Company NameDas Emea Investments Limited
DirectorsJohn Henry Wardle and John Martin William Betts
Company StatusActive
Company Number07255692
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Previous NamesCape Blanco Limited and MPMC Holdings Limited

Business Activity

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

Directors

Secretary NameSally-Ann Bray
StatusCurrent
Appointed20 February 2014(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr John Henry Wardle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMs Alison Mary Cardy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(4 days after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Christian Papa
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(4 days after company formation)
Appointment Duration10 years, 2 months (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Peter James Robertson Moore
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(4 days after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr Colin David Melia
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(4 days after company formation)
Appointment Duration6 years, 3 months (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Great Pulteney Street
London
W1F 9ND
Director NameMr Jeremy John Frampton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QX
Director NameMrs Kelly Ann Gall
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2014(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address85 Strand
5th Floor
London
WC2R 0DW
Director NameMr Simon John Bailey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Strand
London
WC2R 0DW
Director NameDonald Lee Carpenter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2014(3 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Andrew Michael Payne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(3 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Vincent Jean-Francois Baroin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed08 December 2014(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr Mark Anthony O'Brien
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address130 Fifth Avenue
New York City
New York
10011
Director NameMr Charles Rowse Trevail
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 2022)
RoleBrand Consultant
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr David Lee Bachmann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2019(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 2022)
RoleCfo Interbrand & Omnicom Branding Group
Country of ResidenceUnited States
Correspondence Address195 Broadway
18th Floor
New York
10007
Director NameMr Manoj Suryakant Bhate
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2020(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2022)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW

Location

Registered AddressBankside 3
90-100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£600,000
Net Worth£648,685
Cash£37,636
Current Liabilities£275,088

Accounts

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

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

15 June 2010Delivered on: 23 June 2010
Satisfied on: 8 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

9 November 2023Statement of capital following an allotment of shares on 8 November 2023
  • GBP 13
(3 pages)
23 May 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
17 January 2023Notification of Das Europe Limited as a person with significant control on 16 November 2022 (2 pages)
17 January 2023Cessation of Interbrand U.K. Limited as a person with significant control on 16 November 2022 (1 page)
9 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
9 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
9 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
12 December 2022Statement by Directors (1 page)
12 December 2022Statement of capital on 12 December 2022
  • GBP 12
(3 pages)
12 December 2022Solvency Statement dated 07/12/22 (1 page)
12 December 2022Resolutions
  • RES13 ‐ Reduce share premium account 07/12/2022
(1 page)
5 December 2022Statement of capital following an allotment of shares on 23 November 2022
  • GBP 12
(3 pages)
18 November 2022Appointment of Mr John Martin William Betts as a director on 17 November 2022 (2 pages)
18 November 2022Statement of capital following an allotment of shares on 18 November 2022
  • GBP 11
(3 pages)
18 November 2022Termination of appointment of Andrew Michael Payne as a director on 17 November 2022 (1 page)
18 November 2022Termination of appointment of Manoj Suryakant Bhate as a director on 17 November 2022 (1 page)
17 November 2022Company name changed mpmc holdings LIMITED\certificate issued on 17/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-17
(3 pages)
17 November 2022Appointment of Mr John Henry Wardle as a director on 17 November 2022 (2 pages)
2 November 2022Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
19 May 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
22 April 2022Statement of capital on 22 April 2022
  • GBP 1
(3 pages)
22 April 2022Resolutions
  • RES13 ‐ Reduce share prem a/c to nl 30/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2022Solvency Statement dated 30/03/22 (1 page)
22 April 2022Statement by Directors (1 page)
1 April 2022Statement of capital following an allotment of shares on 16 March 2022
  • GBP 14,311
(3 pages)
21 March 2022Termination of appointment of Charles Rowse Trevail as a director on 18 March 2022 (1 page)
21 March 2022Termination of appointment of David Lee Bachmann as a director on 18 March 2022 (1 page)
29 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
29 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
29 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
16 September 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
15 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
15 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages)
15 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
5 August 2020Termination of appointment of Christian Papa as a director on 5 August 2020 (1 page)
4 August 2020Termination of appointment of Alison Mary Cardy as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Mr Manoj Suryakant Bhate as a director on 3 August 2020 (2 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
31 December 2019Director's details changed for Mr Andrew Michael Payne on 16 December 2019 (2 pages)
31 December 2019Director's details changed for Mr Christian Papa on 16 December 2019 (2 pages)
31 December 2019Director's details changed for Ms Alison Mary Cardy on 16 December 2019 (2 pages)
1 November 2019Appointment of Mr David Lee Bachmann as a director on 31 October 2019 (2 pages)
31 October 2019Termination of appointment of Mark Anthony O'brien as a director on 31 October 2019 (1 page)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
17 July 2019Termination of appointment of Peter James Robertson Moore as a director on 30 June 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
24 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 March 2019Change of details for Interbrand U.K. Limited as a person with significant control on 28 August 2018 (2 pages)
10 December 2018Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page)
28 November 2018Termination of appointment of Vincent Jean-Francois Baroin as a director on 23 October 2018 (1 page)
13 November 2018Director's details changed for Mr Mark Anthony O'brien on 30 September 2018 (2 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
6 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
11 September 2018Director's details changed for Mr Christian Papa on 28 August 2018 (2 pages)
11 September 2018Director's details changed for Andrew Michael Payne on 28 August 2018 (2 pages)
11 September 2018Director's details changed for Mr Vincent Jean-Francois Baroin on 28 August 2018 (2 pages)
11 September 2018Director's details changed for Mr Mark Anthony O'brien on 28 August 2018 (2 pages)
11 September 2018Director's details changed for Ms Alison Mary Cardy on 28 August 2018 (2 pages)
11 September 2018Director's details changed for Mr Peter James Robertson Moore on 28 August 2018 (2 pages)
28 August 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 28 August 2018 (1 page)
17 May 2018Director's details changed for Andrew Michael Payne on 1 January 2017 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
17 May 2018Director's details changed for Mr Mark Anthony O'brien on 2 May 2017 (2 pages)
14 February 2018Director's details changed for Mr Vincent Jean-Francois on 8 December 2014 (2 pages)
19 January 2018Appointment of Mr Charles Rowse Trevail as a director on 31 December 2017 (2 pages)
3 January 2018Termination of appointment of Jeremy John Frampton as a director on 31 December 2017 (1 page)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
24 August 2017Director's details changed (2 pages)
24 August 2017Director's details changed (2 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
18 May 2017Appointment of Mr Mark Anthony O'brien as a director on 1 April 2017 (2 pages)
18 May 2017Appointment of Mr Mark Anthony O'brien as a director on 1 April 2017 (2 pages)
17 May 2017Termination of appointment of Kelly Ann Gall as a director on 1 April 2017 (1 page)
17 May 2017Termination of appointment of Kelly Ann Gall as a director on 1 April 2017 (1 page)
13 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
13 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
13 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
13 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
13 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
13 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
13 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mrs Kelly Ann Gall on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mrs Kelly Ann Gall on 10 October 2016 (2 pages)
2 September 2016Termination of appointment of Colin David Melia as a director on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Colin David Melia as a director on 2 September 2016 (1 page)
17 May 2016Director's details changed for Andrew Michael Payne on 1 May 2016 (2 pages)
17 May 2016Director's details changed for Andrew Michael Payne on 1 May 2016 (2 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 14,310
(12 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 14,310
(12 pages)
11 March 2016Resolutions
  • RES13 ‐ Re:frs 102 reduced disclosure framework. 11/01/2016
(2 pages)
11 March 2016Resolutions
  • RES13 ‐ Re:frs 102 reduced disclosure framework. 11/01/2016
  • RES13 ‐ Re:frs 102 reduced disclosure framework. 11/01/2016
(2 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
4 June 2015Termination of appointment of Simon John Bailey as a director on 31 March 2015 (1 page)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 14,310
(12 pages)
4 June 2015Termination of appointment of Simon John Bailey as a director on 31 March 2015 (1 page)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 14,310
(12 pages)
20 January 2015Appointment of Mr Vincent Jean-Francois as a director on 8 December 2014 (2 pages)
20 January 2015Appointment of Mr Vincent Jean-Francois as a director on 8 December 2014 (2 pages)
20 January 2015Appointment of Mr Vincent Jean-Francois as a director on 8 December 2014 (2 pages)
19 January 2015Termination of appointment of Donald Lee Carpenter as a director on 17 October 2014 (1 page)
19 January 2015Termination of appointment of Donald Lee Carpenter as a director on 17 October 2014 (1 page)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 14,310
(13 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 14,310
(13 pages)
14 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
14 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
7 April 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
7 April 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
20 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 14,310.00
(8 pages)
20 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 14,310.00
(8 pages)
3 March 2014Appointment of Donald Lee Carpenter as a director (2 pages)
3 March 2014Appointment of Donald Lee Carpenter as a director (2 pages)
28 February 2014Appointment of Simon John Bailey as a director (2 pages)
28 February 2014Appointment of Andrew Michael Payne as a director (2 pages)
28 February 2014Director's details changed for Simon John Bailey on 28 February 2014 (2 pages)
28 February 2014Appointment of Sally-Ann Bray as a secretary (2 pages)
28 February 2014Appointment of Mrs Kelly Ann Gall as a director (2 pages)
28 February 2014Appointment of Sally-Ann Bray as a secretary (2 pages)
28 February 2014Appointment of Jeremy John Frampton as a director (2 pages)
28 February 2014Appointment of Mrs Kelly Ann Gall as a director (2 pages)
28 February 2014Appointment of Jeremy John Frampton as a director (2 pages)
28 February 2014Director's details changed for Simon John Bailey on 28 February 2014 (2 pages)
28 February 2014Appointment of Simon John Bailey as a director (2 pages)
28 February 2014Appointment of Andrew Michael Payne as a director (2 pages)
26 February 2014Registered office address changed from 14-16 Great Pulteney Street London W1F 9ND United Kingdom on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 14-16 Great Pulteney Street London W1F 9ND United Kingdom on 26 February 2014 (1 page)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
25 February 2014Particulars of variation of rights attached to shares (2 pages)
25 February 2014Particulars of variation of rights attached to shares (2 pages)
25 February 2014Change of share class name or designation (2 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
25 February 2014Change of share class name or designation (2 pages)
8 January 2014Satisfaction of charge 1 in full (5 pages)
8 January 2014Satisfaction of charge 1 in full (5 pages)
29 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
29 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
3 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
3 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Current accounting period extended from 31 August 2010 to 31 August 2011 (1 page)
26 May 2011Current accounting period extended from 31 August 2010 to 31 August 2011 (1 page)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 12,308
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 12,308
(4 pages)
28 June 2010Notice of Restriction on the Company's Articles (1 page)
28 June 2010Notice of Restriction on the Company's Articles (1 page)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 11,740
(4 pages)
25 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 11,740
(4 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2010Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 18 June 2010 (1 page)
18 June 2010Current accounting period shortened from 31 May 2011 to 31 August 2010 (1 page)
18 June 2010Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 18 June 2010 (1 page)
18 June 2010Current accounting period shortened from 31 May 2011 to 31 August 2010 (1 page)
8 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-28
(1 page)
8 June 2010Company name changed cape blanco LIMITED\certificate issued on 08/06/10
  • CONNOT ‐
(3 pages)
8 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-28
(1 page)
8 June 2010Company name changed cape blanco LIMITED\certificate issued on 08/06/10
  • CONNOT ‐
(3 pages)
4 June 2010Appointment of Mr Christian Papa as a director (2 pages)
4 June 2010Appointment of Mr Colin David Melia as a director (2 pages)
4 June 2010Appointment of Mr Colin David Melia as a director (2 pages)
4 June 2010Appointment of Mr Christian Papa as a director (2 pages)
3 June 2010Appointment of Mr Peter James Robertson Moore as a director (2 pages)
3 June 2010Appointment of Mr Peter James Robertson Moore as a director (2 pages)
3 June 2010Appointment of Ms Alison Mary Cardy as a director (2 pages)
3 June 2010Appointment of Ms Alison Mary Cardy as a director (2 pages)
21 May 2010Termination of appointment of Rhys Evans as a director (1 page)
21 May 2010Termination of appointment of Rhys Evans as a director (1 page)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)