5 Southampton Street
London
WC2E 7HA
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(14 years, 11 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Mr Huw David Phillips |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Role | Partner, Clayton, Dubilier & Rice |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Place Villas London W2 1SP |
Director Name | Mr Christian Pierre Rochat |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Role | Partner, Clayton, Dubilier & Rice |
Country of Residence | England |
Correspondence Address | 82 Palace Gardens Terrace London W8 4RS |
Director Name | Mr Fred Kindle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 November 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 May 2014) |
Role | Partner |
Country of Residence | Switzerland |
Correspondence Address | Kantonstrasse 79 Freienbach (Sz) Ch-8807 Switzerland |
Director Name | Mr Grant Rumbles |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park, Eccles Manchester M50 1RE |
Director Name | Anne Thorburn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Secretary Name | Ian Derek Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 January 2014) |
Role | Company Director |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Eric Rouzier |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 2011(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr Ian Ramsey Safwat El-Mokadem |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr Ian Derek Power |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mrs Alison Leonie Stevenson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And South Af |
Status | Resigned |
Appointed | 19 November 2015(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr Philip Antony Marshall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mrs Anne Bailey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr William Thomas Edward Winter |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2019) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 2020) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Neil Conway Maclennan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2015(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2018) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | www.exova.com |
---|---|
Telephone | 07 210000000 |
Telephone region | Mobile |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | Exova 2014 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,200,000 |
Cash | £3,500,000 |
Current Liabilities | £100,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
10 November 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2022 | Delivered on: 9 May 2022 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
20 August 2021 | Delivered on: 28 August 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
14 December 2018 | Delivered on: 21 December 2018 Persons entitled: Ing Bank N.V., London Branch (As Security Agent) Classification: A registered charge Outstanding |
10 November 2017 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
12 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
24 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 October 2023 | Appointment of Mrs Sheena Isobel Cantley as a director on 27 July 2023 (2 pages) |
3 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (165 pages) |
3 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
3 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages) |
25 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
27 February 2023 | Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page) |
27 February 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
15 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 October 2022 | Resolutions
|
30 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
26 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
28 July 2022 | Satisfaction of charge 066743830010 in full (1 page) |
28 July 2022 | Satisfaction of charge 066743830007 in full (1 page) |
28 July 2022 | Satisfaction of charge 066743830011 in full (1 page) |
28 July 2022 | Satisfaction of charge 066743830013 in full (1 page) |
28 July 2022 | Satisfaction of charge 066743830012 in full (1 page) |
28 July 2022 | Satisfaction of charge 066743830009 in full (1 page) |
28 July 2022 | Satisfaction of charge 066743830008 in full (1 page) |
9 May 2022 | Registration of charge 066743830013, created on 6 May 2022 (105 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (28 pages) |
24 November 2021 | Change of details for Exova 2014 Limited as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Registered 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 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
28 August 2021 | Registration of charge 066743830012, created on 20 August 2021 (103 pages) |
19 March 2021 | Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages) |
19 March 2021 | Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page) |
19 February 2021 | Full accounts made up to 31 December 2019 (28 pages) |
3 November 2020 | Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages) |
2 November 2020 | Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
21 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
22 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
5 August 2019 | Termination of appointment of William Thomas Edward Winter as a director on 30 July 2019 (1 page) |
5 August 2019 | Appointment of Mr Niall John Mccallum as a director on 30 July 2019 (2 pages) |
21 December 2018 | Registration of charge 066743830011, created on 14 December 2018 (119 pages) |
4 December 2018 | Change of details for Exova 2014 Limited as a person with significant control on 12 March 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
12 March 2018 | Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page) |
12 March 2018 | Registered 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 2017 | Registration of charge 066743830007, created on 10 November 2017 (66 pages) |
17 November 2017 | Registration of charge 066743830008, created on 10 November 2017 (19 pages) |
17 November 2017 | Registration of charge 066743830010, created on 10 November 2017 (20 pages) |
17 November 2017 | Registration of charge 066743830010, created on 10 November 2017 (20 pages) |
17 November 2017 | Registration of charge 066743830009, created on 10 November 2017 (67 pages) |
17 November 2017 | Registration of charge 066743830008, created on 10 November 2017 (19 pages) |
17 November 2017 | Registration of charge 066743830007, created on 10 November 2017 (66 pages) |
17 November 2017 | Registration of charge 066743830009, created on 10 November 2017 (67 pages) |
17 October 2017 | Termination of appointment of Anne Bailey as a director on 13 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Anne Bailey as a director on 13 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
19 July 2017 | Notification of Exova 2014 Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Exova 2014 Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page) |
2 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017 (1 page) |
2 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
2 August 2016 | Appointment of Mrs Anne Bailey as a director on 29 July 2016 (2 pages) |
2 August 2016 | Appointment of Mrs Anne Bailey as a director on 29 July 2016 (2 pages) |
28 June 2016 | Termination of appointment of Ian Derek Power as a director on 22 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Ian Derek Power as a director on 22 June 2016 (1 page) |
18 December 2015 | Appointment of Mr Philip Antony Marshall as a director on 16 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Philip Antony Marshall as a director on 16 December 2015 (2 pages) |
25 November 2015 | Appointment of Alison Leonie Stevenson as a director on 19 November 2015 (2 pages) |
25 November 2015 | Appointment of Alison Leonie Stevenson as a director on 19 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Anne Thorburn as a director on 19 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Anne Thorburn as a director on 19 November 2015 (1 page) |
8 October 2015 | Company name changed exova LIMITED\certificate issued on 08/10/15
|
8 October 2015 | Company name changed exova LIMITED\certificate issued on 08/10/15
|
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
25 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
17 September 2014 | Termination of appointment of Neil Conway Maclennan as a secretary on 9 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Neil Conway Maclennan as a secretary on 9 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Neil Conway Maclennan as a secretary on 9 September 2014 (2 pages) |
12 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
9 September 2014 | Re-registration from a public company to a private limited company
|
9 September 2014 | Resolutions
|
9 September 2014 | Resolutions
|
9 September 2014 | Re-registration of Memorandum and Articles (23 pages) |
9 September 2014 | Re-registration from a public company to a private limited company (2 pages) |
9 September 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 May 2014 | Appointment of Mr Ian Derek Power as a director (3 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Termination of appointment of Christian Rochat as a director (2 pages) |
27 May 2014 | Termination of appointment of Eric Rouzier as a director (2 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Termination of appointment of Eric Rouzier as a director (2 pages) |
27 May 2014 | Appointment of Mr Ian Derek Power as a director (3 pages) |
27 May 2014 | Termination of appointment of Fred Kindle as a director (2 pages) |
27 May 2014 | Termination of appointment of Fred Kindle as a director (2 pages) |
27 May 2014 | Termination of appointment of Christian Rochat as a director (2 pages) |
8 May 2014 | Satisfaction of charge 6 in full (4 pages) |
8 May 2014 | Satisfaction of charge 6 in full (4 pages) |
26 April 2014 | Satisfaction of charge 5 in full (4 pages) |
26 April 2014 | Satisfaction of charge 2 in full (5 pages) |
26 April 2014 | Satisfaction of charge 2 in full (5 pages) |
26 April 2014 | Satisfaction of charge 5 in full (4 pages) |
26 April 2014 | Satisfaction of charge 3 in full (4 pages) |
26 April 2014 | Satisfaction of charge 4 in full (4 pages) |
26 April 2014 | Satisfaction of charge 4 in full (4 pages) |
26 April 2014 | Satisfaction of charge 3 in full (4 pages) |
7 January 2014 | Appointment of Mr Neil Conway Maclennan as a secretary (2 pages) |
7 January 2014 | Appointment of Mr Neil Conway Maclennan as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Ian Power as a secretary (1 page) |
7 January 2014 | Termination of appointment of Ian Power as a secretary (1 page) |
10 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
2 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
27 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 August 2011 | Register 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 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Register 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 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 April 2011 | Appointment of Ian Ramsey Safwat El-Mokadem as a director (2 pages) |
20 April 2011 | Appointment of Ian Ramsey Safwat El-Mokadem as a director (2 pages) |
19 April 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
19 April 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
6 April 2011 | Termination of appointment of Huw Phillips as a director (2 pages) |
6 April 2011 | Termination of appointment of Huw Phillips as a director (2 pages) |
6 April 2011 | Appointment of Eric Rouzier as a director (3 pages) |
6 April 2011 | Appointment of Eric Rouzier as a director (3 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
18 October 2010 | Auditor's report (1 page) |
18 October 2010 | Re-registration from a private company to a public company (5 pages) |
18 October 2010 | Re-registration from a private company to a public company (5 pages) |
18 October 2010 | Auditor's statement (1 page) |
18 October 2010 | Auditor's report (1 page) |
18 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
18 October 2010 | Balance Sheet (1 page) |
18 October 2010 | Balance Sheet (1 page) |
18 October 2010 | Re-registration of Memorandum and Articles (48 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
18 October 2010 | Resolutions
|
18 October 2010 | Re-registration of Memorandum and Articles (48 pages) |
18 October 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 October 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 October 2010 | Auditor's statement (1 page) |
30 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (8 pages) |
30 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Appointment of Anne Thorburn as a director (3 pages) |
24 June 2010 | Appointment of Anne Thorburn as a director (3 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 May 2010 | Annual return made up to 15 August 2009 with a full list of shareholders (10 pages) |
10 May 2010 | Annual return made up to 15 August 2009 with a full list of shareholders (10 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Memorandum and Articles of Association (29 pages) |
16 April 2010 | Memorandum and Articles of Association (29 pages) |
16 April 2010 | Resolutions
|
12 January 2010 | Director's details changed (2 pages) |
12 January 2010 | Director's details changed (2 pages) |
11 November 2009 | Memorandum and Articles of Association (16 pages) |
11 November 2009 | Memorandum and Articles of Association (16 pages) |
13 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from, clayton dubilier & rice cleveland house, 33 king street, london, SW1Y 6RJ (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from, clayton dubilier & rice cleveland house, 33 king street, london, SW1Y 6RJ (1 page) |
6 August 2009 | Company name changed cdr tabasco LTD\certificate issued on 06/08/09 (5 pages) |
6 August 2009 | Company name changed cdr tabasco LTD\certificate issued on 06/08/09 (5 pages) |
25 March 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
25 March 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
11 February 2009 | Director appointed grant rumbles (4 pages) |
11 February 2009 | Director appointed grant rumbles (4 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
24 December 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
18 December 2008 | Director appointed fred kindle (2 pages) |
18 December 2008 | Director appointed fred kindle (2 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
31 October 2008 | Ad 17/10/08\gbp si 998@1=998\gbp ic 2/1000\ (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
31 October 2008 | Ad 17/10/08\gbp si 998@1=998\gbp ic 2/1000\ (1 page) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (43 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (43 pages) |
13 October 2008 | Ad 10/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 October 2008 | Ad 10/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 August 2008 | Incorporation (34 pages) |
15 August 2008 | Incorporation (34 pages) |