Company NameKw Wealth Group Limited
Company StatusActive
Company Number06931031
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Previous NamesEuropean Wealth Management Group Limited and Kingswood Wealth Management Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Paul Bernstein
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr David Frank Lawrence
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr David Glyn Trefor Hudd
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(12 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Gary Spencer Wilder
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(12 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Director NameMr Stuart Boyde Macwhirter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Chivelston
78 Parkside Wimbledon
London
SW19 5LH
Director NameMr George Alan Robb
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressThe Tile House The Street
Plaistow
West Sussex
RH14 0PT
Secretary NameLawrence David Francis Hill
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTowns End Ideford
Newton Abbot
Devon
TQ13 0BG
Director NameMr Roderick Gentry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(5 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 29 April 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBibury Cottage 2 Heathfield Road
Seaford
East Sussex
BN25 1TH
Director NameMr Geoffrey Gordon Dearing
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHalfway Cottage Boughton Monchelsea
Maidstone
Kent
ME17 4ND
Director NameKishore Kumar Gopaul
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityMauritian
StatusResigned
Appointed05 October 2010(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Secretary NameMarianne Horton
NationalityBritish
StatusResigned
Appointed18 April 2011(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 May 2018)
RoleCompany Director
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMrs Susan Jane Roughley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Tim Revill
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2014)
RoleChartered Accountant
Country of ResidenceSpain
Correspondence AddressCasa Rosa Monte De La Torre
Aptdo 30 Los Barrios
11370 Cadiz
Spain
Director NameMr Alan John Morton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 2017)
RoleOfficer
Country of ResidenceUnited Kingdom
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Simon Gilbert Ray
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Kenneth Reginald West
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 November 2019)
RoleNon-Executive
Country of ResidenceCyprus
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Hugo Anthony Evans
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 19 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMrs Marianne Laing Ismail
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Secretary NameMrs Katherine Anne Phillpot
StatusResigned
Appointed30 May 2018(8 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 January 2019)
RoleCompany Director
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Patrick Joseph Goulding
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2019(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Graydon Charles Butler
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Jonathan David Freeman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2019(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.europeanwealth.com
Telephone01242 898148
Telephone regionCheltenham

Location

Registered Address10-11 Austin Friars
London
EC2N 2HG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500k at £1Ew Group LTD
79.93%
Ordinary A
47.3k at £1Ew Group LTD
7.56%
Ordinary B
13.6k at £1Ew Group LTD
2.18%
Ordinary C
64.6k at £1Ew Group LTD
10.33%
Ordinary

Financials

Year2014
Turnover£93,216
Gross Profit£79,867
Net Worth-£3,657,516
Cash£3,892
Current Liabilities£8,897,234

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

11 December 2017Delivered 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 2017Delivered 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 2017Delivered on: 13 June 2017
Persons entitled: Kpi (Nominees) Limited

Classification: A registered charge
Outstanding
12 March 2012Delivered 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

Filing History

18 January 2024Full accounts made up to 31 December 2022 (26 pages)
31 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
30 August 2023Registered 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 2023Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages)
17 May 2023Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page)
9 December 2022Auditor's resignation (1 page)
25 October 2022Satisfaction of charge 069310310004 in full (1 page)
10 October 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
15 September 2022Full accounts made up to 31 December 2021 (26 pages)
30 September 2021Full accounts made up to 31 December 2020 (28 pages)
21 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
23 July 2021Termination of appointment of Patrick Joseph Goulding as a director on 23 July 2021 (1 page)
22 June 2021Appointment of Mr David Glyn Trefor Hudd as a director on 22 June 2021 (2 pages)
22 June 2021Appointment of Mr Gary Wilder as a director on 22 June 2021 (2 pages)
22 June 2021Termination of appointment of Jonathan David Freeman as a director on 22 June 2021 (1 page)
22 February 2021Appointment of Mr David Frank Lawrence as a director on 1 January 2021 (2 pages)
26 October 2020Termination of appointment of Graydon Charles Butler as a director on 22 October 2020 (1 page)
26 October 2020Appointment of Mr Richard Paul Bernstein as a director on 22 October 2020 (2 pages)
12 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
22 July 2020Full accounts made up to 31 December 2019 (26 pages)
22 November 2019Termination of appointment of Kenneth Reginald West as a director on 22 November 2019 (1 page)
22 November 2019Appointment of Mr Jonathan David Freeman as a director on 22 November 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
19 August 2019Change of details for European Wealth Group Limited as a person with significant control on 5 September 2018 (2 pages)
18 April 2019Full accounts made up to 31 December 2018 (26 pages)
4 February 2019Satisfaction of charge 1 in full (1 page)
31 January 2019Appointment of Mr Graydon Charles Butler as a director on 25 January 2019 (2 pages)
21 January 2019Termination of appointment of Marianne Laing Ismail as a director on 16 January 2019 (1 page)
21 January 2019Appointment of Mr Patrick Joseph Goulding as a director on 16 January 2019 (2 pages)
21 January 2019Termination of appointment of Katherine Anne Phillpot as a secretary on 18 January 2019 (1 page)
22 October 2018Termination of appointment of Hugo Anthony Evans as a director on 19 October 2018 (1 page)
23 August 2018Register 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 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
23 August 2018Register(s) moved to registered inspection location 13 Austin Friars London EC2N 2HE (1 page)
19 July 2018Full accounts made up to 31 December 2017 (27 pages)
28 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
(3 pages)
26 June 2018Company name changed european wealth management group LIMITED\certificate issued on 26/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
(3 pages)
25 June 2018Registered 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 2018Registered 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 2018Statement of capital following an allotment of shares on 30 December 2017
  • GBP 825,523
(4 pages)
30 May 2018Appointment of Mrs Katherine Anne Phillpot as a secretary on 30 May 2018 (2 pages)
30 May 2018Notification of European Wealth Group Limited as a person with significant control on 1 January 2018 (2 pages)
30 May 2018Termination of appointment of Marianne Horton as a secretary on 30 May 2018 (1 page)
19 February 2018Termination of appointment of Susan Jane Roughley as a director on 15 February 2018 (1 page)
4 January 2018Termination of appointment of Simon Gilbert Ray as a director on 31 December 2017 (1 page)
19 December 2017Satisfaction of charge 069310310003 in full (1 page)
19 December 2017Registration of charge 069310310004, created on 11 December 2017 (56 pages)
27 November 2017Appointment of Mr Hugo Anthony Evans as a director on 21 November 2017 (2 pages)
27 November 2017Appointment of Mrs Marianne Laing Ismail as a director on 21 November 2017 (2 pages)
27 November 2017Appointment of Mrs Marianne Laing Ismail as a director on 21 November 2017 (2 pages)
27 November 2017Appointment of Mr Hugo Anthony Evans as a director on 21 November 2017 (2 pages)
8 November 2017Registration of charge 069310310003, created on 7 November 2017 (43 pages)
8 November 2017Registration of charge 069310310003, created on 7 November 2017 (43 pages)
2 November 2017Satisfaction of charge 069310310002 in full (4 pages)
2 November 2017Satisfaction of charge 069310310002 in full (4 pages)
1 November 2017Cessation of European Wealth Group Ltd as a person with significant control on 26 June 2017 (1 page)
1 November 2017Cessation of European Wealth Group Ltd as a person with significant control on 26 June 2017 (1 page)
25 September 2017Termination of appointment of Alan John Morton as a director on 18 September 2017 (1 page)
25 September 2017Termination of appointment of Alan John Morton as a director on 18 September 2017 (1 page)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
9 August 2017Full accounts made up to 31 December 2016 (24 pages)
9 August 2017Full accounts made up to 31 December 2016 (24 pages)
26 June 2017Termination of appointment of Kishore Kumar Gopaul as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Kishore Kumar Gopaul as a director on 26 June 2017 (1 page)
21 June 2017Memorandum and Articles of Association (33 pages)
21 June 2017Memorandum and Articles of Association (33 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 'Relevant documents' 06/06/2017
(3 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 'Relevant documents' 06/06/2017
(3 pages)
13 June 2017Registration of charge 069310310002, created on 8 June 2017 (69 pages)
13 June 2017Registration of charge 069310310002, created on 8 June 2017 (69 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
4 May 2016Termination of appointment of Roderick Gentry as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Roderick Gentry as a director on 29 April 2016 (1 page)
30 March 2016Register(s) moved to registered inspection location Park House Ditton Aylesford Kent ME20 6SN (1 page)
30 March 2016Register(s) moved to registered inspection location Park House Ditton Aylesford Kent ME20 6SN (1 page)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 625,523
(8 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 625,523
(8 pages)
3 August 2015Termination of appointment of George Alan Robb as a director on 1 August 2015 (1 page)
3 August 2015Termination of appointment of George Alan Robb as a director on 1 August 2015 (1 page)
3 August 2015Termination of appointment of George Alan Robb as a director on 1 August 2015 (1 page)
8 June 2015Termination of appointment of Geoffrey Gordon Dearing as a director on 1 June 2015 (1 page)
8 June 2015Termination of appointment of Geoffrey Gordon Dearing as a director on 1 June 2015 (1 page)
8 June 2015Termination of appointment of Geoffrey Gordon Dearing as a director on 1 June 2015 (1 page)
4 November 2014Register(s) moved to registered office address Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD (1 page)
4 November 2014Register(s) moved to registered office address Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD (1 page)
4 November 2014Statement of capital following an allotment of shares on 11 December 2013
  • GBP 625,523
(4 pages)
4 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 625,523
(12 pages)
4 November 2014Statement of capital following an allotment of shares on 11 December 2013
  • GBP 625,523
(4 pages)
4 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 625,523
(12 pages)
11 June 2014Appointment of Mr Kenneth West as a director (2 pages)
11 June 2014Appointment of Mr Kenneth West as a director (2 pages)
16 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
16 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
10 April 2014Re-registration of Memorandum and Articles (32 pages)
10 April 2014Certificate of re-registration from Public Limited Company to Private (1 page)
10 April 2014Re-registration of Memorandum and Articles (32 pages)
10 April 2014Certificate of re-registration from Public Limited Company to Private (1 page)
10 April 2014Re-registration from a public company to a private limited company (1 page)
10 April 2014Re-registration from a public company to a private limited company (1 page)
10 April 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 April 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 March 2014Secretary's details changed for Marianne Horton on 1 January 2014 (1 page)
14 March 2014Secretary's details changed for Marianne Horton on 1 January 2014 (1 page)
14 March 2014Secretary's details changed for Marianne Horton on 1 January 2014 (1 page)
14 March 2014Director's details changed for Mrs Susan Jane Roughley on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mrs Susan Jane Roughley on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mrs Susan Jane Roughley on 1 January 2014 (2 pages)
15 January 2014Termination of appointment of Tim Revill as a director (1 page)
15 January 2014Appointment of Mr Simon Gilbert Ray as a director (2 pages)
15 January 2014Appointment of Mr Simon Gilbert Ray as a director (2 pages)
15 January 2014Termination of appointment of Tim Revill as a director (1 page)
8 October 2013Appointment of Mr Alan John Morton as a director (2 pages)
8 October 2013Appointment of Mr Alan John Morton as a director (2 pages)
16 September 2013Register inspection address has been changed (1 page)
16 September 2013Register inspection address has been changed (1 page)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 604,276
(13 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 604,276
(13 pages)
16 September 2013Register(s) moved to registered inspection location (1 page)
16 September 2013Register(s) moved to registered inspection location (1 page)
5 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
16 April 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 521,968
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1,364,285.66
(5 pages)
16 April 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 521,968
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1,364,285.66
(5 pages)
16 April 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 521,968
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1,364,285.66
(5 pages)
15 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 December 2012Registered office address changed from 98 Queens Road Brighton East Sussex BN1 3XF on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 98 Queens Road Brighton East Sussex BN1 3XF on 10 December 2012 (1 page)
29 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (11 pages)
29 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (11 pages)
24 July 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
24 July 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
31 May 2012Appointment of Mr Tim Revill as a director (2 pages)
31 May 2012Appointment of Mr Tim Revill as a director (2 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 September 2011Appointment of Mrs Susan Jane Roughley as a director (2 pages)
15 September 2011Appointment of Mrs Susan Jane Roughley as a director (2 pages)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
29 July 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
29 July 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
12 July 2011Particulars of variation of rights attached to shares (3 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
12 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 500,000
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 500,000
(4 pages)
12 July 2011Particulars of variation of rights attached to shares (3 pages)
5 May 2011Previous accounting period shortened from 30 November 2011 to 31 December 2010 (4 pages)
5 May 2011Previous accounting period shortened from 30 November 2011 to 31 December 2010 (4 pages)
28 April 2011Appointment of Marianne Horton as a secretary (3 pages)
28 April 2011Appointment of Marianne Horton as a secretary (3 pages)
27 April 2011Registered 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 2011Registered 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 2011Termination of appointment of Lawrence Hill as a secretary (2 pages)
26 April 2011Termination of appointment of Lawrence Hill as a secretary (2 pages)
2 March 2011Group of companies' accounts made up to 30 November 2010 (17 pages)
2 March 2011Group of companies' accounts made up to 30 November 2010 (17 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
14 October 2010Particulars of variation of rights attached to shares (3 pages)
14 October 2010Appointment of Kishore Kumar Gopaul as a director (3 pages)
14 October 2010Change of share class name or designation (2 pages)
14 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 200,000
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 200,000
(4 pages)
14 October 2010Change of share class name or designation (2 pages)
14 October 2010Particulars of variation of rights attached to shares (3 pages)
14 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 200,000
(4 pages)
14 October 2010Appointment of Kishore Kumar Gopaul as a director (3 pages)
30 September 2010Trading certificate for a public company (3 pages)
30 September 2010Commence business and borrow (1 page)
30 September 2010Commence business and borrow (1 page)
30 September 2010Trading certificate for a public company (3 pages)
27 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 87,715
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 87,715
(4 pages)
20 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (12 pages)
20 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (12 pages)
18 June 2010Termination of appointment of Stuart Macwhirter as a director (2 pages)
18 June 2010Termination of appointment of Stuart Macwhirter as a director (2 pages)
27 May 2010Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages)
27 May 2010Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages)
4 January 2010Appointment of Mr Geoffrey Gordon Dearing as a director (3 pages)
4 January 2010Appointment of Mr Geoffrey Gordon Dearing as a director (3 pages)
30 December 2009Appointment of Mr Roderick Gentry as a director (3 pages)
30 December 2009Appointment of Mr Roderick Gentry as a director (3 pages)
24 August 2009Return made up to 19/08/09; full list of members (5 pages)
24 August 2009Return made up to 19/08/09; full list of members (5 pages)
18 August 2009Appointment terminated director company directors LIMITED (1 page)
18 August 2009Director's change of particulars / stuart macwhirter / 24/07/2009 (1 page)
18 August 2009Director's change of particulars / stuart macwhirter / 24/07/2009 (1 page)
18 August 2009Appointment terminated director company directors LIMITED (1 page)
7 July 2009Ad 25/06/09\gbp si 19@1=19\gbp ic 2/21\ (2 pages)
7 July 2009Ad 25/06/09\gbp si 19@1=19\gbp ic 2/21\ (2 pages)
2 July 2009Director appointed george alan robb (5 pages)
2 July 2009Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
2 July 2009Secretary appointed lawrence david francis hill (2 pages)
2 July 2009Director appointed george alan robb (5 pages)
2 July 2009Director appointed stuart boyde macwhirter (3 pages)
2 July 2009Secretary appointed lawrence david francis hill (2 pages)
2 July 2009Appointment terminate, director barbara kahan logged form (1 page)
2 July 2009Director appointed stuart boyde macwhirter (3 pages)
2 July 2009Appointment terminate, director barbara kahan logged form (1 page)
2 July 2009Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
17 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
17 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
17 June 2009Appointment terminated director barbara kahan (1 page)
17 June 2009Appointment terminated director barbara kahan (1 page)
11 June 2009Incorporation (16 pages)
11 June 2009Incorporation (16 pages)