Company NameNis Acquisitions Limited
DirectorGillian Tiffney Gilliatt Nolan
Company StatusActive
Company Number06442578
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 4 months ago)
Previous NameTropicalbridge Limited

Business Activity

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

Directors

Director NameMrs Gillian Tiffney Gilliatt Nolan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed03 November 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameSven Gosta Pontus Pettersson
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed14 December 2007(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 29 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
9 Ladbroke Gardens
London
W11 2PT
Director NameMateusz Michal Szeszkowski
Date of BirthJune 1972 (Born 51 years ago)
NationalityPolish & Canadian
StatusResigned
Appointed14 December 2007(1 week, 4 days after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2013)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Square 7 Carlton Gardens
London
SW1Y 5AD
Secretary NameMr John David Richardson
NationalityBritish
StatusResigned
Appointed10 November 2008(11 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Julio Philip Nicolas D'Abreu
Date of BirthAugust 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed29 April 2011(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carlton Gardens
London
SW1Y 5AD
Director NameMr Edouard Pillot
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed18 January 2013(5 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirling Square 7 Carlton Gardens
London
SW1Y 5AD
Director NameMr Kugan Sathiyanandarajah
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(5 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Square 7 Carlton Gardens
London
SW1Y 5AD
Secretary NameMr Daniel William Schenck
NationalityAmerican
StatusResigned
Appointed09 September 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Adel Bedry Al-Saleh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2013(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr John Robert Stier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr Malcolm Robert Bennett
StatusResigned
Appointed01 May 2016(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2020)
RoleCompany Director
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Andrew Phillip Monshaw
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2017(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Steven James Chalker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2020)
RoleChief Financial Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.northgate-is.com

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£411,820,000
Current Liabilities£15,266,000

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

31 January 2018Delivered on: 6 February 2018
Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
20 June 2016Delivered on: 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and as Sole Creditor Under Each Security Agent Claim, the Pledgee

Classification: A registered charge
Particulars: Nil.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Nil.
Outstanding
11 March 2011Delivered on: 24 March 2011
Persons entitled: Barclays Bank PLC

Classification: Pledge of registered shares
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor grante to the pledgee a right of pledge over the security assets as ascurity for the payment of the secured obligations and pursuant to the parallel debt the pledgee has its own claim in respect of the payment obligations of the pledgor to the finance parties see image for full details.
Outstanding
18 June 2010Delivered on: 2 July 2010
Persons entitled: Barclays Bank PLC as Pledgee

Classification: Notorial record of amendment of a pledge of registered shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A right of pledge over the security assets meaning the shares and related rights see image for full details.
Outstanding
1 June 2010Delivered on: 16 June 2010
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A pledge agreement
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: The pledged account means the securities account together with the cash account see image for full details.
Outstanding
31 October 2008Delivered on: 14 November 2008
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A pledge agreement
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: The pledged account means the financial instruments account together with the cast account see image for full details.
Outstanding
5 March 2008Delivered on: 13 March 2008
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance parties 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 book debts buildings fixtures plant and machinery see image for full details.
Outstanding
26 February 2018Delivered on: 9 March 2018
Persons entitled: Barclays Bank PLC as the Pledgee

Classification: A registered charge
Outstanding
20 December 2007Delivered on: 21 December 2007
Persons entitled: Barclays Bank PLC (As Interim Security Agent for the Interim Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from each charging company to any of the interim finance parties 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

4 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
13 April 2023Full accounts made up to 31 December 2021 (24 pages)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
15 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
11 July 2022Full accounts made up to 31 December 2020 (26 pages)
1 March 2022Notification of a person with significant control statement (2 pages)
14 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
14 July 2021Cessation of Stephen Allen Schwarzman as a person with significant control on 6 July 2021 (1 page)
8 April 2021Audit exemption statement of guarantee by parent company for period ending 30/04/20 (2 pages)
8 April 2021Audit exemption subsidiary accounts made up to 30 April 2020 (22 pages)
8 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (58 pages)
8 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (1 page)
14 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
31 December 2020Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
12 November 2020Cessation of Northgate Information Solutions Limited as a person with significant control on 4 November 2019 (1 page)
12 November 2020Notification of Stephen Allen Schwarzman as a person with significant control on 4 November 2019 (2 pages)
4 November 2020Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 4 November 2020 (1 page)
4 November 2020Appointment of Corporation Service Company (Uk) Limited as a secretary on 3 November 2020 (2 pages)
3 November 2020Termination of appointment of Andrew Phillip Monshaw as a director on 21 October 2020 (1 page)
10 July 2020Termination of appointment of Malcolm Robert Bennett as a secretary on 10 July 2020 (1 page)
7 July 2020Termination of appointment of Steven James Chalker as a director on 30 June 2020 (1 page)
7 July 2020Appointment of Ms Gillian Tiffney Gilliat Nolan as a director on 30 June 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (22 pages)
30 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (63 pages)
30 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/04/19 (1 page)
30 January 2020Audit exemption statement of guarantee by parent company for period ending 30/04/19 (3 pages)
13 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
20 November 2019Satisfaction of charge 064425780009 in full (4 pages)
6 November 2019Satisfaction of charge 064425780010 in full (4 pages)
25 February 2019Audit exemption subsidiary accounts made up to 30 April 2018 (20 pages)
31 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (1 page)
23 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (58 pages)
23 January 2019Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages)
7 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
3 December 2018Termination of appointment of Stuart Ross as a director on 12 November 2018 (1 page)
16 October 2018Appointment of Mr Steven James Chalker as a director on 16 October 2018 (2 pages)
18 April 2018Full accounts made up to 30 April 2017 (23 pages)
20 March 2018Termination of appointment of Adel Bedry Al-Saleh as a director on 29 January 2018 (1 page)
9 March 2018Registration of charge 064425780010, created on 26 February 2018 (16 pages)
6 February 2018Registration of charge 064425780009, created on 31 January 2018 (54 pages)
2 February 2018Satisfaction of charge 064425780008 in full (4 pages)
2 February 2018Satisfaction of charge 064425780007 in full (4 pages)
9 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
1 November 2017Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages)
6 February 2017Full accounts made up to 30 April 2016 (19 pages)
6 February 2017Full accounts made up to 30 April 2016 (19 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
23 June 2016Registration of charge 064425780008, created on 20 June 2016 (14 pages)
23 June 2016Registration of charge 064425780008, created on 20 June 2016 (14 pages)
31 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 6,255,900.53
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 625,590,053
(4 pages)
20 May 2016Statement by Directors (2 pages)
20 May 2016Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 18/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
20 May 2016Statement of capital on 20 May 2016
  • GBP 6,255,900.53
(4 pages)
20 May 2016Solvency Statement dated 18/05/16 (2 pages)
20 May 2016Solvency Statement dated 18/05/16 (2 pages)
20 May 2016Statement of capital on 20 May 2016
  • GBP 6,255,900.53
(4 pages)
20 May 2016Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 18/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
20 May 2016Statement by Directors (2 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 May 2016Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page)
11 May 2016Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page)
10 May 2016Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages)
10 May 2016Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages)
19 April 2016Full accounts made up to 30 April 2015 (18 pages)
19 April 2016Full accounts made up to 30 April 2015 (18 pages)
5 April 2016Satisfaction of charge 5 in full (4 pages)
5 April 2016Satisfaction of charge 4 in full (4 pages)
5 April 2016Satisfaction of charge 2 in full (4 pages)
5 April 2016Satisfaction of charge 3 in full (4 pages)
5 April 2016Satisfaction of charge 6 in full (4 pages)
5 April 2016Satisfaction of charge 1 in full (4 pages)
5 April 2016Satisfaction of charge 2 in full (4 pages)
5 April 2016Satisfaction of charge 3 in full (4 pages)
5 April 2016Satisfaction of charge 6 in full (4 pages)
5 April 2016Satisfaction of charge 4 in full (4 pages)
5 April 2016Satisfaction of charge 1 in full (4 pages)
5 April 2016Satisfaction of charge 5 in full (4 pages)
24 March 2016Registration of charge 064425780007, created on 23 March 2016 (15 pages)
24 March 2016Registration of charge 064425780007, created on 23 March 2016 (15 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 108,154,242
(4 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 108,154,242
(4 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 108,154,242
(4 pages)
22 April 2015Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page)
22 April 2015Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page)
1 April 2015Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages)
19 February 2015Full accounts made up to 30 April 2014 (15 pages)
19 February 2015Full accounts made up to 30 April 2014 (15 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 108,154,242
(4 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 108,154,242
(4 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 108,154,242
(4 pages)
21 May 2014S 519 (2 pages)
21 May 2014S 519 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 28 March 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 28 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
20 March 2014Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page)
20 March 2014Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page)
30 January 2014Full accounts made up to 30 April 2013 (14 pages)
30 January 2014Full accounts made up to 30 April 2013 (14 pages)
14 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 108,154,242
(5 pages)
14 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 108,154,242
(5 pages)
14 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 108,154,242
(5 pages)
6 January 2014Appointment of Mr John Robert Stier as a director (2 pages)
6 January 2014Appointment of Mr John Robert Stier as a director (2 pages)
13 December 2013Termination of appointment of Kugan Sathiyanandarajah as a director (1 page)
13 December 2013Termination of appointment of Edouard Pillot as a director (1 page)
13 December 2013Termination of appointment of Kugan Sathiyanandarajah as a director (1 page)
13 December 2013Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
13 December 2013Termination of appointment of Edouard Pillot as a director (1 page)
13 December 2013Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
8 October 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 108,154,242
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 108,154,242
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 108,154,242
(4 pages)
13 September 2013Termination of appointment of John Richardson as a secretary (1 page)
13 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
13 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
13 September 2013Termination of appointment of John Richardson as a secretary (1 page)
2 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 108,154,241.00
(4 pages)
2 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 108,154,241.00
(4 pages)
28 February 2013Appointment of Mr Kugan Sathiyanandarajah as a director (2 pages)
28 February 2013Termination of appointment of Julio D’Abreu as a director (1 page)
28 February 2013Termination of appointment of Julio D’Abreu as a director (1 page)
28 February 2013Appointment of Mr Kugan Sathiyanandarajah as a director (2 pages)
31 January 2013Full accounts made up to 30 April 2012 (15 pages)
31 January 2013Full accounts made up to 30 April 2012 (15 pages)
23 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
22 January 2013Secretary's details changed for Mr John David Richardson on 22 January 2013 (1 page)
22 January 2013Termination of appointment of Mateusz Szeszkowski as a director (1 page)
22 January 2013Appointment of Mr Edouard Pillot as a director (2 pages)
22 January 2013Appointment of Mr Edouard Pillot as a director (2 pages)
22 January 2013Termination of appointment of Mateusz Szeszkowski as a director (1 page)
22 January 2013Secretary's details changed for Mr John David Richardson on 22 January 2013 (1 page)
3 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 108,154,239
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 108,154,239
(3 pages)
19 January 2012Annual return made up to 3 December 2010 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 15/12/2010 as it was not properly delivered
(17 pages)
19 January 2012Annual return made up to 3 December 2010 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 15/12/2010 as it was not properly delivered
(17 pages)
19 January 2012Annual return made up to 3 December 2010 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 15/12/2010 as it was not properly delivered
(17 pages)
19 December 2011Full accounts made up to 30 April 2011 (15 pages)
19 December 2011Full accounts made up to 30 April 2011 (15 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
1 August 2011Appointment of Mr Julio Philip Nicolas D’Abreu as a director (2 pages)
1 August 2011Termination of appointment of Sven Pettersson as a director (1 page)
1 August 2011Appointment of Mr Julio Philip Nicolas D’Abreu as a director (2 pages)
1 August 2011Termination of appointment of Sven Pettersson as a director (1 page)
3 May 2011Statement of capital following an allotment of shares on 8 June 2010
  • GBP 108,154,139
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 8 June 2010
  • GBP 108,154,139
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 8 June 2010
  • GBP 108,154,139
(4 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
2 February 2011Full accounts made up to 30 April 2010 (14 pages)
2 February 2011Full accounts made up to 30 April 2010 (14 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/01/2012
(6 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/01/2012
(6 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/01/2012
(6 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 4 (20 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 4 (20 pages)
11 February 2010Director's details changed for Mateusz Michal Szeszkowski on 27 January 2010 (3 pages)
11 February 2010Director's details changed for Mateusz Michal Szeszkowski on 27 January 2010 (3 pages)
3 February 2010Full accounts made up to 30 April 2009 (14 pages)
3 February 2010Full accounts made up to 30 April 2009 (14 pages)
24 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
2 March 2009Full accounts made up to 30 April 2008 (12 pages)
2 March 2009Full accounts made up to 30 April 2008 (12 pages)
9 February 2009Return made up to 03/12/08; full list of members (3 pages)
9 February 2009Return made up to 03/12/08; full list of members (3 pages)
2 December 2008Registered office changed on 02/12/2008 from northgate information solutions LIMITED peoplebuilding 2 peoplebuilding estate maylands avenue hemel hempstead hertfordshire HP2 4NW (1 page)
2 December 2008Registered office changed on 02/12/2008 from northgate information solutions LIMITED peoplebuilding 2 peoplebuilding estate maylands avenue hemel hempstead hertfordshire HP2 4NW (1 page)
27 November 2008Memorandum and Articles of Association (32 pages)
27 November 2008Memorandum and Articles of Association (32 pages)
18 November 2008Secretary appointed john david richardson (2 pages)
18 November 2008Secretary appointed john david richardson (2 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
12 November 2008Registered office changed on 12/11/2008 from 10 upper bank street london E14 5JJ (1 page)
12 November 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
12 November 2008Registered office changed on 12/11/2008 from 10 upper bank street london E14 5JJ (1 page)
12 November 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
5 November 2008Ad 31/10/08\gbp si 25000000@1=25000000\gbp ic 100000/25100000\ (2 pages)
5 November 2008Ad 31/10/08\gbp si 25000000@1=25000000\gbp ic 100000/25100000\ (2 pages)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2008Nc inc already adjusted 23/10/08 (1 page)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2008Nc inc already adjusted 23/10/08 (1 page)
6 August 2008Ad 17/03/08\gbp si 99997@1=99997\gbp ic 3/100000\ (2 pages)
6 August 2008Ad 17/03/08\gbp si 99997@1=99997\gbp ic 3/100000\ (2 pages)
4 August 2008Ad 14/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
4 August 2008Ad 14/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
7 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
7 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (15 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (15 pages)
14 January 2008Accounting reference date shortened from 31/12/08 to 30/04/08 (1 page)
14 January 2008Accounting reference date shortened from 31/12/08 to 30/04/08 (1 page)
8 January 2008Ad 28/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2008Ad 28/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Particulars of mortgage/charge (10 pages)
21 December 2007Director resigned (1 page)
21 December 2007Nc inc already adjusted 14/12/07 (1 page)
21 December 2007Memorandum and Articles of Association (24 pages)
21 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Particulars of mortgage/charge (10 pages)
21 December 2007Nc inc already adjusted 14/12/07 (1 page)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007Memorandum and Articles of Association (24 pages)
19 December 2007Company name changed tropicalbridge LIMITED\certificate issued on 19/12/07 (2 pages)
19 December 2007Company name changed tropicalbridge LIMITED\certificate issued on 19/12/07 (2 pages)
3 December 2007Incorporation (29 pages)
3 December 2007Incorporation (29 pages)