Company NameHealthcare Education Business Services Limited
Company StatusDissolved
Company Number07437841
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 5 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 07 January 2020)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Robert James Skinner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 November 2018(8 years after company formation)
Appointment Duration1 year, 1 month (closed 07 January 2020)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Mark David Ledger-Beadell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Colmore Square
Birmingham
B4 6AA
Director NameDonald Stuart Nicol
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(1 week, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Colmore Square
Birmingham
B4 6AA
Secretary NameCelia Linda Whitten
NationalityBritish
StatusResigned
Appointed23 November 2010(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2012)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Benjamin Thomas Kidd Davis
Date of BirthApril 1975 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 May 2011(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr James Anthony Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 2012(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameTracey Jane Spevack
StatusResigned
Appointed16 March 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Alistair John Seabright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameCharles Hill
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMatthew Sheppee
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(4 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr John Howard Thorpe
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(4 years, 11 months after company formation)
Appointment Duration1 month (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameDavid Roy Goodwin
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(5 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed16 May 2016(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed25 October 2017(6 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed12 November 2010(same day as company formation)
Correspondence Address1 Colmore Square
Birmingham
West Midlands
B4 6AA
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed19 June 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2016)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

985.2k at £0.0002Octopus Investments Nominees LTD
92.91%
Ordinary 1
5.1k at £0.01Ocs Services Limited
24.05%
Ordinary

Financials

Year2014
Net Worth£3,393,347
Cash£3,203
Current Liabilities£1,613,874

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

4 April 2012Delivered on: 19 April 2012
Satisfied on: 7 October 2015
Persons entitled: Fern Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Fully Satisfied
23 November 2010Delivered on: 27 November 2010
Satisfied on: 2 April 2012
Persons entitled: Octopus Vct PLC

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from any charging company to the chargee on any account whatsoever.
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

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (4 pages)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
16 September 2018Confirmation statement made on 16 September 2018 with updates (5 pages)
28 August 2018Change of details for Tm Solar Trading Limited as a person with significant control on 7 April 2017 (2 pages)
17 April 2018Solvency Statement dated 27/03/18 (1 page)
17 April 2018Resolutions
  • RES13 ‐ Cancellation of remaining share premium 27/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 April 2018Statement of capital on 17 April 2018
  • GBP 0.0016
(3 pages)
17 April 2018Statement by Directors (1 page)
22 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
10 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
24 January 2017Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
7 October 2016Termination of appointment of David Roy Goodwin as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Edward Fellows as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Edward Fellows as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of David Roy Goodwin as a director on 6 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
28 June 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
28 June 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
15 June 2016Director's details changed for David Goodwin on 28 May 2016 (2 pages)
15 June 2016Director's details changed for David Goodwin on 28 May 2016 (2 pages)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
25 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
25 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
29 March 2016Cancellation of shares. Statement of capital on 11 March 2016
  • GBP 115.52
(4 pages)
29 March 2016Resolutions
  • RES13 ‐ Approval of the variation of the shares 11/03/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 March 2016Cancellation of shares. Statement of capital on 11 March 2016
  • GBP 115.52
(4 pages)
29 March 2016Purchase of own shares. (3 pages)
29 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of the variation of the shares 11/03/2016
(1 page)
29 March 2016Purchase of own shares. (3 pages)
9 March 2016Statement of capital on 9 March 2016
  • GBP 166.523868
(4 pages)
9 March 2016Statement of capital on 9 March 2016
  • GBP 166.523868
(4 pages)
2 March 2016Solvency Statement dated 12/02/16 (1 page)
2 March 2016Solvency Statement dated 12/02/16 (1 page)
2 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 March 2016Statement by Directors (1 page)
2 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 March 2016Statement by Directors (1 page)
28 January 2016Change of share class name or designation (2 pages)
28 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
28 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
28 January 2016Change of share class name or designation (2 pages)
15 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/11/2015
(2 pages)
15 January 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 30/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 January 2016Solvency Statement dated 30/11/15 (1 page)
15 January 2016Statement of capital on 15 January 2016
  • GBP 184.592416
(4 pages)
15 January 2016Statement by Directors (1 page)
15 January 2016Statement by Directors (1 page)
15 January 2016Solvency Statement dated 30/11/15 (1 page)
15 January 2016Statement of capital on 15 January 2016
  • GBP 184.592416
(4 pages)
13 January 2016Statement by Directors (1 page)
13 January 2016Statement of capital on 13 January 2016
  • GBP 209.693590
(4 pages)
13 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled. 17/11/2015
(2 pages)
13 January 2016Solvency Statement dated 17/11/15 (1 page)
13 January 2016Solvency Statement dated 17/11/15 (1 page)
13 January 2016Statement of capital on 13 January 2016
  • GBP 209.693590
(4 pages)
13 January 2016Statement by Directors (1 page)
13 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled. 17/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 212.08347
(5 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 212.08347
(5 pages)
2 December 2015Termination of appointment of John Howard Thorpe as a director on 11 November 2015 (1 page)
2 December 2015Termination of appointment of John Howard Thorpe as a director on 11 November 2015 (1 page)
2 December 2015Termination of appointment of Matthew Sheppee as a director on 8 October 2015 (1 page)
2 December 2015Termination of appointment of Matthew Sheppee as a director on 8 October 2015 (1 page)
2 December 2015Appointment of Mr John Howard Thorpe as a director on 8 October 2015 (2 pages)
2 December 2015Appointment of Mr John Howard Thorpe as a director on 8 October 2015 (2 pages)
2 December 2015Termination of appointment of Matthew Sheppee as a director on 8 October 2015 (1 page)
2 December 2015Appointment of Mr John Howard Thorpe as a director on 8 October 2015 (2 pages)
13 November 2015Termination of appointment of a director (1 page)
13 November 2015Termination of appointment of a director (1 page)
12 November 2015Appointment of David Goodwin as a director on 11 November 2015 (2 pages)
12 November 2015Appointment of David Goodwin as a director on 11 November 2015 (2 pages)
22 October 2015Resolutions
  • RES13 ‐ Conflicts of directors 09/10/2015
(2 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Elios 2/the spa co business 09/10/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Elios 2/the spa co business 09/10/2015
(22 pages)
9 October 2015Statement by Directors (1 page)
9 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 09/10/2015
(2 pages)
9 October 2015Statement of capital on 9 October 2015
  • GBP 212.08
(5 pages)
9 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 09/10/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 October 2015Statement of capital on 9 October 2015
  • GBP 212.08
(5 pages)
9 October 2015Statement by Directors (1 page)
9 October 2015Solvency Statement dated 09/10/15 (1 page)
9 October 2015Solvency Statement dated 09/10/15 (1 page)
9 October 2015Statement of capital on 9 October 2015
  • GBP 212.08
(5 pages)
7 October 2015Satisfaction of charge 2 in full (1 page)
7 October 2015Satisfaction of charge 2 in full (1 page)
5 August 2015Termination of appointment of Timothy Arthur as a director on 21 July 2015 (1 page)
5 August 2015Appointment of Matthew Sheppee as a director on 21 July 2015 (2 pages)
5 August 2015Appointment of Matthew Sheppee as a director on 21 July 2015 (2 pages)
5 August 2015Termination of appointment of Timothy Arthur as a director on 21 July 2015 (1 page)
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages)
23 June 2015Termination of appointment of Charles Hill as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Charles Hill as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page)
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages)
4 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 June 2015Change of share class name or designation (2 pages)
4 June 2015Change of share class name or designation (2 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholders agreement/sub division 07/05/2015
(23 pages)
4 June 2015Resolutions
  • RES13 ‐ Sub division/consent to act 21/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(24 pages)
4 June 2015Sub-division of shares on 21 May 2015 (5 pages)
4 June 2015Sub-division of shares on 21 May 2015 (5 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub division/consent to act 21/05/2015
(24 pages)
4 June 2015Resolutions
  • RES13 ‐ Shareholders agreement/sub division 07/05/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Charles Hill on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Charles Hill on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 534.5
(7 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 534.5
(7 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 April 2014Appointment of Charles Hill as a director (2 pages)
11 April 2014Appointment of Charles Hill as a director (2 pages)
24 March 2014Termination of appointment of James Lee as a director (1 page)
24 March 2014Termination of appointment of James Lee as a director (1 page)
24 March 2014Appointment of Mr Timothy Arthur as a director (2 pages)
24 March 2014Appointment of Mr Timothy Arthur as a director (2 pages)
6 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 541.5
(6 pages)
6 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 541.5
(6 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
7 February 2013Sub-division of shares on 20 March 2012 (5 pages)
7 February 2013Resolutions
  • RES13 ‐ Sub division 20/03/2012
(1 page)
7 February 2013Resolutions
  • RES13 ‐ Sub division 20/03/2012
(1 page)
7 February 2013Sub-division of shares on 20 March 2012 (5 pages)
27 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
27 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
26 November 2012Termination of appointment of Alistair Seabright as a director (1 page)
26 November 2012Termination of appointment of Alistair Seabright as a director (1 page)
26 November 2012Termination of appointment of Benjamin Davis as a director (1 page)
26 November 2012Termination of appointment of Benjamin Davis as a director (1 page)
26 November 2012Appointment of Mr Paul Stephen Latham as a director (2 pages)
26 November 2012Appointment of Mr Paul Stephen Latham as a director (2 pages)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
27 July 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
27 July 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
10 July 2012Sub-division of shares on 21 June 2012 (5 pages)
10 July 2012Sub-division of shares on 21 June 2012 (5 pages)
10 July 2012Resolutions
  • RES13 ‐ Subdivide 21/06/2012
(1 page)
10 July 2012Resolutions
  • RES13 ‐ Subdivide 21/06/2012
(1 page)
23 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 23 May 2012 (1 page)
24 April 2012Appointment of Alistair John Seabright as a director (2 pages)
24 April 2012Appointment of Alistair John Seabright as a director (2 pages)
23 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 541.50
(4 pages)
5 April 2012Resolutions
  • RES13 ‐ Company business oficers authorised to vote 20/03/2012
(3 pages)
5 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 20/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 April 2012Change of share class name or designation (4 pages)
5 April 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for James Anthony Lee
(5 pages)
5 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 20/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 April 2012Change of share class name or designation (4 pages)
5 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Mark David Ledger-Beadell
(4 pages)
5 April 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for James Anthony Lee
(5 pages)
5 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Mark David Ledger-Beadell
(4 pages)
5 April 2012Resolutions
  • RES13 ‐ Company business oficers authorised to vote 20/03/2012
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 541.50
(4 pages)
4 April 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
4 April 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2012Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 23 March 2012 (1 page)
23 March 2012Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 23 March 2012 (1 page)
23 March 2012Termination of appointment of Celia Whitten as a secretary (1 page)
23 March 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
23 March 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
23 March 2012Termination of appointment of Celia Whitten as a secretary (1 page)
21 March 2012Appointment of Mr James Anthony Lee as a director
  • ANNOTATION A second filed AP01 was registered on 05/04/2012
(3 pages)
21 March 2012Termination of appointment of Mark David Ledger-Beadell as a director
  • ANNOTATION A second filed TM01 was registered on 05/04/2012
(2 pages)
21 March 2012Appointment of Mr James Anthony Lee as a director
  • ANNOTATION A second filed AP01 was registered on 05/04/2012
(3 pages)
21 March 2012Termination of appointment of Mark David Ledger-Beadell as a director
  • ANNOTATION A second filed TM01 was registered on 05/04/2012
(2 pages)
6 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
8 June 2011Appointment of Benjamin Thomas Kidd Davis as a director (3 pages)
8 June 2011Appointment of Benjamin Thomas Kidd Davis as a director (3 pages)
8 June 2011Termination of appointment of Donald Nicol as a director (2 pages)
8 June 2011Termination of appointment of Donald Nicol as a director (2 pages)
14 December 2010Appointment of Celia Linda Whitten as a secretary (3 pages)
14 December 2010Appointment of Celia Linda Whitten as a secretary (3 pages)
6 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 100.00
(4 pages)
6 December 2010Termination of appointment of Philsec Limited as a secretary (2 pages)
6 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 100.00
(4 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
6 December 2010Appointment of Donald Stuart Nicol as a director (3 pages)
6 December 2010Appointment of Donald Stuart Nicol as a director (3 pages)
6 December 2010Termination of appointment of Philsec Limited as a secretary (2 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 November 2010Sub-division of shares on 16 November 2010 (5 pages)
25 November 2010Resolutions
  • RES13 ‐ Sub division 16/11/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2010Resolutions
  • RES13 ‐ Sub division 16/11/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 51
(4 pages)
25 November 2010Sub-division of shares on 16 November 2010 (5 pages)
25 November 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 51
(4 pages)
12 November 2010Incorporation (23 pages)
12 November 2010Incorporation (23 pages)