Company NameCPW Cp Limited
Company StatusActive
Company Number06585457
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMrs Sarah Thomas
StatusCurrent
Appointed14 March 2019(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Shalini Karen Bernadine Semon
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr John Shenton
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(14 years, 11 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Richard Lester
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(15 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Todd Gregory Hartman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address16201 Adeline Lane
Woodland 55391
Mn
United States
Director NameGeorge Michael Tilton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleBusiness Executive
Correspondence Address6604 Gleason Road
Edina 55439
Mn
United States
Secretary NameLisa Beth Lentini
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address7460 Bent Bow Trail
Chanhassen 55317
Mn
United States
Director NameMr James Lloyd Muehlbauer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2008(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleChief Financial Officer
Country of ResidenceEdina, Usa
Correspondence Address6217 Balder Lane
Edina
55439 Mn
United States
Director NameRobert Alan Willet
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleCeo International
Correspondence Address7475 Flying Cloud Drive, Apt.528
Eden Prairie
Mn 55344
United States
Secretary NameKeith Nelson
NationalityAmerican
StatusResigned
Appointed29 August 2008(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleCompany Director
Correspondence Address5240 Halifax Ave S
Edina 55424
Mn
United States
Director NameMr Timothy Simon Morris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 03 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameShamim Kazeneh
StatusResigned
Appointed01 October 2009(1 year, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 March 2010)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMs Fiona Catherine Bembridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameAndrew Keith Sunderland
StatusResigned
Appointed08 March 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2013)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Ian Peter Kenyon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMarcus Roy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Andrew Keith Sunderland
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMs Julie Begon
StatusResigned
Appointed26 June 2013(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed20 March 2015(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Secretary NameJulia Hui Ching Foo
StatusResigned
Appointed14 August 2015(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 December 2018)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Bruce Michael Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed17 February 2016(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Leon Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMrs Catherine Springett
StatusResigned
Appointed17 December 2018(10 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Alistair Gibson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Khurram Shahzad Uqaili
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Katrina Jamieson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Richard Martin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitebestbuy.co.uk

Location

Registered Address1 Portal Way
London
W3 6RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Carphone Warehouse Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,506,000
Net Worth-£7,610,000
Current Liabilities£18,341,000

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

20 February 2021Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page)
20 February 2021Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (221 pages)
20 February 2021Audit exemption subsidiary accounts made up to 2 May 2020 (13 pages)
20 February 2021Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages)
29 January 2021Appointment of Mr Richard Martin as a director on 29 January 2021 (2 pages)
29 January 2021Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021 (1 page)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
27 February 2020Audit exemption subsidiary accounts made up to 27 April 2019 (13 pages)
27 February 2020Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page)
4 February 2020Audit exemption statement of guarantee by parent company for period ending 27/04/19 (3 pages)
4 February 2020Termination of appointment of Leon Smith as a director on 30 January 2020 (1 page)
4 February 2020Consolidated accounts of parent company for subsidiary company period ending 27/04/19 (194 pages)
4 February 2020Termination of appointment of Alistair Gibson as a director on 30 January 2020 (1 page)
3 February 2020Appointment of Mrs Katrina Jamieson as a director on 30 January 2020 (2 pages)
3 February 2020Appointment of Mr Khurram Shahzad Uqaili as a director on 30 January 2020 (2 pages)
30 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
25 March 2019Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages)
22 March 2019Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page)
5 February 2019Audit exemption subsidiary accounts made up to 28 April 2018 (13 pages)
5 February 2019Audit exemption statement of guarantee by parent company for period ending 28/04/18 (3 pages)
5 February 2019Consolidated accounts of parent company for subsidiary company period ending 28/04/18 (168 pages)
5 February 2019Notice of agreement to exemption from audit of accounts for period ending 28/04/18 (1 page)
29 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
10 January 2019Appointment of Mr Alistair Gibson as a director on 4 January 2019 (2 pages)
9 January 2019Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 (1 page)
27 December 2018Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages)
21 December 2018Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 (1 page)
5 February 2018Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages)
5 February 2018Notice of agreement to exemption from audit of accounts for period ending 29/04/17 (1 page)
5 February 2018Audit exemption subsidiary accounts made up to 29 April 2017 (14 pages)
5 February 2018Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (164 pages)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017 (1 page)
17 January 2018Appointment of Mr Leon Smith as a director on 17 January 2018 (2 pages)
7 April 2017Audit exemption subsidiary accounts made up to 30 April 2016 (15 pages)
7 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
7 April 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
7 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages)
7 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
7 April 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
7 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages)
7 April 2017Audit exemption subsidiary accounts made up to 30 April 2016 (15 pages)
2 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
2 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
(6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
(6 pages)
23 February 2016Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages)
23 February 2016Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages)
22 February 2016Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page)
8 February 2016Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages)
8 February 2016Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages)
8 February 2016Audit exemption subsidiary accounts made up to 2 May 2015 (12 pages)
8 February 2016Audit exemption statement of guarantee by parent company for period ending 02/05/15 (3 pages)
8 February 2016Audit exemption statement of guarantee by parent company for period ending 02/05/15 (3 pages)
8 February 2016Notice of agreement to exemption from audit of accounts for period ending 02/05/15 (1 page)
8 February 2016Notice of agreement to exemption from audit of accounts for period ending 02/05/15 (1 page)
8 February 2016Audit exemption subsidiary accounts made up to 2 May 2015 (12 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 August 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
26 May 2015Director's details changed for Mr Marcus Roy on 13 January 2015 (2 pages)
26 May 2015Director's details changed for Mr Marcus Roy on 13 January 2015 (2 pages)
14 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
14 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
14 April 2015Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page)
14 April 2015Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages)
14 April 2015Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page)
14 April 2015Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages)
22 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages)
22 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
30 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (108 pages)
30 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (108 pages)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
6 August 2014Change of name notice (2 pages)
6 August 2014Company name changed dixons carphone LIMITED\certificate issued on 06/08/14 (2 pages)
6 August 2014Company name changed dixons carphone LIMITED\certificate issued on 06/08/14
  • RES15 ‐ Change company name resolution on 2014-08-06
(2 pages)
6 August 2014Change of name notice (2 pages)
9 June 2014Termination of appointment of Fiona Bembridge as a director (1 page)
9 June 2014Termination of appointment of Fiona Bembridge as a director (1 page)
25 April 2014Company name changed cpw cp LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2014Company name changed cpw cp LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
27 December 2013Full accounts made up to 31 March 2013 (15 pages)
27 December 2013Full accounts made up to 31 March 2013 (15 pages)
11 July 2013Company name changed best buy uk cp LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2013Company name changed best buy uk cp LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2013Appointment of Mr Andrew Keith Sunderland as a director (2 pages)
3 July 2013Termination of appointment of Andrew Sunderland as a secretary (1 page)
3 July 2013Termination of appointment of Andrew Sunderland as a secretary (1 page)
3 July 2013Appointment of Ms Julie Begon as a secretary (1 page)
3 July 2013Appointment of Mr Andrew Keith Sunderland as a director (2 pages)
3 July 2013Appointment of Ms Julie Begon as a secretary (1 page)
1 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (14 pages)
1 October 2012Full accounts made up to 31 March 2012 (14 pages)
9 August 2012Appointment of Mr Marcus Roy as a director (2 pages)
9 August 2012Appointment of Mr Marcus Roy as a director (2 pages)
7 August 2012Termination of appointment of Ian Kenyon as a director (1 page)
7 August 2012Termination of appointment of Ian Kenyon as a director (1 page)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
9 September 2011Full accounts made up to 31 March 2011 (15 pages)
9 September 2011Full accounts made up to 31 March 2011 (15 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
2 February 2011Appointment of Mr Ian Peter Kenyon as a director (2 pages)
2 February 2011Appointment of Mr Ian Peter Kenyon as a director (2 pages)
17 November 2010Full accounts made up to 31 March 2010 (15 pages)
17 November 2010Full accounts made up to 31 March 2010 (15 pages)
10 March 2010Termination of appointment of Timothy Morris as a director (1 page)
10 March 2010Appointment of Andrew Keith Sunderland as a secretary (1 page)
10 March 2010Appointment of Andrew Keith Sunderland as a secretary (1 page)
10 March 2010Termination of appointment of Shamim Kazeneh as a secretary (1 page)
10 March 2010Termination of appointment of Shamim Kazeneh as a secretary (1 page)
10 March 2010Appointment of Fiona Catherine Bembridge as a director (2 pages)
10 March 2010Appointment of Fiona Catherine Bembridge as a director (2 pages)
10 March 2010Termination of appointment of Timothy Morris as a director (1 page)
4 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
4 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
2 March 2010Full accounts made up to 28 February 2009 (15 pages)
2 March 2010Full accounts made up to 28 February 2009 (15 pages)
15 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
11 February 2010Appointment of Mr Timothy Simon Morris as a director (2 pages)
11 February 2010Termination of appointment of Robert Willett as a director (1 page)
11 February 2010Termination of appointment of James Muehlbauer as a director (1 page)
11 February 2010Termination of appointment of Keith Nelson as a secretary (1 page)
11 February 2010Termination of appointment of Keith Nelson as a secretary (1 page)
11 February 2010Termination of appointment of James Muehlbauer as a director (1 page)
11 February 2010Appointment of Shamim Kazeneh as a secretary (1 page)
11 February 2010Termination of appointment of Robert Willett as a director (1 page)
11 February 2010Appointment of Mr Timothy Simon Morris as a director (2 pages)
11 February 2010Appointment of Shamim Kazeneh as a secretary (1 page)
29 September 2009Registered office changed on 29/09/2009 from 100 new bridge street london EC4V 6JA (1 page)
29 September 2009Registered office changed on 29/09/2009 from 100 new bridge street london EC4V 6JA (1 page)
27 September 2009Appointment terminated secretary abogado nominees LIMITED (1 page)
27 September 2009Appointment terminated secretary abogado nominees LIMITED (1 page)
12 January 2009Return made up to 08/01/09; full list of members (4 pages)
12 January 2009Return made up to 08/01/09; full list of members (4 pages)
18 September 2008Appointment terminated director todd hartman (1 page)
18 September 2008Director appointed james lloyd muehlbauer (3 pages)
18 September 2008Appointment terminated secretary lisa lentini (1 page)
18 September 2008Appointment terminated director todd hartman (1 page)
18 September 2008Appointment terminated secretary lisa lentini (1 page)
18 September 2008Secretary appointed keith nelson (2 pages)
18 September 2008Appointment terminated director george tilton (1 page)
18 September 2008Appointment terminated director george tilton (1 page)
18 September 2008Secretary appointed keith nelson (2 pages)
18 September 2008Director appointed robert willett (3 pages)
18 September 2008Director appointed james lloyd muehlbauer (3 pages)
18 September 2008Director appointed robert willett (3 pages)
15 May 2008Appointment terminated director abogado nominees LIMITED (1 page)
15 May 2008Appointment terminated director abogado custodians LIMITED (1 page)
15 May 2008Appointment terminated director abogado nominees LIMITED (1 page)
15 May 2008Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page)
15 May 2008Appointment terminated director abogado custodians LIMITED (1 page)
15 May 2008Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page)
13 May 2008Secretary appointed lisa beth lentini (2 pages)
13 May 2008Secretary appointed lisa beth lentini (2 pages)
13 May 2008Director appointed todd gregory hartman (2 pages)
13 May 2008Director appointed george michael tilton (2 pages)
13 May 2008Director appointed george michael tilton (2 pages)
13 May 2008Director appointed todd gregory hartman (2 pages)
6 May 2008Incorporation (32 pages)
6 May 2008Incorporation (32 pages)