London
EC2N 2AX
Director Name | Mr Marc Gregory Swanson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 May 2018(9 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Vice President, Global Tax |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Cristin Cracraft Bracken |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 March 2020(10 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 2014(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mrs Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Paul Edward Flanagan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 19 Holland Park London W11 3TD |
Director Name | Michael John Hopster |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Secretary Name | Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Secretary Name | Michael John Hopster |
---|---|
Status | Resigned |
Appointed | 01 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | Flat B 40 Brooksby's Walk London E9 6DF |
Director Name | Ms Elizabeth Honor Lewzey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2015) |
Role | Corporate |
Country of Residence | United States |
Correspondence Address | 1551 Wewatta Street Denver Colorado 80202 |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | William Kenneth Brown |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2014) |
Role | Vp, Mena Region |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 61046 Jebel Ali Dubai United Arab Emirates |
Secretary Name | Elizabeth Honor Lewzey |
---|---|
Status | Resigned |
Appointed | 13 December 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 2014) |
Role | Company Director |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr John Dean Weston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mrs Rasmani Bhattacharya |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2015(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2015) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Maurice Alexander Kalsbeek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2015(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Daniel Christopher Vijselaar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 October 2015(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr William Allen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2016(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 2017) |
Role | Finance |
Country of Residence | Belgium |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Ross Christopher Nagle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(7 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 11 April 2017) |
Role | Senior Vice President European Operations |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Paul Nigel Kerfoot |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr William Patrick Allen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2017(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Claude Durocher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2017(8 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 12 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Ms Jamey Susan Seely |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2018(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2020) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Website | tomkins.co.uk |
---|
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1.000k at $1 | Gates Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,169,473 |
Cash | £660 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
25 April 2011 | Delivered on: 20 May 2011 Satisfied on: 14 July 2014 Persons entitled: Wilmington Trust Fsb (The Collateral Agent) Classification: A uae law security agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the issuers to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledged the shares and the related rights see image for full details. Fully Satisfied |
---|---|
3 March 2011 | Delivered on: 17 March 2011 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa, Inc. (The Collateral Agent) Classification: U.A.E. senior law security agreement (senior pledge of shares) Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the related rights. Shares means, namely 1 share held by the chargor and any additional shares in the company. Company means, gates engineering & services hamriyah fze. See image for full details. Fully Satisfied |
3 March 2011 | Delivered on: 17 March 2011 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa, Inc. (The Collateral Agent) Classification: U.A.E. law security agreement (senior pledge of shares) Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the related rights. Shares means, namely 4 shares held by the chargor and one share held by gates fleximak limited and any additional shares in the company. Company means gates engineering & services fzco. See image for full details. Fully Satisfied |
21 December 2010 | Delivered on: 30 December 2010 Satisfied on: 14 July 2014 Persons entitled: Wilmington Trust Fsb (The Collateral Agent) Classification: Equitable share mortgage Secured details: All monies due or to become due from the issuers, each note guarantor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares and interest in and to the bvi mortgaged property in respect of gates engineering & services LTD see image for full details. Fully Satisfied |
21 December 2010 | Delivered on: 30 December 2010 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa, Inc. (The Collateral Agent) Classification: Equitable share mortgage Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares and interest in and to the bvi mortgaged property in respect of gates engineering & services LTD see image for full details. Fully Satisfied |
30 September 2010 | Delivered on: 15 October 2010 Satisfied on: 14 July 2014 Persons entitled: Wilmington Trust Fsb (The Collateral Agent) Classification: A security agreement Secured details: All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 September 2010 | Delivered on: 13 October 2010 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa, Inc. (The Collateral Agent) Classification: Security agreement Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 October 2020 | Full accounts made up to 28 December 2019 (162 pages) |
---|---|
23 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
23 June 2020 | Director's details changed for Mr Nathan Andrew Rogers on 23 June 2020 (2 pages) |
23 June 2020 | Secretary's details changed for Intertrust (Uk) Limited on 23 June 2020 (1 page) |
23 June 2020 | Director's details changed for Mr Marc Gregory Swanson on 23 June 2020 (2 pages) |
2 April 2020 | Termination of appointment of Jamey Susan Seely as a director on 30 March 2020 (1 page) |
2 April 2020 | Appointment of Cristin Cracraft Bracken as a director on 30 March 2020 (2 pages) |
25 March 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page) |
16 October 2019 | Full accounts made up to 29 December 2018 (16 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 30 December 2017 (16 pages) |
5 July 2018 | Termination of appointment of Claude Durocher as a director on 12 June 2017 (1 page) |
7 June 2018 | Appointment of Marc Gregory Swanson as a director on 24 May 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
7 June 2018 | Termination of appointment of William Patrick Allen as a director on 24 May 2018 (1 page) |
7 June 2018 | Appointment of Jamey Susan Seely as a director on 24 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 24 May 2018 (1 page) |
7 June 2018 | Appointment of Mr Nathan Andrew Rogers as a director on 24 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Paul Nigel Kerfoot as a director on 24 May 2018 (1 page) |
22 May 2018 | Second filing of a statement of capital following an allotment of shares on 1 June 2017
|
8 March 2018 | Appointment of Mr William Patrick Allen as a director on 12 June 2017 (2 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (65 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (65 pages) |
17 August 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
23 June 2017 | Termination of appointment of Daniel Christopher Vijselaar as a director on 12 June 2017 (1 page) |
23 June 2017 | Termination of appointment of William Allen as a director on 12 June 2017 (1 page) |
23 June 2017 | Termination of appointment of William Allen as a director on 12 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Claude Durocher as a director on 12 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Daniel Christopher Vijselaar as a director on 12 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Claude Durocher as a director on 12 June 2017 (2 pages) |
14 June 2017 | Change of name notice (2 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Change of name notice (2 pages) |
14 June 2017 | Resolutions
|
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
10 May 2017 | Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page) |
13 February 2017 | Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr William Allen on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr William Allen on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page) |
11 October 2016 | Full accounts made up to 2 January 2016 (65 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (65 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
8 January 2016 | Appointment of Mr William Allen as a director on 1 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr William Allen as a director on 1 January 2016 (2 pages) |
2 December 2015 | Termination of appointment of John Dean Weston as a director on 17 November 2015 (1 page) |
2 December 2015 | Termination of appointment of John Dean Weston as a director on 17 November 2015 (1 page) |
27 October 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page) |
28 September 2015 | Full accounts made up to 3 January 2015 (12 pages) |
28 September 2015 | Full accounts made up to 3 January 2015 (12 pages) |
28 September 2015 | Full accounts made up to 3 January 2015 (12 pages) |
7 July 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page) |
19 May 2015 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2014 (2 pages) |
19 May 2015 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2014 (2 pages) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2014 (2 pages) |
11 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page) |
11 February 2015 | Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page) |
11 February 2015 | Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page) |
11 February 2015 | Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages) |
5 November 2014 | Appointment of Mr John Dean Weston as a director on 31 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr John Dean Weston as a director on 31 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of William Kenneth Brown as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of William Kenneth Brown as a director on 31 October 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 September 2014 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page) |
5 September 2014 | Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages) |
22 August 2014 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 (1 page) |
22 August 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page) |
22 August 2014 | Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages) |
22 August 2014 | Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages) |
22 August 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages) |
22 August 2014 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page) |
14 July 2014 | Satisfaction of charge 4 in full (4 pages) |
14 July 2014 | Satisfaction of charge 2 in full (4 pages) |
14 July 2014 | Satisfaction of charge 6 in full (4 pages) |
14 July 2014 | Satisfaction of charge 5 in full (4 pages) |
14 July 2014 | Satisfaction of charge 5 in full (4 pages) |
14 July 2014 | Satisfaction of charge 1 in full (4 pages) |
14 July 2014 | Satisfaction of charge 3 in full (4 pages) |
14 July 2014 | Satisfaction of charge 7 in full (4 pages) |
14 July 2014 | Satisfaction of charge 1 in full (4 pages) |
14 July 2014 | Satisfaction of charge 2 in full (4 pages) |
14 July 2014 | Satisfaction of charge 6 in full (4 pages) |
14 July 2014 | Satisfaction of charge 3 in full (4 pages) |
14 July 2014 | Satisfaction of charge 4 in full (4 pages) |
14 July 2014 | Satisfaction of charge 7 in full (4 pages) |
4 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
23 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 August 2012 | Resolutions
|
2 August 2012 | Statement of company's objects (2 pages) |
2 August 2012 | Statement of company's objects (2 pages) |
2 August 2012 | Resolutions
|
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Full accounts made up to 31 December 2010 (12 pages) |
13 January 2012 | Full accounts made up to 31 December 2010 (12 pages) |
15 December 2011 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
15 December 2011 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
15 December 2011 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
15 December 2011 | Termination of appointment of Michael Hopster as a director (1 page) |
15 December 2011 | Termination of appointment of Michael Hopster as a director (1 page) |
15 December 2011 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 7 July 2009
|
6 October 2011 | Statement of capital following an allotment of shares on 7 July 2009
|
6 October 2011 | Statement of capital following an allotment of shares on 7 July 2009
|
27 July 2011 | Appointment of William Kenneth Brown as a director (2 pages) |
27 July 2011 | Appointment of William Kenneth Brown as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
30 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
6 May 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
6 May 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
5 May 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
5 May 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 5 (29 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 5 (29 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 6 (29 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 6 (29 pages) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 3 (38 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 3 (38 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
2 October 2010 | Full accounts made up to 2 January 2010 (11 pages) |
2 October 2010 | Full accounts made up to 2 January 2010 (11 pages) |
2 October 2010 | Full accounts made up to 2 January 2010 (11 pages) |
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Company name changed hydrolink uk holding LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Company name changed hydrolink uk holding LIMITED\certificate issued on 01/07/10
|
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
29 October 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
15 May 2009 | Incorporation (27 pages) |
15 May 2009 | Incorporation (27 pages) |