Company NamePrudential Regulation Authority Limited
Company StatusDissolved
Company Number07854923
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Dissolution Date22 January 2020 (4 years, 3 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities
SIC 7513Regulation more efficient business
SIC 84130Regulation of and contribution to more efficient operation of businesses

Directors

Secretary NameJohn Richard Evelegh Footman
NationalityBritish
StatusClosed
Appointed21 February 2013(1 year, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 22 January 2020)
RoleCompany Director
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameSamuel Woods
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 22 January 2020)
RoleDeputy Governor, Bank Of England
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMr John Richard Evelegh Footman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2017(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 22 January 2020)
RoleSecretary, Bank Of England
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameSonya Judith Clara Branch
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed02 August 2017(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 22 January 2020)
RoleGeneral Counsel, Bank Of England
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMr John Richard Evelegh Footman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameGraham Beattie Nicholson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameIain Charles Andrew Cornish
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2015)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameSir Mervyn Allister King
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(1 year, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2013)
RoleGoverner, Bank Of England
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameCharles David Randell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameAndrew John Bailey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 August 2017)
RoleExecutive Director, Bank Of England
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NamePaul Michael William Tucker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(1 year, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 October 2013)
RoleDeputy Governer, Bank Of England
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMartin Wheatley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameRosalind Edith Jean Gilmore
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2014)
RoleAdvisory Board Member - Cranfield Business School
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMr Nicholas Edward Tucker Prettejohn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(1 year, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 March 2014)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMark Joseph Carney
Date of BirthMarch 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 August 2017)
RoleGovernor, Bank Of England
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameSir Jonathan Stephen Cunliffe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 2017)
RoleDeputy Governor Bank Of England
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameNemat Talaat Shafik
Date of BirthAugust 1962 (Born 61 years ago)
NationalityUnited Kingdom And U
StatusResigned
Appointed01 September 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2017)
RoleDeputy Governor Bank Of England
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameSandra Lynne Boss
Date of BirthApril 1967 (Born 57 years ago)
NationalityUnited Kingdom And U
StatusResigned
Appointed01 September 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameJohn Mark Yallop
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameDavid John Belsham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameDr Norval Mackenzie Bryson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NamePaul Gregory Fisher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(3 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 March 2016)
RoleDeputy Head Of The Pra, Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameDavid John Thorburn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameTracey McDermott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2015(3 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2016)
RoleActing Ceo, Financial Conduct Authority
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH

Contact

Websitewww.prudentialregulationauthority.org/
Telephone029 20614678
Telephone regionCardiff

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Current Liabilities£14,820

Accounts

Latest Accounts1 March 2017 (7 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 January 2020Final Gazette dissolved following liquidation (1 page)
22 October 2019Return of final meeting in a members' voluntary winding up (12 pages)
10 January 2019Registered office address changed from 8 Lothbury London EC2R 7HH to Hill House 1 Little New Street London EC4A 3TR on 10 January 2019 (2 pages)
3 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-28
(1 page)
3 January 2019Appointment of a voluntary liquidator (3 pages)
3 January 2019Declaration of solvency (6 pages)
22 December 2018Register(s) moved to registered inspection location 8 Lothbury London EC2R 7HH (2 pages)
22 December 2018Register inspection address has been changed to 8 Lothbury London EC2R 7HH (2 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 October 2018Previous accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
3 November 2017Full accounts made up to 1 March 2017 (100 pages)
3 November 2017Full accounts made up to 1 March 2017 (100 pages)
8 August 2017Appointment of Sonya Judith Clara Mcnulty as a director on 2 August 2017 (3 pages)
8 August 2017Appointment of John Richard Evelegh Footman as a director on 2 August 2017 (3 pages)
8 August 2017Appointment of Sonya Judith Clara Mcnulty as a director on 2 August 2017 (3 pages)
8 August 2017Appointment of John Richard Evelegh Footman as a director on 2 August 2017 (3 pages)
4 August 2017Termination of appointment of Jonathan Stephen Cunliffe as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Sandra Lynne Boss as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of John Mark Yallop as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of John Mark Yallop as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Sandra Lynne Boss as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Andrew John Bailey as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Mark Joseph Carney as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Charles David Randell as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Norval Mackenzie Bryson as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Norval Mackenzie Bryson as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Jonathan Stephen Cunliffe as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of David John Thorburn as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Charles David Randell as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of David John Thorburn as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Mark Joseph Carney as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of David John Belsham as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Andrew John Bailey as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of David John Belsham as a director on 2 August 2017 (1 page)
8 March 2017Termination of appointment of Nemat Talaat Shafik as a director on 28 February 2017 (1 page)
8 March 2017Termination of appointment of Nemat Talaat Shafik as a director on 28 February 2017 (1 page)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 March 2017Certificate of change of name pursuant to paragraph 50(6) of schedule 2 to the bank of england and financial services act 2016 (1 page)
1 March 2017Certificate of change of name pursuant to paragraph 50(6) of schedule 2 to the bank of england and financial services act 2016 (1 page)
1 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
31 August 2016Full accounts made up to 29 February 2016 (98 pages)
31 August 2016Full accounts made up to 29 February 2016 (98 pages)
30 July 2016Appointment of Samuel Woods as a director on 1 July 2016 (3 pages)
30 July 2016Appointment of Samuel Woods as a director on 1 July 2016 (3 pages)
6 July 2016Termination of appointment of Tracey Mcdermott as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Tracey Mcdermott as a director on 30 June 2016 (1 page)
4 March 2016Termination of appointment of Paul Gregory Fisher as a director on 1 March 2016 (1 page)
4 March 2016Termination of appointment of Paul Gregory Fisher as a director on 1 March 2016 (1 page)
8 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(15 pages)
8 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(15 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 September 2015Termination of appointment of Martin Wheatley as a director on 12 September 2015 (1 page)
18 September 2015Termination of appointment of Martin Wheatley as a director on 12 September 2015 (1 page)
14 September 2015Appointment of David John Thorburn as a director on 1 September 2015 (3 pages)
14 September 2015Appointment of Dr Norval Mackenzie Bryson as a director on 1 September 2015 (3 pages)
14 September 2015Appointment of Tracey Mcdermott as a director on 12 September 2015 (3 pages)
14 September 2015Appointment of David John Thorburn as a director on 1 September 2015 (3 pages)
14 September 2015Appointment of Tracey Mcdermott as a director on 12 September 2015 (3 pages)
14 September 2015Appointment of Paul Gregory Fisher as a director on 1 September 2015 (3 pages)
14 September 2015Appointment of Dr Norval Mackenzie Bryson as a director on 1 September 2015 (3 pages)
14 September 2015Appointment of Paul Gregory Fisher as a director on 1 September 2015 (3 pages)
14 September 2015Appointment of Paul Gregory Fisher as a director on 1 September 2015 (3 pages)
14 September 2015Appointment of Dr Norval Mackenzie Bryson as a director on 1 September 2015 (3 pages)
14 September 2015Appointment of David John Thorburn as a director on 1 September 2015 (3 pages)
18 August 2015Full accounts made up to 28 February 2015 (94 pages)
18 August 2015Full accounts made up to 28 February 2015 (94 pages)
7 May 2015Appointment of David John Belsham as a director on 1 May 2015 (3 pages)
7 May 2015Appointment of David John Belsham as a director on 1 May 2015 (3 pages)
7 May 2015Appointment of David John Belsham as a director on 1 May 2015 (3 pages)
1 April 2015Termination of appointment of Iain Charles Andrew Cornish as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Iain Charles Andrew Cornish as a director on 31 March 2015 (1 page)
12 December 2014Appointment of John Mark Yallop as a director on 1 December 2014 (3 pages)
12 December 2014Annual return made up to 21 November 2014 with a full list of shareholders (11 pages)
12 December 2014Appointment of John Mark Yallop as a director on 1 December 2014 (3 pages)
12 December 2014Annual return made up to 21 November 2014 with a full list of shareholders (11 pages)
12 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(11 pages)
12 December 2014Appointment of John Mark Yallop as a director on 1 December 2014 (3 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 October 2014Termination of appointment of Rosalind Edith Jean Gilmore as a director on 30 September 2014 (1 page)
9 October 2014Termination of appointment of Rosalind Edith Jean Gilmore as a director on 30 September 2014 (1 page)
10 September 2014Appointment of Nemat Talaat Shafik as a director on 1 September 2014 (3 pages)
10 September 2014Appointment of Sandra Lynne Boss as a director on 1 September 2014 (3 pages)
10 September 2014Appointment of Nemat Talaat Shafik as a director on 1 September 2014 (3 pages)
10 September 2014Appointment of Nemat Talaat Shafik as a director on 1 September 2014 (3 pages)
10 September 2014Appointment of Sandra Lynne Boss as a director on 1 September 2014 (3 pages)
10 September 2014Appointment of Sandra Lynne Boss as a director on 1 September 2014 (3 pages)
1 August 2014Full accounts made up to 28 February 2014 (71 pages)
1 August 2014Full accounts made up to 28 February 2014 (71 pages)
10 March 2014Termination of appointment of Nicholas Prettejohn as a director (1 page)
10 March 2014Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on 5 March 2014 (1 page)
10 March 2014Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on 5 March 2014 (1 page)
10 March 2014Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on 5 March 2014 (1 page)
12 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(11 pages)
12 December 2013Annual return made up to 21 November 2013 with a full list of shareholders (11 pages)
12 December 2013Annual return made up to 21 November 2013 with a full list of shareholders (11 pages)
11 November 2013Appointment of Sir Jonathan Stephen Cunliffe as a director on 1 November 2013 (3 pages)
11 November 2013Appointment of Sir Jonathan Stephen Cunliffe as a director on 1 November 2013 (3 pages)
11 November 2013Appointment of Sir Jonathan Stephen Cunliffe as a director on 1 November 2013 (3 pages)
11 November 2013Appointment of Sir Jonathan Stephen Cunliffe as a director (3 pages)
24 October 2013Termination of appointment of Paul Michael William Tucker as a director on 18 October 2013 (2 pages)
24 October 2013Termination of appointment of Paul Michael William Tucker as a director on 18 October 2013 (2 pages)
24 October 2013Termination of appointment of Paul Tucker as a director (2 pages)
11 July 2013Appointment of Mark Joseph Carney as a director on 1 July 2013 (3 pages)
11 July 2013Appointment of Mark Joseph Carney as a director (3 pages)
11 July 2013Appointment of Nicholas Edward Tucker Prettejohn as a director on 10 June 2013 (3 pages)
11 July 2013Appointment of Mark Joseph Carney as a director on 1 July 2013 (3 pages)
11 July 2013Termination of appointment of Mervyn King as a director (2 pages)
11 July 2013Appointment of Nicholas Edward Tucker Prettejohn as a director on 10 June 2013 (3 pages)
11 July 2013Termination of appointment of Mervyn Allister King as a director on 30 June 2013 (2 pages)
11 July 2013Appointment of Mark Joseph Carney as a director on 1 July 2013 (3 pages)
11 July 2013Appointment of Nicholas Edward Tucker Prettejohn as a director (3 pages)
11 July 2013Termination of appointment of Mervyn Allister King as a director on 30 June 2013 (2 pages)
19 June 2013Full accounts made up to 28 February 2013 (14 pages)
19 June 2013Full accounts made up to 28 February 2013 (14 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 March 2013Termination of appointment of John Richard Evelegh Footman as a director on 6 March 2013 (2 pages)
11 March 2013Termination of appointment of Graham Nicholson as a director (2 pages)
11 March 2013Termination of appointment of John Richard Evelegh Footman as a director on 6 March 2013 (2 pages)
11 March 2013Termination of appointment of John Richard Evelegh Footman as a director on 6 March 2013 (2 pages)
11 March 2013Termination of appointment of Graham Beattie Nicholson as a director on 6 March 2013 (2 pages)
11 March 2013Termination of appointment of Graham Beattie Nicholson as a director on 6 March 2013 (2 pages)
11 March 2013Termination of appointment of John Footman as a director (2 pages)
11 March 2013Termination of appointment of Graham Beattie Nicholson as a director on 6 March 2013 (2 pages)
7 March 2013Certificate of change of name pursuant to section 2A(1) of the financial services and markets act 2000 (as amended by the financial services act 2012) (1 page)
7 March 2013Certificate of change of name pursuant to section 2A(1) of the financial services and markets act 2000 (as amended by the financial services act 2012) (1 page)
1 March 2013Appointment of Iain Charles Andrew Cornish as a director on 20 February 2013 (3 pages)
1 March 2013Appointment of Sir Mervyn Allister King as a director on 20 February 2013 (3 pages)
1 March 2013Appointment of Andrew John Bailey as a director on 20 February 2013 (3 pages)
1 March 2013Appointment of Paul Michael William Tucker as a director on 20 February 2013 (3 pages)
1 March 2013Appointment of Martin Wheatley as a director on 20 February 2013 (3 pages)
1 March 2013Appointment of Iain Charles Andrew Cornish as a director (3 pages)
1 March 2013Appointment of Sir Mervyn Allister King as a director on 20 February 2013 (3 pages)
1 March 2013Appointment of John Richard Evelegh Footman as a secretary on 21 February 2013 (3 pages)
1 March 2013Appointment of Martin Wheatley as a director on 20 February 2013 (3 pages)
1 March 2013Appointment of Rosalind Edith Jean Gilmore as a director on 20 February 2013 (3 pages)
1 March 2013Appointment of Rosalind Edith Jean Gilmore as a director on 20 February 2013 (3 pages)
1 March 2013Appointment of Paul Michael William Tucker as a director (3 pages)
1 March 2013Appointment of Andrew John Bailey as a director (3 pages)
1 March 2013Appointment of John Richard Evelegh Footman as a secretary (3 pages)
1 March 2013Appointment of Andrew John Bailey as a director on 20 February 2013 (3 pages)
1 March 2013Appointment of John Richard Evelegh Footman as a secretary on 21 February 2013 (3 pages)
1 March 2013Appointment of Charles David Randell as a director on 20 February 2013 (3 pages)
1 March 2013Appointment of Rosalind Edith Jean Gilmore as a director (3 pages)
1 March 2013Appointment of Paul Michael William Tucker as a director on 20 February 2013 (3 pages)
1 March 2013Appointment of Sir Mervyn Allister King as a director (3 pages)
1 March 2013Appointment of Charles David Randell as a director on 20 February 2013 (3 pages)
1 March 2013Appointment of Iain Charles Andrew Cornish as a director on 20 February 2013 (3 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
2 January 2012Current accounting period extended from 30 November 2012 to 28 February 2013 (3 pages)
2 January 2012Current accounting period extended from 30 November 2012 to 28 February 2013 (3 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)