Company NameDawn Opco Limited
Company StatusActive
Company Number06300259
CategoryPrivate Limited Company
Incorporation Date3 July 2007(15 years, 8 months ago)
Previous NameBoxfan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMs Caroline Mary Roberts
Date of BirthAugust 1967 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(8 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Jason David Myers
Date of BirthFebruary 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed11 December 2020(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleVice President, Investments
Country of ResidenceEngland
Correspondence AddressUnit C, 2nd Floor, 2 Kingdom Street
London
W2 6BD
Director NameMr Qasim Raza Israr
Date of BirthJanuary 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(14 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAssistant Vice President
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Jorge Manrique Charro
Date of BirthDecember 1986 (Born 36 years ago)
NationalitySpanish
StatusCurrent
Appointed23 September 2022(15 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks
RoleAssistant Vice President
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed08 April 2020(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Donald Stanley Daniel
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleLaw Agent
Country of ResidenceUnited Kingdom
Correspondence Address69 Hayfield Road
Orpington
Kent
BR5 2DL
Secretary NameMrs Amanda Daniel
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address69 Hayfield Road
Orpington
Kent
BR5 2DL
Director NameMr Oliver Frank John Pritchard
Date of BirthApril 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Northumberland Place
London
W2 5AS
Director NameRapley Vincent Michael
Date of BirthOctober 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(2 weeks, 2 days after company formation)
Appointment Duration4 years, 6 months (resigned 07 February 2012)
RoleBanker
Correspondence AddressChart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameMark John Cash
Date of BirthFebruary 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoes Cottage
Church Street
Rudgwick
West Sussex
RH12 3EA
Director NameTuvi Keinan
Date of BirthFebruary 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 23 February 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutley Terrace
London
NW3 5BX
Director NameDavid Lockyer
Date of BirthSeptember 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address26 Margaret Avenue
Shenfield
Brentwood
Essex
CM15 8RF
Director NameThierry Vanden Hende
Date of BirthNovember 1975 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed10 February 2009(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 23 February 2012)
RoleInvestor Asset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1 Roland Gardens
South Kensington
London
SW7 3PE
Director NameMrs Rachel Dryden
Date of BirthApril 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Elmthorpe Road
Wolvercote
Oxford
OX2 8PA
Director NameMr Steven Antony Scally
Date of BirthSeptember 1971 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Jonathan Mark Harper
Date of BirthSeptember 1974 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(4 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrofton House 16 Warwick Road
Beaconsfield
Buckinghamshire
HP9 2PE
Director NameNeville Duncan Scott
Date of BirthFebruary 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed07 February 2012(4 years, 7 months after company formation)
Appointment Duration1 day (resigned 08 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Neville Duncan Scott
Date of BirthFebruary 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Peter Clarke Harned
Date of BirthDecember 1962 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2012(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr James Rufus Jones
Date of BirthNovember 1964 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2012(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMs Erin Carol Ibele
Date of BirthDecember 1961 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 2016)
RoleSenior Vc - Administration And Corporate Secretary
Country of ResidenceUnited States
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Michael Andrew Crabtree
Date of BirthNovember 1956 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 07 November 2013)
RoleSenior Vice President & Treasurer
Country of ResidenceUnited States
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Jeffrey Herman Miller
Date of BirthJanuary 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 07 November 2013)
RoleExecutive Vice President, Operations & Gen Counsel
Country of ResidenceUnited States
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Keith Russell Crockett
Date of BirthMay 1972 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2016)
RoleVice President, Uk Investments, Health Care Reit
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Justin Skiver
Date of BirthMay 1977 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2013(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2016)
RoleVp, Investments
Country of ResidenceOhio, Usa
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMs Caroline Mary Roberts
Date of BirthAugust 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(8 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr John Anthony Goodey
Date of BirthDecember 1972 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Justin Reynolds Skiver
Date of BirthMarch 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2018(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Jason David Myers
Date of BirthFebruary 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2020(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2022)
RoleVice President, Investments
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed19 July 2007(2 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 22 January 2013)
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2015)
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Secretary NameOcorian (UK) Limited (Corporation)
StatusResigned
Appointed30 April 2015(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 April 2020)
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

36.5m at £1Dawn Holdco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,705,376
Current Liabilities£6,156,701

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 July 2022 (8 months, 3 weeks ago)
Next Return Due17 July 2023 (3 months, 3 weeks from now)

Charges

31 March 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2012Delivered 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 2009Delivered 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 2007Delivered 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

Filing History

5 January 2022Full accounts made up to 31 December 2020 (24 pages)
18 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
9 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 132,035,283
(3 pages)
18 August 2021Director's details changed for Mr Jason David Myers on 1 May 2021 (2 pages)
17 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
15 December 2020Appointment of Mr Jason David Myers as a director on 11 December 2020 (2 pages)
15 December 2020Termination of appointment of Justin Reynolds Skiver as a director on 11 December 2020 (1 page)
7 October 2020Full accounts made up to 31 December 2019 (22 pages)
20 August 2020Director's details changed for Ms Caroline Mary Roberts on 31 July 2020 (2 pages)
20 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
20 August 2020Registered 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 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
14 April 2020Termination of appointment of Ocorian (Uk) Limited as a secretary on 8 April 2020 (1 page)
14 April 2020Appointment of Csc Corporate Services (Uk) Limited as a secretary on 8 April 2020 (2 pages)
14 April 2020Registered 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 2019Change of details for Welltower, Inc. as a person with significant control on 8 October 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (23 pages)
5 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
17 October 2018Director's details changed for Mr Justin Reynolds Skiver on 10 October 2018 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (24 pages)
9 August 2018Statement of capital following an allotment of shares on 27 July 2018
  • GBP 129,492,845
(3 pages)
13 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
9 January 2018Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
9 June 2017Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
9 June 2017Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
2 August 2016Full accounts made up to 31 December 2015 (20 pages)
2 August 2016Full accounts made up to 31 December 2015 (20 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
6 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
27 June 2016Appointment of Mr John Anthony Goodey as a director on 26 April 2016 (2 pages)
27 June 2016Appointment of Mr John Anthony Goodey as a director on 26 April 2016 (2 pages)
5 May 2016Appointment of Mrs Caroline Mary Roberts as a director on 26 April 2016 (2 pages)
5 May 2016Termination of appointment of Justin Skiver as a director on 26 April 2016 (1 page)
5 May 2016Termination of appointment of Erin Carol Ibele as a director on 26 April 2016 (1 page)
5 May 2016Appointment of Mrs Caroline Mary Roberts as a director on 26 April 2016 (2 pages)
5 May 2016Termination of appointment of Justin Skiver as a director on 26 April 2016 (1 page)
5 May 2016Termination of appointment of Erin Carol Ibele as a director on 26 April 2016 (1 page)
25 August 2015Full accounts made up to 31 December 2014 (16 pages)
25 August 2015Full accounts made up to 31 December 2014 (16 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 36,492,845
(8 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 36,492,845
(8 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 36,492,845
(8 pages)
1 May 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
1 May 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Registered 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 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 36,492,845
(8 pages)
6 August 2014Register(s) moved to registered office address Lacon House 84 Theobalds Road London WC1X 8RW (1 page)
6 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 36,492,845
(8 pages)
6 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 36,492,845
(8 pages)
6 August 2014Register(s) moved to registered office address Lacon House 84 Theobalds Road London WC1X 8RW (1 page)
7 May 2014Full accounts made up to 31 December 2013 (17 pages)
7 May 2014Full accounts made up to 31 December 2013 (17 pages)
10 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 36,492,845
(5 pages)
10 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 36,492,845
(5 pages)
27 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
27 November 2013Statement of company's objects (2 pages)
27 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
27 November 2013Statement of company's objects (2 pages)
8 November 2013Appointment of Mr Keith Crockett as a director (2 pages)
8 November 2013Termination of appointment of Jeffrey Miller as a director (1 page)
8 November 2013Termination of appointment of Michael Crabtree as a director (1 page)
8 November 2013Appointment of Mr Justin Skiver as a director (2 pages)
8 November 2013Appointment of Mr Keith Crockett as a director (2 pages)
8 November 2013Termination of appointment of Jeffrey Miller as a director (1 page)
8 November 2013Termination of appointment of Michael Crabtree as a director (1 page)
8 November 2013Appointment of Mr Justin Skiver as a director (2 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
13 June 2013Register inspection address has been changed (1 page)
13 June 2013Register(s) moved to registered inspection location (1 page)
13 June 2013Register inspection address has been changed (1 page)
13 June 2013Register(s) moved to registered inspection location (1 page)
31 January 2013Appointment of Eps Secretaries Limited as a secretary (2 pages)
31 January 2013Termination of appointment of Eps Limited as a secretary (1 page)
31 January 2013Appointment of Eps Secretaries Limited as a secretary (2 pages)
31 January 2013Termination of appointment of Eps Limited as a secretary (1 page)
30 January 2013Appointment of Mr Jeffrey Herman Miller as a director (2 pages)
30 January 2013Appointment of Mr Michael Andrew Crabtree as a director (2 pages)
30 January 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
30 January 2013Appointment of Eps Secretaries Limited as a secretary (1 page)
30 January 2013Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
30 January 2013Termination of appointment of Rachel Dryden as a director (1 page)
30 January 2013Termination of appointment of Jonathan Harper as a director (1 page)
30 January 2013Termination of appointment of Steven Scally as a director (1 page)
30 January 2013Appointment of Mr Jeffrey Herman Miller as a director (2 pages)
30 January 2013Appointment of Mr Michael Andrew Crabtree as a director (2 pages)
30 January 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
30 January 2013Appointment of Eps Secretaries Limited as a secretary (1 page)
30 January 2013Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
30 January 2013Termination of appointment of Rachel Dryden as a director (1 page)
30 January 2013Termination of appointment of Jonathan Harper as a director (1 page)
30 January 2013Termination of appointment of Steven Scally as a director (1 page)
29 January 2013Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 29 January 2013 (1 page)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 November 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
30 November 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
9 November 2012Registered 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 2012Registered 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 2012Registered 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 2012Termination of appointment of James Jones as a director (2 pages)
8 November 2012Termination of appointment of Peter Harned as a director (2 pages)
8 November 2012Termination of appointment of Neville Scott as a director (2 pages)
8 November 2012Termination of appointment of James Jones as a director (2 pages)
8 November 2012Termination of appointment of Peter Harned as a director (2 pages)
8 November 2012Termination of appointment of Neville Scott as a director (2 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 11 (15 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 11 (15 pages)
1 August 2012Annual return made up to 3 July 2012 (19 pages)
1 August 2012Annual return made up to 3 July 2012 (19 pages)
1 August 2012Annual return made up to 3 July 2012 (19 pages)
9 March 2012Termination of appointment of Thierry Vanden Hende as a director (1 page)
9 March 2012Appointment of Mr Peter Clarke Harned as a director (2 pages)
9 March 2012Termination of appointment of Tuvi Keinan as a director (1 page)
9 March 2012Appointment of Mr James Rufus Jones as a director (2 pages)
9 March 2012Termination of appointment of Thierry Vanden Hende as a director (1 page)
9 March 2012Appointment of Mr Peter Clarke Harned as a director (2 pages)
9 March 2012Termination of appointment of Tuvi Keinan as a director (1 page)
9 March 2012Appointment of Mr James Rufus Jones as a director (2 pages)
1 March 2012Group of companies' accounts made up to 31 December 2010 (28 pages)
1 March 2012Group of companies' accounts made up to 31 December 2010 (28 pages)
16 February 2012Termination of appointment of Neville Scott as a director (1 page)
16 February 2012Appointment of Mr Jonathan Mark Harper as a director (2 pages)
16 February 2012Termination of appointment of Neville Scott as a director (1 page)
16 February 2012Appointment of Mr Jonathan Mark Harper as a director (2 pages)
9 February 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
9 February 2012Appointment of Neville Duncan Scott as a director (2 pages)
9 February 2012Termination of appointment of Rapley Vincent Michael as a director (1 page)
9 February 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
9 February 2012Appointment of Neville Duncan Scott as a director (2 pages)
9 February 2012Termination of appointment of Rapley Vincent Michael as a director (1 page)
9 January 2012Director's details changed for Rachel Dryden on 28 October 2011 (2 pages)
9 January 2012Director's details changed for Rachel Dryden on 28 October 2011 (2 pages)
8 August 2011Annual return made up to 3 July 2011 (18 pages)
8 August 2011Annual return made up to 3 July 2011 (18 pages)
8 August 2011Annual return made up to 3 July 2011 (18 pages)
18 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 12
(5 pages)
18 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 12
(5 pages)
9 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 11
(5 pages)
9 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 11
(5 pages)
3 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 10
(5 pages)
3 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 10
(5 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (18 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (18 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (18 pages)
5 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 9
(5 pages)
5 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 9
(5 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
18 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 8
(5 pages)
18 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 8
(5 pages)
22 March 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 6
(5 pages)
22 March 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 6
(5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
17 November 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 5
(4 pages)
17 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 5.00
(5 pages)
17 November 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 5
(4 pages)
17 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 5.00
(5 pages)
16 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
16 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
14 November 2009Appointment of Mr Steven Antony Scally as a director (3 pages)
14 November 2009Appointment of Mr Steven Antony Scally as a director (3 pages)
2 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
2 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
8 July 2009Return made up to 03/07/09; full list of members (4 pages)
8 July 2009Return made up to 03/07/09; full list of members (4 pages)
29 June 2009Appointment terminated director mark cash (1 page)
29 June 2009Appointment terminated director mark cash (1 page)
30 April 2009Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
30 April 2009Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
29 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
29 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
23 April 2009Director appointed rachel dryden (3 pages)
23 April 2009Director appointed rachel dryden (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
12 March 2009Appointment terminated director david lockyer (1 page)
12 March 2009Director appointed thierry vanden hende (1 page)
12 March 2009Appointment terminated director david lockyer (1 page)
12 March 2009Director appointed thierry vanden hende (1 page)
9 January 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
7 January 2009Ad 23/12/08\gbp si [email protected]=1\gbp ic 2/3\ (2 pages)
7 January 2009Ad 23/12/08\gbp si [email protected]=1\gbp ic 2/3\ (2 pages)
17 December 2008Ad 12/12/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages)
17 December 2008Ad 12/12/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
9 July 2008Return made up to 03/07/08; full list of members (4 pages)
9 July 2008Director's change of particulars / oliver pritchard / 07/07/2008 (1 page)
9 July 2008Return made up to 03/07/08; full list of members (4 pages)
9 July 2008Director's change of particulars / oliver pritchard / 07/07/2008 (1 page)
6 June 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 January 2008Particulars of mortgage/charge (9 pages)
7 January 2008Particulars of mortgage/charge (9 pages)
7 September 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
7 September 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
21 August 2007Particulars of mortgage/charge (17 pages)
21 August 2007Particulars of mortgage/charge (17 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (3 pages)
14 August 2007New director appointed (20 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (3 pages)
14 August 2007New director appointed (20 pages)
30 July 2007New director appointed (3 pages)
30 July 2007New director appointed (3 pages)
30 July 2007New secretary appointed (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Registered office changed on 30/07/07 from: 69 hayfirld road orpington kent BR5 2DL; (1 page)
30 July 2007New director appointed (3 pages)
30 July 2007New director appointed (3 pages)
30 July 2007New secretary appointed (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Registered office changed on 30/07/07 from: 69 hayfirld road orpington kent BR5 2DL; (1 page)
19 July 2007Company name changed boxfan LIMITED\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed boxfan LIMITED\certificate issued on 19/07/07 (2 pages)
3 July 2007Incorporation (17 pages)
3 July 2007Incorporation (17 pages)