Company NameBlackstone Edge Wind Farm Limited
DirectorsPablo Andres and Rui Jorge Maia Da Silva
Company StatusActive
Company Number07474312
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Pablo Andres
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 12 Blenheim Place
Edinburgh
EH7 5JH
Scotland
Director NameRui Jorge Maia Da Silva
Date of BirthOctober 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed03 September 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCOO
Country of ResidencePortugal
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed25 September 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Murray James Milton Cox
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Director NameMr Steven Neville Hardman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameDr Eric Philippe Marianne Machiels
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed22 December 2010(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton
Northamptonshire
NN4 7YJ
Director NameMs Elizabeth Jane Aikman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameSamantha Jane Calder
NationalityBritish
StatusResigned
Appointed22 December 2010(2 days after company formation)
Appointment Duration3 years, 12 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Paul Jonathan Gregson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 2017)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressC/O Morton Fraser Llp St Martins House
16 St Martins Le Grand
London
EC1A 4EN
Director NameMr Stewart Charles Gibbins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameGraham Ferguson Bisset
StatusResigned
Appointed19 January 2015(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
Northamptonshire
NN4 7YJ
Director NameMr Stephen Shane Pickering
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2016)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed18 September 2015(4 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 2015)
RoleCompany Director
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2017)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Secretary NameJacqueline Long
StatusResigned
Appointed30 December 2015(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 December 2016)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
NN4 7YJ
Director NameMr Scott Leitch Mackenzie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Secretary NameSteven Neville Hardman
StatusResigned
Appointed21 December 2016(6 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 April 2017)
RoleCompany Director
Correspondence AddressC/O Morton Fraser Llp St Martins House
16 St Martins Le Grand
London
EC1A 4EN
Director NameMr Michael Nagle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(6 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp St Martins House
16 St Martins Le Grand
London
EC1A 4EN
Director NameMrs Katerina Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp St Martins House
16 St Martins Le Grand
London
EC1A 4EN
Director NameMr Mark Alan Walters
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(6 years, 12 months after company formation)
Appointment Duration2 years (resigned 01 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Andrew William Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(6 years, 12 months after company formation)
Appointment Duration2 years (resigned 01 January 2020)
RoleEnergy Finance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp St Martins House
16 St. Martin's Le Grand
London
EC1A 4EN
Director NameMr David Huw Griffiths
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(6 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2021)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Mark Richard Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr David Mel Zuydam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Morton Fraser Llp St Martins House
16 St Martins Le Grand
London
EC1A 4EN
Director NameMr Daniel Joseph Guerin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2020(9 years after company formation)
Appointment Duration10 months (resigned 31 October 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed20 December 2010(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2017(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2020)
Correspondence Address5th Floor 2 Lister Square
Quartermile Two
Edinburgh
EH3 9GL
Scotland

Contact

Websiteinfinis.com

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Maestro (Holdings 2) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,421,000
Gross Profit£636,000
Net Worth-£2,791,000
Cash£53,000
Current Liabilities£11,734,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

15 December 2017Delivered 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 2013Delivered 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 2012Delivered 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

Filing History

17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages)
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
29 March 2023Termination of appointment of Mark Richard Jones as a director on 28 March 2023 (1 page)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
4 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (61 pages)
4 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
1 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
8 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
7 December 2021Director's details changed for Rui Jorge Maia Da Silva on 7 December 2021 (2 pages)
9 September 2021Full accounts made up to 31 December 2020 (29 pages)
6 September 2021Appointment of Rui Jorge Maia Da Silva as a director on 3 September 2021 (2 pages)
2 March 2021Termination of appointment of David Huw Griffiths as a director on 2 March 2021 (1 page)
7 January 2021Full accounts made up to 31 December 2019 (33 pages)
30 November 2020Director's details changed for Mark Richard Jones on 2 October 2020 (2 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
2 November 2020Appointment of Mr Pablo Andres as a director on 1 November 2020 (2 pages)
2 November 2020Termination of appointment of Daniel Joseph Guerin as a director on 31 October 2020 (1 page)
25 September 2020Director's details changed for Mr David Huw Griffiths on 25 September 2020 (2 pages)
25 September 2020Registered 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 2020Appointment of Burness Paull Llp as a secretary on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Mark Richard Jones on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Mr Daniel Joseph Guerin on 25 September 2020 (2 pages)
25 September 2020Change of details for Mobius Wind Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 25 September 2020 (1 page)
4 March 2020Termination of appointment of Mark Alan Walters as a director on 1 January 2020 (1 page)
4 March 2020Termination of appointment of Andrew William Lee as a director on 1 January 2020 (1 page)
4 March 2020Appointment of Daniel Joseph Guerin as a director on 1 January 2020 (2 pages)
6 January 2020Termination of appointment of David Mel Zuydam as a director on 1 January 2020 (1 page)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (24 pages)
16 September 2019Notification of Mobius Wind Holdings Limited as a person with significant control on 15 August 2019 (2 pages)
16 September 2019Cessation of Maestro (Holdings 2) Limited as a person with significant control on 15 August 2019 (1 page)
24 July 2019Termination of appointment of Katerina Brown as a director on 4 July 2019 (1 page)
24 July 2019Appointment of Mr David Mel Zuydam as a director on 11 July 2019 (2 pages)
5 February 2019Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019 (1 page)
5 February 2019Appointment of Mark Richard Jones as a director on 30 January 2019 (2 pages)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
3 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 September 2018Full accounts made up to 31 December 2017 (22 pages)
3 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 March 2018Appointment of Mr David Huw Griffiths as a director on 14 December 2017 (3 pages)
15 March 2018Appointment of Mr Andrew William Lee as a director on 14 December 2017 (3 pages)
15 March 2018Appointment of Mark Alan Walters as a director on 14 December 2017 (3 pages)
14 March 2018Termination of appointment of Michael Nagle as a director on 14 December 2017 (1 page)
14 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
29 December 2017Registration of charge 074743120003, created on 15 December 2017 (111 pages)
21 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
18 December 2017Satisfaction of charge 074743120002 in full (1 page)
7 December 2017Full accounts made up to 31 March 2017 (21 pages)
31 May 2017Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 (2 pages)
31 May 2017Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 (2 pages)
31 May 2017Appointment of Katerina Brown as a director on 10 May 2017 (2 pages)
31 May 2017Appointment of Katerina Brown as a director on 10 May 2017 (2 pages)
24 May 2017Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 (1 page)
5 April 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Steven Neville Hardman as a secretary on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Steven Neville Hardman as a secretary on 5 April 2017 (1 page)
5 April 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages)
21 March 2017Registered 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 2017Registered 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 2016Appointment of Steven Neville Hardman as a secretary on 21 December 2016 (2 pages)
22 December 2016Appointment of Steven Neville Hardman as a secretary on 21 December 2016 (2 pages)
20 December 2016Appointment of Mr Scott Mackenzie as a director on 19 December 2016 (2 pages)
20 December 2016Appointment of Mr Scott Mackenzie as a director on 19 December 2016 (2 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page)
13 December 2016Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page)
12 December 2016Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 (1 page)
12 December 2016Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 (1 page)
8 June 2016Full accounts made up to 31 March 2016 (23 pages)
8 June 2016Full accounts made up to 31 March 2016 (23 pages)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(7 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(7 pages)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
23 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
23 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
27 August 2015Full accounts made up to 31 March 2015 (19 pages)
27 August 2015Full accounts made up to 31 March 2015 (19 pages)
29 May 2015Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages)
29 May 2015Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages)
5 May 2015Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
29 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(5 pages)
29 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(5 pages)
5 December 2014Full accounts made up to 31 March 2014 (15 pages)
5 December 2014Full accounts made up to 31 March 2014 (15 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
17 October 2013Satisfaction of charge 1 in full (4 pages)
17 October 2013Satisfaction of charge 1 in full (4 pages)
11 October 2013Registration of charge 074743120002 (33 pages)
11 October 2013Registration of charge 074743120002 (33 pages)
2 October 2013Full accounts made up to 31 March 2013 (14 pages)
2 October 2013Full accounts made up to 31 March 2013 (14 pages)
27 March 2013Appointment of Mr Paul Jonathan Gregson as a director (2 pages)
27 March 2013Appointment of Mr Paul Jonathan Gregson as a director (2 pages)
27 March 2013Appointment of Stewart Charles Gibbins as a director (2 pages)
27 March 2013Appointment of Stewart Charles Gibbins as a director (2 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
28 August 2012Full accounts made up to 31 March 2012 (14 pages)
28 August 2012Full accounts made up to 31 March 2012 (14 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2012Memorandum and Articles of Association (25 pages)
10 August 2012Memorandum and Articles of Association (25 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
14 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
14 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
14 November 2011Full accounts made up to 31 March 2011 (14 pages)
14 November 2011Full accounts made up to 31 March 2011 (14 pages)
26 January 2011Registered office address changed from First Floor 500 Pavilion Drive Northampton Northamptonshire NN4 7YJ United Kingdom on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from First Floor 500 Pavilion Drive Northampton Northamptonshire NN4 7YJ United Kingdom on 26 January 2011 (2 pages)
12 January 2011Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
12 January 2011Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
6 January 2011Termination of appointment of Murray James Milton Cox as a director (2 pages)
6 January 2011Termination of appointment of Murray James Milton Cox as a director (2 pages)
6 January 2011Termination of appointment of Trusec Limited as a director (2 pages)
6 January 2011Termination of appointment of Trusec Limited as a secretary (2 pages)
6 January 2011Termination of appointment of Trusec Limited as a director (2 pages)
6 January 2011Termination of appointment of Trusec Limited as a secretary (2 pages)
23 December 2010Appointment of Mr Eric Machiels as a director (2 pages)
23 December 2010Appointment of Mr Eric Machiels as a director (2 pages)
23 December 2010Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 23 December 2010 (1 page)
23 December 2010Appointment of Miss Elizabeth Jane Aikman as a director (2 pages)
23 December 2010Appointment of Samantha Jane Calder as a secretary (2 pages)
23 December 2010Appointment of Miss Elizabeth Jane Aikman as a director (2 pages)
23 December 2010Appointment of Steven Neville Hardman as a director (2 pages)
23 December 2010Appointment of Samantha Jane Calder as a secretary (2 pages)
23 December 2010Appointment of Steven Neville Hardman as a director (2 pages)
20 December 2010Incorporation (41 pages)
20 December 2010Incorporation (41 pages)