Company NameTQ Holdings Limited
Company StatusActive
Company Number06294307
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 9 months ago)
Previous NameBPC 2115 Limited

Business Activity

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

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed22 October 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Martyn James Allen Leader
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(5 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleTq Director Of Outsourced Learning
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameRichard Michael Wooff Kearton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew Malcolm
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(14 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Christopher Butler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(3 weeks, 5 days after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Victor Edward Keyworth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMrs Helen Ruth Milsom
NationalityBritish
StatusResigned
Appointed23 July 2007(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2012)
RoleCompany Director
Correspondence Address9 Yew Tree Gardens
Rosliston
Swadlincote
Derbyshire
DE12 8JG
Director NameMr Christopher Hadley Samler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameStephen Bailey Pope
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2007(3 months after company formation)
Appointment Duration4 years (resigned 14 October 2011)
RoleUniversity Professor
Country of ResidenceUnited States
Correspondence Address14 Chase Lane
Ithaca
New York State 14850
United States
Director NameMr Anthony Joseph Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(3 months after company formation)
Appointment Duration4 years (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall
Bylaugh
East Dereham
Norfolk
NR20 4QE
Director NameJohn Richard Cope
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(3 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 April 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address74 Northwold Avenue
West Bridgford
Nottingham
Nottinghamshire
NG2 7LQ
Director NameMr Stephen Gutteridge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(3 months after company formation)
Appointment Duration4 years (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Court
Lockington Hall Main Street
Lockington
Derbys
DE74 2SJ
Director NameMr Caspar James Andrew Hobbs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 December 2012)
RoleCeo Vocational & Professional
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMrs Daksha Hirani
StatusResigned
Appointed01 February 2012(4 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameBaroness Rona Alison Fairhead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 February 2013)
RoleChief Executive Officer Of Financial Times
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
EC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed28 June 2012(5 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew William Parr
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Perason Academy Of Vocational Training Bangrav
Corby
Northamptonshire
NN17 1NN
Director NameTamara Lee Minick-Scokalo
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2013(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2016)
RolePresident Europe, Middle East And Africa
Country of ResidenceSwitzerland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSean Nicholas Price
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2014)
RoleRegional General Manager Mena
Country of ResidenceUnited Arab Emirates
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Charles Keith Scobie
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address190 High Holborn
London
WC1V 7BH
Director NameJoseph Anthony Carroll
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2017)
RoleDirector, Uk Financial Control
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Russell Laurence Allan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPearson Education Limited
Kao Two, Kao Park
Harlow
Essex
CM17 9NA
Director NameSuzanne Carroll Willmott
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(10 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressPearson Finance Services
Millennium House
19-25 Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland
Director NameMr James John Tod Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Donna Elizabeth Houston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2019)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Anna Hope
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameCremorne Nominees No 2 Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Contact

Websitewww.tq.com

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£11,159,000
Cash£2,214,000
Current Liabilities£4,975,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Charges

28 September 2007Delivered on: 17 October 2007
Satisfied on: 31 October 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

8 August 2023Change of details for Tq Global Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2023Director's details changed for Richard Michael Wooff Kearton on 1 November 2022 (2 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (24 pages)
15 September 2022Director's details changed for Mr. Martyn James Allen Leader on 22 July 2021 (2 pages)
15 September 2022Director's details changed for Mr Andrew Malcolm on 23 September 2021 (2 pages)
27 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (24 pages)
20 July 2021Termination of appointment of Anna Hope as a director on 1 July 2021 (1 page)
20 July 2021Appointment of Mr Andrew Malcolm as a director on 1 July 2021 (2 pages)
25 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (25 pages)
29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
6 January 2020Appointment of Anna Hope as a director on 20 December 2019 (2 pages)
23 December 2019Appointment of Richard Michael Wooff Kearton as a director on 20 December 2019 (2 pages)
23 December 2019Termination of appointment of Donna Elizabeth Houston as a director on 20 December 2019 (1 page)
23 December 2019Termination of appointment of James John Tod Kelly as a director on 20 December 2019 (1 page)
15 August 2019Full accounts made up to 31 December 2018 (24 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (25 pages)
1 August 2018Appointment of Donna Elizabeth Houston as a director on 31 July 2018 (2 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 June 2018Termination of appointment of Suzanne Carroll Willmott as a director on 25 May 2018 (1 page)
14 May 2018Termination of appointment of Russell Laurence Allan as a director on 9 March 2018 (1 page)
14 May 2018Appointment of Mr James John Tod Kelly as a director on 9 March 2018 (2 pages)
2 November 2017Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page)
2 November 2017Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
18 July 2017Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
1 November 2016Termination of appointment of Charles Keith Scobie as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Charles Keith Scobie as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages)
19 September 2016Full accounts made up to 31 December 2015 (23 pages)
19 September 2016Full accounts made up to 31 December 2015 (23 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,679,202
(6 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,679,202
(6 pages)
12 February 2016Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page)
31 October 2015Satisfaction of charge 1 in full (4 pages)
31 October 2015Satisfaction of charge 1 in full (4 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,679,202
(7 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,679,202
(7 pages)
5 June 2015Full accounts made up to 31 December 2014 (24 pages)
5 June 2015Full accounts made up to 31 December 2014 (24 pages)
31 March 2015Termination of appointment of Christopher Hadley Samler as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Christopher Hadley Samler as a director on 31 March 2015 (1 page)
16 December 2014Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages)
1 December 2014Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 (1 page)
1 December 2014Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,679,202
(8 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,679,202
(8 pages)
17 June 2014Appointment of Mr Charles Keith Scobie as a director (2 pages)
17 June 2014Appointment of Mr Charles Keith Scobie as a director (2 pages)
16 June 2014Full accounts made up to 31 December 2013 (24 pages)
16 June 2014Full accounts made up to 31 December 2013 (24 pages)
2 June 2014Termination of appointment of Andrew Parr as a director (1 page)
2 June 2014Termination of appointment of Andrew Parr as a director (1 page)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (8 pages)
29 May 2013Full accounts made up to 31 December 2012 (23 pages)
29 May 2013Full accounts made up to 31 December 2012 (23 pages)
25 March 2013Appointment of Mr. Martyn James Allen Leader as a director (2 pages)
25 March 2013Appointment of Mr. Martyn James Allen Leader as a director (2 pages)
25 March 2013Appointment of Sean Nicholas Price as a director (2 pages)
25 March 2013Termination of appointment of Victor Keyworth as a director (1 page)
25 March 2013Appointment of Sean Nicholas Price as a director (2 pages)
25 March 2013Termination of appointment of Victor Keyworth as a director (1 page)
20 March 2013Appointment of Tamara Lee Minick-Scokalo as a director (2 pages)
20 March 2013Appointment of Tamara Lee Minick-Scokalo as a director (2 pages)
19 March 2013Termination of appointment of Rona Fairhead as a director (1 page)
19 March 2013Termination of appointment of Rona Fairhead as a director (1 page)
10 January 2013Termination of appointment of Caspar Hobbs as a director (2 pages)
10 January 2013Termination of appointment of Caspar Hobbs as a director (2 pages)
19 November 2012Appointment of Andrew William Parr as a director (3 pages)
19 November 2012Appointment of Andrew William Parr as a director (3 pages)
19 November 2012Termination of appointment of Christopher Butler as a director (2 pages)
19 November 2012Termination of appointment of Christopher Butler as a director (2 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
9 July 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
9 July 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
3 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
3 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
24 February 2012Appointment of Rona Alison Fairhead as a director (3 pages)
24 February 2012Appointment of Rona Alison Fairhead as a director (3 pages)
1 February 2012Appointment of Mrs Daksha Hirani as a secretary (1 page)
1 February 2012Appointment of Mrs Daksha Hirani as a secretary (1 page)
31 January 2012Termination of appointment of Helen Milsom as a secretary (1 page)
31 January 2012Termination of appointment of Helen Milsom as a secretary (1 page)
7 December 2011Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ on 7 December 2011 (1 page)
7 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
7 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
1 November 2011Appointment of Mr Caspar Hobbs as a director (2 pages)
1 November 2011Termination of appointment of Stephen Gutteridge as a director (1 page)
1 November 2011Termination of appointment of Stephen Pope as a director (1 page)
1 November 2011Termination of appointment of Anthony Jones as a director (1 page)
1 November 2011Termination of appointment of Stephen Gutteridge as a director (1 page)
1 November 2011Appointment of Mr Caspar Hobbs as a director (2 pages)
1 November 2011Termination of appointment of Stephen Pope as a director (1 page)
1 November 2011Termination of appointment of Anthony Jones as a director (1 page)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (11 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (11 pages)
25 March 2011Group of companies' accounts made up to 30 September 2010 (35 pages)
25 March 2011Group of companies' accounts made up to 30 September 2010 (35 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (11 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (11 pages)
21 July 2010Director's details changed for Stephen Bailey Pope on 25 June 2010 (2 pages)
21 July 2010Director's details changed for Stephen Bailey Pope on 25 June 2010 (2 pages)
20 July 2010Director's details changed for Anthony Joseph Jones on 25 June 2010 (2 pages)
20 July 2010Director's details changed for Anthony Joseph Jones on 25 June 2010 (2 pages)
30 January 2010Group of companies' accounts made up to 30 September 2009 (38 pages)
30 January 2010Group of companies' accounts made up to 30 September 2009 (38 pages)
20 October 2009Director's details changed for Christopher Hadley Samler on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen Gutteridge on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Victor Edward Keyworth on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Christopher Butler on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Christopher Butler on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Hadley Samler on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen Gutteridge on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Victor Edward Keyworth on 20 October 2009 (2 pages)
15 July 2009Return made up to 27/06/09; full list of members (14 pages)
15 July 2009Return made up to 27/06/09; full list of members (14 pages)
11 March 2009Group of companies' accounts made up to 30 September 2008 (30 pages)
11 March 2009Group of companies' accounts made up to 30 September 2008 (30 pages)
17 July 2008Return made up to 27/06/08; full list of members (14 pages)
17 July 2008Return made up to 27/06/08; full list of members (14 pages)
17 July 2008Director's change of particulars / stephen pope / 26/06/2008 (1 page)
17 July 2008Director's change of particulars / stephen pope / 26/06/2008 (1 page)
16 July 2008Director's change of particulars / christopher butler / 26/06/2008 (1 page)
16 July 2008Director's change of particulars / christopher butler / 26/06/2008 (1 page)
20 May 2008Appointment terminated director john cope (1 page)
20 May 2008Appointment terminated director john cope (1 page)
14 March 2008Resolutions
  • RES13 ‐ Interim dividend 03/03/2008
(7 pages)
14 March 2008Resolutions
  • RES13 ‐ Interim dividend 03/03/2008
(7 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
8 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2007Ad 28/09/07--------- £ si 3406959@1=3406959 £ ic 1/3406960 (4 pages)
20 October 2007Particulars of contract relating to shares (2 pages)
20 October 2007Particulars of contract relating to shares (2 pages)
20 October 2007Ad 28/09/07--------- £ si 6155297@1=6155297 £ ic 3406960/9562257 (6 pages)
20 October 2007Particulars of contract relating to shares (2 pages)
20 October 2007Ad 28/09/07--------- £ si 6155297@1=6155297 £ ic 3406960/9562257 (6 pages)
20 October 2007Ad 28/09/07--------- £ si 3406959@1=3406959 £ ic 1/3406960 (4 pages)
20 October 2007Particulars of contract relating to shares (2 pages)
17 October 2007Particulars of mortgage/charge (9 pages)
17 October 2007Particulars of mortgage/charge (9 pages)
12 October 2007Registered office changed on 12/10/07 from: bonsall street long eaton nottingham NG10 2AN (1 page)
12 October 2007Registered office changed on 12/10/07 from: bonsall street long eaton nottingham NG10 2AN (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
8 October 2007Nc inc already adjusted 28/09/07 (2 pages)
8 October 2007Nc inc already adjusted 28/09/07 (2 pages)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 October 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007Registered office changed on 04/10/07 from: collins house 32-38 station road gerrards cross bucks SL9 8EL (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007Registered office changed on 04/10/07 from: collins house 32-38 station road gerrards cross bucks SL9 8EL (1 page)
4 October 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007New secretary appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
31 July 2007Company name changed bpc 2115 LIMITED\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed bpc 2115 LIMITED\certificate issued on 31/07/07 (2 pages)
27 June 2007Incorporation (18 pages)
27 June 2007Incorporation (18 pages)