Company NameAbbey Protection Limited
DirectorsAndrew John Davies and Henrik Waersted Bjornstad
Company StatusActive
Company Number06352358
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)
Previous NamesAbbey Protection Limited and Abbey Protection Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMs Lara Simone Teesdale
StatusCurrent
Appointed01 July 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Andrew John Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Henrik Waersted Bjornstad
Date of BirthDecember 1980 (Born 43 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 November 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Colin Davison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Secretary NameMr Adrian Francis Green
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingcup Close
Broadstone
Dorset
BH18 9GS
Director NameMr John Keith Acornley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 04 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Newton Road
Odstone
Warwickshire
CV13 0QU
Director NameMr Anthony Presley Shearer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Napier Road
London
W14 8LQ
Director NameMr Adrian Francis Green
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMinories House Minories
London
EC3N 1BJ
Director NameMr Christopher Ward
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(2 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2018)
RoleInsurance
Country of ResidenceEngland
Correspondence Address40 New Atlas Wharf
London
E14 3SS
Director NameMr Paul Wilson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(6 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCold Overton Hall
Cold Overton
Oakham
Leicestershire
LE15 7QA
Director NameMr Andrew John Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr William David Stovin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(6 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Secretary NameMr Andrew John Bailey
StatusResigned
Appointed26 June 2014(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 July 2019)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Richard Henry Candy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Simon Wilson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Simon Christopher Barrett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(12 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ

Contact

Websiteabbeyprotectionplc.com/Pages/home.aspx
Telephone0845 2178293
Telephone regionUnknown

Location

Registered Address20 Fenchurch Street
London
EC3M 3AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

101.2m at £0.01Markel Capital Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£811,000
Net Worth£7,218,000
Cash£1,000
Current Liabilities£4,810,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

19 October 2020Full accounts made up to 31 December 2019 (18 pages)
28 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
4 August 2020Appointment of Mr Andrew John Davies as a director on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Simon Christopher Barrett as a director on 31 July 2020 (1 page)
2 January 2020Termination of appointment of Simon Wilson as a director on 31 December 2019 (1 page)
13 December 2019Termination of appointment of Andrew John Davies as a director on 3 December 2019 (1 page)
13 December 2019Appointment of Mr Simon Christopher Barrett as a director on 3 December 2019 (2 pages)
30 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (18 pages)
2 July 2019Appointment of Ms Lara Simone Teesdale as a secretary on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Andrew John Bailey as a secretary on 1 July 2019 (1 page)
8 January 2019Termination of appointment of Christopher Ward as a director on 31 December 2018 (1 page)
8 January 2019Termination of appointment of Colin Davison as a director on 31 December 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (17 pages)
28 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
3 August 2017Director's details changed for Mr Andrew John Davies on 1 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Andrew John Davies on 1 August 2017 (2 pages)
29 June 2017Termination of appointment of Richard Henry Candy as a director on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Richard Henry Candy as a director on 28 June 2017 (1 page)
4 April 2017Full accounts made up to 31 December 2016 (16 pages)
4 April 2017Full accounts made up to 31 December 2016 (16 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
1 July 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
1 July 2016Re-registration of Memorandum and Articles (38 pages)
1 July 2016Re-registration from a public company to a private limited company (2 pages)
1 July 2016Certificate of re-registration from Public Limited Company to Private (1 page)
1 July 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
1 July 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
1 June 2016Director's details changed for Mr William David Stovin on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr William David Stovin on 1 June 2016 (2 pages)
15 April 2016Full accounts made up to 31 December 2015 (16 pages)
15 April 2016Full accounts made up to 31 December 2015 (16 pages)
24 August 2015Register inspection address has been changed from C/O Computershare Investor Services Plc PO Box PO Box 82 the Pavilions Bridgwater Road Bristol BS99 6AH England to 20 Fenchurch Street London EC3M 3AZ (1 page)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,012,127.86
(7 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,012,127.86
(7 pages)
24 August 2015Register inspection address has been changed from C/O Computershare Investor Services Plc PO Box PO Box 82 the Pavilions Bridgwater Road Bristol BS99 6AH England to 20 Fenchurch Street London EC3M 3AZ (1 page)
26 May 2015Full accounts made up to 31 December 2014 (18 pages)
26 May 2015Full accounts made up to 31 December 2014 (18 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
23 February 2015Registered office address changed from Minories House Minories London EC3N 1BJ England to 20 Fenchurch Street London EC3M 3AZ on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Minories House Minories London EC3N 1BJ England to 20 Fenchurch Street London EC3M 3AZ on 23 February 2015 (1 page)
10 February 2015Auditor's resignation (1 page)
10 February 2015Auditor's resignation (1 page)
8 October 2014Termination of appointment of Adrian Francis Green as a director on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Adrian Francis Green as a director on 30 September 2014 (1 page)
1 October 2014Appointment of Mr Simon Wilson as a director on 26 September 2014 (2 pages)
1 October 2014Appointment of Mr Richard Henry Candy as a director on 26 September 2014 (2 pages)
1 October 2014Appointment of Mr Simon Wilson as a director on 26 September 2014 (2 pages)
1 October 2014Appointment of Mr Richard Henry Candy as a director on 26 September 2014 (2 pages)
2 September 2014Registered office address changed from Minories House 2-5 Minories London EC3N 1BJ to Minories House Minories London EC3N 1BJ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Minories House 2-5 Minories London EC3N 1BJ to Minories House Minories London EC3N 1BJ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Minories House 2-5 Minories London EC3N 1BJ to Minories House Minories London EC3N 1BJ on 2 September 2014 (1 page)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,012,127.86
(7 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,012,127.86
(7 pages)
28 August 2014Director's details changed for Mr Colin Davison on 20 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Colin Davison on 20 August 2014 (2 pages)
14 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 1,012,127.86
(4 pages)
14 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 1,012,127.86
(4 pages)
23 July 2014Director's details changed for Mr Adrian Francis Green on 19 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Adrian Francis Green on 19 July 2014 (2 pages)
4 July 2014Appointment of Mr Andrew John Bailey as a secretary (2 pages)
4 July 2014Termination of appointment of Adrian Green as a secretary (1 page)
4 July 2014Termination of appointment of Adrian Green as a secretary (1 page)
4 July 2014Appointment of Mr Andrew John Bailey as a secretary (2 pages)
5 June 2014Register(s) moved to registered office address (1 page)
5 June 2014Register(s) moved to registered office address (1 page)
24 April 2014Group of companies' accounts made up to 31 December 2013 (56 pages)
24 April 2014Group of companies' accounts made up to 31 December 2013 (56 pages)
24 March 2014Statement of capital on 24 March 2014
  • GBP 999,793.08
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 14 January 2014
(4 pages)
24 March 2014Statement of capital on 24 March 2014
  • GBP 999,793.08
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 2014-01-14
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 1,006,991.19
(5 pages)
24 March 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 1,006,991.19
(5 pages)
24 March 2014Statement of capital on 24 March 2014
  • GBP 999,793.08
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 14 January 2014
(4 pages)
27 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 154.66
(3 pages)
27 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 154.66
(3 pages)
27 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 154.66 on 2013-03-27
(3 pages)
17 January 2014Termination of appointment of Paul Wilson as a director (1 page)
17 January 2014Termination of appointment of Anthony Shearer as a director (1 page)
17 January 2014Termination of appointment of Paul Wilson as a director (1 page)
17 January 2014Statement of capital on 17 January 2014
  • GBP 0.01
(4 pages)
17 January 2014Certificate of reduction of issued capital (1 page)
17 January 2014Statement of capital on 17 January 2014
  • GBP 0.01
(4 pages)
17 January 2014Termination of appointment of Anthony Shearer as a director (1 page)
17 January 2014Certificate of reduction of issued capital (1 page)
17 January 2014Appointment of Mr William David Stovin as a director (2 pages)
17 January 2014Appointment of Mr Andrew John Davies as a director (2 pages)
17 January 2014Appointment of Mr William David Stovin as a director (2 pages)
17 January 2014Reduction of iss capital and minute (oc) (7 pages)
17 January 2014Reduction of iss capital and minute (oc) (7 pages)
17 January 2014Appointment of Mr Andrew John Davies as a director (2 pages)
15 January 2014Scheme of arrangement (9 pages)
15 January 2014Scheme of arrangement (9 pages)
13 December 2013Resolutions
  • RES13 ‐ Re scheme of arangement 02/12/2013
(95 pages)
13 December 2013Resolutions
  • RES13 ‐ Re scheme of arangement 02/12/2013
(95 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders (10 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders (10 pages)
22 May 2013Interim accounts made up to 30 April 2013 (2 pages)
22 May 2013Interim accounts made up to 30 April 2013 (2 pages)
16 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 May 2013Group of companies' accounts made up to 31 December 2012 (66 pages)
16 May 2013Group of companies' accounts made up to 31 December 2012 (66 pages)
16 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (9 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (9 pages)
5 September 2012Director's details changed for Mr Christopher Ward on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Christopher Ward on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Christopher Ward on 4 September 2012 (2 pages)
14 May 2012Group of companies' accounts made up to 31 December 2011 (75 pages)
14 May 2012Group of companies' accounts made up to 31 December 2011 (75 pages)
14 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
14 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
8 September 2011Annual return made up to 24 August 2011 with bulk list of shareholders (18 pages)
8 September 2011Annual return made up to 24 August 2011 with bulk list of shareholders (18 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (68 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (68 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (10 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (10 pages)
25 August 2010Director's details changed for Christopher Ward on 24 August 2010 (2 pages)
25 August 2010Director's details changed for Christopher Ward on 24 August 2010 (2 pages)
12 May 2010Group of companies' accounts made up to 31 December 2009 (134 pages)
12 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amend articles 29/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(97 pages)
12 May 2010Group of companies' accounts made up to 31 December 2009 (134 pages)
12 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amend articles 29/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(97 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
22 September 2009Interim accounts made up to 30 June 2009 (2 pages)
22 September 2009Interim accounts made up to 30 June 2009 (2 pages)
26 August 2009Return made up to 24/08/09; full list of members (5 pages)
26 August 2009Return made up to 24/08/09; full list of members (5 pages)
8 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 May 2009Group of companies' accounts made up to 31 December 2008 (80 pages)
8 May 2009Group of companies' accounts made up to 31 December 2008 (80 pages)
8 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 November 2008Appointment terminated director john acornley (1 page)
5 November 2008Appointment terminated director john acornley (1 page)
31 October 2008Interim accounts made up to 3 September 2008 (2 pages)
31 October 2008Interim accounts made up to 3 September 2008 (2 pages)
31 October 2008Interim accounts made up to 3 September 2008 (2 pages)
10 September 2008Return made up to 24/08/08; full list of members (15 pages)
10 September 2008Return made up to 24/08/08; full list of members (15 pages)
8 July 2008Group of companies' accounts made up to 31 December 2007 (72 pages)
8 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(92 pages)
8 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(92 pages)
8 July 2008Group of companies' accounts made up to 31 December 2007 (72 pages)
15 March 2008Director appointed mr paul wilson (1 page)
15 March 2008Director appointed mr paul wilson (1 page)
19 December 2007Statement of affairs (12 pages)
19 December 2007Statement of affairs (12 pages)
19 December 2007Statement of affairs (12 pages)
19 December 2007Statement of affairs (12 pages)
19 December 2007Ad 19/11/07--------- £ si [email protected] (4 pages)
19 December 2007Ad 19/11/07--------- £ si [email protected] (4 pages)
7 December 2007Ad 29/11/07--------- £ si [email protected]=90909 £ ic 909038/999947 (3 pages)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(89 pages)
7 December 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(89 pages)
7 December 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
7 December 2007Ad 29/11/07--------- £ si [email protected]=90909 £ ic 909038/999947 (3 pages)
6 December 2007Ad 19/11/07--------- £ si [email protected]=909037 £ ic 50000/959037 (4 pages)
6 December 2007£ ic 959037/909038 19/11/07 £ sr 49999@1=49999 (1 page)
6 December 2007Nc inc already adjusted 19/11/07 (2 pages)
6 December 2007Ad 19/11/07--------- £ si [email protected]=909037 £ ic 50000/959037 (4 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div shares 19/11/07
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
6 December 2007Nc inc already adjusted 19/11/07 (2 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div shares 19/11/07
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
6 December 2007£ ic 959037/909038 19/11/07 £ sr 49999@1=49999 (1 page)
30 November 2007Location of register of members (non legible) (1 page)
30 November 2007Location of register of members (non legible) (1 page)
22 November 2007Ad 14/11/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
22 November 2007Nc inc already adjusted 14/11/07 (2 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 November 2007Ad 14/11/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
22 November 2007Nc inc already adjusted 14/11/07 (2 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 November 2007Auditor's report (1 page)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2007Certificate of re-registration from Private to Public Limited Company (1 page)
14 November 2007Certificate of re-registration from Private to Public Limited Company (1 page)
14 November 2007Balance Sheet (6 pages)
14 November 2007Balance Sheet (6 pages)
14 November 2007Re-registration of Memorandum and Articles (19 pages)
14 November 2007Declaration on reregistration from private to PLC (1 page)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2007Auditor's report (1 page)
14 November 2007Auditor's statement (1 page)
14 November 2007Declaration on reregistration from private to PLC (1 page)
14 November 2007Application for reregistration from private to PLC (1 page)
14 November 2007Re-registration of Memorandum and Articles (19 pages)
14 November 2007Application for reregistration from private to PLC (1 page)
14 November 2007Auditor's statement (1 page)
9 November 2007New director appointed (3 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (3 pages)
9 November 2007New director appointed (3 pages)
9 November 2007New director appointed (3 pages)
9 November 2007New director appointed (3 pages)
9 November 2007New director appointed (3 pages)
25 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2007Incorporation (23 pages)
24 August 2007Incorporation (23 pages)