Company NameFibrespeed Limited
Company StatusActive
Company Number06340164
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Robert Louis Merkel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 2018(11 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1401 Wynkoop Street Suite 500
Denver
Co80202
Director NameMichael John Mooney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2020(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1821 30th Street Unit A
Boulder
Co80301
Director NameJesper Parlov Aagaard
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed15 October 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameChristopher Smedley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Harmsworth House 13-15
Bouverie Street
London
EC4Y 8DP
Director NameMr Michael Clement Ainger
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleChief Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Harmsworth House 13-15
Bouverie Street
London
EC4Y 8DP
Director NameMr Frank John Sixt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong, China
Correspondence AddressFlat G/B Knightsbridge Court
No 28 Barker Road
The Peak
Foreign
Director NameMs Edith Shih
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence Address13c Po Garden
9 Brewin Path Mid Levels
Hong Kong
Foreign
Director NameChristian Nicolas Roger Salbaing
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleDeputy Chairman
Country of ResidenceSwitzerland
Correspondence AddressApt D56 Albion Riverside
8 Hester Road Battersea
London
SW11 4AW
Secretary NameMs Edith Shih
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence Address13c Po Garden
9 Brewin Path Mid Levels
Hong Kong
Foreign
Director NameJonathan Watts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Harmsworth House 13-15
Bouverie Street
London
EC4Y 8DP
Director NameDavid Castledine
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2009)
RoleCompany Director
Correspondence Address4 Ripley Way
Epsom
Surrey
KT19 7DB
Secretary NameSheree Jaggard
NationalityNew Zealander
StatusResigned
Appointed06 February 2008(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 2011)
RoleGeneral Counsel
Correspondence AddressHarmsworth House 13-15 Bouverie Street
London
EC4Y 8DP
Director NameMr Gary Plumpton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Harmsworth House 13-15
Bouverie Street
London
EC4Y 8DP
Director NameSheree Jaggard
Date of BirthMay 1974 (Born 50 years ago)
NationalityNew Zealander/Britis
StatusResigned
Appointed21 July 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 2014)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address4th Floor Harmsworth House 13-15
Bouverie Street
London
EC4Y 8DP
Secretary NameJason Blake Nichols
StatusResigned
Appointed21 July 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2014)
RoleCompany Director
Correspondence Address4th Floor Harmsworth House 13-15 Bouverie Street
London
EC4Y 8DP
Director NameMr Adrian Trevor Howe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHarmsworth House 13-15 Bouverie Street
London
EC4Y 8DP
Director NameClaire Elizabeth Bayley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(5 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 April 2014)
RoleAlternate Director Tosheree Jaggard
Country of ResidenceEngland
Correspondence AddressHarmsworth House 13-15 Bouverie Street
London
EC4Y 8DP
Director NameMrs Claire Elizabeth Fenwick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(6 years, 8 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 May 2014)
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressHarmsworth House 13-15 Bouverie Street
London
EC4Y 8DP
Director NameScott Edward Beer
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2014(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHarmsworth House 13-15 Bouverie Street
London
EC4Y 8DP
Director NameMr Daniel Philip Caruso
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2014(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Ken Desgarennes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2014(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMs Wendy Jean Cassity
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2017(10 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 August 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1805 29th Street Suite 2050
Boulder
Co 80301
United States
Director NameMr Hans Andreas Lehmann
Date of BirthMay 1974 (Born 50 years ago)
NationalityDanish,Canadian
StatusResigned
Appointed18 December 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHarmsworth House 13 - 15 Bouverie Street
London
EC4Y 8DP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewww.fibrespeed.co.uk

Location

Registered Address4th Floor - The Relay Building
114 Whitechapel High Street
London
E1 7PT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Geo Networks LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,886,000
Gross Profit£1,222,000
Net Worth-£216,000
Cash£2,717,000
Current Liabilities£1,309,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 4 weeks from now)

Filing History

16 October 2023Full accounts made up to 31 December 2022 (16 pages)
2 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 4th Floor - the Relay Building 114 Whitechapel High Street London England E1 7PT on 2 October 2023 (1 page)
18 September 2023Termination of appointment of Jesper Parlov Aagaard as a director on 15 September 2023 (1 page)
18 September 2023Appointment of Mr. Yannick Andre Patrice Gael Leboyer as a director on 15 September 2023 (2 pages)
30 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (18 pages)
4 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
18 October 2021Full accounts made up to 31 December 2020 (18 pages)
18 October 2021Appointment of Jesper Parlov Aagaard as a director on 15 October 2021 (2 pages)
2 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
15 July 2020Resolutions
  • RES13 ‐ Company business 30/06/2020
(2 pages)
15 July 2020Full accounts made up to 30 June 2019 (22 pages)
13 July 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
25 June 2020Director's details changed for Mr Robert Louis Merkel on 24 June 2020 (2 pages)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
7 February 2020Director's details changed for Mr Robert Louis Merkel on 7 February 2020 (2 pages)
7 February 2020Director's details changed for Michael John Mooney on 7 February 2020 (2 pages)
4 February 2020Termination of appointment of Hans Andreas Lehmann as a director on 31 January 2020 (1 page)
4 February 2020Appointment of Michael John Mooney as a director on 31 January 2020 (2 pages)
21 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
7 June 2019Full accounts made up to 30 June 2018 (18 pages)
16 April 2019Notification of Zayo Group Uk Limited as a person with significant control on 28 March 2019 (2 pages)
16 April 2019Cessation of Geo Networks Limited as a person with significant control on 28 March 2019 (1 page)
25 September 2018Appointment of Mr Robert Louis Merkel as a director on 24 August 2018 (2 pages)
12 September 2018Termination of appointment of Wendy Jean Cassity as a director on 24 August 2018 (1 page)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 July 2018Change of details for Geo Networks Limited as a person with significant control on 3 July 2018 (2 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
7 June 2018Full accounts made up to 30 June 2017 (20 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Appointment of Ms Wendy Jean Cassity as a director on 18 December 2017 (2 pages)
21 December 2017Appointment of Mr Hans Andreas Lehmann as a director on 18 December 2017 (2 pages)
20 December 2017Termination of appointment of Ken Desgarennes as a director on 18 December 2017 (1 page)
20 December 2017Termination of appointment of Daniel Philip Caruso as a director on 18 December 2017 (1 page)
20 December 2017Registered office address changed from Harmsworth House 13-15 Bouverie Street London EC4Y 8DP to 100 New Bridge Street London EC4V 6JA on 20 December 2017 (1 page)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
3 May 2017Full accounts made up to 30 June 2016 (20 pages)
3 May 2017Full accounts made up to 30 June 2016 (20 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
17 June 2016Full accounts made up to 30 June 2015 (18 pages)
17 June 2016Full accounts made up to 30 June 2015 (18 pages)
10 November 2015Termination of appointment of Scott Edward Beer as a director on 3 November 2015 (1 page)
10 November 2015Termination of appointment of Scott Edward Beer as a director on 3 November 2015 (1 page)
10 November 2015Termination of appointment of Scott Edward Beer as a director on 3 November 2015 (1 page)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 100 New Bridge Street London EC4V 6JA (1 page)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 100 New Bridge Street London EC4V 6JA (1 page)
16 January 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
16 January 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
17 November 2014Director's details changed for Daniel Philip Caruso on 1 November 2014 (2 pages)
17 November 2014Director's details changed for Daniel Philip Caruso on 1 November 2014 (2 pages)
17 November 2014Director's details changed for Scott Edward Beer on 1 August 2014 (2 pages)
17 November 2014Director's details changed for Ken Desgarennes on 1 August 2014 (2 pages)
17 November 2014Director's details changed for Scott Edward Beer on 1 August 2014 (2 pages)
17 November 2014Director's details changed for Scott Edward Beer on 1 August 2014 (2 pages)
17 November 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Director's details changed for Ken Desgarennes on 1 August 2014 (2 pages)
17 November 2014Director's details changed for Daniel Philip Caruso on 1 November 2014 (2 pages)
17 November 2014Director's details changed for Ken Desgarennes on 1 August 2014 (2 pages)
17 November 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
7 August 2014Termination of appointment of Adrian Trevor Howe as a director on 15 May 2014 (1 page)
7 August 2014Termination of appointment of Adrian Trevor Howe as a director on 15 May 2014 (1 page)
7 August 2014Termination of appointment of Michael Clement Ainger as a director on 15 May 2014 (1 page)
7 August 2014Termination of appointment of Christopher Smedley as a director on 15 May 2014 (1 page)
7 August 2014Termination of appointment of Claire Elizabeth Fenwick as a director on 15 May 2014 (1 page)
7 August 2014Termination of appointment of Jason Blake Nichols as a secretary on 15 May 2014 (1 page)
7 August 2014Termination of appointment of Christopher Smedley as a director on 15 May 2014 (1 page)
7 August 2014Termination of appointment of Claire Elizabeth Fenwick as a director on 15 May 2014 (1 page)
7 August 2014Termination of appointment of Jason Blake Nichols as a secretary on 15 May 2014 (1 page)
7 August 2014Termination of appointment of Michael Clement Ainger as a director on 15 May 2014 (1 page)
4 August 2014Appointment of Scott Edward Beer as a director on 15 May 2014 (3 pages)
4 August 2014Appointment of Scott Edward Beer as a director on 15 May 2014 (3 pages)
4 August 2014Appointment of Daniel Philip Caruso as a director on 15 May 2014 (3 pages)
4 August 2014Appointment of Ken Desgarennes as a director on 15 May 2014 (3 pages)
4 August 2014Appointment of Daniel Philip Caruso as a director on 15 May 2014 (3 pages)
4 August 2014Appointment of Ken Desgarennes as a director on 15 May 2014 (3 pages)
25 June 2014Section 519 (2 pages)
25 June 2014Section 519 (2 pages)
24 June 2014Section 519 (2 pages)
24 June 2014Section 519 (2 pages)
24 June 2014Section 519 (2 pages)
24 June 2014Section 519 (2 pages)
17 April 2014Termination of appointment of Claire Bayley as a director (1 page)
17 April 2014Appointment of Claire Elizabeth Fenwick as a director (2 pages)
17 April 2014Appointment of Claire Elizabeth Fenwick as a director (2 pages)
17 April 2014Termination of appointment of Sheree Jaggard as a director (1 page)
17 April 2014Termination of appointment of Sheree Jaggard as a director (1 page)
17 April 2014Termination of appointment of Claire Bayley as a director (1 page)
10 April 2014Full accounts made up to 31 December 2013 (21 pages)
10 April 2014Full accounts made up to 31 December 2013 (21 pages)
26 September 2013Full accounts made up to 31 December 2012 (19 pages)
26 September 2013Full accounts made up to 31 December 2012 (19 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(8 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(8 pages)
4 July 2013Appointment of Claire Elizabeth Bayley as a director (2 pages)
4 July 2013Appointment of Claire Elizabeth Bayley as a director (2 pages)
5 June 2013Director's details changed for Michael Clement Ainger on 1 May 2013 (2 pages)
5 June 2013Director's details changed for Michael Clement Ainger on 1 May 2013 (2 pages)
5 June 2013Director's details changed for Michael Clement Ainger on 1 May 2013 (2 pages)
8 January 2013Full accounts made up to 31 December 2011 (18 pages)
8 January 2013Full accounts made up to 31 December 2011 (18 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
19 January 2012Appointment of Adrian Trevor Howe as a director (2 pages)
19 January 2012Appointment of Adrian Trevor Howe as a director (2 pages)
23 August 2011Termination of appointment of Jonathan Watts as a director (1 page)
23 August 2011Appointment of Sheree Jaggard as a director (2 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
23 August 2011Termination of appointment of Sheree Jaggard as a secretary (1 page)
23 August 2011Termination of appointment of Sheree Jaggard as a secretary (1 page)
23 August 2011Appointment of Sheree Jaggard as a director (2 pages)
23 August 2011Termination of appointment of Jonathan Watts as a director (1 page)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
23 August 2011Appointment of Jason Blake Nichols as a secretary (2 pages)
23 August 2011Appointment of Jason Blake Nichols as a secretary (2 pages)
3 August 2011Full accounts made up to 31 December 2010 (17 pages)
3 August 2011Full accounts made up to 31 December 2010 (17 pages)
13 April 2011Secretary's details changed for Sheree Jaggard on 4 April 2011 (1 page)
13 April 2011Secretary's details changed for Sheree Jaggard on 4 April 2011 (1 page)
13 April 2011Secretary's details changed for Sheree Jaggard on 4 April 2011 (1 page)
11 March 2011Termination of appointment of Gary Plumpton as a director (1 page)
11 March 2011Termination of appointment of Gary Plumpton as a director (1 page)
10 November 2010Director's details changed for Michael Clement Ainger on 2 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Gary Plumpton on 2 November 2010 (2 pages)
10 November 2010Director's details changed for Christopher Smedley on 2 November 2010 (2 pages)
10 November 2010Director's details changed for Michael Clement Ainger on 2 November 2010 (2 pages)
10 November 2010Director's details changed for Jonathan Watts on 2 November 2010 (2 pages)
10 November 2010Director's details changed for Jonathan Watts on 2 November 2010 (2 pages)
10 November 2010Director's details changed for Michael Clement Ainger on 2 November 2010 (2 pages)
10 November 2010Director's details changed for Jonathan Watts on 2 November 2010 (2 pages)
10 November 2010Director's details changed for Christopher Smedley on 2 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Gary Plumpton on 2 November 2010 (2 pages)
10 November 2010Director's details changed for Christopher Smedley on 2 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Gary Plumpton on 2 November 2010 (2 pages)
2 September 2010Appointment of Mr Gary Plumpton as a director (2 pages)
2 September 2010Appointment of Mr Gary Plumpton as a director (2 pages)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Register inspection address has been changed (1 page)
29 June 2010Termination of appointment of David Castledine as a director (1 page)
29 June 2010Termination of appointment of David Castledine as a director (1 page)
14 June 2010Full accounts made up to 31 December 2009 (28 pages)
14 June 2010Full accounts made up to 31 December 2009 (28 pages)
16 November 2009Registered office address changed from Hutchison House 5 Hester Road London SW11 4AN on 16 November 2009 (1 page)
16 November 2009Registered office address changed from Hutchison House 5 Hester Road London SW11 4AN on 16 November 2009 (1 page)
19 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
28 August 2009Full accounts made up to 31 December 2008 (18 pages)
28 August 2009Full accounts made up to 31 December 2008 (18 pages)
3 November 2008Capitals not rolled up (1 page)
3 November 2008Capitals not rolled up (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Registered office changed on 09/10/2008 from hutchison house 5 hester road london SW11 4AN (1 page)
9 October 2008Location of debenture register (1 page)
9 October 2008Registered office changed on 09/10/2008 from hutchison house 5 hester road london SW11 4AN (1 page)
9 October 2008Return made up to 10/08/08; full list of members (4 pages)
9 October 2008Location of debenture register (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Return made up to 10/08/08; full list of members (4 pages)
25 February 2008Director appointed jonathan watts (3 pages)
25 February 2008Director appointed jonathan watts (3 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 February 2008New secretary appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned;director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned;director resigned (1 page)
11 February 2008Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Registered office changed on 26/09/07 from: 280 grays inn road london WC1X 8EB (1 page)
26 September 2007Registered office changed on 26/09/07 from: 280 grays inn road london WC1X 8EB (1 page)
26 September 2007Secretary resigned (1 page)
10 September 2007Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2007Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 September 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
10 September 2007Location of register of members (1 page)
10 September 2007Location of register of members (1 page)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New secretary appointed;new director appointed (3 pages)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New secretary appointed;new director appointed (3 pages)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (2 pages)
10 August 2007Incorporation (17 pages)
10 August 2007Incorporation (17 pages)