Company NameMondi Plc
Company StatusActive
Company Number06209386
CategoryPublic Limited Company
Incorporation Date11 April 2007(17 years ago)
Previous NameHackplimco No.119 Plc

Business Activity

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

Directors

Director NameAndrew Charles Wallis King
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed23 October 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMrs Dominique Jacqueline Nicole Reiniche
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleNon-Executive Director
Country of ResidenceFrance
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Jennifer Louise Hampshire
StatusCurrent
Appointed31 December 2016(9 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Stephen Gareth Young
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(11 years after company formation)
Appointment Duration5 years, 11 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Philip Edward Yea
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(12 years, 11 months after company formation)
Appointment Duration4 years
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Michael Andrew Powell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameDr Angela Rosemary Emily Strank
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(14 years after company formation)
Appointment Duration2 years, 12 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMs Susan Michelle Clark
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(14 years after company formation)
Appointment Duration2 years, 12 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Svein Richard Brandtzaeg
Date of BirthDecember 1957 (Born 66 years ago)
NationalityNorwegian
StatusCurrent
Appointed22 April 2021(14 years after company formation)
Appointment Duration2 years, 12 months
RoleNon-Executive Director
Country of ResidenceNorway
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Sakumzi Justice Macozoma
Date of BirthMay 1957 (Born 67 years ago)
NationalitySouth African
StatusCurrent
Appointed06 May 2022(15 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSafika Holdings, Safika House 89 Central Street
Houghton
2198
Director NamePaul Robert Hollingworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address91 West Hill Road
London
SW18 1LE
Director NameDavid Andrew Hathorn
Date of BirthMay 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed01 May 2007(2 weeks, 6 days after company formation)
Appointment Duration10 years (resigned 11 May 2017)
RoleChief Financial Officer
Correspondence AddressBuilding 1 1st Floor
Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameMrs Carol Anne Hunt
NationalityBritish
StatusResigned
Appointed01 May 2007(2 weeks, 6 days after company formation)
Appointment Duration9 years, 8 months (resigned 30 December 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 1st Floor
Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameAnne Cecille Quinn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 May 2007(1 month after company formation)
Appointment Duration9 years, 12 months (resigned 11 May 2017)
RoleCompany Director
Correspondence AddressBuilding 1 1st Floor
Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameMr David Michael Williams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(1 month after company formation)
Appointment Duration12 years, 12 months (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 1st Floor
Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameImogen Mkhize
Date of BirthMay 1963 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed16 May 2007(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressBuilding 1 1st Floor
Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameMatamela Cyril Ramaphosa
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed16 May 2007(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 03 May 2013)
RoleComapany Director
Country of ResidenceSouth Africa
Correspondence AddressBuilding 1 1st Floor
Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameSir John Thomas Parker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemendine
Court Wood Newton Ferrers
Plymouth
Devon
PL8 1BW
Director NameMr Colin Stephen Matthews
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 2011)
RoleCeo, Baa Limited
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NamePeter Josef Oswald
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed01 January 2008(8 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2020)
RoleCeo Europe & International Div
Correspondence AddressBuilding 1 1st Floor
Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameMr John Edward Nicholas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 1st Floor
Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameStephen Clive Harris
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 May 2021)
RoleCeo, Bodycote Plc
Country of ResidenceCzech Republic
Correspondence AddressBodycote Plc Springwood Court
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Tshamano Mohau Frederik Phaswana
Date of BirthJune 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2013(6 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBuilding 1 1st Floor
Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameMs Tanya Dianne Fratto
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2017(9 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 2022)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Enoch Godongwana
Date of BirthJune 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2019(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressBuilding 1 1st Floor
Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitemondigroup.com/

Location

Registered AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£1,855,249,015
Net Worth£1,411,680,401
Cash£40,128,986
Current Liabilities£948,047,295

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 April 2024 (1 week ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

23 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Unconditionally and generally authorised to make market purchases of new ordinary shares 15/01/2024
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2024Statement of capital following an allotment of shares on 19 January 2024
  • EUR 97,110,756.6
(3 pages)
20 May 2023Group of companies' accounts made up to 31 December 2022 (251 pages)
20 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2023Director's details changed for Mr Philip Edward Yea on 4 May 2023 (2 pages)
12 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
4 April 2023Appointment of Anke Groth as a director on 1 April 2023 (2 pages)
12 July 2022Register inspection address has been changed from Link Market Services Link Group, 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
16 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm not called not less than 14 days notice 05/05/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2022Group of companies' accounts made up to 31 December 2021 (260 pages)
9 May 2022Termination of appointment of Tanya Dianne Fratto as a director on 5 May 2022 (1 page)
9 May 2022Appointment of Mr Sakumzi Justice Macozoma as a director on 6 May 2022 (2 pages)
13 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
4 January 2022Director's details changed for Mrs Dominique Jacqueline Nicole Reiniche on 1 January 2022 (2 pages)
1 December 2021Director's details changed for Mrs Dominique Jacqueline Nicole Reiniche on 22 November 2021 (2 pages)
22 November 2021Registered office address changed from Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG to Ground Floor, Building 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 22 November 2021 (1 page)
6 August 2021Termination of appointment of Enoch Godongwana as a director on 6 August 2021 (1 page)
21 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 May 2021Memorandum and Articles of Association (66 pages)
19 May 2021Group of companies' accounts made up to 31 December 2020 (244 pages)
11 May 2021Termination of appointment of Stephen Clive Harris as a director on 6 May 2021 (1 page)
22 April 2021Appointment of Mr Svein Richard Brandtzaeg as a director on 22 April 2021 (2 pages)
22 April 2021Appointment of Dame Angela Rosemary Emily Strank as a director on 22 April 2021 (2 pages)
22 April 2021Appointment of Ms Susan Michelle Clark as a director on 22 April 2021 (2 pages)
15 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
10 March 2021Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Market Services Link Group, 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL (1 page)
2 November 2020Appointment of Mr Michael Andrew Powell as a director on 1 November 2020 (2 pages)
23 June 2020Director's details changed for Andrew Charles Wallis King on 1 April 2020 (2 pages)
15 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 07/05/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2020Group of companies' accounts made up to 31 December 2019 (236 pages)
11 May 2020Termination of appointment of David Michael Williams as a director on 7 May 2020 (1 page)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Philip Edward Yea as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Peter Josef Oswald as a director on 31 March 2020 (1 page)
24 October 2019Director's details changed for Stephen Clive Harris on 24 October 2019 (2 pages)
5 September 2019Appointment of Mr Enoch Godongwana as a director on 1 September 2019 (2 pages)
5 September 2019Termination of appointment of Tshamano Mohau Frederik Phaswana as a director on 31 August 2019 (1 page)
14 August 2019Statement of capital following an allotment of shares on 26 July 2019
  • EUR 97,110,756
(4 pages)
13 August 2019Cancellation of shares. Statement of capital on 26 July 2019
  • EUR 73,448,161.0
(4 pages)
12 August 2019Particulars of variation of rights attached to shares (2 pages)
8 August 2019Memorandum and Articles of Association (64 pages)
17 June 2019Memorandum and Articles of Association (86 pages)
31 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Scheme of arrangement / cancellation of deferred shares/ authority to make market purchases 09/05/2019
  • RES10 ‐ Resolution of allotment of securities
(90 pages)
16 May 2019Group of companies' accounts made up to 31 December 2018 (244 pages)
24 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
13 December 2018Director's details changed for Stephen Clive Harris on 11 December 2018 (2 pages)
25 May 2018Group of companies' accounts made up to 31 December 2017 (226 pages)
25 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2018Termination of appointment of John Edward Nicholas as a director on 16 May 2018 (1 page)
3 May 2018Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
1 May 2018Appointment of Mr Stephen Gareth Young as a director on 1 May 2018 (2 pages)
24 April 2018Confirmation statement made on 11 April 2018 with updates (6 pages)
15 August 2017Director's details changed for Andrew Charles Wallis King on 13 August 2017 (2 pages)
15 August 2017Director's details changed for Andrew Charles Wallis King on 13 August 2017 (2 pages)
23 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2017Group of companies' accounts made up to 31 December 2016 (222 pages)
22 May 2017Group of companies' accounts made up to 31 December 2016 (222 pages)
12 May 2017Termination of appointment of David Andrew Hathorn as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of David Andrew Hathorn as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Anne Cecille Quinn as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Anne Cecille Quinn as a director on 11 May 2017 (1 page)
11 April 201711/04/17 Statement of Capital eur 102827429.4 (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
6 January 2017Appointment of Ms Tanya Dianne Fratto as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Ms Tanya Dianne Fratto as a director on 1 January 2017 (2 pages)
5 January 2017Termination of appointment of Carol Anne Hunt as a secretary on 30 December 2016 (1 page)
5 January 2017Appointment of Mrs Jennifer Louise Hampshire as a secretary on 31 December 2016 (2 pages)
5 January 2017Termination of appointment of Carol Anne Hunt as a secretary on 30 December 2016 (1 page)
5 January 2017Appointment of Mrs Jennifer Louise Hampshire as a secretary on 31 December 2016 (2 pages)
15 August 2016Director's details changed for Anne Cecille Quinn on 25 July 2016 (2 pages)
15 August 2016Director's details changed for Anne Cecille Quinn on 25 July 2016 (2 pages)
24 June 2016Director's details changed for Peter Josef Oswald on 8 January 2015 (2 pages)
24 June 2016Director's details changed for Peter Josef Oswald on 8 January 2015 (2 pages)
31 May 2016Group of companies' accounts made up to 31 December 2015 (222 pages)
31 May 2016Group of companies' accounts made up to 31 December 2015 (222 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2016Annual return made up to 11 April 2016 no member list
Statement of capital on 2016-05-10
  • EUR 102,827,429.4
(22 pages)
10 May 2016Annual return made up to 11 April 2016 no member list
Statement of capital on 2016-05-10
  • EUR 102,827,429.4
(22 pages)
30 November 2015Director's details changed for Mr Tshamano Mohau Frederik Phaswana on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Tshamano Mohau Frederik Phaswana on 30 November 2015 (2 pages)
1 October 2015Termination of appointment of Imogen Mkhize as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Dominique Jacqueline Nicole Reiniche as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Imogen Mkhize as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Dominique Jacqueline Nicole Reiniche as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Dominique Jacqueline Nicole Reiniche as a director on 1 October 2015 (2 pages)
27 May 2015Group of companies' accounts made up to 31 December 2014 (202 pages)
27 May 2015Group of companies' accounts made up to 31 December 2014 (202 pages)
27 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 April 2015Annual return made up to 11 April 2015 no member list
Statement of capital on 2015-04-29
  • EUR 102,827,429.4
(31 pages)
29 April 2015Annual return made up to 11 April 2015 no member list
Statement of capital on 2015-04-29
  • EUR 102,827,429.4
(31 pages)
20 May 2014Group of companies' accounts made up to 31 December 2013 (214 pages)
20 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 May 2014Group of companies' accounts made up to 31 December 2013 (214 pages)
20 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • EUR 102,827,377.266952
(31 pages)
14 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • EUR 102,827,377.266952
(31 pages)
21 August 2013Purchase of own shares. Shares purchased into treasury:
  • EUR 83,863.6
(4 pages)
21 August 2013Sale or transfer of treasury shares. Treasury capital:
  • EUR 0 on 2013-07-30
(2 pages)
21 August 2013Sale or transfer of treasury shares. Treasury capital:
  • EUR 0
(2 pages)
21 August 2013Sale or transfer of treasury shares. Treasury capital:
  • EUR 0
(2 pages)
21 August 2013Purchase of own shares. Shares purchased into treasury:
  • EUR 83,863.6
(4 pages)
21 August 2013Purchase of own shares. Shares purchased into treasury:
  • EUR 83,863.6 on 2013-07-17
(4 pages)
16 August 2013Purchase of own shares. Shares purchased into treasury:
  • EUR 19,318.2 on 2013-07-17
(3 pages)
16 August 2013Purchase of own shares. Shares purchased into treasury:
  • EUR 19,318.2
(3 pages)
16 August 2013Purchase of own shares. Shares purchased into treasury:
  • EUR 19,318.2
(3 pages)
5 June 2013Appointment of Mr Tshamano Mohau Frederik Phaswana as a director (2 pages)
5 June 2013Appointment of Mr Tshamano Mohau Frederik Phaswana as a director (2 pages)
16 May 2013Group of companies' accounts made up to 31 December 2012 (203 pages)
16 May 2013Group of companies' accounts made up to 31 December 2012 (203 pages)
15 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(89 pages)
15 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(89 pages)
7 May 2013Termination of appointment of Matamela Ramaphosa as a director (1 page)
7 May 2013Termination of appointment of Matamela Ramaphosa as a director (1 page)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (31 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (31 pages)
16 May 2012Group of companies' accounts made up to 31 December 2011 (183 pages)
16 May 2012Group of companies' accounts made up to 31 December 2011 (183 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(88 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(88 pages)
17 April 2012Annual return made up to 11 April 2012 no member list (32 pages)
17 April 2012Annual return made up to 11 April 2012 no member list (32 pages)
1 September 2011Consolidation of shares on 30 June 2011 (8 pages)
1 September 2011Consolidation of shares on 30 June 2011 (8 pages)
22 August 2011Sub-division of shares on 30 June 2011 (7 pages)
22 August 2011Sub-division of shares on 30 June 2011 (7 pages)
17 August 2011Change of share class name or designation (2 pages)
17 August 2011Change of share class name or designation (2 pages)
16 August 2011Particulars of variation of rights attached to shares (3 pages)
16 August 2011Particulars of variation of rights attached to shares (3 pages)
15 August 2011Sub-division of shares on 30 June 2011 (7 pages)
15 August 2011Sub-division of shares on 30 June 2011 (7 pages)
11 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 June 2011Cancellation of shares. Statement of capital on 6 June 2011
  • EUR 102,827,429.40
(8 pages)
6 June 2011Cancellation of shares. Statement of capital on 6 June 2011
  • EUR 102,827,429.40
(8 pages)
6 June 2011Cancellation of shares. Statement of capital on 6 June 2011
  • EUR 102,827,429.40
(8 pages)
24 May 2011Purchase of own shares. (3 pages)
24 May 2011Purchase of own shares. (3 pages)
13 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 May 2011Group of companies' accounts made up to 31 December 2010 (169 pages)
13 May 2011Group of companies' accounts made up to 31 December 2010 (169 pages)
13 May 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Proposed contract approved section 694 05/05/2011
(2 pages)
13 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 May 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Proposed contract approved section 694 05/05/2011
(2 pages)
6 May 2011Termination of appointment of Colin Matthews as a director (1 page)
6 May 2011Termination of appointment of Colin Matthews as a director (1 page)
19 April 2011Annual return made up to 11 April 2011 with bulk list of shareholders (34 pages)
19 April 2011Annual return made up to 11 April 2011 with bulk list of shareholders (34 pages)
1 March 2011Appointment of Stephen Clive Harris as a director (2 pages)
1 March 2011Appointment of Stephen Clive Harris as a director (2 pages)
20 July 2010Director's details changed for Colin Stephen Matthews on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Colin Stephen Matthews on 15 July 2010 (2 pages)
21 June 2010Register inspection address has been changed from C/O Equiniti Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page)
21 June 2010Register inspection address has been changed from C/O Equiniti Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page)
25 May 2010Group of companies' accounts made up to 31 December 2009 (185 pages)
25 May 2010Group of companies' accounts made up to 31 December 2009 (185 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(86 pages)
20 May 2010Statement of company's objects (2 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(86 pages)
20 May 2010Statement of company's objects (2 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (59 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (59 pages)
30 April 2010Director's details changed for Imogen Mkhize on 16 October 2009 (2 pages)
30 April 2010Director's details changed for Peter Josef Oswald on 16 October 2009 (2 pages)
30 April 2010Director's details changed for Imogen Mkhize on 16 October 2009 (2 pages)
30 April 2010Director's details changed for Peter Josef Oswald on 16 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mrs Carol Anne Hunt on 20 October 2009 (1 page)
29 October 2009Secretary's details changed for Mrs Carol Anne Hunt on 20 October 2009 (1 page)
18 October 2009Director's details changed for Andrew Charles Wallis King on 16 October 2009 (2 pages)
18 October 2009Director's details changed for Matamela Cyril Ramaphosa on 16 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Charles Wallis King on 16 October 2009 (2 pages)
18 October 2009Director's details changed for Mr David Michael Williams on 16 October 2009 (2 pages)
18 October 2009Director's details changed for Matamela Cyril Ramaphosa on 16 October 2009 (2 pages)
18 October 2009Director's details changed for Mr David Michael Williams on 16 October 2009 (2 pages)
18 October 2009Director's details changed for David Andrew Hathorn on 16 October 2009 (2 pages)
18 October 2009Director's details changed for David Andrew Hathorn on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Imogen Mkhize on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Imogen Mkhize on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Peter Josef Oswald on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Peter Josef Oswald on 16 October 2009 (2 pages)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Director's details changed for Anne Cecille Quinn on 2 September 2009 (1 page)
7 October 2009Director's details changed for Anne Cecille Quinn on 2 September 2009 (1 page)
7 October 2009Appointment of Mr John Edward Nicholas as a director (2 pages)
7 October 2009Director's details changed for Anne Cecille Quinn on 2 September 2009 (1 page)
7 October 2009Appointment of Mr John Edward Nicholas as a director (2 pages)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Register inspection address has been changed (1 page)
5 August 2009Appointment terminated director john parker (1 page)
5 August 2009Appointment terminated director john parker (1 page)
27 May 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
27 May 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
27 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2009Group of companies' accounts made up to 31 December 2008 (140 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (140 pages)
19 May 2009Return made up to 11/04/09; full list of members (53 pages)
19 May 2009Return made up to 11/04/09; full list of members (53 pages)
19 January 2009Location of register of members (non legible) (1 page)
19 January 2009Location of register of members (non legible) (1 page)
5 January 2009Director's change of particulars / andrew king / 01/01/2009 (1 page)
5 January 2009Director's change of particulars / andrew king / 01/01/2009 (1 page)
23 October 2008Director appointed andrew charles wallis king (2 pages)
23 October 2008Director appointed andrew charles wallis king (2 pages)
23 October 2008Appointment terminated director paul hollingworth (1 page)
23 October 2008Appointment terminated director paul hollingworth (1 page)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2008Memorandum and Articles of Association (84 pages)
7 October 2008Memorandum and Articles of Association (84 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2008Group of companies' accounts made up to 31 December 2007 (127 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(86 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(86 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (127 pages)
12 May 2008Director's change of particulars / colin matthews / 09/05/2008 (1 page)
12 May 2008Director's change of particulars / colin matthews / 09/05/2008 (1 page)
1 May 2008Return made up to 11/04/08; bulk list available separately (24 pages)
1 May 2008Return made up to 11/04/08; bulk list available separately (24 pages)
3 April 2008Director's change of particulars / anne quinn / 01/04/2008 (1 page)
3 April 2008Director's change of particulars / colin matthews / 01/04/2008 (1 page)
3 April 2008Director's change of particulars / anne quinn / 01/04/2008 (1 page)
3 April 2008Director's change of particulars / colin matthews / 01/04/2008 (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
14 November 2007Secretary's particulars changed (1 page)
14 November 2007Secretary's particulars changed (1 page)
31 August 2007Initial accounts made up to 2 July 2007 (14 pages)
31 August 2007Initial accounts made up to 2 July 2007 (14 pages)
31 August 2007Initial accounts made up to 2 July 2007 (14 pages)
25 July 2007Conso s-div 02/07/07 (1 page)
25 July 2007Ad 02/07/07--------- eur si 1468963220@2=2937926440 eur ic 29379268/2967305708 (3 pages)
25 July 2007Ad 02/07/07--------- eur si 1468963220@2=2937926440 eur ic 29379268/2967305708 (3 pages)
25 July 2007Conso s-div 02/07/07 (1 page)
17 July 2007Ad 02/07/07--------- eur si 2@1=2 eur si [email protected]=29379264 eur ic 2/29379268 (2 pages)
17 July 2007Ad 02/07/07--------- eur si 1@1=1 eur ic 0/1 (2 pages)
17 July 2007Ad 02/07/07--------- eur si 1@1=1 eur ic 1/2 (2 pages)
17 July 2007Ad 02/07/07--------- eur si 1@1=1 eur ic 0/1 (2 pages)
17 July 2007Ad 02/07/07--------- eur si 1@1=1 eur ic 1/2 (2 pages)
17 July 2007Ad 02/07/07--------- eur si 2@1=2 eur si [email protected]=29379264 eur ic 2/29379268 (2 pages)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
2 July 2007Certificate of reduction of issued capital (1 page)
2 July 2007Certificate of reduction of issued capital (1 page)
2 July 2007Reduction of iss capital and minute (oc) (4 pages)
2 July 2007Reduction of iss capital and minute (oc) (4 pages)
26 June 2007New director appointed (3 pages)
26 June 2007New director appointed (3 pages)
17 June 2007Ad 10/05/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 June 2007Ad 10/05/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 June 2007Conve 28/05/07 (1 page)
12 June 2007Memorandum and Articles of Association (5 pages)
12 June 2007Nc inc already adjusted 28/05/07 (2 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(94 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(94 pages)
12 June 2007Nc inc already adjusted 28/05/07 (2 pages)
12 June 2007Memorandum and Articles of Association (5 pages)
12 June 2007Conve 28/05/07 (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
6 June 2007New director appointed (8 pages)
6 June 2007New director appointed (8 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
1 June 2007New director appointed (3 pages)
1 June 2007New director appointed (3 pages)
1 June 2007New director appointed (3 pages)
1 June 2007New director appointed (3 pages)
24 May 2007New director appointed (8 pages)
24 May 2007New director appointed (4 pages)
24 May 2007New director appointed (8 pages)
24 May 2007New director appointed (4 pages)
22 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: c/o hackwood secretaries, one silk street, london, EC2Y 8HQ (1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: c/o hackwood secretaries, one silk street, london, EC2Y 8HQ (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
15 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
11 May 2007Certificate of authorisation to commence business and borrow (1 page)
11 May 2007Certificate of authorisation to commence business and borrow (1 page)
11 May 2007Application to commence business (2 pages)
11 May 2007Application to commence business (2 pages)
17 April 2007Company name changed hackplimco no.119 PLC\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed hackplimco no.119 PLC\certificate issued on 17/04/07 (2 pages)
11 April 2007Incorporation (17 pages)
11 April 2007Incorporation (17 pages)