London
SW1Y 6EE
LLP Member Name | Mr Mathieu Louis Jacques Develay |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 February 2022(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE |
LLP Member Name | Mr Constantin Jobst Georg Rojahn |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 February 2022(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE |
LLP Designated Member Name | Bluegem Capital S.A.R.L. (Corporation) |
---|---|
Status | Current |
Appointed | 23 December 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 8 Rue Lou Hemmer Senningerberg 1748 |
LLP Designated Member Name | Mrs Emma Victoria Capello |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pelham Place London SW7 2NQ |
LLP Designated Member Name | Mr Marco Capello |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE |
LLP Designated Member Name | Mr Marco Anatriello |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 December 2006(4 months, 1 week after company formation) |
Appointment Duration | 14 years (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE |
LLP Designated Member Name | Vishesh Nath Srivastava |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Website | bluegemcp.com |
---|---|
Telephone | 020 76479710 |
Telephone region | London |
Registered Address | 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,369,695 |
Net Worth | £1,263,857 |
Cash | £1,317,616 |
Current Liabilities | £1,266,635 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
5 December 2013 | Delivered on: 11 December 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 December 2013 | Delivered on: 11 December 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 11 December 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 January 2013 | Delivered on: 19 January 2013 Persons entitled: Investec Bank PLC Classification: Charge over bank accounts Secured details: All monies due or to become due from bluegem LP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the accounts - account name bluegem LP (GB)(fund borrower) sort code 40-05-20 number 51753401, bluegem LP (eur)(fund borrower) sort code 40-05-15 number 71211988, and the deposits being all sums deposited in any of the accounts see image for full details. Outstanding |
4 March 2011 | Delivered on: 21 March 2011 Persons entitled: Investec Bank PLC Classification: Security agreement Secured details: All monies due or to become due from bluegem LP to the chargee on any account whatsoever. Particulars: All properties, property interests, equipment, debts, goodwill and uncalled capital, see image for full details. Outstanding |
31 March 2023 | Delivered on: 6 April 2023 Persons entitled: M&G Trustee Company Limited Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 6 April 2023 Persons entitled: M&G Trustee Company Limited Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 6 April 2023 Persons entitled: M&G Trustee Company Limited Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 6 April 2023 Persons entitled: M&G Trustee Company Limited Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 6 April 2023 Persons entitled: M&G Trustee Company Limited Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 6 April 2023 Persons entitled: M&G Trustee Company Limited Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 6 April 2023 Persons entitled: M&G Trustee Company Limited Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 6 April 2023 Persons entitled: M&G Trustee Company Limited Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 6 April 2023 Persons entitled: M&G Trustee Company Limited Classification: A registered charge Outstanding |
10 January 2023 | Delivered on: 11 January 2023 Persons entitled: Hark Capital Iii, LP as Security Trustee Classification: A registered charge Outstanding |
1 April 2022 | Delivered on: 7 April 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Outstanding |
1 April 2022 | Delivered on: 7 April 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Outstanding |
1 April 2022 | Delivered on: 7 April 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Outstanding |
1 April 2022 | Delivered on: 7 April 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Outstanding |
1 April 2022 | Delivered on: 7 April 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Outstanding |
1 April 2022 | Delivered on: 7 April 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Outstanding |
1 April 2022 | Delivered on: 7 April 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Outstanding |
18 February 2022 | Delivered on: 25 February 2022 Persons entitled: Hark Capital Iii, LP as Security Trustee Classification: A registered charge Outstanding |
18 February 2022 | Delivered on: 25 February 2022 Persons entitled: Hark Capital Iii, LP as Security Trustee Classification: A registered charge Outstanding |
11 June 2010 | Delivered on: 25 June 2010 Persons entitled: Investec Bank PLC Classification: Charge over bank accounts Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee has charged all its right, title and interest in and to the accounts and the deposits see image for full details. Outstanding |
18 February 2022 | Delivered on: 24 February 2022 Persons entitled: Hark Capital Iii, LP as Security Trustee Classification: A registered charge Outstanding |
23 July 2020 | Delivered on: 29 July 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
23 July 2020 | Delivered on: 29 July 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
14 October 2019 | Delivered on: 22 October 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
21 August 2015 | Delivered on: 29 August 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
10 July 2015 | Delivered on: 25 July 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
10 July 2015 | Delivered on: 25 July 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
10 July 2015 | Delivered on: 25 July 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
10 July 2015 | Delivered on: 25 July 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
10 July 2015 | Delivered on: 25 July 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
28 July 2009 | Delivered on: 30 July 2009 Persons entitled: Mayfair Commercial Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £204,725.39 paid into the deposit account and the balance from time to time standing to the credit of the deposit account see image for full details. Outstanding |
10 July 2015 | Delivered on: 25 July 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
10 July 2015 | Delivered on: 25 July 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
10 July 2015 | Delivered on: 25 July 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
10 July 2015 | Delivered on: 25 July 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
28 April 2014 | Delivered on: 2 May 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
28 April 2014 | Delivered on: 2 May 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
5 December 2013 | Delivered on: 11 December 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 11 December 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 11 December 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 11 December 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 March 2011 | Delivered on: 18 March 2011 Satisfied on: 26 February 2015 Persons entitled: Investec Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the limited liability partnership acting in its capacity as manager of bluegem general partner L.P. to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The accounts and all amounts standing to the credit of the accounts, see image for full details. Fully Satisfied |
2 October 2007 | Delivered on: 10 October 2007 Satisfied on: 8 March 2011 Persons entitled: Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from the limited liability partnership in its capacity as manager for bluegem general partner LP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the account, its whole right title and benefit in the fund, the fund partnership agreement, all other rights in the co-invest commitment,. See the mortgage charge document for full details. Fully Satisfied |
18 January 2021 | Termination of appointment of Marco Anatriello as a member on 31 December 2020 (1 page) |
---|---|
28 October 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
29 July 2020 | Registration of charge OC3215700027, created on 23 July 2020 (30 pages) |
29 July 2020 | Registration of charge OC3215700028, created on 23 July 2020 (39 pages) |
15 July 2020 | Satisfaction of charge OC3215700026 in full (1 page) |
22 October 2019 | Registration of charge OC3215700026, created on 14 October 2019 (31 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
11 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
1 August 2019 | Member's details changed for Mr Emilio Di Spiezio Sardo on 30 July 2019 (2 pages) |
23 July 2019 | Registered office address changed from 16 Berkeley Street London W1J 8DZ to 108-110 Jermyn Street 5th Floor, Eagle House London SW1Y 6EE on 23 July 2019 (1 page) |
23 July 2019 | Registered office address changed from 108-110 Jermyn Street 5th Floor, Eagle House London SW1Y 6EE England to 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE on 23 July 2019 (1 page) |
23 July 2019 | Member's details changed for Mr Emilio Di Spiezio Sardo on 23 July 2019 (2 pages) |
23 July 2019 | Member's details changed for Mr Marco Anatriello on 23 July 2019 (2 pages) |
11 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
4 July 2018 | Satisfaction of charge 5 in full (1 page) |
4 July 2018 | Satisfaction of charge OC3215700014 in full (1 page) |
4 July 2018 | Satisfaction of charge OC3215700015 in full (1 page) |
4 July 2018 | Satisfaction of charge 3 in full (1 page) |
13 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
12 April 2018 | Termination of appointment of Vishesh Nath Srivastava as a member on 31 March 2018 (1 page) |
11 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 September 2015 | Annual return made up to 2 September 2015 (5 pages) |
3 September 2015 | Annual return made up to 2 September 2015 (5 pages) |
3 September 2015 | Annual return made up to 2 September 2015 (5 pages) |
29 August 2015 | Registration of charge OC3215700025, created on 21 August 2015 (52 pages) |
29 August 2015 | Registration of charge OC3215700025, created on 21 August 2015 (52 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 July 2015 | Registration of charge OC3215700024, created on 10 July 2015 (67 pages) |
25 July 2015 | Registration of charge OC3215700022, created on 10 July 2015 (67 pages) |
25 July 2015 | Registration of charge OC3215700016, created on 10 July 2015 (74 pages) |
25 July 2015 | Registration of charge OC3215700019, created on 10 July 2015 (44 pages) |
25 July 2015 | Registration of charge OC3215700023, created on 10 July 2015 (67 pages) |
25 July 2015 | Registration of charge OC3215700020, created on 10 July 2015 (44 pages) |
25 July 2015 | Registration of charge OC3215700022, created on 10 July 2015 (67 pages) |
25 July 2015 | Registration of charge OC3215700017, created on 10 July 2015 (74 pages) |
25 July 2015 | Registration of charge OC3215700020, created on 10 July 2015 (44 pages) |
25 July 2015 | Registration of charge OC3215700018, created on 10 July 2015 (74 pages) |
25 July 2015 | Registration of charge OC3215700018, created on 10 July 2015 (74 pages) |
25 July 2015 | Registration of charge OC3215700019, created on 10 July 2015 (44 pages) |
25 July 2015 | Registration of charge OC3215700021, created on 10 July 2015 (44 pages) |
25 July 2015 | Registration of charge OC3215700024, created on 10 July 2015 (67 pages) |
25 July 2015 | Registration of charge OC3215700021, created on 10 July 2015 (44 pages) |
25 July 2015 | Registration of charge OC3215700016, created on 10 July 2015 (74 pages) |
25 July 2015 | Registration of charge OC3215700023, created on 10 July 2015 (67 pages) |
25 July 2015 | Registration of charge OC3215700017, created on 10 July 2015 (74 pages) |
26 February 2015 | Satisfaction of charge 4 in full (6 pages) |
26 February 2015 | Satisfaction of charge 4 in full (6 pages) |
30 October 2014 | Appointment of Vishesh Nath Srivastava as a member on 15 March 2014 (3 pages) |
30 October 2014 | Appointment of Vishesh Nath Srivastava as a member on 15 March 2014 (3 pages) |
19 September 2014 | Annual return made up to 2 September 2014 (4 pages) |
19 September 2014 | Annual return made up to 2 September 2014 (4 pages) |
19 September 2014 | Annual return made up to 2 September 2014 (4 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 May 2014 | Registration of charge 3215700014 (38 pages) |
2 May 2014 | Registration of charge 3215700015 (38 pages) |
2 May 2014 | Registration of charge 3215700015 (38 pages) |
2 May 2014 | Registration of charge 3215700014 (38 pages) |
11 December 2013 | Registration of charge 3215700008 (23 pages) |
11 December 2013 | Registration of charge 3215700010 (25 pages) |
11 December 2013 | Registration of charge 3215700010 (25 pages) |
11 December 2013 | Registration of charge 3215700008 (23 pages) |
11 December 2013 | Registration of charge 3215700012 (37 pages) |
11 December 2013 | Registration of charge 3215700013 (36 pages) |
11 December 2013 | Registration of charge 3215700013 (36 pages) |
11 December 2013 | Registration of charge 3215700009 (40 pages) |
11 December 2013 | Registration of charge 3215700007 (23 pages) |
11 December 2013 | Registration of charge 3215700009 (40 pages) |
11 December 2013 | Registration of charge 3215700011 (25 pages) |
11 December 2013 | Registration of charge 3215700007 (23 pages) |
11 December 2013 | Registration of charge 3215700011 (25 pages) |
11 December 2013 | Registration of charge 3215700012 (37 pages) |
2 October 2013 | Amended full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Amended full accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Annual return made up to 2 September 2013 (4 pages) |
13 September 2013 | Member's details changed for Mr Emilio Di Spiezio Sardo on 4 January 2013 (2 pages) |
13 September 2013 | Member's details changed for Mr Emilio Di Spiezio Sardo on 4 January 2013 (2 pages) |
13 September 2013 | Annual return made up to 2 September 2013 (4 pages) |
13 September 2013 | Annual return made up to 2 September 2013 (4 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (8 pages) |
19 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (8 pages) |
28 September 2012 | Annual return made up to 2 September 2012 (9 pages) |
28 September 2012 | Annual return made up to 2 September 2012 (9 pages) |
28 September 2012 | Annual return made up to 2 September 2012 (9 pages) |
25 September 2012 | Member's details changed for Mr Marco Capello on 10 September 2012 (3 pages) |
25 September 2012 | Member's details changed for Mr Marco Capello on 10 September 2012 (3 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 December 2011 | Member's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages) |
1 December 2011 | Member's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (3 pages) |
1 December 2011 | Member's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (3 pages) |
1 December 2011 | Member's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages) |
8 September 2011 | Annual return made up to 2 September 2011 (9 pages) |
8 September 2011 | Annual return made up to 2 September 2011 (9 pages) |
8 September 2011 | Annual return made up to 2 September 2011 (9 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (10 pages) |
21 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (10 pages) |
18 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages) |
18 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages) |
9 March 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
9 March 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
8 September 2010 | Annual return made up to 2 September 2010 (9 pages) |
8 September 2010 | Annual return made up to 2 September 2010 (9 pages) |
8 September 2010 | Annual return made up to 2 September 2010 (9 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (27 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (27 pages) |
25 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages) |
25 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages) |
17 March 2010 | Member's details changed for Marco Anatriello on 11 December 2009 (1 page) |
17 March 2010 | Member's details changed for Marco Anatriello on 11 December 2009 (1 page) |
3 September 2009 | Member's particulars marco anatriello (1 page) |
3 September 2009 | Annual return made up to 11/08/09 (3 pages) |
3 September 2009 | Member's particulars marco anatriello (1 page) |
3 September 2009 | Annual return made up to 11/08/09 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 February 2009 | Annual return made up to 11/08/08 (3 pages) |
6 February 2009 | Annual return made up to 11/08/08 (3 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 October 2007 | Particulars of mortgage/charge (9 pages) |
10 October 2007 | Particulars of mortgage/charge (9 pages) |
20 August 2007 | Annual return made up to 11/08/07 (3 pages) |
20 August 2007 | Annual return made up to 11/08/07 (3 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: 7 pelham place london SW7 2NQ (1 page) |
17 February 2007 | New member appointed (1 page) |
17 February 2007 | New member appointed (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 7 pelham place london SW7 2NQ (1 page) |
18 January 2007 | New member appointed (1 page) |
18 January 2007 | Member resigned (1 page) |
18 January 2007 | Member resigned (1 page) |
18 January 2007 | New member appointed (1 page) |
22 December 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
22 December 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
11 August 2006 | Incorporation (3 pages) |
11 August 2006 | Incorporation (3 pages) |