Company NameFarringdon Street Partners Limited
Company StatusActive
Company Number07682337
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Previous NamesGoldman Sachs Property Partners Limited and Farringdon Street Property Partners Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alistair James Seaton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleStrategic Initiatives Director
Country of ResidenceEngland
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Director NameMr Steve Xuereb
Date of BirthMay 1986 (Born 38 years ago)
NationalityMaltese
StatusCurrent
Appointed27 February 2023(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Director NameMs Iryna Tandura
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(12 years, 10 months after company formation)
Appointment Duration5 days
RoleDirector Of Strategic Asset Management
Country of ResidenceEngland
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Secretary NameAltum Secretaries Limited (Corporation)
StatusCurrent
Appointed31 January 2019(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressLiberation House Castle Street
Jersey
JE1 1GL
Director NameMr Dermot McDonogh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Gavin Wills
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMiss Hannah Taylor
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(6 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameTrevor Alexander Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(6 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameDeian Wyn Rhys
NationalityBritish
StatusResigned
Appointed19 January 2012(6 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2016)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Bayo Adeyeye
StatusResigned
Appointed27 April 2016(4 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 January 2017)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Michael Forde
StatusResigned
Appointed29 November 2016(5 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2017)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Mike Christopher Taylor
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed13 January 2017(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 January 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDaniel House 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Mark Pearce
StatusResigned
Appointed13 January 2017(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Vikramjit Singh Chima
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed19 July 2017(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Steve Moulton-Brady
StatusResigned
Appointed20 February 2018(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 June 2018)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMs Tulika Sen
StatusResigned
Appointed20 February 2018(6 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressB-206, Mantri Sarovar Apartments Hsr Layout
Sector 4
Bengaluru
560102
India
Director NameMr Alan Tripp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 February 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMrs Rebecca Jane Gates
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2021)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr James Scott Lyon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Andrew James Meyrick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2022)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr James Michael Boyd-Phillips
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(10 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 November 2022)
RoleHead Of Uk Retail Asset Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Mark Reid
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2022(10 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Michael Robert Coulton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed27 May 2022(10 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMs Katharine Eirwen Hynard
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2023)
RoleHead Of Uk Commercial Asset Management
Country of ResidenceEngland
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Director NameMr Andrew John Muscat
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2022(11 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 February 2023)
RoleGlobal Head Of Investor Accounting
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Edward Richard Fitch
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2023(12 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2023)
RoleHead Of Uk Commercial Asset Management
Country of ResidenceEngland
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Director NameMr Hirenkumar Patel
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2024(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 27 February 2024)
RoleHead Of Debt And Value-Add
Country of ResidenceEngland
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB

Contact

Websitegs.com

Location

Registered Address4th Floor 78 St James's Street
London
SW1A 1JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Goldman Sachs Group Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£195,532

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

31 January 2019Delivered on: 9 February 2019
Persons entitled: Us Bank Trustees Limited

Classification: A registered charge
Outstanding
31 January 2019Delivered on: 5 February 2019
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Freehold property known as fleet building, 70 farringdon street, london EC4A 4AP registered at hm land registry under title number NGL805390 and all the other plots of land listed in the instrument. For more details, please refer to the instrument.
Outstanding

Filing History

27 February 2024Termination of appointment of Hirenkumar Patel as a director on 27 February 2024 (1 page)
27 February 2024Appointment of Mr Hirenkumar Patel as a director on 27 February 2024 (2 pages)
13 February 2024Satisfaction of charge 076823370001 in full (1 page)
13 February 2024Satisfaction of charge 076823370002 in full (1 page)
2 February 2024Statement of capital following an allotment of shares on 24 January 2024
  • GBP 688,889.60
(8 pages)
9 January 2024Termination of appointment of Katharine Eirwen Hynard as a director on 31 December 2023 (1 page)
9 January 2024Termination of appointment of Edward Richard Fitch as a director on 31 December 2023 (1 page)
22 August 2023Appointment of Mr Edward Richard Fitch as a director on 22 August 2023 (2 pages)
10 August 2023Registered office address changed from 1 Curzon Street London W1J 5HD England to 4th Floor 78 st James's Street London SW1A 1JB on 10 August 2023 (1 page)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
24 May 2023Full accounts made up to 31 December 2022 (46 pages)
30 March 2023Statement by Directors (1 page)
30 March 2023Solvency Statement dated 24/03/23 (1 page)
30 March 2023Statement of capital on 30 March 2023
  • GBP 100
(5 pages)
30 March 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 24/03/2023
(2 pages)
2 March 2023Appointment of Mr Steve Xuereb as a director on 27 February 2023 (2 pages)
2 March 2023Termination of appointment of Andrew John Muscat as a director on 27 February 2023 (1 page)
4 January 2023Appointment of Mr Andrew John Muscat as a director on 21 December 2022 (2 pages)
1 December 2022Termination of appointment of James Scott Lyon as a director on 28 November 2022 (1 page)
1 December 2022Termination of appointment of James Michael Boyd-Phillips as a director on 28 November 2022 (1 page)
1 December 2022Appointment of Mr Alistair James Seaton as a director on 28 November 2022 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (37 pages)
1 September 2022Appointment of Ms Katharine Eirwen Hynard as a director on 1 September 2022 (2 pages)
18 July 2022Secretary's details changed for Lgl Secretaries Limited on 5 July 2022 (1 page)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
27 May 2022Appointment of Mr Michael Robert Coulton as a director on 27 May 2022 (2 pages)
27 May 2022Termination of appointment of Michael Robert Coulton as a director on 27 May 2022 (1 page)
11 May 2022Termination of appointment of Andrew James Meyrick as a director on 21 April 2022 (1 page)
22 February 2022Termination of appointment of Mark Reid as a director on 22 February 2022 (1 page)
22 February 2022Appointment of Mr Mark Reid as a director on 22 February 2022 (2 pages)
21 December 2021Appointment of Mr James Michael Boyd-Phillips as a director on 20 December 2021 (2 pages)
20 December 2021Termination of appointment of Rebecca Jane Gates as a director on 20 December 2021 (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
27 February 2020Appointment of Mr Andrew James Meyrick as a director on 20 February 2020 (2 pages)
27 February 2020Termination of appointment of Alan Tripp as a director on 20 February 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
11 February 2019Appointment of Mr James Scott Lyon as a director on 31 January 2019 (2 pages)
11 February 2019Termination of appointment of Vikramjit Singh Chima as a director on 31 January 2019 (1 page)
11 February 2019Appointment of Lgl Secretaries Limited as a secretary on 31 January 2019 (2 pages)
11 February 2019Termination of appointment of Mark Pearce as a secretary on 31 January 2019 (1 page)
11 February 2019Cessation of The Goldman Sachs Group, Inc. as a person with significant control on 31 January 2019 (1 page)
11 February 2019Termination of appointment of Mike Christopher Taylor as a director on 31 January 2019 (1 page)
11 February 2019Termination of appointment of Tulika Sen as a secretary on 31 January 2019 (1 page)
11 February 2019Appointment of Ms Rebecca Jane Gates as a director on 31 January 2019 (2 pages)
11 February 2019Appointment of Mr Alan Tripp as a director on 31 January 2019 (2 pages)
11 February 2019Notification of National Pension Service as a person with significant control on 31 January 2019 (2 pages)
9 February 2019Registration of charge 076823370002, created on 31 January 2019 (39 pages)
8 February 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 1 Curzon Street London W1J 5HD on 8 February 2019 (1 page)
5 February 2019Registration of charge 076823370001, created on 31 January 2019 (40 pages)
11 July 2018Termination of appointment of Gavin Wills as a director on 13 June 2018 (1 page)
4 July 2018Full accounts made up to 31 December 2017 (28 pages)
13 June 2018Termination of appointment of Steve Moulton-Brady as a secretary on 13 June 2018 (1 page)
4 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
28 February 2018Appointment of Ms. Tulika Sen as a secretary on 20 February 2018 (2 pages)
20 February 2018Appointment of Mr Steve Moulton-Brady as a secretary on 20 February 2018 (2 pages)
6 February 2018Termination of appointment of a secretary (1 page)
31 July 2017Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages)
31 July 2017Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages)
28 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
28 July 2017Termination of appointment of Michael Forde as a secretary on 19 July 2017 (1 page)
28 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
28 July 2017Termination of appointment of Michael Forde as a secretary on 19 July 2017 (1 page)
27 June 2017Full accounts made up to 31 December 2016 (23 pages)
27 June 2017Full accounts made up to 31 December 2016 (23 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 January 2017Appointment of Mr Michael Forde as a secretary on 29 November 2016 (2 pages)
30 January 2017Appointment of Mr Michael Forde as a secretary on 29 November 2016 (2 pages)
24 January 2017Appointment of Mr Mike Christopher Taylor as a director on 13 January 2017 (2 pages)
24 January 2017Appointment of Mr Mike Christopher Taylor as a director on 13 January 2017 (2 pages)
23 January 2017Appointment of Mr Mark Pearce as a secretary on 13 January 2017 (2 pages)
23 January 2017Appointment of Mr Mark Pearce as a secretary on 13 January 2017 (2 pages)
19 January 2017Termination of appointment of Bayo Adeyeye as a secretary on 13 January 2017 (1 page)
19 January 2017Termination of appointment of Bayo Adeyeye as a secretary on 13 January 2017 (1 page)
9 September 2016Full accounts made up to 31 December 2015 (27 pages)
9 September 2016Full accounts made up to 31 December 2015 (27 pages)
8 June 2016Secretary's details changed for Miss Hannah Wilby on 19 December 2015 (1 page)
8 June 2016Secretary's details changed for Miss Hannah Wilby on 19 December 2015 (1 page)
7 June 2016Termination of appointment of Hannah Taylor as a secretary (1 page)
7 June 2016Termination of appointment of Hannah Taylor as a secretary (1 page)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
23 May 2016Appointment of Mr Bayo Adeyeye as a secretary on 27 April 2016 (2 pages)
23 May 2016Appointment of Mr Bayo Adeyeye as a secretary on 27 April 2016 (2 pages)
4 May 2016Termination of appointment of Deian Wyn Rhys as a secretary on 27 April 2016 (1 page)
4 May 2016Termination of appointment of Deian Wyn Rhys as a secretary on 27 April 2016 (1 page)
23 September 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(6 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(6 pages)
23 October 2013Termination of appointment of Dermot Mcdonogh as a director (1 page)
23 October 2013Termination of appointment of Dermot Mcdonogh as a director (1 page)
22 October 2013Appointment of Mr Michael Holmes as a director (2 pages)
22 October 2013Appointment of Mr Michael Holmes as a director (2 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (11 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (11 pages)
7 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
9 July 2013Termination of appointment of Trevor Smith as a director (1 page)
9 July 2013Termination of appointment of Trevor Smith as a director (1 page)
17 April 2013Termination of appointment of Shaun Collins as a director (1 page)
17 April 2013Termination of appointment of Shaun Collins as a director (1 page)
6 December 2012Change of name notice (2 pages)
6 December 2012Change of name notice (2 pages)
6 December 2012Company name changed farringdon street property partners LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
(2 pages)
6 December 2012Company name changed farringdon street property partners LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
(2 pages)
4 December 2012Company name changed goldman sachs property partners LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
(2 pages)
4 December 2012Change of name notice (2 pages)
4 December 2012Company name changed goldman sachs property partners LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
(2 pages)
4 December 2012Change of name notice (2 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (8 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (8 pages)
14 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
1 February 2012Appointment of Trevor Alexander Smith as a director (3 pages)
1 February 2012Appointment of Deian Wyn Rhys as a secretary (3 pages)
1 February 2012Appointment of Trevor Alexander Smith as a director (3 pages)
1 February 2012Appointment of Deian Wyn Rhys as a secretary (3 pages)
1 February 2012Appointment of Shaun Anthony Collins as a director (3 pages)
1 February 2012Appointment of Shaun Anthony Collins as a director (3 pages)
30 January 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
30 January 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
27 June 2011Director's details changed for Mr Gavin Willis on 24 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Gavin Willis on 24 June 2011 (2 pages)
24 June 2011Incorporation (22 pages)
24 June 2011Incorporation (22 pages)