London
SW1Y 4LR
Director Name | Ms Farina Farikhullah Khan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 November 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Director Name | Ms Liv Monica Stubholt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 15 February 2021(11 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Director Name | Ms Madhavi Rani Koya |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Director Name | Mr Salman Malik |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 August 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Director Name | Mr Gareth Peter Herbert Penny |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 06 December 2022(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Secretary Name | Mr Christopher John Sawyer |
---|---|
Status | Current |
Appointed | 04 January 2023(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Director Name | Mr Michael Simon Borrell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2023(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Director Name | Mr Richard Gordon Milne |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Mr Jonathan Anthony Robert Swinney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Secretary Name | Richard Milne |
---|---|
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Mr John Fyfe Lennox |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Thomas Nigel Dawson Hares |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Robin Hunter Pinchbeck |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rex House 4-12 Regent Street London SW1Y 4PE |
Director Name | Alexandre Schneiter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 February 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Rex House 4-12 Regent Street London SW1Y 4PE |
Director Name | Dr James William Buckee |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 22 February 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Cunard House 15 Regent Street London SW1Y 4LR |
Secretary Name | Paul Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 October 2013) |
Role | Company Director |
Correspondence Address | 5th Floor Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Helmut Langanger |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 16 March 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Rex House 4-12 Regent Street London SW1Y 4PE |
Director Name | Ms Clare Mary Joan Spottiswoode |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Dr Philip Michael Gerard Nolan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 July 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5th Floor Cunard House 15 Regent Street London SW1Y 4LR |
Secretary Name | Mr Stefan John Ricketts |
---|---|
Status | Resigned |
Appointed | 17 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 June 2022) |
Role | Company Director |
Correspondence Address | 5th Floor Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Philip Malcolm Holland |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Carl David Hughes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 June 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Director Name | Mr Neil James McCulloch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr John Martin Winterman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 June 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Director Name | Ms Laurie Lee Fitch |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2018(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Howard Paver |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Director Name | Mr Martin Joseph Houston |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Cunard House 15 Regent Street London SW1Y 4LR |
Secretary Name | Miss Kathryn Christ |
---|---|
Status | Resigned |
Appointed | 15 June 2022(12 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 September 2022) |
Role | Company Director |
Correspondence Address | 5th Floor Cunard House 15 Regent Street London SW1Y 4LR |
Secretary Name | Mr Paul Euan Massie |
---|---|
Status | Resigned |
Appointed | 02 September 2022(12 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 04 January 2023) |
Role | Company Director |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Director Name | Ms Karina Audrey Litvack |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Canadian,French |
Status | Resigned |
Appointed | 15 September 2023(13 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 18 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Website | www.enquest.com |
---|---|
Telephone | 020 79254900 |
Telephone region | London |
Registered Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £676,329,980 |
Gross Profit | £208,217,926 |
Net Worth | £726,537,779 |
Cash | £116,256,329 |
Current Liabilities | £357,251,923 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
11 January 2013 | Delivered on: 16 January 2013 Persons entitled: Bnp Paribas Classification: Share pledge agreement Secured details: All monies due or to become due from any obligor to any finance on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor pledges the shares see image for full details. Outstanding |
---|---|
9 January 2013 | Delivered on: 16 January 2013 Persons entitled: Bnp Paribas Classification: A charge over shares Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights to and title and interest from time to time in all shares. See image for full details. Outstanding |
6 March 2012 | Delivered on: 15 March 2012 Persons entitled: Bnp Paribas Classification: Security assignment Secured details: All monies due or to become due by each assignor or any obligor to any finance party under or pursuant to the finance documents or in any other manner whatsoever. Particulars: The "assigned rights " see image for full details. Outstanding |
6 March 2012 | Delivered on: 15 March 2012 Persons entitled: Bnp Paribas Classification: Floating charge Secured details: All monies due or to become due from the company or any obligor to any finance party under or pursuant to any finance documents or in any manner whatsoever. Particulars: First floating charge over property assets rights and revenues see image for full details. Outstanding |
1 March 2023 | Delivered on: 16 March 2023 Persons entitled: Liberty Mutual Insurance Europe SE (As Security Agent) Classification: A registered charge Outstanding |
28 February 2023 | Delivered on: 7 March 2023 Persons entitled: Liberty Mutual Insurance Europe SE (As Surety Bond Security Agent) Classification: A registered charge Outstanding |
4 August 2021 | Delivered on: 13 August 2021 Persons entitled: Liberty Mutual Insurance Europe SE (As Surety Bond Security Agent) Classification: A registered charge Outstanding |
4 August 2021 | Delivered on: 5 August 2021 Persons entitled: Liberty Mutual Insurance Europe SE Classification: A registered charge Particulars: Not applicable. Outstanding |
21 July 2021 | Delivered on: 23 July 2021 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
21 July 2021 | Delivered on: 23 July 2021 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
16 September 2016 | Delivered on: 23 September 2016 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
16 September 2016 | Delivered on: 23 September 2016 Persons entitled: Bnp Paribas as Security Trustee Classification: A registered charge Outstanding |
16 September 2016 | Delivered on: 23 September 2016 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
16 September 2016 | Delivered on: 23 September 2016 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
30 October 2013 | Delivered on: 11 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 March 2012 | Delivered on: 15 March 2012 Satisfied on: 25 November 2013 Persons entitled: Bnp Paribas Classification: Charge over shares Secured details: All monies due or to become due from the company or any obligor to any finance party under or pursuant to the finance documents or in any other manner whatsoever. Particulars: First fixed charge over all the company's right title and interest in and to all shares see image for full details. Fully Satisfied |
6 March 2012 | Delivered on: 15 March 2012 Satisfied on: 25 November 2013 Persons entitled: Bnp Paribas Classification: Charge over shares Secured details: All monies due or to become due from the company or any obligor to any finance party under or pursuant to the finance documents or in any other manner whatsoever. Particulars: First fixed charge all of the company's rights to and title and interest from time to time in all shares. See image for full details. Fully Satisfied |
6 March 2012 | Delivered on: 15 March 2012 Satisfied on: 25 November 2013 Persons entitled: Bnp Paribas Classification: Charge over shares Secured details: All monies due or to become due from the company or any obligor to any finance party under or pursuant to the finance documents or in any other manner whatsoever. Particulars: First fixed charge over all the company's rights to and title and interest from time to time in all shares. See image for full details. Fully Satisfied |
6 April 2010 | Delivered on: 10 April 2010 Satisfied on: 1 May 2012 Persons entitled: Bnp Paribas Classification: Charge over shares Secured details: All monies due or to become due from the company or any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charges to the security trustee by way of first fixed charge with full title guarantee and as a continuing payment and discharge of the secured liabilities all of the company's rights to and title and interest from time to time in all shares. See image for full details. Fully Satisfied |
6 April 2010 | Delivered on: 10 April 2010 Satisfied on: 1 May 2012 Persons entitled: Bnp Paribas Classification: Floating charge Secured details: All monies due or to become due from any obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights to and title and interest from time to time in the whole of its property assets rights and revenues whatsoever and wheresoever present and future see image for full details. Fully Satisfied |
15 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
15 February 2021 | Appointment of Ms Liv Monica Stubholt as a director on 15 February 2021 (2 pages) |
11 January 2021 | Termination of appointment of Laurie Lee Fitch as a director on 8 January 2021 (1 page) |
16 November 2020 | Director's details changed for Mr Philip Malcolm Holland on 16 November 2020 (2 pages) |
3 November 2020 | Appointment of Ms Farina Farikhullah Khan as a director on 1 November 2020 (2 pages) |
23 July 2020 | Auditor's resignation (1 page) |
4 June 2020 | Group of companies' accounts made up to 31 December 2019 (170 pages) |
28 May 2020 | Resolutions
|
1 April 2020 | Termination of appointment of Helmut Langanger as a director on 31 March 2020 (1 page) |
7 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
6 January 2020 | Statement of capital following an allotment of shares on 13 December 2019
|
4 December 2019 | Statement of capital following an allotment of shares on 3 December 2019
|
3 December 2019 | Statement of capital following an allotment of shares on 18 November 2019
|
18 October 2019 | Statement of capital following an allotment of shares on 8 October 2019
|
8 October 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
7 October 2019 | Statement of capital following an allotment of shares on 23 September 2019
|
2 October 2019 | Termination of appointment of John Fyfe Lennox as a director on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Martin Joseph Houston as a director on 1 October 2019 (2 pages) |
29 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
29 July 2019 | Statement of capital following an allotment of shares on 28 July 2019
|
15 July 2019 | Second filing of a statement of capital following an allotment of shares on 21 June 2019
|
26 June 2019 | Statement of capital following an allotment of shares on 21 June 2019
|
8 June 2019 | Resolutions
|
29 May 2019 | Group of companies' accounts made up to 31 December 2018 (136 pages) |
1 May 2019 | Appointment of Mr Howard Paver as a director on 1 May 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
5 November 2018 | Statement of capital following an allotment of shares on 22 October 2018
|
11 October 2018 | Resolutions
|
4 June 2018 | Resolutions
|
1 June 2018 | Group of companies' accounts made up to 31 December 2017 (163 pages) |
8 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
9 January 2018 | Appointment of Ms Laurie Lee Fitch as a director on 8 January 2018 (2 pages) |
11 December 2017 | Termination of appointment of Neil James Mcculloch as a director on 10 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Neil James Mcculloch as a director on 10 December 2017 (1 page) |
24 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
7 September 2017 | Appointment of Mr John Martin Winterman as a director on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr John Martin Winterman as a director on 7 September 2017 (2 pages) |
5 July 2017 | Termination of appointment of Philip Michael Gerard Nolan as a director on 4 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Philip Michael Gerard Nolan as a director on 4 July 2017 (1 page) |
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (152 pages) |
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (152 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
26 May 2017 | Appointment of Mr Neil James Mcculloch as a director on 25 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Neil James Mcculloch as a director on 25 May 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with no updates (3 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with no updates (3 pages) |
4 January 2017 | Appointment of Mr Carl David Hughes as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Carl David Hughes as a director on 1 January 2017 (2 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
22 November 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
18 November 2016 | Scheme of arrangement (300 pages) |
18 November 2016 | Scheme of arrangement (300 pages) |
23 September 2016 | Registration of charge 071408910016, created on 16 September 2016 (28 pages) |
23 September 2016 | Registration of charge 071408910017, created on 16 September 2016 (23 pages) |
23 September 2016 | Registration of charge 071408910015, created on 16 September 2016 (19 pages) |
23 September 2016 | Registration of charge 071408910018, created on 16 September 2016 (18 pages) |
23 September 2016 | Registration of charge 071408910017, created on 16 September 2016 (23 pages) |
23 September 2016 | Registration of charge 071408910018, created on 16 September 2016 (18 pages) |
23 September 2016 | Registration of charge 071408910016, created on 16 September 2016 (28 pages) |
23 September 2016 | Registration of charge 071408910015, created on 16 September 2016 (19 pages) |
8 September 2016 | Termination of appointment of James William Buckee as a director on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of James William Buckee as a director on 8 September 2016 (1 page) |
13 June 2016 | Group of companies' accounts made up to 31 December 2015 (146 pages) |
13 June 2016 | Group of companies' accounts made up to 31 December 2015 (146 pages) |
1 June 2016 | Termination of appointment of Clare Mary Joan Spottiswoode as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Clare Mary Joan Spottiswoode as a director on 1 June 2016 (1 page) |
2 February 2016 | Annual return made up to 29 January 2016 no member list Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 January 2016 no member list Statement of capital on 2016-02-02
|
4 August 2015 | Appointment of Mr Philip Malcolm Holland as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Philip Malcolm Holland as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Philip Malcolm Holland as a director on 1 August 2015 (2 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Group of companies' accounts made up to 31 December 2014 (125 pages) |
8 June 2015 | Group of companies' accounts made up to 31 December 2014 (125 pages) |
23 February 2015 | Annual return made up to 29 January 2015 no member list Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 29 January 2015 no member list Statement of capital on 2015-02-23
|
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (135 pages) |
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (135 pages) |
30 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 January 2014 (22 pages) |
30 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 January 2014 (22 pages) |
5 February 2014 | Annual return made up to 29 January 2014 no member list Statement of capital on 2014-05-30
|
5 February 2014 | Annual return made up to 29 January 2014 no member list Statement of capital on 2014-05-30
|
4 February 2014 | Register(s) moved to registered office address (1 page) |
4 February 2014 | Register(s) moved to registered office address (1 page) |
25 November 2013 | Satisfaction of charge 5 in full (5 pages) |
25 November 2013 | Satisfaction of charge 4 in full (4 pages) |
25 November 2013 | Satisfaction of charge 5 in full (5 pages) |
25 November 2013 | Satisfaction of charge 4 in full (4 pages) |
25 November 2013 | Satisfaction of charge 6 in full (4 pages) |
25 November 2013 | Satisfaction of charge 6 in full (4 pages) |
11 November 2013 | Registration of charge 071408910014 (13 pages) |
11 November 2013 | Registration of charge 071408910014 (13 pages) |
5 November 2013 | Registration of charge 071408910011 (22 pages) |
5 November 2013 | Registration of charge 071408910012 (22 pages) |
5 November 2013 | Registration of charge 071408910011 (22 pages) |
5 November 2013 | Registration of charge 071408910013 (21 pages) |
5 November 2013 | Registration of charge 071408910012 (22 pages) |
5 November 2013 | Registration of charge 071408910013 (21 pages) |
5 November 2013 | Registration of charge 071408910010 (39 pages) |
5 November 2013 | Registration of charge 071408910010 (39 pages) |
18 October 2013 | Termination of appointment of Paul Waters as a secretary (1 page) |
18 October 2013 | Termination of appointment of Paul Waters as a secretary (1 page) |
18 October 2013 | Appointment of Mr Stefan John Ricketts as a secretary (1 page) |
18 October 2013 | Appointment of Mr Stefan John Ricketts as a secretary (1 page) |
5 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 January 2013 (22 pages) |
5 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 January 2013 (22 pages) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (106 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (106 pages) |
30 January 2013 | Annual return made up to 29 January 2013 no member list
|
30 January 2013 | Annual return made up to 29 January 2013 no member list
|
16 January 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
9 November 2012 | Termination of appointment of Thomas Hares as a director (1 page) |
9 November 2012 | Termination of appointment of Thomas Hares as a director (1 page) |
2 August 2012 | Appointment of Philip Michael Gerard Nolan as a director (2 pages) |
2 August 2012 | Appointment of Philip Michael Gerard Nolan as a director (2 pages) |
23 July 2012 | Registered office address changed from , Rex House 4-12 Regent Street, London, SW1Y 4PE on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from , Rex House 4-12 Regent Street, London, SW1Y 4PE on 23 July 2012 (1 page) |
16 July 2012 | Group of companies' accounts made up to 31 December 2011 (96 pages) |
16 July 2012 | Group of companies' accounts made up to 31 December 2011 (96 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
1 June 2012 | Termination of appointment of Alexandre Schneiter as a director (1 page) |
1 June 2012 | Termination of appointment of Alexandre Schneiter as a director (1 page) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
13 March 2012 | Annual return made up to 29 January 2012 no member list (9 pages) |
13 March 2012 | Annual return made up to 29 January 2012 no member list (9 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
19 July 2011 | Appointment of Ms Clare Mary Joan Spottiswoode as a director (2 pages) |
19 July 2011 | Appointment of Ms Clare Mary Joan Spottiswoode as a director (2 pages) |
16 June 2011 | Termination of appointment of Robin Pinchbeck as a director (1 page) |
16 June 2011 | Termination of appointment of Robin Pinchbeck as a director (1 page) |
7 June 2011 | Resolutions
|
7 June 2011 | Resolutions
|
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (88 pages) |
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (88 pages) |
16 February 2011 | Annual return made up to 29 January 2011 with bulk list of shareholders (21 pages) |
16 February 2011 | Annual return made up to 29 January 2011 with bulk list of shareholders (21 pages) |
19 January 2011 | Register inspection address has been changed (1 page) |
19 January 2011 | Register inspection address has been changed (1 page) |
19 January 2011 | Register(s) moved to registered inspection location (1 page) |
19 January 2011 | Register(s) moved to registered inspection location (1 page) |
1 December 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
16 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
16 April 2010 | Sub-division of shares on 18 March 2010 (5 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
16 April 2010 | Sub-division of shares on 18 March 2010 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
29 March 2010 | Appointment of Helmut Langanger as a director (3 pages) |
29 March 2010 | Appointment of Helmut Langanger as a director (3 pages) |
10 March 2010 | Termination of appointment of Richard Milne as a director (2 pages) |
10 March 2010 | Appointment of James Buckee as a director (3 pages) |
10 March 2010 | Appointment of James Buckee as a director (3 pages) |
10 March 2010 | Appointment of Robin Hunter Pinchbeck as a director (3 pages) |
10 March 2010 | Appointment of Alexandre Schneiter as a director (3 pages) |
10 March 2010 | Appointment of Paul Waters as a secretary (3 pages) |
10 March 2010 | Appointment of Amjad Adnan Bseisu as a director (3 pages) |
10 March 2010 | Appointment of Amjad Adnan Bseisu as a director (3 pages) |
10 March 2010 | Appointment of Thomas Nigel Dawson Hares as a director (3 pages) |
10 March 2010 | Termination of appointment of Richard Milne as a secretary (2 pages) |
10 March 2010 | Appointment of Thomas Nigel Dawson Hares as a director (3 pages) |
10 March 2010 | Termination of appointment of Richard Milne as a secretary (2 pages) |
10 March 2010 | Appointment of Robin Hunter Pinchbeck as a director (3 pages) |
10 March 2010 | Appointment of Mr John Fyfe Lennox as a director (3 pages) |
10 March 2010 | Termination of appointment of Richard Milne as a director (2 pages) |
10 March 2010 | Appointment of Alexandre Schneiter as a director (3 pages) |
10 March 2010 | Appointment of Paul Waters as a secretary (3 pages) |
10 March 2010 | Appointment of Mr John Fyfe Lennox as a director (3 pages) |
3 March 2010 | Trading certificate for a public company (3 pages) |
3 March 2010 | Commence business and borrow (1 page) |
3 March 2010 | Trading certificate for a public company (3 pages) |
3 March 2010 | Registered office address changed from , Broadwalk House 5 Appold Street, London, EC2A 2HA, United Kingdom on 3 March 2010 (2 pages) |
3 March 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
3 March 2010 | Registered office address changed from , Broadwalk House 5 Appold Street, London, EC2A 2HA, United Kingdom on 3 March 2010 (2 pages) |
3 March 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
3 March 2010 | Commence business and borrow (1 page) |
3 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
3 March 2010 | Registered office address changed from , Broadwalk House 5 Appold Street, London, EC2A 2HA, United Kingdom on 3 March 2010 (2 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
29 January 2010 | Incorporation (15 pages) |
29 January 2010 | Incorporation (15 pages) |