Company NameMaltby Capital Limited
Company StatusDissolved
Company Number06309661
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameWG&M Shelf Company 140 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dominic Lee Spiri
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 18 September 2018)
RoleChartered Accountant And Chartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Patrick Robert Finan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed13 February 2015(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 18 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed15 February 2011(3 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 18 September 2018)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2007(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 December 2007)
RoleFinance Director
Correspondence Address17 Sutherland Road
Ealing
London
W13 0DX
Director NameMr Christopher James Barnes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 December 2007)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address28 Carson Road
London
SE21 8HU
Director NameMiss Julie Kay Williamson
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2007(4 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2014)
RoleFinancial Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameLord John Birt
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2010)
RoleCompany Director
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameAndre Bourbonnais
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed23 January 2008(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2010)
RoleBusiness Executive
Country of ResidenceCanada
Correspondence AddressCanada Pension Plan Advisory Board One Queen Stree
Suite 2600 (PO Box 101)
Toronto
Ontario
M5C 2WS
Director NamePeter Charles Edward Cornell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(9 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 January 2009)
RoleCompany Director
Correspondence AddressFlat 3 8 Bramham Gardens
London
SW5 0JQ
Secretary NameMr Christopher John Ancliff
NationalityBritish
StatusResigned
Appointed14 July 2008(1 year after company formation)
Appointment Duration1 year (resigned 05 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Secretary NameMichael Joseph Slattery
NationalityIrish
StatusResigned
Appointed14 July 2008(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 20 January 2009)
RoleCompany Director
Correspondence AddressFlat 3 32 Hyde Park Square
London
W2 2NW
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Elio Leoni-Sceti
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed20 January 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleChief Executive Officer, Emi Music
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NamePatricia Anne O'Driscoll
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriars Cragg
Linton Common
Wetherby
West Yorkshire
LS22 4JD
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Northchurch Road
London
N1 4EJ
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Northchurch Road
London
N1 4EJ
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2010)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Secretary NameKathryn Logan
NationalityBritish
StatusResigned
Appointed28 April 2009(1 year, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 October 2009)
RoleCompany Director
Correspondence Address70 Telford Avenue
London
SW2 4XF
Director NameMr Jan Arie Nicolaas Breure
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed22 June 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2014)
RolePrivate Equity Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Christopher James Barnes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(7 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 February 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameWG&M Nominees Limited (Corporation)
Date of BirthSeptember 1977 (Born 46 years ago)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameWG&M Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2008(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2011)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websiteemimusic.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

545.1m at £1Terra Firma Investments (Gp) 3 LTD
77.40%
Deferred
159m at £1Terra Firma Investments (Gp) 2 LTD
22.58%
Deferred
96.2k at £1Terra Firma Investments (Gp) 3 LTD
0.01%
Ordinary
710 at £1Charles Allen
0.00%
Ordinary
28.1k at £1Terra Firma Investments (Gp) 2 LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£329,697,000
Cash£106,000
Current Liabilities£329,803,000

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 September 2018Final Gazette dissolved following liquidation (1 page)
18 June 2018Return of final meeting in a members' voluntary winding up (8 pages)
29 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-09
(1 page)
29 June 2017Appointment of a voluntary liquidator (2 pages)
29 June 2017Declaration of solvency (5 pages)
29 June 2017Declaration of solvency (5 pages)
29 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-09
(1 page)
29 June 2017Appointment of a voluntary liquidator (2 pages)
15 May 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 704,302.321
(6 pages)
15 May 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 704,302.321
(6 pages)
11 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (17 pages)
1 July 2016Full accounts made up to 30 September 2015 (17 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 704,282,319
(6 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 704,282,319
(6 pages)
1 July 2015Full accounts made up to 30 September 2014 (17 pages)
1 July 2015Full accounts made up to 30 September 2014 (17 pages)
13 March 2015Appointment of Mr Patrick Robert Finan as a director on 13 February 2015 (2 pages)
13 March 2015Appointment of Mr Patrick Robert Finan as a director on 13 February 2015 (2 pages)
3 March 2015Termination of appointment of Christopher James Barnes as a director on 13 February 2015 (1 page)
3 March 2015Termination of appointment of Christopher James Barnes as a director on 13 February 2015 (1 page)
1 December 2014Appointment of Dominic Lee Spiri as a director on 31 October 2014 (2 pages)
1 December 2014Appointment of Dominic Lee Spiri as a director on 31 October 2014 (2 pages)
28 November 2014Termination of appointment of Jan Arie Nicolaas Breure as a director on 31 October 2014 (1 page)
28 November 2014Termination of appointment of Julie Kay Williamson as a director on 31 October 2014 (1 page)
28 November 2014Appointment of Mr Christopher James Barnes as a director on 31 October 2014 (2 pages)
28 November 2014Termination of appointment of Jan Arie Nicolaas Breure as a director on 31 October 2014 (1 page)
28 November 2014Appointment of Mr Christopher James Barnes as a director on 31 October 2014 (2 pages)
28 November 2014Termination of appointment of Julie Kay Williamson as a director on 31 October 2014 (1 page)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 704,282,319
(6 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 704,282,319
(6 pages)
3 July 2014Full accounts made up to 30 September 2013 (17 pages)
3 July 2014Full accounts made up to 30 September 2013 (17 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
27 June 2013Full accounts made up to 30 September 2012 (19 pages)
27 June 2013Full accounts made up to 30 September 2012 (19 pages)
29 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 30 September 2011 (19 pages)
2 July 2012Full accounts made up to 30 September 2011 (19 pages)
6 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
6 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
31 March 2011Termination of appointment of Stephen Alexander as a director (1 page)
31 March 2011Termination of appointment of Fraser Duncan as a director (1 page)
31 March 2011Termination of appointment of Stephen Alexander as a director (1 page)
31 March 2011Termination of appointment of Fraser Duncan as a director (1 page)
18 February 2011Registered office address changed from 27 Wrights Lane London W8 5SW on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from 27 Wrights Lane London W8 5SW on 18 February 2011 (2 pages)
18 February 2011Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
18 February 2011Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
14 February 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
14 February 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
14 February 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
14 February 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
11 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
11 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
15 December 2010Termination of appointment of Andre Bourbonnais as a director (1 page)
15 December 2010Termination of appointment of Andre Bourbonnais as a director (1 page)
29 November 2010Termination of appointment of Ruth Prior as a director (1 page)
29 November 2010Termination of appointment of Roger Faxon as a director (1 page)
29 November 2010Termination of appointment of Roger Faxon as a director (1 page)
29 November 2010Termination of appointment of Ruth Prior as a director (1 page)
19 November 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 November 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 August 2010Group of companies' accounts made up to 31 March 2010 (79 pages)
25 August 2010Group of companies' accounts made up to 31 March 2010 (79 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (30 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (30 pages)
1 July 2010Appointment of Mr Fraser Scott Duncan as a director (2 pages)
1 July 2010Appointment of Mr Fraser Scott Duncan as a director (2 pages)
25 June 2010Appointment of Ruth Catherine Prior as a director (2 pages)
25 June 2010Termination of appointment of Patricia O'driscoll as a director (1 page)
25 June 2010Appointment of Ruth Catherine Prior as a director (2 pages)
25 June 2010Termination of appointment of Andrew Chadd as a director (1 page)
25 June 2010Termination of appointment of Patricia O'driscoll as a director (1 page)
25 June 2010Termination of appointment of Andrew Chadd as a director (1 page)
25 June 2010Termination of appointment of John Birt as a director (1 page)
25 June 2010Termination of appointment of John Birt as a director (1 page)
25 June 2010Appointment of Mr Jan Arie Nicolaas Breure as a director (2 pages)
25 June 2010Appointment of Mr Jan Arie Nicolaas Breure as a director (2 pages)
15 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 June 2010Consolidation of shares on 10 June 2010 (6 pages)
15 June 2010Consolidation of shares on 10 June 2010 (6 pages)
15 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 704,282,319
(4 pages)
15 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 704,282,319
(4 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2010Termination of appointment of Elio Leoni-Sceti as a director (1 page)
15 April 2010Termination of appointment of Elio Leoni-Sceti as a director (1 page)
3 February 2010Group of companies' accounts made up to 31 March 2009 (68 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (68 pages)
4 January 2010Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages)
21 October 2009Director's details changed for Andre Bourbonnais on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen Harold Alexander on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andre Bourbonnais on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Lord John Birt on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Elio Leoni-Sceti on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andre Bourbonnais on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Julie Kay Williamson on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Elio Leoni-Sceti on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen Harold Alexander on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen Harold Alexander on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Lord John Birt on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Julie Kay Williamson on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Elio Leoni-Sceti on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Lord John Birt on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Julie Kay Williamson on 1 October 2009 (2 pages)
14 October 2009Termination of appointment of Kathryn Logan as a secretary (1 page)
14 October 2009Termination of appointment of Kathryn Logan as a secretary (1 page)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 August 2009Appointment terminated secretary christopher ancliff (1 page)
13 August 2009Appointment terminated secretary christopher ancliff (1 page)
10 August 2009Memorandum and Articles of Association (16 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2009Memorandum and Articles of Association (16 pages)
4 August 2009Appointment terminated director ruth prior (1 page)
4 August 2009Appointment terminated director ruth prior (1 page)
13 July 2009Return made up to 11/07/09; full list of members (7 pages)
13 July 2009Return made up to 11/07/09; full list of members (7 pages)
7 May 2009Secretary appointed kathryn logan (1 page)
7 May 2009Secretary appointed kathryn logan (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Location of register of members (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
1 February 2009Group of companies' accounts made up to 31 March 2008 (47 pages)
1 February 2009Group of companies' accounts made up to 31 March 2008 (47 pages)
20 January 2009Appointment terminated director peter cornell (1 page)
20 January 2009Director appointed elio leoni-sceti (1 page)
20 January 2009Director appointed elio leoni-sceti (1 page)
20 January 2009Appointment terminated director peter cornell (1 page)
20 January 2009Appointment terminated secretary michael slattery (1 page)
20 January 2009Appointment terminated secretary michael slattery (1 page)
20 January 2009Director appointed patricia anne o'driscoll (1 page)
20 January 2009Director appointed ruth catherine prior (1 page)
20 January 2009Director appointed patricia anne o'driscoll (1 page)
20 January 2009Director appointed stephen harold alexander (1 page)
20 January 2009Director appointed ruth catherine prior (1 page)
20 January 2009Director appointed roger conant faxon (1 page)
20 January 2009Director appointed stephen harold alexander (1 page)
20 January 2009Director appointed roger conant faxon (1 page)
9 October 2008Secretary appointed christopher john ancliff (2 pages)
9 October 2008Secretary appointed christopher john ancliff (2 pages)
19 August 2008Return made up to 11/07/08; full list of members (8 pages)
19 August 2008Return made up to 11/07/08; full list of members (8 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
22 July 2008Appointment terminated secretary wg&m secretaries LIMITED (1 page)
22 July 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
22 July 2008Appointment terminated secretary wg&m secretaries LIMITED (1 page)
22 July 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
22 July 2008Secretary appointed michael joseph slattery (3 pages)
22 July 2008Secretary appointed michael joseph slattery (3 pages)
14 July 2008Director appointed peter charles edward cornell (2 pages)
14 July 2008Director appointed peter charles edward cornell (2 pages)
19 March 2008Amending form 882 103,640,820 at £1 (2 pages)
19 March 2008Amending form 882 103,640,820 at £1 (2 pages)
14 February 2008Ad 23/01/08--------- £ si 103640820@1=103640820 £ ic 600633755/704274575 (2 pages)
14 February 2008Ad 23/01/08--------- £ si 103640820@1=103640820 £ ic 600633755/704274575 (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 February 2008Nc inc already adjusted 23/01/08 (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008Nc inc already adjusted 23/01/08 (1 page)
18 January 2008Ad 12/12/07--------- £ si 207060179@1=207060179 £ ic 393573576/600633755 (2 pages)
18 January 2008Ad 12/12/07--------- £ si 207060179@1=207060179 £ ic 393573576/600633755 (2 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 January 2008Nc inc already adjusted 11/12/07 (1 page)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 January 2008Nc inc already adjusted 11/12/07 (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (3 pages)
3 January 2008Registered office changed on 03/01/08 from: one south place london EC2M 2WG (1 page)
3 January 2008Registered office changed on 03/01/08 from: one south place london EC2M 2WG (1 page)
14 September 2007£ nc 100/393573675 29/08/07 (1 page)
14 September 2007£ nc 100/393573675 29/08/07 (1 page)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 September 2007Ad 29/08/07--------- £ si 393573575@1=393573575 £ ic 1/393573576 (2 pages)
14 September 2007Ad 29/08/07--------- £ si 393573575@1=393573575 £ ic 1/393573576 (2 pages)
29 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
29 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
19 August 2007New director appointed (3 pages)
19 August 2007New director appointed (3 pages)
19 August 2007New director appointed (3 pages)
19 August 2007New director appointed (3 pages)
19 August 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
16 August 2007Memorandum and Articles of Association (9 pages)
16 August 2007Memorandum and Articles of Association (9 pages)
9 August 2007Company name changed wg&m shelf company 140 LIMITED\certificate issued on 09/08/07 (2 pages)
9 August 2007Company name changed wg&m shelf company 140 LIMITED\certificate issued on 09/08/07 (2 pages)
11 July 2007Incorporation (30 pages)
11 July 2007Incorporation (30 pages)