Company NamePearson Dollar Finance Two Limited
Company StatusActive
Company Number06507766
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed22 October 2012(4 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James John Tod Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Lynsey Found
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameFiona Elizabeth Muir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr David Hulton Colville
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Michael Gerry Day
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Robin Anthony David Freestone
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Steven John Ellis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleDeputy Group Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Stephen Andrew Jones
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameDaksha Hirani
NationalityBritish
StatusResigned
Appointed09 June 2011(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 June 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew John Midgley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John Richard Ashworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2016)
RoleFinance Director/Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Keith Proffitt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(8 years after company formation)
Appointment Duration1 year (resigned 13 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Websitewww.pearson.com

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£2,147,483,647
Current Liabilities£26,045,010

Accounts

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

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

28 June 2019Delivered on: 10 July 2019
Persons entitled: Lion Sg Pte. LTD.

Classification: A registered charge
Particulars: All the shares in the share capital of pearson loan finance no. 5 limited owned by the company or held by a nominee on behalf of the company as at the date of the instrument. For further details, please refer to the instrument.
Outstanding

Filing History

12 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages)
12 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
12 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
13 August 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 30/07/2020
(1 page)
13 August 2020Statement of capital on 13 August 2020
  • USD 810,000,000.0
  • GBP 50,000
(5 pages)
13 August 2020Solvency Statement dated 30/07/20 (1 page)
13 August 2020Statement by Directors (1 page)
6 August 2020Appointment of Mrs Lynsey Found as a director on 1 August 2020 (2 pages)
5 August 2020Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page)
6 May 2020Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages)
6 May 2020Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
12 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
12 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
12 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 50,000
  • USD 810,000,000
(3 pages)
10 July 2019Registration of charge 065077660001, created on 28 June 2019 (24 pages)
4 March 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
29 November 2018Statement by Directors (1 page)
29 November 2018Solvency Statement dated 26/11/18 (1 page)
29 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2018Statement of capital on 29 November 2018
  • GBP 50,000
  • USD 405,000,000
(4 pages)
17 October 2018Director's details changed for Mr Andrew John Midgley on 1 October 2012 (2 pages)
20 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
20 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages)
20 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
23 February 2018Confirmation statement made on 18 February 2018 with updates (5 pages)
5 December 2017Solvency Statement dated 04/12/17 (1 page)
5 December 2017Solvency Statement dated 04/12/17 (1 page)
5 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2017Statement by Directors (1 page)
5 December 2017Statement of capital on 5 December 2017
  • USD 1,215,000,000
  • GBP 50,000
(5 pages)
5 December 2017Statement of capital on 5 December 2017
  • USD 1,215,000,000
  • GBP 50,000
(5 pages)
5 December 2017Statement by Directors (1 page)
28 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2017Solvency Statement dated 27/09/17 (2 pages)
28 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2017Statement of capital on 28 September 2017
  • GBP 50,000
  • USD 3,240,000,000
(5 pages)
28 September 2017Statement by Directors (2 pages)
28 September 2017Solvency Statement dated 27/09/17 (2 pages)
28 September 2017Statement by Directors (2 pages)
28 September 2017Statement of capital on 28 September 2017
  • GBP 50,000
  • USD 3,240,000,000
(5 pages)
23 August 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
23 August 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
23 August 2017Resolutions
  • RES13 ‐ Dirs powers 20/07/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
23 August 2017Re-registration from a public company to a private limited company (1 page)
23 August 2017Resolutions
  • RES13 ‐ Dirs powers 20/07/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2017Re-registration of Memorandum and Articles (28 pages)
23 August 2017Certificate of re-registration from Public Limited Company to Private (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
17 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
17 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
17 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
17 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
27 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
27 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
22 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
16 January 2017Termination of appointment of Steven John Ellis as a director on 9 January 2017 (1 page)
16 January 2017Termination of appointment of Steven John Ellis as a director on 9 January 2017 (1 page)
16 January 2017Appointment of Mr James John Tod Kelly as a director on 9 January 2017 (2 pages)
16 January 2017Appointment of Mr James John Tod Kelly as a director on 9 January 2017 (2 pages)
16 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
16 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
16 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
16 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
16 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
16 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,000
  • USD 4,050,000,000
(6 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,000
  • USD 4,050,000,000
(6 pages)
19 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
19 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
19 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
19 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
3 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 11/04/2013 and has an allotment date of 27/06/2013
(6 pages)
3 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 11/04/2013 and has an allotment date of 27/06/2013
(6 pages)
3 June 2015Second filing of AR01 previously delivered to Companies House made up to 18 February 2015 (18 pages)
3 June 2015Second filing of AR01 previously delivered to Companies House made up to 18 February 2015 (18 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 50,000
  • USD 4,050,000,000

Statement of capital on 2015-06-03
  • USD 4,050,000,000
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2015
(7 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 50,000
  • USD 4,050,000,000

Statement of capital on 2015-06-03
  • USD 4,050,000,000
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2015
(7 pages)
2 January 2015Appointment of Mr John Richard Ashworth as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr John Richard Ashworth as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Michael Gerry Day as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Michael Gerry Day as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Mr John Richard Ashworth as a director on 1 January 2015 (2 pages)
19 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
19 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
19 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
19 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 50,000
  • USD 4,050,000,000
(6 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 50,000
  • USD 4,050,000,000
(6 pages)
16 July 2013Director's details changed for Mr Steven John Ellis on 8 July 2013 (3 pages)
16 July 2013Director's details changed for Mr Steven John Ellis on 8 July 2013 (3 pages)
16 July 2013Director's details changed for Mr Steven John Ellis on 8 July 2013 (3 pages)
12 July 2013Termination of appointment of Robin Freestone as a director (1 page)
12 July 2013Termination of appointment of Robin Freestone as a director (1 page)
11 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 50,000
  • USD 4,050,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2015
(5 pages)
11 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 50,000
  • USD 4,050,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2015
(5 pages)
8 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 50,000
  • USD 3,300,000,000
(4 pages)
8 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 50,000
  • USD 3,300,000,000
(4 pages)
18 April 2013Full accounts made up to 31 December 2012 (20 pages)
18 April 2013Full accounts made up to 31 December 2012 (20 pages)
13 March 2013Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages)
27 February 2013Director's details changed for Mr Andrew John Midgley on 20 February 2013 (3 pages)
27 February 2013Director's details changed for Mr Andrew John Midgley on 20 February 2013 (3 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
4 February 2013Director's details changed for Robin Anthony David Freestone on 29 January 2013 (3 pages)
4 February 2013Director's details changed for Robin Anthony David Freestone on 29 January 2013 (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
10 October 2012Termination of appointment of David Colville as a director (2 pages)
10 October 2012Termination of appointment of David Colville as a director (2 pages)
10 October 2012Appointment of Mr Andrew John Midgley as a director (3 pages)
10 October 2012Appointment of Mr Andrew John Midgley as a director (3 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
24 April 2012Full accounts made up to 31 December 2011 (21 pages)
24 April 2012Full accounts made up to 31 December 2011 (21 pages)
21 February 2012Director's details changed for Mr Michael Gerry Day on 18 July 2011 (3 pages)
21 February 2012Director's details changed for Mr Michael Gerry Day on 18 July 2011 (3 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
17 June 2011Appointment of Daksha Hirani as a secretary (3 pages)
17 June 2011Appointment of Daksha Hirani as a secretary (3 pages)
4 May 2011Full accounts made up to 31 December 2010 (20 pages)
4 May 2011Full accounts made up to 31 December 2010 (20 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
28 April 2010Full accounts made up to 31 December 2009 (9 pages)
28 April 2010Full accounts made up to 31 December 2009 (9 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Steven John Ellis on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Robin Anthony David Freestone on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Michael Gerry Day on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Steven John Ellis on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Michael Gerry Day on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Robin Anthony David Freestone on 2 October 2009 (3 pages)
17 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
17 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Robin Anthony David Freestone on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Steven John Ellis on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Michael Gerry Day on 2 October 2009 (3 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 02/07/2009
(5 pages)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 02/07/2009
(5 pages)
28 April 2009Full accounts made up to 31 December 2008 (9 pages)
28 April 2009Full accounts made up to 31 December 2008 (9 pages)
23 February 2009Return made up to 18/02/09; full list of members (5 pages)
23 February 2009Return made up to 18/02/09; full list of members (5 pages)
14 November 2008Director's change of particulars / robin freestone / 05/10/2008 (1 page)
14 November 2008Director's change of particulars / robin freestone / 05/10/2008 (1 page)
24 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
24 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
2 May 2008Nc inc already adjusted 23/04/08 (2 pages)
2 May 2008Ad 23/04/08\usd si 300000000@1=300000000\usd ic 0/300000000\ (2 pages)
2 May 2008Ad 23/04/08\usd si 300000000@1=300000000\usd ic 0/300000000\ (2 pages)
2 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(32 pages)
2 May 2008Nc inc already adjusted 23/04/08 (2 pages)
2 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(32 pages)
19 March 2008Certificate of authorisation to commence business and borrow (1 page)
19 March 2008Application to commence business (2 pages)
19 March 2008Application to commence business (2 pages)
19 March 2008Certificate of authorisation to commence business and borrow (1 page)
18 February 2008Incorporation (17 pages)
18 February 2008Incorporation (17 pages)