Company NameBeck Mbi Limited
Company StatusActive
Company Number06406816
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Previous NameInvesteck Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Sinclair Galloway
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Mark Andrew Banham
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Daniel Christopher Herron
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMiss Lynn Ann Sheach
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Secretary NameMiss Lynn Ann Sheach
StatusCurrent
Appointed30 June 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Roger Charles Clark
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(1 month after company formation)
Appointment Duration2 months (resigned 29 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTintagel
Waterhouse Lane
Kingswood
Surrey
KT20 6DT
Director NameAndrew Victor Huddle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(1 month after company formation)
Appointment Duration2 months (resigned 29 January 2008)
RoleCompany Director
Correspondence Address7 Dunstall Road
Wimbledon
London
SW20 0HP
Director NameMr Kanapathipillai Sivakumaran
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(1 month after company formation)
Appointment Duration2 months (resigned 29 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood
16 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Secretary NameMr Kanapathipillai Sivakumaran
NationalityBritish
StatusResigned
Appointed26 November 2007(1 month after company formation)
Appointment Duration2 months (resigned 29 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood
16 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Director NameMr Alan Lee Vaughton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Graham James Wakeford
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Secretary NameMr Edward Patrick Corrigan
StatusResigned
Appointed01 June 2011(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2011)
RoleCompany Director
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Secretary NameEdward Corrigan
StatusResigned
Appointed01 July 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 2015)
RoleCompany Director
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Robert Horvath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(5 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 December 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Jonathan Embling Dart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(6 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Secretary NameMr Jonathan Dart
StatusResigned
Appointed27 April 2015(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2022)
RoleCompany Director
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitebeckgroup.com

Location

Registered AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13.4k at £1Douglas Orange
8.97%
Ordinary
7.6k at £1Robert Bishop
5.09%
Ordinary
7k at £1Christopher Galloway
4.64%
Ordinary
50k at £1Alan Lee Vaughton
33.33%
Ordinary
4.6k at £1Mark Banham
3.04%
Ordinary
4.5k at £1Beck Trustees LTD
3.00%
Ordinary
4.5k at £1Trustees Of Mctpp
3.00%
Ordinary
39.1k at £1Graham James Wakeford
26.11%
Ordinary
18k at £1Beck Mbi 2 LTD
12.00%
Ordinary A
1.2k at £1Trustees Of Westerby Private Pension
0.82%
Ordinary

Financials

Year2014
Turnover£98,953,043
Net Worth£7,562,765
Cash£18,455,308
Current Liabilities£40,211,043

Accounts

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

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

15 October 2018Delivered on: 16 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 3 October 2016
Persons entitled: Graham Wakeford

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold and leasehold property in england and wales vested in the company at the date of the instrument.
Outstanding
20 December 2012Delivered on: 28 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships on any account whatsoever.
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.
Outstanding
29 January 2008Delivered on: 5 February 2008
Satisfied on: 2 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

5 January 2021Termination of appointment of Robert Horvath as a director on 19 December 2020 (1 page)
16 December 2020Director's details changed for Mr Mark Andrew Banham on 16 December 2020 (2 pages)
12 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
18 June 2020Group of companies' accounts made up to 31 December 2019 (44 pages)
25 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
9 September 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
2 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
16 October 2018Registration of charge 064068160004, created on 15 October 2018 (58 pages)
26 June 2018Group of companies' accounts made up to 31 December 2017 (48 pages)
7 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
26 January 2018Termination of appointment of Alan Lee Vaughton as a director on 20 December 2017 (1 page)
26 January 2018Termination of appointment of Graham James Wakeford as a director on 14 December 2017 (1 page)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents 30/09/2016
(2 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents 30/09/2016
(2 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
28 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
28 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
3 October 2016Registration of charge 064068160003, created on 30 September 2016 (29 pages)
3 October 2016Registration of charge 064068160003, created on 30 September 2016 (29 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
4 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 149,882
(7 pages)
4 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 149,882
(7 pages)
3 December 2015Appointment of Mr Mark Andrew Banham as a director on 21 July 2015 (2 pages)
3 December 2015Appointment of Mr Christopher Galloway as a director on 21 July 2015 (2 pages)
3 December 2015Appointment of Mr Mark Andrew Banham as a director on 21 July 2015 (2 pages)
3 December 2015Appointment of Mr Christopher Galloway as a director on 21 July 2015 (2 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
4 August 2015Particulars of variation of rights attached to shares (2 pages)
4 August 2015Change of share class name or designation (2 pages)
4 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 August 2015Particulars of variation of rights attached to shares (2 pages)
4 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
4 August 2015Change of share class name or designation (2 pages)
28 April 2015Appointment of Mr Jonathan Dart as a secretary on 27 April 2015 (2 pages)
28 April 2015Appointment of Mr Jonathan Dart as a secretary on 27 April 2015 (2 pages)
28 April 2015Termination of appointment of Edward Corrigan as a secretary on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Edward Corrigan as a secretary on 27 April 2015 (1 page)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 138,235
(6 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 138,235
(6 pages)
31 October 2014Statement of capital following an allotment of shares on 18 September 2013
  • GBP 138,235
(3 pages)
31 October 2014Statement of capital following an allotment of shares on 18 September 2013
  • GBP 138,235
(3 pages)
31 October 2014Statement of capital following an allotment of shares on 18 September 2013
  • GBP 151,735
(3 pages)
31 October 2014Statement of capital following an allotment of shares on 18 September 2013
  • GBP 151,735
(3 pages)
7 September 2014Full accounts made up to 31 December 2013 (27 pages)
7 September 2014Full accounts made up to 31 December 2013 (27 pages)
6 February 2014Appointment of Mr Jonathan Dart as a director (2 pages)
6 February 2014Appointment of Mr Jonathan Dart as a director (2 pages)
24 January 2014Statement of capital following an allotment of shares on 30 June 2013
  • GBP 153,235
(4 pages)
24 January 2014Resolutions
  • RES13 ‐ Revoke auth share cap restrictions 17/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 January 2014Cancellation of shares. Statement of capital on 24 January 2014
  • GBP 138,235
(4 pages)
24 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 January 2014Cancellation of shares. Statement of capital on 24 January 2014
  • GBP 138,235
(4 pages)
24 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 January 2014Statement of capital following an allotment of shares on 30 June 2013
  • GBP 153,235
(4 pages)
24 January 2014Resolutions
  • RES13 ‐ Revoke auth share cap restrictions 17/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 January 2014Cancellation of shares. Statement of capital on 24 January 2014
  • GBP 142,941
(4 pages)
24 January 2014Cancellation of shares. Statement of capital on 24 January 2014
  • GBP 142,941
(4 pages)
10 December 2013Director's details changed for Mr Graham James Wakeford on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Graham James Wakeford on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Graham James Wakeford on 1 December 2013 (2 pages)
2 December 2013Satisfaction of charge 1 in full (1 page)
2 December 2013Satisfaction of charge 1 in full (1 page)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (6 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (6 pages)
10 September 2013Director's details changed for Lee Vaughton on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Lee Vaughton on 10 September 2013 (2 pages)
6 September 2013Purchase of own shares. (3 pages)
6 September 2013Purchase of own shares. (3 pages)
6 September 2013Purchase of own shares. (3 pages)
6 September 2013Purchase of own shares. (3 pages)
27 August 2013All of the property or undertaking has been released from charge 1 (2 pages)
27 August 2013All of the property or undertaking has been released from charge 1 (2 pages)
19 August 2013Appointment of Mr Robert Horvath as a director (2 pages)
19 August 2013Appointment of Mr Robert Horvath as a director (2 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
20 November 2012Termination of appointment of Edward Corrigan as a secretary (1 page)
20 November 2012Termination of appointment of Edward Corrigan as a secretary (1 page)
20 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
28 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
27 June 2012Purchase of own shares. (3 pages)
27 June 2012Cancellation of shares. Statement of capital on 27 June 2012
  • GBP 145,294
(4 pages)
27 June 2012Purchase of own shares. (3 pages)
27 June 2012Cancellation of shares. Statement of capital on 27 June 2012
  • GBP 145,294
(4 pages)
16 May 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
16 May 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
5 April 2012Appointment of Edward Corrigan as a secretary (1 page)
5 April 2012Appointment of Edward Corrigan as a secretary (1 page)
16 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
2 September 2011Purchase of own shares. (3 pages)
2 September 2011Purchase of own shares. (3 pages)
16 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 August 2011Cancellation of shares. Statement of capital on 15 August 2011
  • GBP 147,647
(4 pages)
15 August 2011Cancellation of shares. Statement of capital on 15 August 2011
  • GBP 147,647
(4 pages)
5 August 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
5 August 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
30 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 June 2011Appointment of Mr Edward Patrick Corrigan as a secretary (1 page)
2 June 2011Appointment of Mr Edward Patrick Corrigan as a secretary (1 page)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke share capital 16/07/2010
(25 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke share capital 16/07/2010
(25 pages)
14 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re contract, interest conflicts 05/08/2010
(6 pages)
14 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re contract, interest conflicts 05/08/2010
(6 pages)
2 September 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 150,000
(4 pages)
2 September 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 150,000
(4 pages)
2 September 2010Resolutions
  • RES13 ‐ Revokation of share allotment limit 16/07/2010
(24 pages)
2 September 2010Resolutions
  • RES13 ‐ Revokation of share allotment limit 16/07/2010
(24 pages)
2 September 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 150,000
(4 pages)
1 September 2010Cancellation of shares. Statement of capital on 1 September 2010
  • GBP 95,294
(5 pages)
1 September 2010Purchase of own shares. (3 pages)
1 September 2010Cancellation of shares. Statement of capital on 1 September 2010
  • GBP 95,294
(5 pages)
1 September 2010Purchase of own shares. (3 pages)
1 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re conflicts of interest 16/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
1 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re conflicts of interest 16/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
1 September 2010Cancellation of shares. Statement of capital on 1 September 2010
  • GBP 95,294
(5 pages)
30 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (9 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (9 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Lee Vaughton on 10 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Lee Vaughton on 10 October 2009 (2 pages)
12 May 2009Full accounts made up to 31 December 2008 (15 pages)
12 May 2009Full accounts made up to 31 December 2008 (15 pages)
30 April 2009Company name changed investeck LTD\certificate issued on 01/05/09 (27 pages)
30 April 2009Company name changed investeck LTD\certificate issued on 01/05/09 (27 pages)
28 October 2008Director's change of particulars / graham wakeford / 29/01/2008 (1 page)
28 October 2008Director's change of particulars / lee vaughton / 29/01/2008 (1 page)
28 October 2008Director's change of particulars / lee vaughton / 29/01/2008 (1 page)
28 October 2008Director's change of particulars / graham wakeford / 29/01/2008 (1 page)
28 October 2008Return made up to 23/10/08; full list of members (6 pages)
28 October 2008Return made up to 23/10/08; full list of members (6 pages)
27 August 2008Director appointed graham wakeford (2 pages)
27 August 2008Director appointed lee vaughton (2 pages)
27 August 2008Director appointed graham wakeford (2 pages)
27 August 2008Director appointed lee vaughton (2 pages)
23 April 2008Appointment terminated director and secretary kanapathipillai sivakumaran (1 page)
23 April 2008Appointment terminated director roger clark (1 page)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 April 2008Ad 29/01/08\gbp si 99999@1=99999\gbp ic 1/100000\ (4 pages)
23 April 2008Appointment terminated director and secretary kanapathipillai sivakumaran (1 page)
23 April 2008Appointment terminated director roger clark (1 page)
23 April 2008Appointment terminated director andrew huddle (1 page)
23 April 2008Appointment terminated director andrew huddle (1 page)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 April 2008Ad 29/01/08\gbp si 99999@1=99999\gbp ic 1/100000\ (4 pages)
5 February 2008Particulars of mortgage/charge (7 pages)
5 February 2008Particulars of mortgage/charge (7 pages)
17 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
17 December 2007New director appointed (3 pages)
17 December 2007New secretary appointed;new director appointed (3 pages)
17 December 2007Registered office changed on 17/12/07 from: 2 temple back east bristol BS1 6EG (1 page)
17 December 2007Nc inc already adjusted 26/11/07 (1 page)
17 December 2007New director appointed (3 pages)
17 December 2007New director appointed (3 pages)
17 December 2007Director resigned (1 page)
17 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
17 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2007New director appointed (3 pages)
17 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 December 2007Registered office changed on 17/12/07 from: 2 temple back east bristol BS1 6EG (1 page)
17 December 2007Nc inc already adjusted 26/11/07 (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed;new director appointed (3 pages)
23 October 2007Incorporation (17 pages)
23 October 2007Incorporation (17 pages)