Company NameBl West End Investments Limited
Company StatusActive
Company Number07793483
CategoryPrivate Limited Company
Incorporation Date30 September 2011(12 years, 7 months ago)
Previous NamesSnrdco 3066 Limited and Paddington Central I Nominee Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Ian Lockyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy John Haddon
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(6 years, 7 months after company formation)
Appointment Duration6 years
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(6 years, 7 months after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Timothy Charles Downes
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(6 years, 7 months after company formation)
Appointment Duration6 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(9 years, 6 months after company formation)
Appointment Duration3 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Keith McClure
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(12 years, 2 months after company formation)
Appointment Duration4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 04 July 2013)
RoleHead Of Specialist Funds
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 04 July 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Scott Landress
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 04 July 2013)
RoleFund Manager
Country of ResidenceUnited States
Correspondence Address44 Montgomery Street
Suite 3701
San Francisco
Ca94104
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed04 July 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed14 August 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(12 years, 1 month after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameSNR Denton Directors Limited (Corporation)
StatusResigned
Appointed30 September 2011(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2011(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 2012(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 2013)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websiteaviva.com
Telephone0117 3788361
Telephone regionBristol

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Paddington Central I (Gp) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

6 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
1 October 2020Cessation of Paddington Central I (Gp) Limited as a person with significant control on 19 November 2019 (1 page)
18 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-09
(2 pages)
4 December 2019Change of name notice (2 pages)
20 November 2019Notification of British Land (Joint Ventures) Limited as a person with significant control on 19 November 2019 (2 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
4 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 May 2018Appointment of Mr Timothy Charles Downes as a director on 26 April 2018 (2 pages)
2 May 2018Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page)
2 May 2018Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages)
2 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages)
2 May 2018Appointment of Timothy John Haddon as a director on 26 April 2018 (2 pages)
2 May 2018Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages)
2 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
2 May 2018Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page)
29 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
2 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
15 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
15 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 October 2015Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(10 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(10 pages)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(13 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(13 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 February 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
24 February 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
10 February 2014Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 February 2014Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 December 2013Director's details changed for Mr David Ian Lockyer on 12 December 2013 (2 pages)
13 December 2013Director's details changed for Mr David Ian Lockyer on 12 December 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(13 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(13 pages)
1 October 2013Register(s) moved to registered office address (1 page)
1 October 2013Register(s) moved to registered office address (1 page)
16 August 2013Appointment of Benjamin Toby Grose as a director (2 pages)
16 August 2013Current accounting period extended from 4 July 2013 to 30 September 2013 (1 page)
16 August 2013Appointment of Benjamin Toby Grose as a director (2 pages)
16 August 2013Current accounting period extended from 4 July 2013 to 30 September 2013 (1 page)
16 August 2013Current accounting period extended from 4 July 2013 to 30 September 2013 (1 page)
15 August 2013Appointment of Mr Jean-Marc Vandevivere as a director (2 pages)
15 August 2013Appointment of Mr Jean-Marc Vandevivere as a director (2 pages)
15 August 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
15 August 2013Appointment of Lucinda Margaret Bell as a director (2 pages)
15 August 2013Appointment of Mr Anthony Braine as a director (2 pages)
15 August 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
15 August 2013Appointment of Mr Nigel Mark Webb as a director (2 pages)
15 August 2013Appointment of Sarah Morrell Barzycki as a director (2 pages)
15 August 2013Appointment of Mr Nigel Mark Webb as a director (2 pages)
15 August 2013Appointment of Lucinda Margaret Bell as a director (2 pages)
15 August 2013Appointment of Christopher Michael John Forshaw as a director (2 pages)
15 August 2013Appointment of Mr Anthony Braine as a director (2 pages)
15 August 2013Appointment of Sarah Morrell Barzycki as a director (2 pages)
15 August 2013Appointment of Christopher Michael John Forshaw as a director (2 pages)
7 August 2013Previous accounting period shortened from 30 September 2013 to 4 July 2013 (1 page)
7 August 2013Previous accounting period shortened from 30 September 2013 to 4 July 2013 (1 page)
7 August 2013Previous accounting period shortened from 30 September 2013 to 4 July 2013 (1 page)
2 August 2013Termination of appointment of Richard Jones as a director (1 page)
2 August 2013Termination of appointment of Andrew Appleyard as a director (1 page)
2 August 2013Termination of appointment of Richard Jones as a director (1 page)
2 August 2013Termination of appointment of Andrew Appleyard as a director (1 page)
2 August 2013Termination of appointment of Scott Landress as a director (1 page)
2 August 2013Termination of appointment of Scott Landress as a director (1 page)
1 August 2013Appointment of Timothy Andrew Roberts as a director (2 pages)
1 August 2013Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom on 1 August 2013 (1 page)
1 August 2013Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page)
1 August 2013Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom on 1 August 2013 (1 page)
1 August 2013Appointment of Mr David Ian Lockyer as a director (2 pages)
1 August 2013Appointment of Timothy Andrew Roberts as a director (2 pages)
1 August 2013Appointment of Ndiana Ekpo as a secretary (1 page)
1 August 2013Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page)
1 August 2013Appointment of Ndiana Ekpo as a secretary (1 page)
1 August 2013Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom on 1 August 2013 (1 page)
1 August 2013Appointment of Mr David Ian Lockyer as a director (2 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
25 October 2012Register inspection address has been changed (1 page)
25 October 2012Register inspection address has been changed (1 page)
25 October 2012Register(s) moved to registered inspection location (1 page)
25 October 2012Register(s) moved to registered inspection location (1 page)
7 February 2012Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages)
7 February 2012Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages)
2 February 2012Termination of appointment of Andrew Harris as a director (1 page)
2 February 2012Termination of appointment of Snr Denton Directors Limited as a director (1 page)
2 February 2012Termination of appointment of Snr Denton Directors Limited as a director (1 page)
2 February 2012Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
2 February 2012Termination of appointment of Andrew Harris as a director (1 page)
2 February 2012Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
10 November 2011Appointment of Mr Scott Landress as a director (2 pages)
10 November 2011Appointment of Mr Richard Peter Jones as a director (2 pages)
10 November 2011Appointment of Mr Scott Landress as a director (2 pages)
10 November 2011Appointment of Mr Richard Peter Jones as a director (2 pages)
9 November 2011Registered office address changed from One Fleet Place London EC4M 7WS on 9 November 2011 (1 page)
9 November 2011Company name changed snrdco 3066 LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2011Appointment of Mr Andrew Charles Appleyard as a director (2 pages)
9 November 2011Registered office address changed from One Fleet Place London EC4M 7WS on 9 November 2011 (1 page)
9 November 2011Company name changed snrdco 3066 LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2011Appointment of Mr Andrew Charles Appleyard as a director (2 pages)
9 November 2011Registered office address changed from One Fleet Place London EC4M 7WS on 9 November 2011 (1 page)
30 September 2011Incorporation (49 pages)
30 September 2011Incorporation (49 pages)