Company NameSHG Acquisition (UK) Limited
DirectorsAndrew Ronald Carnie and Thomas Glassbrooke Allen
Company StatusActive
Company Number06395943
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Previous NameNewincco 768 Limited

Business Activity

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

Directors

Director NameAndrew Ronald Carnie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameThomas Glassbrooke Allen
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2023(16 years, 1 month after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(2 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 24 March 2014)
RoleAccountant Director
Country of ResidenceEngland
Correspondence Address72-74 Dean Street
London
W1D 3SG
Director NameLisa Maria Copperthwaite
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(2 weeks, 6 days after company formation)
Appointment Duration8 years, 2 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72-74 Dean Street
London
W1D 3SG
Director NameRichard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(2 weeks, 6 days after company formation)
Appointment Duration14 years, 1 month (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Secretary NameMr James Wyndham Stuart Lawrence
NationalityBritish
StatusResigned
Appointed30 October 2007(2 weeks, 6 days after company formation)
Appointment Duration11 years, 11 months (resigned 11 October 2019)
RoleAccountant Director
Country of ResidenceEngland
Correspondence Address72-74 Dean Street
London
W1D 3SG
Director NameMr Nicholas Keith Arthur Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(3 months, 1 week after company formation)
Appointment Duration15 years, 10 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameMr Guy James Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(1 year, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address72-74 Dean Street
London
W1D 3SG
Director NameMr Peter Jonathan McPhee
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2017(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2021(13 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitewww.sohohouse.com/
Telephone020 79611200
Telephone regionLondon

Location

Registered Address180 The Strand
London
WC2R 1EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£89,403,000
Gross Profit£71,068,000
Net Worth-£51,176,000
Cash£5,316,000
Current Liabilities£37,747,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

15 February 2021Delivered on: 19 February 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
5 December 2019Delivered on: 17 December 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Fixed and floating charge over all assets of the company, including but not limited to real property of the chargor and tangible moveable property of the chargor. For more details please refer to the instrument.
Outstanding
16 May 2017Delivered on: 17 May 2017
Persons entitled: Wells Fargo Trust Corporation Limited

Classification: A registered charge
Outstanding
15 February 2016Delivered on: 22 February 2016
Persons entitled: Wells Fargo Trust Corporation Limited

Classification: A registered charge
Particulars: Fixed charge over property, accounts, contracts, intellectual property and other assets. Floating charge over all present and future assets. For more details please refer to the charging instrument.
Outstanding
25 September 2015Delivered on: 28 September 2015
Persons entitled: Wells Fargo Trust Corporation Limited as Collateral Agent for Each of the Secured Parties

Classification: A registered charge
Outstanding
27 September 2013Delivered on: 10 October 2013
Persons entitled: Wells Fargo Trust Corporation Limited as Collateral Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 April 2021Delivered on: 7 May 2021
Persons entitled: Glas Trust Corporation Limited as Collateral Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
13 January 2012Delivered on: 26 January 2012
Satisfied on: 30 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 January 2008Delivered on: 19 January 2008
Satisfied on: 30 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Charge over shares
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged assets. See the mortgage charge document for full details.
Fully Satisfied
16 January 2008Delivered on: 19 January 2008
Satisfied on: 30 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2023Full accounts made up to 1 January 2023 (28 pages)
28 November 2023Appointment of Thomas Glassbrooke Allen as a director on 27 November 2023 (2 pages)
28 November 2023Termination of appointment of Nicholas Keith Arthur Jones as a director on 27 November 2023 (1 page)
11 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
13 June 2023Notification of Membership Collective Group Inc. as a person with significant control on 21 July 2021 (2 pages)
13 June 2023Cessation of Ronald Wayne Burkle as a person with significant control on 21 July 2021 (1 page)
13 June 2023Change of details for Membership Collective Group Inc. as a person with significant control on 20 March 2023 (2 pages)
28 March 2023Full accounts made up to 2 January 2022 (23 pages)
22 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
10 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
9 April 2022Memorandum and Articles of Association (15 pages)
9 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 February 2022Full accounts made up to 3 January 2021 (26 pages)
6 December 2021Termination of appointment of Christopher John Robinson as a director on 2 December 2021 (1 page)
6 December 2021Termination of appointment of Richard Allan Caring as a director on 2 December 2021 (1 page)
30 November 2021Statement of capital following an allotment of shares on 18 May 2021
  • GBP 572,413
(3 pages)
14 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
8 July 2021Director's details changed for Christopher John Robinson on 8 July 2021 (2 pages)
8 July 2021Appointment of Christopher John Robinson as a director on 8 July 2021 (2 pages)
7 May 2021Registration of charge 063959430010, created on 30 April 2021 (29 pages)
19 February 2021Registration of charge 063959430009, created on 15 February 2021 (31 pages)
30 December 2020Group of companies' accounts made up to 29 December 2019 (130 pages)
30 December 2020Group of companies' accounts made up to 29 December 2019 (63 pages)
3 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
11 November 2020Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 (1 page)
11 November 2020Appointment of Andrew Ronald Carnie as a director on 9 November 2020 (2 pages)
17 December 2019Registration of charge 063959430008, created on 5 December 2019 (26 pages)
9 December 2019Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019 (1 page)
4 December 2019Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 4 December 2019 (1 page)
2 December 2019Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019 (1 page)
1 November 2019Group of companies' accounts made up to 30 December 2018 (114 pages)
22 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
14 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 11 October 2019 (1 page)
18 July 2019Director's details changed for Mr Richard Allan Caring on 30 April 2018 (2 pages)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
12 October 2018Withdrawal of a person with significant control statement on 12 October 2018 (2 pages)
10 October 2018Group of companies' accounts made up to 31 December 2017 (116 pages)
3 August 2018Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
22 May 2018Director's details changed for Peter Mcphee on 28 July 2017 (2 pages)
21 May 2018Director's details changed for Mr Richard Allan Caring on 1 April 2016 (2 pages)
25 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
7 October 2017Group of companies' accounts made up to 1 January 2017 (54 pages)
7 October 2017Group of companies' accounts made up to 1 January 2017 (54 pages)
18 July 2017Notification of Ronald Wayne Burkle as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Ronald Wayne Burkle as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Ronald Wayne Burkle as a person with significant control on 6 April 2016 (2 pages)
17 May 2017Registration of charge 063959430007, created on 16 May 2017 (23 pages)
17 May 2017Registration of charge 063959430007, created on 16 May 2017 (23 pages)
13 April 2017Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages)
13 April 2017Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages)
18 January 2017Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page)
7 December 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
27 October 2016Group of companies' accounts made up to 3 January 2016 (44 pages)
27 October 2016Group of companies' accounts made up to 3 January 2016 (44 pages)
22 February 2016Registration of charge 063959430006, created on 15 February 2016 (28 pages)
22 February 2016Registration of charge 063959430006, created on 15 February 2016 (28 pages)
5 January 2016Termination of appointment of Lisa Maria Copperthwaite as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Lisa Maria Copperthwaite as a director on 4 January 2016 (1 page)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
(6 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
(6 pages)
12 October 2015Group of companies' accounts made up to 28 December 2014 (39 pages)
12 October 2015Group of companies' accounts made up to 28 December 2014 (39 pages)
28 September 2015Registration of charge 063959430005, created on 25 September 2015 (52 pages)
28 September 2015Registration of charge 063959430005, created on 25 September 2015 (52 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(6 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(6 pages)
9 October 2014Group of companies' accounts made up to 29 December 2013 (84 pages)
9 October 2014Group of companies' accounts made up to 29 December 2013 (84 pages)
24 March 2014Termination of appointment of James Lawrence as a director (1 page)
24 March 2014Termination of appointment of James Lawrence as a director (1 page)
23 October 2013Resolutions
  • RES13 ‐ Company business 19/09/2013
(4 pages)
23 October 2013Resolutions
  • RES13 ‐ Company business 19/09/2013
(4 pages)
23 October 2013Memorandum and Articles of Association (16 pages)
23 October 2013Memorandum and Articles of Association (16 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
  • ANNOTATION Second filing SH01 for 13/01/2012
(7 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
  • ANNOTATION Second filing SH01 for 13/01/2012
(7 pages)
21 October 2013Second filing of SH01 previously delivered to Companies House (6 pages)
21 October 2013Second filing of SH01 previously delivered to Companies House (6 pages)
18 October 2013Group of companies' accounts made up to 30 December 2012 (67 pages)
18 October 2013Group of companies' accounts made up to 30 December 2012 (67 pages)
17 October 2013Second filing of AR01 previously delivered to Companies House made up to 10 October 2012 (19 pages)
17 October 2013Second filing of AR01 previously delivered to Companies House made up to 10 October 2012 (19 pages)
14 October 2013Secretary's details changed for Mr James Wyndham Stuart Lawrence on 1 October 2012 (1 page)
14 October 2013Director's details changed for Mr Nicholas Keith Arthur Jones on 1 October 2012 (2 pages)
14 October 2013Director's details changed for Mr Richard Allan Caring on 1 October 2012 (2 pages)
14 October 2013Director's details changed for Mr James Wyndham Stuart Lawrence on 1 October 2012 (2 pages)
14 October 2013Director's details changed for Mr James Wyndham Stuart Lawrence on 1 October 2012 (2 pages)
14 October 2013Secretary's details changed for Mr James Wyndham Stuart Lawrence on 1 October 2012 (1 page)
14 October 2013Director's details changed for Lisa Maria Copperthwaite on 1 October 2012 (2 pages)
14 October 2013Secretary's details changed for Mr James Wyndham Stuart Lawrence on 1 October 2012 (1 page)
14 October 2013Director's details changed for Lisa Maria Copperthwaite on 1 October 2012 (2 pages)
14 October 2013Director's details changed for Mr Richard Allan Caring on 1 October 2012 (2 pages)
14 October 2013Director's details changed for Guy James Williams on 1 October 2012 (2 pages)
14 October 2013Director's details changed for Mr Nicholas Keith Arthur Jones on 1 October 2012 (2 pages)
14 October 2013Director's details changed for Guy James Williams on 1 October 2012 (2 pages)
10 October 2013Registration of charge 063959430004 (68 pages)
10 October 2013Registration of charge 063959430004 (68 pages)
30 September 2013Satisfaction of charge 3 in full (4 pages)
30 September 2013Satisfaction of charge 3 in full (4 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 January 2013Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages)
16 January 2013Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages)
16 January 2013Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages)
9 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2013
(9 pages)
9 November 2012Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages)
9 November 2012Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages)
9 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2013
(9 pages)
9 November 2012Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages)
7 June 2012Group of companies' accounts made up to 1 January 2012 (34 pages)
7 June 2012Group of companies' accounts made up to 1 January 2012 (34 pages)
7 June 2012Group of companies' accounts made up to 1 January 2012 (34 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
18 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 21/10/2013
(5 pages)
18 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 21/10/2013
(5 pages)
17 January 2012Resolutions
  • RES13 ‐ Finance documents 09/01/2012
(1 page)
17 January 2012Resolutions
  • RES13 ‐ Finance documents 09/01/2012
(1 page)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
30 September 2011Group of companies' accounts made up to 2 January 2011 (33 pages)
30 September 2011Group of companies' accounts made up to 2 January 2011 (33 pages)
30 September 2011Group of companies' accounts made up to 2 January 2011 (33 pages)
19 September 2011Registered office address changed from , 26-28 Conway Street, London, W1T 6BQ on 19 September 2011 (1 page)
19 September 2011Registered office address changed from , 26-28 Conway Street, London, W1T 6BQ on 19 September 2011 (1 page)
16 September 2011Register(s) moved to registered inspection location (1 page)
16 September 2011Register(s) moved to registered inspection location (1 page)
16 September 2011Register(s) moved to registered inspection location (1 page)
16 September 2011Register(s) moved to registered inspection location (1 page)
16 September 2011Register(s) moved to registered inspection location (1 page)
16 September 2011Register(s) moved to registered inspection location (1 page)
16 December 2010Group of companies' accounts made up to 28 March 2010 (29 pages)
16 December 2010Group of companies' accounts made up to 28 March 2010 (29 pages)
16 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
16 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register inspection address has been changed (1 page)
3 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
2 December 2009Group of companies' accounts made up to 29 March 2009 (29 pages)
2 December 2009Group of companies' accounts made up to 30 March 2008 (28 pages)
2 December 2009Group of companies' accounts made up to 29 March 2009 (29 pages)
2 December 2009Group of companies' accounts made up to 30 March 2008 (28 pages)
19 November 2009Appointment of Guy James Williams as a director (2 pages)
19 November 2009Appointment of Guy James Williams as a director (2 pages)
13 July 2009Accounting reference date shortened from 31/03/2009 to 31/03/2008 (1 page)
13 July 2009Accounting reference date shortened from 31/03/2009 to 31/03/2008 (1 page)
4 December 2008Return made up to 10/10/08; full list of members (4 pages)
4 December 2008Return made up to 10/10/08; full list of members (4 pages)
11 November 2008Registered office changed on 11/11/2008 from, seventh floor, 90 high holborn, london, WC1V 6XX (1 page)
11 November 2008Registered office changed on 11/11/2008 from, seventh floor, 90 high holborn, london, WC1V 6XX (1 page)
7 February 2008New director appointed (4 pages)
7 February 2008New director appointed (4 pages)
19 January 2008Particulars of mortgage/charge (5 pages)
19 January 2008Particulars of mortgage/charge (5 pages)
19 January 2008Particulars of mortgage/charge (8 pages)
19 January 2008Particulars of mortgage/charge (8 pages)
9 November 2007New secretary appointed;new director appointed (8 pages)
9 November 2007New secretary appointed;new director appointed (8 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (5 pages)
9 November 2007New director appointed (7 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (7 pages)
9 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
9 November 2007New director appointed (5 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
30 October 2007Company name changed newincco 768 LIMITED\certificate issued on 30/10/07 (2 pages)
30 October 2007Company name changed newincco 768 LIMITED\certificate issued on 30/10/07 (2 pages)
10 October 2007Incorporation (22 pages)
10 October 2007Incorporation (22 pages)