Company NameInternational Distribution Services Plc
Company StatusActive
Company Number08680755
CategoryPublic Limited Company
Incorporation Date6 September 2013(10 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Keith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Secretary NameMr Mark Amsden
StatusCurrent
Appointed01 May 2019(5 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Michael Alan Findlay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMaria Juana Da Cunha Da Silva
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameBaroness Sarah Elizabeth Mary Hogg
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(6 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameLynne Peacock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMartin Seidenberg
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2021(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Shashi Verma
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed29 September 2021(8 years after company formation)
Appointment Duration2 years, 7 months
RoleTransport Professional
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Jourik Hooghe
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed01 June 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMs Ingrid Ebner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 2023(9 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Michael David Snape
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(10 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Donald Hood Brydon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMoya Marguerite Greene
Date of BirthJune 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed06 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameJonathan Varley Millidge
StatusResigned
Appointed06 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMrs Catherine Jane Keers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameJanice May Babiak
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican / British
StatusResigned
Appointed20 September 2013(2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Arthur Leslie Owen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameOrna Gabrielle Ni-Chionna
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2013(2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Paul Colbeck Murray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameNicholas Wenham Horler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr John Murray Allan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Mark Vincent Higson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameEmily Shiu Wai Pang
NationalityBritish
StatusResigned
Appointed01 February 2014(4 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2015)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Peter James Long
Date of BirthJune 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMrs Kulbinder Kaur Dosanjh
StatusResigned
Appointed27 June 2015(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2019)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMrs Rita Elizabeth Griffin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2016(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Stuart Campbell Simpson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 January 2021)
RoleDirector Of Group Finance
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Simon Thompson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 12 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameHerr Rico Back
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2020)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameSue Rachel Whalley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(4 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Michael John Jeavons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2021(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA

Contact

Websiteroyalmail.com

Location

Registered Address185 Farringdon Road
London
EC1A 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
99.90%
-
100k at £0.01Agones S.r.l
0.01%
Ordinary
100k at £0.01Angard Staffing Solutions LTD
0.01%
Ordinary
100k at £0.01Community Couriers LTD
0.01%
Ordinary
100k at £0.01Consignia (Customer Management) LTD
0.01%
Ordinary
100k at £0.01Consignia LTD
0.01%
Ordinary
100k at £0.01Der Kurier Beteiligungsgesellschaft Mbh
0.01%
Ordinary
100k at £0.01Der Kurier Gmbh & Co. Kg
0.01%
Ordinary
100k at £0.01Dgmh Clayton LTD
0.01%
Ordinary
100k at £0.01Dpd Systemlogistik Gmbh Co. & Kg
0.01%
Ordinary
100k at £0.01Dpd Systemlogistik Management Gmbh
0.01%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£287,000,000
Current Liabilities£1,958,000,000

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due28 September 2024 (4 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End28 March

Returns

Latest Return1 September 2023 (8 months, 2 weeks ago)
Next Return Due15 September 2024 (4 months from now)

Filing History

23 February 2024Statement of capital following an allotment of shares on 22 February 2024
  • GBP 9,582,934.75
(3 pages)
18 January 2024Appointment of Mr Michael David Snape as a director on 18 January 2024 (2 pages)
18 January 2024Termination of appointment of Michael John Jeavons as a director on 18 January 2024 (1 page)
27 September 2023Group of companies' accounts made up to 26 March 2023 (246 pages)
4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
15 August 2023Statement of capital following an allotment of shares on 27 July 2023
  • GBP 9,570,934.75
(3 pages)
4 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares/ notice period for general meetings 20/07/2023
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 June 2023Appointment of Ms Ingrid Ebner as a director on 28 June 2023 (2 pages)
17 May 2023Termination of appointment of Simon Thompson as a director on 12 May 2023 (1 page)
2 December 2022Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
3 October 2022Company name changed royal mail PLC\certificate issued on 03/10/22
  • CONNOT ‐ Change of name notice
(3 pages)
12 September 2022Group of companies' accounts made up to 28 March 2022 (234 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
16 August 2022Memorandum and Articles of Association (64 pages)
16 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 20/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 July 2022Termination of appointment of Rita Elizabeth Griffin as a director on 20 July 2022 (1 page)
1 June 2022Appointment of Mr Jourik Hooghe as a director on 1 June 2022 (2 pages)
28 April 2022Cancellation of shares. Statement of capital on 15 March 2022
  • GBP 9,561,934.75
(4 pages)
28 April 2022Cancellation of shares. Statement of capital on 22 February 2022
  • GBP 9,734,487.58
(4 pages)
28 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 April 2022Cancellation of shares. Statement of capital on 1 March 2022
  • GBP 9,671,237.96
(4 pages)
28 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 April 2022Cancellation of shares. Statement of capital on 8 March 2022
  • GBP 9,591,521.95
(4 pages)
23 March 2022Cancellation of shares. Statement of capital on 11 January 2022
  • GBP 9,965,827.05
(4 pages)
23 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 March 2022Cancellation of shares. Statement of capital on 18 January 2022
  • GBP 9,958,313.56
(4 pages)
23 March 2022Cancellation of shares. Statement of capital on 1 February 2022
  • GBP 9,897,072.45
(4 pages)
23 March 2022Purchase of own shares. (3 pages)
23 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 March 2022Cancellation of shares. Statement of capital on 15 February 2022
  • GBP 9,794,093.15
(4 pages)
23 March 2022Cancellation of shares. Statement of capital on 8 February 2022
  • GBP 9,846,505.51
(4 pages)
23 March 2022Cancellation of shares. Statement of capital on 25 January 2022
  • GBP 9,937,077.84
(4 pages)
23 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
23 February 2022Purchase of own shares. (3 pages)
23 February 2022Cancellation of shares. Statement of capital on 5 January 2022
  • GBP 9,966,492.29
(4 pages)
23 February 2022Cancellation of shares. Statement of capital on 18 January 2022
  • GBP 9,958,313.56
(4 pages)
23 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
23 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
23 February 2022Cancellation of shares. Statement of capital on 25 January 2022
  • GBP 9,937,077.84
(4 pages)
23 February 2022Cancellation of shares. Statement of capital on 11 January 2022
  • GBP 9,965,827.05
(4 pages)
23 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
2 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
2 February 2022Cancellation of shares. Statement of capital on 30 December 2021
  • GBP 9,966,990.82
(4 pages)
27 January 2022Purchase of own shares. (3 pages)
27 January 2022Cancellation of shares. Statement of capital on 21 December 2021
  • GBP 9,967,925.54
(4 pages)
27 January 2022Purchase of own shares. (3 pages)
27 January 2022Purchase of own shares. (3 pages)
27 January 2022Cancellation of shares. Statement of capital on 7 December 2021
  • GBP 9,987,583.77
(4 pages)
27 January 2022Cancellation of shares. Statement of capital on 14 December 2021
  • GBP 9,976,257.46
(4 pages)
9 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 January 2022Cancellation of shares. Statement of capital on 30 November 2021
  • GBP 9,999,105.72
(4 pages)
9 January 2022Cancellation of shares. Statement of capital on 22 November 2021
  • GBP 9,999,840.53
(4 pages)
9 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 October 2021Appointment of Mr Shashi Verma as a director on 29 September 2021 (2 pages)
9 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
3 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings 21/07/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 July 2021Group of companies' accounts made up to 28 March 2021 (223 pages)
8 April 2021Director's details changed for Lynne Peacock on 1 April 2021 (2 pages)
8 April 2021Director's details changed for Baroness Sarah Elizabeth Mary Hogg on 1 April 2021 (2 pages)
8 April 2021Director's details changed for Baroness Sarah Elizabeth Mary Hogg on 1 April 2021 (2 pages)
8 April 2021Director's details changed for Lynne Peacock on 1 April 2021 (2 pages)
8 April 2021Secretary's details changed for Mr Mark Amsden on 1 April 2021 (1 page)
8 April 2021Director's details changed for Mr Keith Williams on 1 April 2021 (2 pages)
8 April 2021Director's details changed for Mr Michael Alan Findlay on 1 April 2021 (2 pages)
8 April 2021Director's details changed for Mr Michael Alan Findlay on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Maria Juana Da Cunha Da Silva on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mrs Rita Elizabeth Griffin on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ United Kingdom to 185 Farringdon Road London EC1A 1AA on 1 April 2021 (1 page)
1 April 2021Director's details changed for Mr Simon Thompson on 1 April 2021 (2 pages)
1 April 2021Appointment of Martin Seidenberg as a director on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Maria Juana Da Cunha Da Silva on 1 April 2021 (2 pages)
11 January 2021Termination of appointment of Stuart Campbell Simpson as a director on 11 January 2021 (1 page)
11 January 2021Appointment of Mr Michael John Jeavons as a director on 11 January 2021 (2 pages)
19 December 2020Group of companies' accounts made up to 31 March 2020 (254 pages)
21 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice re general meetings 08/09/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
27 May 2020Termination of appointment of Rico Back as a director on 15 May 2020 (1 page)
4 November 2019Appointment of Lynne Peacock as a director on 1 November 2019 (2 pages)
4 October 2019Appointment of Baroness Sarah Elizabeth Mary Hogg as a director on 1 October 2019 (2 pages)
11 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
29 August 2019Termination of appointment of Orna Gabrielle Ni-Chionna as a director on 18 July 2019 (1 page)
16 August 2019Group of companies' accounts made up to 31 March 2019 (234 pages)
23 May 2019Appointment of Mr Michael Alan Findlay as a director on 22 May 2019 (2 pages)
22 May 2019Termination of appointment of Arthur Leslie Owen as a director on 22 May 2019 (1 page)
22 May 2019Appointment of Maria Juana Da Cunha Da Silva as a director on 22 May 2019 (2 pages)
15 May 2019Director's details changed for Herr Rico Back on 1 June 2018 (2 pages)
3 May 2019Appointment of Mr Mark Amsden as a secretary on 1 May 2019 (2 pages)
2 May 2019Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 1 May 2019 (1 page)
29 March 2019Second filing of Confirmation Statement dated 06/09/2017 (4 pages)
22 November 2018Termination of appointment of Sue Rachel Whalley as a director on 7 November 2018 (1 page)
24 September 2018Termination of appointment of Peter James Long as a director on 19 September 2018 (1 page)
24 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
13 September 2018Group of companies' accounts made up to 26 March 2018 (167 pages)
19 July 2018Termination of appointment of Paul Colbeck Murray as a director on 19 July 2018 (1 page)
19 July 2018Termination of appointment of Moya Marguerite Greene as a director on 19 July 2018 (1 page)
4 June 2018Appointment of Herr Rico Back as a director on 1 June 2018 (2 pages)
1 June 2018Appointment of Sue Rachel Whalley as a director on 1 June 2018 (2 pages)
28 February 2018Termination of appointment of Catherine Jane Keers as a director on 28 February 2018 (1 page)
2 January 2018Appointment of Mr Keith Williams as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mr Keith Williams as a director on 1 January 2018 (2 pages)
1 November 2017Appointment of Mr Simon Thompson as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Simon Thompson as a director on 1 November 2017 (2 pages)
26 September 2017Group of companies' accounts made up to 26 March 2017 (154 pages)
26 September 2017Group of companies' accounts made up to 26 March 2017 (154 pages)
18 September 2017Confirmation statement made on 6 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares) was registered on 29/03/2019.
(5 pages)
18 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
28 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 July 2017Termination of appointment of Matthew John Lester as a director on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Matthew John Lester as a director on 20 July 2017 (1 page)
20 July 2017Appointment of Mr Stuart Campbell Simpson as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Stuart Campbell Simpson as a director on 20 July 2017 (2 pages)
28 February 2017Termination of appointment of Nicholas Wenham Horler as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Nicholas Wenham Horler as a director on 28 February 2017 (1 page)
2 December 2016Appointment of Mrs Rita Elizabeth Griffin as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Mrs Rita Elizabeth Griffin as a director on 1 December 2016 (2 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
22 August 2016Group of companies' accounts made up to 27 March 2016 (156 pages)
22 August 2016Group of companies' accounts made up to 27 March 2016 (156 pages)
9 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Market purchase 100,000,000 ord shares of 1 p each 21/07/2016
(5 pages)
9 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Market purchase 100,000,000 ord shares of 1 p each 21/07/2016
(5 pages)
7 April 2016Director's details changed for Mr Peter James Long on 29 March 2016 (2 pages)
7 April 2016Director's details changed for Mr Peter James Long on 29 March 2016 (2 pages)
29 October 2015Auditor's resignation (1 page)
29 October 2015Auditor's resignation (1 page)
7 October 2015Annual return made up to 6 September 2015 no member list
Statement of capital on 2015-10-07
  • GBP 10,000,000
(26 pages)
7 October 2015Annual return made up to 6 September 2015 no member list
Statement of capital on 2015-10-07
  • GBP 10,000,000
(26 pages)
1 September 2015Termination of appointment of Donald Hood Brydon as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Donald Hood Brydon as a director on 31 August 2015 (1 page)
19 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business/make market purchases 23/07/2015
(4 pages)
5 August 2015Group of companies' accounts made up to 29 March 2015 (158 pages)
5 August 2015Group of companies' accounts made up to 29 March 2015 (154 pages)
5 August 2015Group of companies' accounts made up to 29 March 2015 (154 pages)
29 June 2015Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 27 June 2015 (2 pages)
29 June 2015Termination of appointment of Emily Shiu Wai Pang as a secretary on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Emily Shiu Wai Pang as a secretary on 26 June 2015 (1 page)
29 June 2015Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 27 June 2015 (2 pages)
18 June 2015Appointment of Mr Peter James Long as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mr Peter James Long as a director on 18 June 2015 (2 pages)
30 April 2015Termination of appointment of John Murray Allan as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of John Murray Allan as a director on 30 April 2015 (1 page)
29 January 2015Director's details changed for Mr John Murray Allan on 3 December 2014 (2 pages)
29 January 2015Director's details changed for Mr John Murray Allan on 3 December 2014 (2 pages)
29 January 2015Director's details changed for Mr John Murray Allan on 3 December 2014 (2 pages)
9 October 2014Annual return made up to 6 September 2014 no member list
Statement of capital on 2014-10-09
  • GBP 10,000,000
(27 pages)
9 October 2014Annual return made up to 6 September 2014 no member list
Statement of capital on 2014-10-09
  • GBP 10,000,000
(27 pages)
9 October 2014Annual return made up to 6 September 2014 no member list
Statement of capital on 2014-10-09
  • GBP 10,000,000
(27 pages)
16 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The directors and auditors acfcfounts approved/directors elected/auditors appointed 24/07/2014
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 August 2014Group of companies' accounts made up to 30 March 2014 (140 pages)
16 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The directors and auditors acfcfounts approved/directors elected/auditors appointed 24/07/2014
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 August 2014Group of companies' accounts made up to 30 March 2014 (140 pages)
30 July 2014Termination of appointment of Mark Vincent Higson as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Mark Vincent Higson as a director on 24 July 2014 (1 page)
29 April 2014Termination of appointment of Janice Babiak as a director (1 page)
29 April 2014Termination of appointment of Janice Babiak as a director (1 page)
13 February 2014Termination of appointment of Jonathan Millidge as a secretary (2 pages)
13 February 2014Termination of appointment of Jonathan Millidge as a secretary (2 pages)
12 February 2014Appointment of Emily Shiu Wai Pang as a secretary (5 pages)
12 February 2014Appointment of Emily Shiu Wai Pang as a secretary (5 pages)
21 October 2013Appointment of Janice May Babiak as a director (3 pages)
21 October 2013Appointment of Nicholas Wenham Horler as a director (3 pages)
21 October 2013Appointment of Janice May Babiak as a director (3 pages)
21 October 2013Appointment of Nicholas Wenham Horler as a director (3 pages)
16 October 2013Memorandum and Articles of Association (57 pages)
16 October 2013Register inspection address has been changed (2 pages)
16 October 2013Register inspection address has been changed (2 pages)
16 October 2013Memorandum and Articles of Association (57 pages)
16 October 2013Register(s) moved to registered inspection location (2 pages)
16 October 2013Register(s) moved to registered inspection location (2 pages)
15 October 2013Appointment of Janice May Babiak as a director (3 pages)
15 October 2013Appointment of Nicholas Wenham Horler as a director (3 pages)
15 October 2013Appointment of Nicholas Wenham Horler as a director (3 pages)
15 October 2013Appointment of Janice May Babiak as a director (3 pages)
9 October 2013Appointment of Mr Paul Colbeck Murray as a director (3 pages)
9 October 2013Appointment of Orna Gabrielle Ni-Chionna as a director (3 pages)
9 October 2013Appointment of Mr John Murray Allan as a director (3 pages)
9 October 2013Appointment of Mark Vincent Higson as a director (3 pages)
9 October 2013Appointment of Arthur Leslie Owen as a director (3 pages)
9 October 2013Appointment of Mr John Murray Allan as a director (3 pages)
9 October 2013Appointment of Mr Paul Colbeck Murray as a director (3 pages)
9 October 2013Appointment of Mark Vincent Higson as a director (3 pages)
9 October 2013Appointment of Orna Gabrielle Ni-Chionna as a director (3 pages)
9 October 2013Appointment of Arthur Leslie Owen as a director (3 pages)
9 October 2013Appointment of Ms Catherine Jane Keers as a director (3 pages)
9 October 2013Appointment of Ms Catherine Jane Keers as a director (3 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 September 2013Balance Sheet (5 pages)
19 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 September 2013Auditor's statement (1 page)
19 September 2013Re-registration of Memorandum and Articles (31 pages)
19 September 2013Re-registration from a private company to a public company (5 pages)
19 September 2013Balance Sheet (5 pages)
19 September 2013Current accounting period shortened from 30 September 2014 to 28 March 2014 (3 pages)
19 September 2013Auditor's report (1 page)
19 September 2013Re-registration from a private company to a public company (5 pages)
19 September 2013Current accounting period shortened from 30 September 2014 to 28 March 2014 (3 pages)
19 September 2013Second filing of SH01 previously delivered to Companies House (6 pages)
19 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 September 2013Auditor's statement (1 page)
19 September 2013Second filing of SH01 previously delivered to Companies House (6 pages)
19 September 2013Re-registration of Memorandum and Articles (31 pages)
19 September 2013Certificate of re-registration from Private to Public Limited Company (1 page)
19 September 2013Auditor's report (1 page)
19 September 2013Certificate of re-registration from Private to Public Limited Company (1 page)
18 September 2013Statement of capital on 18 September 2013
  • GBP 10,000,000
(4 pages)
18 September 2013Statement by directors (1 page)
18 September 2013Solvency statement dated 17/09/13 (1 page)
18 September 2013Statement by directors (1 page)
18 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
18 September 2013Solvency statement dated 17/09/13 (1 page)
18 September 2013Statement of capital on 18 September 2013
  • GBP 10,000,000
(4 pages)
18 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
13 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 1,500,000,000
  • ANNOTATION A second filing SH01 was registered on 19/09/13.
(4 pages)
13 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 1,500,000,000
  • ANNOTATION A second filing SH01 was registered on 19/09/13.
(4 pages)
6 September 2013Incorporation (41 pages)
6 September 2013Incorporation (41 pages)