St Helier
JE1 1GL
Director Name | Mr Alistair James Seaton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Strategic Initiatives Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 78 St. James's Street London SW1A 1JB |
Director Name | Mr Steve Xuereb |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 27 February 2023(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 78 St. James's Street London SW1A 1JB |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon David Austin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Tax Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Blackstone Group 40 Berkeley Square London W1J 5AL |
Director Name | Mr Stuart Morrison Grant |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blackstone Group 40 Berkeley Square London W1J 5AL |
Director Name | Mr Adam Nicholas Lyle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Blackstone Group 40 Berkeley Square London W1J 5AL |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Clive James Philp |
---|---|
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Oakey Lane London SE1 7HN |
Director Name | Mr Abhishek Agarwal |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 5 Grosvenor Square London W1K 4AF |
Director Name | Mr James Lock |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Montrose Avenue London NW6 6LB |
Director Name | Anil Khera |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blackstone Group 40 Berkely Square London W1J 5AL |
Director Name | Peter Bingel |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 126 Bedford Hill Balham London SW12 9HW |
Director Name | Mr Farhad Mawji-Karim |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Neil Gerrard Harris |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Ms Madeleine Elizabeth Cosgrave |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 June 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 14 February 2014(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Deepa Kewal Devani |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st & 2nd Floor York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Norman Iain Cahoon |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr David Ian Lockyer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Dr Edmond Wai Leung Ho |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Gerald Lai Chee Ma |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 June 2018(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 7th Floor Cheung Kong Center 2 Queens Road Central Hk Hong Kong |
Director Name | Mr Jonathan Theodore Miller |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hutchison House 5 Hester Road Battersea London SW11 4AN |
Director Name | Mr Andrew James Meyrick |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 April 2022) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr James Michael Boyd-Phillips |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2022(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr James Scott Lyon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2022(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Michael Robert Coulton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 May 2022(11 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Ms Katharine Eirwen Hynard |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2023) |
Role | Head Of Uk Commercial Asset Management |
Country of Residence | England |
Correspondence Address | 4th Floor, 78 St. James's Street London SW1A 1JB |
Director Name | Mr Edward Richard Fitch |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2023(13 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 2023) |
Role | Head Of Uk Commercial Asset Management |
Country of Residence | England |
Correspondence Address | 4th Floor, 78 St. James's Street London SW1A 1JB |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 2018) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2018(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 2022) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | 4th Floor, 78 St. James's Street London SW1A 1JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
235.7m at £1 | Bluebutton Holdco 5 Broadgate (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £356,154,834 |
Cash | £1,570,846 |
Current Liabilities | £8,520,858 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
22 March 2022 | Delivered 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 2022 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
12 November 2020 | Director's details changed for Mr Gerald Lai Chee Ma on 16 October 2020 (2 pages) |
---|---|
8 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
11 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
8 July 2019 | Resolutions
|
8 May 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
9 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
17 September 2018 | Cessation of Minister for Finance as a person with significant control on 14 June 2018 (1 page) |
14 September 2018 | Notification of Ck Steel (Uk) Limited as a person with significant control on 14 June 2018 (2 pages) |
14 September 2018 | Cessation of Bl Bluebutton 2014 Limited as a person with significant control on 14 June 2018 (1 page) |
14 September 2018 | Cessation of Bluebutton Holdco 5 Broadgate (Jersey) Limited as a person with significant control on 14 June 2018 (1 page) |
14 September 2018 | Cessation of Minister for Finance as a person with significant control on 14 June 2018 (1 page) |
14 September 2018 | Cessation of Minister for Finance as a person with significant control on 14 June 2018 (1 page) |
22 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
20 June 2018 | Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 14 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 14 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Deepa Kewal Devani as a director on 14 June 2018 (1 page) |
18 June 2018 | Appointment of Norose Company Secretarial Services Limited as a secretary on 14 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr Jonathan Theodore Miller as a director on 14 June 2018 (2 pages) |
18 June 2018 | Appointment of Ms Eirene Yeung as a director on 14 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of British Land Company Secretarial Limited as a secretary on 14 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Hursh Shah as a director on 14 June 2018 (1 page) |
18 June 2018 | Registered 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 2018 | Termination of appointment of Norman Iain Cahoon as a director on 14 June 2018 (1 page) |
18 June 2018 | Appointment of Mr Edmond Wai Leung Ho as a director on 14 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr Gerald Lai Chee Ma as a director on 14 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of David Ian Lockyer as a director on 14 June 2018 (1 page) |
18 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
18 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
21 September 2017 | Second filing of Confirmation Statement dated 15/07/2017 (11 pages) |
21 September 2017 | Second filing of Confirmation Statement dated 15/07/2017 (11 pages) |
21 August 2017 | Confirmation statement made on 15 July 2017 with no updates
|
21 August 2017 | Notification of Bluebutton Holdco 5 Broadgate (Jersey) Limited as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Notification of Bluebutton Holdco 5 Broadgate (Jersey) Limited as a person with significant control on 6 April 2016 (1 page) |
21 August 2017 | Confirmation statement made on 15 July 2017 with no updates
|
14 March 2017 | Appointment of Mr Norman Iain Cahoon as a director on 24 February 2017 (2 pages) |
14 March 2017 | Appointment of Mr Norman Iain Cahoon as a director on 24 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016 (1 page) |
17 February 2017 | Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015 (1 page) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page) |
13 December 2016 | Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page) |
13 December 2016 | Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page) |
13 December 2016 | Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015 (1 page) |
13 December 2016 | Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page) |
6 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
1 June 2016 | Amended full accounts made up to 31 March 2015 (17 pages) |
1 June 2016 | Amended full accounts made up to 31 March 2015 (17 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
4 August 2015 | Satisfaction of charge 2 in full (1 page) |
4 August 2015 | Satisfaction of charge 1 in full (2 pages) |
4 August 2015 | Satisfaction of charge 1 in full (2 pages) |
4 August 2015 | Satisfaction of charge 2 in full (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
16 April 2015 | Statement of company's objects (2 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Statement of company's objects (2 pages) |
16 April 2015 | Resolutions
|
9 February 2015 | Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages) |
30 October 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
30 October 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 July 2014 | Termination of appointment of a director (1 page) |
16 July 2014 | Termination of appointment of a director (1 page) |
15 July 2014 | Appointment of Mrs Deepa Devani as a director on 15 July 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Deepa Devani as a director on 15 July 2014 (2 pages) |
8 July 2014 | Termination of appointment of Christopher Morrish as a director (1 page) |
8 July 2014 | Termination of appointment of Christopher Morrish as a director (1 page) |
3 March 2014 | Termination of appointment of Clive Philp as a secretary (1 page) |
3 March 2014 | Termination of appointment of Clive Philp as a secretary (1 page) |
3 March 2014 | Appointment of Ndiana Ekpo as a secretary (2 pages) |
3 March 2014 | Appointment of Ndiana Ekpo as a secretary (2 pages) |
20 February 2014 | Termination of appointment of Farhad Mawji-Karim as a director (1 page) |
20 February 2014 | Termination of appointment of Peter Bingel as a director (1 page) |
20 February 2014 | Termination of appointment of James Lock as a director (1 page) |
20 February 2014 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
20 February 2014 | Termination of appointment of Abhishek Agarwal as a director (1 page) |
20 February 2014 | Termination of appointment of Peter Bingel as a director (1 page) |
20 February 2014 | Termination of appointment of Anil Khera as a director (1 page) |
20 February 2014 | Termination of appointment of Michael Pegler as a director (1 page) |
20 February 2014 | Termination of appointment of Michael Pegler as a director (1 page) |
20 February 2014 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
20 February 2014 | Termination of appointment of Abhishek Agarwal as a director (1 page) |
20 February 2014 | Termination of appointment of James Lock as a director (1 page) |
20 February 2014 | Termination of appointment of Farhad Mawji-Karim as a director (1 page) |
20 February 2014 | Termination of appointment of Anil Khera as a director (1 page) |
19 February 2014 | Appointment of Stephen Howard Moore as a director (2 pages) |
19 February 2014 | Appointment of Stephen Howard Moore as a director (2 pages) |
19 February 2014 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
19 February 2014 | Termination of appointment of Simon Carter as a director (1 page) |
19 February 2014 | Appointment of Hursh Shah as a director (2 pages) |
19 February 2014 | Termination of appointment of Simon Carter as a director (1 page) |
19 February 2014 | Appointment of Hursh Shah as a director (2 pages) |
19 February 2014 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
18 February 2014 | Appointment of Christopher David Morrish as a director (2 pages) |
18 February 2014 | Appointment of Christopher David Morrish as a director (2 pages) |
17 February 2014 | Appointment of Madeleine Elizabeth Cosgrave as a director (2 pages) |
17 February 2014 | Appointment of Madeleine Elizabeth Cosgrave as a director (2 pages) |
17 February 2014 | Appointment of Neil Gerrard Harris as a director (2 pages) |
17 February 2014 | Appointment of Neil Gerrard Harris as a director (2 pages) |
9 January 2014 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
9 January 2014 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
8 April 2013 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
8 April 2013 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (22 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (22 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
20 March 2012 | Solvency statement dated 20/03/12 (6 pages) |
20 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
20 March 2012 | Resolutions
|
20 March 2012 | Resolutions
|
20 March 2012 | Resolutions
|
20 March 2012 | Consolidation of shares on 20 March 2012 (5 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Solvency statement dated 20/03/12 (6 pages) |
20 March 2012 | Appointment of Mr Michael John Pegler as a director (2 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Consolidation of shares on 20 March 2012 (5 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Statement of capital on 20 March 2012
|
20 March 2012 | Statement by directors (6 pages) |
20 March 2012 | Statement of capital on 20 March 2012
|
20 March 2012 | Appointment of Mr Michael John Pegler as a director (2 pages) |
20 March 2012 | Statement by directors (6 pages) |
18 January 2012 | Appointment of Farhad Mawji-Karim as a director (2 pages) |
18 January 2012 | Appointment of Farhad Mawji-Karim as a director (2 pages) |
18 January 2012 | Termination of appointment of Chad Pike as a director (1 page) |
18 January 2012 | Termination of appointment of Chad Pike as a director (1 page) |
5 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
11 November 2011 | Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages) |
30 August 2011 | Termination of appointment of Michael Pegler as a director (1 page) |
30 August 2011 | Appointment of Mr Abhishek Agarwal as a director (2 pages) |
30 August 2011 | Termination of appointment of Peter Bingel as a director (1 page) |
30 August 2011 | Termination of appointment of Anil Khera as a director (1 page) |
30 August 2011 | Termination of appointment of Anil Khera as a director (1 page) |
30 August 2011 | Appointment of Peter Bingel as a director (2 pages) |
30 August 2011 | Termination of appointment of Simon Davies as a director (1 page) |
30 August 2011 | Termination of appointment of Peter Bingel as a director (1 page) |
30 August 2011 | Termination of appointment of Adam Lyle as a director (1 page) |
30 August 2011 | Termination of appointment of Guy Rudd as a director (1 page) |
30 August 2011 | Appointment of Anil Khera as a director (2 pages) |
30 August 2011 | Termination of appointment of Adam Lyle as a director (1 page) |
30 August 2011 | Appointment of Anil Khera as a director (2 pages) |
30 August 2011 | Termination of appointment of Peter Bingel as a director (1 page) |
30 August 2011 | Appointment of Mr Pike, Chad as a director (2 pages) |
30 August 2011 | Appointment of Mr James Lock as a director (2 pages) |
30 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (12 pages) |
30 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (12 pages) |
30 August 2011 | Termination of appointment of Adam Lyle as a director (1 page) |
30 August 2011 | Appointment of Peter Bingel as a director (2 pages) |
30 August 2011 | Termination of appointment of Peter Bingel as a director (1 page) |
30 August 2011 | Termination of appointment of Adam Lyle as a director (1 page) |
30 August 2011 | Termination of appointment of Guy Rudd as a director (1 page) |
30 August 2011 | Termination of appointment of Michael Pegler as a director (1 page) |
30 August 2011 | Appointment of Mr Michael John Pegler as a director (2 pages) |
30 August 2011 | Appointment of Mr James Lock as a director (2 pages) |
30 August 2011 | Appointment of Mr Michael John Pegler as a director (2 pages) |
30 August 2011 | Appointment of Mr Pike, Chad as a director (2 pages) |
30 August 2011 | Termination of appointment of Simon Davies as a director (1 page) |
30 August 2011 | Appointment of Mr Abhishek Agarwal as a director (2 pages) |
28 January 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
28 January 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
10 December 2010 | Appointment of Mr Guy Lukin Rudd as a director (2 pages) |
10 December 2010 | Appointment of Mr Guy Lukin Rudd as a director (2 pages) |
6 December 2010 | Termination of appointment of Stuart Grant as a director (1 page) |
6 December 2010 | Termination of appointment of Stuart Grant as a director (1 page) |
7 September 2010 | Appointment of Peter Bingel as a director (2 pages) |
7 September 2010 | Appointment of Peter Bingel as a director (2 pages) |
25 August 2010 | Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages) |
23 August 2010 | Memorandum and Articles of Association (26 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Memorandum and Articles of Association (26 pages) |
23 August 2010 | Resolutions
|
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
4 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
3 August 2010 | Appointment of Anil Khera as a director (2 pages) |
3 August 2010 | Appointment of Anil Khera as a director (2 pages) |
15 July 2010 | Incorporation (39 pages) |
15 July 2010 | Incorporation (39 pages) |