Company NameHilson Moran Holdings Limited
Company StatusActive
Company Number07735466
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Previous NameStevton (No.508) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Vincent Deasy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(4 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShackleton House Hay's Galleria
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Anthony Morris
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(4 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShackleton House Hay's Galleria
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Simon Giles
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShackleton House Hay's Galleria
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Discovery Place
Columbus Drive
Farnborough
Hampshire
GU14 0NZ
Director NameMr Kenneth John Woffenden
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey House
Farnham Road
Guildford
Surrey
GU1 4YD
Director NameMr Christopher Ronald Plummer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(4 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2019)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Discovery Place
Columbus Drive
Farnborough
Hampshire
GU14 0NZ
Director NameMr Roger Charles Waters-Duke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(4 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 26 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Discovery Place
Columbus Drive
Farnborough
Hampshire
GU14 0NZ
Director NameMr William Thomas Fraser-Allen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Nigel Stewart Clark
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(4 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Discovery Place
Columbus Drive
Farnborough
Hampshire
GU14 0NZ
Director NameMr Christopher Herbert Balch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne Discovery Place
Columbus Drive
Farnborough
Hampshire
GU14 0NZ
Director NameMs Ulrika Marareta Helene Francke
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed29 September 2017(6 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 April 2018)
RoleCEO
Country of ResidenceSweden
Correspondence AddressOne Discovery Place
Columbus Drive
Farnborough
Hampshire
GU14 0NZ
Director NameMr Klas Henrik Rewelj
Date of BirthJune 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed29 September 2017(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 20 October 2021)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressOne Discovery Place
Columbus Drive
Farnborough
Hampshire
GU14 0NZ
Director NameMr Johan Rickard Dozzi
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed12 April 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 2024)
RolePresident And CEO
Country of ResidenceSweden
Correspondence AddressShackleton House Hay's Galleria
4 Battle Bridge Lane
London
SE1 2HP

Contact

Websitewww.hilsonmoran.com
Email address[email protected]
Telephone020 79408888
Telephone regionLondon

Location

Registered AddressShackleton House Hay's Galleria
4 Battle Bridge Lane
London
SE1 2HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
9.11%
-
83.9k at £0.000003Christopher Plummer
5.66%
Ordinary
68k at £0.000003Kings Arms Yard Vct PLC
4.59%
Ordinary D
64.3k at £0.000003Kings Arms Yard Vct PLC
4.33%
Ordinary A
61.7k at £0.000003Nigel Clark
4.16%
Ordinary
52.2k at £0.000003Albion Development Vct PLC
3.52%
Ordinary D
49.8k at £0.000003Anthony Morris
3.36%
Ordinary
49.8k at £0.000003John Deasy
3.36%
Ordinary
49.3k at £0.000003Albion Development Vct PLC
3.32%
Ordinary A
46.1k at £0.000003Roger Waters-duke
3.11%
Ordinary
45.4k at £0.000003Albion Enterprise Vct PLC
3.06%
Ordinary D
1 at £1Christopher Plummer
22.47%
Deferred
42.9k at £0.000003Albion Enterprise Vct PLC
2.89%
Ordinary A
40.8k at £0.000003Albion Technology & General Vct PLC
2.75%
Ordinary D
39.5k at £0.000003Matthew Kitson
2.66%
Ordinary
39.5k at £0.000003Phil King
2.66%
Ordinary
39.5k at £0.000003Trevor Raynsford
2.66%
Ordinary
38.6k at £0.000003Albion Technology & General Vct PLC
2.60%
Ordinary A
20.4k at £0.000003Crown Place Vct PLC
1.38%
Ordinary D
19.3k at £0.000003Crown Place Vct PLC
1.30%
Ordinary A
19k at £0.000003Andrew Holt
1.28%
Ordinary
19k at £0.000003Christopher Birch
1.28%
Ordinary
19k at £0.000003Keith Hicks
1.28%
Ordinary
19k at £0.000003Martin Murphy
1.28%
Ordinary
19k at £0.000003Vince Ugarow
1.28%
Ordinary
17.7k at £0.000003Kings Arms Yard Vct PLC
1.19%
Ordinary B
13.6k at £0.000003Albion Development Vct PLC
0.91%
Ordinary B
11.8k at £0.000003Albion Enterprise Vct PLC
0.79%
Ordinary B
10.6k at £0.000003Albion Technology & General Vct PLC
0.71%
Ordinary B
10k at £0.000003David Orford
0.67%
Ordinary
5.3k at £0.000003Crown Place Vct PLC
0.36%
Ordinary B

Financials

Year2014
Turnover£18,409,887
Gross Profit£5,476,203
Net Worth£1,490,974
Cash£1,306,450
Current Liabilities£5,210,308

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

24 August 2016Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

9 April 2024Termination of appointment of Johan Rickard Dozzi as a director on 6 March 2024 (1 page)
9 October 2023Full accounts made up to 31 December 2022 (70 pages)
14 August 2023Confirmation statement made on 10 August 2023 with updates (5 pages)
14 August 2023Director's details changed for Mr Anthony Morris on 14 August 2023 (2 pages)
14 August 2023Director's details changed for Mr John Vincent Deasy on 7 August 2023 (2 pages)
14 August 2023Change of details for Hilson Moran Group Ltd as a person with significant control on 7 August 2023 (2 pages)
10 October 2022Registered 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 2022Termination of appointment of Roger Charles Waters-Duke as a director on 26 August 2022 (1 page)
23 August 2022Confirmation statement made on 10 August 2022 with updates (5 pages)
4 August 2022Full accounts made up to 31 December 2021 (74 pages)
5 January 2022Full accounts made up to 31 December 2020 (21 pages)
16 December 2021Appointment of Mr Simon Giles as a director on 22 November 2021 (2 pages)
26 October 2021Termination of appointment of Klas Henrik Rewelj as a director on 20 October 2021 (1 page)
23 August 2021Confirmation statement made on 10 August 2021 with updates (5 pages)
21 June 2021Termination of appointment of Nigel Stewart Clark as a director on 1 April 2021 (1 page)
20 April 2021Full accounts made up to 31 December 2019 (21 pages)
25 February 2021Director's details changed for Mr Tony Morris on 15 February 2021 (2 pages)
25 August 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
21 August 2019Confirmation statement made on 10 August 2019 with updates (5 pages)
31 May 2019Termination of appointment of Christopher Ronald Plummer as a director on 31 May 2019 (1 page)
23 May 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
8 May 2019Satisfaction of charge 077354660003 in full (1 page)
10 September 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
13 August 2018Confirmation statement made on 10 August 2018 with updates (8 pages)
25 May 2018Director's details changed for Mr Christopher Ronald Plummer on 25 May 2018 (2 pages)
1 May 2018Termination of appointment of Ulrika Marareta Helene Francke as a director on 12 April 2018 (1 page)
1 May 2018Appointment of Mr Johan Rickard Dozzi as a director on 12 April 2018 (2 pages)
19 December 2017Particulars of variation of rights attached to shares (2 pages)
19 December 2017Particulars of variation of rights attached to shares (2 pages)
14 December 2017Change of share class name or designation (2 pages)
14 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div. Conflictof interest 06/12/2017
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
14 December 2017Change of share class name or designation (2 pages)
18 October 2017Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 2.759343
(4 pages)
18 October 2017Purchase of own shares. (3 pages)
18 October 2017Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 2.759343
(4 pages)
18 October 2017Purchase of own shares. (3 pages)
11 October 2017Notification of Hilson Moran Group Ltd as a person with significant control on 29 September 2017 (2 pages)
11 October 2017Notification of Hilson Moran Group Ltd as a person with significant control on 29 September 2017 (2 pages)
9 October 2017Appointment of Ms Ulrika Marareta Helene Francke as a director on 29 September 2017 (2 pages)
9 October 2017Cessation of Albion Capital Group Llp as a person with significant control on 29 September 2017 (1 page)
9 October 2017Appointment of Mr Klas Henrik Rewelj as a director on 29 September 2017 (2 pages)
9 October 2017Termination of appointment of Christopher Herbert Balch as a director on 29 September 2017 (1 page)
9 October 2017Termination of appointment of William Thomas Fraser-Allen as a director on 29 September 2017 (1 page)
9 October 2017Appointment of Mr Klas Henrik Rewelj as a director on 29 September 2017 (2 pages)
9 October 2017Appointment of Ms Ulrika Marareta Helene Francke as a director on 29 September 2017 (2 pages)
9 October 2017Cessation of Albion Capital Group Llp as a person with significant control on 29 September 2017 (1 page)
9 October 2017Termination of appointment of William Thomas Fraser-Allen as a director on 29 September 2017 (1 page)
9 October 2017Termination of appointment of Christopher Herbert Balch as a director on 29 September 2017 (1 page)
11 August 2017Confirmation statement made on 10 August 2017 with updates (6 pages)
11 August 2017Confirmation statement made on 10 August 2017 with updates (6 pages)
18 July 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
18 July 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
26 June 2017Change of details for Albion Ventures Llp as a person with significant control on 12 June 2017 (2 pages)
26 June 2017Change of details for Albion Ventures Llp as a person with significant control on 12 June 2017 (2 pages)
24 June 2017Director's details changed for Mr Roger Charles Waters-Duke on 24 June 2017 (2 pages)
24 June 2017Director's details changed for Christopher Ronald Plummer on 24 June 2017 (2 pages)
24 June 2017Director's details changed for Christopher Ronald Plummer on 24 June 2017 (2 pages)
24 June 2017Director's details changed for Mr Roger Charles Waters-Duke on 24 June 2017 (2 pages)
25 August 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
25 August 2016Registration of charge 077354660003, created on 24 August 2016 (23 pages)
25 August 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
25 August 2016Registration of charge 077354660003, created on 24 August 2016 (23 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (10 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (10 pages)
28 July 2016Satisfaction of charge 1 in full (1 page)
28 July 2016Satisfaction of charge 2 in full (1 page)
28 July 2016Satisfaction of charge 1 in full (1 page)
28 July 2016Satisfaction of charge 2 in full (1 page)
3 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2015Statement of capital following an allotment of shares on 7 November 2015
  • GBP 4.553
(7 pages)
22 December 2015Statement of capital following an allotment of shares on 7 November 2015
  • GBP 4.553
(7 pages)
10 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 05/06/2015
(10 pages)
10 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 05/06/2015
(10 pages)
9 December 2015Second filing of AR01 previously delivered to Companies House made up to 10 August 2013 (26 pages)
9 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 14/03/2013
(9 pages)
9 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 14/03/2013
(9 pages)
9 December 2015Second filing of AR01 previously delivered to Companies House made up to 10 August 2013 (26 pages)
9 December 2015Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 (26 pages)
9 December 2015Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 (26 pages)
8 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4.92
(24 pages)
8 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4.92
(24 pages)
22 September 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 4.059656
  • ANNOTATION Clarification a second filed SH01 was registered on 10/12/2015
(7 pages)
22 September 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 4.059656
  • ANNOTATION Clarification a second filed SH01 was registered on 10/12/2015
(7 pages)
22 September 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 4.059656
(6 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4.539858
(13 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4.539858
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2015
(14 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4.539858
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2015
(14 pages)
27 June 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
27 June 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
17 September 2013Change of share class name or designation (2 pages)
17 September 2013Particulars of variation of rights attached to shares (3 pages)
17 September 2013Change of share class name or designation (2 pages)
17 September 2013Particulars of variation of rights attached to shares (3 pages)
9 September 2013Director's details changed for Mr John Vincent Deasy on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr John Vincent Deasy on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Professor Christopher Herbert Balch on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Nigel Stewart Clark on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ on 9 September 2013 (1 page)
9 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4.682858
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2015
(14 pages)
9 September 2013Director's details changed for Mr Tony Morris on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Roger Charles Waters-Duke on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Nigel Stewart Clark on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Christopher Ronald Plummer on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Professor Christopher Herbert Balch on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Tony Morris on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr William Thomas Fraser-Allen on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Roger Charles Waters-Duke on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ on 9 September 2013 (1 page)
9 September 2013Director's details changed for Mr John Vincent Deasy on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Roger Charles Waters-Duke on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr William Thomas Fraser-Allen on 9 September 2013 (2 pages)
9 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4.682858
(13 pages)
9 September 2013Director's details changed for Mr Tony Morris on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Nigel Stewart Clark on 9 September 2013 (2 pages)
9 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 14/03/2013
(9 pages)
9 September 2013Registered office address changed from One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ on 9 September 2013 (1 page)
9 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 14/03/2013
(9 pages)
9 September 2013Director's details changed for Christopher Ronald Plummer on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Professor Christopher Herbert Balch on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Christopher Ronald Plummer on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr William Thomas Fraser-Allen on 9 September 2013 (2 pages)
9 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4.682858
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2015
(14 pages)
4 September 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 4.556604
  • ANNOTATION A second filed SH01 was registered on 09/09/2013
(5 pages)
4 September 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 4.556604
  • ANNOTATION A second filed SH01 was registered on 09/09/2013
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2013 and again on 09/12/2015
(5 pages)
4 September 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 4.556604
  • ANNOTATION A second filed SH01 was registered on 09/09/2013
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2013 and again on 09/12/2015
(5 pages)
9 May 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
9 May 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
4 January 2013Appointment of Professor Christopher Herbert Balch as a director (2 pages)
4 January 2013Appointment of Professor Christopher Herbert Balch as a director (2 pages)
20 September 2012Particulars of variation of rights attached to shares (3 pages)
20 September 2012Change of share class name or designation (2 pages)
20 September 2012Particulars of variation of rights attached to shares (3 pages)
20 September 2012Change of share class name or designation (2 pages)
7 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (11 pages)
7 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (11 pages)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
19 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
19 March 2012Appointment of John Deasy as a director (3 pages)
19 March 2012Appointment of Tony Morris as a director (3 pages)
19 March 2012Appointment of Tony Morris as a director (3 pages)
19 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
19 March 2012Appointment of John Deasy as a director (3 pages)
19 March 2012Appointment of Nigel Stewart Clark as a director (3 pages)
19 March 2012Appointment of Nigel Stewart Clark as a director (3 pages)
9 January 2012Appointment of Roger Waters-Duke as a director (3 pages)
9 January 2012Appointment of Roger Waters-Duke as a director (3 pages)
9 January 2012Appointment of Christopher Plummer as a director (3 pages)
9 January 2012Appointment of Christopher Plummer as a director (3 pages)
8 January 2012Change of share class name or designation (2 pages)
8 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
8 January 2012Appointment of Mr William Thomas Fraser-Allen as a director (3 pages)
8 January 2012Change of share class name or designation (2 pages)
8 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2.75
(4 pages)
8 January 2012Particulars of variation of rights attached to shares (3 pages)
8 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 4.500000
(5 pages)
8 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 4.500000
(5 pages)
8 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2.75
(4 pages)
8 January 2012Appointment of Mr William Thomas Fraser-Allen as a director (3 pages)
8 January 2012Particulars of variation of rights attached to shares (3 pages)
8 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
23 December 2011Termination of appointment of Keith Syson as a director (2 pages)
23 December 2011Termination of appointment of Kenneth Woffenden as a director (2 pages)
23 December 2011Termination of appointment of Keith Syson as a director (2 pages)
23 December 2011Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 23 December 2011 (2 pages)
23 December 2011Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 23 December 2011 (2 pages)
23 December 2011Termination of appointment of Kenneth Woffenden as a director (2 pages)
21 December 2011Company name changed stevton (no.508) LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
(3 pages)
21 December 2011Change of name notice (2 pages)
21 December 2011Change of name notice (2 pages)
21 December 2011Company name changed stevton (no.508) LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
(3 pages)
10 August 2011Incorporation (46 pages)
10 August 2011Incorporation (46 pages)