Company NameSpire Healthcare Holdings 3 Limited
Company StatusDissolved
Company Number06271839
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date23 December 2023 (3 months, 4 weeks ago)
Previous NamesRozier Acquisitions Limited and Spire Healthcare Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Justinian Joseph Ash
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 23 December 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Peter James Corfield
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 23 December 2023)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Jitesh Himatlal Sodha
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 23 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NamePascal Heberling
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleInvestment Manager
Correspondence Address93 Goldhurst Terrace
London
NW6 3HA
Director NameMr Simon Nicholas Rowlands
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Hyde Park Gate
London
SW7 5DJ
Secretary NameMr Kevin John Whale
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Guilford Avenue
Surbiton
Surrey
KT5 8DG
Director NameRebecca Gibson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(2 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 March 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFlat 5
42 Blenheim Crescent
London
W11 1NY
Director NameFraser David Gregory
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(3 months after company formation)
Appointment Duration1 month (resigned 08 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Nightingale Shott
Egham
Berkshire
TW20 9SU
Director NameMrs Clare Margaret Hollingsworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansion House Farm
Crowhurst Lane Crowhurst
Lingfield
Surrey
RH7 6LR
Secretary NameMr Daniel Francis Toner
NationalityBritish
StatusResigned
Appointed07 September 2007(3 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Robert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Richard James Edward Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(7 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Holborn
London
EC1N 2TD
Director NameRobert Jeffrey Wise
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2008(7 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Holborn
London
EC1N 2TD
Director NameMr Daniel Francis Toner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(2 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameDr Jean Jacques De Gorter
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2011(4 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Holborn
London
EC1N 2TD
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(4 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2018)
RoleCheif Financial Officer
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameAndrew Warren Newton White
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(9 years after company formation)
Appointment Duration1 year (resigned 22 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMrs Catherine Lois Mason
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(9 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Andrew Clinton Goldsmith
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(10 years after company formation)
Appointment Duration4 months (resigned 27 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Secretary NamePhilip William Davies
StatusResigned
Appointed31 March 2020(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2021)
RoleCompany Director
Correspondence Address3 Dorset Rise
London
EC4Y 8EN

Contact

Websitespirehealthcare.com
Email address[email protected]

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1.000k at £1Spire Healthcare Holdings 2 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,207,842,000
Cash£15,000
Current Liabilities£44,659,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 July 2014Delivered on: 28 July 2014
Persons entitled: Hsbc Corporate Trustee Services (UK) Limited (the Security Agent)

Classification: A registered charge
Outstanding
25 September 2008Delivered on: 4 October 2008
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself and the Other Secuted Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 August 2007Delivered on: 8 September 2007
Satisfied on: 16 October 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company to any secured party 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
12 June 2007Delivered on: 23 June 2007
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any charging company to any secured party 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

23 November 2020Full accounts made up to 31 December 2019 (24 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
7 April 2020Appointment of Philip William Davies as a secretary on 31 March 2020 (2 pages)
7 April 2020Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020 (1 page)
7 April 2020Termination of appointment of Daniel Francis Toner as a director on 31 March 2020 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (22 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
16 January 2019Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019 (2 pages)
19 November 2018Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
21 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
20 August 2018Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
23 March 2018Appointment of Mr Peter James Corfield as a director on 22 March 2018 (2 pages)
5 March 2018Termination of appointment of Simon Gordon as a director on 1 March 2018 (1 page)
6 December 2017Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page)
6 December 2017Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page)
6 November 2017Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages)
6 November 2017Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages)
17 October 2017Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page)
17 October 2017Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page)
4 August 2017Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page)
4 August 2017Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page)
4 July 2017Full accounts made up to 31 December 2016 (18 pages)
4 July 2017Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages)
4 July 2017Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages)
4 July 2017Full accounts made up to 31 December 2016 (18 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
8 February 2017Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages)
8 February 2017Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages)
5 July 2016Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000,000
(6 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000,000
(6 pages)
6 June 2016Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages)
6 June 2016Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages)
10 May 2016Full accounts made up to 31 December 2015 (20 pages)
10 May 2016Full accounts made up to 31 December 2015 (20 pages)
18 January 2016Director's details changed for Mr Simon Gordon on 9 November 2011 (2 pages)
18 January 2016Director's details changed for Mr Simon Gordon on 9 November 2011 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000,000
(6 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000,000
(6 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000,000
(6 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
22 October 2014Satisfaction of charge 1 in full (4 pages)
22 October 2014Satisfaction of charge 3 in full (4 pages)
22 October 2014Satisfaction of charge 1 in full (4 pages)
22 October 2014Satisfaction of charge 3 in full (4 pages)
26 September 2014Full accounts made up to 31 December 2013 (22 pages)
26 September 2014Full accounts made up to 31 December 2013 (22 pages)
12 September 2014Resolutions
  • RES13 ‐ Share premium reduced to nil 11/09/2014
(2 pages)
18 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 21,790,001
(3 pages)
18 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 21,790,001
(3 pages)
28 July 2014Registration of charge 062718390004, created on 23 July 2014 (47 pages)
28 July 2014Registration of charge 062718390004, created on 23 July 2014 (47 pages)
28 July 2014Registration of charge 062718390004, created on 23 July 2014 (44 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 21,790,000
(7 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 21,790,000
(7 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 21,790,000
(7 pages)
10 June 2014Company name changed spire healthcare group LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
(4 pages)
10 June 2014Company name changed spire healthcare group LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
(4 pages)
10 June 2014Change of name notice (2 pages)
10 June 2014Change of name notice (2 pages)
12 December 2013Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page)
18 September 2013Full accounts made up to 31 December 2012 (18 pages)
18 September 2013Full accounts made up to 31 December 2012 (18 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
20 September 2012Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages)
20 September 2012Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
14 February 2012Termination of appointment of Jean De Gorter as a director (1 page)
14 February 2012Termination of appointment of Jean De Gorter as a director (1 page)
22 September 2011Full accounts made up to 31 December 2010 (19 pages)
22 September 2011Full accounts made up to 31 December 2010 (19 pages)
3 August 2011Appointment of Jean-Jacques De Gorter as a director (2 pages)
3 August 2011Appointment of Simon Gordon as a director (2 pages)
3 August 2011Appointment of Jean-Jacques De Gorter as a director (2 pages)
3 August 2011Appointment of Simon Gordon as a director (2 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
6 May 2011Termination of appointment of Robert Wise as a director (1 page)
6 May 2011Termination of appointment of Robert Wise as a director (1 page)
23 December 2010Resolutions
  • RES13 ‐ Director authorisation 15/12/2010
(2 pages)
23 December 2010Resolutions
  • RES13 ‐ Director authorisation 15/12/2010
(2 pages)
24 September 2010Full accounts made up to 31 December 2009 (18 pages)
24 September 2010Full accounts made up to 31 December 2009 (18 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages)
3 December 2009Appointment of Mr Daniel Francis Toner as a director (2 pages)
3 December 2009Appointment of Mr Daniel Francis Toner as a director (2 pages)
30 November 2009Termination of appointment of Richard Jones as a director (1 page)
30 November 2009Termination of appointment of Richard Jones as a director (1 page)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
28 October 2009Full accounts made up to 31 December 2008 (18 pages)
28 October 2009Full accounts made up to 31 December 2008 (18 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page)
14 October 2009Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register inspection address has been changed (1 page)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
8 April 2009Section 519 (2 pages)
8 April 2009Section 519 (2 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 October 2008Full accounts made up to 31 December 2007 (25 pages)
29 October 2008Full accounts made up to 31 December 2007 (25 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 June 2008Return made up to 07/06/08; full list of members (5 pages)
9 June 2008Return made up to 07/06/08; full list of members (5 pages)
28 March 2008Appointment terminated director rebecca gibson (1 page)
28 March 2008Appointment terminated director pascal heberling (1 page)
28 March 2008Appointment terminated director simon rowlands (1 page)
28 March 2008Appointment terminated director pascal heberling (1 page)
28 March 2008Appointment terminated director rebecca gibson (1 page)
28 March 2008Appointment terminated director simon rowlands (1 page)
12 March 2008Registered office changed on 12/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA (1 page)
12 March 2008Registered office changed on 12/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA (1 page)
3 March 2008Director appointed robert jeffrey wise (2 pages)
3 March 2008Director appointed robert jeffrey wise (2 pages)
3 March 2008Director appointed richard james edward jones (2 pages)
3 March 2008Director appointed richard james edward jones (2 pages)
28 February 2008Appointment terminated director clare hollingsworth (1 page)
28 February 2008Appointment terminated director clare hollingsworth (1 page)
30 January 2008Location of register of members (non legible) (1 page)
30 January 2008Location of register of members (non legible) (1 page)
24 October 2007New director appointed (4 pages)
24 October 2007New director appointed (4 pages)
21 October 2007Registered office changed on 21/10/07 from: warwick court, paternoster square, london, EC4M 7AG (1 page)
21 October 2007Registered office changed on 21/10/07 from: warwick court, paternoster square, london, EC4M 7AG (1 page)
18 October 2007Memorandum and Articles of Association (21 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Memorandum and Articles of Association (21 pages)
17 October 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
17 October 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
12 October 2007Company name changed rozier acquisitions LIMITED\certificate issued on 12/10/07 (2 pages)
12 October 2007New director appointed (3 pages)
12 October 2007Company name changed rozier acquisitions LIMITED\certificate issued on 12/10/07 (2 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
28 September 2007Ad 31/08/07--------- £ si 21789995@1=21789995 £ ic 5/21790000 (2 pages)
28 September 2007Ad 31/08/07--------- £ si 21789995@1=21789995 £ ic 5/21790000 (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
10 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2007Nc inc already adjusted 30/08/07 (1 page)
10 September 2007Nc inc already adjusted 30/08/07 (1 page)
8 September 2007Particulars of mortgage/charge (9 pages)
8 September 2007Particulars of mortgage/charge (9 pages)
6 September 2007New director appointed (3 pages)
6 September 2007New director appointed (3 pages)
4 July 2007Ad 08/06/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
4 July 2007Ad 08/06/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 June 2007Memorandum and Articles of Association (4 pages)
28 June 2007Memorandum and Articles of Association (4 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 June 2007Particulars of mortgage/charge (9 pages)
23 June 2007Particulars of mortgage/charge (9 pages)
7 June 2007Incorporation (18 pages)
7 June 2007Incorporation (18 pages)