Company NamePEI Group Ltd
Company StatusActive
Company Number06135779
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Philip Carl Borel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed11 May 2007(2 months after company formation)
Appointment Duration16 years, 11 months
RoleEditor
Country of ResidenceEngland
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameMr Tim McLoughlin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 London Wall
London
EC2Y 5DN
Secretary NameMr Tim McLoughlin
StatusCurrent
Appointed29 September 2015(8 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameMr Kashmir Singh Sohi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(16 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr David Charles Hawkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(2 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 September 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameMr Richard Francis O'Donohoe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(2 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 London Wall
London
EC2Y 5DN
Secretary NameMr David Charles Hawkins
NationalityBritish
StatusResigned
Appointed11 May 2007(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 December 2010)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Reading Room
Powerstock
Bridport
Dorset
DT6 3TD
Secretary NameMs Lynne McLaughlin
StatusResigned
Appointed17 December 2010(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 17 December 2010)
RoleCompany Director
Correspondence AddressThe Reading Room Powerstock
Bridport
Dorset
DT6 3TD
Secretary NameMs Lynne McLaughlin
StatusResigned
Appointed17 December 2010(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 2015)
RoleCompany Director
Correspondence Address140 London Wall
London
EC2Y 5DN
Secretary NameMrs Cora Ann O'Donohoe
StatusResigned
Appointed17 December 2010(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 2015)
RoleCompany Director
Correspondence Address140 London Wall
London
EC2Y 5DN
Secretary NameMrs Cordulla Weisser-Borel
StatusResigned
Appointed17 December 2010(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 2015)
RoleCompany Director
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitewww.thisispei.com
Telephone020 75665444
Telephone regionLondon

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£10,405,193
Gross Profit£8,207,835
Net Worth-£1,356,748
Cash£808,048
Current Liabilities£4,155,414

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

10 June 2019Delivered on: 12 June 2019
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
24 August 2018Delivered on: 31 August 2018
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
24 August 2018Delivered on: 30 August 2018
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 July 2018Delivered on: 24 July 2018
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property - trade marks. Trade mark: infrastructure investor;. Country: eu;. Registration/application no.: 008899321;. for more details please refer to the charging instrument.
Outstanding
20 December 2016Delivered on: 22 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 October 2015Delivered on: 15 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 September 2015Delivered on: 2 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
29 September 2015Delivered on: 5 October 2015
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding
25 May 2022Delivered on: 26 May 2022
Persons entitled: Glas Trust Corporation Limited for Itself and as Security Trustee

Classification: A registered charge
Outstanding
25 May 2022Delivered on: 26 May 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Outstanding
25 May 2022Delivered on: 26 May 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Outstanding
11 May 2007Delivered on: 16 May 2007
Satisfied on: 1 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: All monies debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 November 2020Full accounts made up to 31 December 2019 (19 pages)
19 February 2020Director's details changed for Mr Philip Carl Borel on 10 February 2020 (2 pages)
23 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
27 August 2019Full accounts made up to 31 December 2018 (18 pages)
12 June 2019Registration of charge 061357790009, created on 10 June 2019 (28 pages)
30 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
31 August 2018Registration of charge 061357790008, created on 24 August 2018 (28 pages)
30 August 2018Registration of charge 061357790007, created on 24 August 2018 (37 pages)
24 July 2018Registration of charge 061357790006, created on 20 July 2018 (19 pages)
17 July 2018Change of details for Pei Group Topco Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Satisfaction of charge 061357790004 in full (1 page)
4 July 2018Satisfaction of charge 061357790003 in full (1 page)
4 July 2018Satisfaction of charge 061357790005 in full (1 page)
4 July 2018Satisfaction of charge 061357790002 in full (1 page)
22 June 2018Full accounts made up to 31 December 2017 (22 pages)
31 January 2018Registered office address changed from 140 London Wall London EC2Y 5DN to 100 Wood Street London EC2V 7AN on 31 January 2018 (1 page)
8 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (21 pages)
7 August 2017Full accounts made up to 31 December 2016 (21 pages)
22 December 2016Registration of charge 061357790005, created on 20 December 2016 (54 pages)
22 December 2016Registration of charge 061357790005, created on 20 December 2016 (54 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Director's details changed for Mr Tim Mcloughlin on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Tim Mcloughlin on 6 December 2016 (2 pages)
29 November 2016Full accounts made up to 31 December 2015 (23 pages)
29 November 2016Full accounts made up to 31 December 2015 (23 pages)
30 March 2016Statement of capital following an allotment of shares on 29 September 2015
  • GBP 10,667.34
(3 pages)
30 March 2016Statement of capital following an allotment of shares on 29 September 2015
  • GBP 10,667.34
(3 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,667.34
(7 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,667.34
(7 pages)
14 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
26 November 2015Particulars of variation of rights attached to shares (3 pages)
26 November 2015Change of share class name or designation (2 pages)
26 November 2015Change of share class name or designation (2 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 November 2015Particulars of variation of rights attached to shares (3 pages)
21 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
15 October 2015Registration of charge 061357790004, created on 13 October 2015 (34 pages)
15 October 2015Registration of charge 061357790004, created on 13 October 2015 (34 pages)
8 October 2015Termination of appointment of Cordulla Weisser-Borel as a secretary on 29 September 2015 (1 page)
8 October 2015Appointment of Mr Tim Mcloughlin as a secretary on 29 September 2015 (2 pages)
8 October 2015Termination of appointment of Lynne Mclaughlin as a secretary on 29 September 2015 (1 page)
8 October 2015Termination of appointment of David Charles Hawkins as a director on 29 September 2015 (1 page)
8 October 2015Termination of appointment of David Charles Hawkins as a director on 29 September 2015 (1 page)
8 October 2015Termination of appointment of Cora Ann O'donohoe as a secretary on 29 September 2015 (1 page)
8 October 2015Termination of appointment of Cora Ann O'donohoe as a secretary on 29 September 2015 (1 page)
8 October 2015Termination of appointment of Richard Francis O'donohoe as a director on 29 September 2015 (1 page)
8 October 2015Termination of appointment of Cordulla Weisser-Borel as a secretary on 29 September 2015 (1 page)
8 October 2015Appointment of Mr Tim Mcloughlin as a secretary on 29 September 2015 (2 pages)
8 October 2015Termination of appointment of Lynne Mclaughlin as a secretary on 29 September 2015 (1 page)
8 October 2015Termination of appointment of Richard Francis O'donohoe as a director on 29 September 2015 (1 page)
5 October 2015Registration of charge 061357790002, created on 29 September 2015 (57 pages)
5 October 2015Registration of charge 061357790002, created on 29 September 2015 (57 pages)
2 October 2015Registration of charge 061357790003, created on 29 September 2015 (11 pages)
2 October 2015Registration of charge 061357790003, created on 29 September 2015 (11 pages)
27 August 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
27 August 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 9,450
(11 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 9,450
(11 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 9,450
(11 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 9,450
(11 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 9,450
(11 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 9,450
(11 pages)
10 March 2014Director's details changed for Tim Mcloughlin on 28 May 2013 (2 pages)
10 March 2014Director's details changed for Richard Francis O'donohoe on 28 May 2013 (2 pages)
10 March 2014Director's details changed for Richard Francis O'donohoe on 28 May 2013 (2 pages)
10 March 2014Director's details changed for Tim Mcloughlin on 28 May 2013 (2 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
13 June 2013Director's details changed for Richard Francis O'donohoe on 13 June 2013 (2 pages)
13 June 2013Secretary's details changed for Mrs Cordulla Weisser-Borel on 13 June 2013 (2 pages)
13 June 2013Secretary's details changed for Mrs Cora Ann O'donohoe on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Richard Francis O'donohoe on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Philip Karl Borel on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Philip Karl Borel on 13 June 2013 (2 pages)
13 June 2013Director's details changed for David Charles Hawkins on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Tim Mcloughlin on 13 June 2013 (2 pages)
13 June 2013Director's details changed for David Charles Hawkins on 13 June 2013 (2 pages)
13 June 2013Secretary's details changed for Ms Lynne Mclaughlin on 13 June 2013 (2 pages)
13 June 2013Secretary's details changed for Ms Lynne Mclaughlin on 13 June 2013 (2 pages)
13 June 2013Secretary's details changed for Mrs Cordulla Weisser-Borel on 13 June 2013 (2 pages)
13 June 2013Secretary's details changed for Mrs Cora Ann O'donohoe on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Tim Mcloughlin on 13 June 2013 (2 pages)
22 May 2013Registered office address changed from 140 London Wall London EC2Y 5DN England on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 140 London Wall London EC2Y 5DN England on 22 May 2013 (1 page)
20 May 2013Registered office address changed from Second Floor Sycamore House Sycamore Street London EC1Y 0SG on 20 May 2013 (1 page)
20 May 2013Registered office address changed from Second Floor Sycamore House Sycamore Street London EC1Y 0SG on 20 May 2013 (1 page)
9 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (11 pages)
9 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (11 pages)
9 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (11 pages)
1 May 2013Satisfaction of charge 1 in full (4 pages)
1 May 2013Satisfaction of charge 1 in full (4 pages)
15 August 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
15 August 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
4 April 2012Director's details changed for Richard Francis O'donohoe on 1 March 2012 (2 pages)
4 April 2012Director's details changed for Richard Francis O'donohoe on 1 March 2012 (2 pages)
4 April 2012Director's details changed for Richard Francis O'donohoe on 1 March 2012 (2 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (11 pages)
4 April 2012Director's details changed for David Charles Hawkins on 1 March 2012 (2 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (11 pages)
4 April 2012Director's details changed for Tim Mcloughlin on 1 March 2012 (2 pages)
4 April 2012Director's details changed for Tim Mcloughlin on 1 March 2012 (2 pages)
4 April 2012Director's details changed for David Charles Hawkins on 1 March 2012 (2 pages)
4 April 2012Director's details changed for David Charles Hawkins on 1 March 2012 (2 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (11 pages)
4 April 2012Director's details changed for Tim Mcloughlin on 1 March 2012 (2 pages)
16 March 2012Termination of appointment of Lynne Mclaughlin as a secretary (1 page)
16 March 2012Termination of appointment of Lynne Mclaughlin as a secretary (1 page)
13 March 2012Secretary's details changed for Mrs Cora Ann O'donohoe on 7 June 2011 (2 pages)
13 March 2012Secretary's details changed for Mrs Cora Ann O'donohoe on 7 June 2011 (2 pages)
13 March 2012Secretary's details changed for Mrs Cora Ann O'donohoe on 7 June 2011 (2 pages)
12 March 2012Director's details changed for Richard Francis O'donohoe on 7 June 2011 (2 pages)
12 March 2012Secretary's details changed for Mrs Cordulla Weisser-Borel on 13 January 2012 (2 pages)
12 March 2012Director's details changed for Richard Francis O'donohoe on 7 June 2011 (2 pages)
12 March 2012Secretary's details changed for Mrs Cordulla Weisser-Borel on 13 January 2012 (2 pages)
12 March 2012Director's details changed for Richard Francis O'donohoe on 7 June 2011 (2 pages)
13 January 2012Director's details changed for Philip Karl Borel on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Philip Karl Borel on 13 January 2012 (2 pages)
22 July 2011Change of share class name or designation (2 pages)
22 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2011Change of share class name or designation (2 pages)
22 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
8 July 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
26 May 2011Appointment of Ms Lynne Mclaughlin as a secretary (2 pages)
26 May 2011Appointment of Ms Lynne Mclaughlin as a secretary (2 pages)
25 May 2011Appointment of Ms Lynne Mclaughlin as a secretary (2 pages)
25 May 2011Appointment of Ms Lynne Mclaughlin as a secretary (2 pages)
24 May 2011Appointment of Mrs Cora Ann O'donohoe as a secretary (2 pages)
24 May 2011Termination of appointment of David Hawkins as a secretary (1 page)
24 May 2011Appointment of Mrs Cora Ann O'donohoe as a secretary (2 pages)
24 May 2011Termination of appointment of David Hawkins as a secretary (1 page)
24 May 2011Appointment of Mrs Cordulla Weisser-Borel as a secretary (2 pages)
24 May 2011Appointment of Mrs Cordulla Weisser-Borel as a secretary (2 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
4 June 2010Director's details changed for Richard Francis O'donohoe on 7 January 2010 (2 pages)
4 June 2010Director's details changed for Richard Francis O'donohoe on 7 January 2010 (2 pages)
4 June 2010Director's details changed for Richard Francis O'donohoe on 7 January 2010 (2 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (9 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (9 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (9 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 May 2009Return made up to 05/03/09; full list of members (7 pages)
8 May 2009Return made up to 05/03/09; full list of members (7 pages)
2 December 2008Resolutions
  • RES13 ‐ Conflict of interest 31/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 December 2008Memorandum and Articles of Association (37 pages)
2 December 2008Memorandum and Articles of Association (37 pages)
2 December 2008Resolutions
  • RES13 ‐ Conflict of interest 31/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 November 2008Director appointed tim mcloughlin (2 pages)
28 November 2008Director appointed tim mcloughlin (2 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 September 2008Return made up to 05/03/08; full list of members; amend (8 pages)
25 September 2008Return made up to 05/03/08; full list of members; amend (8 pages)
17 June 2008Return made up to 05/03/08; full list of members (6 pages)
17 June 2008Return made up to 05/03/08; full list of members (6 pages)
29 August 2007Ad 11/05/07--------- £ si 750000@1=750000 £ ic 9450/759450 (2 pages)
29 August 2007Ad 11/05/07--------- £ si 750000@1=750000 £ ic 9450/759450 (2 pages)
29 August 2007Ad 11/05/07--------- £ si [email protected]=3000 £ ic 6450/9450 (2 pages)
29 August 2007Statement of affairs (26 pages)
29 August 2007Statement of affairs (26 pages)
29 August 2007Ad 11/05/07--------- £ si [email protected]=3000 £ ic 6450/9450 (2 pages)
16 July 2007Company name changed pei media LIMITED\certificate issued on 16/07/07 (2 pages)
16 July 2007Company name changed pei media LIMITED\certificate issued on 16/07/07 (2 pages)
9 July 2007Ad 11/05/07--------- £ si [email protected]=750 £ ic 5700/6450 (2 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 July 2007Ad 11/05/07--------- £ si [email protected]=750 £ ic 5700/6450 (2 pages)
9 July 2007Ad 11/05/07--------- £ si [email protected]=5699 £ ic 1/5700 (2 pages)
9 July 2007Nc inc already adjusted 11/05/07 (2 pages)
9 July 2007Nc inc already adjusted 11/05/07 (2 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 July 2007Ad 11/05/07--------- £ si [email protected]=5699 £ ic 1/5700 (2 pages)
4 July 2007New secretary appointed;new director appointed (2 pages)
4 July 2007New secretary appointed;new director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007S-div 11/05/07 (1 page)
1 June 2007Registered office changed on 01/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
1 June 2007S-div 11/05/07 (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Secretary resigned (1 page)
16 May 2007Particulars of mortgage/charge (7 pages)
16 May 2007Particulars of mortgage/charge (7 pages)
30 March 2007Company name changed newincco 682 LIMITED\certificate issued on 30/03/07 (2 pages)
30 March 2007Company name changed newincco 682 LIMITED\certificate issued on 30/03/07 (2 pages)
5 March 2007Incorporation (20 pages)
5 March 2007Incorporation (20 pages)