Company NameAvanti Communications Group Plc
Company StatusIn Administration/Administrative Receiver
Company Number06133927
CategoryPublic Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Richard Mastoloni
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed20 December 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Michael Leitner
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed27 January 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Craig Chobor
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed27 January 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Alan Paul Harper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(10 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Kyle David Whitehill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(11 years, 1 month after company formation)
Appointment Duration6 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameAdam Kleinman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed12 March 2019(12 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMs Bridget Sheldon-Hill
StatusCurrent
Appointed22 January 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Richard David Alden
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(13 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr David James Bestwick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(1 week, 6 days after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr David John Williams
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(1 week, 6 days after company formation)
Appointment Duration10 years, 5 months (resigned 10 August 2017)
RoleDirector Chief Executive
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr David John Williams
NationalityBritish
StatusResigned
Appointed14 March 2007(1 week, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 June 2007)
RoleDirector Chief Executive
Country of ResidenceEngland
Correspondence AddressAspley Farm
Wilderwick Road
Dormansland
West Sussex
RH19 3NT
Director NameFrederick Edwin John Gedge Brackenbury
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moore Street
London
SW3 2QN
Director NameDavid Alan Foster
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe River House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameCharles Richard Vos
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(1 month, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 27 January 2017)
RoleDirector Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMichael John Desmond
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Copse Hill
Wimbledon
London
SW20 0NB
Director NameMr Nigel Adrian Dawson Fox
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(3 months, 4 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 27 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr Nigel Adrian Dawson Fox
NationalityBritish
StatusResigned
Appointed29 June 2007(3 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 07 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House
Winchester Road
Ampfield
Hampshire
SO51 9BQ
Director NameMr Ian Colin Taylor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2011)
RoleRetired
Correspondence Address74 Rivington Street
London
EC2A 3AY
Director NameMr Matthew John O'Connor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Cranes Park
Surbiton
Surrey
KT5 8AS
Director NameProf Michael Walker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 27 January 2017)
RoleProfessor And Consultant
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Paul Steven Walsh
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 2012(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Paul Robert Johnson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr Patrick Willcocks
StatusResigned
Appointed07 March 2013(6 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Andrew James Green
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMrs Charmaine Bridgette Eggberry
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Peter Andrew Reed
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2017(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Christopher William McLaughlin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(10 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Nigel Adrian Dawson Fox
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 2017(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameNatalie Mitchell
StatusResigned
Appointed01 October 2018(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2020)
RoleCompany Director
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr John SlÁMeČKa
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2018(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Christopher William McLaughlin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr John Vladimir Slamecka
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2020(13 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteavantiplc.com
Telephone020 77491600
Telephone regionLondon

Location

Registered AddressC/O Fti Consulting 200 Aldersgate
Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

8.8m at £0.01Capital Group Companies, Inc
7.84%
Ordinary
-OTHER
52.38%
-
6.3m at £0.01Government Of Singapore Investment Corporation Pte LTD
5.59%
Ordinary
22.9m at £0.01M & G Investment Management LTD
20.47%
Ordinary
15.3m at £0.01Caledonia Investments PLC
13.72%
Ordinary

Financials

Year2014
Turnover£54,181,000
Gross Profit£890,000
Net Worth£188,108,000
Cash£77,711,000
Current Liabilities£23,275,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 March 2021 (3 years, 1 month ago)
Next Return Due15 March 2022 (overdue)

Charges

16 March 2017Delivered on: 28 March 2017
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
23 March 2017Delivered on: 28 March 2017
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
26 January 2017Delivered 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 2013Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered on: 19 January 2021
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
8 January 2021Delivered on: 11 January 2021
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
8 January 2021Delivered on: 9 January 2021
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
10 June 2020Delivered on: 29 June 2020
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
29 April 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered on: 13 June 2019
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
24 May 2019Delivered on: 29 May 2019
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
24 May 2019Delivered on: 29 May 2019
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
20 November 2018Delivered on: 30 November 2018
Persons entitled: The Bank of New York Mellon, London Branch as Security Agent

Classification: A registered charge
Outstanding
20 November 2018Delivered 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 2017Delivered on: 18 August 2017
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
22 June 2011Delivered 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 2010Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

13 November 2023Administrator's progress report (43 pages)
16 May 2023Administrator's progress report (45 pages)
3 March 2023Notice of extension of period of Administration (4 pages)
9 November 2022Administrator's progress report (48 pages)
13 June 2022Statement of affairs with form AM02SOA/AM02SOC (19 pages)
18 May 2022Statement of affairs with form AM02SOA (17 pages)
10 May 2022Notice of deemed approval of proposals (4 pages)
21 April 2022Registered 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 2022Appointment of an administrator (6 pages)
19 April 2022Statement of administrator's proposal (49 pages)
2 March 2022Registration of charge 061339270032, created on 16 February 2022 (6 pages)
2 March 2022Cessation of Solus Alternative Asset Management as a person with significant control on 22 February 2022 (1 page)
2 March 2022Registration of charge 061339270030, created on 16 February 2022 (26 pages)
2 March 2022Registration of charge 061339270031, created on 16 February 2022 (31 pages)
8 February 2022Registration of charge 061339270029, created on 2 February 2022 (38 pages)
7 February 2022Termination of appointment of Craig Chobor as a director on 3 February 2022 (1 page)
31 January 2022Termination of appointment of Sean William Berry as a director on 27 January 2022 (1 page)
19 January 2022Termination of appointment of Adam Kleinman as a director on 18 January 2022 (1 page)
1 October 2021Appointment of Mr Steven Edward Evans as a director on 1 October 2021 (2 pages)
10 September 2021Confirmation statement made on 1 March 2021 with updates (45 pages)
25 August 2021Part of the property or undertaking has been released and no longer forms part of charge 061339270007 (2 pages)
25 August 2021Part of the property or undertaking has been released and no longer forms part of charge 061339270007 (2 pages)
25 August 2021Part of the property or undertaking has been released and no longer forms part of charge 061339270006 (2 pages)
25 August 2021Part of the property or undertaking has been released and no longer forms part of charge 061339270006 (2 pages)
25 August 2021Part of the property or undertaking has been released and no longer forms part of charge 061339270006 (2 pages)
25 August 2021Part of the property or undertaking has been released and no longer forms part of charge 061339270007 (2 pages)
18 June 2021Termination of appointment of Richard David Alden as a director on 17 June 2021 (1 page)
14 June 2021Part of the property or undertaking has been released and no longer forms part of charge 061339270007 (2 pages)
14 June 2021Part of the property or undertaking has been released and no longer forms part of charge 061339270006 (2 pages)
4 June 2021Appointment of Mr Derek Gordon Smith as a director on 1 June 2021 (2 pages)
5 March 2021Registration of charge 061339270028, created on 26 February 2021 (40 pages)
19 February 2021Registration of charge 061339270026, created on 15 February 2021 (31 pages)
19 February 2021Registration of charge 061339270027, created on 15 February 2021 (40 pages)
19 January 2021Registration of charge 061339270025, created on 18 January 2021 (31 pages)
11 January 2021Registration of charge 061339270024, created on 8 January 2021 (26 pages)
9 January 2021Registration of charge 061339270023, created on 8 January 2021 (30 pages)
31 December 2020Appointment of Mr Sean William Berry as a director on 31 December 2020 (2 pages)
31 December 2020Termination of appointment of Michael Leitner as a director on 31 December 2020 (1 page)
30 September 2020Group of companies' accounts made up to 31 December 2019 (66 pages)
28 September 2020Termination of appointment of John Vladimir Slamecka as a director on 28 September 2020 (1 page)
21 September 2020Termination of appointment of John Slámečka as a director on 13 September 2020 (1 page)
21 September 2020Appointment of Mr John Vladimir Slamecka as a director on 13 September 2020 (2 pages)
13 August 2020Termination of appointment of Christopher William Mclaughlin as a director on 12 August 2020 (1 page)
29 June 2020Registration of charge 061339270022, created on 10 June 2020 (30 pages)
26 May 2020Termination of appointment of Nigel Adrian Dawson Fox as a director on 26 May 2020 (1 page)
5 May 2020Registration of charge 061339270021, created on 29 April 2020 (6 pages)
5 May 2020Registration of charge 061339270020, created on 29 April 2020 (30 pages)
5 May 2020Registration of charge 061339270019, created on 29 April 2020 (26 pages)
13 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Paul Robert Johnson as a director on 31 March 2020 (1 page)
2 March 2020Appointment of Mr Richard David Alden as a director on 2 March 2020 (2 pages)
27 January 2020Appointment of Ms Bridget Sheldon-Hill as a secretary on 22 January 2020 (2 pages)
27 January 2020Termination of appointment of Natalie Mitchell as a secretary on 22 January 2020 (1 page)
13 January 2020Registration of charge 061339270018, created on 8 January 2020 (27 pages)
2 December 2019Registration of charge 061339270017, created on 20 November 2019 (26 pages)
2 December 2019Registration of charge 061339270016, created on 20 November 2019 (31 pages)
9 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2019Resolutions
  • RES13 ‐ Approve cancellation of admission to aim for trading of ordinary shares of one penny each 05/09/2019
(1 page)
8 July 2019Termination of appointment of Paul Steven Walsh as a director on 24 June 2019 (1 page)
3 July 2019Group of companies' accounts made up to 31 December 2018 (84 pages)
20 June 2019Appointment of Mr Christopher William Mclaughlin as a director on 20 June 2019 (2 pages)
13 June 2019Registration of charge 061339270015, created on 24 May 2019 (44 pages)
29 May 2019Registration of charge 061339270013, created on 24 May 2019 (25 pages)
29 May 2019Registration of charge 061339270014, created on 24 May 2019 (29 pages)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
12 March 2019Termination of appointment of Peter Andrew Reed as a director on 12 March 2019 (1 page)
12 March 2019Appointment of Adam Kleinman as a director on 12 March 2019 (2 pages)
4 February 2019Termination of appointment of Andrew James Green as a director on 31 January 2019 (1 page)
4 February 2019Notification of Solus Alternative Asset Management as a person with significant control on 26 April 2018 (1 page)
3 December 2018Appointment of Mr John Slámečka as a director on 1 December 2018 (2 pages)
30 November 2018Registration of charge 061339270012, created on 20 November 2018 (45 pages)
27 November 2018Registration of charge 061339270011, created on 20 November 2018 (24 pages)
5 October 2018Appointment of Natalie Mitchell as a secretary on 1 October 2018 (2 pages)
5 October 2018Termination of appointment of Patrick Willcocks as a secretary on 30 September 2018 (1 page)
2 July 2018Termination of appointment of David James Bestwick as a director on 30 June 2018 (1 page)
26 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
21 June 2018Termination of appointment of Christopher William Mclaughlin as a director on 1 June 2018 (1 page)
14 May 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 21,633,355.85
(5 pages)
2 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2018Appointment of Mr Kyle David Whitehill as a director on 3 April 2018 (2 pages)
29 March 2018Scheme of arrangement (16 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2018Group of companies' accounts made up to 30 June 2017 (88 pages)
18 September 2017Appointment of Mr Nigel Adrian Dawson Fox as a director on 12 September 2017 (2 pages)
18 September 2017Appointment of Mr Nigel Adrian Dawson Fox as a director on 12 September 2017 (2 pages)
18 September 2017Appointment of Mr Christopher William Mclaughlin as a director on 1 September 2017 (2 pages)
18 September 2017Appointment of Mr Christopher William Mclaughlin as a director on 1 September 2017 (2 pages)
29 August 2017Termination of appointment of David John Williams as a director on 10 August 2017 (1 page)
29 August 2017Termination of appointment of David John Williams as a director on 10 August 2017 (1 page)
18 August 2017Registration of a charge with Charles court order to extend. Charge code 061339270010, created on 19 June 2017 (42 pages)
18 August 2017Registration of a charge with Charles court order to extend. Charge code 061339270010, created on 19 June 2017 (42 pages)
16 June 2017Appointment of Mr Alan Harper as a director on 17 March 2017 (2 pages)
16 June 2017Appointment of Mr Alan Harper as a director on 17 March 2017 (2 pages)
28 March 2017Registration of charge 061339270008, created on 23 March 2017 (15 pages)
28 March 2017Registration of charge 061339270009, created on 16 March 2017 (18 pages)
28 March 2017Registration of charge 061339270008, created on 23 March 2017 (15 pages)
15 March 2017Confirmation statement made on 1 March 2017 with no updates (3 pages)
15 March 2017Confirmation statement made on 1 March 2017 with no updates (3 pages)
14 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 1,621,359.49
(8 pages)
14 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 1,621,359.49
(8 pages)
14 February 2017Termination of appointment of Nigel Adrian Dawson Fox as a director on 27 January 2017 (1 page)
14 February 2017Termination of appointment of Nigel Adrian Dawson Fox as a director on 27 January 2017 (1 page)
1 February 2017Appointment of Mr Peter Andrew Reed as a director on 27 January 2017 (2 pages)
1 February 2017Appointment of Mr Craig Chobor as a director on 27 January 2017 (2 pages)
1 February 2017Appointment of Mr Craig Chobor as a director on 27 January 2017 (2 pages)
1 February 2017Appointment of Mr Michael Leitner as a director on 27 January 2017 (2 pages)
1 February 2017Appointment of Mr Michael Leitner as a director on 27 January 2017 (2 pages)
1 February 2017Appointment of Mr Peter Andrew Reed as a director on 27 January 2017 (2 pages)
31 January 2017Registration of charge 061339270007, created on 26 January 2017 (49 pages)
31 January 2017Termination of appointment of Charles Richard Vos as a director on 27 January 2017 (1 page)
31 January 2017Termination of appointment of Charmaine Bridgette Eggberry as a director on 27 January 2017 (1 page)
31 January 2017Termination of appointment of Michael Walker as a director on 27 January 2017 (1 page)
31 January 2017Termination of appointment of Michael Walker as a director on 27 January 2017 (1 page)
31 January 2017Termination of appointment of Charmaine Bridgette Eggberry as a director on 27 January 2017 (1 page)
31 January 2017Registration of charge 061339270007, created on 26 January 2017 (49 pages)
31 January 2017Termination of appointment of Charles Richard Vos as a director on 27 January 2017 (1 page)
13 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 January 2017Group of companies' accounts made up to 30 June 2016 (73 pages)
7 January 2017Group of companies' accounts made up to 30 June 2016 (73 pages)
21 December 2016Appointment of Mr Richard Mastoloni as a director on 20 December 2016 (2 pages)
21 December 2016Appointment of Mr Richard Mastoloni as a director on 20 December 2016 (2 pages)
31 March 2016Termination of appointment of Frederick Edwin John Gedge Brackenbury as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Frederick Edwin John Gedge Brackenbury as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page)
14 March 2016Annual return made up to 1 March 2016 no member list
Statement of capital on 2016-03-14
  • GBP 1,473,963.5
(10 pages)
14 March 2016Annual return made up to 1 March 2016 no member list
Statement of capital on 2016-03-14
  • GBP 1,473,963.5
(10 pages)
11 March 2016Director's details changed for Mr Nigel Adrian Dawson Fox on 29 February 2016 (2 pages)
11 March 2016Director's details changed for Charles Richard Vos on 29 February 2016 (2 pages)
11 March 2016Director's details changed for Charles Richard Vos on 29 February 2016 (2 pages)
11 March 2016Director's details changed for Mr Nigel Adrian Dawson Fox on 29 February 2016 (2 pages)
19 December 2015Group of companies' accounts made up to 30 June 2015 (76 pages)
19 December 2015Group of companies' accounts made up to 30 June 2015 (76 pages)
17 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 1,473,963.50
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 1,473,963.50
(4 pages)
20 April 2015Director's details changed for David Alan Foster on 1 March 2014 (2 pages)
20 April 2015Director's details changed for David Alan Foster on 1 March 2014 (2 pages)
20 April 2015Annual return made up to 1 March 2015 no member list
Statement of capital on 2015-04-20
  • GBP 1,418,035.69
(13 pages)
20 April 2015Annual return made up to 1 March 2015 no member list
Statement of capital on 2015-04-20
  • GBP 1,418,035.69
(13 pages)
20 April 2015Annual return made up to 1 March 2015 no member list
Statement of capital on 2015-04-20
  • GBP 1,418,035.69
(13 pages)
17 April 2015Termination of appointment of David Alan Foster as a director on 31 March 2015 (1 page)
17 April 2015Termination of appointment of David Alan Foster as a director on 31 March 2015 (1 page)
7 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 1,418,035.69
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 1,418,035.69
(4 pages)
9 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 December 2014Appointment of Mr Andrew James Green as a director on 27 November 2014 (2 pages)
1 December 2014Termination of appointment of William Penfold Wyatt as a director on 27 November 2014 (1 page)
1 December 2014Appointment of Mrs Charmaine Bridgette Eggberry as a director on 27 November 2014 (2 pages)
1 December 2014Appointment of Mrs Charmaine Bridgette Eggberry as a director on 27 November 2014 (2 pages)
1 December 2014Termination of appointment of William Penfold Wyatt as a director on 27 November 2014 (1 page)
1 December 2014Appointment of Mr Andrew James Green as a director on 27 November 2014 (2 pages)
24 November 2014Group of companies' accounts made up to 30 June 2014 (82 pages)
24 November 2014Group of companies' accounts made up to 30 June 2014 (82 pages)
28 October 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 1,129,368.49
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 1,129,368.49
(4 pages)
19 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reduce share premium acc balance 14/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reduce share premium acc balance 14/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,117,368.49
(23 pages)
16 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,117,368.49
(23 pages)
16 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,117,368.49
(23 pages)
7 April 2014Director's details changed for Professor Michael Walker on 1 March 2014 (2 pages)
7 April 2014Director's details changed for Professor Michael Walker on 1 March 2014 (2 pages)
7 April 2014Director's details changed for Professor Michael Walker on 1 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Paul Steven Walsh on 5 May 2013 (2 pages)
25 March 2014Director's details changed for David James Bestwick on 1 December 2013 (2 pages)
25 March 2014Director's details changed for Mr David John Williams on 1 March 2014 (2 pages)
25 March 2014Director's details changed for David James Bestwick on 1 December 2013 (2 pages)
25 March 2014Director's details changed for Mr Paul Steven Walsh on 5 May 2013 (2 pages)
25 March 2014Director's details changed for Mr David John Williams on 1 March 2014 (2 pages)
25 March 2014Director's details changed for Mr David John Williams on 1 March 2014 (2 pages)
25 March 2014Director's details changed for David James Bestwick on 1 December 2013 (2 pages)
25 March 2014Director's details changed for Mr Paul Steven Walsh on 5 May 2013 (2 pages)
12 December 2013Group of companies' accounts made up to 30 June 2013 (92 pages)
12 December 2013Group of companies' accounts made up to 30 June 2013 (92 pages)
14 October 2013Satisfaction of charge 4 in full (4 pages)
14 October 2013Satisfaction of charge 3 in full (4 pages)
14 October 2013Satisfaction of charge 4 in full (4 pages)
14 October 2013Satisfaction of charge 5 in full (4 pages)
14 October 2013Satisfaction of charge 3 in full (4 pages)
14 October 2013Satisfaction of charge 5 in full (4 pages)
11 October 2013Registration of charge 061339270006 (52 pages)
11 October 2013Registration of charge 061339270006 (52 pages)
8 May 2013Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page)
12 April 2013Annual return made up to 1 March 2013 with bulk list of shareholders (30 pages)
12 April 2013Annual return made up to 1 March 2013 with bulk list of shareholders (30 pages)
12 April 2013Annual return made up to 1 March 2013 with bulk list of shareholders (30 pages)
14 March 2013Section 519 (2 pages)
14 March 2013Section 519 (2 pages)
13 March 2013Appointment of Mr Patrick Willcocks as a secretary (1 page)
13 March 2013Termination of appointment of Nigel Fox as a secretary (1 page)
13 March 2013Appointment of Mr Patrick Willcocks as a secretary (1 page)
13 March 2013Termination of appointment of Nigel Fox as a secretary (1 page)
23 January 2013Appointment of Mr Paul Robert Johnson as a director (2 pages)
23 January 2013Appointment of Mr Paul Robert Johnson as a director (2 pages)
21 December 2012Group of companies' accounts made up to 30 June 2012 (78 pages)
21 December 2012Group of companies' accounts made up to 30 June 2012 (78 pages)
3 April 2012Annual return made up to 1 March 2012 no member list (22 pages)
3 April 2012Annual return made up to 1 March 2012 no member list (22 pages)
3 April 2012Annual return made up to 1 March 2012 no member list (22 pages)
26 March 2012Director's details changed for David James Bestwick on 5 November 2011 (2 pages)
26 March 2012Director's details changed for David James Bestwick on 5 November 2011 (2 pages)
26 March 2012Director's details changed for David James Bestwick on 5 November 2011 (2 pages)
5 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 1,117,368.49
(6 pages)
5 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 1,117,368.49
(6 pages)
25 January 2012Appointment of Paul Steven Walsh as a director (3 pages)
25 January 2012Appointment of Paul Steven Walsh as a director (3 pages)
29 November 2011Group of companies' accounts made up to 30 June 2011 (71 pages)
29 November 2011Group of companies' accounts made up to 30 June 2011 (71 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
25 May 2011Termination of appointment of Ian Taylor as a director (1 page)
25 May 2011Termination of appointment of Ian Taylor as a director (1 page)
23 May 2011Appointment of Professor Michael Walker as a director (2 pages)
23 May 2011Appointment of Professor Michael Walker as a director (2 pages)
7 April 2011Director's details changed for Mr Ian Colin Taylor on 30 March 2011 (3 pages)
7 April 2011Director's details changed for Mr Ian Colin Taylor on 30 March 2011 (3 pages)
1 April 2011Annual return made up to 1 March 2011 with bulk list of shareholders (22 pages)
1 April 2011Annual return made up to 1 March 2011 with bulk list of shareholders (22 pages)
1 April 2011Annual return made up to 1 March 2011 with bulk list of shareholders (22 pages)
28 March 2011Director's details changed for David James Bestwick on 18 March 2011 (3 pages)
28 March 2011Director's details changed for David James Bestwick on 18 March 2011 (3 pages)
22 December 2010Group of companies' accounts made up to 30 June 2010 (58 pages)
22 December 2010Group of companies' accounts made up to 30 June 2010 (58 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 4 (21 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 4 (21 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 3 (24 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 3 (24 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 849,511.35
(6 pages)
9 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 849,511.35
(6 pages)
24 March 2010Annual return made up to 1 March 2010 with bulk list of shareholders (22 pages)
24 March 2010Annual return made up to 1 March 2010 with bulk list of shareholders (22 pages)
24 March 2010Annual return made up to 1 March 2010 with bulk list of shareholders (22 pages)
10 February 2010Memorandum and Articles of Association (84 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 686,720.65
(4 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 686,720.65
(4 pages)
10 February 2010Memorandum and Articles of Association (84 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 October 2009Group of companies' accounts made up to 30 June 2009 (64 pages)
28 October 2009Group of companies' accounts made up to 30 June 2009 (64 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2009Ad 03/07/09\gbp si [email protected]=140000\gbp ic 309221/449221\ (3 pages)
16 July 2009Ad 03/07/09\gbp si [email protected]=140000\gbp ic 309221/449221\ (3 pages)
25 March 2009Return made up to 01/03/09; bulk list available separately (9 pages)
25 March 2009Return made up to 01/03/09; bulk list available separately (9 pages)
12 February 2009Location of register of members (1 page)
12 February 2009Director appointed mr matthew o'connor (1 page)
12 February 2009Director appointed mr matthew o'connor (1 page)
12 February 2009Location of register of members (1 page)
4 December 2008Nc inc already adjusted 26/11/08 (1 page)
4 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(88 pages)
4 December 2008Nc inc already adjusted 26/11/08 (1 page)
4 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(88 pages)
24 November 2008Group of companies' accounts made up to 30 June 2008 (55 pages)
24 November 2008Group of companies' accounts made up to 30 June 2008 (55 pages)
25 June 2008Director appointed mr ian colin taylor (2 pages)
25 June 2008Appointment terminated director michael desmond (1 page)
25 June 2008Director appointed mr ian colin taylor (2 pages)
25 June 2008Appointment terminated director michael desmond (1 page)
26 March 2008Return made up to 01/03/08; bulk list available separately
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
(12 pages)
26 March 2008Return made up to 01/03/08; bulk list available separately
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
(12 pages)
4 February 2008Group of companies' accounts made up to 30 June 2007 (47 pages)
4 February 2008Group of companies' accounts made up to 30 June 2007 (47 pages)
1 February 2008Accounting reference date shortened from 30/06/08 to 30/06/07 (1 page)
1 February 2008Accounting reference date shortened from 30/06/08 to 30/06/07 (1 page)
18 August 2007Ad 30/07/07--------- £ si [email protected]=52135 £ ic 2/52137 (3 pages)
18 August 2007Ad 30/07/07--------- £ si [email protected]=52135 £ ic 2/52137 (3 pages)
7 August 2007Particulars of mortgage/charge (17 pages)
7 August 2007Particulars of mortgage/charge (17 pages)
11 July 2007New secretary appointed;new director appointed (3 pages)
11 July 2007New secretary appointed;new director appointed (3 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed;new director appointed (3 pages)
8 June 2007New secretary appointed;new director appointed (3 pages)
23 May 2007S-div 15/03/07 (1 page)
23 May 2007New director appointed (3 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
23 May 2007£ nc 100000/400000 15/03/07 (2 pages)
23 May 2007New director appointed (3 pages)
23 May 2007S-div 15/03/07 (1 page)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (4 pages)
23 May 2007New director appointed (3 pages)
23 May 2007£ nc 100000/400000 15/03/07 (2 pages)
23 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2007New director appointed (3 pages)
23 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (4 pages)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (3 pages)
9 May 2007Registered office changed on 09/05/07 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
9 May 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
9 May 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
9 May 2007Registered office changed on 09/05/07 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
16 April 2007Application to commence business (2 pages)
16 April 2007Application to commence business (2 pages)
16 April 2007Certificate of authorisation to commence business and borrow (1 page)
16 April 2007Certificate of authorisation to commence business and borrow (1 page)
1 March 2007Incorporation (20 pages)
1 March 2007Incorporation (20 pages)