Company NameEGHL (UK) Limited
Company StatusDissolved
Company Number07297727
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Michael Thomas Sicoli
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2018(7 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 14 May 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Christopher Turing McKee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2018(7 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 14 May 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMs Jessica Anne Kaman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2018(7 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 14 May 2019)
RoleVice President Of Finance And Treasurer
Country of ResidenceUnited States
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr David Stanley Rowe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
RH12 2BF
Director NameMr David Stanley Rowe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Secretary NameRichard James Croft
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Secretary NameRichard James Croft
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Hanif Mohamed Lalani
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Justin Matthew Fielder
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 months after company formation)
Appointment Duration3 years (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Richard James Croft
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Bradley Regan Leonard Palmer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 21 September 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Greg Clarke
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Wayne Winston Churchill
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed11 December 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Oldbury
Bracknell
Berkshire
RG12 8TH
Director NameMr Michael Timothy Mulford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Mark James Thompson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Maurice Mark Woolf
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Gareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMrs Catherine Birkett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed29 June 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteeasynet.com
Email address[email protected]
Telephone0115 9836200
Telephone regionNottingham

Location

Registered Address31st Floor 25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

258.3k at £1Eghl LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,294,000
Cash£4,000
Current Liabilities£100,721,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 March 2011Delivered on: 18 April 2011
Satisfied on: 5 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Trustee for the Secured Parties (the Security Trustee)

Classification: Share account pledge agreement
Secured details: All monies due or to become due from any member of the group the parent and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The financial instruments account and the cash account with ac/no 30056 00511 0511 see image for full details.
Fully Satisfied
31 March 2011Delivered on: 18 April 2011
Satisfied on: 5 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Trustee for the Secured Parties (the Security Trustee)

Classification: Debenture (all liabilities)
Secured details: All monies due or to become due from any member of the group, the parent and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 March 2011Delivered on: 18 April 2011
Satisfied on: 5 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Trustee for the Secured Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group the parent and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
10 December 2010Delivered on: 20 December 2010
Satisfied on: 30 April 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) (in Its Capacity as Security Agent for the Beneficiairies)

Classification: Key-man policies assignment
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the proceeds of the policies see image for full details.
Fully Satisfied
30 September 2010Delivered on: 6 October 2010
Satisfied on: 30 April 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties and as Beneficiary)

Classification: Pledge over financial securities account agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charging company pledged as security for the full due and timely performance of the secured obligations a pledge over the pledged account in favour of the beneficiary. Account holder beneficiary cash proceeds financial securities see image for full details.
Fully Satisfied
31 August 2010Delivered on: 20 September 2010
Satisfied on: 30 April 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent), Hsbc Bank PLC (as Arranger, Agent, Original Lender, Original Bridge Loan Creditor and Original Issuing Bank), Ares Capital Europe Limited (in Its Capacity as Arranger), Ares Capital Europe Luxembourg S.A.R.L (in Its Capacity as Original Lender), Any Future Pledgee

Classification: Share pledge
Secured details: All monies due or to become due from the pledgees, obligors or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its shares. Shares means the existing share and the future shares, see image for full details.
Fully Satisfied
1 September 2010Delivered on: 10 September 2010
Satisfied on: 30 April 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)

Classification: Share pledge
Secured details: All monies due or to become due from the company or any (other) obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first priority right of pledge free and clear of all encumbrances and attachments all present shares and related assets see image for full details.
Fully Satisfied
1 September 2010Delivered on: 10 September 2010
Satisfied on: 30 April 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Beneficiaries)

Classification: Supplemental deed of assignment of intra-group loans
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all right title and interest from time to time in respect of each intra-group loan and by way of fixed charge all debts owing to in under each intra-group loan.
Fully Satisfied
10 January 2014Delivered on: 14 January 2014
Satisfied on: 5 November 2015
Persons entitled: Highbridge Principal Strategies, Llc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
2 November 2012Delivered on: 19 November 2012
Satisfied on: 5 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Confirmation and share pledge agreement
Secured details: All monies due or to become due from the debtors to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges the shares in the company see image for full details.
Fully Satisfied
5 November 2012Delivered on: 19 November 2012
Satisfied on: 5 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Agreement and deed of pledge of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A right of pledge over the collateral see image for full details.
Fully Satisfied
5 November 2012Delivered on: 19 November 2012
Satisfied on: 5 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Second ranking pledge over financial instruments account
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from any member of the group, the parent and by each debtor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges the financial instruments account and the cash account see image for full details.
Fully Satisfied
5 November 2012Delivered on: 15 November 2012
Satisfied on: 5 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings plant and machinery see image for full details.
Fully Satisfied
30 March 2011Delivered on: 18 April 2011
Satisfied on: 5 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: German law share pledge agreement
Secured details: All monies due or to become due from any member of the group, the parent and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: It shares being the single dem 660,000 share and any additional shares and all ancillary rights see image for full details.
Fully Satisfied
1 April 2011Delivered on: 18 April 2011
Satisfied on: 5 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Deed of pledge over shares
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from any member of the group, the parent and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A right of pledge over its collateral being the shares and the shareholders rights see image for full details.
Fully Satisfied
15 July 2010Delivered on: 27 July 2010
Satisfied on: 30 April 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
13 February 2019Application to strike the company off the register (3 pages)
6 August 2018Full accounts made up to 31 December 2017 (27 pages)
18 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
10 July 2018Notification of Interoute Managed Services Uk Limited as a person with significant control on 29 September 2017 (2 pages)
7 June 2018Appointment of Jessica Anne Kaman as a director on 31 May 2018 (2 pages)
6 June 2018Appointment of Michael Thomas Sicoli as a director on 31 May 2018 (2 pages)
6 June 2018Termination of appointment of Catherine Birkett as a director on 31 May 2018 (1 page)
6 June 2018Appointment of Christopher Turing Mckee as a director on 31 May 2018 (2 pages)
6 June 2018Termination of appointment of Maurice Mark Woolf as a director on 31 May 2018 (1 page)
6 June 2018Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page)
13 February 2018Full accounts made up to 31 December 2016 (24 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
29 June 2017Notification of Eghl Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Eghl Limited as a person with significant control on 6 April 2016 (1 page)
26 September 2016Full accounts made up to 31 December 2015 (32 pages)
26 September 2016Full accounts made up to 31 December 2015 (32 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 258,297
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 258,297
(5 pages)
20 April 2016Auditor's resignation (1 page)
20 April 2016Auditor's resignation (1 page)
15 December 2015Full accounts made up to 30 November 2014 (29 pages)
15 December 2015Full accounts made up to 30 November 2014 (29 pages)
5 November 2015Satisfaction of charge 072977270016 in full (1 page)
5 November 2015Satisfaction of charge 072977270016 in full (1 page)
26 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
26 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
22 October 2015Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 22 October 2015 (1 page)
22 October 2015Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages)
22 October 2015Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page)
22 October 2015Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page)
22 October 2015Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page)
22 October 2015Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages)
22 October 2015Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page)
22 October 2015Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page)
22 October 2015Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page)
22 October 2015Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 22 October 2015 (1 page)
5 August 2015Satisfaction of charge 10 in full (1 page)
5 August 2015Satisfaction of charge 10 in full (1 page)
5 August 2015Satisfaction of charge 9 in full (1 page)
5 August 2015Satisfaction of charge 8 in full (1 page)
5 August 2015Satisfaction of charge 8 in full (1 page)
5 August 2015Satisfaction of charge 12 in full (1 page)
5 August 2015Satisfaction of charge 9 in full (1 page)
5 August 2015Satisfaction of charge 13 in full (1 page)
5 August 2015Satisfaction of charge 12 in full (1 page)
5 August 2015Satisfaction of charge 15 in full (1 page)
5 August 2015Satisfaction of charge 13 in full (1 page)
5 August 2015Satisfaction of charge 14 in full (1 page)
5 August 2015Satisfaction of charge 14 in full (1 page)
5 August 2015Satisfaction of charge 11 in full (1 page)
5 August 2015Satisfaction of charge 7 in full (1 page)
5 August 2015Satisfaction of charge 7 in full (1 page)
5 August 2015Satisfaction of charge 15 in full (1 page)
5 August 2015Satisfaction of charge 11 in full (1 page)
26 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 258,297
(5 pages)
26 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 258,297
(5 pages)
4 March 2015Section 519 (2 pages)
4 March 2015Section 519 (2 pages)
22 February 2015Previous accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
22 February 2015Previous accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 258,297
(5 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 258,297
(5 pages)
14 January 2014Registration of charge 072977270016 (13 pages)
14 January 2014Registration of charge 072977270016 (13 pages)
13 December 2013Termination of appointment of Richard Croft as a director (1 page)
13 December 2013Registered office address changed from Chancellor House 5 Thomas More Square London E1W 1YW United Kingdom on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Chancellor House 5 Thomas More Square London E1W 1YW United Kingdom on 13 December 2013 (1 page)
13 December 2013Appointment of Mr Michael Timothy Mulford as a director (2 pages)
13 December 2013Appointment of Mr Mark James Thompson as a director (2 pages)
13 December 2013Termination of appointment of Greg Clarke as a director (1 page)
13 December 2013Termination of appointment of Richard Croft as a secretary (1 page)
13 December 2013Appointment of Mr Michael Timothy Mulford as a director (2 pages)
13 December 2013Appointment of Mr Wayne Winston Churchill as a director (2 pages)
13 December 2013Termination of appointment of Richard Croft as a director (1 page)
13 December 2013Appointment of Mr Mark James Thompson as a director (2 pages)
13 December 2013Termination of appointment of Richard Croft as a secretary (1 page)
13 December 2013Termination of appointment of Richard Croft as a secretary (1 page)
13 December 2013Termination of appointment of Richard Croft as a secretary (1 page)
13 December 2013Termination of appointment of Greg Clarke as a director (1 page)
13 December 2013Appointment of Mr Wayne Winston Churchill as a director (2 pages)
10 December 2013Full accounts made up to 30 June 2013 (27 pages)
10 December 2013Full accounts made up to 30 June 2013 (27 pages)
27 November 2013Statement of capital on 27 November 2013
  • GBP 258,297
(4 pages)
27 November 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 258,297
(4 pages)
27 November 2013Resolutions
  • RES13 ‐ Share premium account cancelled 27/11/2013
(1 page)
27 November 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 258,297
(4 pages)
27 November 2013Statement by directors (1 page)
27 November 2013Resolutions
  • RES13 ‐ Share premium account cancelled 27/11/2013
(1 page)
27 November 2013Statement by directors (1 page)
27 November 2013Solvency statement dated 27/11/13 (1 page)
27 November 2013Statement of capital on 27 November 2013
  • GBP 258,297
(4 pages)
27 November 2013Solvency statement dated 27/11/13 (1 page)
26 November 2013Statement of capital on 26 November 2013
  • GBP 258,296.00
(4 pages)
26 November 2013Resolutions
  • RES13 ‐ Cancellation of share premium credit to profit and loss account 26/11/2013
(1 page)
26 November 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 258,296.00
(4 pages)
26 November 2013Statement of capital on 26 November 2013
  • GBP 258,296.00
(4 pages)
26 November 2013Statement by directors (1 page)
26 November 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 258,296.00
(4 pages)
26 November 2013Statement by directors (1 page)
26 November 2013Solvency statement dated 26/11/13 (1 page)
26 November 2013Solvency statement dated 26/11/13 (1 page)
26 November 2013Resolutions
  • RES13 ‐ Cancellation of share premium credit to profit and loss account 26/11/2013
(1 page)
5 September 2013Termination of appointment of Justin Fielder as a director (1 page)
5 September 2013Termination of appointment of Justin Fielder as a director (1 page)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
4 June 2013Termination of appointment of Hanif Lalani as a director (1 page)
4 June 2013Termination of appointment of Hanif Lalani as a director (1 page)
21 May 2013Resolutions
  • RES13 ‐ Appointment of director 03/05/2013
(1 page)
21 May 2013Resolutions
  • RES13 ‐ Appointment of director 03/05/2013
(1 page)
10 May 2013Termination of appointment of David Rowe as a director (1 page)
10 May 2013Termination of appointment of David Rowe as a director (1 page)
10 May 2013Termination of appointment of David Rowe as a director (1 page)
10 May 2013Termination of appointment of David Rowe as a director (1 page)
3 May 2013Appointment of Mr Greg Clarke as a director (2 pages)
3 May 2013Appointment of Mr Greg Clarke as a director (2 pages)
27 December 2012Full accounts made up to 30 June 2012 (27 pages)
27 December 2012Full accounts made up to 30 June 2012 (27 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 15 (11 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 15 (11 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 13 (9 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 13 (9 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 12 (15 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 12 (15 pages)
25 September 2012Termination of appointment of Bradley Palmer as a director (1 page)
25 September 2012Termination of appointment of Bradley Palmer as a director (1 page)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (9 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (9 pages)
9 March 2012Full accounts made up to 30 June 2011 (26 pages)
9 March 2012Full accounts made up to 30 June 2011 (26 pages)
25 August 2011Appointment of Mr Bradley Regan Leonard Palmer as a director (2 pages)
25 August 2011Appointment of Mr Bradley Regan Leonard Palmer as a director (2 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 7 (17 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 8 (17 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 8 (17 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 7 (17 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 17/03/2011
(5 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 17/03/2011
(5 pages)
13 January 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 258,294
(5 pages)
13 January 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 258,294
(5 pages)
13 January 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 258,294
(5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
13 October 2010Appointment of Mr Richard James Croft as a director (3 pages)
13 October 2010Appointment of Justin Matthew Fielder as a director (3 pages)
13 October 2010Appointment of Hanif Mohamed Lalani as a director (3 pages)
13 October 2010Appointment of Mr Richard James Croft as a director (3 pages)
13 October 2010Appointment of Justin Matthew Fielder as a director (3 pages)
13 October 2010Appointment of Hanif Mohamed Lalani as a director (3 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
20 September 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
20 September 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
17 September 2010Appointment of Richard James Croft as a secretary (3 pages)
17 September 2010Appointment of Richard James Croft as a secretary (3 pages)
17 September 2010Appointment of David Stanley Rowe as a director (4 pages)
17 September 2010Appointment of David Stanley Rowe as a director (4 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 August 2010Memorandum and Articles of Association (4 pages)
10 August 2010Resolutions
  • RES13 ‐ Facilities agmt/debenture 15/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 August 2010Resolutions
  • RES13 ‐ Facilities agmt/debenture 15/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 August 2010Memorandum and Articles of Association (4 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (15 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (15 pages)
23 July 2010Appointment of David Stanley Rowe as a director (3 pages)
23 July 2010Appointment of David Stanley Rowe as a director (3 pages)
23 July 2010Appointment of Richard James Croft as a secretary (3 pages)
23 July 2010Appointment of Richard James Croft as a secretary (3 pages)
14 July 2010Termination of appointment of Mitre Secretaries Limited as a director (3 pages)
14 July 2010Termination of appointment of William Yuill as a director (2 pages)
14 July 2010Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
14 July 2010Termination of appointment of William Yuill as a director (2 pages)
14 July 2010Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
14 July 2010Termination of appointment of Mitre Directors Limited as a director (3 pages)
14 July 2010Termination of appointment of Mitre Directors Limited as a director (3 pages)
14 July 2010Termination of appointment of Mitre Secretaries Limited as a director (3 pages)
29 June 2010Incorporation (43 pages)
29 June 2010Incorporation (43 pages)