 | Appointment of Professor Michael Walker as a director (2 pages) |
23 May 2011 | Appointment of Professor Michael Walker as a director (2 pages) |
7 April 2011 | Director's details changed for Mr Ian Colin Taylor on 30 March 2011 (3 pages) |
7 April 2011 | Director's details changed for Mr Ian Colin Taylor on 30 March 2011 (3 pages) |
1 April 2011 | Annual return made up to 1 March 2011 with bulk list of shareholders (22 pages) |
1 April 2011 | Annual return made up to 1 March 2011 with bulk list of shareholders (22 pages) |
1 April 2011 | Annual return made up to 1 March 2011 with bulk list of shareholders (22 pages) |
28 March 2011 | Director's details changed for David James Bestwick on 18 March 2011 (3 pages) |
28 March 2011 | Director's details changed for David James Bestwick on 18 March 2011 (3 pages) |
22 December 2010 | Group of companies' accounts made up to 30 June 2010 (58 pages) |
22 December 2010 | Group of companies' accounts made up to 30 June 2010 (58 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 3 (24 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 3 (24 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
24 March 2010 | Annual return made up to 1 March 2010 with bulk list of shareholders (22 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with bulk list of shareholders (22 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with bulk list of shareholders (22 pages) |
10 February 2010 | Memorandum and Articles of Association (84 pages) |
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
10 February 2010 | Memorandum and Articles of Association (84 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
28 October 2009 | Group of companies' accounts made up to 30 June 2009 (64 pages) |
28 October 2009 | Group of companies' accounts made up to 30 June 2009 (64 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2009 | Ad 03/07/09\gbp si [email protected]=140000\gbp ic 309221/449221\ (3 pages) |
16 July 2009 | Ad 03/07/09\gbp si [email protected]=140000\gbp ic 309221/449221\ (3 pages) |
25 March 2009 | Return made up to 01/03/09; bulk list available separately (9 pages) |
25 March 2009 | Return made up to 01/03/09; bulk list available separately (9 pages) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Director appointed mr matthew o'connor (1 page) |
12 February 2009 | Director appointed mr matthew o'connor (1 page) |
12 February 2009 | Location of register of members (1 page) |
4 December 2008 | Nc inc already adjusted 26/11/08 (1 page) |
4 December 2008 | Resolutions
|
4 December 2008 | Nc inc already adjusted 26/11/08 (1 page) |
4 December 2008 | Resolutions
|
24 November 2008 | Group of companies' accounts made up to 30 June 2008 (55 pages) |
24 November 2008 | Group of companies' accounts made up to 30 June 2008 (55 pages) |
25 June 2008 | Director appointed mr ian colin taylor (2 pages) |
25 June 2008 | Appointment terminated director michael desmond (1 page) |
25 June 2008 | Director appointed mr ian colin taylor (2 pages) |
25 June 2008 | Appointment terminated director michael desmond (1 page) |
26 March 2008 | Return made up to 01/03/08; bulk list available separately
|
26 March 2008 | Return made up to 01/03/08; bulk list available separately
|
4 February 2008 | Group of companies' accounts made up to 30 June 2007 (47 pages) |
4 February 2008 | Group of companies' accounts made up to 30 June 2007 (47 pages) |
1 February 2008 | Accounting reference date shortened from 30/06/08 to 30/06/07 (1 page) |
1 February 2008 | Accounting reference date shortened from 30/06/08 to 30/06/07 (1 page) |
18 August 2007 | Ad 30/07/07--------- £ si [email protected]=52135 £ ic 2/52137 (3 pages) |
18 August 2007 | Ad 30/07/07--------- £ si [email protected]=52135 £ ic 2/52137 (3 pages) |
7 August 2007 | Particulars of mortgage/charge (17 pages) |
7 August 2007 | Particulars of mortgage/charge (17 pages) |
11 July 2007 | New secretary appointed;new director appointed (3 pages) |
11 July 2007 | New secretary appointed;new director appointed (3 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New secretary appointed;new director appointed (3 pages) |
8 June 2007 | New secretary appointed;new director appointed (3 pages) |
23 May 2007 | S-div 15/03/07 (1 page) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | £ nc 100000/400000 15/03/07 (2 pages) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | S-div 15/03/07 (1 page) |
23 May 2007 | Resolutions
|
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | New director appointed (4 pages) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | £ nc 100000/400000 15/03/07 (2 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | New director appointed (4 pages) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | New director appointed (3 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
9 May 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
9 May 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Application to commence business (2 pages) |
16 April 2007 | Application to commence business (2 pages) |
16 April 2007 | Certificate of authorisation to commence business and borrow (1 page) |
16 April 2007 | Certificate of authorisation to commence business and borrow (1 page) |
1 March 2007 | Incorporation (20 pages) |
1 March 2007 | Incorporation (20 pages) |