Company NameStradbrook Acquisitions Limited
DirectorsAlan John Byrne and Mark Louis Francis
Company StatusActive
Company Number06276103
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Alan John Byrne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameMark Louis Francis
StatusCurrent
Appointed11 February 2008(8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Mark Louis Francis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(9 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Peter Magner Crowley
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCenturycomm Limited, 23rd Floor
One Canada Square Canary Wharf
London
E14 5AP
Director NameMr Neill David Hughes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCenturycomm Limited, 23rd Floor
One Canada Square Canary Wharf
London
E14 5AP
Secretary NameMark Flood
NationalityIrish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBoardsmill
Trim
Co. Meath
Ireland
Director NameMr Robin George Horner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturycomm Limited, 23rd Floor
One Canada Square Canary Wharf
London
E14 5AP
Director NameAnne O'Donoghue
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2014)
RoleBanker
Correspondence AddressCenturycomm Limited, 23rd Floor
One Canada Square Canary Wharf
London
E14 5AP
Director NameSir Robin Miller
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(10 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 15 September 2016)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturycomm Limited, 23rd Floor
One Canada Square Canary Wharf
London
E14 5AP
Director NameMr Michael Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(10 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 15 September 2016)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCenturycomm Limited, 23rd Floor
One Canada Square Canary Wharf
London
E14 5AP
Director NameMr Ian Mark Heaney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2009(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 October 2013)
RolePublishing Development
Country of ResidenceUnited Kingdom
Correspondence AddressCenturycomm Limited, 23rd Floor
One Canada Square Canary Wharf
London
E14 5AP
Director NameMr Hugh Cooney
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2012(4 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 March 2013)
RoleSelf Employed Consultant
Country of ResidenceIreland
Correspondence AddressCenturycomm Limited 23rd Floor
One Canada Square Canary Wharf
London
E14 5AP

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Turnover£52,464,000
Gross Profit£29,886,000
Net Worth-£142,126,000
Cash£7,227,000
Current Liabilities£15,992,000

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

21 April 2023Delivered on: 28 April 2023
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
28 October 2016Delivered on: 3 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details, please refer to the deed.
Outstanding
19 December 2014Delivered on: 5 January 2015
Persons entitled: Hayfin Services LLP as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
26 April 2010Delivered on: 13 May 2010
Persons entitled: Anglo Irish Bank Corporation Limited (As Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights to and title and interes from time to time in the additional property meaning the additional insurance policy/proceeds and related property rights relating to the key man insurance policy with the following details:. Insurer: zurich assurance limited. Life assured: alan john byrne, policy number: 1797-64L-das, commencement date: 1 november 2007, term 10 years, sum assured at commencement: £2,000,000.
Outstanding
1 October 2007Delivered on: 19 October 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding

Filing History

14 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 June 2023Confirmation statement made on 11 June 2023 with updates (5 pages)
3 May 2023Memorandum and Articles of Association (12 pages)
3 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 April 2023Registration of charge 062761030005, created on 21 April 2023 (40 pages)
25 April 2023Statement of company's objects (2 pages)
18 April 2023Director's details changed for Mr Mark John Renshaw on 18 April 2023 (2 pages)
18 April 2023Secretary's details changed for Simon Paul Winder on 18 April 2023 (1 page)
18 April 2023Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 18 April 2023 (1 page)
18 April 2023Director's details changed for Mr Simon Paul Winder on 18 April 2023 (2 pages)
20 February 2023Termination of appointment of Mark Louis Francis as a secretary on 1 February 2023 (1 page)
20 February 2023Termination of appointment of Alan John Byrne as a director on 1 February 2023 (1 page)
20 February 2023Termination of appointment of Mark Louis Francis as a director on 1 February 2023 (1 page)
20 February 2023Appointment of Simon Paul Winder as a secretary on 1 February 2023 (2 pages)
20 February 2023Appointment of Mr Mark John Renshaw as a director on 1 February 2023 (2 pages)
20 February 2023Appointment of Mr Simon Paul Winder as a director on 1 February 2023 (2 pages)
7 February 2023Satisfaction of charge 062761030004 in full (1 page)
21 October 2022Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2022 (1 page)
2 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
2 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages)
2 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
2 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
22 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
13 May 2021Full accounts made up to 31 December 2020 (24 pages)
30 September 2020Full accounts made up to 31 December 2019 (24 pages)
30 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (23 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
14 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (23 pages)
11 June 2018Director's details changed for Mr Mark Louis Francis on 22 May 2018 (2 pages)
11 June 2018Secretary's details changed for Mark Louis Francis on 22 May 2018 (1 page)
31 May 2018Director's details changed for Mr Alan John Byrne on 22 May 2018 (2 pages)
20 April 2018Director's details changed for Mr Alan John Byrne on 9 April 2018 (2 pages)
3 August 2017Full accounts made up to 31 December 2016 (22 pages)
3 August 2017Full accounts made up to 31 December 2016 (22 pages)
27 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
27 June 2017Notification of Stradbrook Acquisitions (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Stradbrook Acquisitions (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Stradbrook Acquisitions (Holdings) Limited as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
5 January 2017Satisfaction of charge 062761030003 in full (1 page)
5 January 2017Satisfaction of charge 062761030003 in full (1 page)
3 November 2016Registration of charge 062761030004, created on 28 October 2016 (20 pages)
3 November 2016Registration of charge 062761030004, created on 28 October 2016 (20 pages)
26 October 2016Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages)
26 October 2016Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages)
3 October 2016Full accounts made up to 27 December 2015 (17 pages)
3 October 2016Full accounts made up to 27 December 2015 (17 pages)
30 September 2016Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Michael Murphy as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Robin Miller as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Michael Murphy as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Robin Miller as a director on 15 September 2016 (1 page)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4,596,681.7
(8 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4,596,681.7
(8 pages)
12 May 2016Satisfaction of charge 2 in full (2 pages)
12 May 2016Satisfaction of charge 2 in full (2 pages)
12 May 2016Satisfaction of charge 1 in full (1 page)
12 May 2016Satisfaction of charge 1 in full (1 page)
1 September 2015Full accounts made up to 28 December 2014 (18 pages)
1 September 2015Full accounts made up to 28 December 2014 (18 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4,596,681.7
(11 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4,596,681.7
(11 pages)
31 March 2015Consolidation of shares on 17 December 2014 (5 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 618(1)(b) of ca 2006 18/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
31 March 2015Consolidation of shares on 17 December 2014 (5 pages)
31 March 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 4,596,681.70
(4 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 618(1)(b) of ca 2006 18/12/2014
(16 pages)
31 March 2015Change of share class name or designation (2 pages)
31 March 2015Change of share class name or designation (2 pages)
31 March 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 4,596,681.70
(4 pages)
16 March 2015Director's details changed for Neill Hughes on 28 June 2014 (2 pages)
16 March 2015Director's details changed for Neill Hughes on 28 June 2014 (2 pages)
5 January 2015Registration of charge 062761030003, created on 19 December 2014 (52 pages)
5 January 2015Registration of charge 062761030003, created on 19 December 2014 (52 pages)
7 November 2014Group of companies' accounts made up to 29 December 2013 (31 pages)
7 November 2014Group of companies' accounts made up to 29 December 2013 (31 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3,600,015
(11 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3,600,015
(11 pages)
2 April 2014Termination of appointment of Anne O'donoghue as a director (1 page)
2 April 2014Termination of appointment of Anne O'donoghue as a director (1 page)
15 October 2013Termination of appointment of Ian Heaney as a director (1 page)
15 October 2013Termination of appointment of Ian Heaney as a director (1 page)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (12 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (12 pages)
8 May 2013Group of companies' accounts made up to 24 December 2012 (30 pages)
8 May 2013Group of companies' accounts made up to 24 December 2012 (30 pages)
9 April 2013Termination of appointment of Hugh Cooney as a director (1 page)
9 April 2013Termination of appointment of Hugh Cooney as a director (1 page)
13 December 2012Group of companies' accounts made up to 25 December 2011 (29 pages)
13 December 2012Group of companies' accounts made up to 25 December 2011 (29 pages)
9 October 2012Appointment of Mr Hugh Cooney as a director (2 pages)
9 October 2012Appointment of Mr Hugh Cooney as a director (2 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (12 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (12 pages)
23 September 2011Termination of appointment of Robert Horner as a director (1 page)
23 September 2011Termination of appointment of Robert Horner as a director (1 page)
12 August 2011Group of companies' accounts made up to 26 December 2010 (28 pages)
12 August 2011Group of companies' accounts made up to 26 December 2010 (28 pages)
8 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (13 pages)
8 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (13 pages)
27 April 2011Group of companies' accounts made up to 27 December 2009 (28 pages)
27 April 2011Group of companies' accounts made up to 27 December 2009 (28 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (13 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (13 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 April 2010Director's details changed for Ian Mark Heaney on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Alan Byrne on 7 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page)
9 April 2010Director's details changed for Anne O'donoghue on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Alan Byrne on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Neill Hughes on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Michael Murphy on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Alan Byrne on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Michael Murphy on 7 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page)
9 April 2010Director's details changed for Ian Mark Heaney on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Neill Hughes on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Anne O'donoghue on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Sir Robin Miller on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Neill Hughes on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Sir Robin Miller on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Robert George Horner on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Anne O'donoghue on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Ian Mark Heaney on 7 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page)
9 April 2010Director's details changed for Sir Robin Miller on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Robert George Horner on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Michael Murphy on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Robert George Horner on 7 April 2010 (2 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
6 April 2010Group of companies' accounts made up to 28 December 2008 (25 pages)
6 April 2010Group of companies' accounts made up to 28 December 2008 (25 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
22 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 July 2009Return made up to 11/06/09; full list of members (10 pages)
8 July 2009Return made up to 11/06/09; full list of members (10 pages)
1 July 2009Registered office changed on 01/07/2009 from floor 23 one canada square canary wharf london E14 5AP (1 page)
1 July 2009Registered office changed on 01/07/2009 from floor 23 one canada square canary wharf london E14 5AP (1 page)
4 June 2009Full accounts made up to 30 September 2007 (15 pages)
4 June 2009Full accounts made up to 30 September 2007 (15 pages)
12 January 2009Director appointed ian mark heaney (1 page)
12 January 2009Director appointed ian mark heaney (1 page)
2 November 2008Accounting reference date shortened from 30/06/2008 to 30/09/2007 (1 page)
2 November 2008Accounting reference date shortened from 30/06/2008 to 30/09/2007 (1 page)
24 July 2008Secretary appointed mark louis francis (1 page)
24 July 2008Director appointed robin miller (2 pages)
24 July 2008Return made up to 11/06/08; full list of members (10 pages)
24 July 2008Secretary appointed mark louis francis (1 page)
24 July 2008Return made up to 11/06/08; full list of members (10 pages)
24 July 2008Director appointed michael murphy (2 pages)
24 July 2008Director appointed michael murphy (2 pages)
24 July 2008Director appointed robin miller (2 pages)
12 June 2008Appointment terminated secretary mark flood (1 page)
12 June 2008Appointment terminated secretary mark flood (1 page)
6 November 2007Registered office changed on 06/11/07 from: augustine house 6A austin friars london EC2N 2HA (1 page)
6 November 2007Registered office changed on 06/11/07 from: augustine house 6A austin friars london EC2N 2HA (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (3 pages)
22 October 2007New director appointed (3 pages)
19 October 2007Particulars of mortgage/charge (15 pages)
19 October 2007Particulars of mortgage/charge (15 pages)
11 October 2007Ad 08/08/07-14/09/07 £ si [email protected]=243749 £ si [email protected]=7 £ ic 606250/850006 (2 pages)
11 October 2007Nc inc already adjusted 14/09/07 (1 page)
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
11 October 2007Ad 01/10/07--------- £ si [email protected]=500000 £ ic 2950013/3450013 (2 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Ad 08/08/07-14/09/07 £ si [email protected]=4 £ ic 850006/850010 (2 pages)
11 October 2007Ad 01/10/07--------- £ si [email protected]=150000 £ ic 3450013/3600013 (2 pages)
11 October 2007Ad 01/10/07--------- £ si [email protected]=500000 £ ic 2950013/3450013 (2 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Ad 08/08/07-14/09/07 £ si [email protected]=243749 £ si [email protected]=7 £ ic 606250/850006 (2 pages)
11 October 2007Nc inc already adjusted 14/09/07 (1 page)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Ad 08/08/07-14/09/07 £ si [email protected]=4 £ ic 850006/850010 (2 pages)
11 October 2007Ad 18/07/07-08/08/07 £ si [email protected]=606249 £ ic 1/606250 (2 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
11 October 2007Ad 14/09/07-01/10/07 £ si [email protected]=3 £ si [email protected]=2100000 £ ic 850010/2950013 (2 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Ad 18/07/07-08/08/07 £ si [email protected]=606249 £ ic 1/606250 (2 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Ad 01/10/07--------- £ si [email protected]=150000 £ ic 3450013/3600013 (2 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Ad 14/09/07-01/10/07 £ si [email protected]=3 £ si [email protected]=2100000 £ ic 850010/2950013 (2 pages)
9 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 August 2007Ad 11/07/07--------- £ si [email protected] £ ic 1/1 (2 pages)
30 August 2007Ad 11/07/07--------- £ si [email protected] £ ic 1/1 (2 pages)
21 July 2007Director's particulars changed (1 page)
21 July 2007Director's particulars changed (1 page)
11 June 2007Incorporation (20 pages)
11 June 2007Incorporation (20 pages)