London
EC2N 2HE
Director Name | Mr David Frank Lawrence |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr David Glyn Trefor Hudd |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(12 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Gary Spencer Wilder |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(12 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road Temple Fortune London NW11 7TJ |
Director Name | Mr Stuart Boyde Macwhirter |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chivelston 78 Parkside Wimbledon London SW19 5LH |
Director Name | Mr George Alan Robb |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | The Tile House The Street Plaistow West Sussex RH14 0PT |
Secretary Name | Lawrence David Francis Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Towns End Ideford Newton Abbot Devon TQ13 0BG |
Director Name | Mr Roderick Gentry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 April 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Bibury Cottage 2 Heathfield Road Seaford East Sussex BN25 1TH |
Director Name | Mr Geoffrey Gordon Dearing |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Halfway Cottage Boughton Monchelsea Maidstone Kent ME17 4ND |
Director Name | Kishore Kumar Gopaul |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 05 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Secretary Name | Marianne Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 May 2018) |
Role | Company Director |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mrs Susan Jane Roughley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 February 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Tim Revill |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 2014) |
Role | Chartered Accountant |
Country of Residence | Spain |
Correspondence Address | Casa Rosa Monte De La Torre Aptdo 30 Los Barrios 11370 Cadiz Spain |
Director Name | Mr Alan John Morton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 September 2017) |
Role | Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Simon Gilbert Ray |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2017) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Kenneth Reginald West |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 November 2019) |
Role | Non-Executive |
Country of Residence | Cyprus |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Hugo Anthony Evans |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(8 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 19 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mrs Marianne Laing Ismail |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Secretary Name | Mrs Katherine Anne Phillpot |
---|---|
Status | Resigned |
Appointed | 30 May 2018(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Patrick Joseph Goulding |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2019(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Graydon Charles Butler |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Jonathan David Freeman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2019(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.europeanwealth.com |
---|---|
Telephone | 01242 898148 |
Telephone region | Cheltenham |
Registered Address | 10-11 Austin Friars London EC2N 2HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500k at £1 | Ew Group LTD 79.93% Ordinary A |
---|---|
47.3k at £1 | Ew Group LTD 7.56% Ordinary B |
13.6k at £1 | Ew Group LTD 2.18% Ordinary C |
64.6k at £1 | Ew Group LTD 10.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £93,216 |
Gross Profit | £79,867 |
Net Worth | -£3,657,516 |
Cash | £3,892 |
Current Liabilities | £8,897,234 |
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 | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
11 December 2017 | Delivered on: 19 December 2017 Persons entitled: Moor Park Capital Partners LLP as Security Agent and Trustee for the Secured Parties. Classification: A registered charge Particulars: All current and future land vested in, or acquired by, the company, and all intellectual property in which the company has an interest, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
7 November 2017 | Delivered on: 8 November 2017 Persons entitled: Kpi (Nominees) Limited Classification: A registered charge Particulars: All current and future land vested in the company, and all current and future intellectual property in which the company has an interest, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
8 June 2017 | Delivered on: 13 June 2017 Persons entitled: Kpi (Nominees) Limited Classification: A registered charge Outstanding |
12 March 2012 | Delivered on: 15 March 2012 Persons entitled: Ctcl (Bukp) Fund Nominee No.1 Limited and Ctcl (Bukp) Fund Nominee No.2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account being the separate designed interest-bearing deposit account into which a deposit of £14,964.00 see image for full details. Outstanding |
18 January 2024 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
31 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
30 August 2023 | Registered office address changed from 13 Austin Friars London EC2N 2HE England to 10-11 Austin Friars London EC2N 2HG on 30 August 2023 (1 page) |
17 May 2023 | Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages) |
17 May 2023 | Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page) |
9 December 2022 | Auditor's resignation (1 page) |
25 October 2022 | Satisfaction of charge 069310310004 in full (1 page) |
10 October 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
15 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
21 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
23 July 2021 | Termination of appointment of Patrick Joseph Goulding as a director on 23 July 2021 (1 page) |
22 June 2021 | Appointment of Mr David Glyn Trefor Hudd as a director on 22 June 2021 (2 pages) |
22 June 2021 | Appointment of Mr Gary Wilder as a director on 22 June 2021 (2 pages) |
22 June 2021 | Termination of appointment of Jonathan David Freeman as a director on 22 June 2021 (1 page) |
22 February 2021 | Appointment of Mr David Frank Lawrence as a director on 1 January 2021 (2 pages) |
26 October 2020 | Termination of appointment of Graydon Charles Butler as a director on 22 October 2020 (1 page) |
26 October 2020 | Appointment of Mr Richard Paul Bernstein as a director on 22 October 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
22 July 2020 | Full accounts made up to 31 December 2019 (26 pages) |
22 November 2019 | Termination of appointment of Kenneth Reginald West as a director on 22 November 2019 (1 page) |
22 November 2019 | Appointment of Mr Jonathan David Freeman as a director on 22 November 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
19 August 2019 | Change of details for European Wealth Group Limited as a person with significant control on 5 September 2018 (2 pages) |
18 April 2019 | Full accounts made up to 31 December 2018 (26 pages) |
4 February 2019 | Satisfaction of charge 1 in full (1 page) |
31 January 2019 | Appointment of Mr Graydon Charles Butler as a director on 25 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Marianne Laing Ismail as a director on 16 January 2019 (1 page) |
21 January 2019 | Appointment of Mr Patrick Joseph Goulding as a director on 16 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Katherine Anne Phillpot as a secretary on 18 January 2019 (1 page) |
22 October 2018 | Termination of appointment of Hugo Anthony Evans as a director on 19 October 2018 (1 page) |
23 August 2018 | Register inspection address has been changed from Park House Ditton Aylesford Kent ME20 6SN England to 13 Austin Friars London EC2N 2HE (1 page) |
23 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
23 August 2018 | Register(s) moved to registered inspection location 13 Austin Friars London EC2N 2HE (1 page) |
19 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
28 June 2018 | Resolutions
|
26 June 2018 | Company name changed european wealth management group LIMITED\certificate issued on 26/06/18
|
25 June 2018 | Registered office address changed from 13 Austin Friars, London Austin Friars London EC2N 2HE England to 13 Austin Friars London EC2N 2HE on 25 June 2018 (1 page) |
25 June 2018 | Registered office address changed from Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD to 13 Austin Friars, London Austin Friars London EC2N 2HE on 25 June 2018 (1 page) |
6 June 2018 | Statement of capital following an allotment of shares on 30 December 2017
|
30 May 2018 | Appointment of Mrs Katherine Anne Phillpot as a secretary on 30 May 2018 (2 pages) |
30 May 2018 | Notification of European Wealth Group Limited as a person with significant control on 1 January 2018 (2 pages) |
30 May 2018 | Termination of appointment of Marianne Horton as a secretary on 30 May 2018 (1 page) |
19 February 2018 | Termination of appointment of Susan Jane Roughley as a director on 15 February 2018 (1 page) |
4 January 2018 | Termination of appointment of Simon Gilbert Ray as a director on 31 December 2017 (1 page) |
19 December 2017 | Satisfaction of charge 069310310003 in full (1 page) |
19 December 2017 | Registration of charge 069310310004, created on 11 December 2017 (56 pages) |
27 November 2017 | Appointment of Mr Hugo Anthony Evans as a director on 21 November 2017 (2 pages) |
27 November 2017 | Appointment of Mrs Marianne Laing Ismail as a director on 21 November 2017 (2 pages) |
27 November 2017 | Appointment of Mrs Marianne Laing Ismail as a director on 21 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Hugo Anthony Evans as a director on 21 November 2017 (2 pages) |
8 November 2017 | Registration of charge 069310310003, created on 7 November 2017 (43 pages) |
8 November 2017 | Registration of charge 069310310003, created on 7 November 2017 (43 pages) |
2 November 2017 | Satisfaction of charge 069310310002 in full (4 pages) |
2 November 2017 | Satisfaction of charge 069310310002 in full (4 pages) |
1 November 2017 | Cessation of European Wealth Group Ltd as a person with significant control on 26 June 2017 (1 page) |
1 November 2017 | Cessation of European Wealth Group Ltd as a person with significant control on 26 June 2017 (1 page) |
25 September 2017 | Termination of appointment of Alan John Morton as a director on 18 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Alan John Morton as a director on 18 September 2017 (1 page) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 June 2017 | Termination of appointment of Kishore Kumar Gopaul as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Kishore Kumar Gopaul as a director on 26 June 2017 (1 page) |
21 June 2017 | Memorandum and Articles of Association (33 pages) |
21 June 2017 | Memorandum and Articles of Association (33 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
13 June 2017 | Registration of charge 069310310002, created on 8 June 2017 (69 pages) |
13 June 2017 | Registration of charge 069310310002, created on 8 June 2017 (69 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
4 May 2016 | Termination of appointment of Roderick Gentry as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Roderick Gentry as a director on 29 April 2016 (1 page) |
30 March 2016 | Register(s) moved to registered inspection location Park House Ditton Aylesford Kent ME20 6SN (1 page) |
30 March 2016 | Register(s) moved to registered inspection location Park House Ditton Aylesford Kent ME20 6SN (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
3 August 2015 | Termination of appointment of George Alan Robb as a director on 1 August 2015 (1 page) |
3 August 2015 | Termination of appointment of George Alan Robb as a director on 1 August 2015 (1 page) |
3 August 2015 | Termination of appointment of George Alan Robb as a director on 1 August 2015 (1 page) |
8 June 2015 | Termination of appointment of Geoffrey Gordon Dearing as a director on 1 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Geoffrey Gordon Dearing as a director on 1 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Geoffrey Gordon Dearing as a director on 1 June 2015 (1 page) |
4 November 2014 | Register(s) moved to registered office address Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD (1 page) |
4 November 2014 | Register(s) moved to registered office address Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD (1 page) |
4 November 2014 | Statement of capital following an allotment of shares on 11 December 2013
|
4 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Statement of capital following an allotment of shares on 11 December 2013
|
4 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
11 June 2014 | Appointment of Mr Kenneth West as a director (2 pages) |
11 June 2014 | Appointment of Mr Kenneth West as a director (2 pages) |
16 May 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
16 May 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
10 April 2014 | Re-registration of Memorandum and Articles (32 pages) |
10 April 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 April 2014 | Re-registration of Memorandum and Articles (32 pages) |
10 April 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 April 2014 | Re-registration from a public company to a private limited company (1 page) |
10 April 2014 | Re-registration from a public company to a private limited company (1 page) |
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
14 March 2014 | Secretary's details changed for Marianne Horton on 1 January 2014 (1 page) |
14 March 2014 | Secretary's details changed for Marianne Horton on 1 January 2014 (1 page) |
14 March 2014 | Secretary's details changed for Marianne Horton on 1 January 2014 (1 page) |
14 March 2014 | Director's details changed for Mrs Susan Jane Roughley on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mrs Susan Jane Roughley on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mrs Susan Jane Roughley on 1 January 2014 (2 pages) |
15 January 2014 | Termination of appointment of Tim Revill as a director (1 page) |
15 January 2014 | Appointment of Mr Simon Gilbert Ray as a director (2 pages) |
15 January 2014 | Appointment of Mr Simon Gilbert Ray as a director (2 pages) |
15 January 2014 | Termination of appointment of Tim Revill as a director (1 page) |
8 October 2013 | Appointment of Mr Alan John Morton as a director (2 pages) |
8 October 2013 | Appointment of Mr Alan John Morton as a director (2 pages) |
16 September 2013 | Register inspection address has been changed (1 page) |
16 September 2013 | Register inspection address has been changed (1 page) |
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Register(s) moved to registered inspection location (1 page) |
16 September 2013 | Register(s) moved to registered inspection location (1 page) |
5 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
5 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
26 February 2013 | Resolutions
|
26 February 2013 | Resolutions
|
10 December 2012 | Registered office address changed from 98 Queens Road Brighton East Sussex BN1 3XF on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 98 Queens Road Brighton East Sussex BN1 3XF on 10 December 2012 (1 page) |
29 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (11 pages) |
29 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (11 pages) |
24 July 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
24 July 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
31 May 2012 | Appointment of Mr Tim Revill as a director (2 pages) |
31 May 2012 | Appointment of Mr Tim Revill as a director (2 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 September 2011 | Appointment of Mrs Susan Jane Roughley as a director (2 pages) |
15 September 2011 | Appointment of Mrs Susan Jane Roughley as a director (2 pages) |
8 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
29 July 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
12 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
5 May 2011 | Previous accounting period shortened from 30 November 2011 to 31 December 2010 (4 pages) |
5 May 2011 | Previous accounting period shortened from 30 November 2011 to 31 December 2010 (4 pages) |
28 April 2011 | Appointment of Marianne Horton as a secretary (3 pages) |
28 April 2011 | Appointment of Marianne Horton as a secretary (3 pages) |
27 April 2011 | Registered office address changed from C/O the Hay Group Berkeley House,Dix's Field Exeter EX1 1PZ on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from C/O the Hay Group Berkeley House,Dix's Field Exeter EX1 1PZ on 27 April 2011 (2 pages) |
26 April 2011 | Termination of appointment of Lawrence Hill as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Lawrence Hill as a secretary (2 pages) |
2 March 2011 | Group of companies' accounts made up to 30 November 2010 (17 pages) |
2 March 2011 | Group of companies' accounts made up to 30 November 2010 (17 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
14 October 2010 | Particulars of variation of rights attached to shares (3 pages) |
14 October 2010 | Appointment of Kishore Kumar Gopaul as a director (3 pages) |
14 October 2010 | Change of share class name or designation (2 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
14 October 2010 | Change of share class name or designation (2 pages) |
14 October 2010 | Particulars of variation of rights attached to shares (3 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
14 October 2010 | Appointment of Kishore Kumar Gopaul as a director (3 pages) |
30 September 2010 | Trading certificate for a public company (3 pages) |
30 September 2010 | Commence business and borrow (1 page) |
30 September 2010 | Commence business and borrow (1 page) |
30 September 2010 | Trading certificate for a public company (3 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
20 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (12 pages) |
20 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (12 pages) |
18 June 2010 | Termination of appointment of Stuart Macwhirter as a director (2 pages) |
18 June 2010 | Termination of appointment of Stuart Macwhirter as a director (2 pages) |
27 May 2010 | Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages) |
27 May 2010 | Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages) |
4 January 2010 | Appointment of Mr Geoffrey Gordon Dearing as a director (3 pages) |
4 January 2010 | Appointment of Mr Geoffrey Gordon Dearing as a director (3 pages) |
30 December 2009 | Appointment of Mr Roderick Gentry as a director (3 pages) |
30 December 2009 | Appointment of Mr Roderick Gentry as a director (3 pages) |
24 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
18 August 2009 | Appointment terminated director company directors LIMITED (1 page) |
18 August 2009 | Director's change of particulars / stuart macwhirter / 24/07/2009 (1 page) |
18 August 2009 | Director's change of particulars / stuart macwhirter / 24/07/2009 (1 page) |
18 August 2009 | Appointment terminated director company directors LIMITED (1 page) |
7 July 2009 | Ad 25/06/09\gbp si 19@1=19\gbp ic 2/21\ (2 pages) |
7 July 2009 | Ad 25/06/09\gbp si 19@1=19\gbp ic 2/21\ (2 pages) |
2 July 2009 | Director appointed george alan robb (5 pages) |
2 July 2009 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
2 July 2009 | Secretary appointed lawrence david francis hill (2 pages) |
2 July 2009 | Director appointed george alan robb (5 pages) |
2 July 2009 | Director appointed stuart boyde macwhirter (3 pages) |
2 July 2009 | Secretary appointed lawrence david francis hill (2 pages) |
2 July 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
2 July 2009 | Director appointed stuart boyde macwhirter (3 pages) |
2 July 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
2 July 2009 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
17 June 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 June 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 June 2009 | Appointment terminated director barbara kahan (1 page) |
17 June 2009 | Appointment terminated director barbara kahan (1 page) |
11 June 2009 | Incorporation (16 pages) |
11 June 2009 | Incorporation (16 pages) |