Company NamePrometheon Holdings (UK) Limited
DirectorsPeter Ajit Ajay Kerkar and Jason Aleksander Kardachi
Company StatusLiquidation
Company Number07689108
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Peter Ajit Ajay Kerkar
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed07 August 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalley House Moon Lane
Barnet
EN5 5YL
Director NameMr Jason Aleksander Kardachi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed09 August 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address134 Watten Est Road
#02-03
287601
Singapore
Director NameMr Anthony Bruton Meyrick Good
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 30 Millbank
London
SW1P 4EE
Director NameMr Peter Ajit Ajay Kerkar
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 30 Millbank
London
SW1P 4EE
Secretary NameMr David John Quinn
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft 6 Caledon Road
Beaconsfield
HP9 2BX
Director NameMr Sunil Kumar Nair
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2014)
RoleBanker
Country of ResidenceSingapore
Correspondence Address6th Floor 30 Millbank
London
SW1P 4EE
Director NameMr Rajeev Kalra
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed30 November 2012(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCvci 9th Floor Dlf Square Building
Jacaranda Marg Dfl Phase 2
Gurgaon
Delhi 122002
India
Director NameMr Pesi Savak Patel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed30 November 2012(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address6th Floor 30 Millbank
London
SW1P 4EE
Director NameMr Ajit Paramparambath Menon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 October 2020)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlade House 52-54 Carter Lane
London
EC4V 5EF
Director NameMr Indranil Malaykumar Ghosh
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed17 April 2014(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 August 2014)
RoleFinancial Services
Country of ResidenceIndia
Correspondence AddressTrg Advisors India P Limited #407-408 Regus Busine
Augusta Point Golf Course Road Sector 53
Gurgaon
122002
Director NameMr Marc Andree Roger Desaedeleer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed08 August 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 2017)
RoleChief Investment Officer
Country of ResidenceSingapore
Correspondence Address31 St Thomas Walk 29-02 St Thomas Suites
Singapore
039192
Secretary NameMiss Dominique Cullen
StatusResigned
Appointed20 March 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address6th Floor 30 Millbank
London
SW1P 4EE
Director NameMr Dinesh Goel
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed15 November 2017(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address6th Floor 30 Millbank
London
SW1P 4EE
Director NameMr Shyam Maheshwari
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed15 November 2017(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address6th Floor 30 Millbank
London
SW1P 4EE
Director NameMr Andreas Rizal Vourloumis
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndonesian
StatusResigned
Appointed07 November 2018(7 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 January 2019)
RoleAlternate Director
Country of ResidenceHong Kong
Correspondence Address6th Floor 30 Millbank
London
SW1P 4EE
Director NameMr David Wyborn Reeve-Tucker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Hurlingham Road
Flat 1
London
SW6 3NH
Director NameMr Sujit Banerji
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2019(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address8 Orange Grove Road
Apt No. 05-02
Singapore
258342
Director NameMr Pralab Barua
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(8 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Seaton Close
London
SW15 3TJ

Contact

Websitewww.holidaybreak.co.uk
Email address[email protected]

Location

Registered AddressC/O Valentine & Co
Galley House Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2013
Turnover£385,300,000
Gross Profit£99,500,000
Net Worth-£103,100,000
Cash£70,000,000
Current Liabilities£187,400,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due30 March 2020 (overdue)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return30 June 2019 (4 years, 10 months ago)
Next Return Due11 August 2020 (overdue)

Charges

30 June 2017Delivered on: 4 July 2017
Persons entitled: Barclays Bank PLC (As Facility Agent)

Classification: A registered charge
Particulars: None.
Outstanding
4 September 2014Delivered on: 15 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 July 2011Delivered on: 2 August 2011
Persons entitled: Axis Bank LTD (Difc Branch)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 0 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.
Outstanding

Filing History

15 December 2020Administrator's progress report (17 pages)
11 December 2020Termination of appointment of David Wyborn Reeve-Tucker as a director on 10 December 2020 (1 page)
4 December 2020Termination of appointment of Ajit Paramparambath Menon as a director on 22 October 2020 (1 page)
28 September 2020Registered office address changed from Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ to Glade House 52-54 Carter Lane London EC4V 5EF on 28 September 2020 (2 pages)
15 September 2020Notice of resignation of an administrator (4 pages)
19 August 2020Result of meeting of creditors (5 pages)
18 August 2020Statement of administrator's proposal (46 pages)
4 June 2020Registered office address changed from 30 Millbank 3rd Floor London SW1P 4DU England to Centre 645 2 Old Brompton Road London SW7 3DQ on 4 June 2020 (2 pages)
1 June 2020Appointment of an administrator (3 pages)
17 January 2020Memorandum and Articles of Association (21 pages)
17 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 January 2020Registered office address changed from 6th Floor 30 Millbank London SW1P 4EE to 30 Millbank 3rd Floor London SW1P 4DU on 17 January 2020 (1 page)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
18 December 2019Appointment of Mr Pralab Barua as a director on 18 December 2019 (2 pages)
30 September 2019Appointment of Mr Sujit Banerji as a director on 24 September 2019 (2 pages)
5 September 2019Termination of appointment of Pesi Savak Patel as a director on 4 September 2019 (1 page)
27 August 2019Director's details changed for Mr. Jason Aleksander Kardachi on 26 August 2019 (2 pages)
27 August 2019Director's details changed for Mr. David Wyborn Reeve-Tucker on 26 August 2019 (2 pages)
12 August 2019Appointment of Mr. David Wyborn Reeve-Tucker as a director on 9 August 2019 (2 pages)
12 August 2019Appointment of Mr. Jason Aleksander Kardachi as a director on 9 August 2019 (2 pages)
7 August 2019Appointment of Mr Peter Ajit Ajay Kerkar as a director on 7 August 2019 (2 pages)
30 July 2019Termination of appointment of Peter Ajit Ajay Kerkar as a director on 26 July 2019 (1 page)
1 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
28 February 2019Statement of capital on 28 February 2019
  • GBP 510,001
  • ANNOTATION Clarification This document is a second filing of SH19 registered on 30/01/2019.
(6 pages)
13 February 2019Change of details for Prometheon Enterprise Limited as a person with significant control on 30 January 2019 (2 pages)
11 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 February 2019Satisfaction of charge 076891080003 in full (4 pages)
30 January 2019Termination of appointment of Shyam Maheshwari as a director on 29 January 2019 (1 page)
30 January 2019Statement of capital on 30 January 2019
  • GBP 357,699.27
  • ANNOTATION Clarification a second filed SH19 was registered on 28/02/2019.
(6 pages)
30 January 2019Termination of appointment of Dinesh Goel as a director on 29 January 2019 (1 page)
30 January 2019Statement by Directors (3 pages)
30 January 2019Resolutions
  • RES13 ‐ Reduction of share premium 29/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 January 2019Solvency Statement dated 29/01/19 (3 pages)
30 January 2019Termination of appointment of Andreas Rizal Vourloumis as a director on 29 January 2019 (1 page)
25 January 2019Satisfaction of charge 076891080002 in full (4 pages)
9 January 2019Group of companies' accounts made up to 31 March 2018 (73 pages)
21 November 2018Appointment of Mr Andreas Rizal Vourloumis as a director on 7 November 2018 (2 pages)
6 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
8 May 2018Purchase of own shares. (3 pages)
3 May 2018Cancellation of shares. Statement of capital on 29 March 2018
  • GBP 867,700.27
(4 pages)
25 April 2018Cancellation of shares. Statement of capital on 21 March 2018
  • GBP 875,790.01
(4 pages)
11 April 2018Change of details for Prometheon Enterprise Limited as a person with significant control on 29 March 2018 (2 pages)
11 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 1,013,475.27
(3 pages)
29 March 2018Statement by Directors (3 pages)
29 March 2018Solvency Statement dated 26/03/18 (3 pages)
29 March 2018Statement of capital on 29 March 2018
  • GBP 991,603.01
(3 pages)
29 March 2018Resolutions
  • RES13 ‐ Reduction of share premium account 26/03/2018
(1 page)
23 March 2018Termination of appointment of Anthony Bruton Meyrick Good as a director on 22 March 2018 (1 page)
21 March 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 991,603.01
(3 pages)
13 February 2018Redenomination of shares. Statement of capital 23 January 2018
  • GBP 907,059.52
(4 pages)
13 February 2018Change of share class name or designation (2 pages)
25 January 2018Resolutions
  • RES13 ‐ Rednomination 23/01/2018
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 November 2017Appointment of Mr. Shyam Maheshwari as a director on 15 November 2017 (2 pages)
16 November 2017Appointment of Mr. Shyam Maheshwari as a director on 15 November 2017 (2 pages)
16 November 2017Termination of appointment of Rajeev Kalra as a director on 15 November 2017 (1 page)
16 November 2017Appointment of Mr. Dinesh Goel as a director on 15 November 2017 (2 pages)
16 November 2017Termination of appointment of Rajeev Kalra as a director on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Marc Andree Roger Desaedeleer as a director on 15 November 2017 (1 page)
16 November 2017Appointment of Mr. Dinesh Goel as a director on 15 November 2017 (2 pages)
16 November 2017Termination of appointment of Marc Andree Roger Desaedeleer as a director on 15 November 2017 (1 page)
25 October 2017Group of companies' accounts made up to 31 March 2017 (71 pages)
25 October 2017Group of companies' accounts made up to 31 March 2017 (71 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Registration of charge 076891080003, created on 30 June 2017 (29 pages)
4 July 2017Registration of charge 076891080003, created on 30 June 2017 (29 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 May 2017Satisfaction of charge 1 in full (1 page)
23 May 2017Satisfaction of charge 1 in full (1 page)
2 March 2017Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 (2 pages)
1 March 2017Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages)
1 March 2017Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (73 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (73 pages)
12 September 2016Second filing of a statement of capital following an allotment of shares on 9 October 2012
  • GBP 20,000
(10 pages)
12 September 2016Second filing of a statement of capital following an allotment of shares on 9 October 2012
  • GBP 20,000
(10 pages)
12 September 2016Second filed SH01 - 30/11/12 Statement of Capital gbp 604004 30/11/12 Statement of Capital usd 303947 (7 pages)
12 September 2016Second filed SH01 - 30/11/12 Statement of Capital gbp 604004 30/11/12 Statement of Capital usd 303947 (7 pages)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 September 2015Group of companies' accounts made up to 31 March 2015 (46 pages)
17 September 2015Group of companies' accounts made up to 31 March 2015 (46 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 655,776
  • USD 344,224
(8 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 655,776
  • USD 344,224
(8 pages)
20 March 2015Termination of appointment of David John Quinn as a secretary on 20 March 2015 (1 page)
20 March 2015Termination of appointment of David John Quinn as a secretary on 20 March 2015 (1 page)
20 March 2015Appointment of Miss Dominique Cullen as a secretary on 20 March 2015 (2 pages)
20 March 2015Appointment of Miss Dominique Cullen as a secretary on 20 March 2015 (2 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (50 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (50 pages)
15 September 2014Registration of charge 076891080002, created on 4 September 2014 (61 pages)
15 September 2014Registration of charge 076891080002, created on 4 September 2014 (61 pages)
15 September 2014Registration of charge 076891080002, created on 4 September 2014 (61 pages)
29 August 2014Appointment of Mr Marc Andree Roger Desaedeleer as a director on 8 August 2014 (2 pages)
29 August 2014Termination of appointment of Indranil Malaykumar Ghosh as a director on 7 August 2014 (1 page)
29 August 2014Termination of appointment of Indranil Malaykumar Ghosh as a director on 7 August 2014 (1 page)
29 August 2014Termination of appointment of Indranil Malaykumar Ghosh as a director on 7 August 2014 (1 page)
29 August 2014Appointment of Mr Marc Andree Roger Desaedeleer as a director on 8 August 2014 (2 pages)
29 August 2014Appointment of Mr Marc Andree Roger Desaedeleer as a director on 8 August 2014 (2 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 655,776
  • USD 344,224
(9 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 655,776
  • USD 344,224
(9 pages)
22 May 2014Termination of appointment of Sunil Nair as a director (1 page)
22 May 2014Appointment of Mr Indranil Malaykumar Ghosh as a director (2 pages)
22 May 2014Appointment of Mr Indranil Malaykumar Ghosh as a director (2 pages)
22 May 2014Termination of appointment of Sunil Nair as a director (1 page)
5 January 2014Group of companies' accounts made up to 31 March 2013 (43 pages)
5 January 2014Group of companies' accounts made up to 31 March 2013 (43 pages)
19 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 08/07/2013 and has an allotment date of 27/06/2013
(6 pages)
19 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 08/07/2013 and has an allotment date of 27/06/2013
(6 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (9 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (9 pages)
8 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • USD 344,224
  • GBP 655,776
  • ANNOTATION A Second filed SH01 was registered on 19/09/2013
(5 pages)
8 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • USD 344,224
  • GBP 655,776
  • ANNOTATION A Second filed SH01 was registered on 19/09/2013
(5 pages)
21 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 604,004
  • USD 344,224
(4 pages)
21 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 604,004
  • USD 344,224
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 20,000
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2016
(5 pages)
6 June 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 20,000
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2016
(5 pages)
6 June 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 20,000
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 20,000
(4 pages)
17 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 30/12/2012
(6 pages)
17 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 30/12/2012
(6 pages)
9 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 594,004
  • USD 303,947
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/2013 and on 12/09/2016
(5 pages)
9 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 594,004
  • USD 303,947
  • ANNOTATION A second filed SH01 was registered on 17/05/2013
(5 pages)
9 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 594,004
  • USD 303,947
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/2013 and on 12/09/2016
(5 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
19 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
19 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
17 December 2012Appointment of Mr Rajeev Kalra as a director (2 pages)
17 December 2012Appointment of Mr Rajeev Kalra as a director (2 pages)
17 December 2012Appointment of Mr Sunil Kumar Nair as a director (2 pages)
17 December 2012Appointment of Mr Sunil Kumar Nair as a director (2 pages)
17 December 2012Appointment of Mr Pesi Savak Patel as a director (2 pages)
17 December 2012Appointment of Mr Ajit Paramparambath Menon as a director (2 pages)
17 December 2012Appointment of Mr Ajit Paramparambath Menon as a director (2 pages)
17 December 2012Appointment of Mr Pesi Savak Patel as a director (2 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
14 July 2011Memorandum and Articles of Association (15 pages)
14 July 2011Memorandum and Articles of Association (15 pages)
9 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 10,000
(3 pages)
9 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 10,000
(3 pages)
9 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 10,000
(3 pages)
8 July 2011Director's details changed for Anthony Bruton Meryck Good on 30 June 2011 (2 pages)
8 July 2011Director's details changed for Anthony Bruton Meryck Good on 30 June 2011 (2 pages)
5 July 2011Registered office address changed from 30 Millbank London SW1P 4EE United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 30 Millbank London SW1P 4EE United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 30 Millbank London SW1P 4EE United Kingdom on 5 July 2011 (1 page)
4 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
4 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)