Company NameKenmin (HP) Limited
Company StatusActive
Company Number06930164
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Previous NamesNewincco 937 Limited and Minerva (Holland Park) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Pranav Goel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed15 October 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Portugal Street
London
WC2A 2AT
Director NameMr Pravin Surana
Date of BirthApril 1979 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed22 December 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Portugal Street
London
WC2A 2AT
Director NameMr Hemen Roy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed14 December 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleTax And Strategy Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 53/54 Grosvenor Street
London
W1K 3HU
Director NameMr Richard Simon Gubbins
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(14 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park 3, C/O Zedra, Booths Hall Chelford Roa
Knutsford
Cheshire
WA16 8GS
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Ivan Howard Ezekiel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Kingsley Way
Hampstead Garden Suburb
London
N2 0EL
Director NameMr Timothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm Cottage Little Missenden
Amersham
Buckinghamshire
HP7 0QX
Director NameSalmaan Hasan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Idmiston Road
West Dulwich
London
SE27 9HQ
Secretary NameMr Ivan Howard Ezekiel
NationalityBritish
StatusResigned
Appointed24 June 2009(2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Kingsley Way
Hampstead Garden Suburb
London
N2 0EL
Director NameMr Michael George Cohen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Alexander Wilson Lamont
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 New Burlington Street
London
W1S 3BE
Director NameMr James Anthony Piper
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2018)
RoleManaging Director, Real Estate Investment
Country of ResidenceEngland
Correspondence AddressAres Management, 10 New Burlington Street
London
W1S 3BE
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor, Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Shravin Bharti Mittal
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Portugal Street
London
WC2A 2AT
Director NameMrs Neena Gill
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Hall Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websiteminervaplc.co.uk

Location

Registered Address18 Portugal Street
London
WC2A 2AT
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Minerva (Kensington Developments) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£180,999
Gross Profit£175,307
Net Worth£63,263,993
Current Liabilities£70,908,257

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

3 March 2020Delivered on: 9 March 2020
Persons entitled: Bank of Baroda, London Branch

Classification: A registered charge
Particulars: The freehold property at:. 1. odeon cinema, kensington high street, london W8 6EU as the same is registered at the land registry with title number LN49012;. 2. kensington delivery office, 24 earls court road, london W8 6DA as the same is registered at the land registry with title number BGL94051; and. 3. 4-10 (even) earls court road, london W8 6EA as the same is registered at the land registry with title number NGL440343.
Outstanding
2 July 2009Delivered on: 7 July 2009
Satisfied on: 17 August 2010
Persons entitled: Deutsche Postbank Ag, London Branch as Trustee for the Beneficiaries (The Agent)

Classification: Third party charge on shares
Secured details: All monies due or to become due from the company and the borrowers to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments and all dividends interest and other money see image for full details.
Fully Satisfied

Filing History

12 December 2023Statement of capital following an allotment of shares on 1 December 2023
  • GBP 63,498,506
(3 pages)
19 June 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
19 June 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 60,688,506
(3 pages)
19 June 2023Statement of capital following an allotment of shares on 4 April 2023
  • GBP 60,272,606
(3 pages)
2 March 2023Statement of capital following an allotment of shares on 23 February 2023
  • GBP 59,845,306
(3 pages)
7 February 2023Statement of capital following an allotment of shares on 24 January 2023
  • GBP 59,745,306
(3 pages)
14 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 January 2023Memorandum and Articles of Association (13 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (10 pages)
6 January 2023Appointment of Neena Gill as a director on 14 December 2022 (2 pages)
6 January 2023Appointment of Mr Hemen Roy as a director on 14 December 2022 (2 pages)
12 December 2022Statement of capital following an allotment of shares on 18 November 2022
  • GBP 59,190,943
(3 pages)
19 October 2022Statement of capital following an allotment of shares on 19 October 2022
  • GBP 58,763,642
(3 pages)
3 October 2022Statement of capital following an allotment of shares on 23 August 2022
  • GBP 58,245,183
(3 pages)
22 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
22 August 2022Statement of capital following an allotment of shares on 11 July 2022
  • GBP 57,655,509
(3 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
31 May 2022Statement of capital following an allotment of shares on 21 April 2022
  • GBP 57,548,366
(3 pages)
25 February 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
25 February 2022Statement of capital following an allotment of shares on 24 February 2022
  • GBP 57,527,170
(3 pages)
14 February 2022Appointment of Mr Pravin Surana as a director on 22 December 2021 (2 pages)
11 February 2022Termination of appointment of Shravin Bharti Mittal as a director on 22 December 2021 (1 page)
29 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
4 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 57,401,667
(3 pages)
4 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
4 August 2021Statement of capital following an allotment of shares on 21 July 2021
  • GBP 57,230,667
(3 pages)
25 June 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
25 June 2021Statement of capital following an allotment of shares on 14 June 2021
  • GBP 57,150,667
(3 pages)
4 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
8 December 2020Registered office address changed from 3rd Floor 3, St. James's Square London SW1Y 4JU England to 18 Portugal Street London WC2A 2AT on 8 December 2020 (1 page)
8 December 2020Change of details for Sm Kenmin Limited as a person with significant control on 2 December 2020 (2 pages)
16 October 2020Amended accounts for a small company made up to 31 March 2019 (18 pages)
16 October 2020Accounts for a small company made up to 30 March 2020 (7 pages)
9 March 2020Registration of charge 069301640002, created on 3 March 2020 (43 pages)
20 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (6 pages)
19 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
13 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
30 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-15
(3 pages)
30 October 2018Change of name notice (2 pages)
26 October 2018Statement of company's objects (2 pages)
26 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 October 2018Statement of capital following an allotment of shares on 15 October 2018
  • GBP 30,122,551
(4 pages)
24 October 2018Notification of Sm Kenmin Limited as a person with significant control on 15 October 2018 (2 pages)
24 October 2018Cessation of Minerva (Kensington Developments) Limited as a person with significant control on 15 October 2018 (1 page)
16 October 2018Appointment of Mr Shravin Bharti Mittal as a director on 15 October 2018 (2 pages)
16 October 2018Termination of appointment of Paul Jonathan Goswell as a director on 15 October 2018 (1 page)
16 October 2018Appointment of Mr Pranav Goel as a director on 15 October 2018 (2 pages)
16 October 2018Registered office address changed from 40 Queen Anne Street London W1G 9EL to 3rd Floor 3, St. James's Square London SW1Y 4JU on 16 October 2018 (1 page)
16 October 2018Termination of appointment of Alexander Wilson Lamont as a director on 15 October 2018 (1 page)
16 October 2018Termination of appointment of Michael George Cohen as a director on 15 October 2018 (1 page)
16 October 2018Termination of appointment of James Anthony Piper as a director on 15 October 2018 (1 page)
28 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
9 April 2018Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 June 2017Full accounts made up to 31 December 2016 (16 pages)
26 June 2017Full accounts made up to 31 December 2016 (16 pages)
30 January 2017Full accounts made up to 31 December 2015 (17 pages)
30 January 2017Full accounts made up to 31 December 2015 (17 pages)
9 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
29 March 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2015 (22 pages)
29 March 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2015 (22 pages)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 10 June 2011 (17 pages)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 10 June 2011 (17 pages)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 10 June 2012 (16 pages)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (16 pages)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (16 pages)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 10 June 2012 (16 pages)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 10 June 2010 (17 pages)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (16 pages)
11 March 2016Section 125 (2 pages)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (16 pages)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (16 pages)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (16 pages)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 10 June 2010 (17 pages)
11 March 2016Section 125 (2 pages)
30 November 2015Appointment of Mr Colin Barry Wagman as a director on 17 November 2015 (2 pages)
30 November 2015Appointment of Mr Colin Barry Wagman as a director on 17 November 2015 (2 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2016
(8 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(6 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2016
(8 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
30 March 2015Appointment of Mr Alexander Wilson Lamont as a director on 31 December 2014 (2 pages)
30 March 2015Appointment of Mr Michael George Cohen as a director on 31 December 2014 (2 pages)
30 March 2015Appointment of Mr James Anthony Piper as a director on 31 December 2014 (2 pages)
30 March 2015Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015 (1 page)
30 March 2015Appointment of Mr Alexander Wilson Lamont as a director on 31 December 2014 (2 pages)
30 March 2015Appointment of Mr Michael George Cohen as a director on 31 December 2014 (2 pages)
30 March 2015Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015 (1 page)
30 March 2015Appointment of Mr James Anthony Piper as a director on 31 December 2014 (2 pages)
2 March 2015Registered office address changed from , 42 Wigmore Street, London, W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Ivan Howard Ezekiel as a director on 28 January 2015 (2 pages)
2 March 2015Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Timothy Claude Garnham as a director on 28 January 2015 (2 pages)
2 March 2015Registered office address changed from , 42 Wigmore Street, London, W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014 (3 pages)
2 March 2015Termination of appointment of Timothy Claude Garnham as a director on 28 January 2015 (2 pages)
2 March 2015Termination of appointment of Ivan Howard Ezekiel as a director on 28 January 2015 (2 pages)
2 March 2015Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014 (3 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016
(6 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016
(6 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
17 September 2014Full accounts made up to 31 December 2013 (16 pages)
17 September 2014Full accounts made up to 31 December 2013 (16 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016
(6 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016
(6 pages)
1 August 2013Full accounts made up to 31 December 2012 (12 pages)
1 August 2013Full accounts made up to 31 December 2012 (12 pages)
13 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016
(6 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016
(6 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016
(6 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016
(6 pages)
6 March 2012Full accounts made up to 30 June 2011 (11 pages)
6 March 2012Full accounts made up to 30 June 2011 (11 pages)
27 February 2012Termination of appointment of Salmaan Hasan as a director (2 pages)
27 February 2012Termination of appointment of Salmaan Hasan as a director (2 pages)
14 September 2011Section 519 (1 page)
14 September 2011Section 519 (1 page)
22 July 2011Annual return made up to 10 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016
(7 pages)
22 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 10 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016
(7 pages)
3 March 2011Full accounts made up to 30 June 2010 (8 pages)
3 March 2011Full accounts made up to 30 June 2010 (8 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2010Annual return made up to 10 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016
(7 pages)
28 July 2010Annual return made up to 10 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016
(7 pages)
28 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
11 July 2009Statement of affairs (7 pages)
11 July 2009Ad 02/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
11 July 2009Statement of affairs (7 pages)
11 July 2009Ad 02/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 June 2009Director appointed timothy claude garnham (5 pages)
26 June 2009Appointment terminated director olswang directors 2 LIMITED (1 page)
26 June 2009Appointment terminated director olswang directors 2 LIMITED (1 page)
26 June 2009Appointment terminated secretary olswang cosec LIMITED (1 page)
26 June 2009Appointment terminated director christopher mackie (1 page)
26 June 2009Appointment terminated director olswang directors 1 LIMITED (1 page)
26 June 2009Director appointed timothy claude garnham (5 pages)
26 June 2009Director and secretary appointed ivan howard ezekiel (5 pages)
26 June 2009Registered office changed on 26/06/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page)
26 June 2009Director appointed salmaan hasan (5 pages)
26 June 2009Appointment terminated director christopher mackie (1 page)
26 June 2009Director appointed salmaan hasan (5 pages)
26 June 2009Appointment terminated director olswang directors 1 LIMITED (1 page)
26 June 2009Appointment terminated secretary olswang cosec LIMITED (1 page)
26 June 2009Registered office changed on 26/06/2009 from, seventh floor 90 high holborn, london, WC1V 6XX (1 page)
26 June 2009Director and secretary appointed ivan howard ezekiel (5 pages)
26 June 2009Registered office changed on 26/06/2009 from, seventh floor 90 high holborn, london, WC1V 6XX (1 page)
19 June 2009Company name changed newincco 937 LIMITED\certificate issued on 19/06/09 (2 pages)
19 June 2009Company name changed newincco 937 LIMITED\certificate issued on 19/06/09 (2 pages)
10 June 2009Incorporation (28 pages)
10 June 2009Incorporation (28 pages)