Company NamePhi Partners Global Limited
DirectorsDesmond Stockdale and Snehal Wadhar
Company StatusActive
Company Number06609685
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Desmond Stockdale
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Secretary NameSnehal Wadhar
NationalityBritish
StatusCurrent
Appointed10 November 2008(5 months, 1 week after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address40 Cotton Road
Potters Bar
Hertfordshire
EN6 5JG
Director NameMr Snehal Wadhar
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(1 year, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Cotton Road
Potters Bar
Hertfordshire
EN6 5JG
Director NameMr Kwabena Acheampong
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleRecruitment Consltnt
Country of ResidenceEngland
Correspondence Address43 Braidwood Road
Catford
London
SE6 1QU
Secretary NameAlicja Byrne
NationalityPolish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address47 Mount Road
Mitcham
Surrey
CR4 3EZ
Director NameMs Michele Eileen Garrigan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMr Anthony William Kehoe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressChauffeurs Cottage London Road
Petersfield
Hampshire
GU31 5AE
Director NameMr Warren Ralph Bodilly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(4 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 December 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Seafarers Walk
Hayling Island
Hampshire
PO11 9TA
Director NameMs Helen Elizabeth Saunders
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 February 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address34 Belleville Road
London
SW11 6QT
Director NameMr Jean-Fabrice Francois Detard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed11 January 2013(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 August 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Burland Road
London
SW11 6SA
Director NameMr Michael John McFarlane
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 January 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address94 Hartley Down
Purley
Surrey
CR8 4EB
Director NameMr Dharshana Mahinda De Silva
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(4 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 9 46 Queens Gardens
London
W2 3AA
Director NameMr Amir Kapasi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Buxton Close
St. Albans
Hertfordshire
AL4 9UH
Director NameMr James Peter Radley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address20 Kent Road
Fleet
Hampshire
GU51 3AH
Director NameMs Michelle Jane Carpenter-Hanson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(5 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 March 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMr Marco Peter Denneboom
Date of BirthDecember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed23 June 2015(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2017)
RoleHead Of Delivery For Emerging Markets
Country of ResidenceGermany
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMr Dirk Uwe Apel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed23 June 2015(7 years after company formation)
Appointment Duration7 years, 5 months (resigned 12 December 2022)
RoleIT Manager
Country of ResidenceGermany
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW

Contact

Websitephipartners.com

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

900 at £1Desmond Stockdale
60.20%
Ordinary A
100 at £1Snehal Wadhar
6.69%
Ordinary B
495 at £1Sanne Fiduciary Services LTD
33.11%
Ordinary B

Financials

Year2014
Turnover£6,107,911
Gross Profit£3,988,499
Net Worth£617,070
Cash£330,343
Current Liabilities£3,871,280

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Charges

3 July 2015Delivered on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 May 2015Delivered on: 28 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
28 November 2012Delivered on: 30 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
12 June 2012Delivered on: 15 June 2012
Persons entitled: Wrotham Park Settled Estates

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £1,310.26 see image for full details.
Outstanding
12 June 2012Delivered on: 15 June 2012
Persons entitled: Wrotham Park Settled Estates

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £3,749.29.
Outstanding
3 August 2020Delivered on: 10 August 2020
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
31 October 2017Delivered on: 10 November 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 3 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 September 2011Delivered on: 9 September 2011
Satisfied on: 5 August 2015
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
25 November 2009Delivered on: 27 November 2009
Satisfied on: 5 August 2015
Persons entitled: Wrotham Park Settled Estates

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1139.25 plus vat of £170.89 see image for full details.
Fully Satisfied
3 July 2009Delivered on: 7 July 2009
Satisfied on: 5 August 2015
Persons entitled: Wrotham Park Settled Estates

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £3,260.25 see image for full details.
Fully Satisfied
30 July 2008Delivered on: 31 July 2008
Satisfied on: 4 November 2011
Persons entitled: Eurofactor (UK) Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the company by way of a fixed and floating charge.
Fully Satisfied

Filing History

23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
21 February 2023Change of details for Mr Desmond Stockdale as a person with significant control on 1 November 2021 (2 pages)
7 February 2023Total exemption full accounts made up to 31 December 2021 (15 pages)
13 December 2022Termination of appointment of Dirk Uwe Apel as a director on 12 December 2022 (1 page)
13 December 2022Termination of appointment of Warren Ralph Bodilly as a director on 12 December 2022 (1 page)
11 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
11 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
18 March 2021Second filing of a statement of capital following an allotment of shares on 18 December 2020
  • GBP 3,114
(6 pages)
17 March 2021Withdrawal of the directors' register information from the public register (1 page)
17 March 2021Elect to keep the directors' register information on the public register (1 page)
17 March 2021Directors' register information at 17 March 2021 on withdrawal from the public register (2 pages)
17 March 2021Elect to keep the secretaries register information on the public register (1 page)
21 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 3,114
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2021
(5 pages)
21 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 3,114
(4 pages)
11 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
10 August 2020Registration of charge 066096850012, created on 3 August 2020 (11 pages)
9 July 2020Change of details for Mr Desmond Stockdale as a person with significant control on 7 July 2020 (2 pages)
8 July 2020Change of details for Mr Desmond Stockdale as a person with significant control on 7 July 2020 (2 pages)
8 July 2020Director's details changed for Mr Desmond Stockdale on 7 July 2020 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
4 October 2019Second filing of a statement of capital following an allotment of shares on 22 May 2018
  • GBP 1,352.00
(7 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
18 July 2019Change of details for Mr Desmond Stockdale as a person with significant control on 18 July 2019 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
6 September 2018Satisfaction of charge 6 in full (1 page)
6 September 2018Satisfaction of charge 5 in full (1 page)
15 June 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 1,352
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2019
(9 pages)
6 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
15 February 2018Termination of appointment of Helen Saunders as a director on 1 February 2018 (1 page)
13 February 2018Purchase of own shares. (3 pages)
13 February 2018Cancellation of shares. Statement of capital on 5 February 2018
  • GBP 1,000
(4 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
18 January 2018Confirmation statement made on 17 January 2018 with updates (3 pages)
10 November 2017Registration of charge 066096850011, created on 31 October 2017 (22 pages)
10 November 2017Registration of charge 066096850011, created on 31 October 2017 (22 pages)
4 November 2017Satisfaction of charge 066096850009 in full (4 pages)
4 November 2017Satisfaction of charge 066096850008 in full (4 pages)
4 November 2017Satisfaction of charge 066096850009 in full (4 pages)
4 November 2017Satisfaction of charge 066096850008 in full (4 pages)
3 November 2017Registration of charge 066096850010, created on 3 November 2017 (42 pages)
3 November 2017Registration of charge 066096850010, created on 3 November 2017 (42 pages)
25 September 2017Termination of appointment of Marco Peter Denneboom as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Marco Peter Denneboom as a director on 25 September 2017 (1 page)
23 August 2017Termination of appointment of Jean-Fabrice Francois Detard as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Jean-Fabrice Francois Detard as a director on 23 August 2017 (1 page)
23 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 September 2016Satisfaction of charge 7 in full (1 page)
1 September 2016Satisfaction of charge 7 in full (1 page)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,495
(11 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,495
(11 pages)
29 January 2016Termination of appointment of Michael John Mcfarlane as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Michael John Mcfarlane as a director on 29 January 2016 (1 page)
17 October 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
17 October 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
5 August 2015Satisfaction of charge 2 in full (4 pages)
5 August 2015Satisfaction of charge 4 in full (7 pages)
5 August 2015Satisfaction of charge 3 in full (4 pages)
5 August 2015Satisfaction of charge 2 in full (4 pages)
5 August 2015Satisfaction of charge 4 in full (7 pages)
5 August 2015Satisfaction of charge 3 in full (4 pages)
7 July 2015Registration of charge 066096850009, created on 3 July 2015 (5 pages)
7 July 2015Registration of charge 066096850009, created on 3 July 2015 (5 pages)
7 July 2015Registration of charge 066096850009, created on 3 July 2015 (5 pages)
24 June 2015Director's details changed for Mr Dirk Uwe on 23 June 2015 (3 pages)
24 June 2015Director's details changed for Mr Dirk Uwe on 23 June 2015 (3 pages)
24 June 2015Appointment of Mr Marco Peter Denneboom as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Mr Dirk Uwe as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Mr Dirk Uwe as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Mr Marco Peter Denneboom as a director on 23 June 2015 (2 pages)
28 May 2015Registration of charge 066096850008, created on 18 May 2015 (8 pages)
28 May 2015Registration of charge 066096850008, created on 18 May 2015 (8 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,495
(10 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,495
(10 pages)
17 April 2015Termination of appointment of James Peter Radley as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of James Peter Radley as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Amir Kapasi as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Amir Kapasi as a director on 17 April 2015 (1 page)
16 April 2015Termination of appointment of Anthony William Kehoe as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Anthony William Kehoe as a director on 16 April 2015 (1 page)
23 January 2015Amended total exemption full accounts made up to 31 December 2012 (15 pages)
23 January 2015Amended total exemption full accounts made up to 31 December 2012 (15 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
7 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,495
(13 pages)
7 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,495
(13 pages)
7 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,495
(13 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders (13 pages)
17 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 1,495.00
(4 pages)
17 June 2014Change of share class name or designation (2 pages)
17 June 2014Change of share class name or designation (2 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders (13 pages)
17 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 1,495.00
(4 pages)
13 March 2014Termination of appointment of Michelle Carpenter-Hanson as a director (1 page)
13 March 2014Termination of appointment of Michelle Carpenter-Hanson as a director (1 page)
3 December 2013Appointment of Ms Michelle Jane Carpenter-Hanson as a director (2 pages)
3 December 2013Appointment of Ms Michelle Jane Carpenter-Hanson as a director (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 September 2013Director's details changed for Snehal Wadhar on 1 September 2013 (2 pages)
19 September 2013Director's details changed for Desmond Stockdale on 1 September 2013 (2 pages)
19 September 2013Secretary's details changed for Snehal Wadhar on 1 September 2013 (2 pages)
19 September 2013Director's details changed for Desmond Stockdale on 1 September 2013 (2 pages)
19 September 2013Director's details changed for James Peter Radley on 1 September 2013 (2 pages)
19 September 2013Director's details changed for James Peter Radley on 1 September 2013 (2 pages)
19 September 2013Director's details changed for Desmond Stockdale on 1 September 2013 (2 pages)
19 September 2013Secretary's details changed for Snehal Wadhar on 1 September 2013 (2 pages)
19 September 2013Director's details changed for Snehal Wadhar on 1 September 2013 (2 pages)
19 September 2013Secretary's details changed for Snehal Wadhar on 1 September 2013 (2 pages)
19 September 2013Director's details changed for Snehal Wadhar on 1 September 2013 (2 pages)
19 September 2013Director's details changed for James Peter Radley on 1 September 2013 (2 pages)
9 July 2013Appointment of James Peter Radley as a director (2 pages)
9 July 2013Appointment of James Peter Radley as a director (2 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (12 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (12 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (12 pages)
9 May 2013Appointment of Amirali Kapasi as a director (2 pages)
9 May 2013Appointment of Amirali Kapasi as a director (2 pages)
1 March 2013Termination of appointment of Dharshana De Silva as a director (1 page)
1 March 2013Termination of appointment of Dharshana De Silva as a director (1 page)
14 January 2013Appointment of Mr Dharshana Mahinda De Silva as a director (2 pages)
14 January 2013Appointment of Mr Dharshana Mahinda De Silva as a director (2 pages)
11 January 2013Appointment of Ms Helen Saunders as a director (2 pages)
11 January 2013Appointment of Ms Helen Saunders as a director (2 pages)
11 January 2013Appointment of Mr Anthony Kehoe as a director (2 pages)
11 January 2013Appointment of Mr Michael John Mcfarlane as a director (2 pages)
11 January 2013Appointment of Mr Michael John Mcfarlane as a director (2 pages)
11 January 2013Appointment of Mr Warren Ralph Bodilly as a director (2 pages)
11 January 2013Appointment of Mr Warren Ralph Bodilly as a director (2 pages)
11 January 2013Appointment of Mr Anthony Kehoe as a director (2 pages)
11 January 2013Appointment of Mr Jean-Fabrice Detard as a director (2 pages)
11 January 2013Appointment of Mr Jean-Fabrice Detard as a director (2 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 July 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
23 July 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
24 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2011Termination of appointment of Michele Garrigan as a director (1 page)
14 October 2011Termination of appointment of Michele Garrigan as a director (1 page)
9 September 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Desmond Stockdale on 3 June 2010 (2 pages)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Desmond Stockdale on 3 June 2010 (2 pages)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Desmond Stockdale on 3 June 2010 (2 pages)
9 March 2010Appointment of Ms Michele Eileen Garrigan as a director (2 pages)
9 March 2010Appointment of Ms Michele Eileen Garrigan as a director (2 pages)
22 February 2010Registered office address changed from 18 Bentinck Street London W1U 2AR United Kingdom on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 18 Bentinck Street London W1U 2AR United Kingdom on 22 February 2010 (1 page)
9 February 2010Appointment of Snehal Wadhar as a director (3 pages)
9 February 2010Appointment of Snehal Wadhar as a director (3 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
13 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
12 August 2009Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page)
12 August 2009Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page)
7 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 June 2009Return made up to 03/06/09; full list of members (3 pages)
18 June 2009Return made up to 03/06/09; full list of members (3 pages)
13 November 2008Appointment terminated director kwabena acheampong (1 page)
13 November 2008Secretary appointed snehal wadhar (2 pages)
13 November 2008Appointment terminated secretary alicja byrne (1 page)
13 November 2008Appointment terminated director kwabena acheampong (1 page)
13 November 2008Appointment terminated secretary alicja byrne (1 page)
13 November 2008Secretary appointed snehal wadhar (2 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2008Incorporation (12 pages)
3 June 2008Incorporation (12 pages)