Company NameHelix Acquisition Limited
Company StatusActive
Company Number07428859
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Hamilton Ainsworth Curley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2015(4 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Kings Place 90 York Way
London
N1 9AG
Director NameMr SiÔN Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Kings Place 90 York Way
London
N1 9AG
Director NameMr Andrew Christopher Pitt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleTransport Director
Country of ResidenceEngland
Correspondence AddressInfrared Capital Partners Limited, Level 1 1 Barth
London
EC1A 7BL
Director NameMs Amanda Vanderneth Leness
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish,American
StatusCurrent
Appointed28 January 2019(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Michael Peter Francis Osborne
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressInfrared Capital Partners Limited, Level 7 One Bar
Barts Square
London
EC1A 7BL
Secretary NameMs Caroline Mary Gould
StatusCurrent
Appointed19 October 2023(12 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address5th Floor, Kings Place 90 York Way
London
N1 9AG
Director NameMr Kevin Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressOtpp Curzon Street
London
W1J 5JA
Director NamePaul Manias
Date of BirthApril 1975 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address200 Bay Street , Suite #2100, Royal Bank Plaza
South Tower
Toronto
Ontario
M5j 2j2
Director NameMr Philippe Anastase Busslinger
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed11 November 2010(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Collier Street
London
N1 9BE
Director NameMr Sebastien Bernard Sherman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed11 November 2010(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor One Euston Square
40 Melton Street
London
NW1 2FD
Director NameMr Richard Byers
Date of BirthMay 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed11 November 2010(1 week, 1 day after company formation)
Appointment Duration5 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address6 New Street Square, New Fetter Lane
Suite 1200
London
EC4A 3BF
Director NameMr Darrin Ross Pickett
Date of BirthApril 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed11 November 2010(1 week, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address12th Floor One Euston Square
40 Melton Street
London
NW1 2FD
Director NameMs Olivia Penelope Steedman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed14 April 2011(5 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2016)
RoleVp Infrastructure
Country of ResidenceCanada
Correspondence Address12th Floor One Euston Square
40 Melton Street
London
NW1 2FD
Director NameMr Colin Hood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor One Euston Square
40 Melton Street
London
NW1 2FD
Secretary NameMs Lucy Ann Clarke-Bodicoat
StatusResigned
Appointed22 September 2011(10 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 11 May 2023)
RoleCompany Director
Correspondence Address5th Floor, Kings Place 90 York Way
London
N1 9AG
Director NameMr John James McManus
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed16 February 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 June 2016)
RoleInvestment Manager
Country of ResidenceCanada
Correspondence Address12th Floor One Euston Square
40 Melton Street
London
NW1 2FD
Director NameMr Richard Ernest Gooding
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor One Euston Square
40 Melton Street
London
NW1 2FD
Director NameMr Philippe Anastase Busslinger
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed20 August 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor One Euston Square
40 Melton Street
London
NW1 2FD
Director NameMr Eric Vernon Hargrave
Date of BirthMay 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed19 June 2015(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2017)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address12th Floor One Euston Square
40 Melton Street
London
NW1 2FD
Director NameMr Kenton Edward Bradbury
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor One Euston Square
40 Melton Street
London
NW1 2FD
Director NameMr Thomas Albert Meyer-Mallorie
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor One Euston Square
40 Melton Street
London
NW1 2FD
Director NameMr David Mark Stanton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor One Euston Square
40 Melton Street
London
NW1 2FD
Director NameMr John Anthony Guccione
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCanadian,Italian
StatusResigned
Appointed15 June 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12th Floor One Euston Square
40 Melton Street
London
NW1 2FD
Director NameMr Alastair Colin Hall
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor One Euston Square
40 Melton Street
London
NW1 2FD
Director NameMr Ben Robert Loomes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2018)
RoleManaging Partner-Infrastructure
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Achal Prakash Bhuwania
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitix Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr James Anthony O'Halloran
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(6 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Robert James Newton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(6 years, 10 months after company formation)
Appointment Duration3 months (resigned 08 December 2017)
RoleDirector, Infrastructure
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Scott Springett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 11 June 2021)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInfrared Capital Partners Limited, Level 7 1 Barth
London
EC1A 7BL
Director NameMr David John Harding
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Patrick Thomas Robson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(8 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInfrared Capital Partners Limited, Level 7 1 Barth
London
EC1A 7BL
Director NameMr Andrew Brian Deacon
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(10 years, 7 months after company formation)
Appointment Duration9 months (resigned 10 March 2022)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Place
London
EC1A 7HH
Director NameMr Olivier-Marie Henri Racine
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed11 June 2021(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2022)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressLevel 7 One Bartholomew Place
London
EC1A 7HH

Contact

Websitehighspeed1.com
Email address[email protected]

Location

Registered Address5th Floor, Kings Place
90 York Way
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

990 at £1Helix Bufferco LTD
99.00%
Ordinary A
4 at £1Helix Bufferco LTD
0.40%
Ordinary B
3 at £1Borealis International Investments Corp.
0.30%
Ordinary B
3 at £1Shellecague Corp.
0.30%
Ordinary B

Financials

Year2014
Turnover£302,100,000
Net Worth-£575,300,000
Cash£6,300,000
Current Liabilities£217,200,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

14 February 2013Delivered on: 22 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to any HS1 secured creditor 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.
Outstanding
5 November 2010Delivered on: 23 November 2010
Satisfied on: 18 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A security agreement
Secured details: All monies due or to become due from each chargor 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

Filing History

15 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
10 November 2023Appointment of Ms Caroline Mary Gould as a secretary on 19 October 2023 (2 pages)
15 July 2023Group of companies' accounts made up to 31 March 2023 (86 pages)
18 May 2023Termination of appointment of Lucy Ann Clarke-Bodicoat as a secretary on 11 May 2023 (1 page)
9 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
6 October 2022Termination of appointment of Patrick Thomas Robson as a director on 12 June 2019 (1 page)
6 October 2022Appointment of Mr Patrick Thomas Robson as a director on 22 September 2022 (2 pages)
30 September 2022Termination of appointment of Olivier-Marie Henri Racine as a director on 22 September 2022 (1 page)
11 July 2022Group of companies' accounts made up to 31 March 2022 (89 pages)
4 July 2022Termination of appointment of David John Harding as a director on 1 July 2022 (1 page)
4 July 2022Appointment of Mr Michael Peter Francis Osborne as a director on 1 July 2022 (2 pages)
27 April 2022Termination of appointment of Andrew Brian Deacon as a director on 10 March 2022 (1 page)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
7 July 2021Group of companies' accounts made up to 31 March 2021 (73 pages)
15 June 2021Appointment of Mr Andrew Brian Deacon as a director on 11 June 2021 (2 pages)
15 June 2021Termination of appointment of Mark Richard Woodhams as a director on 11 June 2021 (1 page)
15 June 2021Appointment of Mr Olivier-Marie Henri Racine as a director on 11 June 2021 (2 pages)
15 June 2021Termination of appointment of Scott Springett as a director on 11 June 2021 (1 page)
30 November 2020Group of companies' accounts made up to 31 March 2020 (68 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
13 July 2020Director's details changed for Mr Andrew Christopher Pitt on 2 July 2020 (2 pages)
13 July 2020Director's details changed for Mr Scott Springett on 2 July 2020 (2 pages)
13 July 2020Director's details changed for Mr Mark Richard Woodhams on 2 July 2020 (2 pages)
13 July 2020Director's details changed for Mr Patrick Thomas Robson on 2 July 2020 (2 pages)
5 May 2020Director's details changed for Dr David John Harding on 10 March 2020 (2 pages)
5 May 2020Director's details changed for Mr Siôn Laurence Jones on 10 March 2020 (2 pages)
5 May 2020Director's details changed for Ms Amanda Vanderneth Leness on 10 March 2020 (2 pages)
5 March 2020Secretary's details changed for Ms Lucy Ann Clarke-Bodicoat on 13 December 2017 (1 page)
4 March 2020Change of details for Helix Bufferco Limited as a person with significant control on 13 December 2017 (2 pages)
4 March 2020Secretary's details changed for Ms Lucy Ann Clarke-Bodicoat on 13 December 2017 (1 page)
4 March 2020Change of details for Betjeman Holdings Limited as a person with significant control on 13 December 2017 (2 pages)
12 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
5 September 2019Full accounts made up to 31 March 2019 (32 pages)
21 June 2019Appointment of Mr Patrick Thomas Robson as a director on 12 June 2019 (2 pages)
12 June 2019Appointment of Dr David John Harding as a director on 12 June 2019 (2 pages)
11 February 2019Appointment of Ms Amanda Vanderneth Leness as a director on 28 January 2019 (2 pages)
11 February 2019Termination of appointment of Achal Prakash Bhuwania as a director on 28 January 2019 (1 page)
3 December 2018Termination of appointment of Ben Robert Loomes as a director on 19 November 2018 (1 page)
17 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
24 July 2018Group of companies' accounts made up to 31 March 2018 (57 pages)
23 July 2018Appointment of Mr Andrew Christopher Pitt as a director on 20 July 2018 (2 pages)
23 July 2018Termination of appointment of Mark Christopher Wayment as a director on 20 July 2018 (1 page)
2 May 2018Appointment of Mr Mark Richard Woodhams as a director on 30 April 2018 (2 pages)
2 May 2018Termination of appointment of James Anthony O'halloran as a director on 30 April 2018 (1 page)
2 May 2018Appointment of Mr Keith Lawrence Ludeman as a director on 30 April 2018 (2 pages)
13 December 2017Registered office address changed from 12th Floor One Euston Square 40 Melton Street London NW1 2FD to 5th Floor, Kings Place 90 York Way London N1 9AG on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Colin Hood as a director on 8 December 2017 (1 page)
13 December 2017Appointment of Mr Scott Springett as a director on 8 December 2017 (2 pages)
13 December 2017Registered office address changed from 12th Floor One Euston Square 40 Melton Street London NW1 2FD to 5th Floor, Kings Place 90 York Way London N1 9AG on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Colin Hood as a director on 8 December 2017 (1 page)
13 December 2017Termination of appointment of Robert James Newton as a director on 8 December 2017 (1 page)
13 December 2017Termination of appointment of Robert James Newton as a director on 8 December 2017 (1 page)
13 December 2017Termination of appointment of Colin Hood as a director on 8 December 2017 (1 page)
13 December 2017Termination of appointment of Colin Hood as a director on 8 December 2017 (1 page)
13 December 2017Appointment of Mr Scott Springett as a director on 8 December 2017 (2 pages)
15 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
28 September 2017Group of companies' accounts made up to 31 March 2017 (56 pages)
28 September 2017Group of companies' accounts made up to 31 March 2017 (56 pages)
20 September 2017Notification of Betjeman Holdings Limited as a person with significant control on 6 September 2017 (1 page)
20 September 2017Notification of Betjeman Holdings Limited as a person with significant control on 6 September 2017 (1 page)
7 September 2017Director's details changed for Mr James Anthony O'halloran on 6 September 2017 (2 pages)
7 September 2017Director's details changed for Mr James Anthony O'halloran on 6 September 2017 (2 pages)
7 September 2017Appointment of Mr Ben Robert Loomes as a director on 6 September 2017 (2 pages)
7 September 2017Appointment of Mr Ben Robert Loomes as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Achal Prakash Bhuwania as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Robert James Netwon as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of John Anthony Guccione as a director on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Mark Christopher Wayment as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of Alastair Colin Hall as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Eric Vernon Hargrave as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of David Mark Stanton as a director on 6 September 2017 (1 page)
6 September 2017Appointment of Mr James Anthony O'halloran as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of David Mark Stanton as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of John Anthony Guccione as a director on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Siôn Laurence Jones as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of Alastair Colin Hall as a director on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Achal Prakash Bhuwania as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of Eric Vernon Hargrave as a director on 6 September 2017 (1 page)
6 September 2017Director's details changed for Mr Robert James Netwon on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Mark Christopher Wayment as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr James Anthony O'halloran as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Siôn Laurence Jones as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Robert James Netwon as a director on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Robert James Netwon on 6 September 2017 (2 pages)
25 August 2017Secretary's details changed for Lucy Ann Lazzeri on 28 July 2017 (1 page)
25 August 2017Secretary's details changed for Lucy Ann Lazzeri on 28 July 2017 (1 page)
12 May 2017Termination of appointment of Kenton Edward Bradbury as a director on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Kenton Edward Bradbury as a director on 5 May 2017 (1 page)
12 May 2017Appointment of Mr Alastair Colin Hall as a director on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Thomas Albert Meyer-Mallorie as a director on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Thomas Albert Meyer-Mallorie as a director on 5 May 2017 (1 page)
12 May 2017Appointment of Mr Alastair Colin Hall as a director on 5 May 2017 (2 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
24 August 2016Appointment of Mr John Anthony Guccione as a director on 15 June 2016 (2 pages)
24 August 2016Appointment of Mr John Anthony Guccione as a director on 15 June 2016 (2 pages)
23 August 2016Termination of appointment of John James Mcmanus as a director on 15 June 2016 (1 page)
23 August 2016Appointment of Mr David Mark Stanton as a director on 15 June 2016 (2 pages)
23 August 2016Termination of appointment of Olivia Penelope Steedman as a director on 15 June 2016 (1 page)
23 August 2016Termination of appointment of John James Mcmanus as a director on 15 June 2016 (1 page)
23 August 2016Appointment of Mr David Mark Stanton as a director on 15 June 2016 (2 pages)
23 August 2016Termination of appointment of Olivia Penelope Steedman as a director on 15 June 2016 (1 page)
13 July 2016Group of companies' accounts made up to 31 March 2016 (60 pages)
13 July 2016Group of companies' accounts made up to 31 March 2016 (60 pages)
15 December 2015Appointment of Mr Thomas Albert Meyer-Mallorie as a director on 4 December 2015 (2 pages)
15 December 2015Termination of appointment of Philippe Anastase Busslinger as a director on 4 December 2015 (1 page)
15 December 2015Termination of appointment of Philippe Anastase Busslinger as a director on 4 December 2015 (1 page)
15 December 2015Appointment of Mr Kenton Edward Bradbury as a director on 4 December 2015 (2 pages)
15 December 2015Appointment of Mr Kenton Edward Bradbury as a director on 4 December 2015 (2 pages)
15 December 2015Appointment of Mr Thomas Albert Meyer-Mallorie as a director on 4 December 2015 (2 pages)
24 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(7 pages)
24 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(7 pages)
24 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(7 pages)
22 September 2015Appointment of Mr John Hamilton Ainsworth Curley as a director on 19 September 2015 (2 pages)
22 September 2015Appointment of Mr John Hamilton Ainsworth Curley as a director on 19 September 2015 (2 pages)
15 July 2015Group of companies' accounts made up to 31 March 2015 (50 pages)
15 July 2015Group of companies' accounts made up to 31 March 2015 (50 pages)
10 July 2015Appointment of Mr Eric Vernon Hargrave as a director on 19 June 2015 (2 pages)
10 July 2015Appointment of Mr Eric Vernon Hargrave as a director on 19 June 2015 (2 pages)
2 July 2015Termination of appointment of Richard Ernest Gooding as a director on 19 June 2015 (1 page)
2 July 2015Termination of appointment of Darrin Ross Pickett as a director on 19 June 2015 (1 page)
2 July 2015Termination of appointment of Darrin Ross Pickett as a director on 19 June 2015 (1 page)
2 July 2015Termination of appointment of Richard Ernest Gooding as a director on 19 June 2015 (1 page)
4 March 2015Director's details changed for Mr John James Mcmanus on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Mr John James Mcmanus on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Mr John James Mcmanus on 3 March 2015 (2 pages)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(7 pages)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(7 pages)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(7 pages)
27 June 2014Group of companies' accounts made up to 31 March 2014 (50 pages)
27 June 2014Group of companies' accounts made up to 31 March 2014 (50 pages)
25 February 2014Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages)
25 February 2014Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages)
25 February 2014Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(7 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(7 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(7 pages)
6 November 2013Director's details changed for Mr Richard Ernest Gooding on 1 July 2013 (2 pages)
6 November 2013Director's details changed for Mr Richard Ernest Gooding on 1 July 2013 (2 pages)
6 November 2013Director's details changed for Mr Richard Ernest Gooding on 1 July 2013 (2 pages)
15 September 2013Termination of appointment of Sebastien Sherman as a director (1 page)
15 September 2013Appointment of Mr Philippe Anastase Busslinger as a director (2 pages)
15 September 2013Termination of appointment of Sebastien Sherman as a director (1 page)
15 September 2013Appointment of Mr Philippe Anastase Busslinger as a director (2 pages)
20 June 2013Group of companies' accounts made up to 31 March 2013 (43 pages)
20 June 2013Group of companies' accounts made up to 31 March 2013 (43 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 3 (31 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 3 (31 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (16 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (16 pages)
18 December 2012Registered office address changed from 73 Collier Street London N1 9BE United Kingdom on 18 December 2012 (1 page)
18 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
18 December 2012Registered office address changed from 73 Collier Street London N1 9BE United Kingdom on 18 December 2012 (1 page)
18 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
24 October 2012Appointment of Mr Richard Ernest Gooding as a director (2 pages)
24 October 2012Appointment of Mr Richard Ernest Gooding as a director (2 pages)
23 October 2012Termination of appointment of Charles Thomazi as a director (1 page)
23 October 2012Termination of appointment of Charles Thomazi as a director (1 page)
25 July 2012Full accounts made up to 31 March 2012 (14 pages)
25 July 2012Full accounts made up to 31 March 2012 (14 pages)
14 March 2012Appointment of Mr John James Mcmanus as a director (2 pages)
14 March 2012Appointment of Mr John James Mcmanus as a director (2 pages)
14 March 2012Termination of appointment of Philippe Busslinger as a director (1 page)
14 March 2012Termination of appointment of Philippe Busslinger as a director (1 page)
12 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
12 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
13 October 2011Director's details changed for Mr Philippe Anastase Busslinger on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Philippe Anastase Busslinger on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Sebastien Bernard Sherman on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Charles Thomazi on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Darrin Ross Pickett on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Darrin Ross Pickett on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Charles Thomazi on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Sebastien Bernard Sherman on 13 October 2011 (2 pages)
30 September 2011Appointment of Lucy Ann Lazzeri as a secretary (1 page)
30 September 2011Appointment of Lucy Ann Lazzeri as a secretary (1 page)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
5 July 2011Appointment of Colin Hood as a director (2 pages)
5 July 2011Appointment of Colin Hood as a director (2 pages)
29 June 2011Appointment of Olivia Penelope Steedman as a director (2 pages)
29 June 2011Termination of appointment of Richard Byers as a director (1 page)
29 June 2011Appointment of Olivia Penelope Steedman as a director (2 pages)
29 June 2011Termination of appointment of Richard Byers as a director (1 page)
29 June 2011Termination of appointment of Kevin Kerr as a director (1 page)
29 June 2011Termination of appointment of Kevin Kerr as a director (1 page)
21 April 2011Registered office address changed from 6 New Street Square, New Fetter Lane Suite 1200 London EC4A 3BF United Kingdom on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 6 New Street Square, New Fetter Lane Suite 1200 London EC4A 3BF United Kingdom on 21 April 2011 (1 page)
15 December 2010Director's details changed for Philippe Busslinger on 11 November 2010 (2 pages)
15 December 2010Director's details changed for Philippe Busslinger on 11 November 2010 (2 pages)
2 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 1,000
(3 pages)
26 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 1,000
(3 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (16 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (16 pages)
12 November 2010Appointment of Charles Thomazi as a director (2 pages)
12 November 2010Appointment of Richard Byers as a director (2 pages)
12 November 2010Appointment of Philippe Busslinger as a director (2 pages)
12 November 2010Appointment of Sebastien Sherman as a director (2 pages)
12 November 2010Appointment of Richard Byers as a director (2 pages)
12 November 2010Appointment of Philippe Busslinger as a director (2 pages)
12 November 2010Appointment of Sebastien Sherman as a director (2 pages)
12 November 2010Appointment of Darrin Pickett as a director (2 pages)
12 November 2010Appointment of Charles Thomazi as a director (2 pages)
12 November 2010Termination of appointment of Paul Manias as a director (1 page)
12 November 2010Appointment of Darrin Pickett as a director (2 pages)
12 November 2010Termination of appointment of Paul Manias as a director (1 page)
4 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
4 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
3 November 2010Incorporation (36 pages)
3 November 2010Incorporation (36 pages)