979 King's Road
Quarry Bay
Hong Kong
Director Name | Mr Matthew Philip Hopkins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Mapletree Anson 60 Anson Road #19-01 Singapore 079914 |
Director Name | Ms Vesselina Shaleva Daswani |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 17 June 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Jeffrey Mark Alam |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Group General Counsel |
Country of Residence | Hong Kong |
Correspondence Address | Apartment 1655 Tower 8 Hong Kong Parkview 88 Tai Tam Reservoir Road Hong Kong Foreign |
Director Name | David John Beringer |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Group Finance Director |
Country of Residence | Hong Kong |
Correspondence Address | 15c The Royal Court 3 Kennedy Road Hong Kong |
Director Name | Mr Ricardo Leiman |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Apartment 2906 Parkside Pacific Place 88 Queensway Hong Kong |
Secretary Name | Ms Lisa Wai Yin Yim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat F, 27th Floor, La Place De Victoria 632 King's Road North Point Hong Kong |
Director Name | Mr Wilhelmus Diederik De Blank |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 December 2009(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 18th Floor China Evergrande Centre 38 Gloucester Road Hong Kong |
Director Name | Mr Robert Jan Van Der Zalm |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 January 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 18th Floor Massmutual Tower 38 Gloucester Road Hong Kong |
Director Name | Mr David Robert Beaton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr David Patrick Houten |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Robert Leslie Johnson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Gareth Matthew Griffiths |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Robert Ian Honeyball |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 60 Anson Road #19-01 Mapletree Anson Singapore 079914 Singapore |
Director Name | Mr Paul Alan Jackaman |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 18th Floor China Evergrande Center 38 Gloucester Road Hong Kong |
Director Name | Mr Nigel Charles Bartlett Robinson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Jeffrey Mark Alam |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 February 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 18th Floor China Evergrande Centre 38 Gloucester Road Hong Kong |
Director Name | TLT Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Secretary Name | TLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Website | thisisnoble.com |
---|
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10m at $1 | Noble Netherlands Bv 88.89% Redeemable |
---|---|
1.3m at £1 | Noble Netherlands Bv 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | -£43,901,763 |
Net Worth | -£76,992,804 |
Cash | £92,663,894 |
Current Liabilities | £1,752,002,377 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
17 February 2017 | Delivered on: 21 February 2017 Persons entitled: Ing Bank N.V. Classification: A registered charge Particulars: Belgian law governed pledge over inventory (fuels). Outstanding |
---|---|
17 February 2017 | Delivered on: 21 February 2017 Persons entitled: Ing Bank N.V. Classification: A registered charge Particulars: Indonesian law governed security over financed commodities. Outstanding |
17 February 2017 | Delivered on: 21 February 2017 Persons entitled: Ing Bank N.V. Classification: A registered charge Particulars: New york law governed security over certain bank accounts. Outstanding |
17 January 2017 | Delivered on: 25 January 2017 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
23 November 2016 | Delivered on: 7 December 2016 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
25 February 2016 | Delivered on: 26 February 2016 Persons entitled: Cooperatieve Rabobank U.A. Trading as Rabobank Classification: A registered charge Outstanding |
4 April 2022 | Delivered on: 11 April 2022 Persons entitled: Madison Pacific Trust Limited, as Common Security Agent Classification: A registered charge Outstanding |
4 April 2022 | Delivered on: 5 April 2022 Persons entitled: Madison Pacific Trust Limited as Common Security Agent Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 28 December 2018 Persons entitled: Deutsche Bank Ag, Amsterdam Branch Acting as Trustee for the Secured Parties Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 28 December 2018 Persons entitled: Deutsche Bank Ag, Amsterdam Branch Acting as Trustee for the Secured Parties Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 28 December 2018 Persons entitled: Deutsche Bank Ag, Amsterdam Branch Acting as Trustee for the Secured Parties Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 28 December 2018 Persons entitled: Madison Pacific Trust Limited as Common Security Agent Classification: A registered charge Outstanding |
4 February 2016 | Delivered on: 6 February 2016 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 28 December 2018 Persons entitled: Deutsche Bank Ag, Amsterdam Branch Acting as Trustee for the Secured Parties Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 28 December 2018 Persons entitled: Madison Pacific Trust Limited as Common Security Agent Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 28 December 2018 Persons entitled: Madison Pacific Trust Limited as Security Agent Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Ing Bank N.V., Acting Through Its Singapore Branch Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Ing Bank N.V., Acting Through Its Singapore Branch Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Madison Pacific Trust Limited (As Security Agent) Classification: A registered charge Outstanding |
3 July 2018 | Delivered on: 20 July 2018 Persons entitled: Madison Pacific Trust Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
27 March 2018 | Delivered on: 27 March 2018 Persons entitled: Madison Pacific Trust Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
14 March 2018 | Delivered on: 23 March 2018 Persons entitled: Madison Pacific Trust Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
22 February 2018 | Delivered on: 5 March 2018 Persons entitled: Madison Pacific Trust Limited Classification: A registered charge Particulars: N/A. Outstanding |
13 September 2012 | Delivered on: 18 September 2012 Persons entitled: Nasdaq Omx Stockholm Ab Classification: Gbp collateral security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all right title and interest in and to all cash collateral being at any time the aggregate of the credit balances of each cash collateral account and by way of floating charge all its right title and interest in and to all poperty deliverable see image for full details. Outstanding |
13 December 2017 | Delivered on: 19 December 2017 Persons entitled: Madison Pacific Trust Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
20 September 2017 | Delivered on: 25 September 2017 Persons entitled: Ing Bank N.V. Classification: A registered charge Outstanding |
8 September 2017 | Delivered on: 20 September 2017 Persons entitled: Société Générale Ing Bank N.V. Cöoperatieve Rabobank U.A. Abn Amro Bank N.V. Classification: A registered charge Particulars: Spanish law governed pledge over oil products (supplemental). Outstanding |
30 June 2017 | Delivered on: 11 July 2017 Persons entitled: Société Générale Ing Bank N.V. Cöoperatieve Rabobank U.A. Abn Amro Bank N.V. Coöperatieve Rabobank U.A. Société Générale S.A. Ing Bank N.V. Abn Amro Bank N.V. Classification: A registered charge Particulars: Spanish law governed pledge over oil products (supplemental). Outstanding |
31 May 2017 | Delivered on: 14 June 2017 Persons entitled: Société Générale Ing Bank N.V. Cöoperatieve Rabobank U.A. Abn Amro Bank N.V. Coöperatieve Rabobank U.A. Société Générale S.A. Ing Bank N.V. Abn Amro Bank N.V. Coöperatieve Rabobank U.A. Société Générale S.A. Ing Bank N.V. Abn Amro Bank N.V. Classification: A registered charge Particulars: Spanish law governed pledge over oil products (supplemental). Outstanding |
17 February 2017 | Delivered on: 22 February 2017 Persons entitled: Société Générale Ing Bank N.V. Cöoperatieve Rabobank U.A. Abn Amro Bank N.V. Coöperatieve Rabobank U.A. Société Générale S.A. Ing Bank N.V. Abn Amro Bank N.V. Coöperatieve Rabobank U.A. Société Générale S.A. Ing Bank N.V. Abn Amro Bank N.V. Cooperatieve Rabobank U.A. Societe Generale S.A. Ing Bank N.V. Abn Amro Bank N.V. Classification: A registered charge Particulars: Spanish law governed pledge over oil products. Outstanding |
17 February 2017 | Delivered on: 21 February 2017 Persons entitled: Ing Bank N.V. Classification: A registered charge Particulars: Malaysian law governed pledge over fuel goods from time to time stored in the relevant storage tank (for more details please refer to the instrument). Outstanding |
17 February 2017 | Delivered on: 21 February 2017 Persons entitled: Ing Bank N.V. Classification: A registered charge Outstanding |
15 February 2017 | Delivered on: 21 February 2017 Persons entitled: Société Générale Ing Bank N.V. Cöoperatieve Rabobank U.A. Abn Amro Bank N.V. Coöperatieve Rabobank U.A. Société Générale S.A. Ing Bank N.V. Abn Amro Bank N.V. Coöperatieve Rabobank U.A. Société Générale S.A. Ing Bank N.V. Abn Amro Bank N.V. Cooperatieve Rabobank U.A. Societe Generale S.A. Ing Bank N.V. Abn Amro Bank N.V. Ing Bank Societe Generale Dbs Bank LTD The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Particulars: Icelandic law governed security agreement relating to inventory and stock. Outstanding |
17 February 2017 | Delivered on: 21 February 2017 Persons entitled: Ing Bank N.V. Classification: A registered charge Particulars: Dutch law governed omnibus deed of pledge over moveable assets including warehouse stock. For more details please refer to the instrument. Outstanding |
19 January 2011 | Delivered on: 25 January 2011 Persons entitled: Nasdaq Qmx Stockholm Ab Classification: Collateral security deed Secured details: All monies due or to become due from the company to the secured beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all its rights title and interest in and to all cash margin amounts,all money now or in the future standing to the credit of each cash collateral account see image for full details. Outstanding |
9 October 2023 | Registered office address changed from 50 Mark Lane Tricor Suite, 4th Floor, London EC3R 7QR England to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 9 October 2023 (1 page) |
---|---|
20 July 2023 | Full accounts made up to 31 December 2022 (41 pages) |
13 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
30 December 2022 | Statement of capital on 30 December 2022
|
30 December 2022 | Statement by Directors (3 pages) |
30 December 2022 | Resolutions
|
30 December 2022 | Solvency Statement dated 19/12/22 (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (43 pages) |
21 April 2022 | Full accounts made up to 31 December 2020 (46 pages) |
11 April 2022 | Registration of charge 068106200035, created on 4 April 2022 (32 pages) |
5 April 2022 | Registration of charge 068106200034, created on 4 April 2022 (62 pages) |
17 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
23 July 2021 | Secretary's details changed for Chee Ying Lim on 23 July 2021 (1 page) |
23 July 2021 | Director's details changed for Mr Matthew Philip Hopkins on 22 July 2021 (2 pages) |
21 June 2021 | Appointment of Ms Vesselina Shaleva Daswani as a director on 17 June 2021 (2 pages) |
14 April 2021 | Registered office address changed from Office 6.01 Nova North 11 Bressenden Place Westminster London SW1E 5BY England to 50 Mark Lane Tricor Suite, 4th Floor, London EC3R 7QR on 14 April 2021 (1 page) |
23 February 2021 | Termination of appointment of Jeffrey Mark Alam as a director on 18 February 2021 (1 page) |
10 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 31 December 2019 (40 pages) |
6 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
3 January 2020 | Resolutions
|
26 November 2019 | Memorandum and Articles of Association (7 pages) |
21 November 2019 | Full accounts made up to 31 December 2018 (42 pages) |
6 November 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
5 November 2019 | Resolutions
|
7 August 2019 | Appointment of Mr Matthew Philip Hopkins as a director on 31 July 2019 (2 pages) |
7 August 2019 | Termination of appointment of Paul Alan Jackaman as a director on 31 July 2019 (1 page) |
19 June 2019 | Registered office address changed from 33 Cavendish Square London W1G 0PW to Office 6.01 Nova North 11 Bressenden Place Westminster London SW1E 5BY on 19 June 2019 (1 page) |
11 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
1 February 2019 | Resolutions
|
28 December 2018 | Registration of charge 068106200031, created on 20 December 2018 (39 pages) |
28 December 2018 | Registration of charge 068106200027, created on 20 December 2018 (33 pages) |
28 December 2018 | Registration of charge 068106200029, created on 20 December 2018 (39 pages) |
28 December 2018 | Registration of charge 068106200033, created on 20 December 2018 (17 pages) |
28 December 2018 | Registration of charge 068106200028, created on 20 December 2018 (61 pages) |
28 December 2018 | Registration of charge 068106200030, created on 20 December 2018 (26 pages) |
28 December 2018 | Registration of charge 068106200032, created on 20 December 2018 (17 pages) |
21 December 2018 | Registration of charge 068106200025, created on 20 December 2018 (17 pages) |
21 December 2018 | Registration of charge 068106200026, created on 20 December 2018 (40 pages) |
21 December 2018 | Registration of charge 068106200024, created on 20 December 2018 (34 pages) |
23 November 2018 | Satisfaction of charge 068106200004 in full (1 page) |
19 October 2018 | Full accounts made up to 31 December 2017 (48 pages) |
20 July 2018 | Registration of charge 068106200023, created on 3 July 2018 (31 pages) |
18 May 2018 | Director's details changed for Mr Paul Alan Jackaman on 18 May 2018 (2 pages) |
27 March 2018 | Registration of charge 068106200022, created on 27 March 2018 (18 pages) |
23 March 2018 | Registration of charge 068106200021, created on 14 March 2018 (30 pages) |
5 March 2018 | Registration of charge 068106200020, created on 22 February 2018 (40 pages) |
12 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
28 December 2017 | All of the property or undertaking has been released from charge 068106200012 (1 page) |
28 December 2017 | All of the property or undertaking has been released from charge 068106200012 (1 page) |
19 December 2017 | Registration of charge 068106200019, created on 13 December 2017 (30 pages) |
19 December 2017 | Registration of charge 068106200019, created on 13 December 2017 (30 pages) |
25 September 2017 | Registration of charge 068106200018, created on 20 September 2017 (28 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (42 pages) |
25 September 2017 | Registration of charge 068106200018, created on 20 September 2017 (28 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (42 pages) |
20 September 2017 | Registration of charge 068106200017, created on 8 September 2017 (23 pages) |
20 September 2017 | Registration of charge 068106200017, created on 8 September 2017 (23 pages) |
7 September 2017 | Termination of appointment of Wilhelmus Diederik De Blank as a director on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Wilhelmus Diederik De Blank as a director on 7 September 2017 (1 page) |
24 August 2017 | Appointment of Mr Jeffrey Mark Alam as a director on 24 August 2017 (2 pages) |
24 August 2017 | Appointment of Mr Jeffrey Mark Alam as a director on 24 August 2017 (2 pages) |
21 July 2017 | Termination of appointment of Nigel Charles Bartlett Robinson as a director on 9 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Nigel Charles Bartlett Robinson as a director on 9 July 2017 (1 page) |
11 July 2017 | Registration of charge 068106200016, created on 30 June 2017 (26 pages) |
11 July 2017 | Registration of charge 068106200016, created on 30 June 2017 (26 pages) |
14 June 2017 | Registration of charge 068106200015, created on 31 May 2017 (27 pages) |
14 June 2017 | Registration of charge 068106200015, created on 31 May 2017 (27 pages) |
27 April 2017 | Termination of appointment of Robert Ian Honeyball as a director on 19 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Robert Ian Honeyball as a director on 19 April 2017 (1 page) |
5 April 2017 | Director's details changed for Mr Paul Alan Jackaman on 31 March 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Paul Alan Jackaman on 31 March 2017 (2 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
6 March 2017 | Memorandum and Articles of Association (7 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Memorandum and Articles of Association (7 pages) |
6 March 2017 | Resolutions
|
22 February 2017 | Registration of charge 068106200014, created on 17 February 2017 (79 pages) |
22 February 2017 | Registration of charge 068106200014, created on 17 February 2017 (79 pages) |
21 February 2017 | Registration of charge 068106200012, created on 17 February 2017 (53 pages) |
21 February 2017 | Registration of charge 068106200013, created on 17 February 2017 (22 pages) |
21 February 2017 | Registration of charge 068106200007, created on 17 February 2017 (19 pages) |
21 February 2017 | Registration of charge 068106200013, created on 17 February 2017 (22 pages) |
21 February 2017 | Registration of charge 068106200011, created on 15 February 2017 (46 pages) |
21 February 2017 | Registration of charge 068106200010, created on 17 February 2017 (23 pages) |
21 February 2017 | Registration of charge 068106200009, created on 17 February 2017 (43 pages) |
21 February 2017 | Registration of charge 068106200008, created on 17 February 2017 (28 pages) |
21 February 2017 | Registration of charge 068106200008, created on 17 February 2017 (28 pages) |
21 February 2017 | Registration of charge 068106200009, created on 17 February 2017 (43 pages) |
21 February 2017 | Registration of charge 068106200012, created on 17 February 2017 (53 pages) |
21 February 2017 | Registration of charge 068106200011, created on 15 February 2017 (46 pages) |
21 February 2017 | Registration of charge 068106200007, created on 17 February 2017 (19 pages) |
21 February 2017 | Registration of charge 068106200010, created on 17 February 2017 (23 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
25 January 2017 | Registration of charge 068106200006, created on 17 January 2017 (18 pages) |
25 January 2017 | Registration of charge 068106200006, created on 17 January 2017 (18 pages) |
12 December 2016 | Director's details changed for Mr Wilhelmus Diederik De Blank on 1 December 2016 (3 pages) |
12 December 2016 | Secretary's details changed for Chee Ying Lim on 1 December 2016 (1 page) |
12 December 2016 | Secretary's details changed for Chee Ying Lim on 1 December 2016 (1 page) |
12 December 2016 | Director's details changed for Mr Wilhelmus Diederik De Blank on 1 December 2016 (3 pages) |
7 December 2016 | Registration of charge 068106200005, created on 23 November 2016 (29 pages) |
7 December 2016 | Registration of charge 068106200005, created on 23 November 2016 (29 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
29 June 2016 | Director's details changed for Mr Nigel Charles Bartlett on 21 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Nigel Charles Bartlett on 21 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Gareth Matthew Griffiths as a director on 21 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Nigel Charles Bartlett as a director on 21 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Gareth Matthew Griffiths as a director on 21 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Nigel Charles Bartlett as a director on 21 June 2016 (2 pages) |
26 May 2016 | Form 123 received (1 page) |
26 May 2016 | Form 123 received (1 page) |
19 May 2016 | Resolutions
|
19 May 2016 | Memorandum and Articles of Association (7 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Memorandum and Articles of Association (7 pages) |
17 May 2016 | Statement of capital following an allotment of shares on 1 April 2009
|
17 May 2016 | Resolutions
|
17 May 2016 | Statement of capital following an allotment of shares on 1 April 2009
|
17 May 2016 | Resolutions
|
12 May 2016 | 123 form 01/04/2009 to increase nominal capital by £49900.00 beyond the registered capital of £100.00 (1 page) |
12 May 2016 | Statement of capital following an allotment of shares on 1 April 2009
|
12 May 2016 | Statement of capital following an allotment of shares on 1 April 2009
|
12 May 2016 | Resolutions
|
12 May 2016 | 123 form 01/04/2009 to increase nominal capital by £49900.00 beyond the registered capital of £100.00 (1 page) |
12 May 2016 | Resolutions
|
11 May 2016 | Memorandum and Articles of Association (7 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Memorandum and Articles of Association (7 pages) |
11 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
26 February 2016 | Registration of charge 068106200004, created on 25 February 2016 (14 pages) |
26 February 2016 | Registration of charge 068106200004, created on 25 February 2016 (14 pages) |
19 February 2016 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
19 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
18 February 2016 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
18 February 2016 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
6 February 2016 | Registration of charge 068106200003, created on 4 February 2016 (19 pages) |
6 February 2016 | Registration of charge 068106200003, created on 4 February 2016 (19 pages) |
8 January 2016 | Appointment of Mr Paul Alan Jackaman as a director on 6 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Robert Jan Van Der Zalm as a director on 6 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Paul Alan Jackaman as a director on 6 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Robert Jan Van Der Zalm as a director on 6 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Robert Jan Van Der Zalm as a director on 6 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Paul Alan Jackaman as a director on 6 January 2016 (2 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (35 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (35 pages) |
7 September 2015 | Director's details changed for Mr Robert Ian Honeyball on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Robert Ian Honeyball on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Robert Ian Honeyball on 7 September 2015 (2 pages) |
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
2 December 2014 | Termination of appointment of Robert Leslie Johnson as a director on 19 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Robert Ian Honeyball as a director on 19 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Robert Leslie Johnson as a director on 19 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Robert Ian Honeyball as a director on 19 November 2014 (2 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (32 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (32 pages) |
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
30 October 2013 | Appointment of Mr Gareth Matthew Griffiths as a director (2 pages) |
30 October 2013 | Termination of appointment of David Beaton as a director (1 page) |
30 October 2013 | Termination of appointment of David Beaton as a director (1 page) |
30 October 2013 | Appointment of Mr Gareth Matthew Griffiths as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
1 August 2013 | Director's details changed for Mr Robert Leslie Johnson on 25 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Robert Leslie Johnson on 25 July 2013 (2 pages) |
15 May 2013 | Termination of appointment of David Houten as a director (1 page) |
15 May 2013 | Termination of appointment of David Houten as a director (1 page) |
27 February 2013 | Director's details changed for Mr Wilhelmus Diederik De Blank on 22 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Robert Jan Van Der Zalm on 22 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Director's details changed for Mr Wilhelmus Diederik De Blank on 22 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Director's details changed for Mr Robert Jan Van Der Zalm on 22 February 2013 (2 pages) |
31 October 2012 | Appointment of Mr David Robert Beaton as a director (2 pages) |
31 October 2012 | Appointment of Mr David Patrick Houten as a director (2 pages) |
31 October 2012 | Appointment of Mr Robert Leslie Johnson as a director (2 pages) |
31 October 2012 | Appointment of Mr Robert Leslie Johnson as a director (2 pages) |
31 October 2012 | Appointment of Mr David Patrick Houten as a director (2 pages) |
31 October 2012 | Appointment of Mr David Robert Beaton as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (27 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (27 pages) |
16 November 2011 | Termination of appointment of Lisa Yim as a secretary (1 page) |
16 November 2011 | Termination of appointment of Ricardo Leiman as a director (1 page) |
16 November 2011 | Appointment of Chee Ying Lim as a secretary (2 pages) |
16 November 2011 | Appointment of Chee Ying Lim as a secretary (2 pages) |
16 November 2011 | Termination of appointment of Ricardo Leiman as a director (1 page) |
16 November 2011 | Termination of appointment of Lisa Yim as a secretary (1 page) |
26 July 2011 | Director's details changed for Robert Jan Van Der Zalm on 24 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Robert Jan Van Der Zalm on 24 July 2011 (2 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Termination of appointment of David Beringer as a director (1 page) |
8 February 2011 | Termination of appointment of Jeffrey Alam as a director (1 page) |
8 February 2011 | Appointment of Robert Jan Van Der Zalm as a director (2 pages) |
8 February 2011 | Termination of appointment of David Beringer as a director (1 page) |
8 February 2011 | Termination of appointment of Jeffrey Alam as a director (1 page) |
8 February 2011 | Appointment of Robert Jan Van Der Zalm as a director (2 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
11 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
28 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
6 September 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
6 September 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
13 May 2010 | Minutes of a meeting (2 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
13 May 2010 | Resolutions
|
13 May 2010 | Minutes of a meeting (2 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
25 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Jeffrey Mark Alam on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Ricardo Leiman on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Mr Ricardo Leiman on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for David John Beringer on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Jeffrey Mark Alam on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Ricardo Leiman on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for David John Beringer on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Jeffrey Mark Alam on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for David John Beringer on 1 October 2009 (2 pages) |
10 January 2010 | Appointment of Wilhelmus Diederik De Blank as a director (3 pages) |
10 January 2010 | Appointment of Wilhelmus Diederik De Blank as a director (3 pages) |
15 June 2009 | Director's change of particulars / david beringer / 04/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / david beringer / 04/06/2009 (1 page) |
11 May 2009 | Appointment terminated secretary tlt secretaries LIMITED (1 page) |
11 May 2009 | Appointment terminated director tlt directors LIMITED (1 page) |
11 May 2009 | Appointment terminated director tlt directors LIMITED (1 page) |
11 May 2009 | Appointment terminated secretary tlt secretaries LIMITED (1 page) |
12 March 2009 | Director appointed david john beringer (2 pages) |
12 March 2009 | Secretary appointed lisa wai yin yim (2 pages) |
12 March 2009 | Director appointed jeffrey mark alam (2 pages) |
12 March 2009 | Secretary appointed lisa wai yin yim (2 pages) |
12 March 2009 | Director appointed jeffrey mark alam (2 pages) |
12 March 2009 | Director appointed david john beringer (2 pages) |
5 February 2009 | Incorporation (17 pages) |
5 February 2009 | Incorporation (17 pages) |