Company NameAitch Care Homes Topco Limited
Company StatusDissolved
Company Number08806657
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Garry John Fitton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 04 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Secretary NameMr Garry John Fitton
StatusClosed
Appointed01 March 2019(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMrs Emma Louise Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 04 January 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMr Krishnan Nagendran
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Berkeley Square
Mayfair
London
W1J 5AW
Director NameTayvanie Nagendran
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
Mayfair
London
W1J 5AW
Director NameMr Guy Anthony Rees
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 2014(4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Director NameMr John Steven Godden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 & 7 Princeton Mews 167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Gareth Michael Mullan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2014(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7 Princeton Mews 167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr David Peter Burke
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(4 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 01 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7 Princeton Mews 167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Mark Alan Goodman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(8 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 January 2015)
RoleDirector And Care Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Partners Llp, Pinnacle House 17 - 25 Hartfield
London
SW19 3SE
Director NameMr Oliver Stephen Harris
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(8 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 2018)
RoleFund Manager
Country of ResidenceSwitzerland
Correspondence AddressWsm Partners Llp, Pinnacle House 17 - 25 Hartfield
London
SW19 3SE
Director NameMrs Sandie Teresa Foxall Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year after company formation)
Appointment Duration3 years (resigned 12 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7 Princeton Mews 167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Michael Gwyn Hawkes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 13 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7 Princeton Mews 167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Kenneth James Gribben Hillen
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(1 year, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Berwick Crescent
Linwood
Paisley
Renfrewshire
PA3 3TF
Scotland
Director NameMs Carole Ann Edmond
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(4 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7 Princeton Mews 167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMs Nicola Rosemary Lucy Hopkins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Secretary NameMrs Nicola Hopkins
StatusResigned
Appointed13 July 2018(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressUnit 6 & 7 Princeton Mews 167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Peter Kinsey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(5 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 January 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 2013(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2013(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websiteachuk.com

Location

Registered Address1st Floor, Q4 The Square
Randalls Way
Leatherhead
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

6m at £0.0001Cayman National Bank & Trust Company (Isle Of Man) LTD
75.00%
Ordinary
2m at £0.0001Montreux Ld Spv Sarl
25.00%
Ordinary

Financials

Year2014
Turnover£18,656,188
Gross Profit£6,713,499
Net Worth£7,501,476
Cash£2,041,981
Current Liabilities£34,483,624

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Charges

28 November 2018Delivered on: 3 December 2018
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
2 March 2018Delivered on: 5 March 2018
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
26 August 2016Delivered on: 2 September 2016
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). Please see clause 3.1.4 of the charge.
Outstanding
11 April 2014Delivered on: 15 April 2014
Persons entitled: Macquarie Bank Limited (London Branch)

Classification: A registered charge
Outstanding

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
17 December 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (44 pages)
17 December 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
17 December 2021Audit exemption subsidiary accounts made up to 28 February 2021 (10 pages)
30 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (44 pages)
30 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
30 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
24 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
24 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (44 pages)
24 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
4 October 2021Application to strike the company off the register (3 pages)
25 August 2021Resolutions
  • RES13 ‐ Reduce share premium account 25/08/2021
(2 pages)
25 August 2021Statement of capital on 25 August 2021
  • GBP 859.67
(3 pages)
25 August 2021Solvency Statement dated 25/08/21 (1 page)
25 August 2021Statement by Directors (1 page)
8 March 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages)
8 March 2021Audit exemption subsidiary accounts made up to 29 February 2020 (11 pages)
8 March 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
8 March 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
26 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
10 March 2020Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
10 March 2020Audit exemption subsidiary accounts made up to 28 February 2019 (13 pages)
20 February 2020Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
13 February 2020Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (37 pages)
13 February 2020Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
10 February 2020Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page)
10 February 2020Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages)
6 January 2020Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 31 December 2019 (1 page)
6 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
24 June 2019Registered office address changed from Unit 6 & 7 Princeton Mews 167 - 169 London Road Kingston upon Thames Surrey KT2 6PT to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 June 2019 (1 page)
6 March 2019Previous accounting period shortened from 20 March 2019 to 28 February 2019 (1 page)
6 March 2019Appointment of Mr Garry John Fitton as a director on 1 March 2019 (2 pages)
6 March 2019Appointment of Mr Garry John Fitton as a secretary on 1 March 2019 (2 pages)
6 March 2019Appointment of Mr Peter Kinsey as a director on 1 March 2019 (2 pages)
6 March 2019Termination of appointment of Nicola Hopkins as a secretary on 1 March 2019 (1 page)
21 January 2019Termination of appointment of Carole Ann Edmond as a director on 18 January 2019 (1 page)
12 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
12 December 2018Cessation of Ccla Investment Management Limited as a person with significant control on 12 January 2018 (1 page)
3 December 2018Registration of charge 088066570004, created on 28 November 2018 (71 pages)
8 August 2018Full accounts made up to 16 March 2018 (14 pages)
3 August 2018Appointment of Mrs Nicola Hopkins as a secretary on 13 July 2018 (2 pages)
31 July 2018Termination of appointment of Michael Gwyn Hawkes as a director on 13 July 2018 (1 page)
31 July 2018Appointment of Mrs Nicola Rosemary Lucy Hopkins as a director on 13 July 2018 (2 pages)
6 March 2018Resolutions
  • RES13 ‐ Avoidance of conflict of interest/senior facilities agreement. 23/02/2018
(4 pages)
5 March 2018Registration of charge 088066570003, created on 2 March 2018 (63 pages)
1 March 2018Appointment of Ms Carole Edmond as a director on 23 February 2018 (2 pages)
24 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
(3 pages)
19 January 2018Termination of appointment of Sandie Teresa Foxall Smith as a director on 12 January 2018 (1 page)
19 January 2018Termination of appointment of Gareth Michael Mullan as a director on 12 January 2018 (1 page)
19 January 2018Termination of appointment of Oliver Stephen Harris as a director on 12 January 2018 (1 page)
16 January 2018Satisfaction of charge 088066570002 in full (4 pages)
22 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
3 August 2017Full accounts made up to 17 March 2017 (15 pages)
3 August 2017Full accounts made up to 17 March 2017 (15 pages)
16 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
26 October 2016Satisfaction of charge 088066570001 in full (4 pages)
26 October 2016Satisfaction of charge 088066570001 in full (4 pages)
18 October 2016Group of companies' accounts made up to 18 March 2016 (32 pages)
18 October 2016Group of companies' accounts made up to 18 March 2016 (32 pages)
29 September 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 859.6693
(4 pages)
29 September 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 859.6693
(4 pages)
26 September 2016Change of share class name or designation (2 pages)
26 September 2016Change of share class name or designation (2 pages)
26 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(15 pages)
18 September 2016Change of share class name or designation (2 pages)
18 September 2016Change of share class name or designation (2 pages)
2 September 2016Registration of charge 088066570002, created on 26 August 2016 (96 pages)
2 September 2016Registration of charge 088066570002, created on 26 August 2016 (96 pages)
24 March 2016Termination of appointment of John Steven Godden as a director on 21 March 2016 (1 page)
24 March 2016Termination of appointment of John Steven Godden as a director on 21 March 2016 (1 page)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 800
(6 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 800
(6 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 800
(6 pages)
8 October 2015Group of companies' accounts made up to 20 March 2015 (27 pages)
8 October 2015Group of companies' accounts made up to 20 March 2015 (27 pages)
10 September 2015Termination of appointment of Kenneth James Gribben Hillen as a director on 31 July 2015 (1 page)
10 September 2015Termination of appointment of Kenneth James Gribben Hillen as a director on 31 July 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 20 March 2014 (6 pages)
13 August 2015Accounts for a dormant company made up to 20 March 2014 (6 pages)
29 May 2015Current accounting period shortened from 31 August 2014 to 20 March 2014 (1 page)
29 May 2015Current accounting period shortened from 31 August 2014 to 20 March 2014 (1 page)
23 April 2015Appointment of Mr Ken Hillen as a director on 14 April 2015 (2 pages)
23 April 2015Appointment of Mr Ken Hillen as a director on 14 April 2015 (2 pages)
26 February 2015Appointment of Mr Michael Gwyn Hawkes as a director on 1 February 2015 (2 pages)
26 February 2015Appointment of Mrs Sandie Teresa Foxall Smith as a director on 1 January 2015 (2 pages)
26 February 2015Appointment of Mr Michael Gwyn Hawkes as a director on 1 February 2015 (2 pages)
26 February 2015Termination of appointment of David Peter Burke as a director on 1 February 2015 (1 page)
26 February 2015Termination of appointment of David Peter Burke as a director on 1 February 2015 (1 page)
26 February 2015Termination of appointment of Mark Alan Goodman as a director on 1 January 2015 (1 page)
26 February 2015Termination of appointment of Mark Alan Goodman as a director on 1 January 2015 (1 page)
26 February 2015Termination of appointment of David Peter Burke as a director on 1 February 2015 (1 page)
26 February 2015Appointment of Mrs Sandie Teresa Foxall Smith as a director on 1 January 2015 (2 pages)
26 February 2015Appointment of Mrs Sandie Teresa Foxall Smith as a director on 1 January 2015 (2 pages)
26 February 2015Termination of appointment of Mark Alan Goodman as a director on 1 January 2015 (1 page)
26 February 2015Appointment of Mr Michael Gwyn Hawkes as a director on 1 February 2015 (2 pages)
23 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 800
(7 pages)
23 January 2015Director's details changed for Mr John Steven Godden on 26 August 2014 (2 pages)
23 January 2015Director's details changed for Mr Gareth Michael Mullan on 26 August 2014 (2 pages)
23 January 2015Director's details changed for Mr David Peter Burke on 26 August 2014 (2 pages)
23 January 2015Director's details changed for Mr David Peter Burke on 26 August 2014 (2 pages)
23 January 2015Director's details changed for Mr Gareth Michael Mullan on 26 August 2014 (2 pages)
23 January 2015Director's details changed for Mr John Steven Godden on 26 August 2014 (2 pages)
23 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 800
(7 pages)
23 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 800
(7 pages)
20 January 2015Current accounting period shortened from 31 August 2015 to 20 March 2015 (1 page)
20 January 2015Registered office address changed from C/O Wsm Partners Llp Pinnacle House 17 -25 Hartfield Road London SW19 3SE United Kingdom to Unit 6 & 7 Princeton Mews 167 - 169 London Road Kingston upon Thames Surrey KT2 6PT on 20 January 2015 (1 page)
20 January 2015Current accounting period shortened from 31 August 2015 to 20 March 2015 (1 page)
20 January 2015Registered office address changed from C/O Wsm Partners Llp Pinnacle House 17 -25 Hartfield Road London SW19 3SE United Kingdom to Unit 6 & 7 Princeton Mews 167 - 169 London Road Kingston upon Thames Surrey KT2 6PT on 20 January 2015 (1 page)
15 December 2014Change of share class name or designation (2 pages)
15 December 2014Change of share class name or designation (2 pages)
1 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
23 September 2014Termination of appointment of Guy Anthony Rees as a director on 29 August 2014 (1 page)
23 September 2014Termination of appointment of Guy Anthony Rees as a director on 29 August 2014 (1 page)
3 September 2014Change of name notice (2 pages)
3 September 2014Company name changed ktn nostromo LIMITED\certificate issued on 03/09/14
  • RES15 ‐ Change company name resolution on 2014-08-26
(2 pages)
3 September 2014Company name changed ktn nostromo LIMITED\certificate issued on 03/09/14 (2 pages)
3 September 2014Change of name notice (2 pages)
29 August 2014Appointment of Mr Mark Alan Goodman as a director on 19 August 2014 (2 pages)
29 August 2014Appointment of Mr Mark Alan Goodman as a director on 19 August 2014 (2 pages)
28 August 2014Termination of appointment of Krishnan Nagendran as a director on 26 August 2014 (1 page)
28 August 2014Registered office address changed from 42 Berkeley Square Mayfair London W1J 5AW England to C/O Wsm Partners Llp Pinnacle House 17 -25 Hartfield Road London SW19 3SE on 28 August 2014 (1 page)
28 August 2014Appointment of Mr Oliver Stephen Harris as a director on 26 August 2014 (2 pages)
28 August 2014Termination of appointment of Tayvanie Nagendran as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Tayvanie Nagendran as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Krishnan Nagendran as a director on 26 August 2014 (1 page)
28 August 2014Appointment of Mr Oliver Stephen Harris as a director on 26 August 2014 (2 pages)
28 August 2014Registered office address changed from 42 Berkeley Square Mayfair London W1J 5AW England to C/O Wsm Partners Llp Pinnacle House 17 -25 Hartfield Road London SW19 3SE on 28 August 2014 (1 page)
7 July 2014Appointment of Mr David Peter Burke as a director (2 pages)
7 July 2014Appointment of Mr David Peter Burke as a director (2 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div of shares 11/04/2014
(30 pages)
30 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 800.00
(4 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div of shares 11/04/2014
(30 pages)
30 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 800.00
(4 pages)
22 April 2014Appointment of Mr Gary Mullan as a director (2 pages)
22 April 2014Appointment of Mr Gary Mullan as a director (2 pages)
22 April 2014Appointment of Mr Guy Anthony Rees as a director (2 pages)
22 April 2014Appointment of Mr Guy Anthony Rees as a director (2 pages)
22 April 2014Appointment of Mr John Steven Godden as a director (2 pages)
22 April 2014Appointment of Mr John Steven Godden as a director (2 pages)
15 April 2014Registration of charge 088066570001 (45 pages)
15 April 2014Registration of charge 088066570001 (45 pages)
17 January 2014Company name changed ensco 1030 LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2014Company name changed ensco 1030 LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Termination of appointment of Gateley Incorporations Limited as a director (1 page)
16 January 2014Current accounting period shortened from 31 December 2014 to 31 August 2014 (1 page)
16 January 2014Termination of appointment of Michael Ward as a director (1 page)
16 January 2014Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
16 January 2014Appointment of Mr Krishnan Nagendran as a director (2 pages)
16 January 2014Appointment of Tayvanie Nagendran as a director (2 pages)
16 January 2014Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
16 January 2014Termination of appointment of Gateley Incorporations Limited as a director (1 page)
16 January 2014Appointment of Mr Krishnan Nagendran as a director (2 pages)
16 January 2014Termination of appointment of Michael Ward as a director (1 page)
16 January 2014Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 16 January 2014 (1 page)
16 January 2014Current accounting period shortened from 31 December 2014 to 31 August 2014 (1 page)
16 January 2014Appointment of Tayvanie Nagendran as a director (2 pages)
16 January 2014Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 16 January 2014 (1 page)
9 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
9 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
9 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)