Company NameGlenkerie Holdings Limited
Company StatusDissolved
Company Number07068803
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 4 months ago)
Dissolution Date17 February 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed05 April 2017(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 17 February 2022)
Correspondence Address5th Floor 2 Lister Square
Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameMr Tony Martyn Buxton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bedford Street
London
WC2E 9ED
Director NameMr John Francis Hewson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bedford Street
London
WC2E 9ED
Director NameMr Richard Calvin Round
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bedford Street
London
WC2E 9ED
Secretary NameElizabeth Alexandra Oldroyd
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Stewart Charles Gibbins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMs Elizabeth Jane Aikman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameDr Eric Philippe Marianne Machiels
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed09 February 2010(3 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Steven Neville Hardman
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(3 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameSamantha Jane Calder
NationalityBritish
StatusResigned
Appointed27 July 2010(8 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Paul Jonathan Gregson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(11 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 10 May 2017)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameGraham Ferguson Bisset
StatusResigned
Appointed19 January 2015(5 years, 2 months after company formation)
Appointment Duration8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
Northamptonshire
NN4 7YJ
Director NameMr Stephen Shane Pickering
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2016)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed18 September 2015(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 2015)
RoleCompany Director
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2017)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Secretary NameJacqueline Long
StatusResigned
Appointed30 December 2015(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 December 2016)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
NN4 7YJ
Director NameMr Michael Nagle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(7 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp St Martin's House
16 St Martins Le Grand
London
EC1A 4EN
Director NameMrs Katerina Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp St Martin's House
16 St Martins Le Grand
London
EC1A 4EN
Director NameMr Scott Leitch Mackenzie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp St Martin's House
16 St Martins Le Grand
London
EC1A 4EN
Director NameMr Andrew William Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 December 2018)
RoleEnergy Finance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp St Martins House
16 St Martins Le Grand
London
EC1A 4EN
Director NameMr Mark Alan Walters
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr David Huw Griffiths
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2021)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp St Martins House
16 St Martins Le Grand
London
EC1A 4EN
Director NameMr David Mel Zuydam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(9 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Morton Fraser Llp St Martin's House
16 St Martins Le Grand
London
EC1A 4EN

Contact

Websiteinfinis.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.2m at £1Infinis Wind Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,207,000
Current Liabilities£35,702,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

15 December 2017Delivered on: 29 December 2017
Persons entitled: Lloyds Bank PLC, 4TH Floor, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE, United Kingdom as Security Trustee (As Trustee for Each of the Secured Creditors)

Classification: A registered charge
Outstanding
9 October 2013Delivered on: 11 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Intellectual property. The chargor charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. Intellectual property means:. (A) all copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which, in each case, are of a type which are not disposed of in the ordinary course of trading;. (B) any intellectual property that supplements or replaces intellectual property described in (a) above; and. (C) any intellectual property acquired after the date of this deed which is designated as intellectual property by a chargor and the security agent at or about the time of its acquisition. Notification of addition to or amendment of charge.
Outstanding
23 June 2010Delivered on: 29 June 2010
Satisfied on: 17 October 2013
Persons entitled: Bank of Scotland PLC (The "Security Trustee")

Classification: Charge over shares
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: By way of first fixed charge, all of its rights in the following shares two million, three hundred thousand £1.oo ordinary shares each see image for full details.
Fully Satisfied
23 June 2010Delivered on: 29 June 2010
Satisfied on: 17 October 2013
Persons entitled: Bank of Scotland PLC (The "Security Trustee")

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

17 February 2022Final Gazette dissolved following liquidation (1 page)
17 November 2021Return of final meeting in a members' voluntary winding up (12 pages)
26 March 2021Termination of appointment of David Huw Griffiths as a director on 2 March 2021 (1 page)
2 February 2021Liquidators' statement of receipts and payments to 11 December 2020 (10 pages)
9 January 2020Register(s) moved to registered inspection location 16 st. Martin's Le Grand St Martins House London EC1A 4EN (2 pages)
9 January 2020Register inspection address has been changed to 16 st. Martin's Le Grand St Martins House London EC1A 4EN (2 pages)
8 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
(1 page)
8 January 2020Appointment of a voluntary liquidator (3 pages)
8 January 2020Declaration of solvency (7 pages)
8 January 2020Registered office address changed from C/O Morton Fraser Llp St Martin's House 16 st Martins Le Grand London EC1A 4EN to 1 More London Place London SE1 2AF on 8 January 2020 (2 pages)
6 January 2020Termination of appointment of David Mel Zuydam as a director on 1 January 2020 (1 page)
20 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
27 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
24 July 2019Appointment of Mr David Mel Zuydam as a director on 11 July 2019 (2 pages)
24 July 2019Termination of appointment of Katerina Brown as a director on 4 July 2019 (1 page)
24 April 2019Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019 (1 page)
26 February 2019Statement by Directors (1 page)
26 February 2019Statement of capital on 26 February 2019
  • GBP 2.208978
(5 pages)
26 February 2019Solvency Statement dated 19/02/19 (1 page)
26 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2018Termination of appointment of Andrew William Lee as a director on 5 December 2018 (1 page)
10 December 2018Termination of appointment of Mark Alan Walters as a director on 5 December 2018 (1 page)
21 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
3 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 September 2018Full accounts made up to 31 December 2017 (17 pages)
3 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 March 2018Appointment of Mark Alan Walters as a director on 14 December 2017 (3 pages)
19 March 2018Appointment of Mr David Huw Griffiths as a director on 14 December 2017 (3 pages)
19 March 2018Appointment of Mr Andrew William Lee as a director on 14 December 2017 (3 pages)
14 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
14 March 2018Termination of appointment of Michael Nagle as a director on 14 December 2017 (1 page)
29 December 2017Registration of charge 070688030004, created on 15 December 2017 (111 pages)
18 December 2017Satisfaction of charge 070688030003 in full (1 page)
18 December 2017Satisfaction of charge 070688030003 in full (1 page)
7 December 2017Full accounts made up to 31 March 2017 (17 pages)
7 December 2017Full accounts made up to 31 March 2017 (17 pages)
21 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
5 June 2017Appointment of Scott Mackenzie as a director on 10 May 2017 (2 pages)
5 June 2017Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 (2 pages)
5 June 2017Appointment of Scott Mackenzie as a director on 10 May 2017 (2 pages)
5 June 2017Appointment of Katerina Brown as a director on 10 May 2017 (2 pages)
5 June 2017Appointment of Katerina Brown as a director on 10 May 2017 (2 pages)
5 June 2017Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 (2 pages)
24 May 2017Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page)
5 April 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages)
5 April 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages)
17 March 2017Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St Martin's House 16 st Martins Le Grand London EC1A 4EN on 17 March 2017 (2 pages)
17 March 2017Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St Martin's House 16 st Martins Le Grand London EC1A 4EN on 17 March 2017 (2 pages)
13 December 2016Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page)
13 December 2016Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page)
12 December 2016Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 (1 page)
12 December 2016Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 (1 page)
11 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
8 June 2016Full accounts made up to 31 March 2016 (18 pages)
8 June 2016Full accounts made up to 31 March 2016 (18 pages)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,208,978
(7 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,208,978
(7 pages)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
23 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
23 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
27 August 2015Full accounts made up to 31 March 2015 (14 pages)
27 August 2015Full accounts made up to 31 March 2015 (14 pages)
29 May 2015Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages)
29 May 2015Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages)
5 May 2015Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
5 December 2014Full accounts made up to 31 March 2014 (12 pages)
5 December 2014Full accounts made up to 31 March 2014 (12 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2,208,978
(5 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2,208,978
(5 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,208,978
(5 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,208,978
(5 pages)
22 October 2013Memorandum and Articles of Association (24 pages)
22 October 2013Memorandum and Articles of Association (24 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2013Satisfaction of charge 1 in full (4 pages)
17 October 2013Satisfaction of charge 2 in full (4 pages)
17 October 2013Satisfaction of charge 1 in full (4 pages)
17 October 2013Satisfaction of charge 2 in full (4 pages)
11 October 2013Registration of charge 070688030003 (33 pages)
11 October 2013Registration of charge 070688030003 (33 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
25 April 2012Memorandum and Articles of Association (25 pages)
25 April 2012Memorandum and Articles of Association (25 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
13 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
13 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
15 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
14 November 2011Full accounts made up to 31 March 2011 (11 pages)
14 November 2011Full accounts made up to 31 March 2011 (11 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
3 November 2010Appointment of Paul Jonathan Gregson as a director (2 pages)
3 November 2010Appointment of Paul Jonathan Gregson as a director (2 pages)
10 August 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 2,208,978
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 2,208,978
(4 pages)
30 July 2010Termination of appointment of Elizabeth Oldroyd as a secretary (1 page)
30 July 2010Termination of appointment of Elizabeth Oldroyd as a secretary (1 page)
29 July 2010Appointment of Samantha Jane Calder as a secretary (2 pages)
29 July 2010Appointment of Samantha Jane Calder as a secretary (2 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 June 2010Director's details changed for Mr Steven Neville Hardman on 29 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Steven Neville Hardman on 29 May 2010 (2 pages)
11 June 2010Secretary's details changed for Elizabeth Alexandra Oldroyd on 9 June 2010 (1 page)
11 June 2010Secretary's details changed for Elizabeth Alexandra Oldroyd on 9 June 2010 (1 page)
11 June 2010Secretary's details changed for Elizabeth Alexandra Oldroyd on 9 June 2010 (1 page)
21 April 2010Auditor's resignation (2 pages)
21 April 2010Auditor's resignation (2 pages)
15 April 2010Auditor's resignation (2 pages)
15 April 2010Auditor's resignation (2 pages)
24 March 2010Registered office address changed from 30 Bedford Street London WC2E 9ED United Kingdom on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 30 Bedford Street London WC2E 9ED United Kingdom on 24 March 2010 (1 page)
23 February 2010Termination of appointment of Joh Hewson as a director (1 page)
23 February 2010Termination of appointment of Joh Hewson as a director (1 page)
12 February 2010Appointment of Elizabeth Jane Aikman as a director (2 pages)
12 February 2010Appointment of Elizabeth Jane Aikman as a director (2 pages)
12 February 2010Appointment of Stewart Charles Gibbins as a director (2 pages)
12 February 2010Appointment of Eric Machiels as a director (2 pages)
12 February 2010Appointment of Eric Machiels as a director (2 pages)
12 February 2010Appointment of Stewart Charles Gibbins as a director (2 pages)
12 February 2010Appointment of Steven Neville Hardman as a director (2 pages)
12 February 2010Appointment of Steven Neville Hardman as a director (2 pages)
11 February 2010Termination of appointment of Tony Buxton as a director (1 page)
11 February 2010Termination of appointment of Tony Buxton as a director (1 page)
3 February 2010Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
3 February 2010Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
16 December 2009Termination of appointment of Richard Round as a director (1 page)
16 December 2009Termination of appointment of Richard Round as a director (1 page)
6 November 2009Incorporation (24 pages)
6 November 2009Incorporation (24 pages)