Company NameBishop Skinner Insurance Brokers Holdings Limited
DirectorsDavid Christopher Ross and Diane Cougill
Company StatusActive
Company Number06665655
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2016(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(10 years, 12 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Ronald William Brewis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End
18 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameMr James Hart
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Northumberland Street
Alnwick
Northumberland
NE66 1LT
Director NameMr Donald James Adrian Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodside
Hexham
Northumberland
NE46 1HU
Secretary NameMr James Hart
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Northumberland Street
Alnwick
Northumberland
NE66 1LT
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Samuel Thomas Budgen Clark
StatusResigned
Appointed01 July 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed02 March 2018(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(9 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websiteccventures.co.uk

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Bishop Skinner Acquisitions LTD
88.19%
Ordinary A
26.8k at £0.05Bishop Skinner Acquisitions LTD
11.81%
Ordinary B

Financials

Year2014
Net Worth£149,756
Current Liabilities£6,212

Accounts

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

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

14 September 2010Delivered on: 25 September 2010
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The "Security Trustee")

Classification: Deed of accession
Secured details: All monies due or to become due from the chargors (including the company) to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 September 2010Delivered on: 18 September 2010
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 January 2009Delivered on: 12 February 2009
Satisfied on: 8 July 2010
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.
Fully Satisfied

Filing History

3 April 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
20 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
3 May 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
26 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
5 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
25 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
25 February 2022Termination of appointment of Dean Clarke as a secretary on 25 February 2022 (1 page)
14 August 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
31 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 31 December 2019 (24 pages)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
14 July 2020Change of details for Bishop Skinner Acquisitions Limited as a person with significant control on 14 July 2020 (2 pages)
3 April 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
5 October 2019Full accounts made up to 31 December 2018 (19 pages)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
30 July 2019Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page)
27 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
13 September 2018Full accounts made up to 31 December 2017 (19 pages)
21 August 2018Auditor's resignation (1 page)
14 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary (2 pages)
14 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
7 March 2018Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
29 September 2017Full accounts made up to 30 December 2016 (23 pages)
29 September 2017Full accounts made up to 30 December 2016 (23 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 September 2016Full accounts made up to 30 December 2015 (17 pages)
9 September 2016Full accounts made up to 30 December 2015 (17 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
12 October 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
12 October 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
12 October 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
12 October 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
2 October 2015Full accounts made up to 30 December 2014 (19 pages)
2 October 2015Full accounts made up to 30 December 2014 (19 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 11,339.15
(4 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 11,339.15
(4 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 11,339.15
(4 pages)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
13 October 2014Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
13 October 2014Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 11,339.15
(5 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 11,339.15
(5 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 11,339.15
(5 pages)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
26 September 2013Full accounts made up to 31 December 2012 (12 pages)
26 September 2013Full accounts made up to 31 December 2012 (12 pages)
20 August 2013Termination of appointment of Donald Jones as a director (1 page)
20 August 2013Termination of appointment of Donald Jones as a director (1 page)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(8 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(8 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(8 pages)
5 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
5 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
29 August 2012Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 29 August 2012 (1 page)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
29 August 2012Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 29 August 2012 (1 page)
17 August 2012Termination of appointment of Graham Barr as a director (1 page)
17 August 2012Appointment of Mr David James Bruce as a director (2 pages)
17 August 2012Termination of appointment of Graham Barr as a director (1 page)
17 August 2012Appointment of Mr David James Bruce as a director (2 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 June 2012Appointment of Mr Scott Egan as a director (2 pages)
13 June 2012Appointment of Mr Scott Egan as a director (2 pages)
10 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
10 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
10 May 2012Termination of appointment of Bryan Park as a director (1 page)
10 May 2012Termination of appointment of Bryan Park as a director (1 page)
10 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST England on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST England on 10 October 2011 (1 page)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
28 June 2011Auditor's resignation (1 page)
28 June 2011Auditor's resignation (1 page)
2 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
2 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
31 May 2011Group of companies' accounts made up to 30 June 2010 (28 pages)
31 May 2011Group of companies' accounts made up to 30 June 2010 (28 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
25 October 2010Resolutions
  • RES13 ‐ Loan agreement 13/09/2010
(3 pages)
25 October 2010Resolutions
  • RES13 ‐ Loan agreement 13/09/2010
(3 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
23 July 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
23 July 2010Appointment of Mr Michael Peter Rea as a director (2 pages)
23 July 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
23 July 2010Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QP on 23 July 2010 (1 page)
23 July 2010Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
23 July 2010Appointment of Mr Michael Peter Rea as a director (2 pages)
23 July 2010Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
23 July 2010Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QP on 23 July 2010 (1 page)
21 July 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
21 July 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
16 July 2010Termination of appointment of James Hart as a director (1 page)
16 July 2010Termination of appointment of James Hart as a secretary (1 page)
16 July 2010Termination of appointment of James Hart as a director (1 page)
16 July 2010Termination of appointment of Ronald Brewis as a director (1 page)
16 July 2010Termination of appointment of Ronald Brewis as a director (1 page)
16 July 2010Termination of appointment of James Hart as a secretary (1 page)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 11,339.15
(4 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 11,339.15
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 11,339.15
(4 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
14 November 2009Change of share class name or designation (27 pages)
14 November 2009Particulars of variation of rights attached to shares (2 pages)
14 November 2009Particulars of variation of rights attached to shares (2 pages)
14 November 2009Change of share class name or designation (27 pages)
31 October 2009Memorandum and Articles of Association (25 pages)
31 October 2009Memorandum and Articles of Association (25 pages)
31 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
31 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
17 August 2009Return made up to 06/08/09; full list of members (5 pages)
17 August 2009Return made up to 06/08/09; full list of members (5 pages)
12 February 2009Ad 29/01/09\gbp si 9900@1=9900\gbp ic 100/10000\ (4 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 February 2009Ad 29/01/09\gbp si 9900@1=9900\gbp ic 100/10000\ (4 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 February 2009Resolutions
  • RES13 ‐ Re agreement 29/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
12 February 2009Statement of affairs (26 pages)
12 February 2009Resolutions
  • RES13 ‐ Re agreement 29/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
12 February 2009Statement of affairs (26 pages)
11 February 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
11 February 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
6 August 2008Incorporation (14 pages)
6 August 2008Incorporation (14 pages)