4 Battle Bridge Lane
London
SE1 2HP
Director Name | Mr Anthony Morris |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Simon Giles |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ |
Director Name | Mr Kenneth John Woffenden |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wey House Farnham Road Guildford Surrey GU1 4YD |
Director Name | Mr Christopher Ronald Plummer |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2019) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ |
Director Name | Mr Roger Charles Waters-Duke |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ |
Director Name | Mr William Thomas Fraser-Allen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Nigel Stewart Clark |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ |
Director Name | Mr Christopher Herbert Balch |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ |
Director Name | Ms Ulrika Marareta Helene Francke |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 September 2017(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 April 2018) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ |
Director Name | Mr Klas Henrik Rewelj |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 September 2017(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 20 October 2021) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ |
Director Name | Mr Johan Rickard Dozzi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 April 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 March 2024) |
Role | President And CEO |
Country of Residence | Sweden |
Correspondence Address | Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HP |
Website | www.hilsonmoran.com |
---|---|
Email address | [email protected] |
Telephone | 020 79408888 |
Telephone region | London |
Registered Address | Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 9.11% - |
---|---|
83.9k at £0.000003 | Christopher Plummer 5.66% Ordinary |
68k at £0.000003 | Kings Arms Yard Vct PLC 4.59% Ordinary D |
64.3k at £0.000003 | Kings Arms Yard Vct PLC 4.33% Ordinary A |
61.7k at £0.000003 | Nigel Clark 4.16% Ordinary |
52.2k at £0.000003 | Albion Development Vct PLC 3.52% Ordinary D |
49.8k at £0.000003 | Anthony Morris 3.36% Ordinary |
49.8k at £0.000003 | John Deasy 3.36% Ordinary |
49.3k at £0.000003 | Albion Development Vct PLC 3.32% Ordinary A |
46.1k at £0.000003 | Roger Waters-duke 3.11% Ordinary |
45.4k at £0.000003 | Albion Enterprise Vct PLC 3.06% Ordinary D |
1 at £1 | Christopher Plummer 22.47% Deferred |
42.9k at £0.000003 | Albion Enterprise Vct PLC 2.89% Ordinary A |
40.8k at £0.000003 | Albion Technology & General Vct PLC 2.75% Ordinary D |
39.5k at £0.000003 | Matthew Kitson 2.66% Ordinary |
39.5k at £0.000003 | Phil King 2.66% Ordinary |
39.5k at £0.000003 | Trevor Raynsford 2.66% Ordinary |
38.6k at £0.000003 | Albion Technology & General Vct PLC 2.60% Ordinary A |
20.4k at £0.000003 | Crown Place Vct PLC 1.38% Ordinary D |
19.3k at £0.000003 | Crown Place Vct PLC 1.30% Ordinary A |
19k at £0.000003 | Andrew Holt 1.28% Ordinary |
19k at £0.000003 | Christopher Birch 1.28% Ordinary |
19k at £0.000003 | Keith Hicks 1.28% Ordinary |
19k at £0.000003 | Martin Murphy 1.28% Ordinary |
19k at £0.000003 | Vince Ugarow 1.28% Ordinary |
17.7k at £0.000003 | Kings Arms Yard Vct PLC 1.19% Ordinary B |
13.6k at £0.000003 | Albion Development Vct PLC 0.91% Ordinary B |
11.8k at £0.000003 | Albion Enterprise Vct PLC 0.79% Ordinary B |
10.6k at £0.000003 | Albion Technology & General Vct PLC 0.71% Ordinary B |
10k at £0.000003 | David Orford 0.67% Ordinary |
5.3k at £0.000003 | Crown Place Vct PLC 0.36% Ordinary B |
Year | 2014 |
---|---|
Turnover | £18,409,887 |
Gross Profit | £5,476,203 |
Net Worth | £1,490,974 |
Cash | £1,306,450 |
Current Liabilities | £5,210,308 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
22 December 2011 | Delivered on: 24 December 2011 Persons entitled: Albion Development Vct PLC (The Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from any obligor to the stockholders on any account whatsoever 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 see image for full details. Outstanding |
22 December 2011 | Delivered on: 24 December 2011 Persons entitled: Albion Development Vct PLC (The Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from any obligor to the stockholders on any account whatsoever 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 see image for full details. Outstanding |
9 April 2024 | Termination of appointment of Johan Rickard Dozzi as a director on 6 March 2024 (1 page) |
---|---|
9 October 2023 | Full accounts made up to 31 December 2022 (70 pages) |
14 August 2023 | Confirmation statement made on 10 August 2023 with updates (5 pages) |
14 August 2023 | Director's details changed for Mr Anthony Morris on 14 August 2023 (2 pages) |
14 August 2023 | Director's details changed for Mr John Vincent Deasy on 7 August 2023 (2 pages) |
14 August 2023 | Change of details for Hilson Moran Group Ltd as a person with significant control on 7 August 2023 (2 pages) |
10 October 2022 | Registered office address changed from One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ to Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HP on 10 October 2022 (1 page) |
12 September 2022 | Termination of appointment of Roger Charles Waters-Duke as a director on 26 August 2022 (1 page) |
23 August 2022 | Confirmation statement made on 10 August 2022 with updates (5 pages) |
4 August 2022 | Full accounts made up to 31 December 2021 (74 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (21 pages) |
16 December 2021 | Appointment of Mr Simon Giles as a director on 22 November 2021 (2 pages) |
26 October 2021 | Termination of appointment of Klas Henrik Rewelj as a director on 20 October 2021 (1 page) |
23 August 2021 | Confirmation statement made on 10 August 2021 with updates (5 pages) |
21 June 2021 | Termination of appointment of Nigel Stewart Clark as a director on 1 April 2021 (1 page) |
20 April 2021 | Full accounts made up to 31 December 2019 (21 pages) |
25 February 2021 | Director's details changed for Mr Tony Morris on 15 February 2021 (2 pages) |
25 August 2020 | Confirmation statement made on 10 August 2020 with updates (5 pages) |
21 August 2019 | Confirmation statement made on 10 August 2019 with updates (5 pages) |
31 May 2019 | Termination of appointment of Christopher Ronald Plummer as a director on 31 May 2019 (1 page) |
23 May 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
8 May 2019 | Satisfaction of charge 077354660003 in full (1 page) |
10 September 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with updates (8 pages) |
25 May 2018 | Director's details changed for Mr Christopher Ronald Plummer on 25 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Ulrika Marareta Helene Francke as a director on 12 April 2018 (1 page) |
1 May 2018 | Appointment of Mr Johan Rickard Dozzi as a director on 12 April 2018 (2 pages) |
19 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2017 | Change of share class name or designation (2 pages) |
14 December 2017 | Resolutions
|
14 December 2017 | Change of share class name or designation (2 pages) |
18 October 2017 | Cancellation of shares. Statement of capital on 29 September 2017
|
18 October 2017 | Purchase of own shares. (3 pages) |
18 October 2017 | Cancellation of shares. Statement of capital on 29 September 2017
|
18 October 2017 | Purchase of own shares. (3 pages) |
11 October 2017 | Notification of Hilson Moran Group Ltd as a person with significant control on 29 September 2017 (2 pages) |
11 October 2017 | Notification of Hilson Moran Group Ltd as a person with significant control on 29 September 2017 (2 pages) |
9 October 2017 | Appointment of Ms Ulrika Marareta Helene Francke as a director on 29 September 2017 (2 pages) |
9 October 2017 | Cessation of Albion Capital Group Llp as a person with significant control on 29 September 2017 (1 page) |
9 October 2017 | Appointment of Mr Klas Henrik Rewelj as a director on 29 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Christopher Herbert Balch as a director on 29 September 2017 (1 page) |
9 October 2017 | Termination of appointment of William Thomas Fraser-Allen as a director on 29 September 2017 (1 page) |
9 October 2017 | Appointment of Mr Klas Henrik Rewelj as a director on 29 September 2017 (2 pages) |
9 October 2017 | Appointment of Ms Ulrika Marareta Helene Francke as a director on 29 September 2017 (2 pages) |
9 October 2017 | Cessation of Albion Capital Group Llp as a person with significant control on 29 September 2017 (1 page) |
9 October 2017 | Termination of appointment of William Thomas Fraser-Allen as a director on 29 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Christopher Herbert Balch as a director on 29 September 2017 (1 page) |
11 August 2017 | Confirmation statement made on 10 August 2017 with updates (6 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with updates (6 pages) |
18 July 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
18 July 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
26 June 2017 | Change of details for Albion Ventures Llp as a person with significant control on 12 June 2017 (2 pages) |
26 June 2017 | Change of details for Albion Ventures Llp as a person with significant control on 12 June 2017 (2 pages) |
24 June 2017 | Director's details changed for Mr Roger Charles Waters-Duke on 24 June 2017 (2 pages) |
24 June 2017 | Director's details changed for Christopher Ronald Plummer on 24 June 2017 (2 pages) |
24 June 2017 | Director's details changed for Christopher Ronald Plummer on 24 June 2017 (2 pages) |
24 June 2017 | Director's details changed for Mr Roger Charles Waters-Duke on 24 June 2017 (2 pages) |
25 August 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
25 August 2016 | Registration of charge 077354660003, created on 24 August 2016 (23 pages) |
25 August 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
25 August 2016 | Registration of charge 077354660003, created on 24 August 2016 (23 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (10 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (10 pages) |
28 July 2016 | Satisfaction of charge 1 in full (1 page) |
28 July 2016 | Satisfaction of charge 2 in full (1 page) |
28 July 2016 | Satisfaction of charge 1 in full (1 page) |
28 July 2016 | Satisfaction of charge 2 in full (1 page) |
3 March 2016 | Resolutions
|
3 March 2016 | Resolutions
|
22 December 2015 | Statement of capital following an allotment of shares on 7 November 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 7 November 2015
|
10 December 2015 | Second filing of SH01 previously delivered to Companies House
|
10 December 2015 | Second filing of SH01 previously delivered to Companies House
|
9 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2013 (26 pages) |
9 December 2015 | Second filing of SH01 previously delivered to Companies House
|
9 December 2015 | Second filing of SH01 previously delivered to Companies House
|
9 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2013 (26 pages) |
9 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 (26 pages) |
9 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 (26 pages) |
8 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
22 September 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
27 June 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
27 June 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
17 September 2013 | Change of share class name or designation (2 pages) |
17 September 2013 | Particulars of variation of rights attached to shares (3 pages) |
17 September 2013 | Change of share class name or designation (2 pages) |
17 September 2013 | Particulars of variation of rights attached to shares (3 pages) |
9 September 2013 | Director's details changed for Mr John Vincent Deasy on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr John Vincent Deasy on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Professor Christopher Herbert Balch on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Nigel Stewart Clark on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ on 9 September 2013 (1 page) |
9 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Tony Morris on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Roger Charles Waters-Duke on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Nigel Stewart Clark on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Christopher Ronald Plummer on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Professor Christopher Herbert Balch on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Tony Morris on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr William Thomas Fraser-Allen on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Roger Charles Waters-Duke on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ on 9 September 2013 (1 page) |
9 September 2013 | Director's details changed for Mr John Vincent Deasy on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Roger Charles Waters-Duke on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr William Thomas Fraser-Allen on 9 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Tony Morris on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Nigel Stewart Clark on 9 September 2013 (2 pages) |
9 September 2013 | Second filing of SH01 previously delivered to Companies House
|
9 September 2013 | Registered office address changed from One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ on 9 September 2013 (1 page) |
9 September 2013 | Second filing of SH01 previously delivered to Companies House
|
9 September 2013 | Director's details changed for Christopher Ronald Plummer on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Professor Christopher Herbert Balch on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Christopher Ronald Plummer on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr William Thomas Fraser-Allen on 9 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
4 September 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
9 May 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
9 May 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
4 January 2013 | Appointment of Professor Christopher Herbert Balch as a director (2 pages) |
4 January 2013 | Appointment of Professor Christopher Herbert Balch as a director (2 pages) |
20 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
20 September 2012 | Change of share class name or designation (2 pages) |
20 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
20 September 2012 | Change of share class name or designation (2 pages) |
7 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (11 pages) |
7 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (11 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
19 March 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
19 March 2012 | Appointment of John Deasy as a director (3 pages) |
19 March 2012 | Appointment of Tony Morris as a director (3 pages) |
19 March 2012 | Appointment of Tony Morris as a director (3 pages) |
19 March 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
19 March 2012 | Appointment of John Deasy as a director (3 pages) |
19 March 2012 | Appointment of Nigel Stewart Clark as a director (3 pages) |
19 March 2012 | Appointment of Nigel Stewart Clark as a director (3 pages) |
9 January 2012 | Appointment of Roger Waters-Duke as a director (3 pages) |
9 January 2012 | Appointment of Roger Waters-Duke as a director (3 pages) |
9 January 2012 | Appointment of Christopher Plummer as a director (3 pages) |
9 January 2012 | Appointment of Christopher Plummer as a director (3 pages) |
8 January 2012 | Change of share class name or designation (2 pages) |
8 January 2012 | Resolutions
|
8 January 2012 | Appointment of Mr William Thomas Fraser-Allen as a director (3 pages) |
8 January 2012 | Change of share class name or designation (2 pages) |
8 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
8 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
8 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
8 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
8 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
8 January 2012 | Appointment of Mr William Thomas Fraser-Allen as a director (3 pages) |
8 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
8 January 2012 | Resolutions
|
24 December 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
23 December 2011 | Termination of appointment of Keith Syson as a director (2 pages) |
23 December 2011 | Termination of appointment of Kenneth Woffenden as a director (2 pages) |
23 December 2011 | Termination of appointment of Keith Syson as a director (2 pages) |
23 December 2011 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 23 December 2011 (2 pages) |
23 December 2011 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 23 December 2011 (2 pages) |
23 December 2011 | Termination of appointment of Kenneth Woffenden as a director (2 pages) |
21 December 2011 | Company name changed stevton (no.508) LIMITED\certificate issued on 21/12/11
|
21 December 2011 | Change of name notice (2 pages) |
21 December 2011 | Change of name notice (2 pages) |
21 December 2011 | Company name changed stevton (no.508) LIMITED\certificate issued on 21/12/11
|
10 August 2011 | Incorporation (46 pages) |
10 August 2011 | Incorporation (46 pages) |