Company NameABP Finance Plc
Company StatusActive
Company Number07847174
CategoryPublic Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Henrik Lundgaard Pedersen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed10 December 2018(7 years after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Shaun Richard Kennedy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityNew Zealander
StatusCurrent
Appointed10 December 2018(7 years after company formation)
Appointment Duration5 years, 4 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMrs Marina May Wyatt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMs Angela Mary Morgan
StatusCurrent
Appointed17 June 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed14 November 2011(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Kenton Edward Bradbury
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr James Nigel Shelley Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr George Philip Roger Kay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gic Special Investments Infrastructure Group Y
45 Seymour Street
London
W1H 7LX
Director NameMr Philippe Anastase Busslinger
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorealis Infrastructure Uk Limited The Leadenhall
122 Leadenhall Street
London
EC3V 4AB
Director NameMr John Michael Rolland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleInfrastructure Investing
Country of ResidenceCanada
Correspondence AddressPresident & Ceo Borealis Infrastructure Royal Bank
200 Bay Street, Suite 2100
Toronto
Ontario
M5j 2j2
Director NameMr David William Kerr
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleInvestment Officer
Country of ResidenceEngland
Correspondence Address1st Floor
York House 45 Seymour Street
London
W1H 7LX
Director NameMr Philippe Louis Hubert Camu
Date of BirthJune 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGoldman Sachs International Ltd 133 Fleet Street
London
EC4A 2BB
Director NameMr Peter Robert Lyneham
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGoldman Sachs International Ltd 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Andrew Charles Garner
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr John James McManus
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2012(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressRoyal Bank Plaza, South Tower Suite 2100, Box 56
Toronto
M5j 2j2
Director NameMr Edward Hilton Clarke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressInfracapital Llp
Laurence Poutney Hill
London
EC4R 0HH
Director NameMr Stephen Keith James Nelson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInfracapital Llp
Laurence Poutney Hill
London
EC4R 0HH
Director NamePetros Stylianides
Date of BirthJune 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed07 July 2015(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWren House 15 Carter Lane
London
EC4V 5EY
Director NameMr Robert Boyd Pierre Wall
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(3 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 June 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameHakim Drissi Kaitouni
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWren House 15 Carter Lane
London
EC4V 5EY
Director NameMr Kenton Edward Bradbury
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(4 years after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorealis Infrastructure Uk Limited The Leadenhall
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Andrew Hay
Date of BirthApril 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 2016(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 July 2018)
RoleInvestor
Country of ResidenceCanada
Correspondence AddressC/O Cppib 40 Portman Square
London
W1H 6LT
Director NameMr Philip Butcher
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 2016(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 July 2018)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressC/O Cppib 40 Portman Square
London
W1H 6LT
Director NameMr Eric Philippe Marianne Machiels
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed30 November 2017(6 years after company formation)
Appointment Duration1 year (resigned 14 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Gregory Stuart Pestrak
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(6 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 December 2018)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameDr Philip Michael Gerard Nolan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 14 December 2018)
RoleChairman
Country of ResidenceIreland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Dmitry Yashnikov
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(7 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 14 December 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(7 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websiteabports.co.uk

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50k at £1Abpa Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,900,000
Current Liabilities£4,500,000

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

14 December 2011Delivered on: 23 December 2011
Persons entitled: Deutsche Trustee Company Limited

Classification: Issuer deed of charge
Secured details: All monies due or to become due from the company to any issuer secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment the benefit under the finance documents, each issuer transaction document, first fixed charge the benefit of the issuer accounts, each authorised investment, first floating charge over the undertaking assets property and rights see image for full details.
Outstanding

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
14 June 2023Full accounts made up to 31 December 2022 (42 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
4 May 2022Full accounts made up to 31 December 2021 (42 pages)
24 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 31 December 2020 (39 pages)
25 August 2020Director's details changed for Mr Henrik Lundgaard Pedersen on 24 August 2020 (2 pages)
2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 April 2020Full accounts made up to 31 December 2019 (40 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
19 June 2019Appointment of Ms Angela Mary Morgan as a secretary on 17 June 2019 (2 pages)
19 June 2019Termination of appointment of Andrew Charles Garner as a secretary on 17 June 2019 (1 page)
30 May 2019Full accounts made up to 31 December 2018 (34 pages)
1 May 2019Termination of appointment of George Sebastian Matthew Bull as a director on 30 April 2019 (1 page)
15 March 2019Appointment of Mrs Marina May Wyatt as a director on 14 March 2019 (2 pages)
21 December 2018Termination of appointment of Philip Michael Gerard Nolan as a director on 14 December 2018 (1 page)
21 December 2018Termination of appointment of George Philip Roger Kay as a director on 14 December 2018 (1 page)
21 December 2018Termination of appointment of Hakim Drissi Kaitouni as a director on 14 December 2018 (1 page)
21 December 2018Termination of appointment of Gregory Stuart Pestrak as a director on 14 December 2018 (1 page)
21 December 2018Termination of appointment of Eric Philippe Marianne Machiels as a director on 14 December 2018 (1 page)
21 December 2018Termination of appointment of Dmitry Yashnikov as a director on 14 December 2018 (1 page)
13 December 2018Appointment of Mr Henrik Lundgaard Pedersen as a director on 10 December 2018 (2 pages)
13 December 2018Appointment of Mr George Sebastian Matthew Bull as a director on 10 December 2018 (2 pages)
13 December 2018Appointment of Mr Shaun Richard Kennedy as a director on 10 December 2018 (2 pages)
28 November 2018Termination of appointment of Kenton Edward Bradbury as a director on 27 November 2018 (1 page)
28 November 2018Appointment of Mr Dmitry Yashnikov as a director on 27 November 2018 (2 pages)
4 July 2018Termination of appointment of Andrew Hay as a director on 3 July 2018 (1 page)
4 July 2018Termination of appointment of Philip Butcher as a director on 3 July 2018 (1 page)
26 June 2018Appointment of Philip Michael Gerard Nolan as a director on 13 June 2018 (2 pages)
22 June 2018Director's details changed for Hakim Drissi Kaitouni on 30 August 2015 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
11 May 2018Full accounts made up to 31 December 2017 (33 pages)
25 January 2018Appointment of Mr Gregory Stuart Pestrak as a director on 24 January 2018 (2 pages)
8 January 2018Termination of appointment of Philippe Anastase Busslinger as a director on 30 November 2017 (1 page)
15 December 2017Appointment of Mr Kenton Edward Bradbury as a director on 30 November 2017 (2 pages)
15 December 2017Termination of appointment of John James Mcmanus as a director on 30 November 2017 (1 page)
14 December 2017Termination of appointment of Kenton Edward Bradbury as a director on 30 November 2017 (1 page)
7 December 2017Appointment of Mr Eric Philippe Marianne Machiels as a director on 30 November 2017 (2 pages)
4 July 2017Notification of Abpa Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
4 July 2017Notification of Abpa Holdings Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
5 May 2017Audited abridged accounts made up to 31 December 2016 (29 pages)
5 May 2017Audited abridged accounts made up to 31 December 2016 (29 pages)
22 February 2017Termination of appointment of Petros Stylianides as a director on 17 February 2017 (1 page)
22 February 2017Termination of appointment of Petros Stylianides as a director on 17 February 2017 (1 page)
19 July 2016Appointment of Mr Philip Butcher as a director on 28 June 2016 (2 pages)
19 July 2016Appointment of Mr Philip Butcher as a director on 28 June 2016 (2 pages)
18 July 2016Termination of appointment of Robert Boyd Pierre Wall as a director on 28 June 2016 (1 page)
18 July 2016Appointment of Mr Andrew Hay as a director on 28 June 2016 (2 pages)
18 July 2016Termination of appointment of Robert Boyd Pierre Wall as a director on 28 June 2016 (1 page)
18 July 2016Appointment of Mr Andrew Hay as a director on 28 June 2016 (2 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(9 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(9 pages)
17 June 2016Secretary's details changed for Mr Andrew Charles Garner on 6 June 2016 (1 page)
17 June 2016Secretary's details changed for Mr Andrew Charles Garner on 6 June 2016 (1 page)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
9 May 2016Full accounts made up to 31 December 2015 (32 pages)
9 May 2016Full accounts made up to 31 December 2015 (32 pages)
11 February 2016Director's details changed for Mr George Philip Roger Kay on 10 February 2016 (2 pages)
11 February 2016Director's details changed for Mr George Philip Roger Kay on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Petros Stylianides on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Petros Stylianides on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Kenton Edward Bradbury on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Philippe Anastase Busslinger on 8 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Kenton Edward Bradbury on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Philippe Anastase Busslinger on 8 February 2016 (2 pages)
16 December 2015Termination of appointment of John Michael Rolland as a director on 26 November 2015 (1 page)
16 December 2015Appointment of Mr Kenton Edward Bradbury as a director on 26 November 2015 (2 pages)
16 December 2015Appointment of Mr Kenton Edward Bradbury as a director on 26 November 2015 (2 pages)
16 December 2015Termination of appointment of John Michael Rolland as a director on 26 November 2015 (1 page)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
(12 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
(12 pages)
15 July 2015Appointment of Mr Robert Wall as a director on 7 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Robert Boyd Pierre Wall on 7 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Robert Boyd Pierre Wall on 7 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Robert Boyd Pierre Wall on 7 July 2015 (2 pages)
15 July 2015Appointment of Mr Robert Wall as a director on 7 July 2015 (2 pages)
15 July 2015Appointment of Mr Robert Wall as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Hakim Drissi Kaitouni as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Hakim Drissi Kaitouni as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Petros Stylianides as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Petros Stylianides as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Petros Stylianides as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Hakim Drissi Kaitouni as a director on 7 July 2015 (2 pages)
8 July 2015Termination of appointment of Philippe Louis Hubert Camu as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Edward Hilton Clarke as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Philippe Louis Hubert Camu as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Edward Hilton Clarke as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Stephen Keith James Nelson as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Peter Robert Lyneham as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Edward Hilton Clarke as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Peter Robert Lyneham as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Peter Robert Lyneham as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Stephen Keith James Nelson as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Philippe Louis Hubert Camu as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Stephen Keith James Nelson as a director on 7 July 2015 (1 page)
22 June 2015Full accounts made up to 31 December 2014 (30 pages)
22 June 2015Full accounts made up to 31 December 2014 (30 pages)
12 March 2015Director's details changed for Mr John James Mcmanus on 4 March 2015 (2 pages)
12 March 2015Director's details changed for Mr John James Mcmanus on 4 March 2015 (2 pages)
12 March 2015Director's details changed for Mr John James Mcmanus on 4 March 2015 (2 pages)
12 March 2015Director's details changed for Mr John James Mcmanus on 4 March 2015 (2 pages)
12 March 2015Director's details changed for Mr John James Mcmanus on 4 March 2015 (2 pages)
12 March 2015Director's details changed for Mr John James Mcmanus on 4 March 2015 (2 pages)
10 February 2015Termination of appointment of David William Kerr as a director on 6 February 2015 (1 page)
10 February 2015Termination of appointment of David William Kerr as a director on 6 February 2015 (1 page)
10 February 2015Termination of appointment of David William Kerr as a director on 6 February 2015 (1 page)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50,000
(14 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50,000
(14 pages)
31 July 2014Director's details changed for Mr David William Kerr on 22 June 2014 (2 pages)
31 July 2014Director's details changed for Mr David William Kerr on 22 June 2014 (2 pages)
12 June 2014Full accounts made up to 31 December 2013 (28 pages)
12 June 2014Full accounts made up to 31 December 2013 (28 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50,000
(13 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50,000
(13 pages)
6 August 2013Appointment of Mr Stephen Keith James Nelson as a director (2 pages)
6 August 2013Appointment of Mr Stephen Keith James Nelson as a director (2 pages)
17 July 2013Termination of appointment of Kenton Bradbury as a director (1 page)
17 July 2013Termination of appointment of Kenton Bradbury as a director (1 page)
25 June 2013Full accounts made up to 31 December 2012 (21 pages)
25 June 2013Full accounts made up to 31 December 2012 (21 pages)
24 May 2013Director's details changed for Mr George Philip Roger Kay on 29 January 2013 (2 pages)
24 May 2013Director's details changed for Mr George Philip Roger Kay on 29 January 2013 (2 pages)
13 February 2013Appointment of Mr Edward Hilton Clarke as a director (2 pages)
13 February 2013Appointment of Mr Edward Hilton Clarke as a director (2 pages)
12 February 2013Termination of appointment of James Cooper as a director (1 page)
12 February 2013Termination of appointment of James Cooper as a director (1 page)
23 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (13 pages)
23 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (13 pages)
26 October 2012Director's details changed for Mr Philippe Anastase Busslinger on 1 December 2011 (2 pages)
26 October 2012Director's details changed for Mr Peter Robert Lyneham on 14 November 2011 (2 pages)
26 October 2012Director's details changed for Mr Philippe Anastase Busslinger on 1 December 2011 (2 pages)
26 October 2012Director's details changed for Mr Peter Robert Lyneham on 14 November 2011 (2 pages)
10 May 2012Full accounts made up to 31 December 2011 (19 pages)
10 May 2012Full accounts made up to 31 December 2011 (19 pages)
8 February 2012Appointment of Mr John James Mcmanus as a director (2 pages)
8 February 2012Appointment of Mr John James Mcmanus as a director (2 pages)
7 February 2012Previous accounting period shortened from 30 November 2012 to 31 December 2011 (1 page)
7 February 2012Previous accounting period shortened from 30 November 2012 to 31 December 2011 (1 page)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (18 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (18 pages)
15 November 2011Commence business and borrow (1 page)
15 November 2011Trading certificate for a public company (3 pages)
15 November 2011Commence business and borrow (1 page)
15 November 2011Trading certificate for a public company (3 pages)
14 November 2011Incorporation (46 pages)
14 November 2011Incorporation (46 pages)