London
EC4N 6AF
Director Name | Miguel Angel Carrasco |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 September 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 222 West Las Colinas Boulevard Suite 2050 Irving Texas Tx 75039 |
Director Name | Stefan Kecman |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Westbourne Crescent London W2 3DB |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Michael Doyle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | 54 Broomfield Park Portlethen Aberdeen Aberdeenshire AB12 4XT Scotland |
Director Name | Keith Woodrow Mullett |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 October 2008) |
Role | Managing Director |
Correspondence Address | 5 Springdale Road Bieldside Aberdeen AB15 9FA Scotland |
Secretary Name | Keith Woodrow Mullett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 October 2008) |
Role | Company Director |
Correspondence Address | 5 Springdale Road Bieldside Aberdeen AB15 9FA Scotland |
Director Name | Mr David Charles Rae |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Abbotshall Place Cults Aberdeen AB15 9JB Scotland |
Secretary Name | Martin Lockyer |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 14 October 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 October 2009) |
Role | Corporate Secretary |
Correspondence Address | 2335 133rd Street Surrey V4a 9t7 Canada |
Secretary Name | Alexia Jena Henriksen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 June 2013) |
Role | Company Director |
Correspondence Address | C H C House Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | David Andrew Stewart |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 September 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | Peter Das |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 April 2010(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 October 2014) |
Role | Director, Helicopter Services Accounting |
Country of Residence | Netherlands |
Correspondence Address | Beatrixplantsoen 5 2104 Sw Heemstede Netherlands |
Director Name | Shaun Stewart |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Secretary Name | Aidan Joyce |
---|---|
Status | Resigned |
Appointed | 19 June 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2015) |
Role | Company Director |
Correspondence Address | Mulhussey Maynooth Co Kildare Ireland |
Director Name | Dennis McGillivray Corbett |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Secretary Name | Christopher Greig-Bonnier |
---|---|
Status | Resigned |
Appointed | 27 October 2015(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 September 2016) |
Role | Company Director |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce, Aberdeen AB21 0GL Scotland |
Secretary Name | Helen Light |
---|---|
Status | Resigned |
Appointed | 29 September 2016(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2018) |
Role | Company Director |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce, Aberdeen AB21 0GL Scotland |
Director Name | Mr Roy Middleton |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(11 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Cms Cameron McKenna Llp 78 Cannon Street London EC4N 6AF |
Director Name | Kate Ann Standring |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2022(13 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 19 September 2022) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Chc Helicopter Chc House, Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | chc.ca |
---|---|
Telephone | 01224 846000 |
Telephone region | Aberdeen |
Registered Address | C/O Cms Cameron McKenna Llp 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
58.8m at £1 | Chc Helicopter Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£157,278,000 |
Cash | £112,000 |
Current Liabilities | £436,747,000 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 3 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
24 March 2017 | Delivered on: 4 April 2017 Persons entitled: Willington Trust, National Association (As Collateral Trustee) Classification: A registered charge Outstanding |
---|---|
24 March 2017 | Delivered on: 3 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
24 March 2017 | Delivered on: 30 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
24 January 2014 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2021 | Delivered on: 23 September 2021 Persons entitled: Wilmington Savings Fund Society, Fsb as Collateral Agent Classification: A registered charge Outstanding |
15 September 2021 | Delivered on: 23 September 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
15 September 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 26 May 2017 Persons entitled: Wilmington Trust,National Association (As Collateral Trustee) Classification: A registered charge Outstanding |
8 May 2017 | Delivered on: 23 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
24 March 2017 | Delivered on: 5 April 2017 Persons entitled: Wilmington Trust National Association (As Collateral Trustee) Classification: A registered charge Particulars: None. Outstanding |
17 September 2008 | Delivered 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 |
18 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Full accounts made up to 30 April 2022 (60 pages) |
6 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
3 October 2022 | Appointment of Miguel Angel Carrasco as a director on 19 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Kate Ann Standring as a director on 19 September 2022 (1 page) |
11 August 2022 | Full accounts made up to 30 April 2021 (57 pages) |
1 June 2022 | Appointment of Kate Ann Standring as a director on 20 May 2022 (2 pages) |
27 May 2022 | Termination of appointment of Dennis Mcgillivray Corbett as a director on 20 May 2022 (1 page) |
11 November 2021 | All of the property or undertaking has been released from charge 066794060009 (1 page) |
13 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
23 September 2021 | Registration of charge 066794060018, created on 15 September 2021 (63 pages) |
23 September 2021 | Registration of charge 066794060019, created on 15 September 2021 (62 pages) |
20 September 2021 | Registration of charge 066794060016, created on 15 September 2021 (35 pages) |
20 September 2021 | Registration of charge 066794060017, created on 15 September 2021 (31 pages) |
14 September 2021 | Registration of charge 066794060015, created on 31 August 2021 (78 pages) |
6 September 2021 | Registration of charge 066794060014, created on 31 August 2021 (43 pages) |
10 February 2021 | Full accounts made up to 30 April 2020 (50 pages) |
14 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Ms Carolyn Sonia Forsyth as a director on 28 February 2020 (2 pages) |
12 March 2020 | Termination of appointment of Roy Middleton as a director on 28 February 2020 (1 page) |
31 December 2019 | Termination of appointment of Shaun Stewart as a director on 31 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Roy Middleton as a director on 31 December 2019 (2 pages) |
28 October 2019 | Full accounts made up to 30 April 2019 (19 pages) |
18 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
13 December 2018 | Full accounts made up to 30 April 2018 (69 pages) |
27 November 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
18 July 2018 | Notification of a person with significant control statement (2 pages) |
18 July 2018 | Withdrawal of a person with significant control statement on 18 July 2018 (2 pages) |
18 July 2018 | Notification of a person with significant control statement (2 pages) |
20 June 2018 | Full accounts made up to 30 April 2017 (74 pages) |
6 June 2018 | Withdrawal of a person with significant control statement on 6 June 2018 (2 pages) |
6 June 2018 | Cessation of William Edward Macaulay as a person with significant control on 24 March 2017 (1 page) |
4 June 2018 | Notification of a person with significant control statement (2 pages) |
4 June 2018 | Notification of William Edward Macaulay as a person with significant control on 6 April 2016 (2 pages) |
1 June 2018 | Withdrawal of a person with significant control statement on 1 June 2018 (2 pages) |
10 May 2018 | Termination of appointment of Helen Light as a secretary on 30 March 2018 (1 page) |
25 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
28 September 2017 | Memorandum and Articles of Association (39 pages) |
28 September 2017 | Memorandum and Articles of Association (39 pages) |
1 September 2017 | Full accounts made up to 30 April 2016 (93 pages) |
1 September 2017 | Full accounts made up to 30 April 2016 (93 pages) |
13 July 2017 | Registration of charge 066794060013, created on 3 July 2017 (43 pages) |
13 July 2017 | Registration of charge 066794060013, created on 3 July 2017 (43 pages) |
26 May 2017 | Registration of charge 066794060012, created on 8 May 2017 (52 pages) |
26 May 2017 | Registration of charge 066794060012, created on 8 May 2017 (52 pages) |
23 May 2017 | Registration of charge 066794060011, created on 8 May 2017 (47 pages) |
23 May 2017 | Registration of charge 066794060011, created on 8 May 2017 (47 pages) |
5 April 2017 | Registration of charge 066794060010, created on 24 March 2017 (41 pages) |
5 April 2017 | Registration of charge 066794060010, created on 24 March 2017 (41 pages) |
4 April 2017 | Registration of charge 066794060009, created on 24 March 2017 (61 pages) |
4 April 2017 | Registration of charge 066794060009, created on 24 March 2017 (61 pages) |
3 April 2017 | Registration of charge 066794060008, created on 24 March 2017 (33 pages) |
3 April 2017 | Registration of charge 066794060008, created on 24 March 2017 (33 pages) |
31 March 2017 | Satisfaction of charge 4 in full (1 page) |
31 March 2017 | Satisfaction of charge 4 in full (1 page) |
30 March 2017 | Registration of charge 066794060007, created on 24 March 2017 (64 pages) |
30 March 2017 | Registration of charge 066794060007, created on 24 March 2017 (64 pages) |
29 March 2017 | Satisfaction of charge 066794060005 in full (1 page) |
29 March 2017 | Satisfaction of charge 066794060005 in full (1 page) |
29 March 2017 | Satisfaction of charge 066794060006 in full (1 page) |
29 March 2017 | Satisfaction of charge 3 in full (1 page) |
29 March 2017 | Satisfaction of charge 2 in full (1 page) |
29 March 2017 | Satisfaction of charge 066794060006 in full (1 page) |
29 March 2017 | Satisfaction of charge 3 in full (1 page) |
29 March 2017 | Satisfaction of charge 2 in full (1 page) |
22 March 2017 | Resolutions
|
22 March 2017 | Statement of company's objects (2 pages) |
22 March 2017 | Statement of company's objects (2 pages) |
22 March 2017 | Resolutions
|
7 October 2016 | Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016 (1 page) |
7 October 2016 | Appointment of Helen Light as a secretary on 29 September 2016 (2 pages) |
7 October 2016 | Appointment of Helen Light as a secretary on 29 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016 (1 page) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (86 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (86 pages) |
3 November 2015 | Termination of appointment of Aidan Joyce as a secretary on 27 October 2015 (1 page) |
3 November 2015 | Appointment of Christopher Greig-Bonnier as a secretary on 27 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Aidan Joyce as a secretary on 27 October 2015 (1 page) |
3 November 2015 | Appointment of Christopher Greig-Bonnier as a secretary on 27 October 2015 (2 pages) |
15 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
30 June 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 30 April 2014 (72 pages) |
5 January 2015 | Full accounts made up to 30 April 2014 (72 pages) |
12 November 2014 | Termination of appointment of David Andrew Stewart as a director on 5 September 2014 (1 page) |
12 November 2014 | Termination of appointment of Peter Das as a director on 24 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Peter Das as a director on 24 October 2014 (1 page) |
12 November 2014 | Termination of appointment of David Andrew Stewart as a director on 5 September 2014 (1 page) |
12 November 2014 | Appointment of Dennis Mcgillivray Corbett as a director on 24 October 2014 (2 pages) |
12 November 2014 | Appointment of Dennis Mcgillivray Corbett as a director on 24 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of David Andrew Stewart as a director on 5 September 2014 (1 page) |
4 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 February 2014 | Registration of charge 066794060006 (40 pages) |
11 February 2014 | Registration of charge 066794060006 (40 pages) |
28 January 2014 | Registration of charge 066794060005 (59 pages) |
28 January 2014 | Registration of charge 066794060005 (59 pages) |
2 January 2014 | Full accounts made up to 30 April 2013 (82 pages) |
2 January 2014 | Full accounts made up to 30 April 2013 (82 pages) |
4 November 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
28 June 2013 | Appointment of Aidan Joyce as a secretary (2 pages) |
28 June 2013 | Appointment of Aidan Joyce as a secretary (2 pages) |
28 June 2013 | Termination of appointment of Alexia Henriksen as a secretary (1 page) |
28 June 2013 | Termination of appointment of Alexia Henriksen as a secretary (1 page) |
8 February 2013 | Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ United Kingdom on 8 February 2013 (1 page) |
7 February 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2012 | Full accounts made up to 30 April 2012 (95 pages) |
29 November 2012 | Full accounts made up to 30 April 2012 (95 pages) |
29 October 2012 | Appointment of Shaun Stewart as a director (2 pages) |
29 October 2012 | Appointment of Shaun Stewart as a director (2 pages) |
5 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Termination of appointment of Michael Doyle as a director (1 page) |
4 October 2012 | Termination of appointment of Michael Doyle as a director (1 page) |
16 January 2012 | Amended full accounts made up to 30 April 2011 (107 pages) |
16 January 2012 | Amended full accounts made up to 30 April 2011 (107 pages) |
17 November 2011 | Full accounts made up to 30 April 2011 (15 pages) |
17 November 2011 | Full accounts made up to 30 April 2011 (15 pages) |
30 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Director's details changed for Peter Das on 2 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Peter Das on 2 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Peter Das on 2 August 2011 (2 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2011 | Full accounts made up to 30 April 2010 (69 pages) |
18 March 2011 | Full accounts made up to 30 April 2010 (69 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
2 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Peter Das on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Peter Das on 13 August 2010 (2 pages) |
8 July 2010 | Statement of capital on 8 July 2010
|
8 July 2010 | Statement of capital on 8 July 2010
|
8 July 2010 | Statement of capital on 8 July 2010
|
2 July 2010 | Solvency statement dated 31/05/10 (2 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Statement by directors (4 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Solvency statement dated 31/05/10 (2 pages) |
2 July 2010 | Statement by directors (4 pages) |
24 May 2010 | Full accounts made up to 30 April 2009 (76 pages) |
24 May 2010 | Full accounts made up to 30 April 2009 (76 pages) |
13 April 2010 | Appointment of David Andrew Stewart as a director (2 pages) |
13 April 2010 | Termination of appointment of David Rae as a director (1 page) |
13 April 2010 | Appointment of Peter Das as a director (2 pages) |
13 April 2010 | Appointment of David Andrew Stewart as a director (2 pages) |
13 April 2010 | Appointment of Peter Das as a director (2 pages) |
13 April 2010 | Termination of appointment of David Rae as a director (1 page) |
25 November 2009 | Previous accounting period shortened from 31 August 2009 to 30 April 2009 (1 page) |
25 November 2009 | Previous accounting period shortened from 31 August 2009 to 30 April 2009 (1 page) |
7 November 2009 | Termination of appointment of Martin Lockyer as a secretary (2 pages) |
7 November 2009 | Termination of appointment of Martin Lockyer as a secretary (2 pages) |
7 November 2009 | Appointment of Alexia Jena Henriksen as a secretary (3 pages) |
7 November 2009 | Appointment of Alexia Jena Henriksen as a secretary (3 pages) |
11 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
11 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
3 November 2008 | Appointment terminated director and secretary trusec LIMITED (1 page) |
3 November 2008 | Appointment terminated director and secretary trusec LIMITED (1 page) |
29 October 2008 | Secretary appointed martin lockyer (1 page) |
29 October 2008 | Director appointed david rae (1 page) |
29 October 2008 | Director appointed david rae (1 page) |
29 October 2008 | Appointment terminate, director and secretary keith mullett logged form (1 page) |
29 October 2008 | Secretary appointed martin lockyer (1 page) |
29 October 2008 | Appointment terminate, director and secretary keith mullett logged form (1 page) |
3 October 2008 | Ad 17/09/08\gbp si 81485752@1=81485752\gbp ic 1/81485753\ (2 pages) |
3 October 2008 | Statement of affairs (3 pages) |
3 October 2008 | Statement of affairs (3 pages) |
3 October 2008 | Ad 17/09/08\gbp si 81485752@1=81485752\gbp ic 1/81485753\ (2 pages) |
2 October 2008 | Gbp nc 100/90000000\17/09/08 (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 2 lambs passage london EC1Y 8BB (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Registered office changed on 02/10/2008 from 2 lambs passage london EC1Y 8BB (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Gbp nc 100/90000000\17/09/08 (1 page) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
18 September 2008 | Appointment terminated director stefan kecman (1 page) |
18 September 2008 | Appointment terminated director stefan kecman (1 page) |
1 September 2008 | Director appointed keith mullett (2 pages) |
1 September 2008 | Director appointed michael doyle (2 pages) |
1 September 2008 | Director appointed michael doyle (2 pages) |
1 September 2008 | Secretary appointed keith mullett (2 pages) |
1 September 2008 | Secretary appointed keith mullett (2 pages) |
1 September 2008 | Director appointed keith mullett (2 pages) |
26 August 2008 | Appointment terminated director nicole monir (1 page) |
26 August 2008 | Director appointed stefan kecman (2 pages) |
26 August 2008 | Director appointed stefan kecman (2 pages) |
26 August 2008 | Appointment terminated director nicole monir (1 page) |
21 August 2008 | Incorporation (17 pages) |
21 August 2008 | Incorporation (17 pages) |