Company NameHeli-One Holdings (UK) Limited
DirectorsCarolyn Sonia Forsyth and Miguel Angel Carrasco
Company StatusActive
Company Number06679406
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Carolyn Sonia Forsyth
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressC/O Cms Cameron McKenna Llp 78 Cannon Street
London
EC4N 6AF
Director NameMiguel Angel Carrasco
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed19 September 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address222 West Las Colinas Boulevard Suite 2050
Irving
Texas
Tx 75039
Director NameStefan Kecman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed21 August 2008(same day as company formation)
RoleSolicitor
Correspondence Address10 Westbourne Crescent
London
W2 3DB
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameMichael Doyle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 2012)
RoleCompany Director
Correspondence Address54 Broomfield Park
Portlethen
Aberdeen
Aberdeenshire
AB12 4XT
Scotland
Director NameKeith Woodrow Mullett
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 October 2008)
RoleManaging Director
Correspondence Address5 Springdale Road
Bieldside
Aberdeen
AB15 9FA
Scotland
Secretary NameKeith Woodrow Mullett
NationalityBritish
StatusResigned
Appointed22 August 2008(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 October 2008)
RoleCompany Director
Correspondence Address5 Springdale Road
Bieldside
Aberdeen
AB15 9FA
Scotland
Director NameMr David Charles Rae
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbotshall Place
Cults
Aberdeen
AB15 9JB
Scotland
Secretary NameMartin Lockyer
NationalityCanadian
StatusResigned
Appointed14 October 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 26 October 2009)
RoleCorporate Secretary
Correspondence Address2335 133rd Street
Surrey
V4a 9t7
Canada
Secretary NameAlexia Jena Henriksen
NationalityBritish
StatusResigned
Appointed26 October 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 2013)
RoleCompany Director
Correspondence AddressC H C House Howe Moss Drive
Kirkhill Industrial Estate Dyce
Aberdeen
AB21 0GL
Scotland
Director NameDavid Andrew Stewart
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 September 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NamePeter Das
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed13 April 2010(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 October 2014)
RoleDirector, Helicopter Services Accounting
Country of ResidenceNetherlands
Correspondence AddressBeatrixplantsoen 5 2104 Sw
Heemstede
Netherlands
Director NameShaun Stewart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Secretary NameAidan Joyce
StatusResigned
Appointed19 June 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2015)
RoleCompany Director
Correspondence AddressMulhussey
Maynooth
Co Kildare
Ireland
Director NameDennis McGillivray Corbett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Secretary NameChristopher Greig-Bonnier
StatusResigned
Appointed27 October 2015(7 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 September 2016)
RoleCompany Director
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce, Aberdeen
AB21 0GL
Scotland
Secretary NameHelen Light
StatusResigned
Appointed29 September 2016(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2018)
RoleCompany Director
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce, Aberdeen
AB21 0GL
Scotland
Director NameMr Roy Middleton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(11 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Cms Cameron McKenna Llp 78 Cannon Street
London
EC4N 6AF
Director NameKate Ann Standring
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2022(13 years, 9 months after company formation)
Appointment Duration4 months (resigned 19 September 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressChc Helicopter Chc House, Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed21 August 2008(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitechc.ca
Telephone01224 846000
Telephone regionAberdeen

Location

Registered AddressC/O Cms Cameron McKenna Llp
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

58.8m at £1Chc Helicopter Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£157,278,000
Cash£112,000
Current Liabilities£436,747,000

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

24 March 2017Delivered on: 4 April 2017
Persons entitled: Willington Trust, National Association (As Collateral Trustee)

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 3 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 30 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 January 2014Delivered on: 11 February 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 January 2014Delivered on: 28 January 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2011Delivered on: 14 June 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Collateral Agent)

Classification: Deed of confirmation
Secured details: All monies due or to become due from each guarantor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share pledge, security and supplementing of the credit agreement pursuant to the joinder agreement see image for full details.
Outstanding
24 November 2010Delivered on: 14 December 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Collateral Agent)

Classification: Share pledge
Secured details: All monies due or to become due from each grantor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being the existing shares of 5,259,000 ordinary shares, the 1,052,000 a preference shares and the 36,537,458 b preference shares in the capital of chc holding (UK) limited, and the further shares and the related rights. See image for full details.
Outstanding
26 November 2010Delivered on: 7 December 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from each grantor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all assets present and future, including securities, intellectual property, goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
15 September 2021Delivered on: 23 September 2021
Persons entitled: Wilmington Savings Fund Society, Fsb as Collateral Agent

Classification: A registered charge
Outstanding
15 September 2021Delivered on: 23 September 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
15 September 2021Delivered on: 20 September 2021
Persons entitled: Hsbc Bank PLC as Collateral Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
15 September 2021Delivered on: 20 September 2021
Persons entitled: Wilmington Savings Fund Society, Fsb as Collateral Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
31 August 2021Delivered on: 14 September 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Any helicopter or other aircraft now owned by a mortgagor or acquired by a mortgagor after the date of the charge.
Outstanding
31 August 2021Delivered on: 6 September 2021
Persons entitled: Wilmington Savings Fund Society, Fsb as Collateral Agent

Classification: A registered charge
Particulars: Those helicopters described in schedule ii of the charge and any other helicopter or other aircraft now owned by a mortgagor or acquired by a mortgagor after the dated of the charge.
Outstanding
3 July 2017Delivered on: 13 July 2017
Persons entitled: Hsbc Bank PLC, as Agent and Trustee for Itself and Each of the Secured Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Outstanding
8 May 2017Delivered on: 26 May 2017
Persons entitled: Wilmington Trust,National Association (As Collateral Trustee)

Classification: A registered charge
Outstanding
8 May 2017Delivered on: 23 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 5 April 2017
Persons entitled: Wilmington Trust National Association (As Collateral Trustee)

Classification: A registered charge
Particulars: None.
Outstanding
17 September 2008Delivered on: 1 October 2008
Satisfied on: 17 March 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
9 February 2023Full accounts made up to 30 April 2022 (60 pages)
6 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
3 October 2022Appointment of Miguel Angel Carrasco as a director on 19 September 2022 (2 pages)
3 October 2022Termination of appointment of Kate Ann Standring as a director on 19 September 2022 (1 page)
11 August 2022Full accounts made up to 30 April 2021 (57 pages)
1 June 2022Appointment of Kate Ann Standring as a director on 20 May 2022 (2 pages)
27 May 2022Termination of appointment of Dennis Mcgillivray Corbett as a director on 20 May 2022 (1 page)
11 November 2021All of the property or undertaking has been released from charge 066794060009 (1 page)
13 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
23 September 2021Registration of charge 066794060018, created on 15 September 2021 (63 pages)
23 September 2021Registration of charge 066794060019, created on 15 September 2021 (62 pages)
20 September 2021Registration of charge 066794060016, created on 15 September 2021 (35 pages)
20 September 2021Registration of charge 066794060017, created on 15 September 2021 (31 pages)
14 September 2021Registration of charge 066794060015, created on 31 August 2021 (78 pages)
6 September 2021Registration of charge 066794060014, created on 31 August 2021 (43 pages)
10 February 2021Full accounts made up to 30 April 2020 (50 pages)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
27 March 2020Appointment of Ms Carolyn Sonia Forsyth as a director on 28 February 2020 (2 pages)
12 March 2020Termination of appointment of Roy Middleton as a director on 28 February 2020 (1 page)
31 December 2019Termination of appointment of Shaun Stewart as a director on 31 December 2019 (1 page)
31 December 2019Appointment of Mr Roy Middleton as a director on 31 December 2019 (2 pages)
28 October 2019Full accounts made up to 30 April 2019 (19 pages)
18 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
13 December 2018Full accounts made up to 30 April 2018 (69 pages)
27 November 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
18 July 2018Notification of a person with significant control statement (2 pages)
18 July 2018Withdrawal of a person with significant control statement on 18 July 2018 (2 pages)
18 July 2018Notification of a person with significant control statement (2 pages)
20 June 2018Full accounts made up to 30 April 2017 (74 pages)
6 June 2018Withdrawal of a person with significant control statement on 6 June 2018 (2 pages)
6 June 2018Cessation of William Edward Macaulay as a person with significant control on 24 March 2017 (1 page)
4 June 2018Notification of a person with significant control statement (2 pages)
4 June 2018Notification of William Edward Macaulay as a person with significant control on 6 April 2016 (2 pages)
1 June 2018Withdrawal of a person with significant control statement on 1 June 2018 (2 pages)
10 May 2018Termination of appointment of Helen Light as a secretary on 30 March 2018 (1 page)
25 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
28 September 2017Memorandum and Articles of Association (39 pages)
28 September 2017Memorandum and Articles of Association (39 pages)
1 September 2017Full accounts made up to 30 April 2016 (93 pages)
1 September 2017Full accounts made up to 30 April 2016 (93 pages)
13 July 2017Registration of charge 066794060013, created on 3 July 2017 (43 pages)
13 July 2017Registration of charge 066794060013, created on 3 July 2017 (43 pages)
26 May 2017Registration of charge 066794060012, created on 8 May 2017 (52 pages)
26 May 2017Registration of charge 066794060012, created on 8 May 2017 (52 pages)
23 May 2017Registration of charge 066794060011, created on 8 May 2017 (47 pages)
23 May 2017Registration of charge 066794060011, created on 8 May 2017 (47 pages)
5 April 2017Registration of charge 066794060010, created on 24 March 2017 (41 pages)
5 April 2017Registration of charge 066794060010, created on 24 March 2017 (41 pages)
4 April 2017Registration of charge 066794060009, created on 24 March 2017 (61 pages)
4 April 2017Registration of charge 066794060009, created on 24 March 2017 (61 pages)
3 April 2017Registration of charge 066794060008, created on 24 March 2017 (33 pages)
3 April 2017Registration of charge 066794060008, created on 24 March 2017 (33 pages)
31 March 2017Satisfaction of charge 4 in full (1 page)
31 March 2017Satisfaction of charge 4 in full (1 page)
30 March 2017Registration of charge 066794060007, created on 24 March 2017 (64 pages)
30 March 2017Registration of charge 066794060007, created on 24 March 2017 (64 pages)
29 March 2017Satisfaction of charge 066794060005 in full (1 page)
29 March 2017Satisfaction of charge 066794060005 in full (1 page)
29 March 2017Satisfaction of charge 066794060006 in full (1 page)
29 March 2017Satisfaction of charge 3 in full (1 page)
29 March 2017Satisfaction of charge 2 in full (1 page)
29 March 2017Satisfaction of charge 066794060006 in full (1 page)
29 March 2017Satisfaction of charge 3 in full (1 page)
29 March 2017Satisfaction of charge 2 in full (1 page)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
22 March 2017Statement of company's objects (2 pages)
22 March 2017Statement of company's objects (2 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
7 October 2016Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016 (1 page)
7 October 2016Appointment of Helen Light as a secretary on 29 September 2016 (2 pages)
7 October 2016Appointment of Helen Light as a secretary on 29 September 2016 (2 pages)
7 October 2016Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016 (1 page)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
9 February 2016Full accounts made up to 30 April 2015 (86 pages)
9 February 2016Full accounts made up to 30 April 2015 (86 pages)
3 November 2015Termination of appointment of Aidan Joyce as a secretary on 27 October 2015 (1 page)
3 November 2015Appointment of Christopher Greig-Bonnier as a secretary on 27 October 2015 (2 pages)
3 November 2015Termination of appointment of Aidan Joyce as a secretary on 27 October 2015 (1 page)
3 November 2015Appointment of Christopher Greig-Bonnier as a secretary on 27 October 2015 (2 pages)
15 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 58,775,753
(4 pages)
15 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 58,775,753
(4 pages)
30 June 2015Registered office address changed from C/O Dundas and Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 30 June 2015 (1 page)
30 June 2015Registered office address changed from C/O Dundas and Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 30 June 2015 (1 page)
5 January 2015Full accounts made up to 30 April 2014 (72 pages)
5 January 2015Full accounts made up to 30 April 2014 (72 pages)
12 November 2014Termination of appointment of David Andrew Stewart as a director on 5 September 2014 (1 page)
12 November 2014Termination of appointment of Peter Das as a director on 24 October 2014 (1 page)
12 November 2014Termination of appointment of Peter Das as a director on 24 October 2014 (1 page)
12 November 2014Termination of appointment of David Andrew Stewart as a director on 5 September 2014 (1 page)
12 November 2014Appointment of Dennis Mcgillivray Corbett as a director on 24 October 2014 (2 pages)
12 November 2014Appointment of Dennis Mcgillivray Corbett as a director on 24 October 2014 (2 pages)
12 November 2014Termination of appointment of David Andrew Stewart as a director on 5 September 2014 (1 page)
4 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 58,775,753
(6 pages)
4 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 58,775,753
(6 pages)
11 February 2014Registration of charge 066794060006 (40 pages)
11 February 2014Registration of charge 066794060006 (40 pages)
28 January 2014Registration of charge 066794060005 (59 pages)
28 January 2014Registration of charge 066794060005 (59 pages)
2 January 2014Full accounts made up to 30 April 2013 (82 pages)
2 January 2014Full accounts made up to 30 April 2013 (82 pages)
4 November 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 58,775,753
(6 pages)
4 November 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 58,775,753
(6 pages)
28 June 2013Appointment of Aidan Joyce as a secretary (2 pages)
28 June 2013Appointment of Aidan Joyce as a secretary (2 pages)
28 June 2013Termination of appointment of Alexia Henriksen as a secretary (1 page)
28 June 2013Termination of appointment of Alexia Henriksen as a secretary (1 page)
8 February 2013Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ United Kingdom on 8 February 2013 (1 page)
7 February 2013Registered office address changed from North Denes Airfield Caister Road Caister on Sea Great Yarmouth Norfolk NR30 5TF on 7 February 2013 (1 page)
7 February 2013Registered office address changed from North Denes Airfield Caister Road Caister on Sea Great Yarmouth Norfolk NR30 5TF on 7 February 2013 (1 page)
7 February 2013Registered office address changed from North Denes Airfield Caister Road Caister on Sea Great Yarmouth Norfolk NR30 5TF on 7 February 2013 (1 page)
29 November 2012Full accounts made up to 30 April 2012 (95 pages)
29 November 2012Full accounts made up to 30 April 2012 (95 pages)
29 October 2012Appointment of Shaun Stewart as a director (2 pages)
29 October 2012Appointment of Shaun Stewart as a director (2 pages)
5 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
4 October 2012Termination of appointment of Michael Doyle as a director (1 page)
4 October 2012Termination of appointment of Michael Doyle as a director (1 page)
16 January 2012Amended full accounts made up to 30 April 2011 (107 pages)
16 January 2012Amended full accounts made up to 30 April 2011 (107 pages)
17 November 2011Full accounts made up to 30 April 2011 (15 pages)
17 November 2011Full accounts made up to 30 April 2011 (15 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
3 August 2011Director's details changed for Peter Das on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Peter Das on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Peter Das on 2 August 2011 (2 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2011Full accounts made up to 30 April 2010 (69 pages)
18 March 2011Full accounts made up to 30 April 2010 (69 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 3 (13 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 3 (13 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 2 (22 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 2 (22 pages)
2 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Peter Das on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Peter Das on 13 August 2010 (2 pages)
8 July 2010Statement of capital on 8 July 2010
  • GBP 58,775,753
(4 pages)
8 July 2010Statement of capital on 8 July 2010
  • GBP 58,775,753
(4 pages)
8 July 2010Statement of capital on 8 July 2010
  • GBP 58,775,753
(4 pages)
2 July 2010Solvency statement dated 31/05/10 (2 pages)
2 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 July 2010Statement by directors (4 pages)
2 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 July 2010Solvency statement dated 31/05/10 (2 pages)
2 July 2010Statement by directors (4 pages)
24 May 2010Full accounts made up to 30 April 2009 (76 pages)
24 May 2010Full accounts made up to 30 April 2009 (76 pages)
13 April 2010Appointment of David Andrew Stewart as a director (2 pages)
13 April 2010Termination of appointment of David Rae as a director (1 page)
13 April 2010Appointment of Peter Das as a director (2 pages)
13 April 2010Appointment of David Andrew Stewart as a director (2 pages)
13 April 2010Appointment of Peter Das as a director (2 pages)
13 April 2010Termination of appointment of David Rae as a director (1 page)
25 November 2009Previous accounting period shortened from 31 August 2009 to 30 April 2009 (1 page)
25 November 2009Previous accounting period shortened from 31 August 2009 to 30 April 2009 (1 page)
7 November 2009Termination of appointment of Martin Lockyer as a secretary (2 pages)
7 November 2009Termination of appointment of Martin Lockyer as a secretary (2 pages)
7 November 2009Appointment of Alexia Jena Henriksen as a secretary (3 pages)
7 November 2009Appointment of Alexia Jena Henriksen as a secretary (3 pages)
11 September 2009Return made up to 21/08/09; full list of members (5 pages)
11 September 2009Return made up to 21/08/09; full list of members (5 pages)
3 November 2008Appointment terminated director and secretary trusec LIMITED (1 page)
3 November 2008Appointment terminated director and secretary trusec LIMITED (1 page)
29 October 2008Secretary appointed martin lockyer (1 page)
29 October 2008Director appointed david rae (1 page)
29 October 2008Director appointed david rae (1 page)
29 October 2008Appointment terminate, director and secretary keith mullett logged form (1 page)
29 October 2008Secretary appointed martin lockyer (1 page)
29 October 2008Appointment terminate, director and secretary keith mullett logged form (1 page)
3 October 2008Ad 17/09/08\gbp si 81485752@1=81485752\gbp ic 1/81485753\ (2 pages)
3 October 2008Statement of affairs (3 pages)
3 October 2008Statement of affairs (3 pages)
3 October 2008Ad 17/09/08\gbp si 81485752@1=81485752\gbp ic 1/81485753\ (2 pages)
2 October 2008Gbp nc 100/90000000\17/09/08 (1 page)
2 October 2008Registered office changed on 02/10/2008 from 2 lambs passage london EC1Y 8BB (1 page)
2 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 October 2008Registered office changed on 02/10/2008 from 2 lambs passage london EC1Y 8BB (1 page)
2 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 October 2008Gbp nc 100/90000000\17/09/08 (1 page)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (18 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (18 pages)
18 September 2008Appointment terminated director stefan kecman (1 page)
18 September 2008Appointment terminated director stefan kecman (1 page)
1 September 2008Director appointed keith mullett (2 pages)
1 September 2008Director appointed michael doyle (2 pages)
1 September 2008Director appointed michael doyle (2 pages)
1 September 2008Secretary appointed keith mullett (2 pages)
1 September 2008Secretary appointed keith mullett (2 pages)
1 September 2008Director appointed keith mullett (2 pages)
26 August 2008Appointment terminated director nicole monir (1 page)
26 August 2008Director appointed stefan kecman (2 pages)
26 August 2008Director appointed stefan kecman (2 pages)
26 August 2008Appointment terminated director nicole monir (1 page)
21 August 2008Incorporation (17 pages)
21 August 2008Incorporation (17 pages)