Company NameMetro Bank Plc
Company StatusActive
Company Number06419578
CategoryPublic Limited Company
Incorporation Date6 November 2007(16 years, 4 months ago)
Previous NameMetro Bank Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMs Catherine Ann Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Pavandeep Paul Thandi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(11 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Michael Gerard Torpey
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Daniel Sweeney Frumkin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 January 2020(12 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Nicholas Gary Winsor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameRobert Sharpe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(12 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMs Dorita Gilinski
Date of BirthOctober 1989 (Born 34 years ago)
NationalityAmerican,Spanish
StatusCurrent
Appointed26 September 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameClare Gilligan
StatusCurrent
Appointed31 July 2023(15 years, 9 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Anthony William Thomson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Crossfield Road
London
NW3 4NT
Director NameVernon William Hill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2008(9 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17000 Horizon Way
Mt Laurel
New Jersey 08054
United States
Secretary NameMr Michael Charles Brierley
NationalityBritish
StatusResigned
Appointed20 July 2009(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Michael Charles Brierley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(2 years, 4 months after company formation)
Appointment Duration8 years (resigned 29 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Stuart David Murray Bernau
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(2 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Keith Arthur Carby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Craig Francis Donaldson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(2 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Harry Eugene Lockhart
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2010(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Howard Emerson Flight
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(2 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Alastair Roy Geoffrey Gunn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(2 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Graeme Hardie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr James Adam Reuben
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameRoger Farah
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2014(6 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSir Michael John Snyder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Anna Monique Melis
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed20 June 2017(9 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr David Thomas Arden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameMr David Thomas Arden
StatusResigned
Appointed29 March 2018(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2020)
RoleCompany Director
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Sally Jane Clark
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Ian Arthur Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed20 April 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Anne Marie Grim
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed20 April 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameMelissa Ann Conway
StatusResigned
Appointed01 December 2020(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr James William Alistair Hopkinson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameStephanie Wallace
StatusResigned
Appointed31 December 2022(15 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 July 2023)
RoleCompany Director
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameUpper Street Company Secretaries Ltd (Corporation)
StatusResigned
Appointed07 November 2007(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2009)
Correspondence Address3 Tolpuddle Street
Islington
London
N1 0XT

Contact

Websitehttps://www.metrobankonline.co.u

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

-OTHER
99.26%
-
5.9m at £0.00000172 Metro City Investment Llc
0.12%
Ordinary A
4.7m at £0.000001Bbhisl Nominees Limited A/c 122562
0.09%
Ordinary A
3.2m at £0.000001Abgrandkids Llc
0.06%
Ordinary A
2.3m at £0.000001Prescott Associates Lp
0.05%
Ordinary A
1.9m at £0.000001060112 Investment Holdings Llc
0.04%
Ordinary A
2m at £0.000001Bay Pond Partners Lp
0.04%
Ordinary A
1.8m at £0.000001Lf Metro Shares Llc
0.04%
Ordinary A
2m at £0.000001Mr Vernon William Hill Ii
0.04%
Ordinary A
1.3m at £0.000001Bay Pond Investors Bermuda Lp
0.03%
Ordinary A
1.7m at £0.000001Ithan Creek Master Investors (Cayman) Lp
0.03%
Ordinary A
1.3m at £0.000001Mr Robert Toll
0.03%
Ordinary A
1.3m at £0.000001Reuben Brothers Limited
0.03%
Ordinary A
1.4m at £0.000001Sci Metro Llc
0.03%
Ordinary A
795.3k at £0.000001Bank Of New York Nominees Limited
0.02%
Ordinary A
770k at £0.000001Dascoli Corp
0.02%
Ordinary A
1m at £0.000001Gilder Metro Llc
0.02%
Ordinary A
1m at £0.000001Kendall Capital Markets Llc
0.02%
Ordinary A
1.1m at £0.000001Mr Bruce Toll
0.02%
Ordinary A
951.8k at £0.000001Mr Willis J. Johnson & Ms Reba J. Johnson
0.02%
Ordinary A
858.9k at £0.000001State Street Nominees Limited A/c 38vw
0.02%
Ordinary A

Financials

Year2014
Turnover£96,068,000
Net Worth£434,426,000
Cash£180,630,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Charges

10 January 2020Delivered on: 22 January 2020
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiary)

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 13 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 19 February 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
28 February 2017Delivered on: 2 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the leasehold property known as 40 ashburnham road, southend-on- sea, SS1 1QD as the same is registered at hm land registry with title no EX323941 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 2. the leasehold property known as 55 hainault avenue, westcliff-on-sea sso 9HA as the same is registered at hm land registry with title no EX130410 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 3. the leasehold property known as 8D high street, shoeburyness, southend-on-sea SS3 9AH as the same is registered at hm land registry with title no EX343236 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 4. the leasehold property known as 37 honiton road, southend-on-sea and garden ground SS1 2RY as the same is registered at hm land registry with title no EX415883 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 5. the leasehold property known as flat 2, nander court, 23-25 ambleside drive, southend-on-sea and forecourt SS1 2UT as the same is registered at hm land registry with title no EX322632 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 6. the leasehold property known as 14 park street, westcliff- on-sea SS0 7PA as the same is registered at hm land registry with title no EX460527 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 7. the leasehold property known as 80 salisbury avenue, westcliff-on-sea and garden ground SS0 7BB as the same is registered at hm land registry with title no EX371140 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 8. the leasehold property known as flat 3, 25 southbourne grove, westcliff-on-sea SS0 9UW as the same is registered at hm land registry with title no EX377616 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 9. the leasehold property known as flat 6, 178 southchurch road, southend-on-sea SS1 2LR as the same is registered at hm land registry with title no EX427417 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 10. the leasehold property known as 21B wakering avenue, shoeburyness, southend-on-sea SS3 9BE as the same is registered at hm land registry with title no EX265928 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 11. the leasehold property known as flat 2, 57 finchley road, westcliff- on-sea SS0 8AD as the same is registered at hm land registry with title no EX399666 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 12. the leasehold property known as 1 avebury road, westcliff-on-sea SS0 7AE as the same is registered at hm land registry with title no EX299666 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time s.
Outstanding
23 September 2016Delivered on: 4 October 2016
Persons entitled: The Govenor and the Company of the Bank of England (Security Trustee for the Security Beneficiaries)

Classification: A registered charge
Outstanding
21 June 2010Delivered on: 25 June 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re metro bank PLC current account, account number 63628345.
Outstanding

Filing History

31 July 2023Termination of appointment of Stephanie Wallace as a secretary on 31 July 2023 (1 page)
31 July 2023Appointment of Clare Gilligan as a secretary on 31 July 2023 (2 pages)
19 July 2023Director's details changed for Mrs Anne Marie Grim on 19 July 2023 (2 pages)
27 June 2023Group of companies' accounts made up to 31 December 2022 (253 pages)
13 June 2023Notification of Metro Bank Holdings Plc as a person with significant control on 19 May 2023 (2 pages)
12 June 2023Confirmation statement made on 9 June 2023 with updates (5 pages)
9 June 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
2 June 2023Statement of capital following an allotment of shares on 19 May 2023
  • GBP 173.615316
(3 pages)
1 June 2023Scheme of arrangement - amalgam (17 pages)
1 June 2023Statement of capital on 1 June 2023
  • GBP 1
(5 pages)
1 June 2023Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
26 May 2023Second filing of a statement of capital following an allotment of shares on 15 May 2023
  • GBP 173.615316
(4 pages)
16 May 2023Statement of capital following an allotment of shares on 15 May 2023
  • GBP 173.615316
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/23
(4 pages)
15 May 2023Statement of capital following an allotment of shares on 4 May 2023
  • GBP 172.615316
(3 pages)
11 May 2023Memorandum and Articles of Association (59 pages)
11 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-general meeting 26/04/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 May 2023Resolutions
  • RES13 ‐ Re-scheme of arrangements/company business 26/04/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 April 2023Statement of capital following an allotment of shares on 6 April 2023
  • GBP 172.613878
(3 pages)
19 April 2023Director's details changed for Mr Daniel Sweeney Frumkin on 1 July 2021 (2 pages)
17 March 2023Director's details changed for Mr Ian Henderson on 7 March 2023 (2 pages)
15 March 2023Statement of capital following an allotment of shares on 10 March 2023
  • GBP 172.565309
(3 pages)
28 February 2023Statement of capital following an allotment of shares on 27 February 2023
  • GBP 172.538484
(3 pages)
27 February 2023Statement of capital following an allotment of shares on 14 February 2023
  • GBP 172.538212
(3 pages)
30 January 2023Statement of capital following an allotment of shares on 23 January 2023
  • GBP 172.537668
(3 pages)
3 January 2023Termination of appointment of Melissa Ann Conway as a secretary on 31 December 2022 (1 page)
3 January 2023Appointment of Stephanie Wallace as a secretary on 31 December 2022 (2 pages)
30 December 2022Statement of capital following an allotment of shares on 23 December 2022
  • GBP 172.537631
(3 pages)
1 December 2022Register inspection address has been changed to Highdown House Yeoman Way Worthing BN99 3HH (1 page)
29 November 2022Statement of capital following an allotment of shares on 24 November 2022
  • GBP 172.537591
(3 pages)
16 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
26 September 2022Appointment of Ms Dorita Gilinski as a director on 26 September 2022 (2 pages)
5 September 2022Appointment of Mr James William Alistair Hopkinson as a director on 5 September 2022 (2 pages)
24 August 2022Statement of capital following an allotment of shares on 4 August 2022
  • GBP 172.468802
(3 pages)
24 August 2022Second filing of a statement of capital following an allotment of shares on 15 November 2021
  • GBP 172.420641
(4 pages)
30 June 2022Termination of appointment of Sally Jane Clark as a director on 30 June 2022 (1 page)
19 May 2022Group of companies' accounts made up to 31 December 2021 (232 pages)
19 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 March 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 172.449681
(3 pages)
15 February 2022Termination of appointment of David Thomas Arden as a director on 15 February 2022 (1 page)
29 November 2021Statement of capital following an allotment of shares on 15 November 2021
  • GBP 172.420641
  • ANNOTATION Clarification a second filed SH01 was registered on 24/08/2022
(4 pages)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
1 November 2021Termination of appointment of Michael John Snyder as a director on 31 October 2021 (1 page)
8 September 2021Director's details changed for Mrs Anna Monique Melis on 12 March 2021 (2 pages)
29 June 2021Statement of capital following an allotment of shares on 11 June 2021
  • GBP 172.420572
(3 pages)
2 June 2021Group of companies' accounts made up to 31 December 2020 (244 pages)
2 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice re general meetings (not agm) 18/05/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 December 2020Appointment of Melissa Ann Conway as a secretary on 1 December 2020 (2 pages)
10 December 2020Termination of appointment of David Thomas Arden as a secretary on 1 December 2020 (1 page)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
3 November 2020Appointment of Robert Sharpe as a director on 1 November 2020 (2 pages)
12 June 2020Group of companies' accounts made up to 31 December 2019 (187 pages)
4 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 May 2020Termination of appointment of Stuart David Murray Bernau as a director on 18 May 2020 (1 page)
7 May 2020Termination of appointment of Harry Eugene Lockhart as a director on 28 April 2020 (1 page)
27 April 2020Appointment of Mrs Anne Marie Grim as a director on 20 April 2020 (2 pages)
27 April 2020Appointment of Mr Ian Henderson as a director on 20 April 2020 (2 pages)
27 April 2020Appointment of Mr Nicholas Gary Winsor as a director on 20 April 2020 (2 pages)
23 March 2020Termination of appointment of Roger Farah as a director on 13 March 2020 (1 page)
22 January 2020Registration of charge 064195780006, created on 10 January 2020 (7 pages)
2 January 2020Appointment of Mrs Sally Jane Clark as a director on 1 January 2020 (2 pages)
2 January 2020Appointment of Mr Daniel Sweeney Frumkin as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Craig Francis Donaldson as a director on 31 December 2019 (1 page)
2 January 2020Termination of appointment of Alastair Roy Geoffrey Gunn as a director on 31 December 2019 (1 page)
17 December 2019Termination of appointment of Vernon William Hill as a director on 17 December 2019 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
12 September 2019Appointment of Mr Michael Gerard Torpey as a director on 1 September 2019 (2 pages)
14 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2019Group of companies' accounts made up to 31 December 2018 (170 pages)
12 June 2019Satisfaction of charge 064195780004 in full (1 page)
7 June 2019Statement of capital following an allotment of shares on 3 June 2019
  • GBP 172.420458
(3 pages)
4 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear days' notice 21/05/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 May 2019Termination of appointment of Keith Arthur Carby as a director on 30 April 2019 (1 page)
10 April 2019Termination of appointment of Howard Emerson Flight as a director on 1 April 2019 (1 page)
13 March 2019Registration of charge 064195780005, created on 1 March 2019 (73 pages)
6 March 2019Satisfaction of charge 064195780002 in full (1 page)
19 February 2019Registration of charge 064195780004, created on 1 February 2019 (72 pages)
6 February 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 97.420458
(8 pages)
28 January 2019Appointment of Mr Pavandeep Paul Thandi as a director on 1 January 2019 (2 pages)
25 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 97.418392
(8 pages)
13 December 2018Statement of capital following an allotment of shares on 28 November 2018
  • GBP 97,417,837
(5 pages)
6 November 2018Statement of capital following an allotment of shares on 28 October 2018
  • GBP 97.411834
(8 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
15 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 97,411,834
(8 pages)
3 October 2018Appointment of Ms Catherine Ann Brown as a director on 1 October 2018 (2 pages)
13 September 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 97.395357
(8 pages)
13 August 2018Statement of capital following an allotment of shares on 28 July 2018
  • GBP 97.394066
(9 pages)
10 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 88.537104
(8 pages)
18 June 2018Statement of capital following an allotment of shares on 28 May 2018
  • GBP 88.535607
(8 pages)
15 May 2018Group of companies' accounts made up to 31 December 2017 (143 pages)
3 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 May 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 88.52947
(8 pages)
12 April 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 88.523123
(9 pages)
9 April 2018Termination of appointment of Michael Charles Brierley as a secretary on 29 March 2018 (1 page)
9 April 2018Termination of appointment of Michael Charles Brierley as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Mr David Thomas Arden as a secretary on 29 March 2018 (2 pages)
9 April 2018Appointment of Mr David Thomas Arden as a director on 29 March 2018 (2 pages)
12 March 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 88.481184
(8 pages)
29 January 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 88.481184
(5 pages)
10 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 88.475155
(8 pages)
13 December 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 161.181189
(8 pages)
13 December 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 161.181189
(8 pages)
21 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
21 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 160.939969
(8 pages)
21 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
21 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 160.939969
(8 pages)
16 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 160.848619
(8 pages)
16 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 160.848619
(8 pages)
19 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 160.790329
(8 pages)
19 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 160.790329
(8 pages)
29 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 160.775029
(8 pages)
29 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 160.775029
(8 pages)
18 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 80.568079
(8 pages)
18 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 80.568079
(8 pages)
12 July 2017Group of companies' accounts made up to 31 December 2016 (115 pages)
12 July 2017Group of companies' accounts made up to 31 December 2016 (115 pages)
22 June 2017Appointment of Mrs Anna Monique Melis as a director on 20 June 2017 (2 pages)
22 June 2017Appointment of Mrs Anna Monique Melis as a director on 20 June 2017 (2 pages)
19 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 80.38
(8 pages)
19 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 80.38
(8 pages)
1 June 2017S1096 Court Order to Rectify (1 page)
1 June 2017S1096 Court Order to Rectify (1 page)
17 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 80.38
(8 pages)
17 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 80.38
(8 pages)
12 May 2017Resolutions
  • RES13 ‐ Notice of meetings 25/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2017Resolutions
  • RES13 ‐ Notice of meetings 25/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 80.371345
(6 pages)
24 April 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 80.371345
(6 pages)
24 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 80.35
(8 pages)
24 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 80.35
(8 pages)
2 March 2017
  • ANNOTATION Rectified MR01 was removed from the register on 01/06/2017 pursuant to Court Order
(16 pages)
28 February 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 80.35
(8 pages)
28 February 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 80.35
(8 pages)
11 February 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 80.34
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 80.34
(4 pages)
13 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 80.33
(6 pages)
13 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 80.33
(6 pages)
8 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 80.32
(6 pages)
8 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 80.32
(6 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
9 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 80.31
(6 pages)
9 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 80.31
(6 pages)
7 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 80.311678
(5 pages)
7 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 80.311678
(5 pages)
4 October 2016Registration of charge 064195780002, created on 23 September 2016 (9 pages)
4 October 2016Registration of charge 064195780002, created on 23 September 2016 (9 pages)
22 September 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 80.31
(5 pages)
22 September 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 80.31
(5 pages)
19 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 80.30
(5 pages)
19 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 80.30
(5 pages)
22 July 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 86.044654
(6 pages)
22 July 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 86.044654
(6 pages)
9 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 80.292057
(8 pages)
9 June 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 80.279255
(6 pages)
9 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 80.292057
(8 pages)
9 June 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 80.279255
(6 pages)
7 June 2016Group of companies' accounts made up to 31 December 2015 (84 pages)
7 June 2016Resolutions
  • RES13 ‐ General meeting 14 days notice 24/05/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2016Group of companies' accounts made up to 31 December 2015 (84 pages)
7 June 2016Resolutions
  • RES13 ‐ General meeting 14 days notice 24/05/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 80.261508
(6 pages)
27 April 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 80.261508
(6 pages)
11 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 80.25689
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 80.25689
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 80.261548
(5 pages)
6 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 80.261548
(5 pages)
29 March 2016Change of share class name or designation (2 pages)
29 March 2016Cancellation of shares by a PLC. Statement of capital on 4 March 2016
  • GBP 59.20
(4 pages)
29 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 80.25
(5 pages)
29 March 2016Change of share class name or designation (2 pages)
29 March 2016Cancellation of shares by a PLC. Statement of capital on 4 March 2016
  • GBP 59.20
(4 pages)
29 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 80.25
(5 pages)
24 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 80.256850
(5 pages)
24 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 80.256850
(5 pages)
22 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(61 pages)
7 March 2016Annual return made up to 6 November 2015 with bulk list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,059.207692
(22 pages)
7 March 2016Annual return made up to 6 November 2015 with bulk list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,059.207692
(22 pages)
3 November 2015Appointment of Sir Michael John Snyder as a director on 22 September 2015 (2 pages)
3 November 2015Appointment of Sir Michael John Snyder as a director on 22 September 2015 (2 pages)
19 June 2015Group of companies' accounts made up to 31 December 2014 (73 pages)
19 June 2015Group of companies' accounts made up to 31 December 2014 (73 pages)
11 February 2015Annual return made up to 6 November 2014. List of shareholders has changed
Statement of capital on 2015-02-11
  • GBP 5,058.2
(67 pages)
11 February 2015Annual return made up to 6 November 2014. List of shareholders has changed
Statement of capital on 2015-02-11
  • GBP 5,058.2
(67 pages)
11 February 2015Annual return made up to 6 November 2014. List of shareholders has changed
Statement of capital on 2015-02-11
  • GBP 5,058.2
(67 pages)
2 February 2015Termination of appointment of James Adam Reuben as a director on 20 January 2015 (2 pages)
2 February 2015Termination of appointment of James Adam Reuben as a director on 20 January 2015 (2 pages)
13 October 2014Termination of appointment of Luke Oliver Johnson as a director on 3 October 2014 (2 pages)
13 October 2014Termination of appointment of Luke Oliver Johnson as a director on 3 October 2014 (2 pages)
13 October 2014Termination of appointment of Luke Oliver Johnson as a director on 3 October 2014 (2 pages)
3 July 2014Full accounts made up to 31 December 2013 (59 pages)
3 July 2014Full accounts made up to 31 December 2013 (59 pages)
17 April 2014Appointment of Roger Farah as a director (3 pages)
17 April 2014Appointment of Roger Farah as a director (3 pages)
18 February 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 8.69
(5 pages)
18 February 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 8.69
(5 pages)
7 February 2014Annual return made up to 6 November 2013. List of shareholders has changed (25 pages)
7 February 2014Annual return made up to 6 November 2013. List of shareholders has changed (25 pages)
7 February 2014Annual return made up to 6 November 2013. List of shareholders has changed (25 pages)
13 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 52.520000
(5 pages)
13 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 52.520000
(5 pages)
4 June 2013Full accounts made up to 31 December 2012 (45 pages)
4 June 2013Full accounts made up to 31 December 2012 (45 pages)
20 May 2013Termination of appointment of Graeme Hardie as a director (1 page)
20 May 2013Termination of appointment of Graeme Hardie as a director (1 page)
24 January 2013Amending form 288C - date of birth (1 page)
24 January 2013Amending form 288C - date of birth (1 page)
10 January 2013Secretary's details changed for Mr Michael Charles Brierley on 10 January 2013 (1 page)
10 January 2013Secretary's details changed for Mr Michael Charles Brierley on 10 January 2013 (1 page)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
7 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (27 pages)
7 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (27 pages)
7 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (27 pages)
4 October 2012Termination of appointment of Anthony Thomson as a director (1 page)
4 October 2012Termination of appointment of Anthony Thomson as a director (1 page)
3 July 2012Full accounts made up to 31 December 2011 (44 pages)
3 July 2012Full accounts made up to 31 December 2011 (44 pages)
18 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 5,029.40
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 5,029.40
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 5,029.40
(4 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (20 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (20 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (20 pages)
17 November 2011Appointment of Mr Luke Johnson as a director (2 pages)
17 November 2011Appointment of Mr Luke Johnson as a director (2 pages)
17 November 2011Appointment of Mr Jamie Reuben as a director (2 pages)
17 November 2011Appointment of Mr Jamie Reuben as a director (2 pages)
4 July 2011Full accounts made up to 31 December 2010 (41 pages)
4 July 2011Full accounts made up to 31 December 2010 (41 pages)
23 March 2011Cancellation of shares. Statement of capital on 23 March 2011
  • GBP 17.75
(4 pages)
23 March 2011Cancellation of shares. Statement of capital on 23 March 2011
  • GBP 17.75
(4 pages)
22 March 2011Resolutions
  • RES13 ‐ Company business 22/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
22 March 2011Resolutions
  • RES13 ‐ Company business 22/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
9 February 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 5,012
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 5,012
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 5,012
(3 pages)
29 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 5,012
(3 pages)
29 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 5,012
(3 pages)
29 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 5,012
(3 pages)
24 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (18 pages)
24 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (18 pages)
24 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (18 pages)
18 November 2010Appointment of Mr Graeme Hardie as a director (2 pages)
18 November 2010Appointment of Mr Graeme Hardie as a director (2 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 April 2010Total exemption small company accounts made up to 18 September 2009 (11 pages)
14 April 2010Total exemption small company accounts made up to 18 September 2009 (11 pages)
1 April 2010Appointment of Mr Keith Arthur Carby as a director (2 pages)
1 April 2010Appointment of Mr Keith Arthur Carby as a director (2 pages)
29 March 2010Appointment of Mr Howard Emerson Flight as a director (2 pages)
29 March 2010Appointment of Mr Howard Emerson Flight as a director (2 pages)
29 March 2010Appointment of Mr Michael Charles Brierley as a director (2 pages)
29 March 2010Appointment of Mr Harry Eugene Lockhart as a director (2 pages)
29 March 2010Current accounting period extended from 18 September 2010 to 31 December 2010 (1 page)
29 March 2010Appointment of Mr Stuart David Murray Bernau as a director (2 pages)
29 March 2010Appointment of Mr Craig Francis Donaldson as a director (2 pages)
29 March 2010Appointment of Mr Craig Francis Donaldson as a director (2 pages)
29 March 2010Appointment of Mr Alastair Roy Gunn as a director (2 pages)
29 March 2010Appointment of Mr Alastair Roy Gunn as a director (2 pages)
29 March 2010Current accounting period extended from 18 September 2010 to 31 December 2010 (1 page)
29 March 2010Appointment of Mr Harry Eugene Lockhart as a director (2 pages)
29 March 2010Appointment of Mr Stuart David Murray Bernau as a director (2 pages)
29 March 2010Appointment of Mr Michael Charles Brierley as a director (2 pages)
11 March 2010Statement of capital on 4 March 2010
  • GBP 12.945000
(5 pages)
11 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 50,012.945000
(5 pages)
11 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 50,012.945000
(5 pages)
11 March 2010Statement of capital on 4 March 2010
  • GBP 12.945000
(5 pages)
11 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 50,012.945000
(5 pages)
11 March 2010Statement of capital on 4 March 2010
  • GBP 12.945000
(5 pages)
4 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 February 2010Registered office address changed from , 5Th Floor Vernon House 23 Sicilian Avenue, London, Greater London, WC1A 2QR on 12 February 2010 (1 page)
12 February 2010Registered office address changed from , 5Th Floor Vernon House 23 Sicilian Avenue, London, Greater London, WC1A 2QR on 12 February 2010 (1 page)
3 December 2009Director's details changed for Vernon William Hill on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Vernon William Hill on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Vernon William Hill on 2 December 2009 (2 pages)
3 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
3 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
3 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
26 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
26 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
14 October 2009Previous accounting period shortened from 30 November 2009 to 18 September 2009 (1 page)
14 October 2009Previous accounting period shortened from 30 November 2009 to 18 September 2009 (1 page)
29 September 2009Balance Sheet (8 pages)
29 September 2009Auditor's report (1 page)
29 September 2009Auditor's statement (1 page)
29 September 2009Auditor's report (1 page)
29 September 2009Declaration rereg as PLC (1 page)
29 September 2009Re-registration of Memorandum and Articles (54 pages)
29 September 2009Declaration rereg as PLC (1 page)
29 September 2009Certificate of re-registration from Private to Public Limited Company (1 page)
29 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 September 2009Certificate of re-registration from Private to Public Limited Company (1 page)
29 September 2009Auditor's statement (1 page)
29 September 2009Re-registration of Memorandum and Articles (54 pages)
29 September 2009Application rereg as PLC (1 page)
29 September 2009Application rereg as PLC (1 page)
29 September 2009Balance Sheet (8 pages)
22 September 2009Gbp nc 100/50100\17/09/09 (1 page)
22 September 2009Ad 17/09/09\gbp si [email protected]=5.06666\gbp si 50000@1=50000\gbp ic 2/50007.06666\ (2 pages)
22 September 2009S-div (1 page)
22 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub division 17/09/2009
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
22 September 2009Ad 17/09/09\gbp si [email protected]=5.06666\gbp si 50000@1=50000\gbp ic 2/50007.06666\ (2 pages)
22 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub division 17/09/2009
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
22 September 2009Gbp nc 100/50100\17/09/09 (1 page)
22 September 2009S-div (1 page)
18 September 2009Resolutions
  • RES13 ‐ Share prem acc reduced by £3799994.50 17/09/2009
(1 page)
18 September 2009Min detail amend capital eff 17/09/09 (1 page)
18 September 2009Resolutions
  • RES13 ‐ Share prem acc reduced by £3799994.50 17/09/2009
(1 page)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
18 September 2009Min detail amend capital eff 17/09/09 (1 page)
18 September 2009Solvency statement dated 17/09/09 (2 pages)
18 September 2009Solvency statement dated 17/09/09 (2 pages)
18 September 2009Statement by directors (2 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
18 September 2009Statement by directors (2 pages)
25 July 2009Registered office changed on 25/07/2009 from, 3 tolpuddle street, islington, london, N1 0XT (1 page)
25 July 2009Registered office changed on 25/07/2009 from, 3 tolpuddle street, islington, london, N1 0XT (1 page)
24 July 2009Secretary appointed michael charles brierley (1 page)
24 July 2009Appointment terminated secretary upper street company secretaries LTD (1 page)
24 July 2009Appointment terminated secretary upper street company secretaries LTD (1 page)
24 July 2009Secretary appointed michael charles brierley (1 page)
8 June 2009Resolutions
  • RES13 ‐ Conflicts approved 26/05/2009
(2 pages)
8 June 2009Resolutions
  • RES13 ‐ Conflicts approved 26/05/2009
(2 pages)
18 December 2008Return made up to 06/11/08; full list of members (4 pages)
18 December 2008Return made up to 06/11/08; full list of members (4 pages)
17 December 2008Location of register of members (1 page)
17 December 2008Location of register of members (1 page)
2 September 2008Director appointed vernon william hill (2 pages)
2 September 2008Director appointed vernon william hill (2 pages)
1 December 2007New secretary appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New secretary appointed (2 pages)
1 December 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
6 November 2007Incorporation (6 pages)
6 November 2007Incorporation (6 pages)