Company NamePacg2 Limited
Company StatusActive
Company Number06555894
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)
Previous NamePa Consulting Group Limited

Business Activity

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

Directors

Secretary NameMr Kully Janjuah
NationalityBritish
StatusCurrent
Appointed25 June 2008(2 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Kully Janjuah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2012(4 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Charles Roland Barrett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(7 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleHead Of Group Legal
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Hamish Maule
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Kully Janjuah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Manor Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LU
Director NameMr Daniel James Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Harrow Road
Elvetham Heath
Fleet
Hampshire
GU51 1JD
Director NameMr Andrew David Spreadbury
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Lower Farm Barns
High Street
Barley
Hertfordshire
SG8 8HR
Secretary NameMiss Ruth Yeoman
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stafford Street
Gillingham
Kent
ME7 5EJ
Director NameMr Jonathan Patrick Moynihan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(1 week, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Ian Murray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Alan Middleton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(2 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Andrew Maitland Hooke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 08 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Martin Gordon Robert Stapleton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 08 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameIan Murray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2009)
RoleManagement Consultant
Correspondence Address2 Ashwell Road
Bygrave
Near Baldock
Hertfordshire
SG7 5DT
Director NameLady Barbara Singer Judge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 08 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameProf Victor Halberstadt
Date of BirthJune 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed25 June 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 08 December 2012)
RoleProfessor Of Economics
Country of ResidenceNetherlands
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Nicholas John Chaffey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2012)
RoleSenior Partner
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Ian Barlow
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Tom Mullen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2012(3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 2012)
RoleSenior Partner
Country of ResidenceUnited States
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Matthew Millar Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Ruairidh Gregor Cameron
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr William Anthony Lambe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2022(14 years, 5 months after company formation)
Appointment Duration4 months (resigned 18 January 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN

Contact

Websitepaconsulting.com
Telephone020 77309000
Telephone regionLondon

Location

Registered Address10 Bressenden Place
London
SW1E 5DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

24.9m at £0.1Pa Consulting Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£65,646,875
Cash£262,693
Current Liabilities£12,595,708

Accounts

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

Returns

Latest Return6 April 2024 (3 weeks, 1 day ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

21 April 2021Delivered on: 28 April 2021
Persons entitled: Jacobs Engineering Group Inc.

Classification: A registered charge
Outstanding
10 March 2016Delivered on: 21 March 2016
Persons entitled: Barclays Bank PLC, 5 the North Colonnade, Canary Wharf, London, E14 4BB as Security Agent (As Security Agent for Each of the Secured Parties)

Classification: A registered charge
Particulars: The real property being: property description: the cambridge technology centre, bramley rise, back lane, melbourn, SG8 6DD, title no: CB240921 and the other real properties as specified in the debenture.
Outstanding

Filing History

20 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (22 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (24 pages)
9 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
21 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
21 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
21 December 2017Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page)
21 December 2017Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page)
23 October 2017Director's details changed for Mr Kully Janjuah on 2 October 2017 (2 pages)
23 October 2017Director's details changed for Mr Kully Janjuah on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
2 October 2017Change of details for Pa Consulting Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Pa Consulting Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (21 pages)
18 September 2017Full accounts made up to 31 December 2016 (21 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2,491,593.7
(6 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2,491,593.7
(6 pages)
21 March 2016Registration of charge 065558940001, created on 10 March 2016 (65 pages)
21 March 2016Registration of charge 065558940001, created on 10 March 2016 (65 pages)
25 February 2016Appointment of Mr Charles Roland Barrett as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Charles Roland Barrett as a director on 25 February 2016 (2 pages)
14 September 2015Full accounts made up to 31 December 2014 (22 pages)
14 September 2015Full accounts made up to 31 December 2014 (22 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,491,593.7
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,491,593.7
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,491,593.7
(5 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (23 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (23 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,491,593.7
(4 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,491,593.7
(4 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,491,593.7
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (24 pages)
24 September 2013Full accounts made up to 31 December 2012 (24 pages)
29 July 2013Termination of appointment of Jonathan Moynihan as a director (1 page)
29 July 2013Termination of appointment of Jonathan Moynihan as a director (1 page)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
31 December 2012Appointment of Mr Kully Janjuah as a director (2 pages)
31 December 2012Appointment of Mr Kully Janjuah as a director (2 pages)
17 December 2012Termination of appointment of Andrew Hooke as a director (2 pages)
17 December 2012Company name changed pa consulting group LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17
(2 pages)
17 December 2012Termination of appointment of Victor Halberstadt as a director (2 pages)
17 December 2012Termination of appointment of Victor Halberstadt as a director (2 pages)
17 December 2012Termination of appointment of Martin Stapleton as a director (2 pages)
17 December 2012Termination of appointment of Martin Stapleton as a director (2 pages)
17 December 2012Termination of appointment of Barbara Judge as a director (2 pages)
17 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 2,491,593.70
(4 pages)
17 December 2012Termination of appointment of Tom Mullen as a director (2 pages)
17 December 2012Termination of appointment of Andrew Hooke as a director (2 pages)
17 December 2012Change of name notice (2 pages)
17 December 2012Company name changed pa consulting group LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17
(2 pages)
17 December 2012Termination of appointment of Tom Mullen as a director (2 pages)
17 December 2012Termination of appointment of Barbara Judge as a director (2 pages)
17 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 2,491,593.70
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 2,491,593.70
(4 pages)
17 December 2012Change of name notice (2 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
10 December 2012Change of share class name or designation (2 pages)
10 December 2012Sub-division of shares on 15 November 2012 (7 pages)
10 December 2012Consolidation of shares on 4 December 2012 (5 pages)
10 December 2012Consolidation of shares on 4 December 2012 (5 pages)
10 December 2012Consolidation of shares on 4 December 2012 (7 pages)
10 December 2012Particulars of variation of rights attached to shares (3 pages)
10 December 2012Sub-division of shares on 15 November 2012 (7 pages)
10 December 2012Consolidation of shares on 4 December 2012 (7 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassification 08/11/2012
(55 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassification 08/11/2012
(55 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
10 December 2012Particulars of variation of rights attached to shares (3 pages)
10 December 2012Consolidation of shares on 4 December 2012 (5 pages)
10 December 2012Change of share class name or designation (2 pages)
10 December 2012Change of share class name or designation (2 pages)
10 December 2012Consolidation of shares on 4 December 2012 (7 pages)
10 December 2012Change of share class name or designation (2 pages)
7 December 2012Reduction of iss capital and minute (oc) (6 pages)
7 December 2012Statement of capital on 7 December 2012
  • GBP 0.000001
(4 pages)
7 December 2012Certificate of reduction of issued capital (1 page)
7 December 2012Statement of capital on 7 December 2012
  • GBP 0.000001
(4 pages)
7 December 2012Statement of capital on 7 December 2012
  • GBP 0.000001
(4 pages)
7 December 2012Certificate of reduction of issued capital (1 page)
7 December 2012Reduction of iss capital and minute (oc) (6 pages)
5 December 2012Scheme of arrangement (91 pages)
5 December 2012Scheme of arrangement (91 pages)
4 December 2012Reduction of iss capital and minute (oc) (7 pages)
4 December 2012Statement of capital on 4 December 2012
  • GBP 2,491,562.70
(6 pages)
4 December 2012Statement of capital on 4 December 2012
  • GBP 2,491,562.70
(6 pages)
4 December 2012Certificate of reduction of issued capital (1 page)
4 December 2012Reduction of iss capital and minute (oc) (7 pages)
4 December 2012Statement of capital on 4 December 2012
  • GBP 2,491,562.70
(6 pages)
4 December 2012Certificate of reduction of issued capital (1 page)
31 August 2012Termination of appointment of Ian Barlow as a director (1 page)
31 August 2012Termination of appointment of Ian Barlow as a director (1 page)
21 June 2012Group of companies' accounts made up to 31 December 2011 (75 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (75 pages)
15 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 08/06/2012
(1 page)
15 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 08/06/2012
(1 page)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (57 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (57 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (57 pages)
4 January 2012Appointment of Mr Tom Mullen as a director (2 pages)
4 January 2012Appointment of Mr Tom Mullen as a director (2 pages)
4 January 2012Termination of appointment of Nicholas Chaffey as a director (1 page)
4 January 2012Termination of appointment of Nicholas Chaffey as a director (1 page)
6 December 2011Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages)
16 June 2011Group of companies' accounts made up to 31 December 2010 (98 pages)
16 June 2011Group of companies' accounts made up to 31 December 2010 (98 pages)
16 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2011Director's details changed for Mr Ian Barlow on 26 June 2008 (2 pages)
16 May 2011Director's details changed for Mr Ian Barlow on 26 June 2008 (2 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (37 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (37 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (37 pages)
17 June 2010Group of companies' accounts made up to 31 December 2009 (98 pages)
17 June 2010Group of companies' accounts made up to 31 December 2009 (98 pages)
17 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (65 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (65 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (65 pages)
11 March 2010Secretary's details changed for Mr Kully Janjuah on 11 March 2010 (1 page)
11 March 2010Secretary's details changed for Mr Kully Janjuah on 11 March 2010 (1 page)
1 March 2010Termination of appointment of Ian Murray as a director (1 page)
1 March 2010Termination of appointment of Ian Murray as a director (1 page)
26 February 2010Director's details changed for Mr Andrew Hooke on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Jonathan Patrick Moynihan on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Alan Middleton on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Martin Gordon Robert Stapleton on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Ian Murray on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Jonathan Patrick Moynihan on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Ian Murray on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Nicholas John Chaffey on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Alan Middleton on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Ian Barlow on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Ian Barlow on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Andrew Hooke on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Alan Middleton on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Nicholas John Chaffey on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Martin Gordon Robert Stapleton on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Professor Victor Halberstadt on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Lady Barbara Singer Judge on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Jonathan Patrick Moynihan on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Lady Barbara Singer Judge on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Professor Victor Halberstadt on 26 February 2010 (2 pages)
7 December 2009Termination of appointment of Ian Murray as a director (1 page)
7 December 2009Termination of appointment of Ian Murray as a director (1 page)
22 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 June 2009Statement by directors (1 page)
22 June 2009Statement by directors (1 page)
22 June 2009Memorandum and Articles of Association (58 pages)
22 June 2009Min detail amend capital eff 22/06/09 (1 page)
22 June 2009Solvency statement dated 05/06/09 (1 page)
22 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 June 2009Solvency statement dated 05/06/09 (1 page)
22 June 2009Min detail amend capital eff 22/06/09 (1 page)
22 June 2009Memorandum and Articles of Association (58 pages)
9 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2009Director appointed ian murray (2 pages)
9 June 2009Director appointed ian murray (2 pages)
4 June 2009Director's change of particulars / ian murray / 04/06/2009 (1 page)
4 June 2009Director's change of particulars / ian murray / 04/06/2009 (1 page)
29 April 2009Return made up to 04/04/09; full list of members (59 pages)
29 April 2009Return made up to 04/04/09; full list of members (59 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
22 April 2009Group of companies' accounts made up to 31 December 2008 (74 pages)
22 April 2009Group of companies' accounts made up to 31 December 2008 (74 pages)
21 April 2009Ad 01/04/09\gbp si [email protected]=1000\gbp ic 113670403/113671403\ (1 page)
21 April 2009Ad 01/04/09\gbp si [email protected]=1000\gbp ic 113670403/113671403\ (1 page)
31 October 2008Location of register of members (1 page)
31 October 2008Location of register of members (1 page)
27 October 2008Amending 88(2) (31 pages)
27 October 2008Amending 88(2) (31 pages)
3 September 2008Director's change of particulars / alan middleton / 01/09/2008 (1 page)
3 September 2008Director's change of particulars / alan middleton / 01/09/2008 (1 page)
26 August 2008Ad 24/06/08\gbp si 1@1=1\gbp si [email protected]=2500000\gbp ic 3/2500004\ (2 pages)
26 August 2008Ad 24/06/08\gbp si 1@1=1\gbp si [email protected]=2500000\gbp ic 3/2500004\ (2 pages)
26 August 2008Ad 24/06/08\gbp si [email protected]=7499999\gbp ic 2500004/10000003\ (2 pages)
26 August 2008Ad 24/06/08\gbp si [email protected]=7499999\gbp ic 2500004/10000003\ (2 pages)
26 August 2008Ad 24/06/08\gbp si 34556800@3=103670400\gbp ic 10000003/113670403\ (31 pages)
26 August 2008Ad 24/06/08\gbp si 34556800@3=103670400\gbp ic 10000003/113670403\ (31 pages)
6 August 2008Director appointed lady barbara judge (5 pages)
6 August 2008Director appointed lady barbara judge (5 pages)
21 July 2008Memorandum and Articles of Association (5 pages)
21 July 2008Memorandum and Articles of Association (5 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
9 July 2008Director appointed mr ian barlow (2 pages)
9 July 2008Director appointed mr ian barlow (2 pages)
8 July 2008Director appointed professor victor halberstadt (2 pages)
8 July 2008Director appointed martin gordon robert stapleton (3 pages)
8 July 2008Director appointed nicholas john chaffey (2 pages)
8 July 2008Director appointed nicholas john chaffey (2 pages)
8 July 2008Director appointed professor victor halberstadt (2 pages)
8 July 2008Director appointed martin gordon robert stapleton (3 pages)
4 July 2008Director appointed mr andrew hooke (1 page)
4 July 2008Secretary appointed mr kully janjuah (1 page)
4 July 2008Director appointed mr alan middleton (1 page)
4 July 2008Appointment terminated director kully janjuah (1 page)
4 July 2008Director appointed mr andrew hooke (1 page)
4 July 2008Appointment terminated director daniel walker (1 page)
4 July 2008Appointment terminated director kully janjuah (1 page)
4 July 2008Director appointed mr ian murray (1 page)
4 July 2008Appointment terminated secretary ruth yeoman (1 page)
4 July 2008Director appointed mr alan middleton (1 page)
4 July 2008Appointment terminated director andrew spreadbury (1 page)
4 July 2008Appointment terminated director andrew spreadbury (1 page)
4 July 2008Appointment terminated director daniel walker (1 page)
4 July 2008Appointment terminated secretary ruth yeoman (1 page)
4 July 2008Director appointed mr ian murray (1 page)
4 July 2008Secretary appointed mr kully janjuah (1 page)
2 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
2 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
26 June 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 June 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
6 June 2008Nc inc already adjusted 02/06/08 (1 page)
6 June 2008Nc inc already adjusted 02/06/08 (1 page)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
6 June 2008Resolutions
  • RES13 ‐ Conversion scheme of arrangement 02/06/2008
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 June 2008Resolutions
  • RES13 ‐ Conversion scheme of arrangement 02/06/2008
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(60 pages)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(60 pages)
6 June 2008Memorandum and Articles of Association (5 pages)
6 June 2008Memorandum and Articles of Association (5 pages)
18 April 2008Director appointed mr jon moynihan (1 page)
18 April 2008Director appointed mr jon moynihan (1 page)
10 April 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
10 April 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
4 April 2008Incorporation (18 pages)
4 April 2008Incorporation (18 pages)