Company NameBeinneun Wind Farm Ltd
Company StatusActive
Company Number07661372
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Peter Edward Dias
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Christopher Peter Gaydon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusCurrent
Appointed14 July 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Thomas James Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 November 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameRobert Damon De Laszlo
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyneham Heath Studio Lyneham Heath Farm
Lyneham
Oxon
Oxfordshire
OX7 6QQ
Director NameThomas Scott Murley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyneham Heath Studio Lyneham Heath Farm
Lyneham
Oxon
Oxfordshire
OX7 6QQ
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameThomas Wayne Rathjen
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Lyneham Heath Studio Lyneham Heath Farm
Lyneham
Oxon
Oxfordshire
OX7 6QQ
Director NameMr John Hargadine Glasgow
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish,American
StatusResigned
Appointed23 July 2012(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2013)
RoleEnergy Investor
Country of ResidenceEngland
Correspondence Address1 Lyneham Heath Studio Lyneham Heath Farm
Lyneham
Oxon
Oxfordshire
OX7 6QQ
Director NameMr Michael George Dawson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 May 2015)
RoleConsultant/Director
Country of ResidenceEngland
Correspondence AddressAchadhluachraich Invergarry
Invergarry
Invernesshire
PH35 4HR
Scotland
Director NameMr Stuart Noble
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Blackfriars House The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Simon John Foy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Christopher James Dean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Blackfriars House The Parsonage
Manchester
Lancashire
M3 2JA
Secretary NameSimon John Foy
NationalityBritish
StatusResigned
Appointed31 January 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2017)
RoleCompany Director
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Simon Robert Tonge
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2017)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Director NameMr Matthew James Williams
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed14 July 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMs Natalia Paraskevopoulou
Date of BirthJuly 1983 (Born 40 years ago)
NationalityGreek
StatusResigned
Appointed23 October 2017(6 years, 4 months after company formation)
Appointment Duration8 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed25 October 2017(6 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 2011(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

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 20 other UK companies use this postal address

Shareholders

10k at £1Beinneun Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£277,388
Cash£146,917
Current Liabilities£3,460,045

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

26 November 2015Delivered on: 2 December 2015
Persons entitled: Kfw Ipex-Bank Gmbh

Classification: A registered charge
Particulars: T/No INV34728 & INV34730.
Outstanding
8 June 2015Delivered on: 11 June 2015
Persons entitled: Kfw Ipex-Bank Gmbh

Classification: A registered charge
Particulars: T/N INV34728.
Outstanding
2 June 2015Delivered on: 2 June 2015
Persons entitled: Kfw Ipex-Bank Gmbh (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 June 2015Delivered on: 2 June 2015
Persons entitled: Kfw Ipex-Bank Gmbh (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2013Delivered on: 4 February 2013
Satisfied on: 5 June 2015
Persons entitled: Ridge Wind Holdings Sarl (The Chargee)

Classification: Debenture
Secured details: All monies due or to become due from blue energy ridgewind acquisitions limited (the buyer) to the chargee 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
14 December 2011Delivered on: 20 December 2011
Satisfied on: 15 April 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re beinneun wind farm LTD current account a/c no 33323854.
Fully Satisfied

Filing History

28 March 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (95 pages)
28 March 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
28 March 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
28 March 2024Audit exemption subsidiary accounts made up to 30 June 2023 (20 pages)
22 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
24 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages)
24 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (19 pages)
24 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
24 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
22 December 2022Termination of appointment of Paul Stephen Latham as a director on 19 December 2022 (1 page)
22 December 2022Appointment of Mr Edward William Fellows as a director on 19 December 2022 (2 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
26 April 2022Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page)
14 April 2022Auditor's resignation (8 pages)
31 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (24 pages)
31 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (94 pages)
31 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
31 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
20 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
20 August 2021Register inspection address has been changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 6th Floor 33 Holborn London EC1N 2HT (1 page)
20 April 2021Full accounts made up to 30 June 2020 (26 pages)
26 August 2020Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
8 April 2020Full accounts made up to 30 June 2019 (24 pages)
18 March 2020Statement of capital following an allotment of shares on 7 May 2019
  • GBP 34,513,906
(3 pages)
23 August 2019Notification of Boomerang Energy Limited as a person with significant control on 8 May 2019 (2 pages)
23 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
23 August 2019Cessation of Beinneun Holdings Limited as a person with significant control on 8 May 2019 (1 page)
9 May 2019Satisfaction of charge 076613720006 in full (4 pages)
9 May 2019Satisfaction of charge 076613720004 in full (4 pages)
9 May 2019Satisfaction of charge 076613720003 in full (4 pages)
9 May 2019Satisfaction of charge 076613720005 in full (4 pages)
7 January 2019Accounts for a small company made up to 30 June 2018 (24 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)
18 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages)
15 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
3 August 2018Appointment of Thomas Rosser as a director on 1 August 2018 (2 pages)
26 June 2018Termination of appointment of Natalia Paraskevopoulou as a director on 25 June 2018 (1 page)
7 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 May 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
20 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
27 October 2017Appointment of Ms Natalia Paraskevopoulou as a director on 23 October 2017 (2 pages)
27 October 2017Appointment of Ms Natalia Paraskevopoulou as a director on 23 October 2017 (2 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)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
31 August 2017Change of details for Beinneun Holdings Limited as a person with significant control on 14 July 2017 (5 pages)
31 August 2017Change of details for Beinneun Holdings Limited as a person with significant control on 14 July 2017 (5 pages)
25 July 2017Full accounts made up to 31 March 2017 (25 pages)
25 July 2017Full accounts made up to 31 March 2017 (25 pages)
19 July 2017Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page)
19 July 2017Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages)
19 July 2017Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page)
19 July 2017Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages)
18 July 2017Termination of appointment of Simon Robert Tonge as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Matthew James Williams as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Matthew James Williams as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon Robert Tonge as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page)
13 December 2016Full accounts made up to 31 March 2016 (21 pages)
13 December 2016Full accounts made up to 31 March 2016 (21 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
12 May 2016Appointment of Simon Robert Tonge as a director on 20 April 2016 (3 pages)
12 May 2016Appointment of Mr Matthew James Williams as a director on 20 April 2016 (3 pages)
12 May 2016Appointment of Mr Matthew James Williams as a director on 20 April 2016 (3 pages)
12 May 2016Appointment of Simon Robert Tonge as a director on 20 April 2016 (3 pages)
2 December 2015Registration of charge 076613720006, created on 26 November 2015 (14 pages)
2 December 2015Registration of charge 076613720006, created on 26 November 2015 (14 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(8 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(8 pages)
11 June 2015Registration of charge 076613720005, created on 8 June 2015 (13 pages)
11 June 2015Registration of charge 076613720005, created on 8 June 2015 (13 pages)
11 June 2015Registration of charge 076613720005, created on 8 June 2015 (13 pages)
5 June 2015Satisfaction of charge 2 in full (5 pages)
5 June 2015Satisfaction of charge 2 in full (5 pages)
2 June 2015Registration of charge 076613720004, created on 2 June 2015 (36 pages)
2 June 2015Registration of charge 076613720003, created on 1 June 2015 (16 pages)
2 June 2015Registration of charge 076613720003, created on 1 June 2015 (16 pages)
2 June 2015Registration of charge 076613720004, created on 2 June 2015 (36 pages)
2 June 2015Registration of charge 076613720004, created on 2 June 2015 (36 pages)
2 June 2015Registration of charge 076613720003, created on 1 June 2015 (16 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 May 2015Termination of appointment of Michael George Dawson as a director on 12 May 2015 (2 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 May 2015Termination of appointment of Michael George Dawson as a director on 12 May 2015 (2 pages)
20 May 2015Termination of appointment of Michael George Dawson as a director on 12 May 2015 (1 page)
20 May 2015Termination of appointment of Michael George Dawson as a director on 12 May 2015 (1 page)
15 April 2015Satisfaction of charge 1 in full (2 pages)
15 April 2015Satisfaction of charge 1 in full (2 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(8 pages)
6 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(8 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(9 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(9 pages)
29 July 2013Register(s) moved to registered inspection location (1 page)
29 July 2013Register(s) moved to registered inspection location (1 page)
29 July 2013Register inspection address has been changed (1 page)
29 July 2013Register inspection address has been changed (1 page)
15 May 2013Registered office address changed from 1 Lyneham Heath Studio Lyneham Heath Farm Lyneham Oxon Oxfordshire OX7 6QQ on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 1 Lyneham Heath Studio Lyneham Heath Farm Lyneham Oxon Oxfordshire OX7 6QQ on 15 May 2013 (1 page)
27 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
27 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
18 February 2013Appointment of Simon John Foy as a secretary (3 pages)
18 February 2013Appointment of Simon John Foy as a secretary (3 pages)
18 February 2013Appointment of Simon John Foy as a director (3 pages)
18 February 2013Appointment of Simon John Foy as a director (3 pages)
13 February 2013Appointment of Mr Stuart Noble as a director (3 pages)
13 February 2013Appointment of Mr Christopher James Dean as a director (3 pages)
13 February 2013Termination of appointment of Robert Laszlo as a director (2 pages)
13 February 2013Termination of appointment of Thomas Rathjen as a secretary (2 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2013Termination of appointment of Robert Laszlo as a director (2 pages)
13 February 2013Termination of appointment of John Glasgow as a director (2 pages)
13 February 2013Memorandum and Articles of Association (10 pages)
13 February 2013Termination of appointment of John Glasgow as a director (2 pages)
13 February 2013Termination of appointment of Thomas Murley as a director (2 pages)
13 February 2013Termination of appointment of Thomas Murley as a director (2 pages)
13 February 2013Appointment of Mr Stuart Noble as a director (3 pages)
13 February 2013Termination of appointment of Thomas Rathjen as a secretary (2 pages)
13 February 2013Memorandum and Articles of Association (10 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2013Appointment of Mr Christopher James Dean as a director (3 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
9 August 2012Appointment of Mr Michael George Dawson as a director (2 pages)
9 August 2012Appointment of Mr Michael George Dawson as a director (2 pages)
9 August 2012Appointment of Mr John Hargadine Glasgow as a director (2 pages)
9 August 2012Appointment of Mr John Hargadine Glasgow as a director (2 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 10,000
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 10,000
(3 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
15 August 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (2 pages)
15 August 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (2 pages)
27 July 2011Appointment of Thomas Wayne Rathjen as a secretary (3 pages)
27 July 2011Appointment of Thomas Wayne Rathjen as a secretary (3 pages)
29 June 2011Appointment of Thomas Scott Murley as a director (3 pages)
29 June 2011Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
29 June 2011Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 29 June 2011 (2 pages)
29 June 2011Termination of appointment of Clive Weston as a director (2 pages)
29 June 2011Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
29 June 2011Appointment of Robert Damon De Laszlo as a director (3 pages)
29 June 2011Appointment of Robert Damon De Laszlo as a director (3 pages)
29 June 2011Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 29 June 2011 (2 pages)
29 June 2011Appointment of Thomas Scott Murley as a director (3 pages)
29 June 2011Termination of appointment of Clive Weston as a director (2 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)