Company NameRetinue Solutions Limited
Company StatusActive
Company Number07664187
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Previous NameHb Retinue Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Rachel McKenzie
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameGraham John Anthony Dolan
StatusCurrent
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Dominic James Pickersgill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Grosvenor Street
London
W1K 4QL
Director NameJonathan Bennett
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameAnthony Breen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Stuart Raymond Hill
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Stuart Raymond Hill
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Jonathan Wright
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8HJ
Director NameJonathan Bennett
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPartis House Davy Avenue
Milton Keynes
Buckinghamshire
MK5 8HJ
Director NameJonathan Wright
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPartis House Davy Avenue
Milton Keynes
Buckinghamshire
MK5 8HJ
Director NameAnthony Breen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPartis House Davy Avenue
Milton Keynes
Buckinghamshire
MK5 8HJ
Director NameStephen Mix
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(10 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameJames Cann
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(10 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Alexander Damian Vincent Raubitschek
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Deepak Jalan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMr Timothy James Cook
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPartis House Davy Avenue Knowlhill
Milton Keynes
MK5 8HJ
Director NameMr Michael David Sterling
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 29 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dudley Road
London
SW19 8PN
Director NameMr Adam Aziz
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Baird House, Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Contact

Websitehbretinue.com

Location

Registered Address5th Floor 4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.9k at £0.01Westminster Bidco LTD
99.00%
Ordinary A
100 at £0.01Westminster Bidco LTD
1.00%
Ordinary B

Financials

Year2014
Turnover£7,310,876
Gross Profit£1,929,651
Net Worth£879,231
Cash£244,740
Current Liabilities£2,310,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

12 October 2022Delivered on: 15 October 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
19 September 2019Delivered on: 30 September 2019
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2018Delivered on: 20 December 2018
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) (as Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2018Delivered on: 18 December 2018
Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
26 November 2014Delivered on: 1 December 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
26 November 2014Delivered on: 29 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 11 April 2014
Satisfied on: 16 December 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Fully Satisfied

Filing History

4 December 2023Full accounts made up to 31 March 2023 (31 pages)
23 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
21 November 2022Satisfaction of charge 076641870002 in full (1 page)
21 November 2022Satisfaction of charge 076641870006 in full (1 page)
21 November 2022Satisfaction of charge 076641870004 in full (1 page)
21 November 2022Satisfaction of charge 076641870003 in full (1 page)
21 November 2022Satisfaction of charge 076641870005 in full (1 page)
15 October 2022Registration of charge 076641870007, created on 12 October 2022 (78 pages)
12 October 2022Full accounts made up to 1 April 2022 (31 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
5 November 2021Full accounts made up to 2 April 2021 (30 pages)
23 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 3 April 2020 (31 pages)
29 September 2020Registered office address changed from 1st Floor Baird House, Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 29 September 2020 (1 page)
20 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
8 July 2020Change of details for Westminster Bidco Limited as a person with significant control on 1 July 2020 (2 pages)
31 January 2020Change of details for Westminster Bidco Limited as a person with significant control on 31 January 2020 (2 pages)
3 January 2020Full accounts made up to 29 March 2019 (25 pages)
30 September 2019Registration of charge 076641870006, created on 19 September 2019 (86 pages)
20 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
19 August 2019Withdrawal of a person with significant control statement on 19 August 2019 (2 pages)
28 December 2018Full accounts made up to 30 March 2018 (25 pages)
20 December 2018Registration of charge 076641870005, created on 13 December 2018 (84 pages)
18 December 2018Registration of charge 076641870004, created on 13 December 2018 (81 pages)
20 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
15 March 2018Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (24 pages)
18 December 2017Full accounts made up to 31 March 2017 (24 pages)
22 August 2017Notification of Westminster Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
22 August 2017Notification of Westminster Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ to 1st Floor Baird House, Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ to 1st Floor Baird House, Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 19 August 2016 (1 page)
4 August 2016Full accounts made up to 1 April 2016 (28 pages)
4 August 2016Full accounts made up to 1 April 2016 (28 pages)
1 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
2 September 2015Full accounts made up to 31 March 2015 (16 pages)
2 September 2015Full accounts made up to 31 March 2015 (16 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
18 August 2015Director's details changed for Ms Rachel Mckenzie on 1 August 2015 (2 pages)
18 August 2015Director's details changed for Ms Rachel Mckenzie on 1 August 2015 (2 pages)
18 August 2015Director's details changed for Ms Rachel Mckenzie on 1 August 2015 (2 pages)
8 August 2015Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page)
8 August 2015Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page)
7 July 2015Director's details changed for Ms Rachel Mckenzie on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Ms Rachel Mckenzie on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Ms Rachel Mckenzie on 1 June 2015 (2 pages)
2 July 2015Appointment of Mr Adam Aziz as a director (2 pages)
2 July 2015Appointment of Mr Adam Aziz as a director (2 pages)
11 June 2015Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 December 2014Satisfaction of charge 076641870001 in full (4 pages)
16 December 2014Satisfaction of charge 076641870001 in full (4 pages)
15 December 2014Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page)
15 December 2014Section 519 ca 2006 (1 page)
15 December 2014Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page)
15 December 2014Section 519 ca 2006 (1 page)
10 December 2014Company name changed hb retinue LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2014Company name changed hb retinue LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-02
(3 pages)
9 December 2014Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 9 December 2014 (1 page)
8 December 2014Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages)
8 December 2014Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages)
7 December 2014Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ United Kingdom to 222 Bishopsgate London EC2M 4QD on 7 December 2014 (1 page)
7 December 2014Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page)
7 December 2014Termination of appointment of Stephen Mix as a director on 26 November 2014 (1 page)
7 December 2014Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ United Kingdom to 222 Bishopsgate London EC2M 4QD on 7 December 2014 (1 page)
7 December 2014Appointment of Mr Michael David Sterling as a director on 26 November 2014 (2 pages)
7 December 2014Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page)
7 December 2014Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ United Kingdom to 222 Bishopsgate London EC2M 4QD on 7 December 2014 (1 page)
7 December 2014Termination of appointment of Stephen Mix as a director on 26 November 2014 (1 page)
7 December 2014Appointment of Mr Michael David Sterling as a director on 26 November 2014 (2 pages)
1 December 2014Registration of charge 076641870003, created on 26 November 2014 (81 pages)
1 December 2014Registration of charge 076641870003, created on 26 November 2014 (81 pages)
1 December 2014Registered office address changed from 60 Grosvenor Street London W1K 3HZ to Partis House Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 60 Grosvenor Street London W1K 3HZ to Partis House Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 60 Grosvenor Street London W1K 3HZ to Partis House Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ on 1 December 2014 (1 page)
29 November 2014Registration of charge 076641870002, created on 26 November 2014 (84 pages)
29 November 2014Registration of charge 076641870002, created on 26 November 2014 (84 pages)
19 November 2014Director's details changed for Ms Rachel Mckenzie on 1 October 2014 (2 pages)
19 November 2014Director's details changed for Ms Rachel Mckenzie on 1 October 2014 (2 pages)
19 November 2014Director's details changed for Ms Rachel Mckenzie on 1 October 2014 (2 pages)
14 November 2014Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages)
22 October 2014Full accounts made up to 31 March 2014 (17 pages)
22 October 2014Full accounts made up to 31 March 2014 (17 pages)
17 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(8 pages)
17 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(8 pages)
9 September 2014Appointment of Mr Adam Herron as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mr Adam Herron as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mr Adam Herron as a director on 1 September 2014 (2 pages)
11 April 2014Registration of charge 076641870001 (21 pages)
11 April 2014Registration of charge 076641870001 (21 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2014Secretary's details changed for Graham John Anthony Dolan on 3 January 2014 (1 page)
22 January 2014Secretary's details changed for Graham John Anthony Dolan on 3 January 2014 (1 page)
22 January 2014Secretary's details changed for Graham John Anthony Dolan on 3 January 2014 (1 page)
29 October 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
29 October 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
2 October 2013Termination of appointment of Jonathan Bennett as a director (1 page)
2 October 2013Termination of appointment of Jonathan Bennett as a director (1 page)
1 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(8 pages)
1 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(8 pages)
15 September 2013Secretary's details changed for Graham John Anthony Dolan on 1 September 2013 (2 pages)
15 September 2013Secretary's details changed for Graham John Anthony Dolan on 1 September 2013 (2 pages)
15 September 2013Secretary's details changed for Graham John Anthony Dolan on 1 September 2013 (2 pages)
9 July 2013Termination of appointment of Alexander Raubitschek as a director (1 page)
9 July 2013Termination of appointment of Alexander Raubitschek as a director (1 page)
9 July 2013Appointment of Mr Deepak Jalan as a director (2 pages)
9 July 2013Appointment of Mr Deepak Jalan as a director (2 pages)
8 May 2013Termination of appointment of Jonathan Bennett as a director (1 page)
8 May 2013Termination of appointment of Jonathan Bennett as a director (1 page)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 November 2012Appointment of Graham John Anthony Dolan as a secretary (2 pages)
28 November 2012Termination of appointment of James Cann as a director (1 page)
28 November 2012Appointment of Mr Alexander Damian Vincent Raubitschek as a director (2 pages)
28 November 2012Appointment of Mr Alexander Damian Vincent Raubitschek as a director (2 pages)
28 November 2012Appointment of Graham John Anthony Dolan as a secretary (2 pages)
28 November 2012Termination of appointment of James Cann as a director (1 page)
8 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
9 May 2012Termination of appointment of Jonathan Wright as a director (2 pages)
9 May 2012Appointment of James Cann as a director (3 pages)
9 May 2012Termination of appointment of Stuart Hill as a director (2 pages)
9 May 2012Appointment of Stephen Mix as a director (3 pages)
9 May 2012Termination of appointment of Stuart Hill as a director (2 pages)
9 May 2012Appointment of Stephen Mix as a director (3 pages)
9 May 2012Termination of appointment of Anthony Breen as a director (2 pages)
9 May 2012Appointment of James Cann as a director (3 pages)
9 May 2012Termination of appointment of Jonathan Wright as a director (2 pages)
9 May 2012Termination of appointment of Jonathan Wright as a director (2 pages)
9 May 2012Termination of appointment of Anthony Breen as a director (2 pages)
9 May 2012Termination of appointment of Anthony Breen as a director (2 pages)
9 May 2012Termination of appointment of Stuart Hill as a director (2 pages)
9 May 2012Termination of appointment of Anthony Breen as a director (2 pages)
9 May 2012Termination of appointment of Stuart Hill as a director (2 pages)
9 May 2012Termination of appointment of Jonathan Wright as a director (2 pages)
19 April 2012Statement of capital following an allotment of shares on 19 September 2011
  • GBP 100.00
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 19 September 2011
  • GBP 100.00
(4 pages)
19 April 2012Resolutions
  • RES13 ‐ Sub division 19/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 April 2012Resolutions
  • RES13 ‐ Sub division 19/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 October 2011Registered office address changed from 23 Grosvenor Street London W1K 4QL United Kingdom on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from 23 Grosvenor Street London W1K 4QL United Kingdom on 18 October 2011 (2 pages)
15 September 2011Appointment of Anthony Breen as a director (4 pages)
15 September 2011Appointment of Ms Rachel Mckenzie as a director
  • ANNOTATION The date of appointment and service address of the director were removed from the AP01 on 16/04/2013 as the information was invalid or ineffective.
(4 pages)
15 September 2011Appointment of Anthony Breen as a director (4 pages)
15 September 2011Appointment of Jonathan Bennett as a director (3 pages)
15 September 2011Appointment of Jonathan Bennett as a director (3 pages)
15 September 2011Appointment of Ms Rachel Mckenzie as a director
  • ANNOTATION The date of appointment and service address of the director were removed from the AP01 on 16/04/2013 as the information was invalid or ineffective.
(4 pages)
14 September 2011Appointment of Jonathan Wright as a director (3 pages)
14 September 2011Appointment of Jonathan Wright as a director (3 pages)
12 September 2011Termination of appointment of Dominic Pickersgill as a director (2 pages)
12 September 2011Appointment of Stuart Raymond Hill as a director (3 pages)
12 September 2011Appointment of Stuart Raymond Hill as a director (3 pages)
12 September 2011Termination of appointment of Dominic Pickersgill as a director (2 pages)
9 September 2011Appointment of Ms Rachel Mckenzie as a director (3 pages)
9 September 2011Appointment of Jonathan Bennett as a director (3 pages)
9 September 2011Appointment of Jonathan Bennett as a director (3 pages)
9 September 2011Appointment of Jonathan Wright as a director (3 pages)
9 September 2011Appointment of Stuart Raymond Hill as a director (3 pages)
9 September 2011Appointment of Stuart Raymond Hill as a director (3 pages)
9 September 2011Appointment of Jonathan Wright as a director (3 pages)
9 September 2011Appointment of Ms Rachel Mckenzie as a director (3 pages)
9 September 2011Termination of appointment of Dominic Pickersgill as a director (2 pages)
9 September 2011Appointment of Anthony Breen as a director (3 pages)
9 September 2011Termination of appointment of Dominic Pickersgill as a director (2 pages)
9 September 2011Appointment of Anthony Breen as a director (3 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (14 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (14 pages)
9 June 2011Incorporation (22 pages)
9 June 2011Incorporation (22 pages)