Company NameExova Treasury Limited
DirectorsThomas William Fountain and Sheena Isobel Cantley
Company StatusActive
Company Number06674383
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 7 months ago)
Previous NamesCDR Tabasco Ltd and Exova Limited

Business Activity

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

Directors

Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(12 years, 7 months after company formation)
Appointment Duration3 years
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(14 years, 11 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMr Huw David Phillips
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(same day as company formation)
RolePartner, Clayton, Dubilier & Rice
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Place Villas
London
W2 1SP
Director NameMr Christian Pierre Rochat
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed15 August 2008(same day as company formation)
RolePartner, Clayton, Dubilier & Rice
Country of ResidenceEngland
Correspondence Address82 Palace Gardens Terrace
London
W8 4RS
Director NameMr Fred Kindle
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed27 November 2008(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 16 May 2014)
RolePartner
Country of ResidenceSwitzerland
Correspondence AddressKantonstrasse 79
Freienbach (Sz)
Ch-8807
Switzerland
Director NameMr Grant Rumbles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park, Eccles
Manchester
M50 1RE
Director NameAnne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Secretary NameIan Derek Power
NationalityBritish
StatusResigned
Appointed18 October 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 January 2014)
RoleCompany Director
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Director NameEric Rouzier
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed23 March 2011(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Director NameMr Ian Ramsey Safwat El-Mokadem
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Director NameMr Ian Derek Power
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed19 November 2015(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Director NameMr Philip Antony Marshall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Director NameMrs Anne Bailey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Director NameMr William Thomas Edward Winter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusResigned
Appointed12 March 2018(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2020)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(12 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Neil Conway Maclennan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2015(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2018)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.exova.com
Telephone07 210000000
Telephone regionMobile

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Exova 2014 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£147,200,000
Cash£3,500,000
Current Liabilities£100,000

Accounts

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

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

10 November 2017Delivered on: 17 November 2017
Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 17 November 2017
Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Collateral Agent (As Collateral Agent for Each of the Secured Parties)

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 17 November 2017
Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties).

Classification: A registered charge
Outstanding
6 May 2022Delivered on: 9 May 2022
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
20 August 2021Delivered on: 28 August 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 21 December 2018
Persons entitled: Ing Bank N.V., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 17 November 2017
Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Collateral Agent (As Collateral Agent for Each of the Secured Parties)

Classification: A registered charge
Outstanding
22 October 2010Delivered on: 4 November 2010
Satisfied on: 8 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Agreement
Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security assets being the shares and the related rights. See image for full details.
Fully Satisfied
19 December 2008Delivered on: 24 December 2008
Satisfied on: 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")

Classification: Deed of pledge of registered shares
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 security assets see image for full details.
Fully Satisfied
17 October 2008Delivered on: 5 November 2008
Satisfied on: 26 April 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and related rights see image for full details.
Fully Satisfied
17 October 2008Delivered on: 1 November 2008
Satisfied on: 26 April 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral including but not limited to 3000 $0.01 common shares issued by the issuer and the certificates if any representing those shares see image for full details.
Fully Satisfied
17 October 2008Delivered on: 24 October 2008
Satisfied on: 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee by way of first fixed charge all right title and interest from time to time in and to the tangible moveable property, the accounts, intellectual property, goodwill and rights in relation to the uncalled capital, investments and shares. See image for full details.
Fully Satisfied

Filing History

12 December 2023First Gazette notice for compulsory strike-off (1 page)
24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 October 2023Appointment of Mrs Sheena Isobel Cantley as a director on 27 July 2023 (2 pages)
3 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (165 pages)
3 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
3 October 2023Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages)
25 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page)
27 February 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
15 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 October 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
26 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
28 July 2022Satisfaction of charge 066743830010 in full (1 page)
28 July 2022Satisfaction of charge 066743830007 in full (1 page)
28 July 2022Satisfaction of charge 066743830011 in full (1 page)
28 July 2022Satisfaction of charge 066743830013 in full (1 page)
28 July 2022Satisfaction of charge 066743830012 in full (1 page)
28 July 2022Satisfaction of charge 066743830009 in full (1 page)
28 July 2022Satisfaction of charge 066743830008 in full (1 page)
9 May 2022Registration of charge 066743830013, created on 6 May 2022 (105 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (28 pages)
24 November 2021Change of details for Exova 2014 Limited as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page)
30 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
28 August 2021Registration of charge 066743830012, created on 20 August 2021 (103 pages)
19 March 2021Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages)
19 March 2021Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page)
19 February 2021Full accounts made up to 31 December 2019 (28 pages)
3 November 2020Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages)
2 November 2020Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 (2 pages)
2 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
21 October 2019Full accounts made up to 31 December 2018 (26 pages)
22 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
5 August 2019Termination of appointment of William Thomas Edward Winter as a director on 30 July 2019 (1 page)
5 August 2019Appointment of Mr Niall John Mccallum as a director on 30 July 2019 (2 pages)
21 December 2018Registration of charge 066743830011, created on 14 December 2018 (119 pages)
4 December 2018Change of details for Exova 2014 Limited as a person with significant control on 12 March 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
12 March 2018Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages)
12 March 2018Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page)
12 March 2018Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London SW1W 0EN on 12 March 2018 (1 page)
17 November 2017Registration of charge 066743830007, created on 10 November 2017 (66 pages)
17 November 2017Registration of charge 066743830008, created on 10 November 2017 (19 pages)
17 November 2017Registration of charge 066743830010, created on 10 November 2017 (20 pages)
17 November 2017Registration of charge 066743830010, created on 10 November 2017 (20 pages)
17 November 2017Registration of charge 066743830009, created on 10 November 2017 (67 pages)
17 November 2017Registration of charge 066743830008, created on 10 November 2017 (19 pages)
17 November 2017Registration of charge 066743830007, created on 10 November 2017 (66 pages)
17 November 2017Registration of charge 066743830009, created on 10 November 2017 (67 pages)
17 October 2017Termination of appointment of Anne Bailey as a director on 13 October 2017 (1 page)
17 October 2017Termination of appointment of Anne Bailey as a director on 13 October 2017 (1 page)
17 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages)
17 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
17 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
19 July 2017Notification of Exova 2014 Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Exova 2014 Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page)
2 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017 (1 page)
2 March 2017Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017 (2 pages)
2 March 2017Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017 (2 pages)
2 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
2 August 2016Appointment of Mrs Anne Bailey as a director on 29 July 2016 (2 pages)
2 August 2016Appointment of Mrs Anne Bailey as a director on 29 July 2016 (2 pages)
28 June 2016Termination of appointment of Ian Derek Power as a director on 22 June 2016 (1 page)
28 June 2016Termination of appointment of Ian Derek Power as a director on 22 June 2016 (1 page)
18 December 2015Appointment of Mr Philip Antony Marshall as a director on 16 December 2015 (2 pages)
18 December 2015Appointment of Mr Philip Antony Marshall as a director on 16 December 2015 (2 pages)
25 November 2015Appointment of Alison Leonie Stevenson as a director on 19 November 2015 (2 pages)
25 November 2015Appointment of Alison Leonie Stevenson as a director on 19 November 2015 (2 pages)
24 November 2015Termination of appointment of Anne Thorburn as a director on 19 November 2015 (1 page)
24 November 2015Termination of appointment of Anne Thorburn as a director on 19 November 2015 (1 page)
8 October 2015Company name changed exova LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
8 October 2015Company name changed exova LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 50,000
(6 pages)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 50,000
(6 pages)
25 June 2015Full accounts made up to 31 December 2014 (16 pages)
25 June 2015Full accounts made up to 31 December 2014 (16 pages)
27 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
27 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
27 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
17 September 2014Termination of appointment of Neil Conway Maclennan as a secretary on 9 September 2014 (2 pages)
17 September 2014Termination of appointment of Neil Conway Maclennan as a secretary on 9 September 2014 (2 pages)
17 September 2014Termination of appointment of Neil Conway Maclennan as a secretary on 9 September 2014 (2 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 50,000
(5 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 50,000
(5 pages)
9 September 2014Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
9 September 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 September 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 September 2014Re-registration of Memorandum and Articles (23 pages)
9 September 2014Re-registration from a public company to a private limited company (2 pages)
9 September 2014Certificate of re-registration from Public Limited Company to Private (1 page)
7 July 2014Full accounts made up to 31 December 2013 (13 pages)
7 July 2014Full accounts made up to 31 December 2013 (13 pages)
27 May 2014Appointment of Mr Ian Derek Power as a director (3 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
27 May 2014Termination of appointment of Christian Rochat as a director (2 pages)
27 May 2014Termination of appointment of Eric Rouzier as a director (2 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
27 May 2014Termination of appointment of Eric Rouzier as a director (2 pages)
27 May 2014Appointment of Mr Ian Derek Power as a director (3 pages)
27 May 2014Termination of appointment of Fred Kindle as a director (2 pages)
27 May 2014Termination of appointment of Fred Kindle as a director (2 pages)
27 May 2014Termination of appointment of Christian Rochat as a director (2 pages)
8 May 2014Satisfaction of charge 6 in full (4 pages)
8 May 2014Satisfaction of charge 6 in full (4 pages)
26 April 2014Satisfaction of charge 5 in full (4 pages)
26 April 2014Satisfaction of charge 2 in full (5 pages)
26 April 2014Satisfaction of charge 2 in full (5 pages)
26 April 2014Satisfaction of charge 5 in full (4 pages)
26 April 2014Satisfaction of charge 3 in full (4 pages)
26 April 2014Satisfaction of charge 4 in full (4 pages)
26 April 2014Satisfaction of charge 4 in full (4 pages)
26 April 2014Satisfaction of charge 3 in full (4 pages)
7 January 2014Appointment of Mr Neil Conway Maclennan as a secretary (2 pages)
7 January 2014Appointment of Mr Neil Conway Maclennan as a secretary (2 pages)
7 January 2014Termination of appointment of Ian Power as a secretary (1 page)
7 January 2014Termination of appointment of Ian Power as a secretary (1 page)
10 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,000
(8 pages)
10 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,000
(8 pages)
2 July 2013Full accounts made up to 31 December 2012 (12 pages)
2 July 2013Full accounts made up to 31 December 2012 (12 pages)
27 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
27 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
2 July 2012Full accounts made up to 31 December 2011 (12 pages)
2 July 2012Full accounts made up to 31 December 2011 (12 pages)
30 August 2011Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
30 August 2011Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
20 April 2011Appointment of Ian Ramsey Safwat El-Mokadem as a director (2 pages)
20 April 2011Appointment of Ian Ramsey Safwat El-Mokadem as a director (2 pages)
19 April 2011Termination of appointment of Grant Rumbles as a director (1 page)
19 April 2011Termination of appointment of Grant Rumbles as a director (1 page)
6 April 2011Termination of appointment of Huw Phillips as a director (2 pages)
6 April 2011Termination of appointment of Huw Phillips as a director (2 pages)
6 April 2011Appointment of Eric Rouzier as a director (3 pages)
6 April 2011Appointment of Eric Rouzier as a director (3 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
27 October 2010Resolutions
  • RES13 ‐ Re facilities agreement and other company business 05/10/2010
(7 pages)
27 October 2010Resolutions
  • RES13 ‐ Re facilities agreement and other company business 05/10/2010
(7 pages)
18 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 October 2010Auditor's report (1 page)
18 October 2010Re-registration from a private company to a public company (5 pages)
18 October 2010Re-registration from a private company to a public company (5 pages)
18 October 2010Auditor's statement (1 page)
18 October 2010Auditor's report (1 page)
18 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 50,000
(4 pages)
18 October 2010Balance Sheet (1 page)
18 October 2010Balance Sheet (1 page)
18 October 2010Re-registration of Memorandum and Articles (48 pages)
18 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 50,000
(4 pages)
18 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 October 2010Re-registration of Memorandum and Articles (48 pages)
18 October 2010Certificate of re-registration from Private to Public Limited Company (1 page)
18 October 2010Certificate of re-registration from Private to Public Limited Company (1 page)
18 October 2010Auditor's statement (1 page)
30 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
30 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
24 June 2010Appointment of Anne Thorburn as a director (3 pages)
24 June 2010Appointment of Anne Thorburn as a director (3 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
14 May 2010Full accounts made up to 31 December 2009 (17 pages)
14 May 2010Full accounts made up to 31 December 2009 (17 pages)
10 May 2010Annual return made up to 15 August 2009 with a full list of shareholders (10 pages)
10 May 2010Annual return made up to 15 August 2009 with a full list of shareholders (10 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2010Memorandum and Articles of Association (29 pages)
16 April 2010Memorandum and Articles of Association (29 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2010Director's details changed (2 pages)
12 January 2010Director's details changed (2 pages)
11 November 2009Memorandum and Articles of Association (16 pages)
11 November 2009Memorandum and Articles of Association (16 pages)
13 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
10 August 2009Registered office changed on 10/08/2009 from, clayton dubilier & rice cleveland house, 33 king street, london, SW1Y 6RJ (1 page)
10 August 2009Registered office changed on 10/08/2009 from, clayton dubilier & rice cleveland house, 33 king street, london, SW1Y 6RJ (1 page)
6 August 2009Company name changed cdr tabasco LTD\certificate issued on 06/08/09 (5 pages)
6 August 2009Company name changed cdr tabasco LTD\certificate issued on 06/08/09 (5 pages)
25 March 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
25 March 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
11 February 2009Director appointed grant rumbles (4 pages)
11 February 2009Director appointed grant rumbles (4 pages)
9 February 2009Resolutions
  • RES13 ‐ Re appointment of director 26/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 February 2009Resolutions
  • RES13 ‐ Re appointment of director 26/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
18 December 2008Director appointed fred kindle (2 pages)
18 December 2008Director appointed fred kindle (2 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 4 (15 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 4 (15 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
31 October 2008Ad 17/10/08\gbp si 998@1=998\gbp ic 2/1000\ (1 page)
31 October 2008Resolutions
  • RES13 ‐ Re facility agrmnt / interco. Loan 17/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 October 2008Resolutions
  • RES13 ‐ Re facility agrmnt / interco. Loan 17/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 October 2008Ad 17/10/08\gbp si 998@1=998\gbp ic 2/1000\ (1 page)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (43 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (43 pages)
13 October 2008Ad 10/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 October 2008Ad 10/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 August 2008Incorporation (34 pages)
15 August 2008Incorporation (34 pages)