Company NameRabai Power Holdings Limited
Company StatusActive
Company Number06606987
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Henrik Henriksen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed27 January 2020(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleInvestment Director
Country of ResidenceDenmark
Correspondence AddressPO Box 1310
Ifu - Investment Fund For Developing Countries Fre
Copenhagen K
Denmark
Director NameMr Thomas Hedebroe
Date of BirthApril 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed19 March 2024(15 years, 9 months after company formation)
Appointment Duration1 month
RoleDirector O&M Projects
Country of ResidenceDenmark
Correspondence Address85 Gresham Street
C/O Anergi International Ltd
London
EC2V 7NQ
Director NameMr Robert Jerome Pacquement
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish,French
StatusCurrent
Appointed19 March 2024(15 years, 9 months after company formation)
Appointment Duration1 month
RoleProject Director
Country of ResidenceEngland
Correspondence Address85 Gresham Street
C/O Anergi International Ltd
London
EC2V 7NQ
Secretary NameMr Omosuyi Fred-Omojole
StatusCurrent
Appointed19 March 2024(15 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address85 Gresham Street
C/O Anergi International Ltd
London
EC2V 7NQ
Director NameSoren Piilgaard Barkholt
Date of BirthNovember 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleExecutive Director
Country of ResidenceDenmark
Correspondence AddressMollevangen 12
Sorup
Fredensborg
3480
Denmark
Director NameMr Daniel Robert Chestnut
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Portman Avenue
London
SW14 8NX
Director NameAnders Langhorn
Date of BirthJune 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleBusiness Development Manager
Correspondence AddressMaglegardsvej 407
Fredensborg 3480
Denmark
Director NameMr Michael David Scholey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Oatlands Avenue
Weybridge
Surrey
KT13 9SS
Director NamePoul Kragh Hansen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed02 September 2008(3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 17 September 2008)
RoleGeneral Manager
Correspondence AddressGrosstsvej 15
Solrod Strand
2680
Denmark
Director NameTorben Huss
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed10 September 2008(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 11 March 2009)
RoleDepartment Director
Correspondence AddressLille Fredensvej 4
Charlottenlund
Dk-2920
Denmark
Director NameMr Mark Stuart Fitzpatrick
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashton Court
Victoria Way
Woking
Surrey
GU21 6AL
Director NameKlaas Bleeker
Date of BirthJune 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed03 December 2008(6 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressJohannes Verhulststraat 133
Amsterdam
1071 Na
Netherlands
Director NameBrian Muggeridge Andersen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed11 March 2009(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2011)
RoleInvestment Manager
Country of ResidenceKenya
Correspondence AddressKanjata Road 18
Nairobi
00100 Gpo
Kenya
Secretary NameMr Neil Allen Hopkins
NationalityBritish
StatusResigned
Appointed04 June 2009(1 year after company formation)
Appointment Duration14 years, 9 months (resigned 19 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Gresham Street
C/O Anergi International Ltd
London
EC2V 7NQ
Director NameMr Neil Allen Hopkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(2 years, 9 months after company formation)
Appointment Duration13 years (resigned 19 March 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 King Street
London
EC2V 8EH
Director NameCarl Peter Andersen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed28 March 2011(2 years, 10 months after company formation)
Appointment Duration10 years (resigned 15 April 2021)
RoleDepartment Manager Dusc
Country of ResidenceDenmark
Correspondence Address30 King Street
London
EC2V 8EH
Director NameEdward Mbucho Mungai
Date of BirthMay 1977 (Born 47 years ago)
NationalityKenyan
StatusResigned
Appointed01 July 2011(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2012)
RoleInvestment Manager
Country of ResidenceKenya
Correspondence Address30 King Street
London
EC2V 8EH
Director NameDeepa Agar Hingorani
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed06 December 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 2015)
RoleService
Country of ResidenceIndia
Correspondence Address30 King Street
London
EC2V 8EH
Director NameHenrik Frosig
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed03 July 2015(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 27 January 2020)
RoleInvestment Director
Country of ResidenceDenmark
Correspondence AddressIfu Fredericiagade 27
Copenhagen
1310
Denmark
Director NameMr Karsten Valsted Larsen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed15 April 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address85 Gresham Street
C/O Anergi International Ltd
London
EC2V 7NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address85 Gresham Street
C/O Anergi International Ltd
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

67.6k at €1Aldwych Rabai Holdings LTD
34.32%
Redeemable Preference
50k at €1Burmeister & Wain Scandinavian Contractor As
25.37%
Redeemable Preference
39.2k at €1Industrial Fund For Developing Countries
19.90%
Redeemable Preference
39.2k at €1Nederlands Financierings-maatschaapij Voor Ontwikkelinslanden
19.90%
Redeemable Preference
345 at €1Aldwych Rabai Holdings LTD
0.18%
Ordinary
255 at €1Burmeister & Wain Scandinavian Contractor As
0.13%
Ordinary
200 at €1Industrial Fund For Developing Countries
0.10%
Ordinary
200 at €1Nederlands Financierings-maatschaapij Voor Ontwikkelinslanden
0.10%
Ordinary

Financials

Year2014
Turnover£70,499,002
Gross Profit£13,028,757
Net Worth£21,966,437
Cash£10,552,968
Current Liabilities£16,567,606

Accounts

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

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

2 September 2008Delivered on: 17 September 2008
Persons entitled: Bny Corporate Trustee Services Limited (The UK Security Agent)

Classification: Assignment of shareholder loan
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of all relevant loans and all relevant loan contracts see image for full details.
Outstanding

Filing History

28 July 2023Group of companies' accounts made up to 31 December 2022 (46 pages)
9 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
1 July 2022Group of companies' accounts made up to 31 December 2021 (47 pages)
1 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
27 July 2021Group of companies' accounts made up to 31 December 2020 (50 pages)
7 June 2021Appointment of Mr Karsten Valsted Larsen as a director on 15 April 2021 (2 pages)
7 June 2021Termination of appointment of Carl Peter Andersen as a director on 15 April 2021 (1 page)
7 April 2021Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 85 Gresham Street C/O Anergi International Ltd London EC2V 7NQ on 7 April 2021 (1 page)
6 April 2021Registered office address changed from C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 6 April 2021 (1 page)
6 April 2021Change of details for Aldwych Rabai Holdings Limited as a person with significant control on 17 March 2021 (2 pages)
4 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
19 August 2020Group of companies' accounts made up to 31 December 2019 (48 pages)
3 February 2020Termination of appointment of Henrik Frosig as a director on 27 January 2020 (1 page)
3 February 2020Appointment of Mr Henrik Henriksen as a director on 27 January 2020 (2 pages)
9 January 2020Registered office address changed from 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ England to C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ on 9 January 2020 (1 page)
7 January 2020Registered office address changed from C/O C/O Aldwych International 30 King Street London EC2V 8EH to 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ on 7 January 2020 (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
22 August 2019Group of companies' accounts made up to 31 December 2018 (48 pages)
1 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
6 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
23 May 2018Secretary's details changed for Mr Neil Allen Hopkins on 22 May 2018 (1 page)
24 April 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
6 December 2017Statement of capital on 28 September 2017
  • EUR 1,000
(4 pages)
6 December 2017Statement of capital on 28 September 2017
  • EUR 1,000
(4 pages)
13 October 2017Directors statement and auditors report. Out of capital (3 pages)
13 October 2017Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
13 October 2017Directors statement and auditors report. Out of capital (3 pages)
13 October 2017Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
7 September 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
7 September 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
15 November 2016Termination of appointment of Klaas Bleeker as a director on 29 September 2016 (1 page)
15 November 2016Termination of appointment of Klaas Bleeker as a director on 29 September 2016 (1 page)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • EUR 197,000
(8 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • EUR 197,000
(8 pages)
7 May 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
7 May 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
28 April 2016Appointment of Henrik Frosig as a director on 3 July 2015 (3 pages)
28 April 2016Termination of appointment of Deepa Agar Hingorani as a director on 3 July 2015 (2 pages)
28 April 2016Appointment of Henrik Frosig as a director on 3 July 2015 (3 pages)
28 April 2016Termination of appointment of Deepa Agar Hingorani as a director on 3 July 2015 (2 pages)
11 February 2016Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
11 February 2016Directors statement and auditors report. Out of capital (3 pages)
11 February 2016Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
11 February 2016Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
11 February 2016Directors statement and auditors report. Out of capital (3 pages)
11 February 2016Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
11 February 2016Directors statement and auditors report. Out of capital (3 pages)
11 February 2016Directors statement and auditors report. Out of capital (3 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • EUR 197,000
(8 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • EUR 197,000
(8 pages)
28 May 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
28 May 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
27 March 2015Statement of capital on 4 December 2014
  • EUR 197,000
(5 pages)
27 March 2015Statement of capital on 4 December 2014
  • EUR 197,000
(5 pages)
27 March 2015Statement of capital on 4 December 2014
  • EUR 197,000
(5 pages)
18 December 2014Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
18 December 2014Directors statement and auditors report. Out of capital (3 pages)
18 December 2014Directors statement and auditors report. Out of capital (3 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
28 July 2014Statement of capital on 5 December 2013
  • EUR 8,016,000
(5 pages)
28 July 2014Statement of capital on 5 December 2013
  • EUR 8,016,000
(5 pages)
28 July 2014Statement of capital on 5 December 2013
  • EUR 8,016,000
(5 pages)
17 June 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 June 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 June 2014Directors statement and auditors report. Out of capital (3 pages)
17 June 2014Directors statement and auditors report. Out of capital (3 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • EUR 8,016,000
(8 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • EUR 8,016,000
(8 pages)
27 January 2014Statement of capital on 13 June 2013
  • EUR 8,016,000
  • ANNOTATION This document is a second filing of the SH02 registered on 24/07/2013
(6 pages)
27 January 2014Statement of capital on 13 June 2013
  • EUR 8,016,000
  • ANNOTATION This document is a second filing of the SH02 registered on 24/07/2013
(6 pages)
22 January 2014Statement of capital on 5 December 2013
  • EUR 8,016,000
(5 pages)
22 January 2014Statement of capital on 5 December 2013
  • EUR 8,016,000
(5 pages)
22 January 2014Statement of capital on 5 December 2013
  • EUR 8,016,000
(5 pages)
17 December 2013Resolutions
  • RES13 ‐ Redemption of pref shares/ sec 716 approved 05/12/2013
(3 pages)
17 December 2013Directors statement and auditors report. Out of capital (2 pages)
17 December 2013Directors statement and auditors report. Out of capital (2 pages)
17 December 2013Resolutions
  • RES13 ‐ Redemption of pref shares/ sec 716 approved 05/12/2013
(3 pages)
24 July 2013Statement of capital on 13 June 2013
  • EUR 11,243,000
  • ANNOTATION A second filed SH02 was registered on 27/01/2014
(6 pages)
24 July 2013Statement of capital on 13 June 2013
  • EUR 11,243,000
  • ANNOTATION A second filed SH02 was registered on 27/01/2014
(6 pages)
25 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 June 2013Directors statement and auditors report. Out of capital (3 pages)
25 June 2013Directors statement and auditors report. Out of capital (3 pages)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
25 January 2013Statement of capital on 6 December 2012
  • EUR 14,990,000
(5 pages)
25 January 2013Statement of capital on 6 December 2012
  • EUR 14,990,000
(5 pages)
25 January 2013Statement of capital on 6 December 2012
  • EUR 14,990,000
(5 pages)
17 December 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
17 December 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
14 December 2012Appointment of Deepa Agar Hingorani as a director (3 pages)
14 December 2012Appointment of Deepa Agar Hingorani as a director (3 pages)
9 November 2012Termination of appointment of Edward Mungai as a director (1 page)
9 November 2012Termination of appointment of Edward Mungai as a director (1 page)
31 July 2012Statement of capital on 21 June 2012
  • EUR 21,457,000
(5 pages)
31 July 2012Statement of capital on 21 June 2012
  • EUR 21,457,000
(5 pages)
3 July 2012SH30 payment for shares out of capital sect 714 (3 pages)
3 July 2012Resolutions
  • RES13 ‐ Redemption of 2973000 preference shares 21/06/2012
(2 pages)
3 July 2012SH30 payment for shares out of capital sect 714 (3 pages)
3 July 2012Resolutions
  • RES13 ‐ Redemption of 2973000 preference shares 21/06/2012
(2 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
11 May 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
11 May 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
3 February 2012Statement of capital on 8 December 2011
  • EUR 21,457,000
(5 pages)
3 February 2012Statement of capital on 8 December 2011
  • EUR 21,457,000
(5 pages)
3 February 2012Statement of capital on 8 December 2011
  • EUR 21,457,000
(5 pages)
29 December 2011Resolutions
  • RES13 ‐ Redemption shares 08/12/2011
(2 pages)
29 December 2011Resolutions
  • RES13 ‐ Redemption shares 08/12/2011
(2 pages)
21 September 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
21 September 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
18 August 2011Statement of capital on 7 July 2011
  • EUR 24,946,000
(5 pages)
18 August 2011Statement of capital on 7 July 2011
  • EUR 24,946,000
(5 pages)
18 August 2011Statement of capital on 7 July 2011
  • EUR 24,946,000
(5 pages)
8 July 2011Appointment of Edward Mbucho Mungai as a director (3 pages)
8 July 2011Termination of appointment of Brian Andersen as a director (2 pages)
8 July 2011Termination of appointment of Brian Andersen as a director (2 pages)
8 July 2011Appointment of Edward Mbucho Mungai as a director (3 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
9 May 2011Appointment of Carl Peter Andersen as a director (3 pages)
9 May 2011Termination of appointment of Mark Fitzpatrick as a director (2 pages)
9 May 2011Appointment of Carl Peter Andersen as a director (3 pages)
9 May 2011Termination of appointment of Soren Barkholt as a director (2 pages)
9 May 2011Termination of appointment of Mark Fitzpatrick as a director (2 pages)
9 May 2011Appointment of Neil Allen Hopkins as a director (3 pages)
9 May 2011Termination of appointment of Soren Barkholt as a director (2 pages)
9 May 2011Appointment of Neil Allen Hopkins as a director (3 pages)
8 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
8 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
7 July 2010Director's details changed for Klaas Bleeker on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Brian Muggeridge Andersen on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Soren Piilgaard Barkholt on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Brian Muggeridge Andersen on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Soren Piilgaard Barkholt on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Klaas Bleeker on 30 May 2010 (2 pages)
31 March 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
31 March 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
3 March 2010Registered office address changed from Dominican House 4 Priory Court Pilgrim Street London EC4V 6DE on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Dominican House 4 Priory Court Pilgrim Street London EC4V 6DE on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Dominican House 4 Priory Court Pilgrim Street London EC4V 6DE on 3 March 2010 (1 page)
26 November 2009Resignation of an auditor (2 pages)
26 November 2009Resignation of an auditor (2 pages)
15 June 2009Secretary appointed neil allen hopkins (1 page)
15 June 2009Registered office changed on 15/06/2009 from 20-22 bedford row london WC1R 4JS (1 page)
15 June 2009Secretary appointed neil allen hopkins (1 page)
15 June 2009Registered office changed on 15/06/2009 from 20-22 bedford row london WC1R 4JS (1 page)
12 June 2009Return made up to 30/05/09; full list of members (6 pages)
12 June 2009Return made up to 30/05/09; full list of members (6 pages)
11 June 2009Full accounts made up to 31 December 2008 (17 pages)
11 June 2009Full accounts made up to 31 December 2008 (17 pages)
9 June 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
9 June 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
21 May 2009Director appointed brian muggeridge andersen (2 pages)
21 May 2009Director appointed brian muggeridge andersen (2 pages)
24 April 2009Appointment terminated director torben huss (1 page)
24 April 2009Appointment terminated director torben huss (1 page)
9 February 2009Director appointed klaas bleeker (2 pages)
9 February 2009Nc inc already adjusted 20/08/08 (1 page)
9 February 2009Nc inc already adjusted 20/08/08 (1 page)
9 February 2009Director appointed klaas bleeker (2 pages)
28 December 2008Appointment terminated director daniel chestnut (1 page)
28 December 2008Director appointed mark stuart fitzpatrick (2 pages)
28 December 2008Director appointed mark stuart fitzpatrick (2 pages)
28 December 2008Appointment terminated director daniel chestnut (1 page)
14 November 2008Appointment terminated director michael scholey (1 page)
14 November 2008Appointment terminated director michael scholey (1 page)
6 November 2008Appointment terminated director poul kragh hansen (1 page)
6 November 2008Appointment terminated director anders langhorn (1 page)
6 November 2008Director appointed torben huss (2 pages)
6 November 2008Appointment terminated director anders langhorn (1 page)
6 November 2008Director appointed torben huss (2 pages)
6 November 2008Appointment terminated director poul kragh hansen (1 page)
25 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 September 2008Ad 10/09/08\eur si 19678274@1=19678274\eur ic 4687560/24365834\ (2 pages)
12 September 2008Ad 10/09/08\eur si 19678274@1=19678274\eur ic 4687560/24365834\ (2 pages)
12 September 2008Ad 10/09/08\eur si 2305166@1=2305166\eur ic 24365834/26671000\ (2 pages)
12 September 2008Director appointed poul kragh hansen (2 pages)
12 September 2008Ad 10/09/08\eur si 2305166@1=2305166\eur ic 24365834/26671000\ (2 pages)
12 September 2008Director appointed poul kragh hansen (2 pages)
8 September 2008Ad 26/08/08\eur si 2@1=2\eur ic 4687558/4687560\ (2 pages)
8 September 2008Particulars of contract relating to shares (2 pages)
8 September 2008Ad 26/08/08\eur si 4687556@1=4687556\eur ic 2/4687558\ (2 pages)
8 September 2008Ad 26/08/08\eur si 4687556@1=4687556\eur ic 2/4687558\ (2 pages)
8 September 2008Particulars of contract relating to shares (2 pages)
8 September 2008Particulars of contract relating to shares (2 pages)
8 September 2008Ad 26/08/08\eur si 2@1=2\eur ic 4687558/4687560\ (2 pages)
8 September 2008Particulars of contract relating to shares (2 pages)
5 September 2008Resolutions
  • RES13 ‐ Assig loans burm & wain approved 26/08/2008
(1 page)
5 September 2008Nc inc already adjusted 26/08/08 (1 page)
5 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
5 September 2008Resolutions
  • RES13 ‐ Assig loans burm & wain approved 26/08/2008
(1 page)
5 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
5 September 2008Nc inc already adjusted 26/08/08 (1 page)
19 August 2008Ad 30/05/08\eur si 1@1=1\eur ic 1/2\ (2 pages)
19 August 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
19 August 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
19 August 2008Ad 30/05/08\eur si 1@1=1\eur ic 1/2\ (2 pages)
17 July 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
17 July 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
3 July 2008Director appointed anders langhorn (2 pages)
3 July 2008Director appointed daniel robert chestnut (2 pages)
3 July 2008Director appointed daniel robert chestnut (2 pages)
3 July 2008Director appointed michael david scholey (2 pages)
3 July 2008Director appointed michael david scholey (2 pages)
3 July 2008Director appointed soren piigaard barkholt (2 pages)
3 July 2008Director appointed soren piigaard barkholt (2 pages)
3 July 2008Director appointed anders langhorn (2 pages)
1 July 2008Appointment terminated director instant companies LIMITED (1 page)
1 July 2008Appointment terminated director instant companies LIMITED (1 page)
30 May 2008Incorporation (18 pages)
30 May 2008Incorporation (18 pages)