Edinburgh
EH7 5JH
Scotland
Director Name | Rui Jorge Maia Da Silva |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 03 September 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | COO |
Country of Residence | Portugal |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Murray James Milton Cox |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Director Name | Mr Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Dr Eric Philippe Marianne Machiels |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 December 2010(2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Northamptonshire NN4 7YJ |
Director Name | Ms Elizabeth Jane Aikman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Samantha Jane Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(2 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Paul Jonathan Gregson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 2017) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | C/O Morton Fraser Llp St Martins House 16 St Martins Le Grand London EC1A 4EN |
Director Name | Mr Stewart Charles Gibbins |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Graham Ferguson Bisset |
---|---|
Status | Resigned |
Appointed | 19 January 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton Northamptonshire NN4 7YJ |
Director Name | Mr Stephen Shane Pickering |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2016) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 18 September 2015(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 December 2015) |
Role | Company Director |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2017) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Secretary Name | Jacqueline Long |
---|---|
Status | Resigned |
Appointed | 30 December 2015(5 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 December 2016) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton NN4 7YJ |
Director Name | Mr Scott Leitch Mackenzie |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 50 Frederick Street Edinburgh EH2 1EX Scotland |
Secretary Name | Steven Neville Hardman |
---|---|
Status | Resigned |
Appointed | 21 December 2016(6 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 April 2017) |
Role | Company Director |
Correspondence Address | C/O Morton Fraser Llp St Martins House 16 St Martins Le Grand London EC1A 4EN |
Director Name | Mr Michael Nagle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser Llp St Martins House 16 St Martins Le Grand London EC1A 4EN |
Director Name | Mrs Katerina Brown |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp St Martins House 16 St Martins Le Grand London EC1A 4EN |
Director Name | Mr Mark Alan Walters |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(6 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Andrew William Lee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(6 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2020) |
Role | Energy Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser Llp St Martins House 16 St. Martin's Le Grand London EC1A 4EN |
Director Name | Mr David Huw Griffiths |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 2021) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Mark Richard Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 March 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr David Mel Zuydam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Morton Fraser Llp St Martins House 16 St Martins Le Grand London EC1A 4EN |
Director Name | Mr Daniel Joseph Guerin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2020(9 years after company formation) |
Appointment Duration | 10 months (resigned 31 October 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2017(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2020) |
Correspondence Address | 5th Floor 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland |
Website | infinis.com |
---|
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Maestro (Holdings 2) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,421,000 |
Gross Profit | £636,000 |
Net Worth | -£2,791,000 |
Cash | £53,000 |
Current Liabilities | £11,734,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
15 December 2017 | Delivered on: 29 December 2017 Persons entitled: Lloyds Bank PLC, 4TH Floor, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE, United Kingdom as Security Trustee (As Trustee for Each of the Secured Creditors) Classification: A registered charge Outstanding |
---|---|
9 October 2013 | Delivered on: 11 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land. 1) the chargor charges by way of first legal mortgage:. A) the leasehold land on the north-east side of whitley road, millhouse green, sheffield with title number SYK598152. B) all other land now owned by it; and. C) any other rights accruing to, derived from or otherwise connected with it (including proceeds of disposal).. Land means:. A) freehold, leasehold and commonhold land;. B) any estate or interest in, any rights attaching or relating to, that land; and. C) any buildings, fixtures or fittings (including trade fixtures and fittings) and other equipment attached to, situated or forming part of that land.. Right means:. Any right (including where applicable, any wayleave or easement or any other right of a similar nature), any privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary. 2) the chargor also charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in land.. Intellectual property. The chargor charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. Intellectual property means:. (A) all copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which, in each case, are of a type which are not disposed of in the ordinary course of trading;. (B) any intellectual property that supplements or replaces intellectual property described in (a) above; and. (C) any intellectual property acquired after the date of this deed which is designated as intellectual property by a chargor and the security agent at or about the time of its acquisition. Notification of addition to or amendment of charge. Outstanding |
1 October 2012 | Delivered on: 9 October 2012 Satisfied on: 17 October 2013 Persons entitled: National Australia Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to any secured party or to any intercompany creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h land forming the property k/a blackstone edge wind farm at blackstone edge farm whitley road millhouse green sheffield south yorkshire t/no SYK598152 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 |
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
17 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages) |
17 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
17 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
29 March 2023 | Termination of appointment of Mark Richard Jones as a director on 28 March 2023 (1 page) |
5 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
4 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (61 pages) |
4 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
1 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
7 December 2021 | Director's details changed for Rui Jorge Maia Da Silva on 7 December 2021 (2 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
6 September 2021 | Appointment of Rui Jorge Maia Da Silva as a director on 3 September 2021 (2 pages) |
2 March 2021 | Termination of appointment of David Huw Griffiths as a director on 2 March 2021 (1 page) |
7 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
30 November 2020 | Director's details changed for Mark Richard Jones on 2 October 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
2 November 2020 | Appointment of Mr Pablo Andres as a director on 1 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Daniel Joseph Guerin as a director on 31 October 2020 (1 page) |
25 September 2020 | Director's details changed for Mr David Huw Griffiths on 25 September 2020 (2 pages) |
25 September 2020 | Registered office address changed from C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 25 September 2020 (1 page) |
25 September 2020 | Appointment of Burness Paull Llp as a secretary on 25 September 2020 (2 pages) |
25 September 2020 | Director's details changed for Mark Richard Jones on 25 September 2020 (2 pages) |
25 September 2020 | Director's details changed for Mr Daniel Joseph Guerin on 25 September 2020 (2 pages) |
25 September 2020 | Change of details for Mobius Wind Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 25 September 2020 (1 page) |
4 March 2020 | Termination of appointment of Mark Alan Walters as a director on 1 January 2020 (1 page) |
4 March 2020 | Termination of appointment of Andrew William Lee as a director on 1 January 2020 (1 page) |
4 March 2020 | Appointment of Daniel Joseph Guerin as a director on 1 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of David Mel Zuydam as a director on 1 January 2020 (1 page) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
16 September 2019 | Notification of Mobius Wind Holdings Limited as a person with significant control on 15 August 2019 (2 pages) |
16 September 2019 | Cessation of Maestro (Holdings 2) Limited as a person with significant control on 15 August 2019 (1 page) |
24 July 2019 | Termination of appointment of Katerina Brown as a director on 4 July 2019 (1 page) |
24 July 2019 | Appointment of Mr David Mel Zuydam as a director on 11 July 2019 (2 pages) |
5 February 2019 | Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019 (1 page) |
5 February 2019 | Appointment of Mark Richard Jones as a director on 30 January 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
3 October 2018 | Resolutions
|
28 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
3 August 2018 | Resolutions
|
15 March 2018 | Appointment of Mr David Huw Griffiths as a director on 14 December 2017 (3 pages) |
15 March 2018 | Appointment of Mr Andrew William Lee as a director on 14 December 2017 (3 pages) |
15 March 2018 | Appointment of Mark Alan Walters as a director on 14 December 2017 (3 pages) |
14 March 2018 | Termination of appointment of Michael Nagle as a director on 14 December 2017 (1 page) |
14 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
29 December 2017 | Registration of charge 074743120003, created on 15 December 2017 (111 pages) |
21 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
18 December 2017 | Satisfaction of charge 074743120002 in full (1 page) |
7 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
31 May 2017 | Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 (2 pages) |
31 May 2017 | Appointment of Katerina Brown as a director on 10 May 2017 (2 pages) |
31 May 2017 | Appointment of Katerina Brown as a director on 10 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 (1 page) |
5 April 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Steven Neville Hardman as a secretary on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Steven Neville Hardman as a secretary on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages) |
21 March 2017 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN on 21 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN on 21 March 2017 (2 pages) |
22 December 2016 | Appointment of Steven Neville Hardman as a secretary on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Steven Neville Hardman as a secretary on 21 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Scott Mackenzie as a director on 19 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Scott Mackenzie as a director on 19 December 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 (1 page) |
8 June 2016 | Full accounts made up to 31 March 2016 (23 pages) |
8 June 2016 | Full accounts made up to 31 March 2016 (23 pages) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
23 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
23 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
29 May 2015 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages) |
29 May 2015 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
29 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
5 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
17 October 2013 | Satisfaction of charge 1 in full (4 pages) |
17 October 2013 | Satisfaction of charge 1 in full (4 pages) |
11 October 2013 | Registration of charge 074743120002 (33 pages) |
11 October 2013 | Registration of charge 074743120002 (33 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
27 March 2013 | Appointment of Mr Paul Jonathan Gregson as a director (2 pages) |
27 March 2013 | Appointment of Mr Paul Jonathan Gregson as a director (2 pages) |
27 March 2013 | Appointment of Stewart Charles Gibbins as a director (2 pages) |
27 March 2013 | Appointment of Stewart Charles Gibbins as a director (2 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Memorandum and Articles of Association (25 pages) |
10 August 2012 | Memorandum and Articles of Association (25 pages) |
10 August 2012 | Resolutions
|
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
14 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
14 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
26 January 2011 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Northamptonshire NN4 7YJ United Kingdom on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Northamptonshire NN4 7YJ United Kingdom on 26 January 2011 (2 pages) |
12 January 2011 | Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
12 January 2011 | Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
6 January 2011 | Termination of appointment of Murray James Milton Cox as a director (2 pages) |
6 January 2011 | Termination of appointment of Murray James Milton Cox as a director (2 pages) |
6 January 2011 | Termination of appointment of Trusec Limited as a director (2 pages) |
6 January 2011 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Trusec Limited as a director (2 pages) |
6 January 2011 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
23 December 2010 | Appointment of Mr Eric Machiels as a director (2 pages) |
23 December 2010 | Appointment of Mr Eric Machiels as a director (2 pages) |
23 December 2010 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 23 December 2010 (1 page) |
23 December 2010 | Appointment of Miss Elizabeth Jane Aikman as a director (2 pages) |
23 December 2010 | Appointment of Samantha Jane Calder as a secretary (2 pages) |
23 December 2010 | Appointment of Miss Elizabeth Jane Aikman as a director (2 pages) |
23 December 2010 | Appointment of Steven Neville Hardman as a director (2 pages) |
23 December 2010 | Appointment of Samantha Jane Calder as a secretary (2 pages) |
23 December 2010 | Appointment of Steven Neville Hardman as a director (2 pages) |
20 December 2010 | Incorporation (41 pages) |
20 December 2010 | Incorporation (41 pages) |