Company NameLinkdex Limited
DirectorEfrem Michael Ainsley
Company StatusLiquidation
Company Number06569025
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Previous NameH.L.Q. Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Efrem Michael Ainsley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(9 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceCanada
Correspondence AddressC/O Scribble Technologies Inc. 49 Spadina Avenue
Suite 303
Toronto
Ontario
M5v 2j1
Director NameRichard William Anthony Henniker-Gotley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2009)
RoleIt Consulting
Country of ResidenceUnited Kingdom
Correspondence Address60 Stockwell Park Crescent
London
SW9 0DG
Secretary NameMartin Christopher Owen Davies
NationalityBritish
StatusResigned
Appointed08 May 2008(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressHollow Cottage
North Chideock
Bridport
Dorset
DT6 6LF
Director NameMr Anthony David Everett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMelrose
Blackawton
Totnes
Devon
TQ9 7AY
Director NameMr John Coleman Straw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 23 August 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressColmore Plaza 20 Colmore Circus
Birmingham
B4 6AT
Director NameMr Laurence Nicholas John
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12 John Street
Cambridge
Cambridgeshire
CB1 1DT
Director NameMr Nicholas John Wood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 August 2016)
RoleCompany Advisor
Country of ResidenceEngland
Correspondence AddressColmore Plaza 20 Colmore Circus
Birmingham
B4 6AT
Director NameMr Steven Richard Brown
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Paul's Road
Newton Abbot
Devon
TQ12 2HP
Director NameNicolas Christian Brusson
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed15 July 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 2013)
RoleInvestment Manager
Country of ResidenceBelgium
Correspondence AddressAmadeus Capital Partners Limited 16 St James's Str
London
SW1A 1ER
Director NameAlexander Rupert Van Someren
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant House 2 Mount Pleasant
Cambridge
Cambridgeshire
CB3 0RN
Secretary NameIan Fraser
NationalityBritish
StatusResigned
Appointed07 June 2012(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 23 August 2016)
RoleCompany Director
Correspondence AddressRupp & Fraser Chartered Accountants 7 St Paul's Ro
Newton Abbot
Devon
TQ12 2HP
Director NameJason Christopher Pinto
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2013(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 2016)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address16 St James's Street
London
SW1A 1ER
Director NameMr Martyn Andrew Holman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Cumnor Hill
Oxford
OX2 9PJ
Director NameMark Darren Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Pauls Road
Newton Abbot
Devon
TQ12 2HP
Director NameDr Jonathan David Pell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(7 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Apley Way
Lower Cambourne
Cambridge
CB23 6DF
Director NameMr Robin Lewis Lincoln
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(8 years after company formation)
Appointment Duration4 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Cumnor Hill
Oxford
OX2 9PJ
Director NameMr Vincent Mifsud
Date of BirthJuly 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed23 August 2016(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2018)
RoleChief Executive Officer & Director
Country of ResidenceCanada
Correspondence Address303-49 Spadina Avenue
Toronto
Ontario M5v 2j1
Canada
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameBR Secretaries Ltd (Corporation)
StatusResigned
Appointed30 September 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2012)
Correspondence Address8 Clifford Street
London
W1S 2LQ
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2017(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2019)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitelinkdex.com

Location

Registered Address90 Chancery Lane
London
WC2A 1EU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

314.5k at £0.00001Share Nominees Limited
7.52%
Ordinary A
-OTHER
7.13%
-
135.7k at £0.00001Peter Hargreaves
3.24%
Ordinary
1.1m at £0.00001Oxford Capital Partners
25.33%
Ordinary A
884.8k at £0.00001Amadeus Iii
21.15%
Ordinary A
117.5k at £0.00001Steven Brown
2.81%
Ordinary
103k at £0.00001John Straw
2.46%
Ordinary
101.7k at £0.00001Lgv Lp
2.43%
Ordinary A
88.3k at £0.00001Steven Brown
2.11%
Ordinary A
615.9k at £0.00001Amadeus & Angels Seed Fund
14.72%
Ordinary A
67.9k at £0.00001Mark Pearson
1.62%
Ordinary
67.2k at £0.00001Peter Hargreaves
1.61%
Ordinary A
60.7k at £0.00001David Brown
1.45%
Ordinary A
48.9k at £0.00001Alexandra Brown
1.17%
Ordinary
43.2k at £0.00001John Straw
1.03%
Ordinary A
41k at £0.00001Alexandra Brown
0.98%
Ordinary A
30.8k at £0.00001Robin Klein
0.74%
Ordinary
27.4k at £0.00001Amadeus Iii Affiliates Fund
0.65%
Ordinary A
27.3k at £0.00001Thomas J. Hughes
0.65%
Ordinary
25.1k at £0.00001Martin Armstrong
0.60%
Ordinary A
24.4k at £0.00001James Grimston
0.58%
Ordinary

Financials

Year2014
Turnover£2,378,545
Gross Profit£1,759,757
Net Worth£1,987,437
Cash£2,204,137
Current Liabilities£1,403,334

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 April 2019 (5 years ago)
Next Return Due1 May 2020 (overdue)

Charges

19 October 2018Delivered on: 23 October 2018
Persons entitled: Espresso Capital LTD.

Classification: A registered charge
Outstanding
8 September 2017Delivered on: 15 September 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
23 August 2016Delivered on: 12 September 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail see clause 3.2.
Outstanding
26 November 2015Delivered on: 3 December 2015
Persons entitled: Beringea LLP as Security Trustee

Classification: A registered charge
Particulars: A us provisional patent with application number 61/332,001 filed on may 6 2010. please see charge instrument for details of further intellectual property.
Outstanding
24 May 2010Delivered on: 2 June 2010
Satisfied on: 26 May 2012
Persons entitled: Amadeus Capital Partners Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee and/or the noteholders 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

29 October 2019Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 April 2019 (1 page)
23 May 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
24 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
31 December 2018Order of court to wind up (3 pages)
23 October 2018Registration of charge 065690250005, created on 19 October 2018 (42 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
17 May 2018Cessation of Vincent Dominic Mifsud as a person with significant control on 12 January 2018 (1 page)
17 May 2018Appointment of Efrem Ainsley as a director on 1 August 2017 (2 pages)
17 May 2018Notification of a person with significant control statement (2 pages)
17 May 2018Termination of appointment of Vincent Mifsud as a director on 12 January 2018 (1 page)
17 May 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
15 May 2018Appointment of Taylor Wessing Secretaries Limited as a secretary on 26 July 2017 (3 pages)
15 September 2017Registration of charge 065690250004, created on 8 September 2017 (9 pages)
15 September 2017Registration of charge 065690250004, created on 8 September 2017 (9 pages)
19 July 2017Full accounts made up to 31 December 2016 (25 pages)
19 July 2017Full accounts made up to 31 December 2016 (25 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (11 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (11 pages)
28 September 2016Registered office address changed from 90 Chancery Lane Chancery Lane London WC2A 1EU England to 90 Chancery Lane London WC2A 1EU on 28 September 2016 (1 page)
28 September 2016Registered office address changed from C/O David White Grant Thornton Llp Colmore Plaza 20 Colmore Circus Birmingham B4 6AT to 90 Chancery Lane Chancery Lane London WC2A 1EU on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 90 Chancery Lane Chancery Lane London WC2A 1EU England to 90 Chancery Lane London WC2A 1EU on 28 September 2016 (1 page)
28 September 2016Registered office address changed from C/O David White Grant Thornton Llp Colmore Plaza 20 Colmore Circus Birmingham B4 6AT to 90 Chancery Lane Chancery Lane London WC2A 1EU on 28 September 2016 (1 page)
15 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
15 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-permitted transferee 23/08/2015
(12 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
12 September 2016Registration of charge 065690250003, created on 23 August 2016 (39 pages)
12 September 2016Registration of charge 065690250003, created on 23 August 2016 (39 pages)
2 September 2016Satisfaction of charge 065690250002 in full (4 pages)
2 September 2016Termination of appointment of John Coleman Straw as a director on 23 August 2016 (1 page)
2 September 2016Termination of appointment of Jason Christopher Pinto as a director on 23 August 2016 (1 page)
2 September 2016Termination of appointment of Jonathan David Pell as a director on 23 August 2016 (1 page)
2 September 2016Termination of appointment of Nicholas John Wood as a director on 23 August 2016 (1 page)
2 September 2016Termination of appointment of Jason Christopher Pinto as a director on 23 August 2016 (1 page)
2 September 2016Termination of appointment of Nicholas John Wood as a director on 23 August 2016 (1 page)
2 September 2016Termination of appointment of John Coleman Straw as a director on 23 August 2016 (1 page)
2 September 2016Termination of appointment of Mark Darren Smith as a director on 23 August 2016 (1 page)
2 September 2016Termination of appointment of Robin Lewis Lincoln as a director on 23 August 2016 (1 page)
2 September 2016Termination of appointment of Mark Darren Smith as a director on 23 August 2016 (1 page)
2 September 2016Termination of appointment of Robin Lewis Lincoln as a director on 23 August 2016 (1 page)
2 September 2016Appointment of Vincent Mifsud as a director on 23 August 2016 (2 pages)
2 September 2016Termination of appointment of Alexander Rupert Van Someren as a director on 23 August 2016 (1 page)
2 September 2016Appointment of Vincent Mifsud as a director on 23 August 2016 (2 pages)
2 September 2016Termination of appointment of Alexander Rupert Van Someren as a director on 23 August 2016 (1 page)
2 September 2016Termination of appointment of Ian Fraser as a secretary on 23 August 2016 (1 page)
2 September 2016Termination of appointment of Jonathan David Pell as a director on 23 August 2016 (1 page)
2 September 2016Termination of appointment of Ian Fraser as a secretary on 23 August 2016 (1 page)
2 September 2016Satisfaction of charge 065690250002 in full (4 pages)
26 June 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
26 June 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
13 May 2016Register(s) moved to registered office address C/O David White Grant Thornton Llp Colmore Plaza 20 Colmore Circus Birmingham B4 6AT (1 page)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 47.12987
(16 pages)
13 May 2016Register(s) moved to registered office address C/O David White Grant Thornton Llp Colmore Plaza 20 Colmore Circus Birmingham B4 6AT (1 page)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 47.12987
(16 pages)
12 May 2016Termination of appointment of Martyn Andrew Holman as a director on 19 April 2016 (1 page)
12 May 2016Termination of appointment of Martyn Andrew Holman as a director on 19 April 2016 (1 page)
12 May 2016Appointment of Dr Jonathan David Pell as a director on 4 January 2016 (2 pages)
12 May 2016Appointment of Mr Robin Lewis Lincoln as a director on 19 April 2016 (2 pages)
12 May 2016Appointment of Mr Robin Lewis Lincoln as a director on 19 April 2016 (2 pages)
12 May 2016Appointment of Dr Jonathan David Pell as a director on 4 January 2016 (2 pages)
21 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 47.13
(4 pages)
21 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of facility agreement and a debenture 25/11/2015
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
21 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of facility agreement and a debenture 25/11/2015
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
21 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 47.13
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 45.96
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 45.96
(4 pages)
3 December 2015Registration of charge 065690250002, created on 26 November 2015 (45 pages)
3 December 2015Registration of charge 065690250002, created on 26 November 2015 (45 pages)
19 November 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 42.60
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 42.60
(4 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
3 June 2015Register(s) moved to registered inspection location 7 st. Pauls Road Newton Abbot Devon TQ12 2HP (1 page)
3 June 2015Register inspection address has been changed to 7 st. Pauls Road Newton Abbot Devon TQ12 2HP (1 page)
3 June 2015Register(s) moved to registered inspection location 7 st. Pauls Road Newton Abbot Devon TQ12 2HP (1 page)
3 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 41.829
(15 pages)
3 June 2015Register inspection address has been changed to 7 st. Pauls Road Newton Abbot Devon TQ12 2HP (1 page)
3 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 41.829
(15 pages)
6 February 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 41.83
(4 pages)
6 February 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 41.83
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 39.93
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 39.93
(4 pages)
17 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase cpatial to 5331655 shares of £0.00001 each 27/11/2014
(16 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
17 June 2014Registered office address changed from C/O Rupp & Fraser Chartered Accountants 7 St Paul's Road Newton Abbot Devon TQ12 2HP on 17 June 2014 (2 pages)
17 June 2014Registered office address changed from C/O Rupp & Fraser Chartered Accountants 7 St Paul's Road Newton Abbot Devon TQ12 2HP on 17 June 2014 (2 pages)
12 June 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
12 June 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 30.48908
(14 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 30.48908
(14 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (20 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (20 pages)
17 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 30.49
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 30.49
(4 pages)
31 December 2013Appointment of Mr Mark Darren Smith as a director (3 pages)
31 December 2013Appointment of Mr Mark Darren Smith as a director (3 pages)
31 December 2013Appointment of Mr Martyn Andrew Holman as a director (3 pages)
31 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 21.90
(4 pages)
31 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 21.90
(4 pages)
31 December 2013Appointment of Mr Martyn Andrew Holman as a director (3 pages)
31 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(63 pages)
31 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
5 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
28 October 2013Appointment of Jason Christopher Pinto as a director (3 pages)
28 October 2013Termination of appointment of Nicolas Brusson as a director (2 pages)
28 October 2013Appointment of Jason Christopher Pinto as a director (3 pages)
28 October 2013Termination of appointment of Nicolas Brusson as a director (2 pages)
26 September 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 19.09931
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 19.09931
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 19.04431
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 19.04431
(3 pages)
11 July 2013Termination of appointment of Steven Brown as a director (1 page)
11 July 2013Termination of appointment of Steven Brown as a director (1 page)
13 June 2013Termination of appointment of Anthony Everett as a director (1 page)
13 June 2013Termination of appointment of Anthony Everett as a director (1 page)
23 May 2013Director's details changed for Mr John Coleman Straw on 23 August 2011 (2 pages)
23 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (12 pages)
23 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (12 pages)
23 May 2013Director's details changed for Mr John Coleman Straw on 23 August 2011 (2 pages)
11 April 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 18.63
(4 pages)
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Division 22/11/2012
(12 pages)
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Division 22/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
11 April 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 18.63
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 December 2012Appointment of Alexander Rupert Van Someren as a director (3 pages)
24 December 2012Appointment of Alexander Rupert Van Someren as a director (3 pages)
14 December 2012Termination of appointment of Br Secretaries Ltd as a secretary (2 pages)
14 December 2012Termination of appointment of Laurence John as a director (2 pages)
14 December 2012Termination of appointment of Laurence John as a director (2 pages)
14 December 2012Termination of appointment of Br Secretaries Ltd as a secretary (2 pages)
30 August 2012Appointment of Ian Fraser as a secretary (3 pages)
30 August 2012Appointment of Ian Fraser as a secretary (3 pages)
26 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 14.22
(4 pages)
26 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 14.22
(4 pages)
26 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 14.22
(4 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (12 pages)
16 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (12 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 January 2012Previous accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
17 January 2012Previous accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
21 December 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 11.64
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 11.64
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 5.77606
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 5.77606
(3 pages)
28 November 2011Appointment of Nicolas Christian Brusson as a director (3 pages)
28 November 2011Appointment of Nicolas Christian Brusson as a director (3 pages)
7 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (10 pages)
7 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (10 pages)
7 June 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 5.77606
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 5.77606
(3 pages)
1 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 5.77
(4 pages)
1 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 5.77
(4 pages)
1 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 5.77
(4 pages)
28 February 2011Resolutions
  • RES13 ‐ Sect 551, 567 ca 2006 27/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 February 2011Resolutions
  • RES13 ‐ Sect 551, 567 ca 2006 27/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 February 2011Appointment of Mr Steven Richard Brown as a director (2 pages)
9 February 2011Appointment of Mr Steven Richard Brown as a director (2 pages)
9 February 2011Appointment of Mr Nicholas John Wood as a director (2 pages)
9 February 2011Appointment of Mr Nicholas John Wood as a director (2 pages)
30 November 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 334,347.80709
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 334,347.80709
(4 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
8 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 567 excluded from applying to authority 24/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 567 excluded from applying to authority 24/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 May 2010Secretary's details changed for Br Secretaries Ltd on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Anthony David Emerett on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (9 pages)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (9 pages)
17 May 2010Secretary's details changed for Br Secretaries Ltd on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Anthony David Emerett on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Br Secretaries Ltd on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Anthony David Emerett on 1 October 2009 (2 pages)
16 May 2010Director's details changed for John Coleman Straw on 1 October 2009 (2 pages)
16 May 2010Director's details changed for Laurence Nicholas John on 1 October 2009 (2 pages)
16 May 2010Director's details changed for John Coleman Straw on 1 October 2009 (2 pages)
16 May 2010Director's details changed for Laurence Nicholas John on 1 October 2009 (2 pages)
16 May 2010Director's details changed for Laurence Nicholas John on 1 October 2009 (2 pages)
16 May 2010Director's details changed for John Coleman Straw on 1 October 2009 (2 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 February 2010Registered office address changed from Egmont House 8 Clifford Street London W1S 2LQ on 6 February 2010 (1 page)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 February 2010Registered office address changed from Egmont House 8 Clifford Street London W1S 2LQ on 6 February 2010 (1 page)
6 February 2010Registered office address changed from Egmont House 8 Clifford Street London W1S 2LQ on 6 February 2010 (1 page)
20 November 2009Particulars of contract relating to shares (2 pages)
20 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1
(2 pages)
20 November 2009Registered office address changed from Wellington House 8 Upper St Martins Lane London WC2H 9DL on 20 November 2009 (2 pages)
20 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1
(2 pages)
20 November 2009Form 128(4) (2 pages)
20 November 2009Form 128(4) (2 pages)
20 November 2009Registered office address changed from Wellington House 8 Upper St Martins Lane London WC2H 9DL on 20 November 2009 (2 pages)
20 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1
(2 pages)
20 November 2009Purchase of own shares. (1 page)
20 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1
(2 pages)
20 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1
(2 pages)
20 November 2009Termination of appointment of Martin Davies as a secretary (1 page)
20 November 2009Form 128(4) (2 pages)
20 November 2009Capital has been increased from 1.000 to 2.9545 (2 pages)
20 November 2009S-div (2 pages)
20 November 2009Appointment of Br Secretaries Ltd as a secretary (2 pages)
20 November 2009Form 128(4) (2 pages)
20 November 2009Termination of appointment of Martin Davies as a secretary (1 page)
20 November 2009Termination of appointment of Richard Henniker-Gotley as a director (1 page)
20 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1
(2 pages)
20 November 2009Termination of appointment of Richard Henniker-Gotley as a director (1 page)
20 November 2009Appointment of Laurence Nicholas John as a director (2 pages)
20 November 2009Resolutions
  • RES13 ‐ Sub div shares,conflict of interest 29/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(40 pages)
20 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1
(2 pages)
20 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1
(2 pages)
20 November 2009Appointment of Br Secretaries Ltd as a secretary (2 pages)
20 November 2009Resolutions
  • RES13 ‐ Sub div shares,conflict of interest 29/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(40 pages)
20 November 2009S-div (2 pages)
20 November 2009Purchase of own shares. (1 page)
20 November 2009Appointment of Laurence Nicholas John as a director (2 pages)
20 November 2009Particulars of contract relating to shares (2 pages)
20 November 2009Capital has been increased from 1.000 to 2.9545 (2 pages)
28 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 August 2009Ad 29/07/09\gbp si [email protected]=0.07\gbp ic 2.13/2.2\ (2 pages)
10 August 2009Ad 29/07/09\gbp si [email protected]=0.07\gbp ic 2.13/2.2\ (2 pages)
21 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 May 2009Return made up to 17/04/09; full list of members (8 pages)
22 May 2009Return made up to 17/04/09; full list of members (8 pages)
5 April 2009Ad 24/03/09-27/03/09\gbp si [email protected]=0.13\gbp ic 2/2.13\ (2 pages)
5 April 2009Ad 24/03/09-27/03/09\gbp si [email protected]=0.13\gbp ic 2/2.13\ (2 pages)
7 January 2009Director's change of particulars / john straw / 30/12/2008 (1 page)
7 January 2009Director's change of particulars / john straw / 30/12/2008 (1 page)
31 December 2008Director appointed anthony david emerett (2 pages)
31 December 2008Director appointed anthony david emerett (2 pages)
24 July 2008S-div (1 page)
24 July 2008S-div (1 page)
21 July 2008Ad 13/06/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages)
21 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appointing auditors 13/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appointing auditors 13/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 July 2008S-div (1 page)
21 July 2008Ad 13/06/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages)
21 July 2008S-div (1 page)
7 July 2008Director appointed john straw (2 pages)
7 July 2008Director appointed john straw (2 pages)
7 July 2008Registered office changed on 07/07/2008 from hollow cottage north chideock bridport DT6 6LF (1 page)
7 July 2008Registered office changed on 07/07/2008 from hollow cottage north chideock bridport DT6 6LF (1 page)
28 June 2008Company name changed H.L.Q. LIMITED\certificate issued on 01/07/08 (2 pages)
28 June 2008Company name changed H.L.Q. LIMITED\certificate issued on 01/07/08 (2 pages)
10 June 2008Secretary appointed martin christopher owen davies (2 pages)
10 June 2008Secretary appointed martin christopher owen davies (2 pages)
30 May 2008Appointment terminated secretary dmcs secretaries LIMITED (1 page)
30 May 2008Appointment terminated director dmcs directors LIMITED (1 page)
30 May 2008Appointment terminated director dmcs directors LIMITED (1 page)
30 May 2008Director appointed richard william anthony henniker-gotley (2 pages)
30 May 2008Director appointed richard william anthony henniker-gotley (2 pages)
30 May 2008Appointment terminated secretary dmcs secretaries LIMITED (1 page)
9 May 2008Registered office changed on 09/05/2008 from c/o dudley miles company services LIMITED 27 holywell row london EC2A 4JB (1 page)
9 May 2008Registered office changed on 09/05/2008 from c/o dudley miles company services LIMITED 27 holywell row london EC2A 4JB (1 page)
17 April 2008Incorporation (12 pages)
17 April 2008Incorporation (12 pages)