London
EC2V 6AE
Director Name | Nicholas Tommy Cole |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6AE |
Director Name | Mr Timothy James Mihill |
---|---|
Date of Birth | September 1990 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Windsor House Bayshill Road Cheltenham GL50 3AT Wales |
Director Name | Mr Timothy James Mihill |
---|---|
Date of Birth | September 1990 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Windsor House Bayshill Road Cheltenham GL50 3AT Wales |
Director Name | Mr Stephen David Ainger |
---|---|
Date of Birth | November 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 8 Downshire Hill Hampstead London NW3 1NR |
Director Name | Mr Michael William Beck |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Crawford Compton Close Hornchurch Essex RM12 6UA |
Secretary Name | Mr Michael William Beck |
---|---|
Status | Resigned |
Appointed | 22 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 May 2011) |
Role | Company Director |
Correspondence Address | Station House 12 Melcombe Place London NW1 6JJ |
Director Name | Mr Andrew Kenneth MacDonald |
---|---|
Date of Birth | November 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 May 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House 12 Melcombe Place London NW1 6JJ |
Director Name | Mr Konrad Aidan Aspinall |
---|---|
Date of Birth | December 1966 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Hart House High Street Limpsfield Oxted Surrey RH8 0DT |
Director Name | Mr Oliver Breidt |
---|---|
Date of Birth | September 1971 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 May 2013(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Hart House High Street Limpsfield Oxted Surrey RH8 0DT |
Director Name | Mr James John Axtell |
---|---|
Date of Birth | March 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Jeremy Bruce Milne |
---|---|
Date of Birth | November 1966 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 October 2014) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Sebastian James Speight |
---|---|
Date of Birth | December 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Sarah Cruickshank |
---|---|
Status | Resigned |
Appointed | 30 April 2014(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 November 2016) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Baiju Devani |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 September 2015) |
Role | Senior Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Jason Murphy |
---|---|
Date of Birth | February 1978 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2015(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Oliver Josef Breidt |
---|---|
Date of Birth | September 1971 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 2015(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Hart House High Street Limpsfield Surrey RH8 0DT |
Secretary Name | Jennifer Wright |
---|---|
Status | Resigned |
Appointed | 22 June 2016(7 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 25 November 2016) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Nicholas Tommy Cole |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6AE |
Website | www.variablepitch.co.uk |
---|
Registered Address | C/O Foresight Group The Shard, 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ingenious Clean Energy (Midco) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £183,288 |
Gross Profit | £151,265 |
Net Worth | -£296,791 |
Cash | £95,356 |
Current Liabilities | £2,690,794 |
Latest Accounts | 31 December 2020 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (1 month, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 March 2022 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 6 April 2023 (7 months, 3 weeks from now) |
24 June 2020 | Delivered on: 1 July 2020 Persons entitled: Bayerische Landesbank as Security Trustee Classification: A registered charge Outstanding |
---|---|
16 September 2015 | Delivered on: 26 September 2015 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
16 September 2015 | Delivered on: 26 September 2015 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: Leasehold property consisting of land known as boddington reservoir upper boddington daventry northamptonshire t/n NN320467. Outstanding |
14 March 2014 | Delivered on: 21 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 February 2015 | Delivered on: 26 February 2015 Satisfied on: 1 October 2015 Persons entitled: Investec Bank PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
23 February 2015 | Delivered on: 26 February 2015 Satisfied on: 1 October 2015 Persons entitled: Investec Bank PLC (As Security Trustee) Classification: A registered charge Particulars: L/H land at boddings reservoir boddington road byfield daventry northamptonshire t/n NN320467. Fully Satisfied |
30 April 2014 | Delivered on: 2 May 2014 Satisfied on: 26 February 2015 Persons entitled: Investec Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The land at boddington reservoir, daventry, northamptonshire, t/no: NN320467. Fully Satisfied |
18 October 2013 | Delivered on: 26 October 2013 Satisfied on: 30 May 2014 Persons entitled: Investec Bank PLC (The "Security Trustee") Classification: A registered charge Particulars: Land north of boddington reservoir boddington road byfield northamptonshire. Notification of addition to or amendment of charge. Fully Satisfied |
15 February 2022 | Director's details changed for Mr Edward Arthur Wilson on 15 February 2022 (2 pages) |
---|---|
11 February 2022 | Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to C/O Foresight Group the Shard, 32 London Bridge Street London SE1 9SG on 11 February 2022 (1 page) |
5 January 2022 | Accounts for a small company made up to 31 December 2020 (18 pages) |
10 September 2021 | Director's details changed for Mr Timothy James Mihill on 10 September 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
1 July 2020 | Registration of charge 068579390008, created on 24 June 2020 (72 pages) |
3 April 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
22 January 2020 | Appointment of Mr Timothy James Mihill as a director on 9 January 2020 (2 pages) |
16 July 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
6 May 2019 | Termination of appointment of Nicholas Tommy Cole as a director on 31 March 2019 (1 page) |
1 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
6 September 2018 | Registered office address changed from Cheapside House 138 Cheapside London EC2V 6AE United Kingdom to Windsor House Bayshill Road Cheltenham GL50 3AT on 6 September 2018 (1 page) |
23 March 2018 | Register(s) moved to registered inspection location Burlington Building 19 Heddon Street London W1B 4BG (1 page) |
23 March 2018 | Register(s) moved to registered office address Cheapside House 138 Cheapside London EC2V 6AE (1 page) |
23 March 2018 | Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to Burlington Building 19 Heddon Street London W1B 4BG (1 page) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
21 August 2017 | AD03 - additional boxes ticked (2 pages) |
21 August 2017 | AD03 - additional boxes ticked (2 pages) |
8 August 2017 | Change of details for Gse Fit Wind (Midco) Limited as a person with significant control on 2 August 2017 (2 pages) |
8 August 2017 | Change of details for Gse Fit Wind (Midco) Limited as a person with significant control on 2 August 2017 (2 pages) |
4 August 2017 | Change of details for a person with significant control (2 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
14 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
23 February 2017 | Register inspection address has been changed from C/O Partnerships for Renewables Station House 12 Melcombe Place London NW1 6JJ to 15 Golden Square London W1F 9JG (1 page) |
23 February 2017 | Register inspection address has been changed from C/O Partnerships for Renewables Station House 12 Melcombe Place London NW1 6JJ to 15 Golden Square London W1F 9JG (1 page) |
13 January 2017 | Registered office address changed from 15 Golden Square London W1F 9JG to Cheapside House 138 Cheapside London EC2V 6AE on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 15 Golden Square London W1F 9JG to Cheapside House 138 Cheapside London EC2V 6AE on 13 January 2017 (1 page) |
1 December 2016 | Termination of appointment of Jennifer Wright as a secretary on 25 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Sarah Cruickshank as a secretary on 25 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Sebastian James Speight as a director on 25 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Konrad Aidan Aspinall as a director on 25 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Oliver Josef Breidt as a director on 25 November 2016 (1 page) |
1 December 2016 | Appointment of Nicholas Tommy Cole as a director on 25 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Jason Murphy as a director on 25 November 2016 (1 page) |
1 December 2016 | Appointment of Edward Arthur Wilson as a director on 25 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Jennifer Wright as a secretary on 25 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Sarah Cruickshank as a secretary on 25 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Sebastian James Speight as a director on 25 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Konrad Aidan Aspinall as a director on 25 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Oliver Josef Breidt as a director on 25 November 2016 (1 page) |
1 December 2016 | Appointment of Nicholas Tommy Cole as a director on 25 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Jason Murphy as a director on 25 November 2016 (1 page) |
1 December 2016 | Appointment of Edward Arthur Wilson as a director on 25 November 2016 (2 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 July 2016 | Appointment of Jennifer Wright as a secretary on 22 June 2016 (2 pages) |
6 July 2016 | Appointment of Jennifer Wright as a secretary on 22 June 2016 (2 pages) |
11 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 October 2015 | Appointment of Konrad Aidan Aspinall as a director on 29 September 2015 (2 pages) |
28 October 2015 | Appointment of Jason Murphy as a director on 29 September 2015 (2 pages) |
28 October 2015 | Appointment of Mr Oliver Josef Breidt as a director on 29 September 2015 (2 pages) |
28 October 2015 | Termination of appointment of Baiju Devani as a director on 29 September 2015 (1 page) |
28 October 2015 | Termination of appointment of James John Axtell as a director on 5 October 2015 (1 page) |
28 October 2015 | Termination of appointment of James John Axtell as a director on 5 October 2015 (1 page) |
28 October 2015 | Appointment of Konrad Aidan Aspinall as a director on 29 September 2015 (2 pages) |
28 October 2015 | Appointment of Jason Murphy as a director on 29 September 2015 (2 pages) |
28 October 2015 | Appointment of Mr Oliver Josef Breidt as a director on 29 September 2015 (2 pages) |
28 October 2015 | Termination of appointment of Baiju Devani as a director on 29 September 2015 (1 page) |
28 October 2015 | Termination of appointment of James John Axtell as a director on 5 October 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 October 2015 | Satisfaction of charge 068579390005 in full (4 pages) |
1 October 2015 | Satisfaction of charge 068579390004 in full (4 pages) |
1 October 2015 | Satisfaction of charge 068579390004 in full (4 pages) |
1 October 2015 | Satisfaction of charge 068579390005 in full (4 pages) |
26 September 2015 | Registration of charge 068579390006, created on 16 September 2015 (9 pages) |
26 September 2015 | Registration of charge 068579390007, created on 16 September 2015 (58 pages) |
26 September 2015 | Registration of charge 068579390006, created on 16 September 2015 (9 pages) |
26 September 2015 | Registration of charge 068579390007, created on 16 September 2015 (58 pages) |
10 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
17 March 2015 | Memorandum and Articles of Association (5 pages) |
17 March 2015 | Resolutions
|
17 March 2015 | Memorandum and Articles of Association (5 pages) |
17 March 2015 | Resolutions
|
26 February 2015 | Registration of charge 068579390004, created on 23 February 2015 (9 pages) |
26 February 2015 | Registration of charge 068579390005, created on 23 February 2015 (54 pages) |
26 February 2015 | Satisfaction of charge 068579390003 in full (4 pages) |
26 February 2015 | Satisfaction of charge 068579390003 in full (4 pages) |
26 February 2015 | Registration of charge 068579390004, created on 23 February 2015 (9 pages) |
26 February 2015 | Registration of charge 068579390005, created on 23 February 2015 (54 pages) |
14 October 2014 | Appointment of Baiju Devani as a director on 7 October 2014 (2 pages) |
14 October 2014 | Appointment of Baiju Devani as a director on 7 October 2014 (2 pages) |
14 October 2014 | Appointment of Baiju Devani as a director on 7 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 June 2014 | Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT on 3 June 2014 (1 page) |
30 May 2014 | Satisfaction of charge 068579390001 in full (4 pages) |
30 May 2014 | Satisfaction of charge 068579390001 in full (4 pages) |
28 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 May 2014 | Appointment of Sarah Cruickshank as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Oliver Breidt as a director (1 page) |
23 May 2014 | Termination of appointment of Konrad Aspinall as a director (1 page) |
23 May 2014 | Appointment of Mr James John Axtell as a director (2 pages) |
23 May 2014 | Appointment of Mr Jeremy Bruce Milne as a director (2 pages) |
23 May 2014 | Appointment of Mr Sebastian James Speight as a director (2 pages) |
23 May 2014 | Appointment of Sarah Cruickshank as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Konrad Aspinall as a director (1 page) |
23 May 2014 | Termination of appointment of Oliver Breidt as a director (1 page) |
23 May 2014 | Appointment of Mr James John Axtell as a director (2 pages) |
23 May 2014 | Appointment of Mr Jeremy Bruce Milne as a director (2 pages) |
23 May 2014 | Appointment of Mr Sebastian James Speight as a director (2 pages) |
2 May 2014 | Registration of charge 068579390003 (51 pages) |
2 May 2014 | Registration of charge 068579390003 (51 pages) |
21 March 2014 | Registration of charge 068579390002 (5 pages) |
21 March 2014 | Registration of charge 068579390002 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
17 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
26 October 2013 | Registration of charge 068579390001 (14 pages) |
26 October 2013 | Registration of charge 068579390001 (14 pages) |
26 July 2013 | Company name changed pfr (boddington reservoir) LIMITED\certificate issued on 26/07/13
|
26 July 2013 | Company name changed pfr (boddington reservoir) LIMITED\certificate issued on 26/07/13
|
13 June 2013 | Appointment of Mr Oliver Breidt as a director (2 pages) |
13 June 2013 | Registered office address changed from C/O Partnerships for Renewables Station House 12 Melcombe Place London NW1 6JJ United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Termination of appointment of Stephen Ainger as a director (1 page) |
13 June 2013 | Appointment of Mr Konrad Aidan Aspinall as a director (2 pages) |
13 June 2013 | Termination of appointment of Andrew Macdonald as a director (1 page) |
13 June 2013 | Appointment of Mr Oliver Breidt as a director (2 pages) |
13 June 2013 | Registered office address changed from C/O Partnerships for Renewables Station House 12 Melcombe Place London NW1 6JJ United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Termination of appointment of Stephen Ainger as a director (1 page) |
13 June 2013 | Appointment of Mr Konrad Aidan Aspinall as a director (2 pages) |
13 June 2013 | Termination of appointment of Andrew Macdonald as a director (1 page) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
1 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Termination of appointment of Michael Beck as a secretary (1 page) |
4 May 2011 | Appointment of Mr Andrew Kenneth Macdonald as a director (2 pages) |
4 May 2011 | Termination of appointment of Michael Beck as a secretary (1 page) |
4 May 2011 | Appointment of Mr Andrew Kenneth Macdonald as a director (2 pages) |
22 October 2010 | Termination of appointment of Michael Beck as a director (1 page) |
22 October 2010 | Appointment of Mr Michael William Beck as a secretary (1 page) |
22 October 2010 | Termination of appointment of Michael Beck as a director (1 page) |
22 October 2010 | Appointment of Mr Michael William Beck as a secretary (1 page) |
8 July 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Registered office address changed from 6Th Floor 5 New Street Square London EC4A 3BF United Kingdom on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from 6Th Floor 5 New Street Square London EC4A 3BF United Kingdom on 26 February 2010 (1 page) |
25 March 2009 | Incorporation (14 pages) |
25 March 2009 | Incorporation (14 pages) |