Company NameUnited Living (South) Group Limited
Company StatusActive
Company Number07151590
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Previous NamesIris Bidco Limited and UHG Holdings Limited

Business Activity

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

Directors

Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed19 June 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Conor Vaughan Bray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed07 April 2021(11 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ole Pugholm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed22 February 2022(12 years after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Jeffrey William Adams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Colin Peter Dixon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Drift Ryst Wood Road
Forest Row
East Sussex
RH18 5LX
Director NameMr Andrew Simon Mickleburgh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Dunsdale Brasted Road
Westerham
Kent
TN16 1LJ
Director NameMr Kevin Barry Duggan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Ash Tree Court Ash Tree Drive
West Kingsdown
Sevenoaks
Kent
TN15 6LT
Director NameMr Nicholas Stonley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperfield Queens Avenue
Maidstone
Kent
ME16 0ER
Director NameMr Simon David Ainslie Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House Goldsel Road
Swanley
Kent
BR8 8EX
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(3 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House Goldsel Road
Swanley
Kent
BR8 8EX
Director NameIan George Burnett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Timothy Nicholas Wood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 July 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Martyn John Vitty
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(4 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Aldridge
Walsall
West Midlands
WS9 8TU
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Peter Damian Carey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr David Masters
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ryan John Brennan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2022)
RoleStrategic Business Development Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Daren Moseley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Stuart Andrew Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMiss Kamal Shergill
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2010(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed09 February 2010(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteunitedhouse.net
Telephone020 30408710
Telephone regionLondon

Location

Registered AddressMedia House
Azalea Drive
Swanley
Kent
BR8 8HU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1United Living Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,895,000
Current Liabilities£83,128,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

19 June 2019Delivered on: 27 June 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
27 June 2018Delivered on: 3 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 4.1 (a) by way of first legal mortgage the specified real property; (b) by way of first fixed charge: (I) all real property and all interests in real property not charged by clause 4.1(a)); (ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and (iii) the proceeds of sale of all real property other than specified real property; ... 4.1 (j) by way of first fixed charge the intellectual property (if any) specified in part 3 of schedule 2 (details of security assets); (k) by way of first fixed charge all intellectual property (if any) not charged by clause 4.1(j);.
Outstanding
2 December 2016Delivered on: 7 December 2016
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Outstanding
8 January 2015Delivered on: 13 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 January 2015Delivered on: 12 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 9 December 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 3 December 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: A by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
28 November 2014Delivered on: 3 December 2014
Persons entitled: Centric SPV1 Limited

Classification: A registered charge
Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
4 November 2021Delivered on: 12 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 March 2010Delivered on: 19 March 2010
Satisfied on: 19 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each chargor to the finance parties 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, plant & machinery see image for full details.
Fully Satisfied

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
13 August 2020Termination of appointment of Timothy Nicholas Wood as a director on 10 July 2020 (1 page)
6 May 2020Termination of appointment of David Masters as a director on 30 April 2020 (1 page)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
21 November 2019Full accounts made up to 31 March 2019 (13 pages)
11 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (40 pages)
24 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 October 2019Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages)
7 October 2019Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages)
20 September 2019Termination of appointment of Stuart Wilson Laird as a director on 18 September 2019 (1 page)
15 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 July 2019Satisfaction of charge 071515900008 in full (4 pages)
11 July 2019Satisfaction of charge 071515900004 in full (4 pages)
11 July 2019Satisfaction of charge 071515900006 in full (4 pages)
11 July 2019Satisfaction of charge 071515900003 in full (4 pages)
11 July 2019Satisfaction of charge 071515900005 in full (4 pages)
11 July 2019Satisfaction of charge 071515900007 in full (4 pages)
3 July 2019Appointment of Mr Neil Patrick Armstrong as a director on 19 June 2019 (2 pages)
3 July 2019Termination of appointment of Ian George Burnett as a director on 19 June 2019 (1 page)
3 July 2019Appointment of Mr Ryan John Brennan as a director on 19 June 2019 (2 pages)
27 June 2019Registration of charge 071515900009, created on 19 June 2019 (13 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
22 January 2019Satisfaction of charge 071515900002 in full (4 pages)
15 December 2018All of the property or undertaking has been released from charge 071515900002 (5 pages)
6 July 2018Full accounts made up to 31 March 2018 (15 pages)
3 July 2018Registration of charge 071515900008, created on 27 June 2018 (50 pages)
9 March 2018Termination of appointment of Peter Damian Carey as a director on 23 February 2018 (1 page)
9 March 2018Appointment of Mr David Masters as a director on 23 February 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
10 August 2017Full accounts made up to 31 March 2017 (14 pages)
10 August 2017Full accounts made up to 31 March 2017 (14 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
16 February 2017Statement of capital on 16 February 2017
  • GBP 1
(3 pages)
16 February 2017Solvency Statement dated 25/01/17 (1 page)
16 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2017Statement by Directors (1 page)
16 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2017Solvency Statement dated 25/01/17 (1 page)
16 February 2017Statement by Directors (1 page)
16 February 2017Statement of capital on 16 February 2017
  • GBP 1
(3 pages)
3 January 2017Termination of appointment of Jeffrey William Adams as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Jeffrey William Adams as a director on 31 December 2016 (1 page)
7 December 2016Registration of charge 071515900007, created on 2 December 2016 (27 pages)
7 December 2016Registration of charge 071515900007, created on 2 December 2016 (27 pages)
21 July 2016Full accounts made up to 31 March 2016 (14 pages)
21 July 2016Full accounts made up to 31 March 2016 (14 pages)
21 June 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
(20 pages)
21 June 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
(20 pages)
17 June 2016Second filing of AR01 previously delivered to Companies House made up to 9 February 2015 (22 pages)
17 June 2016Second filing of AR01 previously delivered to Companies House made up to 9 February 2015 (22 pages)
28 November 2015Full accounts made up to 31 March 2015 (16 pages)
28 November 2015Full accounts made up to 31 March 2015 (16 pages)
2 June 2015Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages)
2 June 2015Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages)
26 March 2015Company name changed uhg holdings LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
26 March 2015Company name changed uhg holdings LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from , Northgate Aldridge, Walsall, West Midlands, WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from , Northgate Aldridge, Walsall, West Midlands, WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2016.
(6 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2016.
(6 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
4 February 2015Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages)
4 February 2015Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page)
13 January 2015Registration of charge 071515900006, created on 8 January 2015 (39 pages)
13 January 2015Registration of charge 071515900006, created on 8 January 2015 (39 pages)
13 January 2015Registration of charge 071515900006, created on 8 January 2015 (39 pages)
12 January 2015Registration of charge 071515900005, created on 12 January 2015 (35 pages)
12 January 2015Registration of charge 071515900005, created on 12 January 2015 (35 pages)
9 December 2014Registration of charge 071515900004, created on 28 November 2014 (7 pages)
9 December 2014Registration of charge 071515900004, created on 28 November 2014 (7 pages)
3 December 2014Registration of charge 071515900003, created on 28 November 2014 (39 pages)
3 December 2014Registration of charge 071515900002, created on 28 November 2014 (34 pages)
3 December 2014Registration of charge 071515900003, created on 28 November 2014 (39 pages)
3 December 2014Registration of charge 071515900002, created on 28 November 2014 (34 pages)
1 December 2014Appointment of Mr Timothy Nicholas Wood as a director on 17 September 2014 (2 pages)
1 December 2014Appointment of Mr Timothy Nicholas Wood as a director on 17 September 2014 (2 pages)
20 November 2014Full accounts made up to 31 December 2013 (20 pages)
20 November 2014Full accounts made up to 31 December 2013 (20 pages)
9 October 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 2
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 2
(3 pages)
8 October 2014Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages)
8 October 2014Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages)
7 October 2014Registered office address changed from , United House Goldsel Road, Swanley, Kent, BR8 8EX to Media House Azalea Drive Swanley Kent BR8 8HU on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages)
7 October 2014Termination of appointment of Nicholas Stonley as a director on 17 September 2014 (1 page)
7 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
7 October 2014Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages)
7 October 2014Registered office address changed from , United House Goldsel Road, Swanley, Kent, BR8 8EX to Media House Azalea Drive Swanley Kent BR8 8HU on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page)
7 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
7 October 2014Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Nicholas Stonley as a director on 17 September 2014 (1 page)
7 October 2014Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page)
7 October 2014Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page)
17 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 1
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 1
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 1
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 1
(3 pages)
20 May 2014Termination of appointment of Giles David as a director (1 page)
20 May 2014Termination of appointment of Giles David as a director (1 page)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
5 December 2013Appointment of Giles David as a director (2 pages)
5 December 2013Appointment of Giles David as a director (2 pages)
17 July 2013Full accounts made up to 31 December 2012 (11 pages)
17 July 2013Full accounts made up to 31 December 2012 (11 pages)
9 July 2013Director's details changed for Mr Nicholas Stonley on 1 July 2013 (2 pages)
9 July 2013Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages)
9 July 2013Director's details changed for Mr Nicholas Stonley on 1 July 2013 (2 pages)
9 July 2013Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages)
9 July 2013Director's details changed for Mr Nicholas Stonley on 1 July 2013 (2 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
4 February 2013Termination of appointment of Simon Jones as a director (1 page)
4 February 2013Termination of appointment of Simon Jones as a director (1 page)
8 August 2012Full accounts made up to 31 December 2011 (11 pages)
8 August 2012Full accounts made up to 31 December 2011 (11 pages)
16 March 2012Termination of appointment of Andrew Mickleburgh as a director (1 page)
16 March 2012Termination of appointment of Andrew Mickleburgh as a director (1 page)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
8 March 2012Director's details changed for Jeffrey William Adams on 7 March 2012 (2 pages)
8 March 2012Director's details changed for Jeffrey William Adams on 7 March 2012 (2 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
8 March 2012Director's details changed for Jeffrey William Adams on 7 March 2012 (2 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
22 August 2011Full accounts made up to 31 December 2010 (11 pages)
22 August 2011Full accounts made up to 31 December 2010 (11 pages)
1 April 2011Memorandum and Articles of Association (35 pages)
1 April 2011Memorandum and Articles of Association (35 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
17 February 2011Memorandum and Articles of Association (32 pages)
17 February 2011Memorandum and Articles of Association (32 pages)
28 October 2010Company name changed iris bidco LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
28 October 2010Company name changed iris bidco LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
26 October 2010Termination of appointment of Colin Dixon as a director (1 page)
26 October 2010Termination of appointment of Colin Dixon as a director (1 page)
18 October 2010Change of name notice (2 pages)
18 October 2010Change of name notice (2 pages)
14 September 2010Appointment of Mr Simon David Jones as a director (2 pages)
14 September 2010Appointment of Mr Simon David Jones as a director (2 pages)
5 May 2010Appointment of Mr Nicholas Stonley as a director (4 pages)
5 May 2010Appointment of Mr Nicholas Stonley as a director (4 pages)
30 March 2010Appointment of Colin Peter Dixon as a director (3 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
30 March 2010Appointment of Andrew Simon Mickleburgh as a director (3 pages)
30 March 2010Appointment of Kevin Barry Duggan as a director (3 pages)
30 March 2010Appointment of Andrew Simon Mickleburgh as a director (3 pages)
30 March 2010Appointment of Colin Peter Dixon as a director (3 pages)
30 March 2010Appointment of Kevin Barry Duggan as a director (3 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
10 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
10 March 2010Termination of appointment of Ovalsec Limited as a secretary (2 pages)
10 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
10 March 2010Termination of appointment of Ovalsec Limited as a secretary (2 pages)
10 March 2010Termination of appointment of Oval Nominees Limited as a director (2 pages)
10 March 2010Termination of appointment of Oval Nominees Limited as a director (2 pages)
9 February 2010Incorporation (40 pages)
9 February 2010Incorporation (40 pages)