Company NameBCL Gwynt Limited
DirectorsFadzlan Rosli and Charmaine Nga Mun Chin
Company StatusActive
Company Number07770761
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 6 months ago)
Previous NameG2 Energy Renewable Developments Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Fadzlan Rosli
Date of BirthOctober 1981 (Born 42 years ago)
NationalityMalaysian
StatusCurrent
Appointed06 September 2021(9 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Wilder Coe Ltd 1st Floor, Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMs Charmaine Nga Mun Chin
Date of BirthMay 1990 (Born 33 years ago)
NationalityMalaysian
StatusCurrent
Appointed06 September 2021(9 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleDirector Of Business Development
Country of ResidenceEngland
Correspondence AddressC/O Wilder Coe Ltd 1st Floor, Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Nicholas Mark Cooke
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Woodward Place
Loughton Lodge
Milton Keynes
MK8 9LG
Director NameMr Gary Alvin Gay
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 High Street
Sherington
Buckinghamshire
MK16 9NU
Director NameMr Kelvin John Ruck
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlney Office Park 25 Osier Way
Olney
Buckinghamshire
MK46 5FP
Secretary NameMrs Jacqueline Miller
StatusResigned
Appointed04 July 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 2017)
RoleCompany Director
Correspondence AddressOlney Office Park 25 Osier Way
Olney
Buckinghamshire
MK46 5FP
Director NameMr Peter Dennis Hill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 2017)
RoleOperations Director
Country of ResidenceWales
Correspondence AddressOlney Office Park 25 Osier Way
Olney
Buckinghamshire
MK46 5FP
Director NameMr Richard Booty
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(5 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 05 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOlney Office Park 25 Osier Way
Olney
Buckinghamshire
MK46 5FP
Director NameMr Catalin Adrian Breaban
Date of BirthMay 1976 (Born 47 years ago)
NationalityRomanian
StatusResigned
Appointed25 May 2017(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 March 2020)
RolePrivate Equity Professional
Country of ResidenceEngland
Correspondence AddressC/O Wilder Coe Ltd 1st Floor, Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameSuriati Asmah Abdullah
Date of BirthAugust 1965 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed28 February 2018(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 September 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameKhairunnizam Naharudin
Date of BirthMay 1966 (Born 57 years ago)
NationalityMalaysian
StatusResigned
Appointed28 February 2018(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2020)
RoleHead, International Asset Group Of Tnb
Country of ResidenceMalaysia
Correspondence AddressTenaga Nasional Berhad Level Mezzanine, Hq Buildin
129 Jalan Bangsar
Kuala Lumpur
59200
Director NameShamsul Azham Bin Mohd Isa
Date of BirthJune 1971 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed30 June 2020(8 years, 9 months after company formation)
Appointment Duration8 months (resigned 03 March 2021)
RoleSenior Manager, International Asset Group, Tenaga
Country of ResidenceMalaysia
Correspondence AddressInternational Asset Group, Tenaga National Berhad
Jalan Kerinchi, Gerbang, Kerinchi Lestari
Kuala Lumpur
59200
Director NameHafiz Bin Ismail
Date of BirthOctober 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed30 June 2020(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2021)
RoleGeneral Manager, International Asset Group, Tenaga
Country of ResidenceMalaysia
Correspondence AddressInternational Asset Group, Tenaga National Berhad
Jalan Kerinchi, Gerbang, Kerinchi Lestari
Kuala Lumpur
59200
Director NameNur Atikah Paimin
Date of BirthJune 1986 (Born 37 years ago)
NationalityMalaysian
StatusResigned
Appointed30 June 2020(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2021)
RoleManager, Tenaga Investments Uk Ltd
Country of ResidenceUnited Kingdom
Correspondence Address127a Berkeley Square House
Berkeley Square
London
W1 6BD
Director NameAmer Aqel Amer Nordin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityMalaysian
StatusResigned
Appointed02 September 2020(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 September 2021)
RoleSenior Manager, International Asset Group Tnb
Country of ResidenceMalaysia
Correspondence AddressInternational Asset Group, Tenaga National Berhad
Jalan Kerinchi, Gerbang, Kerinchi Lestari
Kuala Lumpur
59200
Director NameMr Vian Robert Davys
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(9 years, 5 months after company formation)
Appointment Duration6 months (resigned 06 September 2021)
RoleTenaga Investments Uk Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTenaga Investments Uk Ltd 1st Floor, Sackville Hou
143-149 Fenchurch Street
London
EC3M 6BL
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2011(same day as company formation)
Correspondence AddressTernion Court 264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Contact

Websitewww.g2energy.co.uk
Telephone08707776600
Telephone regionUnknown

Location

Registered AddressC/O Wilder Coe Ltd 1st Floor, Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

52 at £1Gary Gay
52.00%
Ordinary
34 at £1Kelvin Ruck
34.00%
Ordinary
14 at £1Nick Cooke
14.00%
Ordinary

Financials

Year2014
Net Worth£169,840
Cash£338,188
Current Liabilities£2,481,112

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

28 March 2018Delivered on: 4 April 2018
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: Brynysgawen farm, maesycwmmer, hengoed, south wales CF82 7SN (title number CYM630333), cefn fforest farm, treharris, south wales CF46 5RN (title number CYM646371), groesfaen farm, deri, bargoed CF81 9GH (title number CYM674020), tir cook farm, treharris CF46 5RN (title number CYM636891) and the grange, st brides road, st brides super ely, cardiff (title number CYM653620).
Outstanding
25 May 2017Delivered on: 2 June 2017
Persons entitled: Nibc Financing N.V.

Classification: A registered charge
Particulars: All real property, including but not limited to land at brynysgawen farm (title no. CYM630333), land at tir cook farm (title no. CYM636891) and land at the grange (title no. CYM653620). For more details please refer to the instrument.
Outstanding
24 December 2015Delivered on: 31 December 2015
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
24 December 2015Delivered on: 31 December 2015
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
19 January 2015Delivered on: 23 January 2015
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
19 January 2015Delivered on: 23 January 2015
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
8 December 2014Delivered on: 17 December 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
4 March 2014Delivered on: 25 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
3 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages)
3 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
3 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 March 2023Director's details changed for Ms Charmaine Nga Mun Chin on 17 March 2023 (2 pages)
17 March 2023Director's details changed for Mr Fadzlan Rosli on 17 March 2023 (2 pages)
20 February 2023Director's details changed for Fadzlan Rosli on 20 February 2023 (2 pages)
12 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
12 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages)
12 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
29 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages)
29 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
29 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
15 September 2021Termination of appointment of Amer Aqel Amer Nordin as a director on 6 September 2021 (1 page)
15 September 2021Appointment of Ms Charmaine Nga Mun Chin as a director on 6 September 2021 (2 pages)
15 September 2021Termination of appointment of Hafiz Bin Ismail as a director on 6 September 2021 (1 page)
15 September 2021Termination of appointment of Vian Robert Davys as a director on 6 September 2021 (1 page)
15 September 2021Termination of appointment of Nur Atikah Paimin as a director on 6 September 2021 (1 page)
15 September 2021Appointment of Fadzlan Rosli as a director on 6 September 2021 (2 pages)
8 April 2021Director's details changed for Nur Atikah Paimin on 7 April 2021 (2 pages)
19 March 2021Appointment of Vian Robert Davys as a director on 3 March 2021 (2 pages)
18 March 2021Termination of appointment of Shamsul Azham Bin Mohd Isa as a director on 3 March 2021 (1 page)
23 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 September 2020Appointment of Amer Aqel Amer Nordin as a director on 2 September 2020 (2 pages)
8 September 2020Termination of appointment of Suriati Asmah Abdullah as a director on 2 September 2020 (1 page)
28 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
28 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
28 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
28 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 July 2020Appointment of Hafiz Bin Ismail as a director on 30 June 2020 (2 pages)
10 July 2020Appointment of Shamsul Azham Bin Mohd Isa as a director on 30 June 2020 (2 pages)
9 July 2020Appointment of Nur Atikah Paimin as a director on 30 June 2020 (2 pages)
8 July 2020Termination of appointment of Khairunnizam Naharudin as a director on 30 June 2020 (1 page)
5 March 2020Termination of appointment of Catalin Adrian Breaban as a director on 2 March 2020 (1 page)
8 November 2019Director's details changed for Suriati Asmah Abdullah on 31 October 2019 (2 pages)
7 November 2019Director's details changed for Suriati Asmah Abdullah on 31 October 2019 (2 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 March 2019Accounts for a small company made up to 31 December 2018 (10 pages)
30 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
20 September 2018Director's details changed for Mr Catalin Adrian Breaban on 1 September 2018 (2 pages)
11 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transactions 23/03/2018
(22 pages)
4 April 2018Registration of charge 077707610008, created on 28 March 2018 (114 pages)
3 April 2018Satisfaction of charge 077707610007 in full (1 page)
19 March 2018Change of details for Bluemerang Capital Limited as a person with significant control on 16 March 2018 (2 pages)
16 March 2018Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 16 March 2018 (1 page)
15 March 2018Appointment of Suriati Asmah Abdullah as a director on 28 February 2018 (2 pages)
15 March 2018Appointment of Khairunnizam Naharudin as a director on 28 February 2018 (2 pages)
13 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
27 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
12 October 2017Director's details changed for Mr Catalin Adrian Breaban on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Catalin Adrian Breaban on 12 October 2017 (2 pages)
12 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 12 October 2017 (1 page)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
27 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
25 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
14 September 2017Notification of Bluemerang Capital Limited as a person with significant control on 25 May 2017 (2 pages)
14 September 2017Cessation of Gary Alvin Gay as a person with significant control on 25 May 2017 (1 page)
14 September 2017Cessation of Gary Alvin Gay as a person with significant control on 25 May 2017 (1 page)
14 September 2017Notification of Bluemerang Capital Limited as a person with significant control on 25 May 2017 (2 pages)
14 September 2017Cessation of Kelvin John Ruck as a person with significant control on 25 May 2017 (1 page)
14 September 2017Cessation of Kelvin John Ruck as a person with significant control on 25 May 2017 (1 page)
31 July 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 108.89
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 108.89
(3 pages)
2 June 2017Registration of charge 077707610007, created on 25 May 2017 (41 pages)
2 June 2017Registration of charge 077707610007, created on 25 May 2017 (41 pages)
25 May 2017Satisfaction of charge 077707610004 in full (1 page)
25 May 2017Satisfaction of charge 077707610001 in full (1 page)
25 May 2017Satisfaction of charge 077707610004 in full (1 page)
25 May 2017Registered office address changed from Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP to 235 Old Marylebone Road London NW1 5QT on 25 May 2017 (1 page)
25 May 2017Satisfaction of charge 077707610002 in full (1 page)
25 May 2017Termination of appointment of Jacqueline Miller as a secretary on 25 May 2017 (1 page)
25 May 2017Satisfaction of charge 077707610005 in full (1 page)
25 May 2017Termination of appointment of Kelvin John Ruck as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Jacqueline Miller as a secretary on 25 May 2017 (1 page)
25 May 2017Satisfaction of charge 077707610006 in full (1 page)
25 May 2017Appointment of Mr Catalin Adrian Breaban as a director on 25 May 2017 (2 pages)
25 May 2017Satisfaction of charge 077707610006 in full (1 page)
25 May 2017Termination of appointment of Peter Dennis Hill as a director on 25 May 2017 (1 page)
25 May 2017Satisfaction of charge 077707610005 in full (1 page)
25 May 2017Termination of appointment of Nicholas Mark Cooke as a director on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP to 235 Old Marylebone Road London NW1 5QT on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Kelvin John Ruck as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Nicholas Mark Cooke as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Peter Dennis Hill as a director on 25 May 2017 (1 page)
25 May 2017Satisfaction of charge 077707610002 in full (1 page)
25 May 2017Termination of appointment of Gary Alvin Gay as a director on 25 May 2017 (1 page)
25 May 2017Amended total exemption small company accounts made up to 31 March 2016 (9 pages)
25 May 2017Satisfaction of charge 077707610003 in full (1 page)
25 May 2017Satisfaction of charge 077707610003 in full (1 page)
25 May 2017Amended total exemption small company accounts made up to 31 March 2016 (9 pages)
25 May 2017Satisfaction of charge 077707610001 in full (1 page)
25 May 2017Appointment of Mr Catalin Adrian Breaban as a director on 25 May 2017 (2 pages)
25 May 2017Termination of appointment of Gary Alvin Gay as a director on 25 May 2017 (1 page)
12 May 2017Director's details changed for Mr Peter Dennis Hill on 15 February 2016 (2 pages)
11 May 2017Termination of appointment of Richard Booty as a director on 5 May 2017 (1 page)
11 May 2017Termination of appointment of Richard Booty as a director on 5 May 2017 (1 page)
5 May 2017Appointment of Mr Richard Booty as a director on 27 April 2017 (2 pages)
5 May 2017Appointment of Mr Richard Booty as a director on 27 April 2017 (2 pages)
25 January 2017Director's details changed for Kelvin John Ruck on 9 August 2015 (2 pages)
25 January 2017Director's details changed for Kelvin John Ruck on 9 August 2015 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
31 December 2015Registration of charge 077707610005, created on 24 December 2015 (7 pages)
31 December 2015Registration of charge 077707610006, created on 24 December 2015 (7 pages)
31 December 2015Registration of charge 077707610005, created on 24 December 2015 (7 pages)
31 December 2015Registration of charge 077707610006, created on 24 December 2015 (7 pages)
9 November 2015Resolutions
  • RES13 ‐ Sub-division 20/05/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 20/05/2014
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
23 January 2015Registration of charge 077707610004, created on 19 January 2015 (9 pages)
23 January 2015Registration of charge 077707610003, created on 19 January 2015 (9 pages)
23 January 2015Registration of charge 077707610003, created on 19 January 2015 (9 pages)
23 January 2015Registration of charge 077707610004, created on 19 January 2015 (9 pages)
17 December 2014Registration of charge 077707610002, created on 8 December 2014 (8 pages)
17 December 2014Registration of charge 077707610002, created on 8 December 2014 (8 pages)
17 December 2014Registration of charge 077707610002, created on 8 December 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 June 2014Part of the property or undertaking has been released and no longer forms part of charge 077707610001 (6 pages)
18 June 2014Part of the property or undertaking has been released and no longer forms part of charge 077707610001 (6 pages)
12 May 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
12 May 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
25 March 2014Registration of charge 077707610001 (5 pages)
25 March 2014Registration of charge 077707610001 (5 pages)
4 February 2014Appointment of Mr Peter Dennis Hill as a director (2 pages)
4 February 2014Appointment of Mr Peter Dennis Hill as a director (2 pages)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Director's details changed for Mr Nicholas Mark Cooke on 12 September 2012 (2 pages)
8 October 2013Director's details changed for Mr Nicholas Mark Cooke on 12 September 2012 (2 pages)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
18 July 2013Appointment of Mrs Jacqueline Miller as a secretary (1 page)
18 July 2013Appointment of Mrs Jacqueline Miller as a secretary (1 page)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
5 November 2012Second filing of AR01 previously delivered to Companies House made up to 12 September 2012 (17 pages)
5 November 2012Second filing of AR01 previously delivered to Companies House made up to 12 September 2012 (17 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 5TH November 2012.
(6 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 5TH November 2012.
(6 pages)
13 September 2011Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
13 September 2011Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)