Company NameBlackrock Expert Services Limited
DirectorsEdward S Forman and Patrick Michael Puzzuoli
Company StatusLiquidation
Company Number06934320
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Previous NamesVantage Pm Limited and Black Rock Programme Management Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward S Forman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NamePatrick Michael Puzzuoli
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr David Barry
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLinley House 8 Montrose Gardens
Oxshott
Surrey
KT22 0UU
Director NameMr Austin Duffy
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2012(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 August 2017)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLinley House 8 Montrose Gardens
Oxshott
Surrey
KT22 0UU
Director NameMr David Wagner Falkenstern
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2012(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 August 2017)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLinley House 8 Montrose Gardens
Oxshott
Surrey
KT22 0UU
Director NameMr Robert Adrian Palles-Clark
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 August 2017)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLinley House 8 Montrose Gardens
Oxshott
Surrey
KT22 0UU
Director NameDavid Goodman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Fairmead Avenue
Harpenden
Hertfordshire
AL5 5UE
Director NameMs Joanne Elizabeth Prior
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Lodge Three Cherry Trees Lane
Hemel Hempstead
Hertfordshire
HP2 7HN
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(6 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Burcote House Duncote
Towcester
Northamptonshire
NN12 8AH
Director NameMr Andrew Patrick James Lennon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Baring Road Baring Road
Beaconsfield
Buckinghamshire
HP9 2NE
Director NameMr Simon Rowan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(7 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 March 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy Hill House 7 - 10 Savoy Hill
London
WC2R 0BU
Director NameMr Giles Thomas Bradley Derry
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameMr Michael Lee Cauter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT

Contact

Websiteblackrockpm.co.uk
Email address[email protected]
Telephone020 78360158
Telephone regionLondon

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £0.1Martello Bidco Limited
51.15%
Ordinary A
3.3k at £0.1Martello Bidco Limited
33.25%
Ordinary
1.5k at £0.1Martello Bidco Limited
15.35%
Ordinary B
-OTHER
0.25%
-

Financials

Year2014
Turnover£9,435,263
Gross Profit£6,352,829
Net Worth£4,289,975
Cash£2,725,273
Current Liabilities£1,314,325

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

4 August 2017Delivered on: 8 August 2017
Persons entitled: Intermediate Capital Group PLC

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 1 April 2015
Persons entitled: Dcg Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
11 April 2011Delivered on: 18 April 2011
Satisfied on: 15 October 2012
Persons entitled: Permira Advisers (London) Limited

Classification: Service charge 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: First fixed charge the chargor's interest in the deposit sum see image for full details.
Fully Satisfied

Filing History

17 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-06
(1 page)
17 October 2023Registered office address changed from C/O Citco London Limited 7 Albemarle Street London W1S 4HQ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 17 October 2023 (2 pages)
17 October 2023Appointment of a voluntary liquidator (3 pages)
17 October 2023Declaration of solvency (5 pages)
14 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
14 April 2023Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
15 March 2022Change of details for Martello Bidco Limited as a person with significant control on 15 March 2022 (2 pages)
15 November 2021Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HT England to C/O Citco London Limited 7 Albemarle Street London W1S 4HQ on 15 November 2021 (1 page)
9 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
7 May 2021Full accounts made up to 31 October 2020 (32 pages)
28 April 2021Register(s) moved to registered inspection location 7 C/O Citco London Limited, Albemarle Street London W1S 4HQ (1 page)
28 April 2021Register inspection address has been changed to 7 C/O Citco London Limited, Albemarle Street London W1S 4HQ (1 page)
22 December 2020Satisfaction of charge 069343200003 in full (1 page)
17 December 2020Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
15 December 2020Appointment of Edward S Forman as a director on 3 December 2020 (2 pages)
15 December 2020Termination of appointment of David Barry as a director on 3 December 2020 (1 page)
15 December 2020Termination of appointment of Giles Thomas Bradley Derry as a director on 3 December 2020 (1 page)
15 December 2020Termination of appointment of Michael Lee Cauter as a director on 3 December 2020 (1 page)
15 December 2020Appointment of Patrick Michael Puzzuoli as a director on 3 December 2020 (2 pages)
13 August 2020Full accounts made up to 31 October 2019 (30 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 August 2019Full accounts made up to 31 October 2018 (27 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 April 2019Appointment of Mr Michael Lee Cauter as a director on 18 April 2019 (2 pages)
2 August 2018Full accounts made up to 31 October 2017 (26 pages)
28 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
22 December 2017Change of share class name or designation (2 pages)
22 December 2017Particulars of variation of rights attached to shares (2 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 September 2017Registered office address changed from Savoy Hill House 7 - 10 Savoy Hill London WC2R 0BU to The Adelphi 1-11 John Adam Street London WC2N 6HT on 12 September 2017 (1 page)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 September 2017Registered office address changed from Savoy Hill House 7 - 10 Savoy Hill London WC2R 0BU to The Adelphi 1-11 John Adam Street London WC2N 6HT on 12 September 2017 (1 page)
6 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
6 September 2017Change of name notice (2 pages)
6 September 2017Change of name notice (2 pages)
6 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
11 August 2017Termination of appointment of Joanne Elizabeth Prior as a director on 4 August 2017 (1 page)
11 August 2017Termination of appointment of Andrew Patrick James Lennon as a director on 4 August 2017 (1 page)
11 August 2017Termination of appointment of Joanne Elizabeth Prior as a director on 4 August 2017 (1 page)
11 August 2017Termination of appointment of Austin Duffy as a director on 4 August 2017 (1 page)
11 August 2017Termination of appointment of Robert Adrian Palles-Clark as a director on 4 August 2017 (1 page)
11 August 2017Termination of appointment of David Wagner Falkenstern as a director on 4 August 2017 (1 page)
11 August 2017Termination of appointment of David Goodman as a director on 4 August 2017 (1 page)
11 August 2017Termination of appointment of Andrew Patrick James Lennon as a director on 4 August 2017 (1 page)
11 August 2017Termination of appointment of Robert Adrian Palles-Clark as a director on 4 August 2017 (1 page)
11 August 2017Termination of appointment of David Goodman as a director on 4 August 2017 (1 page)
11 August 2017Termination of appointment of David Wagner Falkenstern as a director on 4 August 2017 (1 page)
11 August 2017Termination of appointment of Austin Duffy as a director on 4 August 2017 (1 page)
9 August 2017Satisfaction of charge 069343200002 in full (4 pages)
9 August 2017Satisfaction of charge 069343200002 in full (4 pages)
8 August 2017Registration of charge 069343200003, created on 4 August 2017 (15 pages)
8 August 2017Registration of charge 069343200003, created on 4 August 2017 (15 pages)
7 August 2017Full accounts made up to 31 October 2016 (26 pages)
7 August 2017Full accounts made up to 31 October 2016 (26 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
30 March 2017Appointment of Mr Giles Thomas Bradley Derry as a director on 22 March 2017 (2 pages)
30 March 2017Termination of appointment of Simon Rowan as a director on 22 March 2017 (1 page)
30 March 2017Termination of appointment of Simon Rowan as a director on 22 March 2017 (1 page)
30 March 2017Appointment of Mr Giles Thomas Bradley Derry as a director on 22 March 2017 (2 pages)
8 November 2016Appointment of Mr Simon Rowan as a director on 31 October 2016 (2 pages)
8 November 2016Appointment of Mr Simon Rowan as a director on 31 October 2016 (2 pages)
28 June 2016Director's details changed for Mr David Joseph Barry on 28 June 2016 (2 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,299.9985
(10 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,299.9985
(10 pages)
28 June 2016Director's details changed for Mr David Joseph Barry on 28 June 2016 (2 pages)
14 June 2016Full accounts made up to 31 October 2015 (29 pages)
14 June 2016Full accounts made up to 31 October 2015 (29 pages)
18 April 2016Director's details changed for Mr Austin Gerard Duffy on 18 April 2016 (2 pages)
18 April 2016Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 24 February 2016 (1 page)
18 April 2016Director's details changed for Mr Austin Gerard Duffy on 18 April 2016 (2 pages)
18 April 2016Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 24 February 2016 (1 page)
1 December 2015Appointment of Mr Andrew Patrick Jmaes Lennon as a director on 12 November 2015 (2 pages)
1 December 2015Appointment of Mr Andrew Patrick Jmaes Lennon as a director on 12 November 2015 (2 pages)
2 October 2015Appointment of Mr Tim Trotter as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Tim Trotter as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Tim Trotter as a director on 1 October 2015 (2 pages)
30 July 2015Accounts for a medium company made up to 31 October 2014 (18 pages)
30 July 2015Accounts for a medium company made up to 31 October 2014 (18 pages)
23 June 2015Auditor's resignation (2 pages)
23 June 2015Auditor's resignation (2 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,300
(10 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,300
(10 pages)
16 June 2015Director's details changed for Mr Austin Gerard Duffy on 2 February 2015 (2 pages)
16 June 2015Director's details changed for Mr Austin Gerard Duffy on 2 February 2015 (2 pages)
16 June 2015Director's details changed for Mr David Wagner Falkenstern on 2 February 2015 (2 pages)
16 June 2015Director's details changed for Mr David Wagner Falkenstern on 2 February 2015 (2 pages)
16 June 2015Director's details changed for Mr David Wagner Falkenstern on 2 February 2015 (2 pages)
16 June 2015Director's details changed for Mr Robert Adrian Palles-Clark on 2 February 2015 (2 pages)
16 June 2015Director's details changed for Mr David Joseph Barry on 2 February 2015 (2 pages)
16 June 2015Director's details changed for Mr Robert Adrian Palles-Clark on 2 February 2015 (2 pages)
16 June 2015Director's details changed for Mr David Joseph Barry on 2 February 2015 (2 pages)
16 June 2015Director's details changed for Mr Robert Adrian Palles-Clark on 2 February 2015 (2 pages)
16 June 2015Director's details changed for Mr David Joseph Barry on 2 February 2015 (2 pages)
16 June 2015Director's details changed for Mr Austin Gerard Duffy on 2 February 2015 (2 pages)
11 June 2015Director's details changed for Mr David Joseph Barry on 2 February 2015 (2 pages)
11 June 2015Director's details changed for Mr David Joseph Barry on 2 February 2015 (2 pages)
11 June 2015Director's details changed for Mr David Joseph Barry on 2 February 2015 (2 pages)
1 April 2015Registration of charge 069343200002, created on 27 March 2015 (57 pages)
1 April 2015Registration of charge 069343200002, created on 27 March 2015 (57 pages)
24 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 1,300
(3 pages)
24 March 2015Appointment of Joanne Elizabeth Prior as a director on 27 February 2015 (2 pages)
24 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 1,300
(3 pages)
24 March 2015Appointment of Joanne Elizabeth Prior as a director on 27 February 2015 (2 pages)
27 November 2014Statement of company's objects (2 pages)
27 November 2014Statement of company's objects (2 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 August 2014Registered office address changed from 7 Green Lane Cobham Surrey KT11 2NN to Savoy Hill House 7 - 10 Savoy Hill London WC2R 0BU on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 7 Green Lane Cobham Surrey KT11 2NN to Savoy Hill House 7 - 10 Savoy Hill London WC2R 0BU on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 7 Green Lane Cobham Surrey KT11 2NN to Savoy Hill House 7 - 10 Savoy Hill London WC2R 0BU on 8 August 2014 (1 page)
4 August 2014Accounts for a medium company made up to 31 October 2013 (18 pages)
4 August 2014Accounts for a medium company made up to 31 October 2013 (18 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,266.67
(8 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,266.67
(8 pages)
19 May 2014Director's details changed for Mr Austin Gerard Duffy on 16 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Austin Gerard Duffy on 16 May 2014 (2 pages)
2 May 2014Appointment of David Goodman as a director (2 pages)
2 May 2014Appointment of David Goodman as a director (2 pages)
5 September 2013Memorandum and Articles of Association (9 pages)
5 September 2013Memorandum and Articles of Association (9 pages)
20 August 2013Change of share class name or designation (2 pages)
20 August 2013Change of share class name or designation (2 pages)
20 August 2013Resolutions
  • 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
(2 pages)
20 August 2013Resolutions
  • 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
(2 pages)
16 August 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 1,266.67
(3 pages)
16 August 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 1,266.67
(3 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 April 2013Sub-division of shares on 26 July 2012 (5 pages)
24 April 2013Sub-division of shares on 26 July 2012 (5 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Appointment of Mr Robert Adrian Palles-Clark as a director (2 pages)
16 October 2012Appointment of Mr David Wagner Falkenstern as a director (2 pages)
16 October 2012Appointment of Mr David Wagner Falkenstern as a director (2 pages)
16 October 2012Appointment of Mr Austin Gerard Duffy as a director (2 pages)
16 October 2012Appointment of Mr Robert Adrian Palles-Clark as a director (2 pages)
16 October 2012Appointment of Mr Austin Gerard Duffy as a director (2 pages)
31 July 2012Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (16 pages)
31 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
31 July 2012Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (16 pages)
30 July 2012Second filing of AR01 previously delivered to Companies House made up to 15 June 2010 (16 pages)
30 July 2012Second filing of AR01 previously delivered to Companies House made up to 15 June 2010 (16 pages)
6 July 2012Statement of capital following an allotment of shares on 1 August 2009
  • GBP 1
(2 pages)
6 July 2012Statement of capital following an allotment of shares on 1 August 2009
  • GBP 1
(2 pages)
6 July 2012Statement of capital following an allotment of shares on 1 August 2009
  • GBP 1
(2 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 31 July 2012
(4 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 31 July 2012
(4 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 30 July 2012
(5 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 30 July 2012
(5 pages)
21 June 2010Director's details changed for Mr David Joseph Barry on 15 June 2010 (2 pages)
21 June 2010Director's details changed for Mr David Joseph Barry on 15 June 2010 (2 pages)
17 December 2009Current accounting period extended from 30 June 2010 to 31 October 2010 (3 pages)
17 December 2009Current accounting period extended from 30 June 2010 to 31 October 2010 (3 pages)
4 November 2009Change of name notice (1 page)
4 November 2009Company name changed vantage pm LIMITED\certificate issued on 04/11/09
  • RES15 ‐ Change company name resolution on 2009-11-01
(2 pages)
4 November 2009Change of name notice (1 page)
4 November 2009Company name changed vantage pm LIMITED\certificate issued on 04/11/09
  • RES15 ‐ Change company name resolution on 2009-11-01
(2 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
15 June 2009Incorporation (16 pages)
15 June 2009Incorporation (16 pages)