Company NameBluebutton (5 Broadgate) UK Limited
DirectorsAlistair James Seaton and Steve Xuereb
Company StatusActive
Company Number07316457
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAltum Secretaries Limited
StatusCurrent
Appointed11 March 2022(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address1st Floor, Liberation House Castle Street
St Helier
JE1 1GL
Director NameMr Alistair James Seaton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleStrategic Initiatives Director
Country of ResidenceEngland
Correspondence Address4th Floor, 78 St. James's Street
London
SW1A 1JB
Director NameMr Steve Xuereb
Date of BirthJune 1986 (Born 37 years ago)
NationalityMaltese
StatusCurrent
Appointed27 February 2023(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 78 St. James's Street
London
SW1A 1JB
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleTax Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackstone Group 40 Berkeley Square
London
W1J 5AL
Director NameMr Stuart Morrison Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackstone Group 40 Berkeley Square
London
W1J 5AL
Director NameMr Adam Nicholas Lyle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackstone Group 40 Berkeley Square
London
W1J 5AL
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameClive James Philp
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Oakey Lane
London
SE1 7HN
Director NameMr Abhishek Agarwal
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 5 Grosvenor Square
London
W1K 4AF
Director NameMr James Lock
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Montrose Avenue
London
NW6 6LB
Director NameAnil Khera
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackstone Group 40 Berkely Square
London
W1J 5AL
Director NamePeter Bingel
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 126 Bedford Hill
Balham
London
SW12 9HW
Director NameMr Farhad Mawji-Karim
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 14 February 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Neil Gerrard Harris
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Madeleine Elizabeth Cosgrave
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed14 February 2014(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Deepa Kewal Devani
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st & 2nd Floor York House
45 Seymour Street
London
W1H 7LX
Director NameMr Norman Iain Cahoon
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr David Ian Lockyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameDr Edmond Wai Leung Ho
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Gerald Lai Chee Ma
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed14 June 2018(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address7th Floor Cheung Kong Center
2 Queens Road Central
Hk
Hong Kong
Director NameMr Jonathan Theodore Miller
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutchison House 5 Hester Road
Battersea
London
SW11 4AN
Director NameMr Andrew James Meyrick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2022(11 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 April 2022)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr James Michael Boyd-Phillips
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2022(11 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr James Scott Lyon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2022(11 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Michael Robert Coulton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed27 May 2022(11 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMs Katharine Eirwen Hynard
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2023)
RoleHead Of Uk Commercial Asset Management
Country of ResidenceEngland
Correspondence Address4th Floor, 78 St. James's Street
London
SW1A 1JB
Director NameMr Edward Richard Fitch
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2023(13 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2023)
RoleHead Of Uk Commercial Asset Management
Country of ResidenceEngland
Correspondence Address4th Floor, 78 St. James's Street
London
SW1A 1JB
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 2018)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 June 2018(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 2022)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered Address4th Floor, 78
St. James's Street
London
SW1A 1JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

235.7m at £1Bluebutton Holdco 5 Broadgate (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£356,154,834
Cash£1,570,846
Current Liabilities£8,520,858

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

22 March 2022Delivered on: 23 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and. Including 4 broadgate, london, EC2M 2QS with title number AGL254634; part of 6 broadgate and parts of broadgate and broad lane, london with title number EGL200064; and part of 6 broadgate and parts of broadgate and broad lane, london with title number EGL200065.
Outstanding
11 March 2022Delivered on: 15 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including:. 4 broadgate, london, EC2M 2QS with title number - AGL254634; part of 6 broadgate and parts of broadgate and broad lane, london with title number - EGL200064; and part of 6 broadgate and parts of broadgate and broad lane, london with title number - EGL200065. See the charge for more details.
Outstanding
9 July 2012Delivered on: 18 July 2012
Satisfied on: 4 August 2015
Persons entitled: The British Land Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company or by some other person of the company and/or the developer to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 broadgate (formerly part 4 broadgate and whole 6 broadgate) t/nos EGL200065 NGL770378 EGL200064 AGL254634 and AGL254631 see image for full details.
Fully Satisfied
9 July 2012Delivered on: 18 July 2012
Satisfied on: 4 August 2015
Persons entitled: The British Land Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company or by some other person of the company and/or the developer to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 broadgate (formerly part 4 broadgate and whole 6 broadgate) london t/nos GL200065 NGL770378 EGL200064 AGL254634 and AGL254631 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

12 November 2020Director's details changed for Mr Gerald Lai Chee Ma on 16 October 2020 (2 pages)
8 October 2020Full accounts made up to 31 December 2019 (24 pages)
11 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (23 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
8 July 2019Resolutions
  • RES13 ‐ All decisions taken, approvals given and items resolved to be approved by directors from 14/06/2018 to the date of this resolution be confirmed, ratified and approved 24/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 May 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
9 January 2019Full accounts made up to 31 March 2018 (20 pages)
17 September 2018Cessation of Minister for Finance as a person with significant control on 14 June 2018 (1 page)
14 September 2018Notification of Ck Steel (Uk) Limited as a person with significant control on 14 June 2018 (2 pages)
14 September 2018Cessation of Bl Bluebutton 2014 Limited as a person with significant control on 14 June 2018 (1 page)
14 September 2018Cessation of Bluebutton Holdco 5 Broadgate (Jersey) Limited as a person with significant control on 14 June 2018 (1 page)
14 September 2018Cessation of Minister for Finance as a person with significant control on 14 June 2018 (1 page)
14 September 2018Cessation of Minister for Finance as a person with significant control on 14 June 2018 (1 page)
22 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
20 June 2018Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 14 June 2018 (1 page)
18 June 2018Termination of appointment of Timothy Andrew Roberts as a director on 14 June 2018 (1 page)
18 June 2018Termination of appointment of Deepa Kewal Devani as a director on 14 June 2018 (1 page)
18 June 2018Appointment of Norose Company Secretarial Services Limited as a secretary on 14 June 2018 (2 pages)
18 June 2018Appointment of Mr Jonathan Theodore Miller as a director on 14 June 2018 (2 pages)
18 June 2018Appointment of Ms Eirene Yeung as a director on 14 June 2018 (2 pages)
18 June 2018Termination of appointment of British Land Company Secretarial Limited as a secretary on 14 June 2018 (1 page)
18 June 2018Termination of appointment of Hursh Shah as a director on 14 June 2018 (1 page)
18 June 2018Registered office address changed from York House 45 Seymour Street London W1H 7LX to 3 More London Riverside London SE1 2AQ on 18 June 2018 (1 page)
18 June 2018Termination of appointment of Norman Iain Cahoon as a director on 14 June 2018 (1 page)
18 June 2018Appointment of Mr Edmond Wai Leung Ho as a director on 14 June 2018 (2 pages)
18 June 2018Appointment of Mr Gerald Lai Chee Ma as a director on 14 June 2018 (2 pages)
18 June 2018Termination of appointment of David Ian Lockyer as a director on 14 June 2018 (1 page)
18 October 2017Full accounts made up to 31 March 2017 (18 pages)
18 October 2017Full accounts made up to 31 March 2017 (18 pages)
21 September 2017Second filing of Confirmation Statement dated 15/07/2017 (11 pages)
21 September 2017Second filing of Confirmation Statement dated 15/07/2017 (11 pages)
21 August 2017Confirmation statement made on 15 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 21/09/2017.
(4 pages)
21 August 2017Notification of Bluebutton Holdco 5 Broadgate (Jersey) Limited as a person with significant control on 21 August 2017 (1 page)
21 August 2017Notification of Bluebutton Holdco 5 Broadgate (Jersey) Limited as a person with significant control on 6 April 2016 (1 page)
21 August 2017Confirmation statement made on 15 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 21/09/2017.
(4 pages)
14 March 2017Appointment of Mr Norman Iain Cahoon as a director on 24 February 2017 (2 pages)
14 March 2017Appointment of Mr Norman Iain Cahoon as a director on 24 February 2017 (2 pages)
7 March 2017Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages)
7 March 2017Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages)
6 March 2017Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page)
6 March 2017Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page)
17 February 2017Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016 (1 page)
17 February 2017Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015 (1 page)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page)
13 December 2016Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page)
13 December 2016Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page)
13 December 2016Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015 (1 page)
13 December 2016Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page)
6 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
1 June 2016Amended full accounts made up to 31 March 2015 (17 pages)
1 June 2016Amended full accounts made up to 31 March 2015 (17 pages)
23 December 2015Full accounts made up to 31 March 2015 (17 pages)
23 December 2015Full accounts made up to 31 March 2015 (17 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 235,718,934
(12 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 235,718,934
(12 pages)
4 August 2015Satisfaction of charge 2 in full (1 page)
4 August 2015Satisfaction of charge 1 in full (2 pages)
4 August 2015Satisfaction of charge 1 in full (2 pages)
4 August 2015Satisfaction of charge 2 in full (1 page)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
16 April 2015Statement of company's objects (2 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 April 2015Statement of company's objects (2 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 February 2015Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages)
30 October 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
30 October 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 235,718,934
(12 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 235,718,934
(12 pages)
16 July 2014Termination of appointment of a director (1 page)
16 July 2014Termination of appointment of a director (1 page)
15 July 2014Appointment of Mrs Deepa Devani as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Mrs Deepa Devani as a director on 15 July 2014 (2 pages)
8 July 2014Termination of appointment of Christopher Morrish as a director (1 page)
8 July 2014Termination of appointment of Christopher Morrish as a director (1 page)
3 March 2014Termination of appointment of Clive Philp as a secretary (1 page)
3 March 2014Termination of appointment of Clive Philp as a secretary (1 page)
3 March 2014Appointment of Ndiana Ekpo as a secretary (2 pages)
3 March 2014Appointment of Ndiana Ekpo as a secretary (2 pages)
20 February 2014Termination of appointment of Farhad Mawji-Karim as a director (1 page)
20 February 2014Termination of appointment of Peter Bingel as a director (1 page)
20 February 2014Termination of appointment of James Lock as a director (1 page)
20 February 2014Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
20 February 2014Termination of appointment of Abhishek Agarwal as a director (1 page)
20 February 2014Termination of appointment of Peter Bingel as a director (1 page)
20 February 2014Termination of appointment of Anil Khera as a director (1 page)
20 February 2014Termination of appointment of Michael Pegler as a director (1 page)
20 February 2014Termination of appointment of Michael Pegler as a director (1 page)
20 February 2014Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
20 February 2014Termination of appointment of Abhishek Agarwal as a director (1 page)
20 February 2014Termination of appointment of James Lock as a director (1 page)
20 February 2014Termination of appointment of Farhad Mawji-Karim as a director (1 page)
20 February 2014Termination of appointment of Anil Khera as a director (1 page)
19 February 2014Appointment of Stephen Howard Moore as a director (2 pages)
19 February 2014Appointment of Stephen Howard Moore as a director (2 pages)
19 February 2014Appointment of Lucinda Margaret Bell as a director (2 pages)
19 February 2014Termination of appointment of Simon Carter as a director (1 page)
19 February 2014Appointment of Hursh Shah as a director (2 pages)
19 February 2014Termination of appointment of Simon Carter as a director (1 page)
19 February 2014Appointment of Hursh Shah as a director (2 pages)
19 February 2014Appointment of Lucinda Margaret Bell as a director (2 pages)
18 February 2014Appointment of Christopher David Morrish as a director (2 pages)
18 February 2014Appointment of Christopher David Morrish as a director (2 pages)
17 February 2014Appointment of Madeleine Elizabeth Cosgrave as a director (2 pages)
17 February 2014Appointment of Madeleine Elizabeth Cosgrave as a director (2 pages)
17 February 2014Appointment of Neil Gerrard Harris as a director (2 pages)
17 February 2014Appointment of Neil Gerrard Harris as a director (2 pages)
9 January 2014Group of companies' accounts made up to 31 March 2013 (21 pages)
9 January 2014Group of companies' accounts made up to 31 March 2013 (21 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 235,718,934
(21 pages)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 235,718,934
(21 pages)
8 April 2013Group of companies' accounts made up to 31 March 2012 (20 pages)
8 April 2013Group of companies' accounts made up to 31 March 2012 (20 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (22 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (22 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
12 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 235,718,934
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 235,718,934
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 235,718,934
(4 pages)
20 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 308,211,457.00
(4 pages)
20 March 2012Solvency statement dated 20/03/12 (6 pages)
20 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 308,211,457.00
(4 pages)
20 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2012Resolutions
  • RES13 ‐ Directors authorised to allot shares 20/03/2012
(1 page)
20 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2012Consolidation of shares on 20 March 2012 (5 pages)
20 March 2012Resolutions
  • RES13 ‐ Consolidation 20/03/2012
(1 page)
20 March 2012Solvency statement dated 20/03/12 (6 pages)
20 March 2012Appointment of Mr Michael John Pegler as a director (2 pages)
20 March 2012Resolutions
  • RES13 ‐ Consolidation 20/03/2012
(1 page)
20 March 2012Consolidation of shares on 20 March 2012 (5 pages)
20 March 2012Resolutions
  • RES13 ‐ Directors authorised to allot shares 20/03/2012
(1 page)
20 March 2012Statement of capital on 20 March 2012
  • GBP 213,211,457.0
(4 pages)
20 March 2012Statement by directors (6 pages)
20 March 2012Statement of capital on 20 March 2012
  • GBP 213,211,457.0
(4 pages)
20 March 2012Appointment of Mr Michael John Pegler as a director (2 pages)
20 March 2012Statement by directors (6 pages)
18 January 2012Appointment of Farhad Mawji-Karim as a director (2 pages)
18 January 2012Appointment of Farhad Mawji-Karim as a director (2 pages)
18 January 2012Termination of appointment of Chad Pike as a director (1 page)
18 January 2012Termination of appointment of Chad Pike as a director (1 page)
5 January 2012Full accounts made up to 31 March 2011 (17 pages)
5 January 2012Full accounts made up to 31 March 2011 (17 pages)
11 November 2011Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages)
11 November 2011Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages)
11 November 2011Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages)
30 August 2011Termination of appointment of Michael Pegler as a director (1 page)
30 August 2011Appointment of Mr Abhishek Agarwal as a director (2 pages)
30 August 2011Termination of appointment of Peter Bingel as a director (1 page)
30 August 2011Termination of appointment of Anil Khera as a director (1 page)
30 August 2011Termination of appointment of Anil Khera as a director (1 page)
30 August 2011Appointment of Peter Bingel as a director (2 pages)
30 August 2011Termination of appointment of Simon Davies as a director (1 page)
30 August 2011Termination of appointment of Peter Bingel as a director (1 page)
30 August 2011Termination of appointment of Adam Lyle as a director (1 page)
30 August 2011Termination of appointment of Guy Rudd as a director (1 page)
30 August 2011Appointment of Anil Khera as a director (2 pages)
30 August 2011Termination of appointment of Adam Lyle as a director (1 page)
30 August 2011Appointment of Anil Khera as a director (2 pages)
30 August 2011Termination of appointment of Peter Bingel as a director (1 page)
30 August 2011Appointment of Mr Pike, Chad as a director (2 pages)
30 August 2011Appointment of Mr James Lock as a director (2 pages)
30 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (12 pages)
30 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (12 pages)
30 August 2011Termination of appointment of Adam Lyle as a director (1 page)
30 August 2011Appointment of Peter Bingel as a director (2 pages)
30 August 2011Termination of appointment of Peter Bingel as a director (1 page)
30 August 2011Termination of appointment of Adam Lyle as a director (1 page)
30 August 2011Termination of appointment of Guy Rudd as a director (1 page)
30 August 2011Termination of appointment of Michael Pegler as a director (1 page)
30 August 2011Appointment of Mr Michael John Pegler as a director (2 pages)
30 August 2011Appointment of Mr James Lock as a director (2 pages)
30 August 2011Appointment of Mr Michael John Pegler as a director (2 pages)
30 August 2011Appointment of Mr Pike, Chad as a director (2 pages)
30 August 2011Termination of appointment of Simon Davies as a director (1 page)
30 August 2011Appointment of Mr Abhishek Agarwal as a director (2 pages)
28 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
28 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
10 December 2010Appointment of Mr Guy Lukin Rudd as a director (2 pages)
10 December 2010Appointment of Mr Guy Lukin Rudd as a director (2 pages)
6 December 2010Termination of appointment of Stuart Grant as a director (1 page)
6 December 2010Termination of appointment of Stuart Grant as a director (1 page)
7 September 2010Appointment of Peter Bingel as a director (2 pages)
7 September 2010Appointment of Peter Bingel as a director (2 pages)
25 August 2010Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages)
23 August 2010Memorandum and Articles of Association (26 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 August 2010Memorandum and Articles of Association (26 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
4 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 1,000
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 1,000
(4 pages)
3 August 2010Appointment of Anil Khera as a director (2 pages)
3 August 2010Appointment of Anil Khera as a director (2 pages)
15 July 2010Incorporation (39 pages)
15 July 2010Incorporation (39 pages)