Company NameFoxtons Group Plc
Company StatusActive
Company Number07108742
CategoryPublic Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)
Previous NamesAdnams Bbpm Limited and Foxtons Group Limited

Business Activity

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

Directors

Director NameMrs Rosemary Jean Shapland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Nigel Mervyn Sutherland Rich
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Peter James Leatt Rollings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One, Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameMr Christopher James Hough
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Guy Stewart Gittins
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMs Annette Catherine Andrews
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr John Patrick Callaway
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 February 2023(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed01 April 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Matthew Charles Turner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMr Michael Ross Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding One Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameMr Yagnish Vrajlal Chotai
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 2012)
RoleSelf Employed Financial Consultant
Country of ResidenceEngland
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Secretary NameKarl Daly
NationalityBritish
StatusResigned
Appointed30 March 2010(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Secretary NameMr Gerard Reinhold Nieslony
StatusResigned
Appointed06 June 2013(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 February 2018)
RoleCompany Director
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Stefano Pietro Quadrio Curzio
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed26 June 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Andrew John Adcock
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Garry Watts
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Ian Edward Barlow
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMs Annette Elizabeth Court
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Gerard Reinhold Nieslony
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 November 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Nichola John Budden
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2014(4 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 May 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMs Sheena Mary Mackay
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(7 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Secretary NameMr Mark Ian James Berry
StatusResigned
Appointed20 February 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 2019)
RoleCompany Director
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Alan James Giles
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Richard David Harris
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2022)
RoleAccountant/Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Secretary NameMr Christopher James Hough
StatusResigned
Appointed25 July 2019(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Patrick Lanigan Franco
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican,British
StatusResigned
Appointed01 October 2019(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameF.A. Corp S.A*.R.L. (Corporation)
StatusResigned
Appointed18 December 2009(same day as company formation)
Correspondence Address29 Avenue De La Porte-Neuve
Luxembourg
L-227
Secretary NameHackwood Secretaires Limited (Corporation)
StatusResigned
Appointed18 December 2009(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.foxtonsgroup.co.uk
Telephone0800 3698667
Telephone regionFreephone

Location

Registered AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

23m at £0.01Caledonia (Private) Investments Pty LTD
8.15%
Ordinary
22.7m at £0.01Michael Brown
8.06%
Ordinary
15.5m at £0.01Old Mutual PLC
5.50%
Ordinary
-OTHER
43.61%
-
63m at £0.01Adnams Bbpm Holdings LTD
22.32%
Ordinary
34.9m at £0.01Blackrock Inc
12.37%
Ordinary

Financials

Year2014
Turnover£143,908,000
Net Worth£28,122,000
Cash£22,533,000
Current Liabilities£16,657,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

30 March 2010Delivered on: 1 April 2010
Satisfied on: 10 October 2013
Persons entitled: Mizuho Corporate Bank LTD (As Security Trustee)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever 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 see image for full details.
Fully Satisfied

Filing History

24 December 2023Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
24 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
27 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,919,921.24
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
15 June 2023Group of companies' accounts made up to 31 December 2022 (192 pages)
9 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,917,030.4
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
7 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,914,085.66
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
1 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,910,961.43
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
24 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,907,344.1
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
22 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,903,804.1
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
12 May 2023Termination of appointment of Sheena Mary Mackay as a director on 9 May 2023 (1 page)
12 May 2023Termination of appointment of Alan James Giles as a director on 9 May 2023 (1 page)
28 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,899,569.21
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
28 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,901,469.21
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
28 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,900,419.21
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
13 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,870,049.04
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
13 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,885,977.39
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
13 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,841,315.97
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
13 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,833,863.35
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
13 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,873,521.31
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
13 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,896,905.24
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
13 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,855,074.32
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
13 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,890,505.24
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
13 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,848,815.97
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
13 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,880,738.16
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
13 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,827,261.13
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
13 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,862,390.8
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
20 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
13 February 2023Appointment of Ms Annette Catherine Andrews as a director on 1 February 2023 (2 pages)
13 February 2023Appointment of Mr John Patrick Callaway as a director on 1 February 2023 (2 pages)
10 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,815,170.95
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
10 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,825,087.41
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
9 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,808,650.79
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
3 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,789,928.71
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
3 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,799,094.77
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
3 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,806,644.77
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
3 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,781,605.28
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
13 January 2023Secretary's details changed for Link Company Matters Limited on 13 January 2023 (1 page)
3 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
16 September 2022Appointment of Mr Guy Stuart Gittins as a director on 5 September 2022 (2 pages)
5 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,774,275.03
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
30 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 June 2022Group of companies' accounts made up to 31 December 2021 (163 pages)
6 June 2022Termination of appointment of Nicholas John Budden as a director on 30 May 2022 (1 page)
26 May 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 165,122.67
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
26 May 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 160,490.41
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
11 May 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 158,124.66
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
20 April 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 153,146.3
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
12 April 2022Termination of appointment of Richard David Harris as a director on 1 April 2022 (1 page)
12 April 2022Termination of appointment of Patrick Lanigan Franco as a director on 1 April 2022 (1 page)
12 April 2022Appointment of Link Company Matters Limited as a secretary on 1 April 2022 (2 pages)
12 April 2022Appointment of Mr Christopher James Hough as a director on 1 April 2022 (2 pages)
12 April 2022Termination of appointment of Christopher James Hough as a secretary on 1 April 2022 (1 page)
11 March 2022Director's details changed for Mr Nicholas John Budden on 1 July 2014 (2 pages)
21 February 2022Resolutions
  • RES13 ‐ Company business 10/02/2022
(1 page)
8 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 148,143.73
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 147,094.53
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
31 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 132,419.89
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
31 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 137,769.89
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
31 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 127,795.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
31 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 142,394.53
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
13 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 122,445.25
(3 pages)
9 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 119,020.99
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 105,393.91
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 110,520.84
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 113,894.06
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 December 2021Appointment of Mr Peter James Leatt Rollings as a director on 1 December 2021 (2 pages)
29 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 102,020.69
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
24 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 86,425.23
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
24 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 90,457.28
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
24 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 98,945.97
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
24 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 94,913.92
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
18 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 81,971.59
  • ANNOTATION Clarification mrc confirmation duty paid
(3 pages)
18 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 72,306.09
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
18 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 74,757.85
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
18 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 78,171.58
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
1 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 65,391.77
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 68,314.97
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 October 2021Termination of appointment of Ian Edward Barlow as a director on 1 October 2021 (1 page)
5 October 2021Appointment of Mr Nigel Mervyn Sutherland Rich as a director on 1 October 2021 (2 pages)
1 October 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 59,233.68
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 October 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 62,468.57
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
30 July 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 55,837.45
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
28 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maximum price which may be paid , minimum price be £0.01 22/04/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 May 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 50,837.45
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 May 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 53,337.45
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 May 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 41,337.45
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 May 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 38,337.45
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 May 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 48,337.45
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 May 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 45,337.45
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 April 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 31,837.45
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
28 April 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 34,337.45
(3 pages)
27 April 2021Group of companies' accounts made up to 31 December 2020 (162 pages)
2 April 2021Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
29 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 28,927.45
(3 pages)
13 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 26,530.96
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 21,530.96
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
2 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 17,030.96
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
2 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 12,230.96
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 8,827.65
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 5,857.57
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
2 July 2020Group of companies' accounts made up to 31 December 2019 (160 pages)
26 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 May 2020Auditor's resignation (1 page)
28 April 2020Statement of capital following an allotment of shares on 22 April 2020
  • GBP 3,300,977.58
(3 pages)
10 March 2020Termination of appointment of Garry Watts as a director on 1 March 2020 (1 page)
6 February 2020Appointment of Mrs Rosemary Jean Shapland as a director on 5 February 2020 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
12 December 2019Register(s) moved to registered office address Building One Chiswick Park 566 Chiswick High Road London W4 5BE (1 page)
4 October 2019Appointment of Mr Patrick Lanigan Franco as a director on 1 October 2019 (2 pages)
29 July 2019Termination of appointment of Mark Ian James Berry as a secretary on 25 July 2019 (1 page)
26 July 2019Appointment of Mr Christopher James Hough as a secretary on 25 July 2019 (2 pages)
25 June 2019Termination of appointment of Mark Ian James Berry as a director on 24 June 2019 (1 page)
25 June 2019Appointment of Mr Richard David Harris as a director on 24 June 2019 (2 pages)
18 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings 20/05/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 June 2019Group of companies' accounts made up to 31 December 2018 (111 pages)
3 June 2019Appointment of Mr Alan James Giles as a director on 1 June 2019 (2 pages)
31 January 2019Termination of appointment of Andrew John Adcock as a director on 26 January 2019 (1 page)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
24 September 2018Termination of appointment of Michael Ross Brown as a director on 18 September 2018 (1 page)
31 May 2018Group of companies' accounts made up to 31 December 2017 (114 pages)
23 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings held 17/05/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 February 2018Appointment of Mr Mark Ian James Berry as a secretary on 20 February 2018 (2 pages)
28 February 2018Termination of appointment of Gerard Reinhold Nieslony as a secretary on 20 February 2018 (1 page)
19 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
5 October 2017Appointment of Ms Sheena Mary Mackay as a director on 14 September 2017 (2 pages)
5 October 2017Appointment of Ms Sheena Mary Mackay as a director on 14 September 2017 (2 pages)
27 June 2017Director's details changed for Mr Ian Edward Barlow on 20 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Ian Edward Barlow on 20 June 2017 (2 pages)
19 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 June 2017Group of companies' accounts made up to 31 December 2016 (108 pages)
2 June 2017Group of companies' accounts made up to 31 December 2016 (108 pages)
31 May 2017Termination of appointment of Annette Elizabeth Court as a director on 17 May 2017 (1 page)
31 May 2017Termination of appointment of Annette Elizabeth Court as a director on 17 May 2017 (1 page)
29 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
29 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
21 November 2016Appointment of Mr Mark Ian James Berry as a director on 7 November 2016 (2 pages)
21 November 2016Appointment of Mr Mark Ian James Berry as a director on 7 November 2016 (2 pages)
18 November 2016Termination of appointment of Gerard Reinhold Nieslony as a director on 7 November 2016 (1 page)
18 November 2016Termination of appointment of Gerard Reinhold Nieslony as a director on 7 November 2016 (1 page)
15 August 2016Interim accounts made up to 30 June 2016 (4 pages)
15 August 2016Interim accounts made up to 30 June 2016 (4 pages)
22 June 2016Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
22 June 2016Statement of capital on 22 June 2016
  • GBP 2,751,043.91
(5 pages)
22 June 2016Statement of capital on 22 June 2016
  • GBP 2,751,043.91
(5 pages)
22 June 2016Reduction of iss capital and minute (oc) (8 pages)
22 June 2016Reduction of iss capital and minute (oc) (8 pages)
22 June 2016Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
8 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to hold general meetins other than agm on not less than 14 clear days notice. The entire amount of the companys share premium be be cancelled 18/05/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to hold general meetins other than agm on not less than 14 clear days notice. The entire amount of the companys share premium be be cancelled 18/05/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 May 2016Second filing of AR01 previously delivered to Companies House made up to 18 December 2015 (24 pages)
28 May 2016Second filing of AR01 previously delivered to Companies House made up to 18 December 2015 (24 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 25 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 7 January 2016
  • GBP 2,751,043.91
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 29 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 24 December 2015
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 22/02/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 19 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 6 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 27 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 9 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 23 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 29 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 27 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 23 December 2015
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 22/02/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 21 December 2015
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 22/02/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 17 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 24 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 18 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 3 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 18 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 18 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 15 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 19 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 24 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 29 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 22 December 2015
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 22/02/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 12 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 17 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 23 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 11 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 14 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 15 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 12 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 25 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 14 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 15 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 6 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 13 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 24 December 2015
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 22/02/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 29 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 6 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 6 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 13 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 21 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 26 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 12 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 25 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 11 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 22 December 2015
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 22/02/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 21 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 26 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 8 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 20 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 7 January 2016
  • GBP 2,751,043.91
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 21 December 2015
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 22/02/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 15 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 3 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 12 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 18 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 19 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 28 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 12 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 8 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 19 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 28 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 12 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 20 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 11 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 25 January 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 18/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 9 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 2 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 23 December 2015
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 22/02/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 11 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
27 May 2016Cancellation of shares by a PLC. Statement of capital on 2 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
(4 pages)
11 May 2016Interim accounts made up to 26 April 2016 (4 pages)
11 May 2016Interim accounts made up to 26 April 2016 (4 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (102 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (102 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 24 February 2016
  • GBP 2,751,984.51
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 17 February 2016
  • GBP 2,768,834.51
(4 pages)
19 April 2016Purchase of own shares. (3 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 18 February 2016
  • GBP 2,766,134.51
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 11 February 2016
  • GBP 2,780,393.31
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 11 February 2016
  • GBP 2,780,393.31
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 28 January 2016
  • GBP 2,792,866.89
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 12 February 2016
  • GBP 2,777,693.31
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 24 February 2016
  • GBP 2,751,984.51
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 28 January 2016
  • GBP 2,792,866.89
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 11 February 2016
  • GBP 2,775,794.40
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 2 February 2016
  • GBP 2,788,693.31
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 12 February 2016
  • GBP 2,777,693.31
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 19 February 2016
  • GBP 2,760,684.51
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 29 January 2016
  • GBP 2,789,893.31
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 9 February 2016
  • GBP 2,782,493.31
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 29 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 3 February 2016
  • GBP 2,787,993.31
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 29 January 2016
  • GBP 2,789,893.31
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 2 February 2016
  • GBP 2,788,693.31
(4 pages)
19 April 2016Purchase of own shares. (3 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 23 February 2016
  • GBP 2,757,584.51
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 17 February 2016
  • GBP 2,768,834.51
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Purchase of own shares. (3 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 28 January 2016
  • GBP 2,792,866.89
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Purchase of own shares. (3 pages)
19 April 2016Purchase of own shares. (3 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 29 February 2016
  • GBP 2,751,043.91
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 3 February 2016
  • GBP 2,787,993.31
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 23 February 2016
  • GBP 2,757,584.51
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 27 January 2016
  • GBP 2,793,933.57
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Purchase of own shares. (3 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 3 February 2016
  • GBP 2,787,993.31
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 27 January 2016
  • GBP 2,793,933.57
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 24 February 2016
  • GBP 2,751,984.51
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 23 February 2016
  • GBP 2,757,584.51
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 15 February 2016
  • GBP 2,774,524.51
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 29 January 2016
  • GBP 2,789,893.31
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 11 February 2016
  • GBP 2,775,794.40
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 11 February 2016
  • GBP 2,780,393.31
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 18 February 2016
  • GBP 2,766,134.51
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 12 February 2016
  • GBP 2,777,693.31
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 29 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 15 February 2016
  • GBP 2,774,524.51
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 11 February 2016
  • GBP 2,775,794.40
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 9 February 2016
  • GBP 2,782,493.31
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Purchase of own shares. (3 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 9 February 2016
  • GBP 2,782,493.31
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 27 January 2016
  • GBP 2,793,933.57
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 15 February 2016
  • GBP 2,774,524.51
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 17 February 2016
  • GBP 2,768,834.51
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Purchase of own shares. (3 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 2 February 2016
  • GBP 2,788,693.31
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 19 February 2016
  • GBP 2,760,684.51
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
19 April 2016Purchase of own shares. (3 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 19 February 2016
  • GBP 2,760,684.51
(4 pages)
19 April 2016Purchase of own shares. (3 pages)
19 April 2016Cancellation of shares by a PLC. Statement of capital on 18 February 2016
  • GBP 2,766,134.51
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 8 January 2016
  • GBP 2,813,460.60
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 6 January 2016
  • GBP 2,816,117.52
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 14 January 2016
  • GBP 2,807,759.14
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 25 January 2016
  • GBP 2,796,796.47
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 18 January 2016
  • GBP 2,804,757.47
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 21 January 2016
  • GBP 2,799,941.47
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 13 January 2016
  • GBP 2,809,254.14
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 12 January 2016
  • GBP 2,812,139.60
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 12 January 2016
  • GBP 2,810,639.60
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 26 January 2016
  • GBP 2,795,394.57
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 12 January 2016
  • GBP 2,810,639.60
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 13 January 2016
  • GBP 2,809,254.14
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 15 January 2016
  • GBP 2,806,222.77
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 21 January 2016
  • GBP 2,799,941.47
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 26 January 2016
  • GBP 2,795,394.57
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 12 January 2016
  • GBP 2,812,139.60
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 26 January 2016
  • GBP 2,795,394.57
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 25 January 2016
  • GBP 2,798,171.47
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 15 January 2016
  • GBP 2,806,222.77
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 6 January 2016
  • GBP 2,816,117.52
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 20 January 2016
  • GBP 2,801,655.47
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 7 January 2016
  • GBP 2,814,704.20
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 12 January 2016
  • GBP 2,810,639.60
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 8 January 2016
  • GBP 2,813,460.60
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 21 January 2016
  • GBP 2,799,941.47
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 13 January 2016
  • GBP 2,809,254.14
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 19 January 2016
  • GBP 2,803,292.47
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 14 January 2016
  • GBP 2,807,759.14
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 6 January 2016
  • GBP 2,816,117.52
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 18 January 2016
  • GBP 2,804,757.47
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 18 January 2016
  • GBP 2,804,757.47
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 25 January 2016
  • GBP 2,798,171.47
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 25 January 2016
  • GBP 2,796,796.47
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 20 January 2016
  • GBP 2,801,655.47
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 8 January 2016
  • GBP 2,813,460.60
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 7 January 2016
  • GBP 2,814,704.20
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 15 January 2016
  • GBP 2,806,222.77
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 25 January 2016
  • GBP 2,796,796.47
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 19 January 2016
  • GBP 2,803,292.47
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 7 January 2016
  • GBP 2,814,704.20
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 19 January 2016
  • GBP 2,803,292.47
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 20 January 2016
  • GBP 2,801,655.47
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 25 January 2016
  • GBP 2,798,171.47
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 14 January 2016
  • GBP 2,807,759.14
(4 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Cancellation of shares by a PLC. Statement of capital on 12 January 2016
  • GBP 2,812,139.60
(4 pages)
22 February 2016Cancellation of shares by a PLC. Statement of capital on 22 December 2015
  • GBP 2,817,714.68
(4 pages)
22 February 2016Cancellation of shares by a PLC. Statement of capital on 24 December 2015
  • GBP 2,817,294.37
(4 pages)
22 February 2016Purchase of own shares. (3 pages)
22 February 2016Cancellation of shares by a PLC. Statement of capital on 24 December 2015
  • GBP 2,817,294.37
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
22 February 2016Cancellation of shares by a PLC. Statement of capital on 22 December 2015
  • GBP 2,817,714.68
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(5 pages)
22 February 2016Cancellation of shares by a PLC. Statement of capital on 21 December 2015
  • GBP 2,819,054.68
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
22 February 2016Purchase of own shares. (3 pages)
22 February 2016Cancellation of shares by a PLC. Statement of capital on 23 December 2015
  • GBP 2,817,321.21
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
22 February 2016Cancellation of shares by a PLC. Statement of capital on 6 January 2016
  • GBP 2,816,661.85
(4 pages)
22 February 2016Purchase of own shares. (3 pages)
22 February 2016Cancellation of shares by a PLC. Statement of capital on 21 December 2015
  • GBP 2,819,054.68
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
22 February 2016Cancellation of shares by a PLC. Statement of capital on 22 December 2015
  • GBP 2,817,714.68
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(5 pages)
22 February 2016Cancellation of shares by a PLC. Statement of capital on 21 December 2015
  • GBP 2,819,054.68
(4 pages)
22 February 2016Cancellation of shares by a PLC. Statement of capital on 6 January 2016
  • GBP 2,816,661.85
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
22 February 2016Cancellation of shares by a PLC. Statement of capital on 23 December 2015
  • GBP 2,817,321.21
(4 pages)
22 February 2016Purchase of own shares. (3 pages)
22 February 2016Cancellation of shares by a PLC. Statement of capital on 24 December 2015
  • GBP 2,817,294.37
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
22 February 2016Cancellation of shares by a PLC. Statement of capital on 6 January 2016
  • GBP 2,816,661.85
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
22 February 2016Cancellation of shares by a PLC. Statement of capital on 23 December 2015
  • GBP 2,817,321.21
  • ANNOTATION Clarification a second filed SH07 was registered on 27/05/2016.
(4 pages)
22 January 2016Director's details changed for Mr Michael Ross Brown on 22 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Michael Ross Brown on 22 January 2016 (2 pages)
15 January 2016Annual return made up to 18 December 2015 no member list
Statement of capital on 2016-01-15
  • GBP 2,821,764.68
  • ANNOTATION Clarification a second fiLed AR01 was registerd on 28/05/2016.
(9 pages)
15 January 2016Annual return made up to 18 December 2015 no member list
Statement of capital on 2016-01-15
  • GBP 2,821,764.68
  • ANNOTATION Clarification a second fiLed AR01 was registerd on 28/05/2016.
(9 pages)
15 January 2016Annual return made up to 18 December 2015 no member list
Statement of capital on 2016-01-15
  • GBP 2,821,764.68
(7 pages)
14 January 2016Register(s) moved to registered office address Building One Chiswick Park 566 Chiswick High Road London W4 5BE (1 page)
21 December 2015Interim accounts made up to 16 December 2015 (4 pages)
21 December 2015Interim accounts made up to 16 December 2015 (4 pages)
25 August 2015Interim accounts made up to 30 June 2015 (3 pages)
25 August 2015Interim accounts made up to 30 June 2015 (3 pages)
4 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company authorised to hold general meetings on not less than 14 days clear notice. The payment of 1.77P interim dividend and 2.77P per ordinary share special interim dividend ("interim dividends"). 20/05/2015
(2 pages)
26 May 2015Interim accounts made up to 30 June 2014 (3 pages)
26 May 2015Interim accounts made up to 30 June 2014 (3 pages)
6 May 2015Group of companies' accounts made up to 31 December 2014 (96 pages)
6 May 2015Group of companies' accounts made up to 31 December 2014 (96 pages)
16 March 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2014 (17 pages)
16 March 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2014 (17 pages)
9 January 2015Annual return made up to 18 December 2014 no member list
Statement of capital on 2015-01-09
  • GBP 2,821,764.68

Statement of capital on 2015-03-16
  • GBP 2,821,764.68
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2015
(8 pages)
9 January 2015Director's details changed for Mr Michael Ross Brown on 1 July 2014 (2 pages)
9 January 2015Director's details changed for Mr Nicholas John Budden on 1 July 2014 (2 pages)
9 January 2015Director's details changed for Mr Nicholas John Budden on 1 July 2014 (2 pages)
9 January 2015Director's details changed for Mr Michael Ross Brown on 1 July 2014 (2 pages)
9 January 2015Director's details changed for Mr Michael Ross Brown on 1 July 2014 (2 pages)
9 January 2015Director's details changed for Mr Nicholas John Budden on 1 July 2014 (2 pages)
9 January 2015Annual return made up to 18 December 2014 no member list
Statement of capital on 2015-01-09
  • GBP 2,821,764.68

Statement of capital on 2015-03-16
  • GBP 2,821,764.68
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2015
(8 pages)
3 October 2014Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
3 October 2014Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
2 October 2014Termination of appointment of Stefano Pietro Quadrio Curzio as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Stefano Pietro Quadrio Curzio as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Stefano Pietro Quadrio Curzio as a director on 1 October 2014 (1 page)
25 July 2014Appointment of Mr Nicholas John Budden as a director on 1 July 2014 (2 pages)
25 July 2014Appointment of Mr Nicholas John Budden as a director on 1 July 2014 (2 pages)
25 July 2014Appointment of Mr Nicholas John Budden as a director on 1 July 2014 (2 pages)
30 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
30 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
9 May 2014Group of companies' accounts made up to 31 December 2013 (90 pages)
9 May 2014Group of companies' accounts made up to 31 December 2013 (90 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,821,764.68
(9 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,821,764.68
(9 pages)
10 October 2013Satisfaction of charge 1 in full (4 pages)
10 October 2013Satisfaction of charge 1 in full (4 pages)
3 October 2013Change of share class name or designation (2 pages)
3 October 2013Change of share class name or designation (2 pages)
3 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 2,821,764.68
(4 pages)
3 October 2013Register(s) moved to registered inspection location (2 pages)
3 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re political donations/re holding general meetings on less than 14 days notice/ re waiver granted by takever and merger panel 19/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(76 pages)
3 October 2013Register inspection address has been changed (2 pages)
3 October 2013Change of share class name or designation (2 pages)
3 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re political donations/re holding general meetings on less than 14 days notice/ re waiver granted by takever and merger panel 19/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(76 pages)
3 October 2013Cancellation of shares by a PLC. Statement of capital on 25 September 2013 (4 pages)
3 October 2013Cancellation of shares by a PLC. Statement of capital on 25 September 2013 (4 pages)
3 October 2013Register inspection address has been changed (2 pages)
3 October 2013Register(s) moved to registered inspection location (2 pages)
3 October 2013Change of share class name or designation (2 pages)
3 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 2,821,764.68
(4 pages)
28 August 2013Appointment of Mr Ian Edward Barlow as a director (2 pages)
28 August 2013Appointment of Mr Ian Edward Barlow as a director (2 pages)
27 August 2013Appointment of Mr Garry Watts as a director (2 pages)
27 August 2013Director's details changed for Mr Gerard Reinhold Nieslony on 23 August 2013 (2 pages)
27 August 2013Appointment of Mr Andrew John Adcock as a director (2 pages)
27 August 2013Appointment of Mr Gerard Reinhold Nieslony as a director (2 pages)
27 August 2013Appointment of Annette Elizabeth Court as a director (2 pages)
27 August 2013Appointment of Annette Elizabeth Court as a director (2 pages)
27 August 2013Appointment of Mr Gerard Reinhold Nieslony as a director (2 pages)
27 August 2013Appointment of Mr Andrew John Adcock as a director (2 pages)
27 August 2013Director's details changed for Mr Gerard Reinhold Nieslony on 23 August 2013 (2 pages)
27 August 2013Appointment of Mr Garry Watts as a director (2 pages)
16 August 2013Consolidation of shares on 12 August 2013 (5 pages)
16 August 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 August 2013Balance Sheet (6 pages)
16 August 2013Auditor's statement (1 page)
16 August 2013Certificate of re-registration from Private to Public Limited Company (1 page)
16 August 2013Auditor's report (1 page)
16 August 2013Re-registration of Memorandum and Articles (46 pages)
16 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 5,164,424.407441
(4 pages)
16 August 2013Certificate of re-registration from Private to Public Limited Company (1 page)
16 August 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 August 2013Auditor's report (1 page)
16 August 2013Sub-division of shares on 12 August 2013 (5 pages)
16 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 5,164,424.407441
(4 pages)
16 August 2013Balance Sheet (6 pages)
16 August 2013Consolidation of shares on 12 August 2013 (5 pages)
16 August 2013Re-registration from a private company to a public company (5 pages)
16 August 2013Sub-division of shares on 12 August 2013 (5 pages)
16 August 2013Re-registration from a private company to a public company (5 pages)
16 August 2013Auditor's statement (1 page)
16 August 2013Re-registration of Memorandum and Articles (46 pages)
25 July 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
25 July 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
3 July 2013Appointment of Mr Stefano Pietro Quadrio Curzio as a director (2 pages)
3 July 2013Appointment of Mr Stefano Pietro Quadrio Curzio as a director (2 pages)
2 July 2013Termination of appointment of F.A. Corp S.a*.R.L. as a director (1 page)
2 July 2013Termination of appointment of F.A. Corp S.a*.R.L. as a director (1 page)
11 June 2013Termination of appointment of Karl Daly as a secretary (1 page)
11 June 2013Termination of appointment of Karl Daly as a secretary (1 page)
11 June 2013Appointment of Mr Gerard Reinhold Nieslony as a secretary (1 page)
11 June 2013Appointment of Mr Gerard Reinhold Nieslony as a secretary (1 page)
29 May 2013Change of name notice (2 pages)
29 May 2013Company name changed adnams bbpm LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
(2 pages)
29 May 2013Company name changed adnams bbpm LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
(2 pages)
29 May 2013Change of name notice (2 pages)
23 May 2013Change of name notice (2 pages)
23 May 2013Change of name notice (2 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
10 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
10 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
13 April 2012Change of share class name or designation (2 pages)
13 April 2012Change of share class name or designation (2 pages)
13 April 2012Change of share class name or designation (2 pages)
13 April 2012Change of share class name or designation (2 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
2 April 2012Termination of appointment of Yagnish Chotai as a director (2 pages)
2 April 2012Termination of appointment of Yagnish Chotai as a director (2 pages)
27 March 2012Termination of appointment of Matthew Turner as a director (2 pages)
27 March 2012Resolutions
  • RES13 ‐ Share premium account cancelled 27/03/2012
(1 page)
27 March 2012Termination of appointment of Matthew Turner as a director (2 pages)
27 March 2012Statement of capital on 27 March 2012
  • GBP 125.574
(5 pages)
27 March 2012Solvency statement dated 27/03/12 (2 pages)
27 March 2012Resolutions
  • RES13 ‐ Share premium account cancelled 27/03/2012
(1 page)
27 March 2012Statement by directors (2 pages)
27 March 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 125.574338
(7 pages)
27 March 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 125.574338
(7 pages)
27 March 2012Statement by directors (2 pages)
27 March 2012Solvency statement dated 27/03/12 (2 pages)
27 March 2012Statement of capital on 27 March 2012
  • GBP 125.574
(5 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
25 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
25 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
30 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 100.34
(6 pages)
30 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 100.34
(6 pages)
27 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
27 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
17 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100.34
(5 pages)
17 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100.34
(5 pages)
9 April 2010Appointment of Yagnish Vrajlal Chotai as a director (3 pages)
9 April 2010Appointment of Yagnish Vrajlal Chotai as a director (3 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
8 April 2010Appointment of Karl Daly as a secretary (3 pages)
8 April 2010Appointment of Karl Daly as a secretary (3 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 December 2009Termination of appointment of Hackwood Secretaires Limited as a secretary (1 page)
24 December 2009Appointment of Michael Ross Brown as a director (2 pages)
24 December 2009Appointment of Michael Ross Brown as a director (2 pages)
24 December 2009Appointment of Matthew Charles Turner as a director (2 pages)
24 December 2009Termination of appointment of Paul Newcombe as a director (1 page)
24 December 2009Appointment of Matthew Charles Turner as a director (2 pages)
24 December 2009Termination of appointment of Paul Newcombe as a director (1 page)
24 December 2009Termination of appointment of Hackwood Secretaires Limited as a secretary (1 page)
24 December 2009Appointment of F.A. Corp S.a*.R.L. as a director (2 pages)
24 December 2009Appointment of F.A. Corp S.a*.R.L. as a director (2 pages)
18 December 2009Incorporation (48 pages)
18 December 2009Incorporation (48 pages)