Company NameCharter Consolidated Holdings Limited
Company StatusActive
Company Number06718321
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 5 months ago)

Business Activity

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

Directors

Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(3 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(3 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RolePensions Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
London
N3 3AD
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2019(10 years, 12 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Kevin Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameCurtis Evan Jewell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2022(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameRichard Colinson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1 One Wapping High Street
London
E1W 1BH
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameRobert Arthur Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Michael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(5 days after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMr James Richard Deeley
NationalityBritish
StatusResigned
Appointed13 October 2008(5 days after company formation)
Appointment Duration12 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage
49 The Mount
Fetcham
Surrey
KT22 9EG
Secretary NameMorven Gow
NationalityBritish
StatusResigned
Appointed12 October 2009(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2011)
RoleCompany Director
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2012(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2012(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(3 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 February 2020)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed08 October 2008(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(5 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitecharter.ie

Location

Registered AddressWarlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

103 at £1Charter International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,186,974,000
Current Liabilities£290,980,000

Accounts

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

Returns

Latest Return10 October 2023 (5 months, 3 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

25 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
8 November 2022Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 November 2022 (1 page)
21 October 2022Full accounts made up to 31 December 2021 (24 pages)
13 October 2022Cessation of Colfax Corporation as a person with significant control on 6 April 2016 (1 page)
12 October 2022Notification of Colfax Uk Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
10 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
18 February 2022Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022 (1 page)
18 February 2022Appointment of Mr Kevin Johnson as a director on 14 February 2022 (2 pages)
18 February 2022Appointment of Curtis Evan Jewell as a director on 14 February 2022 (2 pages)
15 November 2021Full accounts made up to 31 December 2020 (24 pages)
1 November 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 29/10/2021
(2 pages)
1 November 2021Statement by Directors (4 pages)
1 November 2021Solvency Statement dated 29/10/21 (4 pages)
1 November 2021Statement of capital on 1 November 2021
  • GBP 927,648,709
(3 pages)
1 November 2021Statement of capital following an allotment of shares on 29 October 2021
  • GBP 927,648,709
(3 pages)
12 October 2021Confirmation statement made on 10 October 2021 with updates (5 pages)
4 January 2021Statement of capital following an allotment of shares on 4 December 2020
  • GBP 352,053,709
(4 pages)
17 December 2020Full accounts made up to 31 December 2019 (23 pages)
4 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
2 March 2020Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page)
21 October 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 105
(4 pages)
10 October 2019Appointment of Mr Daniel Alexis Pryor as a director on 1 October 2019 (2 pages)
10 October 2019Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (23 pages)
25 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
21 June 2018Full accounts made up to 31 December 2017 (24 pages)
22 March 2018Director's details changed for Guy Rostron on 28 September 2012 (2 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
10 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
14 August 2017Full accounts made up to 31 December 2016 (24 pages)
14 August 2017Full accounts made up to 31 December 2016 (24 pages)
4 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 103
(11 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 103
(11 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 103
(11 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
15 May 2015Full accounts made up to 31 December 2014 (14 pages)
15 May 2015Full accounts made up to 31 December 2014 (14 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
10 October 2014Director's details changed for Mr Daniel Alexis Pryor on 8 October 2014 (2 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 103
(12 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 103
(12 pages)
10 October 2014Director's details changed for Mr Daniel Alexis Pryor on 8 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Daniel Alexis Pryor on 8 October 2014 (2 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 103
(12 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 103
(11 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 103
(11 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 103
(11 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
8 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 103.00
(4 pages)
8 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 103.00
(4 pages)
3 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
3 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
6 January 2013Auditor's resignation (2 pages)
6 January 2013Auditor's resignation (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
10 October 2012Appointment of Guy Rostron as a director (2 pages)
10 October 2012Appointment of Guy Rostron as a director (2 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
10 October 2012Appointment of Robin Clark as a director (2 pages)
10 October 2012Appointment of Robin Clark as a director (2 pages)
24 July 2012Full accounts made up to 31 December 2011 (13 pages)
24 July 2012Full accounts made up to 31 December 2011 (13 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages)
2 July 2012Termination of appointment of John Avery as a director (1 page)
2 July 2012Termination of appointment of John Avery as a director (1 page)
21 June 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 102
(4 pages)
21 June 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 102
(4 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
10 May 2012Memorandum and Articles of Association (34 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re financial agreements/ re sect 175 ca 2006/ 25/04/2012
(7 pages)
10 May 2012Memorandum and Articles of Association (34 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re financial agreements/ re sect 175 ca 2006/ 25/04/2012
(7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
2 April 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
2 April 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
9 March 2012Appointment of Mark Paul Lehman as a director (2 pages)
9 March 2012Appointment of William (Bill) Flexon as a director (2 pages)
9 March 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
9 March 2012Appointment of William (Bill) Flexon as a director (2 pages)
9 March 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
9 March 2012Appointment of Mark Paul Lehman as a director (2 pages)
17 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
17 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
17 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
17 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
16 January 2012Termination of appointment of Robert Careless as a director (1 page)
16 January 2012Termination of appointment of Robert Careless as a director (1 page)
16 January 2012Termination of appointment of James Deeley as a director (1 page)
16 January 2012Termination of appointment of James Deeley as a director (1 page)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 December 2010 (14 pages)
7 September 2011Full accounts made up to 31 December 2010 (14 pages)
21 July 2011Termination of appointment of Michael Foster as a director (1 page)
21 July 2011Termination of appointment of Michael Foster as a director (1 page)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 August 2010Statement of company's objects (2 pages)
13 July 2010Full accounts made up to 31 December 2009 (14 pages)
13 July 2010Full accounts made up to 31 December 2009 (14 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
19 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
27 October 2009Termination of appointment of James Deeley as a secretary (2 pages)
27 October 2009Appointment of Morven Gow as a secretary (3 pages)
27 October 2009Termination of appointment of James Deeley as a secretary (2 pages)
27 October 2009Appointment of Morven Gow as a secretary (3 pages)
23 June 2009Appointment terminate, director and secretary trusec LIMITED logged form (1 page)
23 June 2009Appointment terminate, director and secretary trusec LIMITED logged form (1 page)
24 October 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
24 October 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
22 October 2008Director appointed john leonard avery (3 pages)
22 October 2008Director appointed michael george foster (2 pages)
22 October 2008Director appointed robert arthur careless (2 pages)
22 October 2008Director and secretary appointed james richard deeley (3 pages)
22 October 2008Director and secretary appointed james richard deeley (3 pages)
22 October 2008Director appointed michael george foster (2 pages)
22 October 2008Director appointed john leonard avery (3 pages)
22 October 2008Director appointed robert arthur careless (2 pages)
21 October 2008Appointment terminated director richard colinson (1 page)
21 October 2008Appointment terminated director richard colinson (1 page)
21 October 2008Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 October 2008Registered office changed on 21/10/2008 from 2 lambs passage london EC1Y 8BB (1 page)
21 October 2008Registered office changed on 21/10/2008 from 2 lambs passage london EC1Y 8BB (1 page)
21 October 2008Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 October 2008Appointment terminated director nicole monir (1 page)
13 October 2008Director appointed richard colinson (2 pages)
13 October 2008Appointment terminated director nicole monir (1 page)
13 October 2008Director appointed richard colinson (2 pages)
8 October 2008Incorporation (19 pages)
8 October 2008Incorporation (19 pages)