London
WC2E 9ES
Director Name | Mr Shaun Richard Kennedy |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 10 December 2018(7 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mrs Marina May Wyatt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Ms Angela Mary Morgan |
---|---|
Status | Current |
Appointed | 17 June 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2011(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Kenton Edward Bradbury |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr James Nigel Shelley Cooper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr George Philip Roger Kay |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gic Special Investments Infrastructure Group Y 45 Seymour Street London W1H 7LX |
Director Name | Mr Philippe Anastase Busslinger |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Borealis Infrastructure Uk Limited The Leadenhall 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr John Michael Rolland |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Infrastructure Investing |
Country of Residence | Canada |
Correspondence Address | President & Ceo Borealis Infrastructure Royal Bank 200 Bay Street, Suite 2100 Toronto Ontario M5j 2j2 |
Director Name | Mr David William Kerr |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Investment Officer |
Country of Residence | England |
Correspondence Address | 1st Floor York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Philippe Louis Hubert Camu |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Goldman Sachs International Ltd 133 Fleet Street London EC4A 2BB |
Director Name | Mr Peter Robert Lyneham |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Goldman Sachs International Ltd 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Andrew Charles Garner |
---|---|
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr John James McManus |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2012(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Royal Bank Plaza, South Tower Suite 2100, Box 56 Toronto M5j 2j2 |
Director Name | Mr Edward Hilton Clarke |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Infracapital Llp Laurence Poutney Hill London EC4R 0HH |
Director Name | Mr Stephen Keith James Nelson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Infracapital Llp Laurence Poutney Hill London EC4R 0HH |
Director Name | Petros Stylianides |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 07 July 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wren House 15 Carter Lane London EC4V 5EY |
Director Name | Mr Robert Boyd Pierre Wall |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 June 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Hakim Drissi Kaitouni |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wren House 15 Carter Lane London EC4V 5EY |
Director Name | Mr Kenton Edward Bradbury |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(4 years after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Borealis Infrastructure Uk Limited The Leadenhall 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Andrew Hay |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 June 2016(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2018) |
Role | Investor |
Country of Residence | Canada |
Correspondence Address | C/O Cppib 40 Portman Square London W1H 6LT |
Director Name | Mr Philip Butcher |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 June 2016(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2018) |
Role | Principal |
Country of Residence | England |
Correspondence Address | C/O Cppib 40 Portman Square London W1H 6LT |
Director Name | Mr Eric Philippe Marianne Machiels |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 November 2017(6 years after company formation) |
Appointment Duration | 1 year (resigned 14 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Gregory Stuart Pestrak |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 December 2018) |
Role | Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Dr Philip Michael Gerard Nolan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(6 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 14 December 2018) |
Role | Chairman |
Country of Residence | Ireland |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Dmitry Yashnikov |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(7 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 14 December 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr George Sebastian Matthew Bull |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(7 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | abports.co.uk |
---|
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50k at £1 | Abpa Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,900,000 |
Current Liabilities | £4,500,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
14 December 2011 | Delivered 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 |
---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Full accounts made up to 31 December 2022 (42 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
4 May 2022 | Full accounts made up to 31 December 2021 (42 pages) |
24 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 31 December 2020 (39 pages) |
25 August 2020 | Director's details changed for Mr Henrik Lundgaard Pedersen on 24 August 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
29 April 2020 | Full accounts made up to 31 December 2019 (40 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
19 June 2019 | Appointment of Ms Angela Mary Morgan as a secretary on 17 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Andrew Charles Garner as a secretary on 17 June 2019 (1 page) |
30 May 2019 | Full accounts made up to 31 December 2018 (34 pages) |
1 May 2019 | Termination of appointment of George Sebastian Matthew Bull as a director on 30 April 2019 (1 page) |
15 March 2019 | Appointment of Mrs Marina May Wyatt as a director on 14 March 2019 (2 pages) |
21 December 2018 | Termination of appointment of Philip Michael Gerard Nolan as a director on 14 December 2018 (1 page) |
21 December 2018 | Termination of appointment of George Philip Roger Kay as a director on 14 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Hakim Drissi Kaitouni as a director on 14 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Gregory Stuart Pestrak as a director on 14 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 14 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Dmitry Yashnikov as a director on 14 December 2018 (1 page) |
13 December 2018 | Appointment of Mr Henrik Lundgaard Pedersen as a director on 10 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr George Sebastian Matthew Bull as a director on 10 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Shaun Richard Kennedy as a director on 10 December 2018 (2 pages) |
28 November 2018 | Termination of appointment of Kenton Edward Bradbury as a director on 27 November 2018 (1 page) |
28 November 2018 | Appointment of Mr Dmitry Yashnikov as a director on 27 November 2018 (2 pages) |
4 July 2018 | Termination of appointment of Andrew Hay as a director on 3 July 2018 (1 page) |
4 July 2018 | Termination of appointment of Philip Butcher as a director on 3 July 2018 (1 page) |
26 June 2018 | Appointment of Philip Michael Gerard Nolan as a director on 13 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Hakim Drissi Kaitouni on 30 August 2015 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (33 pages) |
25 January 2018 | Appointment of Mr Gregory Stuart Pestrak as a director on 24 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Philippe Anastase Busslinger as a director on 30 November 2017 (1 page) |
15 December 2017 | Appointment of Mr Kenton Edward Bradbury as a director on 30 November 2017 (2 pages) |
15 December 2017 | Termination of appointment of John James Mcmanus as a director on 30 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Kenton Edward Bradbury as a director on 30 November 2017 (1 page) |
7 December 2017 | Appointment of Mr Eric Philippe Marianne Machiels as a director on 30 November 2017 (2 pages) |
4 July 2017 | Notification of Abpa Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Abpa Holdings Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
5 May 2017 | Audited abridged accounts made up to 31 December 2016 (29 pages) |
5 May 2017 | Audited abridged accounts made up to 31 December 2016 (29 pages) |
22 February 2017 | Termination of appointment of Petros Stylianides as a director on 17 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Petros Stylianides as a director on 17 February 2017 (1 page) |
19 July 2016 | Appointment of Mr Philip Butcher as a director on 28 June 2016 (2 pages) |
19 July 2016 | Appointment of Mr Philip Butcher as a director on 28 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Robert Boyd Pierre Wall as a director on 28 June 2016 (1 page) |
18 July 2016 | Appointment of Mr Andrew Hay as a director on 28 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Robert Boyd Pierre Wall as a director on 28 June 2016 (1 page) |
18 July 2016 | Appointment of Mr Andrew Hay as a director on 28 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 June 2016 | Secretary's details changed for Mr Andrew Charles Garner on 6 June 2016 (1 page) |
17 June 2016 | Secretary's details changed for Mr Andrew Charles Garner on 6 June 2016 (1 page) |
2 June 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (32 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
11 February 2016 | Director's details changed for Mr George Philip Roger Kay on 10 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr George Philip Roger Kay on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Petros Stylianides on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Petros Stylianides on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Kenton Edward Bradbury on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Philippe Anastase Busslinger on 8 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Kenton Edward Bradbury on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Philippe Anastase Busslinger on 8 February 2016 (2 pages) |
16 December 2015 | Termination of appointment of John Michael Rolland as a director on 26 November 2015 (1 page) |
16 December 2015 | Appointment of Mr Kenton Edward Bradbury as a director on 26 November 2015 (2 pages) |
16 December 2015 | Appointment of Mr Kenton Edward Bradbury as a director on 26 November 2015 (2 pages) |
16 December 2015 | Termination of appointment of John Michael Rolland as a director on 26 November 2015 (1 page) |
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
15 July 2015 | Appointment of Mr Robert Wall as a director on 7 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Robert Boyd Pierre Wall on 7 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Robert Boyd Pierre Wall on 7 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Robert Boyd Pierre Wall on 7 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Robert Wall as a director on 7 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Robert Wall as a director on 7 July 2015 (2 pages) |
9 July 2015 | Appointment of Hakim Drissi Kaitouni as a director on 7 July 2015 (2 pages) |
9 July 2015 | Appointment of Hakim Drissi Kaitouni as a director on 7 July 2015 (2 pages) |
9 July 2015 | Appointment of Petros Stylianides as a director on 7 July 2015 (2 pages) |
9 July 2015 | Appointment of Petros Stylianides as a director on 7 July 2015 (2 pages) |
9 July 2015 | Appointment of Petros Stylianides as a director on 7 July 2015 (2 pages) |
9 July 2015 | Appointment of Hakim Drissi Kaitouni as a director on 7 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Philippe Louis Hubert Camu as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Edward Hilton Clarke as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Philippe Louis Hubert Camu as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Edward Hilton Clarke as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Stephen Keith James Nelson as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Peter Robert Lyneham as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Edward Hilton Clarke as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Peter Robert Lyneham as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Peter Robert Lyneham as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Stephen Keith James Nelson as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Philippe Louis Hubert Camu as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Stephen Keith James Nelson as a director on 7 July 2015 (1 page) |
22 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
12 March 2015 | Director's details changed for Mr John James Mcmanus on 4 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr John James Mcmanus on 4 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr John James Mcmanus on 4 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr John James Mcmanus on 4 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr John James Mcmanus on 4 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr John James Mcmanus on 4 March 2015 (2 pages) |
10 February 2015 | Termination of appointment of David William Kerr as a director on 6 February 2015 (1 page) |
10 February 2015 | Termination of appointment of David William Kerr as a director on 6 February 2015 (1 page) |
10 February 2015 | Termination of appointment of David William Kerr as a director on 6 February 2015 (1 page) |
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
31 July 2014 | Director's details changed for Mr David William Kerr on 22 June 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr David William Kerr on 22 June 2014 (2 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
6 August 2013 | Appointment of Mr Stephen Keith James Nelson as a director (2 pages) |
6 August 2013 | Appointment of Mr Stephen Keith James Nelson as a director (2 pages) |
17 July 2013 | Termination of appointment of Kenton Bradbury as a director (1 page) |
17 July 2013 | Termination of appointment of Kenton Bradbury as a director (1 page) |
25 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 May 2013 | Director's details changed for Mr George Philip Roger Kay on 29 January 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr George Philip Roger Kay on 29 January 2013 (2 pages) |
13 February 2013 | Appointment of Mr Edward Hilton Clarke as a director (2 pages) |
13 February 2013 | Appointment of Mr Edward Hilton Clarke as a director (2 pages) |
12 February 2013 | Termination of appointment of James Cooper as a director (1 page) |
12 February 2013 | Termination of appointment of James Cooper as a director (1 page) |
23 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (13 pages) |
23 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (13 pages) |
26 October 2012 | Director's details changed for Mr Philippe Anastase Busslinger on 1 December 2011 (2 pages) |
26 October 2012 | Director's details changed for Mr Peter Robert Lyneham on 14 November 2011 (2 pages) |
26 October 2012 | Director's details changed for Mr Philippe Anastase Busslinger on 1 December 2011 (2 pages) |
26 October 2012 | Director's details changed for Mr Peter Robert Lyneham on 14 November 2011 (2 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 February 2012 | Appointment of Mr John James Mcmanus as a director (2 pages) |
8 February 2012 | Appointment of Mr John James Mcmanus as a director (2 pages) |
7 February 2012 | Previous accounting period shortened from 30 November 2012 to 31 December 2011 (1 page) |
7 February 2012 | Previous accounting period shortened from 30 November 2012 to 31 December 2011 (1 page) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
15 November 2011 | Commence business and borrow (1 page) |
15 November 2011 | Trading certificate for a public company (3 pages) |
15 November 2011 | Commence business and borrow (1 page) |
15 November 2011 | Trading certificate for a public company (3 pages) |
14 November 2011 | Incorporation (46 pages) |
14 November 2011 | Incorporation (46 pages) |