Company NameThe Private Clinic Group Limited
Company StatusActive
Company Number06293464
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Previous NamesIllustrated London News Limited and B G Healthcare Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Valentina Petrone
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed13 February 2015(7 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address98 Harley Street
London
W1G 7HZ
Director NameMr Wael Ballouk
Date of BirthAugust 1991 (Born 32 years ago)
NationalityLebanese
StatusCurrent
Appointed09 August 2023(16 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address98 Harley Street
London
W1G 7HZ
Director NameMr Stefano Malagoli
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed09 August 2023(16 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks
RoleInvestment Professional
Country of ResidenceItaly
Correspondence Address98 Harley Street
London
W1G 7HZ
Director NameMrs Francesca Roni
Date of BirthApril 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed09 August 2023(16 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Harley Street
London
W1G 7HZ
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed13 April 2018(10 years, 9 months after company formation)
Appointment Duration6 years
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameChristine Mary Banstead
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCalle De Fenix 27
Montgo 416
Javea
03730
Spain
Director NameMs Lisa Jane Barnard
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Whitehall Park
London
N19 3TN
Director NameMrs Emma Victoria Capello
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pelham Place
London
SW6 2NQ
Secretary NameChristine Mary Banstead
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCalle De Fenix 27
Montgo 416
Javea
03730
Spain
Director NameMr Marco Capello
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed30 November 2007(5 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Eagle House 108 - 110 Jermyn Street
London
SW1Y 6EE
Director NameMr Emilio Di Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2007(5 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 09 August 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address5th Floor, Eagle House 108 - 110 Jermyn Street
London
SW1Y 6EE
Secretary NameMr Emilio Di Spiezio Sardo
NationalityItalian
StatusResigned
Appointed05 December 2007(5 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMs Christine Mary Banstead
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensleigh Salmons Road
Effingham
Surrey
KT24 5QJ
Secretary NameDr Michael Edward Comins
StatusResigned
Appointed31 October 2016(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2018)
RoleCompany Director
Correspondence Address98 Harley Street
London
W1G 7HZ

Contact

Websitetheprivateclinic.co.uk
Email address[email protected]
Telephone020 33256500
Telephone regionLondon

Location

Registered Address98 Harley Street
London
W1G 7HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

7.5m at £1B G Healthcare Holding Bv
98.36%
Preference
11.8m at £0.01B G Healthcare Holding Bv
1.54%
Ordinary A
2.4k at £1Dr Michael Edward Comins
0.03%
Ordinary C
2.5k at £1Dr Michael Edward Comins
0.03%
Ordinary G
1.6k at £1Dr Michael Edward Comins
0.02%
Ordinary B
100k at £0.01Christine Mary Banstead
0.01%
Ordinary A
1000 at £0.01Christine Mary Banstead
0.00%
Ordinary E
24.2k at £0.01Christine Mary Banstead
0.00%
Ordinary D
1000 at £0.01Ruth Jakobsen
0.00%
Ordinary H
1000 at £0.01Valentina Petrone
0.00%
Ordinary F

Financials

Year2014
Turnover£13,712,966
Gross Profit£7,582,871
Net Worth£1,596,630
Cash£1,498,480
Current Liabilities£3,036,147

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

27 February 2019Delivered on: 28 February 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
12 January 2017Delivered on: 25 January 2017
Persons entitled: Close Brothers Technology Services Limited

Classification: A registered charge
Outstanding
18 March 2016Delivered on: 23 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: St johns street manchester; 45 park square leeds; bristol 92C whiteladies road bristol: for further details of property charged please refer to the instrument.
Outstanding
12 January 2012Delivered on: 19 January 2012
Persons entitled: Radiospace Limited and Bridgepath Limited

Classification: Legal charge
Secured details: £55,000 and all other monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the tenant's interest in the deposit sum being the initial deposit sum any further sums to be deposited by the tenant in the deposit account and any accrued inters on such sums see image for full details.
Outstanding

Filing History

19 December 2020Group of companies' accounts made up to 31 March 2020 (44 pages)
3 November 2020Confirmation statement made on 24 October 2020 with updates (8 pages)
13 October 2020Director's details changed for Mr Emilio Di Spiezio Sardo on 24 August 2020 (2 pages)
22 July 2020Termination of appointment of Marco Capello as a director on 22 July 2020 (1 page)
5 December 2019Group of companies' accounts made up to 31 March 2019 (42 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
1 August 2019Director's details changed for Mr Marco Capello on 31 July 2019 (2 pages)
1 August 2019Director's details changed for Mr Emilio Di Spiezio Sardo on 31 July 2019 (2 pages)
22 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 9,665,354.80
(13 pages)
15 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
23 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
19 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 March 2019Memorandum and Articles of Association (42 pages)
28 February 2019Satisfaction of charge 062934640002 in full (1 page)
28 February 2019Registration of charge 062934640004, created on 27 February 2019 (54 pages)
8 January 2019Group of companies' accounts made up to 31 March 2018 (42 pages)
25 October 2018Confirmation statement made on 24 October 2018 with updates (6 pages)
30 July 2018Change of share class name or designation (2 pages)
16 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
28 June 2018Confirmation statement made on 26 June 2018 with updates (8 pages)
20 June 2018Statement of capital following an allotment of shares on 13 April 2018
  • GBP 9,657,434.70
(18 pages)
30 May 2018Cessation of Bluegem General Partner Lp in Its Capacity as General Partner of Bluegem L.P. as a person with significant control on 30 May 2018 (1 page)
30 May 2018Notification of Bluegem General Partner L.P. in Its Capacity as General Partner of Bluegem Secondary Lp as a person with significant control on 30 May 2018 (2 pages)
22 May 2018Second filing of Confirmation Statement dated 26/06/2017 (5 pages)
15 May 2018Statement of capital following an allotment of shares on 18 July 2017
  • GBP 8,423,792.70
(16 pages)
2 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 April 2018Change of details for Bluegem Gp Llp as a person with significant control on 12 March 2018 (2 pages)
18 April 2018Second filing of Confirmation Statement dated 26/06/2017 (5 pages)
16 April 2018Termination of appointment of Michael Edward Comins as a secretary on 13 April 2018 (1 page)
16 April 2018Cessation of Bluegem Lp as a person with significant control on 16 April 2018 (1 page)
16 April 2018Termination of appointment of Emilio Di Spiezio Sardo as a secretary on 13 April 2018 (1 page)
16 April 2018Appointment of Burness Paull Llp as a secretary on 13 April 2018 (2 pages)
12 March 2018Notification of Bluegem Gp Llp as a person with significant control on 12 March 2018 (2 pages)
6 March 2018Group of companies' accounts made up to 31 March 2017 (35 pages)
1 November 2017Memorandum and Articles of Association (43 pages)
1 November 2017Memorandum and Articles of Association (43 pages)
26 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
26 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
14 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
14 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
8 July 2017Notification of Bluegem Lp as a person with significant control on 8 July 2017 (1 page)
8 July 2017Confirmation statement made on 26 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 18/04/2018 and again (shareholder information) on 22/05/2018.
(8 pages)
8 July 2017Notification of Bluegem Lp as a person with significant control on 8 July 2017 (1 page)
8 July 2017Confirmation statement made on 26 June 2017 with updates (7 pages)
7 June 2017Cancellation of shares. Statement of capital on 25 April 2017
  • GBP 8,422,792.70
(8 pages)
7 June 2017Cancellation of shares. Statement of capital on 25 April 2017
  • GBP 8,422,792.70
(8 pages)
7 June 2017Purchase of own shares. (3 pages)
7 June 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 8,423,738.70
(22 pages)
7 June 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 8,423,738.70
(22 pages)
7 June 2017Purchase of own shares. (3 pages)
12 April 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 8,334,003.70
(21 pages)
12 April 2017Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 8,332,449.70
(10 pages)
12 April 2017Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 8,184,003.70
(10 pages)
12 April 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 8,334,003.70
(21 pages)
12 April 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 8,186,503.70
(22 pages)
12 April 2017Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 8,184,003.70
(10 pages)
12 April 2017Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 8,332,449.70
(10 pages)
12 April 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 8,186,503.70
(22 pages)
23 March 2017Purchase of own shares. (3 pages)
23 March 2017Purchase of own shares. (3 pages)
23 March 2017Purchase of own shares. (3 pages)
23 March 2017Purchase of own shares. (3 pages)
25 January 2017Registration of charge 062934640003, created on 12 January 2017 (21 pages)
25 January 2017Registration of charge 062934640003, created on 12 January 2017 (21 pages)
11 January 2017Appointment of Dr. Michael Edward Comins as a secretary on 31 October 2016 (3 pages)
11 January 2017Appointment of Dr. Michael Edward Comins as a secretary on 31 October 2016 (3 pages)
14 November 2016Resolutions
  • RES13 ‐ Requisite level of consent required to approve resolution 27/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 November 2016Resolutions
  • RES13 ‐ Requisite level of consent required to approve resolution 27/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
25 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 7,767,392.7
(9 pages)
25 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 7,767,392.7
(9 pages)
20 July 2016Group of companies' accounts made up to 31 March 2016 (40 pages)
20 July 2016Group of companies' accounts made up to 31 March 2016 (40 pages)
27 June 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 7,667,392.70
(23 pages)
27 June 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 7,667,392.70
(23 pages)
10 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2016Director's details changed for Valentina Petrone on 1 May 2016 (2 pages)
20 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
20 May 2016Director's details changed for Valentina Petrone on 1 May 2016 (2 pages)
20 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
21 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 7,667,392.70
(24 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
21 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 7,667,392.70
(24 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Change of share class name or designation (2 pages)
23 March 2016Registration of charge 062934640002, created on 18 March 2016 (58 pages)
23 March 2016Registration of charge 062934640002, created on 18 March 2016 (58 pages)
22 September 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
22 September 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
10 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 7,666,422.8
(9 pages)
10 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 7,666,422.8
(9 pages)
16 March 2015Registered office address changed from 1 Vincent Square London SW1P 2PN to 98 Harley Street London W1G 7HZ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 1 Vincent Square London SW1P 2PN to 98 Harley Street London W1G 7HZ on 16 March 2015 (1 page)
4 March 2015Appointment of Valentina Petrone as a director on 13 February 2015 (3 pages)
4 March 2015Appointment of Valentina Petrone as a director on 13 February 2015 (3 pages)
2 March 2015Termination of appointment of Christine Mary Banstead as a director on 13 February 2015 (2 pages)
2 March 2015Termination of appointment of Christine Mary Banstead as a director on 13 February 2015 (2 pages)
14 January 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
14 January 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
21 November 2014Company name changed b g healthcare LIMITED\certificate issued on 21/11/14
  • RES15 ‐ Change company name resolution on 2014-10-15
(2 pages)
21 November 2014Company name changed b g healthcare LIMITED\certificate issued on 21/11/14 (2 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
20 October 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 7,666,422.80
(24 pages)
20 October 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 7,666,422.80
(24 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders (9 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders (9 pages)
4 July 2014Director's details changed for Mr Emilio Di Spiezio Sardo on 3 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Emilio Di Spiezio Sardo on 3 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Emilio Di Spiezio Sardo on 3 July 2014 (2 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
18 December 2013Change of name notice (2 pages)
18 December 2013Change of name notice (2 pages)
27 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
27 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
15 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(9 pages)
15 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(9 pages)
9 January 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
9 January 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
27 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
27 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
12 July 2012Director's details changed for Mr Marco Capello on 18 January 2012 (2 pages)
12 July 2012Director's details changed for Mr Marco Capello on 18 January 2012 (2 pages)
27 June 2012Director's details changed for Christine Mary Banstead on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Christine Mary Banstead on 27 June 2012 (2 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2012Change of share class name or designation (2 pages)
12 January 2012Solvency statement dated 30/12/11 (1 page)
12 January 2012Statement by directors (1 page)
12 January 2012Change of share class name or designation (2 pages)
12 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
12 January 2012Statement of capital on 12 January 2012
  • GBP 125,763.80
(16 pages)
12 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 125,763.80
(17 pages)
12 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
12 January 2012Solvency statement dated 30/12/11 (1 page)
12 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 125,763.80
(17 pages)
12 January 2012Statement of capital on 12 January 2012
  • GBP 125,763.80
(16 pages)
12 January 2012Statement by directors (1 page)
8 January 2012Group of companies' accounts made up to 31 March 2011 (25 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (25 pages)
19 December 2011Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (2 pages)
19 December 2011Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (2 pages)
1 December 2011Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (3 pages)
1 December 2011Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (3 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
23 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (9 pages)
23 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (9 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
28 April 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 11,905,940.02
(17 pages)
28 April 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 11,905,940.02
(17 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
28 April 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 11,905,940.02
(17 pages)
28 April 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 11,905,940.02
(17 pages)
28 April 2011Change of share class name or designation (2 pages)
28 April 2011Change of share class name or designation (2 pages)
23 November 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
23 November 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
21 September 2010Director's details changed for Christine Mary Banstead on 27 July 2010 (2 pages)
21 September 2010Director's details changed for Christine Mary Banstead on 27 July 2010 (2 pages)
16 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 11,903,178
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 11,903,178
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 11,903,178
(4 pages)
9 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
10 February 2010Appointment of Christine Mary Banstead as a director (3 pages)
10 February 2010Appointment of Christine Mary Banstead as a director (3 pages)
21 October 2009Full accounts made up to 31 March 2009 (11 pages)
21 October 2009Full accounts made up to 31 March 2009 (11 pages)
15 July 2009Return made up to 26/06/09; full list of members (4 pages)
15 July 2009Return made up to 26/06/09; full list of members (4 pages)
30 April 2009Ad 08/04/09\gbp si 1600@1=1600\gbp ic 8584451/8586051\ (2 pages)
30 April 2009Statement of affairs (1 page)
30 April 2009Ad 08/04/09\gbp si 1600@1=1600\gbp ic 8584451/8586051\ (2 pages)
30 April 2009Statement of affairs (1 page)
20 April 2009Nc inc already adjusted 08/04/09 (2 pages)
20 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
20 April 2009Ad 08/04/09\gbp si 2400@1=2400\gbp ic 8582051/8584451\ (2 pages)
20 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
20 April 2009Ad 08/04/09\gbp si 2400@1=2400\gbp ic 8582051/8584451\ (2 pages)
20 April 2009Nc inc already adjusted 08/04/09 (2 pages)
20 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
20 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
14 April 2009Ad 26/03/09-26/03/09\gbp si 4118000@1=4118000\gbp ic 1765051/5883051\ (2 pages)
14 April 2009Ad 27/03/09-27/03/09\gbp si 2699000@1=2699000\gbp ic 5883051/8582051\ (2 pages)
14 April 2009Ad 26/03/09-26/03/09\gbp si 4118000@1=4118000\gbp ic 1765051/5883051\ (2 pages)
14 April 2009Ad 27/03/09-27/03/09\gbp si 2699000@1=2699000\gbp ic 5883051/8582051\ (2 pages)
1 April 2009Amended accounts made up to 31 March 2008 (7 pages)
1 April 2009Amended accounts made up to 31 March 2008 (7 pages)
30 January 2009Full accounts made up to 31 March 2008 (11 pages)
30 January 2009Full accounts made up to 31 March 2008 (11 pages)
29 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
29 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
22 September 2008Return made up to 26/06/08; full list of members (7 pages)
22 September 2008Return made up to 26/06/08; full list of members (7 pages)
17 September 2008Ad 31/01/08\gbp si 1765050@1=1765050\gbp ic 1/1765051\ (2 pages)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authorisation to allot shares 31/01/2008
(2 pages)
17 September 2008Gbp nc 1000000/10000000\31/01/08 (1 page)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authorisation to allot shares 31/01/2008
(2 pages)
17 September 2008Gbp nc 1000000/10000000\31/01/08 (1 page)
17 September 2008Ad 31/01/08\gbp si 1765050@1=1765050\gbp ic 1/1765051\ (2 pages)
6 February 2008Resolutions
  • RES13 ‐ Obligations app guar 31/01/08
(3 pages)
6 February 2008Resolutions
  • RES13 ‐ Obligations app guar 31/01/08
(3 pages)
24 January 2008Secretary resigned;director resigned (1 page)
24 January 2008New secretary appointed;new director appointed (2 pages)
24 January 2008Secretary resigned;director resigned (1 page)
24 January 2008New secretary appointed;new director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007Registered office changed on 19/12/07 from: central point 45 beech street london EC2Y 8AD (1 page)
19 December 2007Registered office changed on 19/12/07 from: central point 45 beech street london EC2Y 8AD (1 page)
19 December 2007Director resigned (1 page)
26 November 2007Company name changed illustrated london news LIMITED\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed illustrated london news LIMITED\certificate issued on 26/11/07 (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
24 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
24 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
26 June 2007Incorporation (13 pages)
26 June 2007Incorporation (13 pages)