Company NameNBI Human Capital Limited
Company StatusDissolved
Company Number06532336
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date3 August 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Timothy John Digby Sheffield
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(5 years after company formation)
Appointment Duration8 years, 4 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gresham Street
London
EC2V 7BB
Secretary NameMr Timothy John Digby Sheffield
StatusClosed
Appointed06 September 2017(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 03 August 2021)
RoleCompany Director
Correspondence Address60 Gresham Street
London
EC2V 7BB
Secretary NameMr Foysol Miah
StatusClosed
Appointed01 September 2019(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 03 August 2021)
RoleCompany Director
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Mark Stephen Gilbert
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameJohn Gardner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gresham Street
London
EC2V 7BB
Secretary NameMark Stephen Gilbert
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Secretary NameJohn Gardner
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleRecuitment Consultant
Country of ResidenceEngland
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Andrew James De Vine Patrick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMs Sandra Guzman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameJames Maxwell Harris
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 March 2013)
RoleConsultant
Country of ResidenceThailand
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMrs Michelle Alison Record
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Adam Spencer Dunn
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(8 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameBen Peter Richardson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(8 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Peter Merlin Weldon Walshe
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(8 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HP

Contact

Websitenbiconsulting.com
Telephone07 788215746
Telephone regionMobile

Location

Registered Address60 Gresham Street
London
EC2V 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £0.01John Gardner
53.02%
Ordinary
22.2k at £0.01Sheffield Haworth LTD
46.98%
Ordinary

Financials

Year2014
Net Worth£500,850
Cash£127,753
Current Liabilities£207,403

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End29 December

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
6 May 2021Application to strike the company off the register (1 page)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
15 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
9 September 2019Appointment of Mr Foysol Miah as a secretary on 1 September 2019 (2 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
10 January 2019Previous accounting period extended from 29 June 2018 to 29 December 2018 (1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
27 March 2018Change of details for Sheffield Haworth Limited as a person with significant control on 27 March 2018 (2 pages)
26 March 2018Change of details for a person with significant control (2 pages)
26 March 2018Change of details for Mr Timothy John Digby Sheffield as a person with significant control on 1 January 2018 (2 pages)
26 March 2018Notification of Timothy John Digby Sheffield as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Director's details changed for Mr Timothy John Digby Sheffield on 26 March 2018 (2 pages)
26 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
7 November 2017Memorandum and Articles of Association (14 pages)
7 November 2017Memorandum and Articles of Association (14 pages)
7 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 October 2017Resolutions
  • RES13 ‐ Interim dividend 06/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
23 October 2017Resolutions
  • RES13 ‐ Interim dividend 06/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
17 October 2017Appointment of Mr Timothy John Digby Sheffield as a secretary on 6 September 2017 (2 pages)
17 October 2017Appointment of Mr Timothy John Digby Sheffield as a secretary on 6 September 2017 (2 pages)
29 September 2017Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 60 Gresham Street London EC2V 7BB on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Adam Spencer Dunn as a director on 6 September 2017 (1 page)
29 September 2017Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 60 Gresham Street London EC2V 7BB on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Ben Peter Richardson as a director on 6 September 2017 (1 page)
29 September 2017Termination of appointment of John Gardner as a secretary on 6 September 2017 (1 page)
29 September 2017Termination of appointment of Adam Spencer Dunn as a director on 6 September 2017 (1 page)
29 September 2017Termination of appointment of Peter Merlin Weldon Walshe as a director on 6 September 2017 (1 page)
29 September 2017Termination of appointment of John Gardner as a director on 6 September 2017 (1 page)
29 September 2017Termination of appointment of Ben Peter Richardson as a director on 6 September 2017 (1 page)
29 September 2017Termination of appointment of Peter Merlin Weldon Walshe as a director on 6 September 2017 (1 page)
29 September 2017Termination of appointment of John Gardner as a secretary on 6 September 2017 (1 page)
29 September 2017Termination of appointment of John Gardner as a director on 6 September 2017 (1 page)
26 September 2017Notification of Sheffield Haworth Limited as a person with significant control on 6 September 2017 (4 pages)
26 September 2017Cessation of John Gardner as a person with significant control on 6 September 2017 (2 pages)
26 September 2017Statement of company's objects (2 pages)
26 September 2017Cessation of John Gardner as a person with significant control on 6 September 2017 (2 pages)
26 September 2017Notification of Sheffield Haworth Limited as a person with significant control on 6 September 2017 (4 pages)
26 September 2017Statement of company's objects (2 pages)
7 July 2017Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
7 July 2017Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
20 April 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
3 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 923.000000
(4 pages)
3 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
3 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 923.000000
(4 pages)
3 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
1 March 2017Appointment of Mr Adam Spencer Dunn as a director on 13 February 2017 (2 pages)
1 March 2017Appointment of Mr Adam Spencer Dunn as a director on 13 February 2017 (2 pages)
1 March 2017Termination of appointment of Michelle Alison Record as a director on 13 February 2017 (1 page)
1 March 2017Appointment of Mr Peter Merlin Weldon Walshe as a director on 13 February 2017 (2 pages)
1 March 2017Appointment of Ben Peter Richardson as a director on 13 February 2017 (2 pages)
1 March 2017Appointment of Mr Peter Merlin Weldon Walshe as a director on 13 February 2017 (2 pages)
1 March 2017Appointment of Ben Peter Richardson as a director on 13 February 2017 (2 pages)
1 March 2017Termination of appointment of Michelle Alison Record as a director on 13 February 2017 (1 page)
20 February 2017Particulars of variation of rights attached to shares (2 pages)
20 February 2017Particulars of variation of rights attached to shares (2 pages)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Change of share class name or designation (2 pages)
12 April 2016Termination of appointment of Sandra Guzman as a director on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Sandra Guzman as a director on 12 April 2016 (1 page)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 471.5
(5 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 471.5
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 March 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 18 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 471.5
(5 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 471.5
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 471.5
(6 pages)
25 March 2014Director's details changed for Timothy John Dibgy Dsheffield on 1 March 2014 (2 pages)
25 March 2014Director's details changed for Timothy John Dibgy Dsheffield on 1 March 2014 (2 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 471.5
(6 pages)
25 March 2014Director's details changed for Timothy John Dibgy Dsheffield on 1 March 2014 (2 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 January 2014Cancellation of shares. Statement of capital on 28 January 2014
  • GBP 471.5
(4 pages)
28 January 2014Cancellation of shares. Statement of capital on 28 January 2014
  • GBP 471.5
(4 pages)
28 January 2014Purchase of own shares. (3 pages)
30 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
23 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2013Resolutions
  • RES13 ‐ Option to purchase 2850 shares of 1 penny each 10/05/2013
(2 pages)
23 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 May 2013Resolutions
  • RES13 ‐ Option to purchase 2850 shares of 1 penny each 10/05/2013
(2 pages)
23 May 2013Change of share class name or designation (2 pages)
23 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2013Change of share class name or designation (2 pages)
17 April 2013Purchase of own shares. (3 pages)
17 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 April 2013Cancellation of shares. Statement of capital on 17 April 2013
  • GBP 500.00
(4 pages)
17 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 April 2013Cancellation of shares. Statement of capital on 17 April 2013
  • GBP 500.00
(4 pages)
17 April 2013Purchase of own shares. (3 pages)
17 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 April 2013Termination of appointment of Mark Gilbert as a director (2 pages)
10 April 2013Appointment of Michelle Alison Record as a director (3 pages)
10 April 2013Appointment of Timothy John Dibgy Dsheffield as a director (3 pages)
10 April 2013Termination of appointment of Mark Gilbert as a secretary (2 pages)
10 April 2013Termination of appointment of Andrew Patrick as a director (2 pages)
10 April 2013Appointment of Timothy John Dibgy Dsheffield as a director (3 pages)
10 April 2013Termination of appointment of Andrew Patrick as a director (2 pages)
10 April 2013Termination of appointment of Mark Gilbert as a director (2 pages)
10 April 2013Termination of appointment of James Harris as a director (2 pages)
10 April 2013Appointment of Michelle Alison Record as a director (3 pages)
10 April 2013Termination of appointment of James Harris as a director (2 pages)
10 April 2013Termination of appointment of Mark Gilbert as a secretary (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 May 2012Director's details changed for John Gardner on 1 January 2012 (2 pages)
31 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
31 May 2012Director's details changed for John Gardner on 1 January 2012 (2 pages)
31 May 2012Secretary's details changed for Mark Stephen Gilbert on 1 January 2012 (1 page)
31 May 2012Secretary's details changed for John Gardner on 1 January 2012 (1 page)
31 May 2012Secretary's details changed for Mark Stephen Gilbert on 1 January 2012 (1 page)
31 May 2012Secretary's details changed for Mark Stephen Gilbert on 1 January 2012 (1 page)
31 May 2012Director's details changed for Mr Andrew James De Vine Patrick on 1 January 2012 (2 pages)
31 May 2012Director's details changed for Mr Mark Stephen Gilbert on 1 January 2012 (2 pages)
31 May 2012Director's details changed for Mr Andrew James De Vine Patrick on 1 January 2012 (2 pages)
31 May 2012Director's details changed for Mr Andrew James De Vine Patrick on 1 January 2012 (2 pages)
31 May 2012Director's details changed for John Gardner on 1 January 2012 (2 pages)
31 May 2012Director's details changed for Mr Mark Stephen Gilbert on 1 January 2012 (2 pages)
31 May 2012Secretary's details changed for John Gardner on 1 January 2012 (1 page)
31 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
31 May 2012Director's details changed for Mr Mark Stephen Gilbert on 1 January 2012 (2 pages)
31 May 2012Secretary's details changed for John Gardner on 1 January 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 524.98
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 524.98
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 524.98
(4 pages)
19 March 2012Appointment of James Maxwell Harris as a director (3 pages)
19 March 2012Appointment of James Maxwell Harris as a director (3 pages)
19 May 2011Appointment of Ms Sandra Guzman as a director (3 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 May 2011Appointment of Ms Sandra Guzman as a director (3 pages)
12 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
9 April 2011Director's details changed for Mr Mark Stephen Gilbert on 14 March 2010 (2 pages)
9 April 2011Director's details changed for Mr Mark Stephen Gilbert on 14 March 2010 (2 pages)
8 April 2011Director's details changed for Mark Stephen Gilbert on 14 March 2010 (2 pages)
8 April 2011Secretary's details changed for Mark Stephen Gilbert on 14 March 2010 (2 pages)
8 April 2011Secretary's details changed for Mark Stephen Gilbert on 14 March 2010 (2 pages)
8 April 2011Director's details changed for John Gardner on 14 March 2010 (2 pages)
8 April 2011Director's details changed for Mark Stephen Gilbert on 14 March 2010 (2 pages)
8 April 2011Director's details changed for John Gardner on 14 March 2010 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Andrew James De Vine Patrick on 12 March 2010 (2 pages)
15 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Mark Stephen Gilbert on 12 March 2010 (2 pages)
15 April 2010Director's details changed for Andrew James De Vine Patrick on 12 March 2010 (2 pages)
15 April 2010Director's details changed for Mark Stephen Gilbert on 12 March 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
12 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
27 March 2009Return made up to 12/03/09; full list of members (6 pages)
27 March 2009Registered office changed on 27/03/2009 from 125 high street odiham hampshire RG29 1LA uk (1 page)
27 March 2009Registered office changed on 27/03/2009 from 125 high street odiham hampshire RG29 1LA uk (1 page)
27 March 2009Return made up to 12/03/09; full list of members (6 pages)
30 September 2008Nc inc already adjusted 28/07/08 (1 page)
30 September 2008Nc inc already adjusted 28/07/08 (1 page)
29 September 2008Resolutions
  • RES13 ‐ Sub division 28/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
29 September 2008Resolutions
  • RES13 ‐ Sub division 28/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
23 September 2008Ad 28/07/08\gbp si [email protected]=524.32\gbp ic 2/526.32\ (2 pages)
23 September 2008Ad 28/07/08\gbp si [email protected]=524.32\gbp ic 2/526.32\ (2 pages)
11 September 2008Director appointed andrew james patrick (2 pages)
11 September 2008Director appointed andrew james patrick (2 pages)
19 June 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
19 June 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
19 May 2008Director and secretary appointed mark stepmen gilbert (2 pages)
19 May 2008Director and secretary appointed john gardner (2 pages)
19 May 2008Director and secretary appointed john gardner (2 pages)
19 May 2008Director and secretary appointed mark stepmen gilbert (2 pages)
20 March 2008Memorandum and Articles of Association (11 pages)
20 March 2008Memorandum and Articles of Association (11 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares divided 12/03/2008
(1 page)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares divided 12/03/2008
(1 page)
15 March 2008Gbp nc 1000/200000\12/03/08 (2 pages)
15 March 2008Gbp nc 1000/200000\12/03/08 (2 pages)
14 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
14 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
13 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
13 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
12 March 2008Incorporation (14 pages)
12 March 2008Incorporation (14 pages)