Company NameColfax UK Holdings Ltd
Company StatusActive
Company Number07766350
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)

Business Activity

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

Directors

Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(6 months, 3 weeks after company formation)
Appointment Duration12 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(1 year after company formation)
Appointment Duration11 years, 6 months
RolePensions Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
London
N3 3AD
Director NameCurtis Evan Jewell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2022(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Kevin Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Clayton Huston Kiefaber
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2011(same day as company formation)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressSkadden Arps 40 Bank Street
Canary Wharf
London
E14 5DS
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleSenior Vp Cfo & Treasurer
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleSenior V P, General Counsel & Treasurer
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Secretary NameMs Anne Lynne Puckett
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTmf Corporate Administration Services Limited 5th
6 St Andrew Street
London
EC4A 3AE
Director NameMr Ian Halliday Brander
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMay Bank Jeffreystock Farm
Lochwinnoch
PA12 4DP
Scotland
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2012(6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Christopher Michael Hix
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2016(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameSarah Elizabeth McIntyre
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2019(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(2 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitecolfaxcorp.com

Location

Registered AddressWarlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1b at £1Colfax Uk Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,518,636,094
Cash£116,624
Current Liabilities£227,507,413

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

13 January 2012Delivered on: 23 January 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent

Classification: Securities interest agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge and all sums due or to become due to the initial additional first lien l/c secured parties I, the initial additional first lien l/c secured parties ii, the initial additional first lien l/c secured parties iii and the initial additional first lien l/c secured parties iv and any other additional first lien l/c secured party (if any) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 167,087,473 ordinary shares of 2P each of charter international limited; the related rights, including dividends. See image for full details.
Fully Satisfied
13 January 2012Delivered on: 23 January 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge and all sums due or to become due to any additional first lien l/c secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied

Filing History

4 January 2021Statement of capital following an allotment of shares on 4 December 2020
  • GBP 1,428,808,565
(5 pages)
17 December 2020Full accounts made up to 31 December 2019 (23 pages)
14 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
10 October 2019Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page)
27 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (23 pages)
13 September 2019Appointment of Mr Daniel Alexis Pryor as a director on 1 August 2019 (2 pages)
21 August 2019Termination of appointment of Sarah Elizabeth Mcintyre as a director on 21 June 2019 (1 page)
8 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
26 June 2018Full accounts made up to 31 December 2017 (24 pages)
19 February 2018Appointment of Sarah Elizabeth Mcintyre as a director on 19 October 2017 (2 pages)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (24 pages)
14 August 2017Full accounts made up to 31 December 2016 (24 pages)
5 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 5 April 2017 (2 pages)
5 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 5 April 2017 (2 pages)
1 November 2016Full accounts made up to 31 December 2015 (19 pages)
1 November 2016Full accounts made up to 31 December 2015 (19 pages)
3 October 2016Appointment of Mr Christopher Michael Hix as a director on 30 September 2016 (2 pages)
3 October 2016Appointment of Mr Christopher Michael Hix as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Ian Halliday Brander as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of William (Bill) Flexon as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Ian Halliday Brander as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of William (Bill) Flexon as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,076,754,961
(12 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,076,754,961
(12 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,076,754,961
(12 pages)
9 June 2015Satisfaction of charge 2 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Satisfaction of charge 2 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
15 May 2015Full accounts made up to 31 December 2014 (14 pages)
15 May 2015Full accounts made up to 31 December 2014 (14 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
23 September 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,076,754,961
(12 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,076,754,961
(12 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,076,754,961
(12 pages)
23 September 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
15 August 2014Director's details changed for Ian Halliday Brander on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Ian Halliday Brander on 15 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
22 April 2014Termination of appointment of Anne Puckett as a secretary (1 page)
22 April 2014Termination of appointment of Anne Puckett as a secretary (1 page)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB England on 9 April 2014 (1 page)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
11 September 2013Director's details changed for Mr Charles Scott Brannan on 7 June 2012 (2 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,076,754,961
(13 pages)
11 September 2013Secretary's details changed for Ms Anne Lynne Puckett on 7 June 2012 (1 page)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,076,754,961
(13 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,076,754,961
(13 pages)
11 September 2013Director's details changed for Robin Clark on 28 September 2012 (2 pages)
11 September 2013Director's details changed for William (Bill) Flexon on 7 June 2012 (2 pages)
11 September 2013Secretary's details changed for Ms Anne Lynne Puckett on 7 June 2012 (1 page)
11 September 2013Director's details changed for Mr Charles Scott Brannan on 7 June 2012 (2 pages)
11 September 2013Director's details changed for Robin Clark on 28 September 2012 (2 pages)
11 September 2013Director's details changed for William (Bill) Flexon on 7 June 2012 (2 pages)
11 September 2013Secretary's details changed for Ms Anne Lynne Puckett on 7 June 2012 (1 page)
11 September 2013Director's details changed for William (Bill) Flexon on 7 June 2012 (2 pages)
11 September 2013Director's details changed for Mr Charles Scott Brannan on 7 June 2012 (2 pages)
10 September 2013Registered office address changed from 6Th/7Th Floor 322 High Holborn London WC1V 7PB United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 6Th/7Th Floor 322 High Holborn London WC1V 7PB United Kingdom on 10 September 2013 (1 page)
8 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 1,076,754,961
(4 pages)
8 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 1,076,754,961
(4 pages)
30 July 2013Full accounts made up to 31 December 2012 (13 pages)
30 July 2013Full accounts made up to 31 December 2012 (13 pages)
1 November 2012Termination of appointment of Clayton Kiefaber as a director (1 page)
1 November 2012Termination of appointment of Clayton Kiefaber as a director (1 page)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
15 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
15 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
15 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
11 October 2012Appointment of Mr Daniel Alexis Pryor as a director
  • ANNOTATION The date of appointment and service address were removed from the AP01 on 23/11/2012 as they were invalid or ineffective.
(3 pages)
11 October 2012Appointment of Robin Clark as a director (2 pages)
11 October 2012Appointment of Mr Daniel Alexis Pryor as a director
  • ANNOTATION The date of appointment and service address were removed from the AP01 on 23/11/2012 as they were invalid or ineffective.
(3 pages)
11 October 2012Appointment of Robin Clark as a director (2 pages)
5 October 2012Termination of appointment of Clayton Kiefaber as a director (1 page)
5 October 2012Termination of appointment of Clayton Kiefaber as a director (1 page)
24 August 2012Second filing of CH01 previously delivered to Companies House (5 pages)
24 August 2012Second filing of CH01 previously delivered to Companies House (5 pages)
14 August 2012Director's details changed for Mr Clay Huston Kiefaber on 7 September 2011
  • ANNOTATION A Second Filed CH01 was registered on 24/08/2012
(3 pages)
14 August 2012Director's details changed for Mr Clay Huston Kiefaber on 7 September 2011
  • ANNOTATION A Second Filed CH01 was registered on 24/08/2012
(3 pages)
14 August 2012Director's details changed for Mr Clay Huston Kiefaber on 7 September 2011
  • ANNOTATION A Second Filed CH01 was registered on 24/08/2012
(3 pages)
13 August 2012Appointment of Mr Clay Huston Kiefaber as a director (2 pages)
13 August 2012Appointment of Mr Clay Huston Kiefaber as a director (2 pages)
13 August 2012Director's details changed (2 pages)
13 August 2012Director's details changed (2 pages)
8 August 2012Director's details changed for Ms Anne Lynne Puckett on 7 September 2011 (2 pages)
8 August 2012Appointment of Ms Anne Lynne Puckett as a secretary (2 pages)
8 August 2012Appointment of Ms Anne Lynne Puckett as a secretary (2 pages)
8 August 2012Director's details changed for Ms Anne Lynne Puckett on 7 September 2011 (2 pages)
8 August 2012Director's details changed for Ms Anne Lynne Puckett on 7 September 2011 (2 pages)
6 August 2012Director's details changed for Ms Anne Lynne Puckett on 7 September 2011 (2 pages)
6 August 2012Director's details changed for Ms Anne Lynne Puckett on 7 September 2011 (2 pages)
6 August 2012Secretary's details changed (2 pages)
6 August 2012Director's details changed for Ms Anne Lynne Puckett on 7 September 2011 (2 pages)
6 August 2012Secretary's details changed for {officer_name} (2 pages)
6 August 2012Secretary's details changed (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages)
19 June 2012Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
7 June 2012Registered office address changed from Skadden Arps 40 Bank Street Canary Wharf London E14 5DS United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Skadden Arps 40 Bank Street Canary Wharf London E14 5DS United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Skadden Arps 40 Bank Street Canary Wharf London E14 5DS United Kingdom on 7 June 2012 (1 page)
6 June 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
6 June 2012Appointment of Guy Rostron as a director (2 pages)
6 June 2012Appointment of Guy Rostron as a director (2 pages)
6 June 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
29 May 2012Secretary's details changed for {officer_name} (2 pages)
29 May 2012Secretary's details changed (2 pages)
29 May 2012Secretary's details changed (2 pages)
24 May 2012Appointment of Mark Paul Lehman as a director (2 pages)
24 May 2012Appointment of Ian Halliday Brander as a director (2 pages)
24 May 2012Appointment of Ian Halliday Brander as a director (2 pages)
24 May 2012Appointment of Mark Paul Lehman as a director (2 pages)
29 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 1,076,754,960
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 1,076,754,960
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 1,076,754,960
(4 pages)
15 March 2012Appointment of William Walter Flexon as a director (3 pages)
15 March 2012Appointment of William Walter Flexon as a director (3 pages)
3 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 1,076,754,959
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 1,076,754,959
(4 pages)
23 January 2012Particulars of a mortgage or charge / charge no: 2 (18 pages)
23 January 2012Particulars of a mortgage or charge / charge no: 2 (18 pages)
23 January 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
23 January 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
2 November 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
2 November 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
7 September 2011Incorporation (41 pages)
7 September 2011Incorporation (41 pages)