Company NameBGEO Group Limited
DirectorsArchil Gachechiladze and Ana Kostava
Company StatusActive
Company Number07811410
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Previous NamesBank Of Georgia Holdings Plc and BGEO Group Plc

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Archil Gachechiladze
Date of BirthJune 1979 (Born 44 years ago)
NationalityGeorgian
StatusCurrent
Appointed28 January 2019(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceGeorgia
Correspondence Address29 Farm Street
London
W1J 5RL
Director NameMs Ana Kostava
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityGeorgian
StatusCurrent
Appointed01 June 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleLawyer
Country of ResidenceGeorgia
Correspondence Address29 Farm Street
London
W1J 5RL
Director NameMrs Kathryn Caroline Bennett Rea
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address84 Brook Street
London
W1K 5EH
Secretary NameMs Hina Patel
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameIan Christopher Hague
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2011(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameDavid Fielding Morrison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2011(1 week, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 21 May 2018)
RoleVice-Chairman
Country of ResidenceFrance
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameMr Neil Janin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed24 October 2011(1 week, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 21 May 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameIrakli Gilauri
Date of BirthMay 1976 (Born 48 years ago)
NationalityGeorgian
StatusResigned
Appointed24 October 2011(1 week, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 21 May 2018)
RoleCEO
Country of ResidenceGeorgia
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameMr Alasdair Paul Mackenzie Breach
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(1 week, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameKakhaber Kiknavelidze
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGeorgian
StatusResigned
Appointed24 October 2011(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameHanna-Leena Loikkanen
Date of BirthMay 1969 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed24 October 2011(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameAllan Jerome Hirst
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2011(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameMr Kim Bradley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2013(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameMr Tamaz Georgadze
Date of BirthAugust 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed19 December 2013(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameMr Bozidar Djelic
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2013(2 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameHanna-Leena Loikkanen
Date of BirthMay 1969 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed12 June 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameMr Jonathan William Muir
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(5 years, 8 months after company formation)
Appointment Duration11 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Brook Street
London
W1K 5EH
Secretary NameMrs Rebecca Mary Wooldridge
StatusResigned
Appointed13 September 2017(5 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 June 2018)
RoleCompany Director
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameMr Kakhaber Kiknavelidze
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(6 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceGeorgia
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameMs Venera Suknidze
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGeorgian
StatusResigned
Appointed21 May 2018(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceGeorgia
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2011(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameSirius Compliance Solutions Ltd (Corporation)
StatusResigned
Appointed24 October 2011(1 week, 3 days after company formation)
Appointment Duration5 years, 10 months (resigned 13 September 2017)
Correspondence Address1 Danes Way
Oxshott
Leatherhead
Surrey
KT22 0LU
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed18 June 2018(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2023)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websitebogh.co.uk
Telephone020 31784052
Telephone regionLondon

Location

Registered Address29 Farm Street
London
W1J 5RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£346,004,669
Net Worth£579,774,708
Cash£276,320,623
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

29 December 2023Statement by Directors (2 pages)
29 December 2023Statement of capital on 29 December 2023
  • GBP 1.01
(3 pages)
29 December 2023Solvency Statement dated 21/12/23 (2 pages)
29 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
9 October 2023Full accounts made up to 31 December 2022 (21 pages)
5 July 2023Confirmation statement made on 29 June 2023 with updates (3 pages)
10 May 2023Termination of appointment of Link Company Matters Limited as a secretary on 10 May 2023 (1 page)
5 October 2022Full accounts made up to 31 December 2021 (21 pages)
5 July 2022Change of details for Bank of Georgia Group Plc as a person with significant control on 2 June 2021 (2 pages)
5 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
28 September 2021Full accounts made up to 31 December 2020 (20 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
2 June 2021Registered office address changed from 84 Brook Street London W1K 5EH to 42 Brook Street London W1K 5DB on 2 June 2021 (1 page)
9 November 2020Full accounts made up to 31 December 2019 (19 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
8 June 2020Appointment of Ms. Ana Kostava as a director on 1 June 2020 (2 pages)
8 June 2020Termination of appointment of Venera Suknidze as a director on 1 June 2020 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (17 pages)
17 July 2019Confirmation statement made on 29 June 2019 with no updates (2 pages)
1 February 2019Termination of appointment of Kakhaber Kiknavelidze as a director on 28 January 2019 (1 page)
1 February 2019Appointment of Mr Archil Gachechiladze as a director on 28 January 2019 (2 pages)
29 June 2018Notification of Bank of Georgia Group Plc as a person with significant control on 22 May 2018 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (3 pages)
22 June 2018Termination of appointment of Rebecca Mary Wooldridge as a secretary on 18 June 2018 (1 page)
22 June 2018Appointment of Link Company Matters Limited as a secretary on 18 June 2018 (2 pages)
21 June 2018Statement of capital following an allotment of shares on 18 May 2018
  • GBP 393,848.12
(6 pages)
30 May 2018Appointment of Ms Venera Suknidze as a director on 21 May 2018 (2 pages)
30 May 2018Termination of appointment of Hanna-Leena Loikkanen as a director on 21 May 2018 (1 page)
30 May 2018Termination of appointment of Alasdair Paul Mackenzie Breach as a director on 21 May 2018 (1 page)
30 May 2018Termination of appointment of Neil Janin as a director on 21 May 2018 (1 page)
30 May 2018Termination of appointment of Irakli Gilauri as a director on 21 May 2018 (1 page)
30 May 2018Termination of appointment of David Fielding Morrison as a director on 21 May 2018 (1 page)
30 May 2018Appointment of Mr Kakhaber Kiknavelidze as a director on 21 May 2018 (2 pages)
30 May 2018Termination of appointment of Jonathan William Muir as a director on 21 May 2018 (1 page)
30 May 2018Termination of appointment of Tamaz Georgadze as a director on 21 May 2018 (1 page)
30 May 2018Termination of appointment of Kim Bradley as a director on 21 May 2018 (1 page)
21 May 2018Re-registration from a public company to a private limited company (1 page)
21 May 2018Certificate of re-registration from Public Limited Company to Private (1 page)
21 May 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 May 2018Re-registration of Memorandum and Articles (29 pages)
18 May 2018Statement of capital on 18 May 2018
  • GBP 1
(5 pages)
18 May 2018Scheme of arrangement - amalgam (12 pages)
18 May 2018Certificate of reduction of issued capital (1 page)
17 May 2018Group of companies' accounts made up to 31 December 2017 (218 pages)
14 May 2018Resolutions
  • RES13 ‐ Re scheme of arrangement 30/04/2018
(67 pages)
24 October 2017Cancellation of shares. Statement of capital on 20 September 2017
  • GBP 393,847.1
(6 pages)
24 October 2017Purchase of own shares. (3 pages)
24 October 2017Cancellation of shares. Statement of capital on 20 September 2017
  • GBP 393,847.1
(6 pages)
24 October 2017Purchase of own shares. (3 pages)
20 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
26 September 2017Purchase of own shares. (3 pages)
26 September 2017Purchase of own shares. (3 pages)
26 September 2017Purchase of own shares. (3 pages)
26 September 2017Purchase of own shares. (3 pages)
26 September 2017Cancellation of shares. Statement of capital on 23 August 2017
  • GBP 393,947.10
(6 pages)
26 September 2017Cancellation of shares. Statement of capital on 22 August 2017
  • GBP 394,047.10
(6 pages)
26 September 2017Purchase of own shares. (3 pages)
26 September 2017Cancellation of shares. Statement of capital on 21 August 2017
  • GBP 394,122.10
(6 pages)
26 September 2017Cancellation of shares. Statement of capital on 23 August 2017
  • GBP 393,947.10
(6 pages)
26 September 2017Cancellation of shares. Statement of capital on 21 August 2017
  • GBP 394,122.10
(6 pages)
26 September 2017Cancellation of shares. Statement of capital on 22 August 2017
  • GBP 394,047.10
(6 pages)
26 September 2017Purchase of own shares. (3 pages)
13 September 2017Appointment of Mrs Rebecca Mary Wooldridge as a secretary on 13 September 2017 (2 pages)
13 September 2017Termination of appointment of Sirius Compliance Solutions Ltd as a secretary on 13 September 2017 (1 page)
13 September 2017Appointment of Mrs Rebecca Mary Wooldridge as a secretary on 13 September 2017 (2 pages)
13 September 2017Termination of appointment of Sirius Compliance Solutions Ltd as a secretary on 13 September 2017 (1 page)
27 July 2017Purchase of own shares. (3 pages)
27 July 2017Purchase of own shares. (3 pages)
27 July 2017Cancellation of shares. Statement of capital on 27 June 2017
  • GBP 394,123.20
(6 pages)
27 July 2017Cancellation of shares. Statement of capital on 27 June 2017
  • GBP 394,123.20
(6 pages)
20 July 2017Cancellation of shares. Statement of capital on 20 June 2017
  • GBP 394,223.2
(4 pages)
20 July 2017Cancellation of shares. Statement of capital on 20 June 2017
  • GBP 394,223.2
(4 pages)
20 July 2017Purchase of own shares. (3 pages)
20 July 2017Purchase of own shares. (3 pages)
4 July 2017Purchase of own shares. (3 pages)
4 July 2017Cancellation of shares. Statement of capital on 9 June 2017
  • GBP 394,393.2
(6 pages)
4 July 2017Purchase of own shares. (3 pages)
4 July 2017Cancellation of shares. Statement of capital on 9 June 2017
  • GBP 394,393.2
(6 pages)
27 June 2017Purchase of own shares. (3 pages)
27 June 2017Cancellation of shares. Statement of capital on 23 May 2017
  • GBP 394,493.2
(6 pages)
27 June 2017Cancellation of shares. Statement of capital on 16 May 2017
  • GBP 394,543.2
(6 pages)
27 June 2017Purchase of own shares. (3 pages)
27 June 2017Cancellation of shares. Statement of capital on 23 May 2017
  • GBP 394,493.2
(6 pages)
27 June 2017Purchase of own shares. (3 pages)
27 June 2017Cancellation of shares. Statement of capital on 15 May 2017
  • GBP 394,593.2
(6 pages)
27 June 2017Purchase of own shares. (3 pages)
27 June 2017Cancellation of shares. Statement of capital on 16 May 2017
  • GBP 394,543.2
(6 pages)
27 June 2017Purchase of own shares. (3 pages)
27 June 2017Cancellation of shares. Statement of capital on 15 May 2017
  • GBP 394,593.2
(6 pages)
27 June 2017Purchase of own shares. (3 pages)
21 June 2017Appointment of Mr Jonathan William Muir as a director on 20 June 2017 (2 pages)
21 June 2017Appointment of Mr Jonathan William Muir as a director on 20 June 2017 (2 pages)
14 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors remunications policy 01/06/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors remunications policy 01/06/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 May 2017Group of companies' accounts made up to 31 December 2016 (221 pages)
16 May 2017Group of companies' accounts made up to 31 December 2016 (221 pages)
24 April 2017Cancellation of shares. Statement of capital on 27 March 2017
  • GBP 394,693.20
(6 pages)
24 April 2017Purchase of own shares. (3 pages)
24 April 2017Purchase of own shares. (3 pages)
24 April 2017Purchase of own shares. (3 pages)
24 April 2017Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 394,763.20
(6 pages)
24 April 2017Cancellation of shares. Statement of capital on 27 March 2017
  • GBP 394,693.20
(6 pages)
24 April 2017Purchase of own shares. (3 pages)
24 April 2017Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 394,763.20
(6 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Cancellation of shares. Statement of capital on 20 March 2017
  • GBP 394,483.3
(6 pages)
21 April 2017Cancellation of shares. Statement of capital on 20 March 2017
  • GBP 394,483.3
(6 pages)
20 April 2017Cancellation of shares. Statement of capital on 17 March 2017
  • GBP 394,903.2
(6 pages)
20 April 2017Purchase of own shares. (3 pages)
20 April 2017Purchase of own shares. (3 pages)
20 April 2017Cancellation of shares. Statement of capital on 17 March 2017
  • GBP 394,903.2
(6 pages)
19 December 2016Termination of appointment of Bozidar Djelic as a director on 15 December 2016 (1 page)
19 December 2016Termination of appointment of Bozidar Djelic as a director on 15 December 2016 (1 page)
21 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
21 October 2016Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZY (1 page)
21 October 2016Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZY (1 page)
21 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
4 October 2016Secretary's details changed for Kb Rea Ltd on 4 October 2016 (1 page)
4 October 2016Secretary's details changed for Kb Rea Ltd on 4 October 2016 (1 page)
7 September 2016Termination of appointment of Kakhaber Kiknavelidze as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Kakhaber Kiknavelidze as a director on 7 September 2016 (1 page)
27 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
27 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
17 June 2016Group of companies' accounts made up to 31 December 2015 (224 pages)
17 June 2016Group of companies' accounts made up to 31 December 2015 (224 pages)
5 February 2016Memorandum and Articles of Association (60 pages)
5 February 2016Memorandum and Articles of Association (60 pages)
20 November 2015Company name changed bank of georgia holdings PLC\certificate issued on 20/11/15
  • CONNOT ‐ Change of name notice
(2 pages)
20 November 2015Company name changed bank of georgia holdings PLC\certificate issued on 20/11/15
  • CONNOT ‐ Change of name notice
(2 pages)
16 October 2015Annual return made up to 15 October 2015 no member list
Statement of capital on 2015-10-16
  • GBP 395,003.2
(11 pages)
16 October 2015Annual return made up to 15 October 2015 no member list
Statement of capital on 2015-10-16
  • GBP 395,003.2
(11 pages)
6 October 2015Director's details changed for Neil Janin on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Neil Janin on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Neil Janin on 1 October 2015 (2 pages)
23 June 2015Appointment of Hanna-Leena Loikkanen as a director on 12 June 2015 (2 pages)
23 June 2015Appointment of Hanna-Leena Loikkanen as a director on 12 June 2015 (2 pages)
10 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 April 2015Group of companies' accounts made up to 31 December 2014 (200 pages)
24 April 2015Group of companies' accounts made up to 31 December 2014 (200 pages)
10 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 395,003.2
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 395,003.2
(3 pages)
1 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 October 2014Annual return made up to 15 October 2014 no member list
Statement of capital on 2014-10-20
  • GBP 359,093.83
(10 pages)
20 October 2014Annual return made up to 15 October 2014 no member list
Statement of capital on 2014-10-20
  • GBP 359,093.83
(10 pages)
4 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 May 2014Group of companies' accounts made up to 31 December 2013 (192 pages)
19 May 2014Group of companies' accounts made up to 31 December 2013 (192 pages)
19 December 2013Termination of appointment of Ian Hague as a director (1 page)
19 December 2013Appointment of Mr Tamaz Georgadze as a director (2 pages)
19 December 2013Appointment of Mr Kim Bradley as a director (2 pages)
19 December 2013Termination of appointment of Ian Hague as a director (1 page)
19 December 2013Appointment of Mr Bozidar Djelic as a director (2 pages)
19 December 2013Termination of appointment of Allan Hirst as a director (1 page)
19 December 2013Termination of appointment of Hanna-Leena Loikkanen as a director (1 page)
19 December 2013Appointment of Mr Tamaz Georgadze as a director (2 pages)
19 December 2013Termination of appointment of Allan Hirst as a director (1 page)
19 December 2013Termination of appointment of Hanna-Leena Loikkanen as a director (1 page)
19 December 2013Appointment of Mr Kim Bradley as a director (2 pages)
19 December 2013Appointment of Mr Bozidar Djelic as a director (2 pages)
15 October 2013Annual return made up to 14 October 2013 no member list (11 pages)
15 October 2013Secretary's details changed for Kb Rea Ltd on 2 May 2013 (2 pages)
15 October 2013Secretary's details changed for Kb Rea Ltd on 2 May 2013 (2 pages)
15 October 2013Annual return made up to 15 October 2013 no member list
Statement of capital on 2013-10-15
  • GBP 359,093.83
(11 pages)
15 October 2013Annual return made up to 15 October 2013 no member list
Statement of capital on 2013-10-15
  • GBP 359,093.83
(11 pages)
15 October 2013Register(s) moved to registered office address (1 page)
15 October 2013Secretary's details changed for Kb Rea Ltd on 2 May 2013 (2 pages)
15 October 2013Annual return made up to 14 October 2013 no member list (11 pages)
15 October 2013Register(s) moved to registered office address (1 page)
25 April 2013Group of companies' accounts made up to 31 December 2012 (184 pages)
25 April 2013Group of companies' accounts made up to 31 December 2012 (184 pages)
17 October 2012Register(s) moved to registered office address (1 page)
17 October 2012Register(s) moved to registered office address (1 page)
17 October 2012Director's details changed for Hanna-Lenna Loikkanen on 31 March 2012 (2 pages)
17 October 2012Secretary's details changed for Kb Rea Ltd on 24 October 2011 (1 page)
17 October 2012Director's details changed for Hanna-Lenna Loikkanen on 31 March 2012 (2 pages)
17 October 2012Secretary's details changed for Kb Rea Ltd on 24 October 2011 (1 page)
17 October 2012Annual return made up to 14 October 2012 no member list (11 pages)
17 October 2012Annual return made up to 14 October 2012 no member list (11 pages)
5 July 2012Statement of capital on 7 June 2012
  • GBP 359,093.83
(5 pages)
5 July 2012Statement of capital on 7 June 2012
  • GBP 359,093.83
(5 pages)
5 July 2012Statement of capital on 7 June 2012
  • GBP 359,093.83
(5 pages)
2 July 2012Interim accounts made up to 31 March 2012 (11 pages)
2 July 2012Interim accounts made up to 31 March 2012 (11 pages)
26 June 2012Register inspection address has been changed (1 page)
26 June 2012Register(s) moved to registered inspection location (1 page)
26 June 2012Register(s) moved to registered inspection location (1 page)
26 June 2012Register inspection address has been changed (1 page)
15 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2012Statement of capital on 21 March 2012
  • GBP 409,093.83
(5 pages)
21 March 2012Reduction of iss capital and minute (oc) (8 pages)
21 March 2012Reduction of iss capital and minute (oc) (8 pages)
21 March 2012Certificate of reduction of issued capital (1 page)
21 March 2012Statement of capital on 21 March 2012
  • GBP 409,093.83
(5 pages)
21 March 2012Certificate of reduction of issued capital (1 page)
12 March 2012Memorandum and Articles of Association (60 pages)
12 March 2012Memorandum and Articles of Association (60 pages)
9 March 2012Cancellation of shares by a PLC. Statement of capital on 28 February 2012 (6 pages)
9 March 2012Cancellation of shares by a PLC. Statement of capital on 28 February 2012 (6 pages)
9 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 299,974,732.65
(7 pages)
9 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 299,974,732.65
(7 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Financial services authority/ market purchases 12/12/2011
  • RES14 ‐ Full amount standing to merger reserve 12/12/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(65 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Financial services authority/ market purchases 12/12/2011
  • RES14 ‐ Full amount standing to merger reserve 12/12/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(65 pages)
11 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 50,001.00
(5 pages)
11 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 50,001.00
(5 pages)
11 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 50,001.00
(5 pages)
9 November 2011Trading certificate for a public company (3 pages)
9 November 2011Trading certificate for a public company (3 pages)
9 November 2011Commence business and borrow (1 page)
9 November 2011Commence business and borrow (1 page)
28 October 2011Appointment of David Fielding Morrison as a director (3 pages)
28 October 2011Appointment of Ian Christopher Hague as a director (3 pages)
28 October 2011Termination of appointment of Abogado Nominees Limited as a director (2 pages)
28 October 2011Appointment of Hanna-Lenna Loikkanen as a director (3 pages)
28 October 2011Appointment of Allan Jerome Hirst as a director (3 pages)
28 October 2011Appointment of Hanna-Lenna Loikkanen as a director (3 pages)
28 October 2011Termination of appointment of Hina Patel as a secretary (2 pages)
28 October 2011Termination of appointment of Kathryn Rea as a director (2 pages)
28 October 2011Appointment of Ian Christopher Hague as a director (3 pages)
28 October 2011Appointment of Allan Jerome Hirst as a director (3 pages)
28 October 2011Appointment of Irakli Gilauri as a director (3 pages)
28 October 2011Termination of appointment of Abogado Nominees Limited as a director (2 pages)
28 October 2011Appointment of Kakhaber Kiknavelidze as a director (3 pages)
28 October 2011Termination of appointment of Hina Patel as a secretary (2 pages)
28 October 2011Appointment of David Fielding Morrison as a director (3 pages)
28 October 2011Appointment of Alasdair Paul Mackenzie Breach as a director (3 pages)
28 October 2011Appointment of Kb Rea Ltd as a secretary (3 pages)
28 October 2011Appointment of Alasdair Paul Mackenzie Breach as a director (3 pages)
28 October 2011Termination of appointment of Kathryn Rea as a director (2 pages)
28 October 2011Appointment of Neil Janin as a director (3 pages)
28 October 2011Appointment of Kb Rea Ltd as a secretary (3 pages)
28 October 2011Appointment of Neil Janin as a director (3 pages)
28 October 2011Appointment of Kakhaber Kiknavelidze as a director (3 pages)
28 October 2011Appointment of Irakli Gilauri as a director (3 pages)
25 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
25 October 2011Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA, England on 25 October 2011 (1 page)
25 October 2011Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA, England on 25 October 2011 (1 page)
25 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
14 October 2011Incorporation (39 pages)
14 October 2011Incorporation (39 pages)