London
N1C 4AG
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 September 2012(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | COO |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Current |
Appointed | 28 September 2012(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paul Samuel Kramer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Philip Alexander Cox |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(16 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Francois Pieter Van Der Spuy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 May 2007(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 3f Queensberry Place London SW7 2DL |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Thomas Kelly Quigley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn House Duton Hill Great Dunmow Essex CM6 2DT |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Mr Christopher John Ancliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Camley Park Drive Maidenhead Berkshire SL6 6QF |
Secretary Name | Christopher Lindsay Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Secretary Name | Kathryn Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 October 2009) |
Role | Company Director |
Correspondence Address | 70 Telford Avenue London SW2 4XF |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2010(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2010(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Kyla Lynne Anthea Mullins |
---|---|
Status | Resigned |
Appointed | 20 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | David Bailey Mode |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 March 2011) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | Citigroup 388 Greenwich St., 23rd Floor New York Ny 10013 United States |
Director Name | Mr Bradley Jay Gans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 March 2011) |
Role | Chief Legal Officer |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Ian John Cockerill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre, 33 Canada Square London E14 5LB |
Director Name | Stephen Richard Volk |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2012) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | Citigroup 399 Park Avenue New York Ny 10022 United States |
Director Name | Michael Louis Corbat |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2011(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2012) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | Citigroup Centre 33 Canada Square London E14 5LB |
Director Name | Jeffrey Small |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2011(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2012) |
Role | General Counsel, Head Of Icg Legal |
Country of Residence | United States |
Correspondence Address | 388 Greenwich Street 39th Floor New York United States |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(10 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2022) |
Role | Chief Financial Officer - Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | WG&M Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | WG&M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 January 2011) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | snpubs.co.uk |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
167.7m at £1 | Societe D'investissements Et De Gestion 104 Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,115,772,000 |
Current Liabilities | £554,076,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
30 August 2007 | Delivered on: 4 September 2007 Satisfied on: 29 October 2012 Persons entitled: Citibank, N.A., London Branch (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors 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 |
---|---|
21 May 2007 | Delivered on: 29 May 2007 Satisfied on: 10 February 2011 Persons entitled: Citibank International PLC (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All land or the proceeds of sale of land now or in the future,all plant and machinery and equipment,all specified investment securities,all derivative rights. See the mortgage charge document for full details. Fully Satisfied |
29 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
29 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages) |
29 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
19 March 2020 | Notification of Universal Music Holdings Limited as a person with significant control on 13 February 2020 (2 pages) |
19 March 2020 | Cessation of Vivendi S.A as a person with significant control on 13 February 2020 (1 page) |
28 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages) |
28 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
28 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
23 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
27 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 August 2018 | Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
8 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages) |
8 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
9 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
13 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 May 2015 | Auditor's resignation (2 pages) |
22 May 2015 | Auditor's resignation (2 pages) |
19 May 2015 | Sect 519 (2 pages) |
19 May 2015 | Sect 519 (2 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
17 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 June 2014 | Secretary's details changed for Mrs Abolanle Abioye on 13 June 2014 (1 page) |
13 June 2014 | Secretary's details changed for Mrs Abolanle Abioye on 13 June 2014 (1 page) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (9 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
17 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
17 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
28 November 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
28 November 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
17 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
16 October 2012 | Termination of appointment of Jeffrey Small as a director (1 page) |
16 October 2012 | Termination of appointment of Michael Corbat as a director (1 page) |
16 October 2012 | Termination of appointment of Ian Cockerill as a director (1 page) |
16 October 2012 | Termination of appointment of Jeffrey Small as a director (1 page) |
16 October 2012 | Termination of appointment of Michael Corbat as a director (1 page) |
16 October 2012 | Termination of appointment of Kyla Lynne Anthea Mullins as a secretary (1 page) |
16 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
16 October 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
16 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
16 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
16 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
16 October 2012 | Termination of appointment of Stephen Volk as a director (1 page) |
16 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
16 October 2012 | Termination of appointment of Kyla Lynne Anthea Mullins as a secretary (1 page) |
16 October 2012 | Termination of appointment of Ian Cockerill as a director (1 page) |
16 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
16 October 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
16 October 2012 | Termination of appointment of Stephen Volk as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
5 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (14 pages) |
5 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (14 pages) |
12 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
2 August 2012 | Group of companies' accounts made up to 31 March 2012 (77 pages) |
2 August 2012 | Group of companies' accounts made up to 31 March 2012 (77 pages) |
4 May 2012 | Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (10 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (10 pages) |
4 May 2012 | Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages) |
4 January 2012 | Statement of capital on 4 January 2012
|
4 January 2012 | Statement by directors (3 pages) |
4 January 2012 | Statement of capital on 4 January 2012
|
4 January 2012 | Resolutions
|
4 January 2012 | Solvency statement dated 03/01/12 (3 pages) |
4 January 2012 | Statement by directors (3 pages) |
4 January 2012 | Statement of capital on 4 January 2012
|
4 January 2012 | Resolutions
|
4 January 2012 | Solvency statement dated 03/01/12 (3 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (83 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (83 pages) |
28 November 2011 | Register(s) moved to registered inspection location (1 page) |
28 November 2011 | Register(s) moved to registered inspection location (1 page) |
24 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
24 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (10 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (10 pages) |
30 March 2011 | Appointment of Michael Louis Corbat as a director (4 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Termination of appointment of Bradley Gans as a director (2 pages) |
30 March 2011 | Termination of appointment of David Mode as a director (2 pages) |
30 March 2011 | Appointment of Michael Louis Corbat as a director (4 pages) |
30 March 2011 | Statement by directors (2 pages) |
30 March 2011 | Statement of capital on 30 March 2011
|
30 March 2011 | Solvency statement dated 29/03/11 (2 pages) |
30 March 2011 | Termination of appointment of David Mode as a director (2 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Statement of capital on 30 March 2011
|
30 March 2011 | Statement by directors (2 pages) |
30 March 2011 | Solvency statement dated 29/03/11 (2 pages) |
30 March 2011 | Appointment of Jeffrey Small as a director (4 pages) |
30 March 2011 | Termination of appointment of Bradley Gans as a director (2 pages) |
30 March 2011 | Appointment of Jeffrey Small as a director (4 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Memorandum and Articles of Association (28 pages) |
29 March 2011 | Memorandum and Articles of Association (28 pages) |
29 March 2011 | Resolutions
|
25 March 2011 | Change of name notice (2 pages) |
25 March 2011 | Change of name notice (2 pages) |
25 March 2011 | Company name changed maltby acquisitions LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Company name changed maltby acquisitions LIMITED\certificate issued on 25/03/11
|
22 March 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
22 March 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
12 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
12 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
17 February 2011 | Appointment of Ian John Cockerill as a director (3 pages) |
17 February 2011 | Appointment of David Bailey Mode as a director (3 pages) |
17 February 2011 | Appointment of Ian John Cockerill as a director (3 pages) |
17 February 2011 | Appointment of David Bailey Mode as a director (3 pages) |
14 February 2011 | Appointment of Stephen Richard Volk as a director (3 pages) |
14 February 2011 | Appointment of Bradley Jay Gans as a director (3 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Resolutions
|
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2011 | Appointment of Bradley Jay Gans as a director (3 pages) |
14 February 2011 | Appointment of Stephen Richard Volk as a director (3 pages) |
31 January 2011 | Appointment of Kyla Lynne Anthea Mullins as a secretary (2 pages) |
31 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
31 January 2011 | Appointment of Kyla Lynne Anthea Mullins as a secretary (2 pages) |
31 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
14 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
14 December 2010 | Termination of appointment of Shane Naughton as a director (1 page) |
14 December 2010 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2010 | Full accounts made up to 31 March 2010 (25 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (25 pages) |
8 September 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
8 September 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
28 July 2010 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
28 July 2010 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
27 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
27 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
14 October 2009 | Termination of appointment of Kathryn Logan as a secretary (1 page) |
14 October 2009 | Termination of appointment of Kathryn Logan as a secretary (1 page) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 August 2009 | Appointment terminated secretary christopher ancliff (1 page) |
13 August 2009 | Appointment terminated secretary christopher ancliff (1 page) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
7 May 2009 | Secretary appointed kathryn logan (1 page) |
7 May 2009 | Secretary appointed kathryn logan (1 page) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of register of members (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
29 December 2008 | Appointment terminated director francois van der spuy (1 page) |
29 December 2008 | Appointment terminated director francois van der spuy (1 page) |
29 December 2008 | Director appointed christopher john kennedy (1 page) |
29 December 2008 | Director appointed christopher john kennedy (1 page) |
29 December 2008 | Appointment terminated director riaz punja (1 page) |
29 December 2008 | Appointment terminated director riaz punja (1 page) |
6 August 2008 | Appointment terminated secretary christopher christian (1 page) |
6 August 2008 | Appointment terminated secretary christopher christian (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of register of members (1 page) |
4 July 2008 | Appointment terminated secretary wg&m secretaries LIMITED (1 page) |
4 July 2008 | Appointment terminated secretary wg&m secretaries LIMITED (1 page) |
3 July 2008 | Secretary appointed christopher lindsay christian (2 pages) |
3 July 2008 | Secretary appointed christopher lindsay christian (2 pages) |
3 July 2008 | Secretary appointed christopher john ancliff (2 pages) |
3 July 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
3 July 2008 | Secretary appointed christopher john ancliff (2 pages) |
3 July 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: one south place london EC2M 2WG (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: one south place london EC2M 2WG (1 page) |
31 December 2007 | Company name changed maltby LIMITED\certificate issued on 31/12/07 (2 pages) |
31 December 2007 | Company name changed maltby LIMITED\certificate issued on 31/12/07 (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | New director appointed (3 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | £ nc 100/596000100 29/08/07 (1 page) |
14 September 2007 | Resolutions
|
14 September 2007 | Ad 29/08/07--------- £ si 596000000@1=596000000 £ ic 1/596000001 (2 pages) |
14 September 2007 | Ad 29/08/07--------- £ si 596000000@1=596000000 £ ic 1/596000001 (2 pages) |
14 September 2007 | £ nc 100/596000100 29/08/07 (1 page) |
4 September 2007 | Particulars of mortgage/charge (13 pages) |
4 September 2007 | Particulars of mortgage/charge (13 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
11 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
7 June 2007 | Resolutions
|
7 June 2007 | Resolutions
|
7 June 2007 | Resolutions
|
7 June 2007 | Resolutions
|
29 May 2007 | Particulars of mortgage/charge (10 pages) |
29 May 2007 | Particulars of mortgage/charge (10 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
16 May 2007 | Company name changed wg&m shelf company 126 LIMITED\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed wg&m shelf company 126 LIMITED\certificate issued on 16/05/07 (2 pages) |
25 April 2007 | Incorporation (29 pages) |
25 April 2007 | Incorporation (29 pages) |