Company NameWT UK Opco 2 Limited
DirectorsQasim Raza Israr and Jorge Manrique Charro
Company StatusActive
Company Number06523336
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Previous NamesIntercede 2271 Limited and Sunrise Operations Sevenoaks Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Qasim Raza Israr
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleAssistant Vice President
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Jorge Manrique Charro
Date of BirthDecember 1986 (Born 37 years ago)
NationalitySpanish
StatusCurrent
Appointed23 September 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleAssistant Vice President
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed08 April 2020(12 years, 1 month after company formation)
Appointment Duration4 years
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMark John Cash
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoes Cottage
Church Street
Rudgwick
West Sussex
RH12 3EA
Director NameJames Sulkirk Pope
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2008(2 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 October 2008)
RoleExecutive Vice President Finance
Correspondence Address5011 Wyandot Court
Bethesda
Maryland
20816
Lmvbkzuq
Director NamePaul Scott Milstein
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2008(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2009)
RoleSenior Vice President Finance
Country of ResidenceUnited States
Correspondence Address10916 Blue Roan Road
Oakton
Virginia 22124
Irish
Director NameMr David Marsh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 11 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Shieling
Lower Rads End Tingrith Road
Eversholt
Bedfordshire
MK17 9EF
Secretary NameAlistair Milliken
NationalityBritish
StatusResigned
Appointed16 May 2008(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 August 2008)
RoleCompany Director
Correspondence Address34 Elwill Way
Beckenham
Kent
BR3 3AD
Secretary NameMr Iain Gordon
NationalityBritish
StatusResigned
Appointed29 August 2008(5 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 February 2009)
RoleCompany Director
Correspondence Address9 The Ridgeway
Marlow
Buckinghamshire
SL7 3LQ
Director NameMs Lisa-Beth Beth Mayr
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2008(7 months after company formation)
Appointment Duration3 months (resigned 05 January 2009)
RoleTreasurer And Svp
Country of ResidenceUnited States
Correspondence Address6010 Softwood Trail
McLean
Virginia 22101
Director NameEdward A Frantz
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2009(10 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2011)
RoleVp & Assoc Gen Counsel
Country of ResidenceUnited States
Correspondence Address13422 Rippling Brook Drive
Silver Spring
20906 Maryland
Director NameMrs Rachel Dryden
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Elmthorpe Road
Wolvercote
Oxford
OX2 8PA
Director NameMr Jonathan Mark Harper
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(3 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrofton House 16 Warwick Road
Beaconsfield
Buckinghamshire
HP9 2PE
Director NameMr Michael Andrew Crabtree
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2012(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2013)
RoleSenior Vice President & Treasurer
Country of ResidenceUnited States
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Jeffrey Herman Miller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2012(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2013)
RoleExec Vice President - Operations & General Counsel
Country of ResidenceUnited States
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMs Erin Carol Ibele
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2016)
RoleSenior Vice President - Admin And Co Sec
Country of ResidenceUnited States
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Keith Russell Crockett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2016)
RoleVice President, Uk Investments, Health Care Reit
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Justin Skiver
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2013(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2016)
RoleVp, Investments
Country of ResidenceOhio, Usa
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr John Anthony Goodey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMs Caroline Mary Roberts
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(8 years after company formation)
Appointment Duration6 years, 5 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Justin Reynolds Skiver
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2018(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Jason David Myers
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2020(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2022)
RoleVice President, Investments
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address12 Electric Parade Seven Kings Road
Ilford
Essex
IG3 8BY
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed17 February 2009(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2012)
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2015)
Correspondence Address125 London Wall
London
EC2Y 5AL
Secretary NameOcorian (UK) Limited (Corporation)
StatusResigned
Appointed30 April 2015(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 April 2020)
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£6,816,108
Net Worth£1,396,991
Cash£1,536,157
Current Liabilities£626,039

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

20 June 2008Delivered on: 28 June 2008
Satisfied on: 10 September 2012
Persons entitled: Fortis Bank S.A./N.V. (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the borrower and the company to the arranger, the agent the chargee and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 January 2021Full accounts made up to 31 December 2019 (22 pages)
15 December 2020Termination of appointment of Justin Reynolds Skiver as a director on 11 December 2020 (1 page)
15 December 2020Appointment of Mr Jason David Myers as a director on 11 December 2020 (2 pages)
20 August 2020Director's details changed for Ms Caroline Mary Roberts on 31 July 2020 (2 pages)
20 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
20 August 2020Registered office address changed from Level 37, 25 Canada Square London E14 5LQ United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 20 August 2020 (1 page)
14 April 2020Termination of appointment of Ocorian (Uk) Limited as a secretary on 8 April 2020 (1 page)
14 April 2020Appointment of Csc Corporate Services (Uk) Limited as a secretary on 8 April 2020 (2 pages)
14 April 2020Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU England to Level 37, 25 Canada Square London E14 5LQ on 14 April 2020 (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (23 pages)
15 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 November 2018Accounts for a small company made up to 31 December 2017 (21 pages)
17 October 2018Director's details changed for Mr Justin Reynolds Skiver on 10 October 2018 (2 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
9 January 2018Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages)
9 January 2018Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page)
8 January 2018Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page)
22 September 2017Accounts for a small company made up to 31 December 2016 (31 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (31 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
16 December 2016Change of name notice (2 pages)
16 December 2016Change of name notice (2 pages)
16 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-15
(2 pages)
16 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-15
(2 pages)
5 December 2016Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
5 December 2016Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
2 August 2016Full accounts made up to 31 December 2015 (24 pages)
2 August 2016Full accounts made up to 31 December 2015 (24 pages)
6 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
19 April 2016Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages)
19 April 2016Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page)
14 April 2016Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page)
14 April 2016Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Ltd 11 Old Jewry 2nd Floor London EC2R 8DU (1 page)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Ltd 11 Old Jewry 2nd Floor London EC2R 8DU (1 page)
14 March 2016Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page)
14 March 2016Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
30 April 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
30 April 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
1 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page)
7 May 2014Full accounts made up to 31 December 2013 (18 pages)
7 May 2014Full accounts made up to 31 December 2013 (18 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
14 November 2013Termination of appointment of Michael Crabtree as a director (1 page)
14 November 2013Appointment of Mr Justin Skiver as a director (2 pages)
14 November 2013Termination of appointment of Jeffrey Miller as a director (1 page)
14 November 2013Appointment of Mr Keith Crockett as a director (2 pages)
14 November 2013Termination of appointment of Jeffrey Miller as a director (1 page)
14 November 2013Termination of appointment of Michael Crabtree as a director (1 page)
14 November 2013Appointment of Mr Justin Skiver as a director (2 pages)
14 November 2013Appointment of Mr Keith Crockett as a director (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
12 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
7 February 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
7 February 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
24 October 2012Full accounts made up to 31 December 2011 (16 pages)
24 October 2012Full accounts made up to 31 December 2011 (16 pages)
10 October 2012Register(s) moved to registered inspection location (1 page)
10 October 2012Register inspection address has been changed (1 page)
10 October 2012Register(s) moved to registered inspection location (1 page)
10 October 2012Register inspection address has been changed (1 page)
17 September 2012Registered office address changed from 1St Floor Phenix House 18 King William Street London EC4N 7BP on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 1St Floor Phenix House 18 King William Street London EC4N 7BP on 17 September 2012 (1 page)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages)
7 September 2012Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
7 September 2012Termination of appointment of Rachel Dryden as a director (1 page)
7 September 2012Appointment of Mr Michael Andrew Crabtree as a director (2 pages)
7 September 2012Appointment of Eps Secretaries Limited as a secretary (2 pages)
7 September 2012Termination of appointment of Rachel Dryden as a director (1 page)
7 September 2012Termination of appointment of Jonathan Harper as a director (1 page)
7 September 2012Appointment of Eps Secretaries Limited as a secretary (2 pages)
7 September 2012Appointment of Mr Michael Andrew Crabtree as a director (2 pages)
7 September 2012Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
7 September 2012Termination of appointment of Jonathan Harper as a director (1 page)
7 September 2012Appointment of Mr Jeffrey Herman Miller as a director (2 pages)
7 September 2012Appointment of Mr Jeffrey Herman Miller as a director (2 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
9 February 2012Appointment of Mr Jonathan Mark Harper as a director (2 pages)
9 February 2012Appointment of Mr Jonathan Mark Harper as a director (2 pages)
9 January 2012Director's details changed for Rachel Dryden on 28 October 2011 (2 pages)
9 January 2012Director's details changed for Rachel Dryden on 28 October 2011 (2 pages)
9 January 2012Director's details changed for Rachel Dryden on 28 October 2011 (2 pages)
9 January 2012Director's details changed for Rachel Dryden on 28 October 2011 (2 pages)
19 October 2011Termination of appointment of Edward Frantz as a director (1 page)
19 October 2011Termination of appointment of Edward Frantz as a director (1 page)
18 July 2011Full accounts made up to 31 December 2010 (15 pages)
18 July 2011Full accounts made up to 31 December 2010 (15 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 July 2010Full accounts made up to 31 December 2009 (14 pages)
9 July 2010Full accounts made up to 31 December 2009 (14 pages)
6 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
6 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
6 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
9 March 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
9 March 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
21 January 2010Termination of appointment of Paul Milstein as a director (1 page)
21 January 2010Termination of appointment of Paul Milstein as a director (1 page)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 July 2009Director appointed rachel dryden (1 page)
15 July 2009Director appointed rachel dryden (1 page)
10 July 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
10 July 2009Appointment terminated director david marsh (1 page)
10 July 2009Appointment terminated director mark cash (1 page)
10 July 2009Appointment terminated director david marsh (1 page)
10 July 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
10 July 2009Appointment terminated director mark cash (1 page)
11 March 2009Return made up to 04/03/09; full list of members (4 pages)
11 March 2009Return made up to 04/03/09; full list of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page)
6 March 2009Registered office changed on 06/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page)
4 March 2009Secretary appointed mourant & co capital secretaries LIMITED (1 page)
4 March 2009Appointment terminated secretary iain gordon (1 page)
4 March 2009Secretary appointed mourant & co capital secretaries LIMITED (1 page)
4 March 2009Appointment terminated secretary iain gordon (1 page)
4 February 2009Director appointed david marsh logged form (6 pages)
4 February 2009Director appointed david marsh logged form (6 pages)
20 January 2009Director appointed edward a frantz (1 page)
20 January 2009Appointment terminated director lisa mayr (1 page)
20 January 2009Appointment terminated director lisa mayr (1 page)
20 January 2009Director appointed edward a frantz (1 page)
13 October 2008Director appointed lisa mayr (1 page)
13 October 2008Director appointed lisa mayr (1 page)
10 October 2008Appointment terminated director james pope (1 page)
10 October 2008Appointment terminated director james pope (1 page)
2 September 2008Secretary appointed iain scott gordon (1 page)
2 September 2008Appointment terminated secretary alistair milliken (1 page)
2 September 2008Secretary appointed iain scott gordon (1 page)
2 September 2008Appointment terminated secretary alistair milliken (1 page)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
21 May 2008Director appointed mark cash (8 pages)
21 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 May 2008Director appointed mark cash (8 pages)
20 May 2008Appointment terminated director mitre directors LIMITED (1 page)
20 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
20 May 2008Director appointed james sulkirk pope (7 pages)
20 May 2008Director appointed james sulkirk pope (7 pages)
20 May 2008Director appointed paul scott milstein (9 pages)
20 May 2008Secretary appointed alistair milliken (2 pages)
20 May 2008Appointment terminated secretary mitre secretaries LIMITED (1 page)
20 May 2008Registered office changed on 20/05/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page)
20 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
20 May 2008Appointment terminated director mitre directors LIMITED (1 page)
20 May 2008Director appointed paul scott milstein (9 pages)
20 May 2008Appointment terminated secretary mitre secretaries LIMITED (1 page)
20 May 2008Registered office changed on 20/05/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page)
20 May 2008Secretary appointed alistair milliken (2 pages)
17 April 2008Company name changed intercede 2271 LIMITED\certificate issued on 17/04/08 (2 pages)
17 April 2008Company name changed intercede 2271 LIMITED\certificate issued on 17/04/08 (2 pages)
4 March 2008Incorporation (28 pages)
4 March 2008Incorporation (28 pages)