10th Floor
London
E14 5HU
Director Name | Mr Jason David Myers |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 December 2020(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Vice President, Investments |
Country of Residence | England |
Correspondence Address | Unit C, 2nd Floor, 2 Kingdom Street London W2 6BD |
Director Name | Mr Qasim Raza Israr |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Assistant Vice President |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Jorge Manrique Charro |
---|---|
Date of Birth | December 1986 (Born 36 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 23 September 2022(15 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Assistant Vice President |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2020(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Donald Stanley Daniel |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Law Agent |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hayfield Road Orpington Kent BR5 2DL |
Secretary Name | Mrs Amanda Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Hayfield Road Orpington Kent BR5 2DL |
Director Name | Mr Oliver Frank John Pritchard |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Northumberland Place London W2 5AS |
Director Name | Rapley Vincent Michael |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 February 2012) |
Role | Banker |
Correspondence Address | Chart Corner Cottage Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | Mark John Cash |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woes Cottage Church Street Rudgwick West Sussex RH12 3EA |
Director Name | Tuvi Keinan |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 February 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutley Terrace London NW3 5BX |
Director Name | David Lockyer |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Margaret Avenue Shenfield Brentwood Essex CM15 8RF |
Director Name | Thierry Vanden Hende |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 February 2009(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 2012) |
Role | Investor Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1 Roland Gardens South Kensington London SW7 3PE |
Director Name | Mrs Rachel Dryden |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Elmthorpe Road Wolvercote Oxford OX2 8PA |
Director Name | Mr Steven Antony Scally |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Jonathan Mark Harper |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crofton House 16 Warwick Road Beaconsfield Buckinghamshire HP9 2PE |
Director Name | Neville Duncan Scott |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 February 2012(4 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 08 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Neville Duncan Scott |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Peter Clarke Harned |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2012(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr James Rufus Jones |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2012(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Ms Erin Carol Ibele |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 2016) |
Role | Senior Vc - Administration And Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Michael Andrew Crabtree |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(5 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 07 November 2013) |
Role | Senior Vice President & Treasurer |
Country of Residence | United States |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Jeffrey Herman Miller |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(5 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 07 November 2013) |
Role | Executive Vice President, Operations & Gen Counsel |
Country of Residence | United States |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Keith Russell Crockett |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2016) |
Role | Vice President, Uk Investments, Health Care Reit |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Justin Skiver |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2013(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 April 2016) |
Role | Vp, Investments |
Country of Residence | Ohio, Usa |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Ms Caroline Mary Roberts |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr John Anthony Goodey |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Justin Reynolds Skiver |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2018(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Jason David Myers |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2020(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2022) |
Role | Vice President, Investments |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 January 2013) |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2013(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2015) |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Secretary Name | Ocorian (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2015(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 April 2020) |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
36.5m at £1 | Dawn Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,705,376 |
Current Liabilities | £6,156,701 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2023 (3 months, 3 weeks from now) |
31 March 2009 | Delivered on: 8 April 2009 Satisfied on: 15 January 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Supplemental charge Secured details: All monies due or to become due from each obligor and the msref vi fund to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the interest if any in the additional assets including all rights. Fully Satisfied |
---|---|
31 March 2009 | Delivered on: 8 April 2009 Satisfied on: 15 January 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Supplemental charge Secured details: All monies due or to become due from each obligor and the msref vi fund to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the interest if any in the additional assets including all rights see image for full details. Fully Satisfied |
2 January 2009 | Delivered on: 9 January 2009 Satisfied on: 15 January 2013 Persons entitled: Bank of Scotland PLC (The "Security Trustee") Classification: Supplemental charge Secured details: All monies due or to become due from each obligor and the msref vi fund to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the chrgor's interest in the additional assets see image for full details. Fully Satisfied |
31 October 2008 | Delivered on: 11 November 2008 Satisfied on: 15 January 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Supplemental charge Secured details: All monies due or to become due from each obligor and the msref vi fund to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest (if any) in the additional assets including all rights of enforcement of the same. See image for full details. Fully Satisfied |
30 May 2008 | Delivered on: 6 June 2008 Satisfied on: 15 January 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Supplemental charge Secured details: All monies due or to become due from each obligor and the msref vi fund to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge interest (if any) in the additional assets being 2 ordinary shares in the issued share capital of sunrise operations chorleywood limited including all rights of enforcement of the same see image for full details. Fully Satisfied |
30 May 2008 | Delivered on: 6 June 2008 Satisfied on: 15 January 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Supplemental charge Secured details: All monies due or to become due from each obligor and the msref vi fund to the finance parties on any account whatsoever. Particulars: Fixed charge interest (if any) in the additional assets being 2 ordinary shares in the issued share capital of sunrise operations cardiff limited including all rights of enforcement of the same see image for full details. Fully Satisfied |
30 April 2008 | Delivered on: 9 May 2008 Satisfied on: 15 January 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Supplemental charge Secured details: All monies due or to become due from each obligor and the msref vi fund to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing or future interest of the chargor in 2 ordinary shares in the issued share capital of sunrise operations solihull limited. Fully Satisfied |
31 December 2007 | Delivered on: 7 January 2008 Satisfied on: 15 January 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Supplemental charge Secured details: All monies due or to become due from each obligor and the msref vi fund to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the interest in the additional assets being the existing or future interest of the company in 2 ordinary shares in the issued share capital of sunrise operations mobberley limited. See the mortgage charge document for full details. Fully Satisfied |
16 October 2012 | Delivered on: 26 October 2012 Satisfied on: 15 January 2013 Persons entitled: Bank of Scotland PLC (Uplift Participant) Classification: 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: 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 |
13 November 2009 | Delivered on: 20 November 2009 Satisfied on: 15 January 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Supplemental charge Secured details: All monies due or to become due from each obligor and the msref vi fund to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the interest if any in the additional assets including all rights. Fully Satisfied |
31 July 2007 | Delivered on: 21 August 2007 Satisfied on: 15 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: UK bidco debenture Secured details: All monies due or to become due from each obligor and the msref vi fund to the finance parties 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 |
5 January 2022 | Full accounts made up to 31 December 2020 (24 pages) |
---|---|
18 December 2021 | Resolutions
|
9 December 2021 | Statement of capital following an allotment of shares on 1 December 2021
|
18 August 2021 | Director's details changed for Mr Jason David Myers on 1 May 2021 (2 pages) |
17 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
15 December 2020 | Appointment of Mr Jason David Myers as a director on 11 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Justin Reynolds Skiver as a director on 11 December 2020 (1 page) |
7 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
20 August 2020 | Director's details changed for Ms Caroline Mary Roberts on 31 July 2020 (2 pages) |
20 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
20 August 2020 | Registered office address changed from Level 37 25 Canada Square London E14 5LQ United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 20 August 2020 (1 page) |
16 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
14 April 2020 | Termination of appointment of Ocorian (Uk) Limited as a secretary on 8 April 2020 (1 page) |
14 April 2020 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 8 April 2020 (2 pages) |
14 April 2020 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Level 37 25 Canada Square London E14 5LQ on 14 April 2020 (1 page) |
8 November 2019 | Change of details for Welltower, Inc. as a person with significant control on 8 October 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with updates (5 pages) |
17 October 2018 | Director's details changed for Mr Justin Reynolds Skiver on 10 October 2018 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
9 August 2018 | Statement of capital following an allotment of shares on 27 July 2018
|
13 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
9 January 2018 | Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
9 June 2017 | Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page) |
9 June 2017 | Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page) |
2 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
6 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
27 June 2016 | Appointment of Mr John Anthony Goodey as a director on 26 April 2016 (2 pages) |
27 June 2016 | Appointment of Mr John Anthony Goodey as a director on 26 April 2016 (2 pages) |
5 May 2016 | Appointment of Mrs Caroline Mary Roberts as a director on 26 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Justin Skiver as a director on 26 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Erin Carol Ibele as a director on 26 April 2016 (1 page) |
5 May 2016 | Appointment of Mrs Caroline Mary Roberts as a director on 26 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Justin Skiver as a director on 26 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Erin Carol Ibele as a director on 26 April 2016 (1 page) |
25 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
1 May 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL England to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL England to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
6 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Register(s) moved to registered office address Lacon House 84 Theobalds Road London WC1X 8RW (1 page) |
6 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Register(s) moved to registered office address Lacon House 84 Theobalds Road London WC1X 8RW (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
27 November 2013 | Resolutions
|
27 November 2013 | Statement of company's objects (2 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Statement of company's objects (2 pages) |
8 November 2013 | Appointment of Mr Keith Crockett as a director (2 pages) |
8 November 2013 | Termination of appointment of Jeffrey Miller as a director (1 page) |
8 November 2013 | Termination of appointment of Michael Crabtree as a director (1 page) |
8 November 2013 | Appointment of Mr Justin Skiver as a director (2 pages) |
8 November 2013 | Appointment of Mr Keith Crockett as a director (2 pages) |
8 November 2013 | Termination of appointment of Jeffrey Miller as a director (1 page) |
8 November 2013 | Termination of appointment of Michael Crabtree as a director (1 page) |
8 November 2013 | Appointment of Mr Justin Skiver as a director (2 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
2 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
2 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
2 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Register inspection address has been changed (1 page) |
13 June 2013 | Register(s) moved to registered inspection location (1 page) |
13 June 2013 | Register inspection address has been changed (1 page) |
13 June 2013 | Register(s) moved to registered inspection location (1 page) |
31 January 2013 | Appointment of Eps Secretaries Limited as a secretary (2 pages) |
31 January 2013 | Termination of appointment of Eps Limited as a secretary (1 page) |
31 January 2013 | Appointment of Eps Secretaries Limited as a secretary (2 pages) |
31 January 2013 | Termination of appointment of Eps Limited as a secretary (1 page) |
30 January 2013 | Appointment of Mr Jeffrey Herman Miller as a director (2 pages) |
30 January 2013 | Appointment of Mr Michael Andrew Crabtree as a director (2 pages) |
30 January 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
30 January 2013 | Appointment of Eps Secretaries Limited as a secretary (1 page) |
30 January 2013 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
30 January 2013 | Termination of appointment of Rachel Dryden as a director (1 page) |
30 January 2013 | Termination of appointment of Jonathan Harper as a director (1 page) |
30 January 2013 | Termination of appointment of Steven Scally as a director (1 page) |
30 January 2013 | Appointment of Mr Jeffrey Herman Miller as a director (2 pages) |
30 January 2013 | Appointment of Mr Michael Andrew Crabtree as a director (2 pages) |
30 January 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
30 January 2013 | Appointment of Eps Secretaries Limited as a secretary (1 page) |
30 January 2013 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
30 January 2013 | Termination of appointment of Rachel Dryden as a director (1 page) |
30 January 2013 | Termination of appointment of Jonathan Harper as a director (1 page) |
30 January 2013 | Termination of appointment of Steven Scally as a director (1 page) |
29 January 2013 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 29 January 2013 (1 page) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 November 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
30 November 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
9 November 2012 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages) |
8 November 2012 | Termination of appointment of James Jones as a director (2 pages) |
8 November 2012 | Termination of appointment of Peter Harned as a director (2 pages) |
8 November 2012 | Termination of appointment of Neville Scott as a director (2 pages) |
8 November 2012 | Termination of appointment of James Jones as a director (2 pages) |
8 November 2012 | Termination of appointment of Peter Harned as a director (2 pages) |
8 November 2012 | Termination of appointment of Neville Scott as a director (2 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
1 August 2012 | Annual return made up to 3 July 2012 (19 pages) |
1 August 2012 | Annual return made up to 3 July 2012 (19 pages) |
1 August 2012 | Annual return made up to 3 July 2012 (19 pages) |
9 March 2012 | Termination of appointment of Thierry Vanden Hende as a director (1 page) |
9 March 2012 | Appointment of Mr Peter Clarke Harned as a director (2 pages) |
9 March 2012 | Termination of appointment of Tuvi Keinan as a director (1 page) |
9 March 2012 | Appointment of Mr James Rufus Jones as a director (2 pages) |
9 March 2012 | Termination of appointment of Thierry Vanden Hende as a director (1 page) |
9 March 2012 | Appointment of Mr Peter Clarke Harned as a director (2 pages) |
9 March 2012 | Termination of appointment of Tuvi Keinan as a director (1 page) |
9 March 2012 | Appointment of Mr James Rufus Jones as a director (2 pages) |
1 March 2012 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
1 March 2012 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
16 February 2012 | Termination of appointment of Neville Scott as a director (1 page) |
16 February 2012 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
16 February 2012 | Termination of appointment of Neville Scott as a director (1 page) |
16 February 2012 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
9 February 2012 | Appointment of Mr Neville Duncan Scott as a director (2 pages) |
9 February 2012 | Appointment of Neville Duncan Scott as a director (2 pages) |
9 February 2012 | Termination of appointment of Rapley Vincent Michael as a director (1 page) |
9 February 2012 | Appointment of Mr Neville Duncan Scott as a director (2 pages) |
9 February 2012 | Appointment of Neville Duncan Scott as a director (2 pages) |
9 February 2012 | Termination of appointment of Rapley Vincent Michael as a director (1 page) |
9 January 2012 | Director's details changed for Rachel Dryden on 28 October 2011 (2 pages) |
9 January 2012 | Director's details changed for Rachel Dryden on 28 October 2011 (2 pages) |
8 August 2011 | Annual return made up to 3 July 2011 (18 pages) |
8 August 2011 | Annual return made up to 3 July 2011 (18 pages) |
8 August 2011 | Annual return made up to 3 July 2011 (18 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
3 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (18 pages) |
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (18 pages) |
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (18 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
20 November 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
16 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
16 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
14 November 2009 | Appointment of Mr Steven Antony Scally as a director (3 pages) |
14 November 2009 | Appointment of Mr Steven Antony Scally as a director (3 pages) |
2 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
2 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
8 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
29 June 2009 | Appointment terminated director mark cash (1 page) |
29 June 2009 | Appointment terminated director mark cash (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
29 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
29 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
23 April 2009 | Director appointed rachel dryden (3 pages) |
23 April 2009 | Director appointed rachel dryden (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
12 March 2009 | Appointment terminated director david lockyer (1 page) |
12 March 2009 | Director appointed thierry vanden hende (1 page) |
12 March 2009 | Appointment terminated director david lockyer (1 page) |
12 March 2009 | Director appointed thierry vanden hende (1 page) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
7 January 2009 | Ad 23/12/08\gbp si [email protected]=1\gbp ic 2/3\ (2 pages) |
7 January 2009 | Ad 23/12/08\gbp si [email protected]=1\gbp ic 2/3\ (2 pages) |
17 December 2008 | Ad 12/12/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
17 December 2008 | Ad 12/12/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
9 July 2008 | Director's change of particulars / oliver pritchard / 07/07/2008 (1 page) |
9 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
9 July 2008 | Director's change of particulars / oliver pritchard / 07/07/2008 (1 page) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 January 2008 | Particulars of mortgage/charge (9 pages) |
7 January 2008 | Particulars of mortgage/charge (9 pages) |
7 September 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
7 September 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
21 August 2007 | Particulars of mortgage/charge (17 pages) |
21 August 2007 | Particulars of mortgage/charge (17 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (3 pages) |
14 August 2007 | New director appointed (20 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (3 pages) |
14 August 2007 | New director appointed (20 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 69 hayfirld road orpington kent BR5 2DL; (1 page) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 69 hayfirld road orpington kent BR5 2DL; (1 page) |
19 July 2007 | Company name changed boxfan LIMITED\certificate issued on 19/07/07 (2 pages) |
19 July 2007 | Company name changed boxfan LIMITED\certificate issued on 19/07/07 (2 pages) |
3 July 2007 | Incorporation (17 pages) |
3 July 2007 | Incorporation (17 pages) |