Company NameVeolia Es Resource Efficiency (UK) Limited
Company StatusActive
Company Number06384005
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 6 months ago)
Previous NamesPerrywood House Limited and Cynergin Projects Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Katherine Swainsbury
StatusCurrent
Appointed16 December 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Patrick Abraham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Tracy Jayne Knipe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameRobert Paul Wilfred Whiting
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address96 High Street
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4AX
Director NameMr Peter Jonathan Lewin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cormont Road
London
SE5 9RA
Director NameMr Michael Pelham Morris Olive
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Peter Jonathan Lewin
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cormont Road
London
SE5 9RA
Director NameMr Peter Leslie Mapstone
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Bewlay House 2 Swallow Place
London
W1B 2AE
Director NameMr Sean Russell Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(2 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2015)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressBewlay House 2 Swallow Place
London
W1B 2AE
Director NameMr Michael John Dix
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2016)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Keith Fraser Nord
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy House 64 Broad Lane
Nantwich
Cheshire
CW5 7QL
Director NameDr Nicholas Julian Ray
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Henderson House 37-43 Blagrave Street
Reading
Berkshire
RG1 1PZ
Director NameMr Christopher James Langley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2014)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBrook Henderson House 37-43 Blagrave Street
Reading
Berkshire
RG1 1PZ
Director NameMr Richard John Greaves
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(7 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBewlay House 2 Swallow Place
London
W1B 2AE
Director NameMr Richard John Greaves
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(7 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBewlay House 2 Swallow Place
London
W1B 2AE
Director NameMr Howard Brian James Stone
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBewlay House 2 Swallow Place
London
W1B 2AE
Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed16 December 2016(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Richard Kirkman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 2020)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Kevin Anthony Hurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2021)
RoleChief Operations Officer, Industrial Customers
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitewww.cynergin.com
Telephone0845 2577080
Telephone regionUnknown

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

9.1k at £0.01Nicholas Ray
9.17%
Ordinary B
75.1k at £0.01Brook Henderson Group LTD
75.40%
Ordinary A
6.6k at £0.01Keith Nord
6.66%
Ordinary B
6.6k at £0.01Richard Greaves
6.66%
Ordinary B
500 at £0.01David Nield
0.50%
Ordinary B
500 at £0.01Declan Rajasingam
0.50%
Ordinary B
500 at £0.01Haydn Nord
0.50%
Ordinary B
500 at £0.01Mark Barney
0.50%
Ordinary B
500 at £0.01Peter Loake
0.50%
Ordinary B

Financials

Year2014
Turnover£2,162,347
Gross Profit£592,819
Net Worth£1,004,910
Current Liabilities£765,055

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2024 (1 week, 1 day ago)
Next Return Due24 April 2025 (1 year from now)

Charges

12 December 2019Delivered on: 18 December 2019
Persons entitled: Prudential Trustee Company Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
4 July 2013Delivered on: 10 July 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 5 June 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 December 2020Full accounts made up to 31 December 2019 (37 pages)
22 July 2020Termination of appointment of Richard Kirkman as a director on 21 July 2020 (1 page)
30 June 2020Termination of appointment of Nicholas Julian Ray as a director on 5 June 2020 (1 page)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
11 February 2020Appointment of Mr John Patrick Abraham as a director on 7 February 2020 (2 pages)
7 February 2020Termination of appointment of Christophe Bellynck as a director on 31 January 2020 (1 page)
18 December 2019Registration of charge 063840050003, created on 12 December 2019 (33 pages)
4 October 2019Full accounts made up to 31 December 2018 (31 pages)
12 April 2019Notification of Veolia Es (Uk) Limited as a person with significant control on 2 June 2017 (2 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
10 January 2019Director's details changed for Mr Richard Kirkman on 28 December 2018 (2 pages)
24 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
(3 pages)
12 June 2018Full accounts made up to 31 December 2017 (28 pages)
12 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
2 June 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
2 June 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
20 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
20 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
4 January 2017Second filing of a statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,000
(11 pages)
4 January 2017Second filing of a statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,000
(11 pages)
23 December 2016Appointment of Mr David Andrew Gerrard as a director on 16 December 2016 (2 pages)
23 December 2016Appointment of Mr David Andrew Gerrard as a director on 16 December 2016 (2 pages)
22 December 2016Termination of appointment of Keith Fraser Nord as a director on 16 December 2016 (1 page)
22 December 2016Appointment of Mr Richard Kirkman as a director on 16 December 2016 (2 pages)
22 December 2016Termination of appointment of Peter Jonathan Lewin as a secretary on 16 December 2016 (1 page)
22 December 2016Termination of appointment of Peter Jonathan Lewin as a secretary on 16 December 2016 (1 page)
22 December 2016Appointment of Mr Kevin Hurst as a director on 16 December 2016 (2 pages)
22 December 2016Appointment of Mr Christophe Bellynck as a director on 16 December 2016 (2 pages)
22 December 2016Appointment of Mrs Katherine Swainsbury as a secretary on 16 December 2016 (2 pages)
22 December 2016Termination of appointment of Howard Brian James Stone as a director on 16 December 2016 (1 page)
22 December 2016Termination of appointment of Michael John Dix as a director on 16 December 2016 (1 page)
22 December 2016Termination of appointment of Richard John Greaves as a director on 16 December 2016 (1 page)
22 December 2016Termination of appointment of Michael Pelham Morris Olive as a director on 16 December 2016 (1 page)
22 December 2016Termination of appointment of Michael John Dix as a director on 16 December 2016 (1 page)
22 December 2016Appointment of Mr Christophe Bellynck as a director on 16 December 2016 (2 pages)
22 December 2016Appointment of Miss Celia Rosalind Gough as a director on 16 December 2016 (2 pages)
22 December 2016Termination of appointment of Howard Brian James Stone as a director on 16 December 2016 (1 page)
22 December 2016Appointment of Mrs Katherine Swainsbury as a secretary on 16 December 2016 (2 pages)
22 December 2016Appointment of Mr Richard Kirkman as a director on 16 December 2016 (2 pages)
22 December 2016Appointment of Mr Kevin Hurst as a director on 16 December 2016 (2 pages)
22 December 2016Termination of appointment of Peter Jonathan Lewin as a director on 16 December 2016 (1 page)
22 December 2016Termination of appointment of Michael Pelham Morris Olive as a director on 16 December 2016 (1 page)
22 December 2016Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 210 Pentonville Road London N1 9JY on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Richard John Greaves as a director on 16 December 2016 (1 page)
22 December 2016Appointment of Miss Celia Rosalind Gough as a director on 16 December 2016 (2 pages)
22 December 2016Termination of appointment of Keith Fraser Nord as a director on 16 December 2016 (1 page)
22 December 2016Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 210 Pentonville Road London N1 9JY on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Peter Jonathan Lewin as a director on 16 December 2016 (1 page)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
15 January 2016Second filing of AR01 previously delivered to Companies House made up to 27 September 2015 (24 pages)
15 January 2016Second filing of AR01 previously delivered to Companies House made up to 27 September 2015 (24 pages)
17 December 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 996

Statement of capital on 2016-01-15
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15TH January 2016
(11 pages)
17 December 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 996

Statement of capital on 2016-01-15
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15TH January 2016
(11 pages)
16 December 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 996
(3 pages)
16 December 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 996
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2017.
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 996
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2017.
(4 pages)
15 December 2015Appointment of Mr Howard Brian James Stone as a director on 1 August 2015 (2 pages)
15 December 2015Appointment of Mr Howard Brian James Stone as a director on 1 August 2015 (2 pages)
2 November 2015Full accounts made up to 31 March 2015 (12 pages)
2 November 2015Full accounts made up to 31 March 2015 (12 pages)
31 July 2015Termination of appointment of Richard Greaves as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Richard Greaves as a director on 1 December 2014 (2 pages)
31 July 2015Termination of appointment of Richard Greaves as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Richard Greaves as a director on 1 December 2014 (2 pages)
31 July 2015Appointment of Mr Richard Greaves as a director on 1 December 2014 (2 pages)
15 June 2015Termination of appointment of Sean Russell Williams as a director on 31 March 2015 (1 page)
15 June 2015Termination of appointment of Sean Russell Williams as a director on 31 March 2015 (1 page)
27 April 2015Registered office address changed from , Third Floor, Bewlay House 2 Swallow Place, London, W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 (1 page)
27 April 2015Registered office address changed from , Third Floor, Bewlay House 2 Swallow Place, London, W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 (1 page)
11 February 2015Full accounts made up to 31 March 2014 (12 pages)
11 February 2015Full accounts made up to 31 March 2014 (12 pages)
28 January 2015Termination of appointment of Peter Leslie Mapstone as a director on 1 April 2014 (1 page)
28 January 2015Termination of appointment of Peter Leslie Mapstone as a director on 1 April 2014 (1 page)
28 January 2015Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 996
(10 pages)
28 January 2015Termination of appointment of Peter Leslie Mapstone as a director on 1 April 2014 (1 page)
28 January 2015Termination of appointment of Peter Leslie Mapstone as a director on 1 April 2014 (1 page)
28 January 2015Termination of appointment of Peter Leslie Mapstone as a director on 1 April 2014 (1 page)
28 January 2015Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 996
(10 pages)
28 January 2015Termination of appointment of Peter Leslie Mapstone as a director on 1 April 2014 (1 page)
22 January 2015Appointment of Mr Richard Greaves as a director on 12 May 2014 (2 pages)
22 January 2015Appointment of Mr Richard Greaves as a director on 12 May 2014 (2 pages)
22 December 2014Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014 (1 page)
22 December 2014Registered office address changed from , Brook Henderson House 37-43 Blagrave Street, Reading, Berkshire, RG1 1PZ to Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014 (1 page)
22 December 2014Registered office address changed from , Brook Henderson House 37-43 Blagrave Street, Reading, Berkshire, RG1 1PZ to Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014 (1 page)
15 December 2014Termination of appointment of Christopher James Langley as a director on 18 August 2014 (1 page)
15 December 2014Termination of appointment of Christopher James Langley as a director on 18 August 2014 (1 page)
13 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (32 pages)
13 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
13 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (2 pages)
13 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (10 pages)
13 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (32 pages)
13 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (2 pages)
13 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
13 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (10 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 996
(11 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 996
(11 pages)
2 October 2013Director's details changed for Mr Christopher James Langley on 1 May 2012 (2 pages)
2 October 2013Director's details changed for Mr Christopher James Langley on 1 May 2012 (2 pages)
2 October 2013Director's details changed for Mr Christopher James Langley on 1 May 2012 (2 pages)
10 July 2013Registration of charge 063840050002 (14 pages)
10 July 2013Registration of charge 063840050002 (14 pages)
5 June 2013Registration of charge 063840050001 (14 pages)
5 June 2013Registration of charge 063840050001 (14 pages)
5 April 2013Director's details changed for Mr Christopher James Langley on 16 February 2013 (2 pages)
5 April 2013Director's details changed for Mr Christopher James Langley on 16 February 2013 (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (11 pages)
21 December 2012Full accounts made up to 31 March 2012 (11 pages)
11 October 2012Director's details changed for Mr Christopher James Langley on 1 May 2012 (2 pages)
11 October 2012Director's details changed for Mr Sean Russell Williams on 7 September 2011 (2 pages)
11 October 2012Director's details changed for Mr Christopher James Langley on 1 May 2012 (2 pages)
11 October 2012Director's details changed for Mr Sean Russell Williams on 7 September 2011 (2 pages)
11 October 2012Director's details changed for Mr Christopher James Langley on 1 May 2012 (2 pages)
11 October 2012Director's details changed for Mr Sean Russell Williams on 7 September 2011 (2 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (11 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (11 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 November 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 996.00
(5 pages)
4 November 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 996.00
(5 pages)
4 November 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 996.00
(5 pages)
24 October 2011Sub-division of shares on 5 August 2011 (6 pages)
24 October 2011Sub-division of shares on 5 August 2011 (6 pages)
24 October 2011Sub-division of shares on 5 August 2011 (6 pages)
24 October 2011Resolutions
  • RES13 ‐ Sub division of shares 05/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 October 2011Resolutions
  • RES13 ‐ Sub division of shares 05/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 October 2011Appointment of Mr Keith Fraser Nord as a director (2 pages)
11 October 2011Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 (2 pages)
11 October 2011Appointment of Mr Keith Fraser Nord as a director (2 pages)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (10 pages)
11 October 2011Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 (2 pages)
11 October 2011Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 (2 pages)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (10 pages)
18 October 2010Appointment of Christopher James Langley as a director (3 pages)
18 October 2010Appointment of Christopher James Langley as a director (3 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
15 June 2010Appointment of Nicholas Julian Ray as a director (3 pages)
15 June 2010Appointment of Nicholas Julian Ray as a director (3 pages)
9 June 2010Appointment of Mr Peter Leslie Mapstone as a director (2 pages)
9 June 2010Appointment of Mr Sean Russell Williams as a director (2 pages)
9 June 2010Appointment of Mr Michael John Dix as a director (2 pages)
9 June 2010Appointment of Mr Michael John Dix as a director (2 pages)
9 June 2010Appointment of Mr Peter Leslie Mapstone as a director (2 pages)
9 June 2010Appointment of Mr Sean Russell Williams as a director (2 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Company name changed perrywood house LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Company name changed perrywood house LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
27 May 2010Change of share class name or designation (2 pages)
27 May 2010Change of share class name or designation (2 pages)
27 May 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 901
(5 pages)
27 May 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 901
(5 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion 06/04/2010
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion 06/04/2010
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
27 May 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 901
(5 pages)
1 December 2009Director's details changed for Mr Michael Pelham Morris Olive on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Pelham Morris Olive on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Pelham Morris Olive on 1 December 2009 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
9 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
29 September 2009Return made up to 27/09/09; full list of members (3 pages)
29 September 2009Return made up to 27/09/09; full list of members (3 pages)
16 June 2009Appointment terminated director robert whiting (1 page)
16 June 2009Appointment terminated director robert whiting (1 page)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
8 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
8 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
2 June 2008Registered office changed on 02/06/2008 from brook henderson house 173-175 friar street reading RG1 1HE (1 page)
2 June 2008Registered office changed on 02/06/2008 from, brook henderson house, 173-175 friar street, reading, RG1 1HE (1 page)
2 June 2008Registered office changed on 02/06/2008 from, brook henderson house, 173-175 friar street, reading, RG1 1HE (1 page)
19 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
19 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
27 September 2007Incorporation (21 pages)
27 September 2007Incorporation (21 pages)