London
EC4M 7RB
Director Name | Mr Peter James Corfield |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 December 2023) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Mr Jitesh Himatlal Sodha |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Pascal Heberling |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 93 Goldhurst Terrace London NW6 3HA |
Director Name | Mr Simon Nicholas Rowlands |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hyde Park Gate London SW7 5DJ |
Secretary Name | Mr Kevin John Whale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Guilford Avenue Surbiton Surrey KT5 8DG |
Director Name | Rebecca Gibson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 March 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Flat 5 42 Blenheim Crescent London W11 1NY |
Director Name | Fraser David Gregory |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(3 months after company formation) |
Appointment Duration | 1 month (resigned 08 October 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nightingale Shott Egham Berkshire TW20 9SU |
Director Name | Mrs Clare Margaret Hollingsworth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 February 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansion House Farm Crowhurst Lane Crowhurst Lingfield Surrey RH7 6LR |
Secretary Name | Mr Daniel Francis Toner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Richard James Edward Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Holborn London EC1N 2TD |
Director Name | Robert Jeffrey Wise |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Holborn London EC1N 2TD |
Director Name | Mr Daniel Francis Toner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Dr Jean Jacques De Gorter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2011(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Holborn London EC1N 2TD |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2018) |
Role | Cheif Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Andrew Warren Newton White |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(9 years after company formation) |
Appointment Duration | 1 year (resigned 22 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mrs Catherine Lois Mason |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(9 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Andrew Clinton Goldsmith |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(10 years after company formation) |
Appointment Duration | 4 months (resigned 27 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Secretary Name | Philip William Davies |
---|---|
Status | Resigned |
Appointed | 31 March 2020(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2021) |
Role | Company Director |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Website | spirehealthcare.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1.000k at £1 | Spire Healthcare Holdings 2 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,207,842,000 |
Cash | £15,000 |
Current Liabilities | £44,659,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 July 2014 | Delivered on: 28 July 2014 Persons entitled: Hsbc Corporate Trustee Services (UK) Limited (the Security Agent) Classification: A registered charge Outstanding |
---|---|
25 September 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
23 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
7 April 2020 | Appointment of Philip William Davies as a secretary on 31 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020 (1 page) |
7 April 2020 | Termination of appointment of Daniel Francis Toner as a director on 31 March 2020 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019 (2 pages) |
19 November 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
21 August 2018 | Register 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 2018 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
6 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
23 March 2018 | Appointment of Mr Peter James Corfield as a director on 22 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Simon Gordon as a director on 1 March 2018 (1 page) |
6 December 2017 | Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page) |
6 December 2017 | Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page) |
4 August 2017 | Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page) |
4 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 July 2017 | Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
8 February 2017 | Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages) |
8 February 2017 | Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages) |
5 July 2016 | Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 June 2016 | Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages) |
6 June 2016 | Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 January 2016 | Director's details changed for Mr Simon Gordon on 9 November 2011 (2 pages) |
18 January 2016 | Director's details changed for Mr Simon Gordon on 9 November 2011 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 July 2015 | Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages) |
18 March 2015 | Register 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 2015 | Register 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 2014 | Satisfaction of charge 1 in full (4 pages) |
22 October 2014 | Satisfaction of charge 3 in full (4 pages) |
22 October 2014 | Satisfaction of charge 1 in full (4 pages) |
22 October 2014 | Satisfaction of charge 3 in full (4 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
12 September 2014 | Resolutions
|
18 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
18 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
28 July 2014 | Registration of charge 062718390004, created on 23 July 2014 (47 pages) |
28 July 2014 | Registration of charge 062718390004, created on 23 July 2014 (47 pages) |
28 July 2014 | Registration of charge 062718390004, created on 23 July 2014 (44 pages) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
10 June 2014 | Company name changed spire healthcare group LIMITED\certificate issued on 10/06/14
|
10 June 2014 | Company name changed spire healthcare group LIMITED\certificate issued on 10/06/14
|
10 June 2014 | Change of name notice (2 pages) |
10 June 2014 | Change of name notice (2 pages) |
12 December 2013 | Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 September 2012 | Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Termination of appointment of Jean De Gorter as a director (1 page) |
14 February 2012 | Termination of appointment of Jean De Gorter as a director (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 August 2011 | Appointment of Jean-Jacques De Gorter as a director (2 pages) |
3 August 2011 | Appointment of Simon Gordon as a director (2 pages) |
3 August 2011 | Appointment of Jean-Jacques De Gorter as a director (2 pages) |
3 August 2011 | Appointment of Simon Gordon as a director (2 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Termination of appointment of Robert Wise as a director (1 page) |
6 May 2011 | Termination of appointment of Robert Wise as a director (1 page) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
24 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages) |
3 December 2009 | Appointment of Mr Daniel Francis Toner as a director (2 pages) |
3 December 2009 | Appointment of Mr Daniel Francis Toner as a director (2 pages) |
30 November 2009 | Termination of appointment of Richard Jones as a director (1 page) |
30 November 2009 | Termination of appointment of Richard Jones as a director (1 page) |
13 November 2009 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Roger on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Roger on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Roger on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page) |
14 October 2009 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
8 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
8 April 2009 | Section 519 (2 pages) |
8 April 2009 | Section 519 (2 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
29 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
28 March 2008 | Appointment terminated director rebecca gibson (1 page) |
28 March 2008 | Appointment terminated director pascal heberling (1 page) |
28 March 2008 | Appointment terminated director simon rowlands (1 page) |
28 March 2008 | Appointment terminated director pascal heberling (1 page) |
28 March 2008 | Appointment terminated director rebecca gibson (1 page) |
28 March 2008 | Appointment terminated director simon rowlands (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA (1 page) |
3 March 2008 | Director appointed robert jeffrey wise (2 pages) |
3 March 2008 | Director appointed robert jeffrey wise (2 pages) |
3 March 2008 | Director appointed richard james edward jones (2 pages) |
3 March 2008 | Director appointed richard james edward jones (2 pages) |
28 February 2008 | Appointment terminated director clare hollingsworth (1 page) |
28 February 2008 | Appointment terminated director clare hollingsworth (1 page) |
30 January 2008 | Location of register of members (non legible) (1 page) |
30 January 2008 | Location of register of members (non legible) (1 page) |
24 October 2007 | New director appointed (4 pages) |
24 October 2007 | New director appointed (4 pages) |
21 October 2007 | Registered office changed on 21/10/07 from: warwick court, paternoster square, london, EC4M 7AG (1 page) |
21 October 2007 | Registered office changed on 21/10/07 from: warwick court, paternoster square, london, EC4M 7AG (1 page) |
18 October 2007 | Memorandum and Articles of Association (21 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Memorandum and Articles of Association (21 pages) |
17 October 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
17 October 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
12 October 2007 | Company name changed rozier acquisitions LIMITED\certificate issued on 12/10/07 (2 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | Company name changed rozier acquisitions LIMITED\certificate issued on 12/10/07 (2 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
28 September 2007 | Ad 31/08/07--------- £ si 21789995@1=21789995 £ ic 5/21790000 (2 pages) |
28 September 2007 | Ad 31/08/07--------- £ si 21789995@1=21789995 £ ic 5/21790000 (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | Resolutions
|
10 September 2007 | Nc inc already adjusted 30/08/07 (1 page) |
10 September 2007 | Nc inc already adjusted 30/08/07 (1 page) |
8 September 2007 | Particulars of mortgage/charge (9 pages) |
8 September 2007 | Particulars of mortgage/charge (9 pages) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New director appointed (3 pages) |
4 July 2007 | Ad 08/06/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
4 July 2007 | Ad 08/06/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Resolutions
|
28 June 2007 | Memorandum and Articles of Association (4 pages) |
28 June 2007 | Memorandum and Articles of Association (4 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Resolutions
|
23 June 2007 | Particulars of mortgage/charge (9 pages) |
23 June 2007 | Particulars of mortgage/charge (9 pages) |
7 June 2007 | Incorporation (18 pages) |
7 June 2007 | Incorporation (18 pages) |