Company NameUK Green Investment Gym Participant Limited
DirectorsDavid Paul Tilstone and Jonathan Brazier Duffy
Company StatusActive
Company Number07233484
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Previous Names3

Business Activity

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

Directors

Secretary NameDominic Tan
StatusCurrent
Appointed17 August 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr David Paul Tilstone
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Jonathan Brazier Duffy
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed18 November 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed17 August 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months
Correspondence Address10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
RH12 2BF
Director NameMr Peter Russell Sharman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuckland House Lydiard Fields
Great Western Way
Swindon
Wiltshire
SN5 8ZT
Director NameMr Paul Coffey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(6 days after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuckland House Lydiard Fields
Great Western Way
Swindon
Wiltshire
SN5 8ZT
Director NameDr Dominic Anthony Szanto
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2015)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressAuckland House Lydiard Fields
Great Western Way
Swindon
Wiltshire
SN5 8ZT
Secretary NameChristopher David Barras
NationalityBritish
StatusResigned
Appointed18 November 2010(6 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressAuckland House Lydiard Fields
Great Western Way
Swindon
Wiltshire
SN5 8ZT
Director NameMr Thierry Aelens
Date of BirthMay 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed14 June 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2012)
RoleHead Of Projects And Operations
Country of ResidenceGermany
Correspondence AddressTrigonos Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameDr Martin Skiba
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAuckland House
Lydiard Fields, Great Western Way
Swindon
SN5 8ZT
Director NameMr Richard Jennings Sandford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 2015)
RoleHead Of Offshore Business Management
Country of ResidenceEngland
Correspondence AddressTrigonos Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameDr Kai Peter Zoellmann
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 2015)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressWindmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMr Paul Leslie Cowling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill Hill Business Park Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMr Tobias Charles Edmonds
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 June 2015)
RoleDirector Of Commercial Asset Management
Country of ResidenceEngland
Correspondence AddressWindmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMiss Alexandra Jane Linsell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(5 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 October 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressWindmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMr Christian Rudiger Mockl
Date of BirthAugust 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed23 September 2015(5 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMr Alexis Eduardo Ulens
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed30 October 2015(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2017)
RoleFund Director
Country of ResidenceEngland
Correspondence Address13th Floor, Millbank Tower 21-24 Millbank
Westminister
London
Greater London
SW1P 4QP
Director NameMr Karl Ben Smith
Date of BirthJune 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2015(5 years, 6 months after company formation)
Appointment Duration7 years (resigned 18 November 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Secretary NameMichael Douglas Loan
StatusResigned
Appointed30 October 2015(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2017)
RoleCompany Director
Correspondence Address18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Partha Vasudev
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 St Swithin's Lane
London
EC4N 8AD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed23 April 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websiterwe.com

Location

Registered AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Rwe Innogy Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,105,948
Gross Profit-£326,341
Net Worth-£2,363,674
Cash£1,855,046
Current Liabilities£232,008,501

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Filing History

9 October 2020Full accounts made up to 31 December 2019 (33 pages)
24 August 2020Director's details changed for Mr David Paul Tilstone on 21 August 2020 (2 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
22 October 2019Appointment of Mr David Paul Tilstone as a director on 22 October 2019 (2 pages)
22 October 2019Termination of appointment of Partha Vasudev as a director on 11 October 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (36 pages)
24 June 2019Statement by Directors (1 page)
24 June 2019Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 21/06/2019
(3 pages)
24 June 2019Statement of capital on 24 June 2019
  • GBP 690,350.00
(3 pages)
24 June 2019Solvency Statement dated 21/06/19 (1 page)
29 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
22 August 2018Full accounts made up to 31 December 2017 (28 pages)
27 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
23 November 2017Cessation of Uk Green Investment (Osw) Gp Limited as a person with significant control on 23 April 2017 (1 page)
23 November 2017Notification of Uk Green Investment Gwynt Y Mor Limited as a person with significant control on 6 April 2017 (2 pages)
23 November 2017Cessation of Uk Green Investment (Osw) Gp Limited as a person with significant control on 23 April 2017 (1 page)
23 November 2017Notification of Green Investment Group Management Limited as a person with significant control on 6 April 2017 (2 pages)
23 November 2017Notification of Green Investment Group Management Limited as a person with significant control on 6 April 2017 (2 pages)
23 November 2017Notification of Uk Green Investment Gwynt Y Mor Limited as a person with significant control on 6 April 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
1 September 2017Appointment of Alter Domus (Uk) Limited as a secretary on 17 August 2017 (2 pages)
1 September 2017Appointment of Dominic Tan as a secretary on 17 August 2017 (2 pages)
1 September 2017Termination of appointment of Michael Douglas Loan as a secretary on 17 August 2017 (1 page)
1 September 2017Appointment of Dominic Tan as a secretary on 17 August 2017 (2 pages)
1 September 2017Appointment of Alter Domus (Uk) Limited as a secretary on 17 August 2017 (2 pages)
1 September 2017Termination of appointment of Michael Douglas Loan as a secretary on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 13th Floor, Millbank Tower 21-24 Millbank Westminister London Greater London SW1P 4QP to 18 st Swithin's Lane London EC4N 8AD on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 13th Floor, Millbank Tower 21-24 Millbank Westminister London Greater London SW1P 4QP to 18 st Swithin's Lane London EC4N 8AD on 17 August 2017 (1 page)
28 June 2017Termination of appointment of Alexis Eduardo Ulens as a director on 19 June 2017 (1 page)
28 June 2017Appointment of Mr Partha Vasudev as a director on 19 June 2017 (2 pages)
28 June 2017Appointment of Mr Partha Vasudev as a director on 19 June 2017 (2 pages)
28 June 2017Termination of appointment of Alexis Eduardo Ulens as a director on 19 June 2017 (1 page)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (31 pages)
7 October 2016Full accounts made up to 31 December 2015 (31 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 690,350
(5 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 690,350
(5 pages)
19 April 2016Statement of capital on 19 April 2016
  • GBP 690,350.00
(4 pages)
19 April 2016Statement of capital on 19 April 2016
  • GBP 690,350.00
(4 pages)
19 April 2016Resolutions
  • RES13 ‐ Share premium account reduced 18/04/2016
(1 page)
19 April 2016Resolutions
  • RES13 ‐ Share premium account reduced 18/04/2016
(1 page)
19 April 2016Solvency Statement dated 18/04/16 (1 page)
19 April 2016Statement by Directors (2 pages)
19 April 2016Solvency Statement dated 18/04/16 (1 page)
19 April 2016Statement by Directors (2 pages)
23 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 690,350
(4 pages)
23 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 690,350
(4 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 29/10/2015
(34 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 29/10/2015
  • RES13 ‐ 29/10/2015
(34 pages)
17 March 2016Auditor's resignation (1 page)
17 March 2016Auditor's resignation (1 page)
9 March 2016Auditor's resignation (2 pages)
9 March 2016Auditor's resignation (2 pages)
30 November 2015Termination of appointment of Paul Leslie Cowling as a director on 30 October 2015 (2 pages)
30 November 2015Appointment of Michael Douglas Loan as a secretary on 30 October 2015 (3 pages)
30 November 2015Appointment of Mr Alexis Eduardo Ulens as a director on 30 October 2015 (3 pages)
30 November 2015Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England to 13th Floor, Millbank Tower 21-24 Millbank Westminister London Greater London SW1P 4QP on 30 November 2015 (2 pages)
30 November 2015Appointment of Mr Karl Ben Smith as a director on 30 October 2015 (3 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
30 November 2015Appointment of Mr Karl Ben Smith as a director on 30 October 2015 (3 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
30 November 2015Termination of appointment of Christopher David Barras as a secretary on 30 October 2015 (2 pages)
30 November 2015Termination of appointment of Christian Rudiger Mockl as a director on 30 October 2015 (2 pages)
30 November 2015Termination of appointment of Alexandra Jane Linsell as a director on 30 October 2015 (2 pages)
30 November 2015Termination of appointment of Alexandra Jane Linsell as a director on 30 October 2015 (2 pages)
30 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 325,224
(4 pages)
30 November 2015Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England to 13th Floor, Millbank Tower 21-24 Millbank Westminister London Greater London SW1P 4QP on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of Christian Rudiger Mockl as a director on 30 October 2015 (2 pages)
30 November 2015Termination of appointment of Richard Jennings Sandford as a director on 30 October 2015 (2 pages)
30 November 2015Termination of appointment of Richard Jennings Sandford as a director on 30 October 2015 (2 pages)
30 November 2015Termination of appointment of Christopher David Barras as a secretary on 30 October 2015 (2 pages)
30 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 325,224
(4 pages)
30 November 2015Appointment of Michael Douglas Loan as a secretary on 30 October 2015 (3 pages)
30 November 2015Appointment of Mr Alexis Eduardo Ulens as a director on 30 October 2015 (3 pages)
30 November 2015Termination of appointment of Paul Leslie Cowling as a director on 30 October 2015 (2 pages)
26 November 2015Company name changed rwe innogy gym 1 LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-12
(2 pages)
26 November 2015Change of name notice (2 pages)
26 November 2015Company name changed rwe innogy gym 1 LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-12
(2 pages)
26 November 2015Change of name notice (2 pages)
25 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 325,224
(4 pages)
25 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 325,224
(4 pages)
1 October 2015Appointment of Mr Christian R?Diger M?Ckl as a director on 23 September 2015 (2 pages)
1 October 2015Appointment of Mr Christian R?Diger M?Ckl as a director on 23 September 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
29 September 2015Termination of appointment of Kai Peter Zoellmann as a director on 23 September 2015 (1 page)
29 September 2015Termination of appointment of Kai Peter Zoellmann as a director on 23 September 2015 (1 page)
21 September 2015Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB (1 page)
21 September 2015Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB (1 page)
15 September 2015Director's details changed for Dr Kai Peter Zoellmann on 22 May 2015 (2 pages)
15 September 2015Director's details changed for Dr Kai Peter Zoellmann on 22 May 2015 (2 pages)
4 August 2015Appointment of Miss Alexandra Jane Linsell as a director on 23 July 2015 (2 pages)
4 August 2015Appointment of Miss Alexandra Jane Linsell as a director on 23 July 2015 (2 pages)
3 August 2015Termination of appointment of Tobias Charles Edmonds as a director on 30 June 2015 (1 page)
3 August 2015Termination of appointment of Tobias Charles Edmonds as a director on 30 June 2015 (1 page)
26 May 2015Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 26 May 2015 (1 page)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(7 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(7 pages)
16 April 2015Appointment of Mr Tobias Charles Edmonds as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Tobias Charles Edmonds as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Tobias Charles Edmonds as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Dominic Anthony Szanto as a director on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Dominic Anthony Szanto as a director on 31 March 2015 (1 page)
2 March 2015Termination of appointment of Paul Coffey as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Paul Coffey as a director on 28 February 2015 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
3 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(8 pages)
3 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(8 pages)
31 January 2014Company name changed rwe npower renewables (newco) 1 LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2014Company name changed rwe npower renewables (newco) 1 LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2013Full accounts made up to 31 December 2012 (16 pages)
31 July 2013Full accounts made up to 31 December 2012 (16 pages)
23 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
23 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
11 February 2013Appointment of Mr Paul Leslie Cowling as a director (2 pages)
11 February 2013Termination of appointment of Martin Skiba as a director (1 page)
11 February 2013Termination of appointment of Martin Skiba as a director (1 page)
11 February 2013Appointment of Mr Paul Leslie Cowling as a director (2 pages)
5 October 2012Termination of appointment of Thierry Aelens as a director (1 page)
5 October 2012Termination of appointment of Thierry Aelens as a director (1 page)
3 October 2012Appointment of Dr Kai Peter Zoellmann as a director (2 pages)
3 October 2012Termination of appointment of Peter Sharman as a director (1 page)
3 October 2012Appointment of Dr Kai Peter Zoellmann as a director (2 pages)
3 October 2012Termination of appointment of Peter Sharman as a director (1 page)
11 June 2012Full accounts made up to 31 December 2011 (15 pages)
11 June 2012Full accounts made up to 31 December 2011 (15 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (9 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (9 pages)
14 May 2012Register(s) moved to registered inspection location (1 page)
14 May 2012Register(s) moved to registered inspection location (1 page)
9 November 2011Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT United Kingdom on 9 November 2011 (1 page)
11 October 2011Register inspection address has been changed (1 page)
11 October 2011Register inspection address has been changed (1 page)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 June 2011Appointment of Dr Martin Skiba as a director (2 pages)
15 June 2011Appointment of Dr Martin Skiba as a director (2 pages)
15 June 2011Appointment of Mr Thierry Aelens as a director (2 pages)
15 June 2011Appointment of Mr Richard Jennings Sandford as a director (2 pages)
15 June 2011Appointment of Mr Thierry Aelens as a director (2 pages)
15 June 2011Appointment of Mr Richard Jennings Sandford as a director (2 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
25 November 2010Appointment of Christopher David Barras as a secretary (3 pages)
25 November 2010Appointment of Christopher David Barras as a secretary (3 pages)
14 June 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (4 pages)
14 June 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (4 pages)
13 May 2010Memorandum and Articles of Association (18 pages)
13 May 2010Memorandum and Articles of Association (18 pages)
10 May 2010Company name changed intercede 2351 LIMITED\certificate issued on 10/05/10
  • CONNOT ‐
(3 pages)
10 May 2010Company name changed intercede 2351 LIMITED\certificate issued on 10/05/10
  • CONNOT ‐
(3 pages)
6 May 2010Appointment of Paul Coffey as a director (3 pages)
6 May 2010Appointment of Peter Sharman as a director (3 pages)
6 May 2010Appointment of Peter Sharman as a director (3 pages)
6 May 2010Appointment of Dr Dominic Anthony Szanto as a director (3 pages)
6 May 2010Appointment of Dr Dominic Anthony Szanto as a director (3 pages)
6 May 2010Appointment of Paul Coffey as a director (3 pages)
5 May 2010Termination of appointment of William Yuill as a director (2 pages)
5 May 2010Termination of appointment of William Yuill as a director (2 pages)
5 May 2010Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
5 May 2010Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 May 2010Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
5 May 2010Termination of appointment of Mitre Directors Limited as a director (2 pages)
5 May 2010Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
5 May 2010Termination of appointment of Mitre Directors Limited as a director (2 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 April 2010Incorporation (42 pages)
23 April 2010Incorporation (42 pages)