Company NameHuntress Group Limited
Company StatusActive
Company Number06413361
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)
Previous NameDe Facto 1547 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameAvtar Singh Kang
NationalityBritish
StatusCurrent
Appointed09 November 2007(1 week, 2 days after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Director NameMr Avtar Singh Kang
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(2 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Director NameMr Stephen John Ross
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(2 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Director NameMr Geoffrey William Lloyd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(2 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Director NameMr Chris Leeson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(6 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Director NameMr Andrew Mark Healey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Director NameMr Gary Laurence
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Winnington Road
London
N2 0UB
Director NameJane Atherton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address19 Tudor Grange
83 Oatlands Drive
Weybridge
Surrey
KT13 9LN
Director NameMrs Julia Constance Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hillcroft Avenue
Purley
Surrey
CR8 3DJ
Director NameDavid Spencer Percival
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2009)
RoleCompany Director
Correspondence AddressFlat 3 23 Mount Street
Mayfair
London
W1K 2RP
Director NameMr John Kenneth Pullan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenwick House 38 Ray Park Avenue
Maidenhead
Berkshire
SL6 8DY
Director NameTravers Smith Directors Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitehuntressgroup.com

Location

Registered AddressAviation House
125 Kingsway
London
WC2B 6NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.5m at £0.01Geoffey Willliam Lloyd
6.71%
Ordinary C3
3.8m at £0.01Chris Leeson
4.64%
Ordinary C3
3.4m at £0.01Avtar Singh Kang
4.22%
Ordinary C1
27.9m at £0.01Capita Trustees LTD
34.08%
Ordinary C2
2.7m at £0.01Avtar Singh Kang
3.36%
Ordinary C3
13.8m at £0.01Capita Trustees LTD
16.86%
Deferred
12.7m at £0.01Barclays Bank PLC
15.48%
Ordinary A
9.2m at £0.01Stephen Ross
11.19%
Ordinary C3
1.1m at £0.01Globe Nominees LTD
1.39%
Ordinary A
927.5k at £0.01Liane Aylott
1.13%
Ordinary C3
769.4k at £0.01Diane Bradbury
0.94%
Ordinary C3

Financials

Year2014
Turnover£55,511,836
Gross Profit£13,934,476
Net Worth-£1,409,464
Cash£1,217,984
Current Liabilities£6,091,895

Accounts

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

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Charges

31 October 2020Delivered on: 5 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 September 2018Delivered on: 2 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 November 2017Delivered on: 29 November 2017
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 January 2014Delivered on: 8 January 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 November 2007Delivered on: 28 November 2007
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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.
Outstanding

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with updates (6 pages)
12 October 2023Group of companies' accounts made up to 31 December 2022 (39 pages)
10 October 2023Notification of Teamhold Limited as a person with significant control on 12 September 2023 (2 pages)
10 October 2023Cessation of Stephen John Ross as a person with significant control on 12 September 2023 (1 page)
22 September 2023Memorandum and Articles of Association (40 pages)
22 September 2023Particulars of variation of rights attached to shares (2 pages)
22 September 2023Change of share class name or designation (2 pages)
22 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 August 2023Notification of Stephen Ross as a person with significant control on 25 July 2023 (2 pages)
24 August 2023Cessation of Barclays Equity Holdings Limited as a person with significant control on 25 July 2023 (1 page)
2 June 2023Director's details changed for Mr Geoffrey William Lloyd on 29 April 2010 (2 pages)
27 October 2022Director's details changed for Mr Stephen John Ross on 1 September 2022 (2 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
15 August 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
9 November 2021Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom to Aviation House 125 Kingsway London WC2B 6NH on 9 November 2021 (1 page)
9 November 2021Director's details changed for Mr Stephen John Ross on 9 November 2021 (2 pages)
9 November 2021Secretary's details changed for Avtar Singh Kang on 9 November 2021 (1 page)
9 November 2021Director's details changed for Mr Geoffrey William Lloyd on 9 November 2021 (2 pages)
9 November 2021Director's details changed for Mr Avtar Singh Kang on 9 November 2021 (2 pages)
9 November 2021Director's details changed for Mr Chris Leeson on 9 November 2021 (2 pages)
3 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
23 September 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
9 January 2021Group of companies' accounts made up to 31 December 2019 (37 pages)
15 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
15 December 2020Director's details changed for Mr Stephen John Ross on 8 February 2019 (2 pages)
15 December 2020Director's details changed for Mr Chris Leeson on 1 November 2019 (2 pages)
5 November 2020Registration of charge 064133610005, created on 31 October 2020 (56 pages)
4 November 2019Confirmation statement made on 31 October 2019 with updates (7 pages)
4 November 2019Withdrawal of a person with significant control statement on 4 November 2019 (2 pages)
4 November 2019Notification of Barclays Equity Holdings Limited as a person with significant control on 11 December 2018 (2 pages)
10 May 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
23 January 2019Cancellation of shares. Statement of capital on 11 December 2018
  • GBP 550,810.29
(6 pages)
23 January 2019Purchase of own shares. (3 pages)
5 November 2018Confirmation statement made on 31 October 2018 with updates (7 pages)
2 October 2018Registration of charge 064133610004, created on 21 September 2018 (32 pages)
6 August 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
29 November 2017Registration of charge 064133610003, created on 24 November 2017 (11 pages)
29 November 2017Registration of charge 064133610003, created on 24 November 2017 (11 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (7 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (7 pages)
30 August 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
30 August 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
17 January 2017Director's details changed for Mr Geoffrey William Lloyd on 9 January 2017 (2 pages)
17 January 2017Secretary's details changed for Avtar Singh Kang on 9 January 2017 (1 page)
17 January 2017Director's details changed for Mr Chris Leeson on 9 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Geoffrey William Lloyd on 9 January 2017 (2 pages)
17 January 2017Director's details changed for Avtar Singh Kang on 9 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Chris Leeson on 9 January 2017 (2 pages)
17 January 2017Secretary's details changed for Avtar Singh Kang on 9 January 2017 (1 page)
17 January 2017Director's details changed for Avtar Singh Kang on 9 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Stephen John Ross on 9 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Stephen John Ross on 9 January 2017 (2 pages)
17 January 2017Registered office address changed from Imperial House 15-19 Kingsway London WC2B 6UB to Aldwych House 71-91 Aldwych London WC2B 4HN on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Imperial House 15-19 Kingsway London WC2B 6UB to Aldwych House 71-91 Aldwych London WC2B 4HN on 17 January 2017 (1 page)
14 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
14 November 2016Director's details changed for Mr Chris Leeson on 6 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Chris Leeson on 6 November 2016 (2 pages)
26 June 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
26 June 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
15 November 2015Director's details changed for Mr Chris Leeson on 30 October 2015 (2 pages)
15 November 2015Director's details changed for Mr Chris Leeson on 30 October 2015 (2 pages)
15 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 817,931.04
(9 pages)
15 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 817,931.04
(9 pages)
16 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
16 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 817,931.04
(9 pages)
7 November 2014Termination of appointment of John Kenneth Pullan as a director on 8 July 2014 (1 page)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 817,931.04
(9 pages)
7 November 2014Termination of appointment of John Kenneth Pullan as a director on 8 July 2014 (1 page)
7 November 2014Termination of appointment of John Kenneth Pullan as a director on 8 July 2014 (1 page)
14 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 August 2014Change of share class name or designation (2 pages)
14 August 2014Change of share class name or designation (2 pages)
29 May 2014Director's details changed for Mr Caris Leeson on 27 March 2014 (2 pages)
29 May 2014Director's details changed for Mr Caris Leeson on 27 March 2014 (2 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
23 April 2014Appointment of Mr Caris Leeson as a director on 27 March 2014 (2 pages)
23 April 2014Appointment of Mr Caris Leeson as a director on 27 March 2014 (2 pages)
8 January 2014Registration of charge 064133610002 (25 pages)
8 January 2014Registration of charge 064133610002 (25 pages)
26 November 2013Director's details changed for Mr Geoffrey William Lloyd on 21 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Stephen John Ross on 21 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Geoffrey William Lloyd on 21 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Stephen John Ross on 21 November 2013 (2 pages)
25 November 2013Director's details changed for Avtar Singh Kang on 21 November 2013 (2 pages)
25 November 2013Director's details changed for Avtar Singh Kang on 21 November 2013 (2 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (10 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (10 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
14 August 2013Change of share class name or designation (2 pages)
14 August 2013Particulars of variation of rights attached to shares (2 pages)
14 August 2013Particulars of variation of rights attached to shares (3 pages)
14 August 2013Change of share class name or designation (2 pages)
14 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 817,931.04
(33 pages)
14 August 2013Particulars of variation of rights attached to shares (2 pages)
14 August 2013Particulars of variation of rights attached to shares (3 pages)
14 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 817,931.04
(33 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement approved 23/07/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement approved 23/07/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
28 January 2013Memorandum and Articles of Association (7 pages)
28 January 2013Memorandum and Articles of Association (7 pages)
10 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
10 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
7 December 2012Secretary's details changed for Avtar Singh Kang on 31 October 2012 (1 page)
7 December 2012Secretary's details changed for Avtar Singh Kang on 31 October 2012 (1 page)
4 May 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
4 May 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
28 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 680,000.00
(9 pages)
28 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 680,000.00
(9 pages)
2 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
2 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
9 May 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
9 May 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
11 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
28 May 2010Appointment of Geoff Lloyd as a director (3 pages)
28 May 2010Appointment of Geoff Lloyd as a director (3 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
21 May 2010Change of share class name or designation (2 pages)
21 May 2010Change of share class name or designation (2 pages)
14 May 2010Appointment of Mr John Kenneth Pullan as a director (3 pages)
14 May 2010Appointment of Mr John Kenneth Pullan as a director (3 pages)
14 May 2010Termination of appointment of Andrew Healey as a director (2 pages)
14 May 2010Termination of appointment of Andrew Healey as a director (2 pages)
16 January 2010Appointment of Stephen John Ross as a director (3 pages)
16 January 2010Appointment of Stephen John Ross as a director (3 pages)
12 January 2010Termination of appointment of Gary Laurence as a director (2 pages)
12 January 2010Termination of appointment of Gary Laurence as a director (2 pages)
10 January 2010Appointment of Avtar Singh Kang as a director (3 pages)
10 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(54 pages)
10 January 2010Change of share class name or designation (2 pages)
10 January 2010Change of share class name or designation (2 pages)
10 January 2010Statement of company's objects (2 pages)
10 January 2010Statement of company's objects (2 pages)
10 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(54 pages)
10 January 2010Appointment of Avtar Singh Kang as a director (3 pages)
9 January 2010Group of companies' accounts made up to 31 December 2008 (31 pages)
9 January 2010Group of companies' accounts made up to 31 December 2008 (31 pages)
24 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
24 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
20 August 2009Appointment terminated director julia jones (1 page)
20 August 2009Appointment terminated director david spencer percival (1 page)
20 August 2009Appointment terminated director david spencer percival (1 page)
20 August 2009Appointment terminated director jane atherton (1 page)
20 August 2009Appointment terminated director jane atherton (1 page)
20 August 2009Appointment terminated director julia jones (1 page)
27 February 2009Nc inc already adjusted 30/01/09 (1 page)
27 February 2009Nc inc already adjusted 30/01/09 (1 page)
24 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dir auth sec 175(5)(a) 30/01/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dir auth sec 175(5)(a) 30/01/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
17 December 2008Return made up to 31/10/08; full list of members (8 pages)
17 December 2008Return made up to 31/10/08; full list of members (8 pages)
7 August 2008Appointment terminate, director and secretary travers smith secretaries LIMITED logged form (1 page)
7 August 2008Appointment terminated director travers smith directors LIMITED (1 page)
7 August 2008Appointment terminate, director and secretary travers smith secretaries LIMITED logged form (1 page)
7 August 2008Appointment terminated director travers smith directors LIMITED (1 page)
8 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
8 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
28 November 2007Resolutions
  • RES13 ‐ Sdiv 16/11/07
(4 pages)
28 November 2007Ad 16/11/07--------- £ si [email protected]=642066 £ ic 2/642068 (3 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (3 pages)
28 November 2007Registered office changed on 28/11/07 from: 10 snow hill london EC1A 2AL (1 page)
28 November 2007New director appointed (3 pages)
28 November 2007Ad 16/11/07--------- £ si [email protected]=642066 £ ic 2/642068 (3 pages)
28 November 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
28 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
28 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
28 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
28 November 2007Statement of affairs (17 pages)
28 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 November 2007Nc inc already adjusted 16/11/07 (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007S-div 16/11/07 (1 page)
28 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
28 November 2007Resolutions
  • RES13 ‐ Sdiv 16/11/07
(4 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Particulars of mortgage/charge (16 pages)
28 November 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
28 November 2007S-div 16/11/07 (1 page)
28 November 2007New director appointed (3 pages)
28 November 2007Nc inc already adjusted 16/11/07 (2 pages)
28 November 2007New director appointed (3 pages)
28 November 2007Registered office changed on 28/11/07 from: 10 snow hill london EC1A 2AL (1 page)
28 November 2007Statement of affairs (17 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Particulars of mortgage/charge (16 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
16 November 2007Memorandum and Articles of Association (17 pages)
16 November 2007Memorandum and Articles of Association (17 pages)
9 November 2007Company name changed de facto 1547 LIMITED\certificate issued on 09/11/07 (2 pages)
9 November 2007Company name changed de facto 1547 LIMITED\certificate issued on 09/11/07 (2 pages)
31 October 2007Incorporation (19 pages)
31 October 2007Incorporation (19 pages)