Company NameUnbound Group Plc
Company StatusActive
Company Number00303062
CategoryPublic Limited Company
Incorporation Date15 July 1935(88 years, 10 months ago)
Previous NamesElectra Investment Trust Plc and Electra Private Equity Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Gavin Maxwell Manson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(81 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressC/O Dwf Company Secretarial Services Limited 1 Sco
2 Hardman Street
Manchester
M3 3AA
Secretary NameMr Gavin Maxwell Manson
StatusCurrent
Appointed17 July 2023(88 years after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence AddressC/O Dwf Company Secretarial Services Limited 1 Sco
2 Hardman Street
Manchester
M3 3AA
Director NameGalaxy Midco Limited (Corporation)
StatusCurrent
Appointed03 April 2024(88 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days
Correspondence AddressC/O Dwf Company Secretarial Services Limited 1 Sco
2 Hardman Street
Manchester
M3 3AA
Director NameGalaxy Bidco Limited (Corporation)
StatusCurrent
Appointed03 April 2024(88 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days
Correspondence AddressC/O Dwf Company Secretarial Services Limited 1 Sco
2 Hardman Street
Manchester
M3 3AA
Director NameAlbert Clive Taylor-Clague
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(57 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressSwindon Hall Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HR
Director NameColin Hyndmarsh Black
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(57 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 February 1994)
RoleCompany Director
Correspondence Address15 Tudor Close
Fairmile Park Road
Cobham
Surrey
KT11 2PH
Director NameMr Michael Craig Stoddart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(57 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
Kinver
Stourbridge
West Midlands
DY7 5LY
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(57 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NameLord  King Of Bridgwater
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(57 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 February 2008)
RoleNon-Executive Director
Correspondence AddressDoncombe Mill House
Ford
Chippenham
Wiltshire
SN14 8RR
Director NameLeon Levy
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1993(57 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleInvestment Banker
Correspondence AddressOne Sutton Place South
Apartment 3a
New York Ny 10022
United States
Director NameDavid Francis Osbourne
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(57 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressMayflower Cottage
Lower Assendon
Henley On Thames
Oxfordshire
RG9 6AH
Director NameBrian Kenneth Peppiatt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(57 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 February 1994)
RoleInvestment Banker
Correspondence AddressAston Mullins Farm
Ford
Aylesbury
Bucks
HP17 8XG
Director NameSir John Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(57 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressKingsbarn Tot Hill
Headley
Epsom
Surrey
KT18 6PU
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed07 March 1993(57 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulls Brow
Common Lane Ditchling
Hassocks
West Sussex
BN6 8TN
Director NameMr Ronald Akers Armstrong
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(58 years, 8 months after company formation)
Appointment Duration16 years, 12 months (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeign View House
Teign View Road
Bishopsteignton
Devon
TQ14 9SZ
Secretary NameMr Robert John Lewis
NationalityBritish
StatusResigned
Appointed15 August 1995(60 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 12 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Secretary NameRuth Judi Frances Saunders
NationalityBritish
StatusResigned
Appointed15 August 1995(60 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 January 1996)
RoleSecretary
Correspondence Address11 Carters Road
Epsom
Surrey
KT17 4NE
Director NameStephen Robert
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1996(60 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 1999)
RoleChairman
Correspondence Address730 Park Avenue
New York
10021
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed18 September 1996(61 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 1998)
RoleCS
Correspondence Address25 Cotland Acres
Pendleton Road
Redhill
Surrey
RH1 6JZ
Director NameProf Sir George Sayers Bain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityUk, Canadian, Irish
StatusResigned
Appointed01 September 1998(63 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 February 2008)
RoleAcademic
Country of ResidenceNorthern Ireland
Correspondence AddressEden House 1 Edenturcher Road
Glenavy
Crumlin
County Antrim
BT29 4LZ
Northern Ireland
Director NameDr Colette Bowe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(71 years, 8 months after company formation)
Appointment Duration7 years (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Roger Kitson Perkin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(74 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Director NameDame Katharine Mary Barker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(75 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 June 2016)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressPatermoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMr Geoffrey Cullinan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(75 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMs Francesca Barnes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(77 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMrs Josyane Rose Gold
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(78 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Edward John Michael Bramson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(80 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 July 2019)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Director NameMr Ian Brindle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(80 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Director NameMr Neil Anthony Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(80 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peel Road
West Pimbo
Skelmersdale, Lancashire
WN8 9PT
Director NameMr David George Lis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(80 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Old Park Lane
London
W1K 1QT
Director NameMr Paul Andrew Goodson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(80 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peel Road
West Pimbo
Skelmersdale, Lancashire
WN8 9PT
Director NameDr John David Gibson McAdam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(81 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Director NameBaroness Kate Harriet Alexandra Rock
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(86 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peel Road
West Pimbo
Skelmersdale, Lancashire
WN8 9PT
Director NameMr Daniel Malachy Lampard
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(86 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 October 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address17 Old Park Lane
London
W1K 1QT
Director NameMr Alastair Miller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(87 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dwf Company Secretarial Services Limited 1 Sco
2 Hardman Street
Manchester
M3 3AA
Secretary NameFrostrow Capital Llp (Corporation)
StatusResigned
Appointed24 June 2009(73 years, 12 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 May 2022)
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Secretary NameOne Advisory Limited (Corporation)
StatusResigned
Appointed16 May 2022(86 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2023)
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT

Contact

Websiteelectratrust.com
Email address[email protected]
Telephone020 78316464
Telephone regionLondon

Location

Registered AddressC/O Dwf Company Secretarial Services Limited 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£71,000,000
Net Worth£1,195,000,000
Cash£198,000,000
Current Liabilities£26,000,000

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due30 July 2023 (overdue)
Accounts CategoryGroup
Accounts Year End30 January

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

17 March 1999Delivered on: 1 April 1999
Satisfied on: 9 September 1999
Persons entitled: Cazenove & Co.

Classification: Repurchase agreement
Secured details: The liabilities as defined in the repurchase agreement due from the company to the chargee.
Particulars: All its present and future right title and interest in and to the account.. See the mortgage charge document for full details.
Fully Satisfied
11 March 1999Delivered on: 19 March 1999
Satisfied on: 5 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under a guarantee of even date granted by the company in favour of the chargee in respect of the liabilities of electra investments limited (the "debtor") under a commercial variable rate loan agreement of even date.
Particulars: The "deposit" meaning £50,000,000 to be held by the bank on the interest bearing account number 71009558 sort code 50-00-00. see the mortgage charge document for full details.
Fully Satisfied
16 December 1998Delivered on: 29 December 1998
Satisfied on: 1 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the chargors) and the bank, the chargors hold the property on trust for the hemingway no.2 Limited partnership (the borrower) and the company is a limited partner (through
Secured details: All monies due or to become due from the hemingway no.2 Limited partnership ("the borrower") to the chargee of any kind under or in connection with a facility agreement dated 8 june 1998 as amended or supplemented from time to time all security documents granted to the chargee as security for the obligations of "the borrower" under the facility agreement and any related hedging or overdraft arrangements.
Particulars: By way of legal mortgage all legal interests and otherwise by way of fixed charge the property at 73/75 high street and 18/32 the mall, bromley t/n's SGL587654 and SGL235868 or its proceeds of sale.
Fully Satisfied
3 July 1998Delivered on: 9 July 1998
Satisfied on: 1 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge (the legal charge) between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the chargors) (1) and the bank (2) the chargors hold the property on trust for the hemingway no.2 Limited partnership (the borrower) and the company is a
Secured details: All the liabilities of the hemingway no.2 Limited partnership (the borrower) to the chargee under or in connection with a facility agreement dated 8TH june 1998 as amended or supplemented from time to time (the facility agreement) all security documents granted to the chargee as security for the obligations of the (borrower) under the facility agreement and any related hedging or overdraft arrangements between the (borrower) and the chargee together with all expenses.
Particulars: By way of fixed charge the property at 190/192 high street and 1 manor place sutton t/no's SY266848 and SY226427.
Fully Satisfied
3 July 1998Delivered on: 9 July 1998
Satisfied on: 1 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture (between the hemingway no.2 Limited partnership (the "borrower") hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the "chargors") and the bank)
Secured details: All monies due or to become due from the hemingway no.2 Limited partnership (the "borrower") to the chargee of any kind under or in connection with a facility agreement dated 8 june 1998 as amended or supplemented from time to time (as defined) all security documents and any related hedging or overdraft arrangements.
Particulars: By way of legal mortgage all the f/h and l/h property and its proceeds of sale at the creation date vested in or charged to the chargors or the borrower including the property at 190/192 high street and 1 manor place sutton t/n's SY266848 and SY226427, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fittings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 March 1998Delivered on: 4 April 1998
Satisfied on: 1 April 2009
Persons entitled: Deutsche Hypothekenbank Frankfurt A.G.

Classification: Charge over accounts
Secured details: All monies obligations and liabilities whether actual or contingent now or at any time hereafter due owing or incurred to deutsche hypothekenbank frankfurt A.G. by hemingway castle limited (in its capacity as borrower under the hemingway castle loan agreement and/or as general partner in the partnership) and/or the partnership in whatever style name or form and whether as principal or surety under pursuant to or in connection with the finance documents (including the charge).
Particulars: All right title and interest in the deposit monies please refer to form 395 for full details of charged assets. See the mortgage charge document for full details.
Fully Satisfied
16 March 1998Delivered on: 3 April 1998
Satisfied on: 1 April 2009
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag

Classification: Debenture document (the "partnership debenture")
Secured details: All monies obligations and liabilities whether actual or contingent now or at any time hereafter due,owing or incurred by hemingway castle limited,partnership and/or the general partner in whatever name style or form to deutsche hypothekenbank frankfurt ag under pursuant to or in connection with the finance documents,the consent agreement and,including without limitation the partnership debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 June 2004Delivered on: 25 June 2004
Satisfied on: 1 April 2009
Persons entitled: Cazenove & Co. LTD

Classification: Repurchase agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right title and interest to the account,. See the mortgage charge document for full details.
Fully Satisfied
19 March 1998Delivered on: 4 April 1998
Satisfied on: 1 April 2009
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag

Classification: Debenture document (the "partnership debenture")
Secured details: A) all monies,obligations and liabilities whether actual or contingent now or at any time hereafter due.owing or incurred to deutsche hypothekenbank frankfurt ag by the partnership and/or the general partner in whatever name style or form and whether as principal or surety under,pursuant to, or in connection with, the finance documents (as defined) including without limitation the partnership debenture b)in resepct only of the security created under clause 3.2 of the partnership agreement,the indebtedness (as defined in the consent agreement) which the partnership agreed to BEC0ME liable for pursuant to the terms of the consent agreement.
Particulars: Properties at 10 and 11 castle hill windsor t/n's BK119914 and BK152175 and property at 13 high street windsor t/n BK114983 and other properties. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 July 2001Delivered on: 13 August 2001
Satisfied on: 1 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture (the "debenture") between the hemingway no.2 Limited partnership (the "chargor") and the bank. The company is a limited partner of electra fleming private equity partners is a limited partner of the hemingway umbrella limited partnership which i
Secured details: All the liabilities due or to become due from the chargor to the chargee under or in connection with the guarantee of even date together with the expenses (as defined).
Particulars: F/H property k/a the citadel and 42 / 62 pinstone street sheffield t/no: SYK409372 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 May 2001Delivered on: 25 May 2001
Satisfied on: 23 June 2004
Persons entitled: Cazenove

Classification: Repurchase agreement
Secured details: The liabilities as defined in the repurchase agreement being the companys obligation to purchase from cazenove a number of the shares equal to the number of the shares that cazenove acquires pursuant to the tender offer at a price per share equal to 962 pence,as adjusted to the calculation date (being 16 june 2001) all terms as defined.
Particulars: In the repurchase agreement the company assigned absolutely to cazenove all its present and future right title and interest in and to the account as defined.
Fully Satisfied
24 May 2000Delivered on: 2 June 2000
Satisfied on: 4 June 2001
Persons entitled: Cazenove & Co

Classification: Repurchase agreement
Secured details: The "liabilities" (as defined in the repurchase agreement) being all the company's obligations to the chargee to purchase a number of ordinary shares equal to the number of the ordinary shares that cazenove acquires pursuant to the offer to the tender offer (as defined),at a price per ordinary share equal to the tender price (as defined).
Particulars: All rights,title and interest in and to the account (as defined). See the mortgage charge document for full details.
Fully Satisfied
19 May 2000Delivered on: 20 May 2000
Satisfied on: 1 April 2009
Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg A.G.

Classification: Charge over accounts dated 19 may 2000 between hemingway castle limited, the partnership and the bank. The partnership consists of hemingway castle limited as general partner and hemingway umbrella limited partnership as limited partner; hemingway umbrell
Secured details: All monies due or to become due from the company to the chargee by hemingway castle limited (in its capacity as borrower under the hemingway castle loan agreement and/or as general partner in the partnership) and/or as general partner in the partnership to the chargee under pursuant to or in connection with the finance documents (including without limitation the charge) (the secured obligations).
Particulars: All right title benefit and interest in the deposited monies together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto.
Fully Satisfied
28 January 2000Delivered on: 3 February 2000
Satisfied on: 1 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the "chargors") and the bank, the "chargors" hold theproperty on trust for the hemingway no.2 Limited partnership (the "borrower")
Secured details: All monies due or to become due from the "borrower" to the chargee of any kind under or in connection with a facility agreement dated 8 june 1998 as amended or supplemented from time to time (as defined) all security documents and any related hedging or overdraft arrangements.
Particulars: The property known as 48-56 (even) queens road and 2-7 (inc) elmdale road bristol BS8 1RE title number BL58353.
Fully Satisfied
17 June 1999Delivered on: 28 June 1999
Satisfied on: 1 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the "chargors") and the bank, the "chargors" hold the property on trust for the hemingway no.2 Limited partnership (the "borrower")
Secured details: All monies due or to become due from "borrower" to the chargee of any kind under or in connection with a facility agreement dated 8TH june 1998 as amended or supplemented from time to time (as defined) all security documents and any related hedging or overdraft arrangements.
Particulars: The salvation army citadel and 42/62 pinstone st,city of sheffield and proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
11 June 1999Delivered on: 15 June 1999
Satisfied on: 1 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the hemingway no.2 Limited partnership ("the borrower") to the chargee of any kind under or in connection with a facility agreement dated 8 june 1998 as amended or supplemented from time to time all security documents granted to the chargee as security for the obligations of "the borrower" under the facility agreement and any related hedging or overdraft arrangements.
Particulars: By way of legal mortgage all legal interests and otherwise by way of fixed charge the property at lewis house 3-4 manvers street bath-AV79740 (to the full extent of their interest in the property or its proceeds of sale).
Fully Satisfied
11 June 1999Delivered on: 15 June 1999
Satisfied on: 1 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All liabilities of the hemingway no.2 Limited partnership (the "borrower") of any kind under or in connection with a facility agreement dated 8 june 1998, all security documents and any related hedging or overdraft arrangements between the borrower and the chargee.
Particulars: The property k/a 104-109 queens road brighton t/n SX133715 and the proceeds of sale thereof.
Fully Satisfied
11 June 1999Delivered on: 15 June 1999
Satisfied on: 1 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All liabilities of the hemingway no.2 Limited partnership (the "borrower") of any kind under or in connection with a facility agreement dated 8 june 1998, all security documents and any related hedging or overdraft arrangements between the borrower and the chargee.
Particulars: The property k/a 12 cock lane london t/n 218763 and the proceeds of sale thereof.
Fully Satisfied
16 April 1999Delivered on: 22 April 1999
Satisfied on: 30 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities of each borrower (as defined) to the chargee as agent and trustee for the transaction parties (as defined) under each transaction document (as defined).
Particulars: By way of a first floating charge all undertaking and assets present and future.
Fully Satisfied
21 December 1994Delivered on: 29 December 1994
Satisfied on: 1 April 2009
Persons entitled: Chemical Bank as Agent for the Lenders (As Defined)

Classification: Stock pledge agreement
Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of a credit agreement of even date.
Particulars: By way of first security interest the collateral owned by the pledgor as collateral security. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 October 2023Termination of appointment of Alastair Miller as a director on 17 October 2023 (1 page)
28 September 2023Registered office address changed from 2 Peel Road West Pimbo Skelmersdale, Lancashire England WN8 9PT England to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 28 September 2023 (1 page)
27 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
9 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority for market purchases 31/07/2023
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 August 2023Termination of appointment of Ian Andrew Watson as a director on 27 July 2023 (1 page)
4 August 2023Termination of appointment of Kate Harriet Alexandra Rock as a director on 27 July 2023 (1 page)
4 August 2023Termination of appointment of Neil Anthony Johnson as a director on 27 July 2023 (1 page)
3 August 2023Appointment of Mr Gavin Maxwell Manson as a secretary on 17 July 2023 (2 pages)
2 August 2023Statement of capital following an allotment of shares on 27 July 2023
  • GBP 10,858,510.52
(5 pages)
17 July 2023Termination of appointment of One Advisory Limited as a secretary on 17 July 2023 (1 page)
21 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
10 January 2023Termination of appointment of Paul Andrew Goodson as a director on 31 December 2022 (1 page)
10 January 2023Termination of appointment of Suzanne Frances Allison Thompson as a director on 31 December 2022 (1 page)
8 December 2022Appointment of Mr Alastair Miller as a director on 1 December 2022 (2 pages)
2 December 2022Register inspection address has been changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
19 October 2022Registered office address changed from 17 Old Park Lane London W1K 1QT United Kingdom to 2 Peel Road West Pimbo Skelmersdale, Lancashire England WN8 9PT on 19 October 2022 (1 page)
13 October 2022Termination of appointment of Daniel Malachy Lampard as a director on 1 October 2022 (1 page)
9 September 2022Second filing of a statement of capital following an allotment of shares on 11 August 2022
  • GBP 10,793,510.52
(5 pages)
8 September 2022Sub-division of shares on 10 August 2022 (6 pages)
8 September 2022Statement of capital following an allotment of shares on 11 August 2022
  • GBP 10,564,532
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2022
(4 pages)
7 September 2022Particulars of variation of rights attached to shares (4 pages)
5 September 2022Change of share class name or designation (2 pages)
17 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of ordinary shares of £0.25 each into 1 ordinary share of 0.01 each 10/08/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2022Memorandum and Articles of Association (56 pages)
5 July 2022Group of companies' accounts made up to 31 January 2022 (83 pages)
17 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share buy back 12/05/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2022Appointment of One Advisory Limited as a secretary on 16 May 2022 (2 pages)
16 May 2022Termination of appointment of Frostrow Capital Llp as a secretary on 16 May 2022 (1 page)
12 May 2022Termination of appointment of Linda Wilding as a director on 12 May 2022 (1 page)
28 April 2022Notification of a person with significant control statement (2 pages)
11 April 2022Second filing of Confirmation Statement dated 8 March 2022 (4 pages)
23 March 2022Memorandum and Articles of Association (57 pages)
15 March 2022Confirmation statement made on 8 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (part C3) was registered on 11/04/22
(4 pages)
1 February 2022Appointment of Mr Daniel Malachy Lampard as a director on 1 February 2022 (2 pages)
1 February 2022Appointment of Mr Ian Andrew Watson as a director on 1 February 2022 (2 pages)
21 January 2022Company name changed electra private equity PLC\certificate issued on 21/01/22
  • CONNOT ‐ Change of name notice
(3 pages)
21 January 2022Current accounting period extended from 30 September 2021 to 30 January 2022 (1 page)
20 January 2022Statement of capital following an allotment of shares on 13 January 2022
  • GBP 10,564,532
(3 pages)
12 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 November 2021Appointment of Baroness Kate Harriet Alexandra Rock as a director on 1 November 2021 (2 pages)
4 November 2021Appointment of Mrs Suzanne Frances Allison Thompson as a director on 1 November 2021 (2 pages)
4 November 2021Termination of appointment of David George Lis as a director on 1 November 2021 (1 page)
4 November 2021Termination of appointment of Stephen Louis Welker as a director on 1 November 2021 (1 page)
8 October 2021Interim accounts made up to 31 March 2021 (6 pages)
24 May 2021Statement of capital following an allotment of shares on 21 May 2021
  • GBP 9,743,332.25
(3 pages)
7 May 2021Second filing of the annual return made up to 8 March 2016 (24 pages)
22 April 2021Group of companies' accounts made up to 30 September 2020 (96 pages)
19 April 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
13 March 2021Memorandum and Articles of Association (58 pages)
13 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 August 2020Certificate for cancellation of share premium and capital redemption reserve (1 page)
27 August 2020Cancel share prem/cap redemption (1 page)
27 August 2020Statement of capital on 27 August 2020
  • GBP 9,570,690.75
(5 pages)
10 July 2020Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
22 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 March 2020Group of companies' accounts made up to 30 September 2019 (84 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
8 January 2020Registered office address changed from 17 Old Park Lane Old Park Lane London W1K 1QT England to 17 Old Park Lane London W1K 1QT on 8 January 2020 (1 page)
8 January 2020Registered office address changed from , 17 Old Park Lane Old Park Lane, London, W1K 1QT, England to 17 Old Park Lane London W1K 1QT on 8 January 2020 (1 page)
16 December 2019Registered office address changed from , First Floor 50 Grosvenor Hill, London, W1K 3QT, England to 17 Old Park Lane London W1K 1QT on 16 December 2019 (1 page)
16 December 2019Registered office address changed from First Floor 50 Grosvenor Hill London W1K 3QT England to 17 Old Park Lane Old Park Lane London W1K 1QT on 16 December 2019 (1 page)
25 November 2019Secretary's details changed for Frostrow Capital Llp on 25 November 2019 (1 page)
23 July 2019Termination of appointment of Edward John Michael Bramson as a director on 17 July 2019 (1 page)
23 July 2019Appointment of Mr Stephen Louis Welker as a director on 18 July 2019 (2 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
7 March 2019Group of companies' accounts made up to 30 September 2018 (123 pages)
1 March 2019Termination of appointment of Roger Kitson Perkin as a director on 27 February 2019 (1 page)
1 March 2019Termination of appointment of Ian Brindle as a director on 27 February 2019 (1 page)
9 July 2018Director's details changed for Mr Neil Anthony Johnson on 29 June 2018 (2 pages)
9 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
7 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 01/03/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2018Group of companies' accounts made up to 30 September 2017 (122 pages)
2 March 2018Termination of appointment of John David Gibson Mcadam as a director on 1 March 2018 (1 page)
30 November 2017Interim accounts made up to 31 March 2017 (6 pages)
30 November 2017Interim accounts made up to 31 March 2017 (6 pages)
25 April 2017Director's details changed for Mr Roger Kitson Perkin on 24 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Roger Kitson Perkin on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to First Floor 50 Grosvenor Hill London W1K 3QT on 24 April 2017 (1 page)
24 April 2017Registered office address changed from , Paternoster House, 65 st Paul's Churchyard, London, EC4M 8AB to 17 Old Park Lane London W1K 1QT on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to First Floor 50 Grosvenor Hill London W1K 3QT on 24 April 2017 (1 page)
30 March 2017Group of companies' accounts made up to 30 September 2016 (167 pages)
30 March 2017Group of companies' accounts made up to 30 September 2016 (167 pages)
29 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meetings 23/03/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 March 2017Memorandum and Articles of Association (58 pages)
29 March 2017Memorandum and Articles of Association (58 pages)
29 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meetings 23/03/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 March 2017Appointment of Mr Gavin Maxwell Manson as a director on 23 March 2017 (2 pages)
24 March 2017Appointment of Mr Gavin Maxwell Manson as a director on 23 March 2017 (2 pages)
9 March 2017Confirmation statement made on 8 March 2017 with no updates (3 pages)
9 March 2017Confirmation statement made on 8 March 2017 with no updates (3 pages)
3 March 2017Auditor's resignation (1 page)
3 March 2017Auditor's resignation (1 page)
23 January 2017Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 9,570,690.75
(5 pages)
23 January 2017Purchase of own shares. (3 pages)
23 January 2017Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 9,570,690.75
(5 pages)
23 January 2017Purchase of own shares. (3 pages)
4 January 2017Appointment of Dr John David Gibson Mcadam as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Dr John David Gibson Mcadam as a director on 1 January 2017 (2 pages)
22 December 2016Resolutions
  • RES13 ‐ Approval grantedfor the waiver by the panel of any obligation whic might arise purant to rule 9 of the city code on takeovers and mergers 08/11/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 December 2016Resolutions
  • RES13 ‐ Approval grantedfor the waiver by the panel of any obligation whic might arise purant to rule 9 of the city code on takeovers and mergers 08/11/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 December 2016Appointment of Dr Linda Wilding as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Dr Linda Wilding as a director on 1 December 2016 (2 pages)
21 June 2016Termination of appointment of Katharine Mary Barker as a director on 20 June 2016 (1 page)
21 June 2016Termination of appointment of Francesca Barnes as a director on 20 June 2016 (1 page)
21 June 2016Termination of appointment of Francesca Barnes as a director on 20 June 2016 (1 page)
21 June 2016Termination of appointment of Katharine Mary Barker as a director on 20 June 2016 (1 page)
13 June 2016Termination of appointment of Josyane Rose Gold as a director on 2 June 2016 (1 page)
13 June 2016Termination of appointment of Josyane Rose Gold as a director on 2 June 2016 (1 page)
6 June 2016Appointment of Mr David George Lis as a director on 26 May 2016 (2 pages)
6 June 2016Appointment of Mr Paul Andrew Goodson as a director on 26 May 2016 (2 pages)
6 June 2016Appointment of Mr Paul Andrew Goodson as a director on 26 May 2016 (2 pages)
6 June 2016Appointment of Mr David George Lis as a director on 26 May 2016 (2 pages)
23 May 2016Appointment of Mr Neil Anthony Johnson as a director on 12 May 2016 (2 pages)
23 May 2016Appointment of Mr Neil Anthony Johnson as a director on 12 May 2016 (2 pages)
27 April 2016Director's details changed for Mrs Josyane Rose Gold on 21 March 2016 (2 pages)
27 April 2016Director's details changed for Mrs Josyane Rose Gold on 21 March 2016 (2 pages)
10 March 2016Annual return made up to 8 March 2016 no member list
Statement of capital on 2016-03-10
  • GBP 10,067,632.75
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2021.
(11 pages)
10 March 2016Annual return made up to 8 March 2016 no member list
Statement of capital on 2016-03-10
  • GBP 10,067,632.75
(9 pages)
10 March 2016Annual return made up to 8 March 2016 no member list
Statement of capital on 2016-03-10
  • GBP 10,067,632.75
(9 pages)
26 February 2016Group of companies' accounts made up to 30 September 2015 (152 pages)
26 February 2016Group of companies' accounts made up to 30 September 2015 (152 pages)
4 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 10,067,632.75
(5 pages)
19 January 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 10,067,632.75
(5 pages)
18 January 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 9,122,262.50
(5 pages)
18 January 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 9,122,262.50
(5 pages)
13 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 9,116,238.00
(5 pages)
13 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 9,116,238.00
(5 pages)
4 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 9,116,225.75
(5 pages)
4 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 9,116,225.75
(5 pages)
30 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 9,116,201.25
(5 pages)
30 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 9,116,201.25
(5 pages)
27 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 9,116,115.25
(5 pages)
27 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 9,116,201.25
(5 pages)
27 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 9,116,115.25
(5 pages)
27 November 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 9,116,164.50
(5 pages)
27 November 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 9,116,164.50
(5 pages)
27 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 9,116,201.25
(5 pages)
25 November 2015Termination of appointment of Geoffrey Cullinan as a director on 23 November 2015 (1 page)
25 November 2015Termination of appointment of Geoffrey Cullinan as a director on 23 November 2015 (1 page)
17 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 9,115,659.00
(5 pages)
17 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 9,115,893.50
(5 pages)
17 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 9,115,893.50
(5 pages)
17 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 9,115,893.50
(5 pages)
17 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 9,115,659.00
(5 pages)
16 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 9,060,227.75
(5 pages)
16 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 9,060,227.75
(5 pages)
16 November 2015Appointment of Mr Edward John Michael Bramson as a director on 5 November 2015 (2 pages)
16 November 2015Appointment of Mr Edward John Michael Bramson as a director on 5 November 2015 (2 pages)
16 November 2015Appointment of Mr Edward John Michael Bramson as a director on 5 November 2015 (2 pages)
16 November 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 9,022,610.75
(5 pages)
16 November 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 9,022,610.75
(5 pages)
13 November 2015Termination of appointment of Roger Philip Yates as a director on 5 November 2015 (1 page)
13 November 2015Appointment of Mr Ian Brindle as a director on 5 November 2015 (2 pages)
13 November 2015Termination of appointment of Roger Philip Yates as a director on 5 November 2015 (1 page)
13 November 2015Appointment of Mr Ian Brindle as a director on 5 November 2015 (2 pages)
13 November 2015Termination of appointment of Roger Philip Yates as a director on 5 November 2015 (1 page)
13 November 2015Appointment of Mr Ian Brindle as a director on 5 November 2015 (2 pages)
10 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 9,018,857.75
(5 pages)
10 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 9,018,820.75
(5 pages)
10 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 9,018,857.75
(5 pages)
10 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 9,018,820.75
(5 pages)
10 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 9,013,820.75
(5 pages)
10 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 9,013,820.75
(5 pages)
9 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 9,013,734.50
(5 pages)
9 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 9,013,734.50
(5 pages)
29 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 8,963,734.50
(5 pages)
29 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 8,963,734.50
(5 pages)
29 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 8,963,734.50
(5 pages)
26 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 8,961,265.50
(5 pages)
26 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 8,961,265.50
(5 pages)
7 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 8,961,253.25
(5 pages)
7 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 8,961,253.25
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 8,961,154.50
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 8,961,154.50
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 8,961,154.50
(5 pages)
16 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 8,961,130.00
(5 pages)
16 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 8,961,130.00
(5 pages)
16 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 8,961,130.00
(5 pages)
23 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 8,961,057.00
(5 pages)
23 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 8,961,057.00
(5 pages)
23 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 8,961,057.00
(5 pages)
14 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 8,958,557.00
(5 pages)
14 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 8,958,557.00
(5 pages)
9 April 2015Group of companies' accounts made up to 30 September 2014 (145 pages)
9 April 2015Group of companies' accounts made up to 30 September 2014 (145 pages)
7 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2015Annual return made up to 8 March 2015 no member list
Statement of capital on 2015-03-28
  • GBP 8,948,825.5
(10 pages)
28 March 2015Annual return made up to 8 March 2015 no member list
Statement of capital on 2015-03-28
  • GBP 8,948,825.5
(10 pages)
28 March 2015Annual return made up to 8 March 2015 no member list
Statement of capital on 2015-03-28
  • GBP 8,948,825.5
(10 pages)
19 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 8,948,825.50
(5 pages)
19 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 8,948,825.50
(5 pages)
19 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 8,948,825.50
(5 pages)
9 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 8,933,850.00
(5 pages)
9 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 8,933,850.00
(5 pages)
4 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 8,909,179.75
(5 pages)
4 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 8,909,179.75
(5 pages)
24 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 8,909,167.75
(5 pages)
24 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 8,909,167.75
(5 pages)
24 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 8,909,167.75
(5 pages)
30 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 8,909,131.25
(5 pages)
30 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 8,909,131.25
(5 pages)
16 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 8,909,082.50
(5 pages)
16 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 8,909,082.50
(5 pages)
4 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 8,889,973.00
(5 pages)
4 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 8,889,973.00
(5 pages)
4 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 8,877,058.75
(5 pages)
4 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 8,877,058.75
(5 pages)
27 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 8,876,974
(5 pages)
27 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 8,876,974
(5 pages)
24 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 8,852,608.50
(5 pages)
24 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 8,852,608.50
(5 pages)
15 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 8,852,547.25
(5 pages)
15 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 8,852,547.25
(5 pages)
1 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 8,852,511.25
(5 pages)
1 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 8,852,511.25
(5 pages)
25 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 8,835,791.75
(5 pages)
25 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 8,835,791.75
(5 pages)
25 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 8,835,791.75
(5 pages)
3 April 2014Annual return made up to 8 March 2014 no member list (9 pages)
3 April 2014Annual return made up to 8 March 2014 no member list (9 pages)
3 April 2014Annual return made up to 8 March 2014 no member list (9 pages)
31 March 2014Group of companies' accounts made up to 30 September 2013 (97 pages)
31 March 2014Group of companies' accounts made up to 30 September 2013 (97 pages)
25 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 8,835,779.75
(5 pages)
25 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 8,835,779.75
(5 pages)
18 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2014Termination of appointment of Colette Bowe as a director (1 page)
13 March 2014Termination of appointment of Colette Bowe as a director (1 page)
23 January 2014Secretary's details changed for Frostrow Capital Llp on 21 November 2013 (3 pages)
23 January 2014Secretary's details changed for Frostrow Capital Llp on 21 November 2013 (3 pages)
12 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 8,835,658.00
(5 pages)
12 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 8,835,658.00
(5 pages)
12 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 8,835,658.00
(5 pages)
12 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 8,835,597.25
(5 pages)
12 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 8,835,597.25
(5 pages)
17 September 2013Appointment of Mrs Josyane Rose Gold as a director (2 pages)
17 September 2013Appointment of Mrs Josyane Rose Gold as a director (2 pages)
14 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 8,835,573.00
(5 pages)
14 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 8,835,573.00
(5 pages)
29 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 8,835,451.25
(5 pages)
29 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 8,835,451.25
(5 pages)
29 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 8,835,451.25
(5 pages)
11 April 2013Register(s) moved to registered inspection location (1 page)
11 April 2013Register(s) moved to registered inspection location (1 page)
28 March 2013Annual return made up to 8 March 2013 no member list (8 pages)
28 March 2013Annual return made up to 8 March 2013 no member list (8 pages)
28 March 2013Annual return made up to 8 March 2013 no member list (8 pages)
27 March 2013Annual return made up to 7 March 2013 no member list (8 pages)
27 March 2013Annual return made up to 7 March 2013 no member list (8 pages)
27 March 2013Annual return made up to 7 March 2013 no member list (8 pages)
26 March 2013Secretary's details changed for Frostrow Capital Llp on 26 March 2013 (1 page)
26 March 2013Register(s) moved to registered office address (1 page)
26 March 2013Register(s) moved to registered office address (1 page)
26 March 2013Secretary's details changed for Frostrow Capital Llp on 26 March 2013 (1 page)
26 March 2013Director's details changed for Dr Colette Bowe on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Dr Colette Bowe on 26 March 2013 (2 pages)
25 March 2013Secretary's details changed for Frostrow Capital Llp on 18 March 2013 (2 pages)
25 March 2013Secretary's details changed for Frostrow Capital Llp on 18 March 2013 (2 pages)
20 March 2013Appointment of Francesca Barnes as a director (3 pages)
20 March 2013Appointment of Francesca Barnes as a director (3 pages)
15 March 2013Group of companies' accounts made up to 30 September 2012 (94 pages)
15 March 2013Termination of appointment of Lucinda Webber as a director (2 pages)
15 March 2013Group of companies' accounts made up to 30 September 2012 (94 pages)
15 March 2013Termination of appointment of Lucinda Webber as a director (2 pages)
15 March 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
15 March 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
6 March 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 8,835,256.26
(5 pages)
6 March 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 8,835,256.26
(5 pages)
30 May 2012Appointment of Roger Philip Yates as a director (3 pages)
30 May 2012Termination of appointment of Michael Walton as a director (2 pages)
30 May 2012Appointment of Roger Philip Yates as a director (3 pages)
30 May 2012Termination of appointment of Michael Walton as a director (2 pages)
5 April 2012Annual return made up to 7 March 2012 (21 pages)
5 April 2012Annual return made up to 7 March 2012 (21 pages)
5 April 2012Annual return made up to 7 March 2012 (21 pages)
9 March 2012Group of companies' accounts made up to 30 September 2011 (95 pages)
9 March 2012Group of companies' accounts made up to 30 September 2011 (95 pages)
23 January 2012Statement of capital following an allotment of shares on 6 July 2011
  • GBP 8,835,097.75
(5 pages)
23 January 2012Statement of capital following an allotment of shares on 6 July 2011
  • GBP 8,835,097.75
(5 pages)
23 January 2012Statement of capital following an allotment of shares on 6 July 2011
  • GBP 8,835,097.75
(5 pages)
8 July 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 8,834,940.00
(5 pages)
8 July 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 8,834,940.00
(5 pages)
8 July 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 8,835,085.75
(5 pages)
8 July 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 8,835,085.75
(5 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (30 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (30 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (30 pages)
14 March 2011Group of companies' accounts made up to 30 September 2010 (83 pages)
14 March 2011Group of companies' accounts made up to 30 September 2010 (83 pages)
3 March 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 March 2011Termination of appointment of Ronald Armstrong as a director (2 pages)
3 March 2011Termination of appointment of Ronald Armstrong as a director (2 pages)
3 March 2011Termination of appointment of John Williams as a director (2 pages)
3 March 2011Termination of appointment of John Williams as a director (2 pages)
3 March 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 January 2011Appointment of Geoffrey Cullinan as a director (3 pages)
19 January 2011Appointment of Geoffrey Cullinan as a director (3 pages)
7 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2010Appointment of Katherine Mary Barker as a director (3 pages)
9 November 2010Appointment of Katherine Mary Barker as a director (3 pages)
9 June 2010Termination of appointment of Robert Williamson as a director (2 pages)
9 June 2010Termination of appointment of Robert Williamson as a director (2 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (29 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (29 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (29 pages)
16 February 2010Statement of company's objects (2 pages)
16 February 2010Statement of company's objects (2 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(60 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(60 pages)
2 February 2010Group of companies' accounts made up to 30 September 2009 (85 pages)
2 February 2010Group of companies' accounts made up to 30 September 2009 (85 pages)
15 December 2009Appointment of Roger Kitson Perkin as a director (3 pages)
15 December 2009Appointment of Roger Kitson Perkin as a director (3 pages)
20 October 2009Register(s) moved to registered inspection location (2 pages)
20 October 2009Register inspection address has been changed (2 pages)
20 October 2009Register inspection address has been changed (2 pages)
20 October 2009Register(s) moved to registered inspection location (2 pages)
11 July 2009Appointment terminated secretary philip dyke (1 page)
11 July 2009Secretary appointed frostrow capital LLP (2 pages)
11 July 2009Appointment terminated secretary philip dyke (1 page)
11 July 2009Secretary appointed frostrow capital LLP (2 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 March 2009Return made up to 07/03/09; full list of members (24 pages)
30 March 2009Return made up to 07/03/09; full list of members (24 pages)
19 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 February 2009Group of companies' accounts made up to 30 September 2008 (77 pages)
16 February 2009Group of companies' accounts made up to 30 September 2008 (77 pages)
20 January 2009Location of register of members (non legible) (2 pages)
20 January 2009Location of register of members (non legible) (2 pages)
28 December 2008Gbp ic 8897171/8834671\02/12/08\gbp sr [email protected]=62500\ (2 pages)
28 December 2008Gbp ic 8897171/8834671\02/12/08\gbp sr [email protected]=62500\ (2 pages)
21 December 2008Gbp ic 8898921/8897171\26/11/08\gbp sr [email protected]=1750\ (2 pages)
21 December 2008Gbp ic 8898921/8897171\26/11/08\gbp sr [email protected]=1750\ (2 pages)
29 April 2008Gbp ic 9148921/8898921\17/03/08\gbp sr [email protected]=250000\ (2 pages)
29 April 2008Gbp ic 9148921/8898921\17/03/08\gbp sr [email protected]=250000\ (2 pages)
3 April 2008Return made up to 07/03/08; change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
3 April 2008Return made up to 07/03/08; change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
25 February 2008Appointment terminated director george bain (1 page)
25 February 2008Appointment terminated director king of bridgwater (1 page)
25 February 2008Appointment terminated director george bain (1 page)
25 February 2008Appointment terminated director king of bridgwater (1 page)
21 February 2008£ ic 9173921/9148921 22/01/08 £ sr [email protected]=25000 (2 pages)
21 February 2008£ ic 9173921/9148921 22/01/08 £ sr [email protected]=25000 (2 pages)
14 February 2008Group of companies' accounts made up to 30 September 2007 (77 pages)
14 February 2008Group of companies' accounts made up to 30 September 2007 (77 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2008Memorandum and Articles of Association (39 pages)
13 February 2008Memorandum and Articles of Association (39 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2008£ ic 9187671/9173921 14/12/07 £ sr [email protected]=13750 (1 page)
11 January 2008£ ic 9187671/9173921 14/12/07 £ sr [email protected]=13750 (1 page)
27 December 2007£ ic 9300671/9250671 05/12/07 £ sr [email protected]=50000 (1 page)
27 December 2007£ ic 9210671/9187671 06/12/07 £ sr [email protected]=23000 (1 page)
27 December 2007£ ic 9300671/9250671 05/12/07 £ sr [email protected]=50000 (1 page)
27 December 2007£ ic 9250671/9210671 27/11/07 £ sr [email protected]=40000 (1 page)
27 December 2007£ ic 9210671/9187671 06/12/07 £ sr [email protected]=23000 (1 page)
27 December 2007£ ic 9250671/9210671 27/11/07 £ sr [email protected]=40000 (1 page)
18 December 2007£ ic 9313171/9300671 23/11/07 £ sr [email protected]=12500 (2 pages)
18 December 2007£ ic 9313171/9300671 23/11/07 £ sr [email protected]=12500 (2 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
23 October 2007£ ic 9325671/9313171 19/09/07 £ sr [email protected]=12500 (1 page)
23 October 2007£ ic 9325671/9313171 19/09/07 £ sr [email protected]=12500 (1 page)
23 October 2007£ ic 9335671/9325671 18/09/07 £ sr [email protected]=10000 (1 page)
23 October 2007£ ic 9335671/9325671 18/09/07 £ sr [email protected]=10000 (1 page)
18 July 2007£ ic 9375671/9335671 21/06/07 £ sr [email protected]=40000 (1 page)
18 July 2007£ ic 9375671/9335671 21/06/07 £ sr [email protected]=40000 (1 page)
27 March 2007Return made up to 07/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 March 2007Return made up to 07/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 March 2007Group of companies' accounts made up to 30 September 2006 (69 pages)
22 March 2007Group of companies' accounts made up to 30 September 2006 (69 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (3 pages)
14 March 2007New director appointed (3 pages)
22 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 February 2007£ ic 9400671/9375671 15/01/07 £ sr [email protected]=25000 (2 pages)
22 February 2007£ ic 9400671/9375671 15/01/07 £ sr [email protected]=25000 (2 pages)
22 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 February 2007£ ic 9430671/9400671 19/12/06 £ sr [email protected]=30000 (2 pages)
7 February 2007£ ic 9430671/9400671 19/12/06 £ sr [email protected]=30000 (2 pages)
5 February 2007£ ic 9680671/9430671 18/12/06 £ sr [email protected]=250000 (2 pages)
5 February 2007£ ic 9680671/9430671 18/12/06 £ sr [email protected]=250000 (2 pages)
27 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 October 2006£ ic 10180671/9680671 19/09/06 £ sr [email protected]=500000 (2 pages)
11 October 2006£ ic 10180671/9680671 19/09/06 £ sr [email protected]=500000 (2 pages)
8 May 2006£ ic 10261921/10180671 29/03/06 £ sr [email protected]=81250 (2 pages)
8 May 2006£ ic 10261921/10180671 29/03/06 £ sr [email protected]=81250 (2 pages)
21 April 2006Group of companies' accounts made up to 30 September 2005 (60 pages)
21 April 2006Group of companies' accounts made up to 30 September 2005 (60 pages)
10 April 2006Return made up to 07/03/06; bulk list available separately (18 pages)
10 April 2006Return made up to 07/03/06; bulk list available separately (18 pages)
30 March 2006£ ic 10501921/10261921 15/03/06 £ sr [email protected]=240000 (2 pages)
30 March 2006£ ic 10501921/10261921 15/03/06 £ sr [email protected]=240000 (2 pages)
22 March 2006Memorandum and Articles of Association (45 pages)
22 March 2006Memorandum and Articles of Association (45 pages)
21 March 2006£ ic 10739421/10501921 08/03/06 £ sr [email protected]=237500 (2 pages)
21 March 2006£ ic 10739421/10501921 08/03/06 £ sr [email protected]=237500 (2 pages)
2 March 2006£ ic 10876921/10739421 06/02/06 £ sr [email protected]=137500 (2 pages)
2 March 2006£ ic 10876921/10739421 06/02/06 £ sr [email protected]=137500 (2 pages)
24 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 February 2006Company name changed electra investment trust PLC\certificate issued on 10/02/06 (2 pages)
10 February 2006Company name changed electra investment trust PLC\certificate issued on 10/02/06 (2 pages)
26 August 2005£ ic 11126921/10876921 09/08/05 £ sr [email protected]=250000 (1 page)
26 August 2005£ ic 11126921/10876921 09/08/05 £ sr [email protected]=250000 (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway, london, WC2B 6QT (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
13 April 2005Return made up to 07/03/05; bulk list available separately (13 pages)
13 April 2005Return made up to 07/03/05; bulk list available separately (13 pages)
24 February 2005£ ic 11686440/11126922 26/01/05 £ sr [email protected]=559518 (1 page)
24 February 2005£ ic 11686440/11126922 26/01/05 £ sr [email protected]=559518 (1 page)
21 February 2005Group of companies' accounts made up to 30 September 2004 (60 pages)
21 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2005Group of companies' accounts made up to 30 September 2004 (60 pages)
15 October 2004£ ic 11973940/11686440 28/09/04 £ sr [email protected]=287500 (2 pages)
15 October 2004£ ic 11973940/11686440 28/09/04 £ sr [email protected]=287500 (2 pages)
5 October 2004£ ic 12351440/12001440 16/09/04 £ sr [email protected]=350000 (2 pages)
5 October 2004£ ic 12001440/11973940 17/09/04 £ sr [email protected]=27500 (2 pages)
5 October 2004£ ic 12351440/12001440 16/09/04 £ sr [email protected]=350000 (2 pages)
5 October 2004£ ic 12001440/11973940 17/09/04 £ sr [email protected]=27500 (2 pages)
31 August 2004£ ic 13213940/12351440 04/08/04 £ sr [email protected]=862500 (1 page)
31 August 2004£ ic 13213940/12351440 04/08/04 £ sr [email protected]=862500 (1 page)
10 August 2004£ ic 16277383/13213940 26/07/04 £ sr [email protected]=3063443 (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004£ ic 16277383/13213940 26/07/04 £ sr [email protected]=3063443 (1 page)
10 August 2004Director's particulars changed (1 page)
28 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
28 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
25 June 2004Particulars of mortgage/charge (4 pages)
25 June 2004Particulars of mortgage/charge (4 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Return made up to 07/03/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 April 2004Return made up to 07/03/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2004Group of companies' accounts made up to 30 September 2003 (64 pages)
17 February 2004Group of companies' accounts made up to 30 September 2003 (64 pages)
30 December 2003£ ic 16295383/16292383 15/12/03 £ sr [email protected]=3000 (2 pages)
30 December 2003£ ic 16279883/16277383 10/12/03 £ sr [email protected]=2500 (2 pages)
30 December 2003£ ic 16295383/16292383 15/12/03 £ sr [email protected]=3000 (2 pages)
30 December 2003£ ic 16292383/16279883 11/12/03 £ sr [email protected]=12500 (2 pages)
30 December 2003£ ic 16307883/16295383 17/12/03 £ sr [email protected]=12500 (2 pages)
30 December 2003£ ic 16279883/16277383 10/12/03 £ sr [email protected]=2500 (2 pages)
30 December 2003£ ic 16307883/16295383 17/12/03 £ sr [email protected]=12500 (2 pages)
30 December 2003£ ic 16292383/16279883 11/12/03 £ sr [email protected]=12500 (2 pages)
4 April 2003Return made up to 07/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 April 2003Return made up to 07/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
26 March 2003Group of companies' accounts made up to 30 September 2002 (63 pages)
26 March 2003Group of companies' accounts made up to 30 September 2002 (63 pages)
22 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 February 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
12 April 2002Return made up to 07/03/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 April 2002Return made up to 07/03/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 February 2002Group of companies' accounts made up to 30 September 2001 (59 pages)
18 February 2002Group of companies' accounts made up to 30 September 2001 (59 pages)
25 January 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
13 August 2001Particulars of mortgage/charge (11 pages)
13 August 2001Particulars of mortgage/charge (11 pages)
9 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(41 pages)
9 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(41 pages)
1 August 2001£ ic 20114991/16307885 25/06/01 £ sr [email protected]=3807106 (1 page)
1 August 2001£ ic 20114991/16307885 25/06/01 £ sr [email protected]=3807106 (1 page)
4 June 2001Declaration of satisfaction of mortgage/charge (1 page)
4 June 2001Declaration of satisfaction of mortgage/charge (1 page)
25 May 2001Particulars of mortgage/charge (4 pages)
25 May 2001Particulars of mortgage/charge (4 pages)
18 April 2001Return made up to 07/03/01; bulk list available separately (13 pages)
18 April 2001Return made up to 07/03/01; bulk list available separately (13 pages)
17 April 2001£ ic 2830138/2805138 21/03/01 £ sr [email protected]=25000 (2 pages)
17 April 2001£ ic 2830138/2805138 21/03/01 £ sr [email protected]=25000 (2 pages)
7 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 February 2001Full group accounts made up to 30 September 2000 (59 pages)
23 February 2001Full group accounts made up to 30 September 2000 (59 pages)
2 October 2000Notice of intention to trade as an investment co. (1 page)
2 October 2000Notice of intention to trade as an investment co. (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (3 pages)
27 July 2000£ ic 8654928/2830138 04/07/00 £ sr [email protected]=5824790 (1 page)
27 July 2000£ ic 8654928/2830138 04/07/00 £ sr [email protected]=5824790 (1 page)
23 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 June 2000Particulars of mortgage/charge (5 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
30 May 2000Declaration of satisfaction of mortgage/charge (1 page)
30 May 2000Declaration of satisfaction of mortgage/charge (1 page)
20 May 2000Particulars of mortgage/charge (11 pages)
20 May 2000Particulars of mortgage/charge (11 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
15 March 2000Return made up to 07/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/03/00
(13 pages)
15 March 2000Return made up to 07/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/03/00
(13 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(41 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(41 pages)
5 March 2000Full group accounts made up to 30 September 1999 (107 pages)
5 March 2000Full group accounts made up to 30 September 1999 (107 pages)
3 February 2000Particulars of mortgage/charge (8 pages)
3 February 2000Particulars of mortgage/charge (8 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Location of overseas branch register (1 page)
6 August 1999Location of overseas branch register (1 page)
28 June 1999Particulars of mortgage/charge (5 pages)
28 June 1999Particulars of mortgage/charge (5 pages)
15 June 1999Particulars of mortgage/charge (5 pages)
15 June 1999Particulars of mortgage/charge (5 pages)
15 June 1999Particulars of mortgage/charge (5 pages)
15 June 1999Particulars of mortgage/charge (5 pages)
15 June 1999Particulars of mortgage/charge (5 pages)
15 June 1999Particulars of mortgage/charge (5 pages)
25 May 1999£ ic 25964781/8654927 26/04/99 £ sr [email protected]=17309853 (1 page)
25 May 1999£ ic 25964781/8654927 26/04/99 £ sr [email protected]=17309853 (1 page)
16 May 1999£ ic 43274634/25964781 26/04/99 £ sr [email protected]=17309853 (1 page)
16 May 1999£ ic 43274634/25964781 26/04/99 £ sr [email protected]=17309853 (1 page)
23 April 1999Interim accounts made up to 1 October 1998 (15 pages)
23 April 1999Notice to cease trading as an investment company (1 page)
23 April 1999Memorandum and Articles of Association (39 pages)
23 April 1999Interim accounts made up to 1 October 1998 (15 pages)
23 April 1999Memorandum and Articles of Association (39 pages)
23 April 1999Interim accounts made up to 1 October 1998 (15 pages)
23 April 1999Notice to cease trading as an investment company (1 page)
23 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 April 1999New director appointed (3 pages)
22 April 1999Particulars of mortgage/charge (9 pages)
22 April 1999Particulars of mortgage/charge (9 pages)
22 April 1999Return made up to 07/03/99; bulk list available separately (21 pages)
22 April 1999New director appointed (3 pages)
22 April 1999Return made up to 07/03/99; bulk list available separately (21 pages)
6 April 1999Location of register of members (1 page)
6 April 1999Location of register of members (1 page)
1 April 1999Particulars of mortgage/charge (7 pages)
1 April 1999Particulars of mortgage/charge (7 pages)
19 March 1999Particulars of mortgage/charge (7 pages)
19 March 1999Particulars of mortgage/charge (7 pages)
31 January 1999Full group accounts made up to 30 September 1998 (60 pages)
31 January 1999Full group accounts made up to 30 September 1998 (60 pages)
29 December 1998Particulars of mortgage/charge (7 pages)
29 December 1998Particulars of mortgage/charge (7 pages)
29 October 1998Location of overseas branch register (non legible) (1 page)
29 October 1998Location of overseas branch register (non legible) (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
3 September 1998Director's particulars changed (5 pages)
3 September 1998Director's particulars changed (5 pages)
24 August 1998Director's particulars changed (3 pages)
24 August 1998Director's particulars changed (3 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
9 July 1998Particulars of mortgage/charge (7 pages)
9 July 1998Particulars of mortgage/charge (7 pages)
9 July 1998Particulars of mortgage/charge (7 pages)
9 July 1998Particulars of mortgage/charge (7 pages)
9 June 1998Secretary's particulars changed (2 pages)
9 June 1998Secretary's particulars changed (2 pages)
21 May 1998Director's particulars changed (3 pages)
21 May 1998Director's particulars changed (3 pages)
4 April 1998Particulars of mortgage/charge (13 pages)
4 April 1998Particulars of mortgage/charge (11 pages)
4 April 1998Particulars of mortgage/charge (13 pages)
4 April 1998Particulars of mortgage/charge (11 pages)
3 April 1998Particulars of mortgage/charge (11 pages)
3 April 1998Particulars of mortgage/charge (11 pages)
24 March 1998Secretary's particulars changed (1 page)
24 March 1998Return made up to 07/03/98; bulk list available separately (17 pages)
24 March 1998Return made up to 07/03/98; bulk list available separately (17 pages)
24 March 1998Secretary's particulars changed (1 page)
16 March 1998Full group accounts made up to 30 September 1997 (70 pages)
16 March 1998Full group accounts made up to 30 September 1997 (70 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
12 February 1998Director's particulars changed (2 pages)
12 February 1998Director's particulars changed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Secretary resigned (1 page)
12 January 1998Director's particulars changed (3 pages)
12 January 1998Director's particulars changed (3 pages)
10 November 1997Director's particulars changed (2 pages)
10 November 1997Director's particulars changed (2 pages)
2 November 1997Director's particulars changed (2 pages)
2 November 1997Director's particulars changed (2 pages)
26 October 1997Director's particulars changed (3 pages)
26 October 1997Director's particulars changed (3 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
16 April 1997Return made up to 07/03/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(17 pages)
16 April 1997Return made up to 07/03/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(17 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1997Full group accounts made up to 30 September 1996 (71 pages)
20 February 1997Memorandum and Articles of Association (38 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1997Memorandum and Articles of Association (38 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1997Full group accounts made up to 30 September 1996 (71 pages)
27 September 1996New secretary appointed (3 pages)
27 September 1996New secretary appointed (3 pages)
15 September 1996Location of register of members (non legible) (1 page)
15 September 1996Location of register of members (non legible) (1 page)
3 April 1996Secretary's particulars changed (1 page)
3 April 1996Return made up to 07/03/96; bulk list available separately (19 pages)
3 April 1996Return made up to 07/03/96; bulk list available separately (19 pages)
3 April 1996Secretary's particulars changed (1 page)
24 March 1996Full group accounts made up to 30 September 1995 (61 pages)
24 March 1996Full group accounts made up to 30 September 1995 (61 pages)
12 March 1996Director's particulars changed (2 pages)
12 March 1996Director's particulars changed (2 pages)
12 March 1996Director's particulars changed (2 pages)
12 March 1996Director's particulars changed (2 pages)
12 March 1996Director's particulars changed (2 pages)
12 March 1996Director's particulars changed (2 pages)
5 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 February 1996Secretary resigned (2 pages)
13 February 1996Secretary resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
12 September 1995Interim accounts made up to 31 March 1995 (20 pages)
12 September 1995Interim accounts made up to 31 March 1995 (20 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
18 August 1995New secretary appointed (4 pages)
18 August 1995New secretary appointed (4 pages)
18 August 1995New secretary appointed (4 pages)
18 August 1995New secretary appointed (4 pages)
15 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(76 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(76 pages)
6 June 1995New director appointed (6 pages)
6 June 1995New director appointed (6 pages)
10 April 1995Return made up to 07/03/95; bulk list available separately (30 pages)
10 April 1995Return made up to 07/03/95; bulk list available separately (30 pages)
5 April 1995Ad 28/03/95--------- £ si [email protected]=1225 £ ic 9349760/9350985 (2 pages)
5 April 1995Ad 28/03/95--------- £ si [email protected]=1225 £ ic 9349760/9350985 (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
20 February 1995Full group accounts made up to 30 September 1994 (83 pages)
20 February 1995Full group accounts made up to 30 September 1994 (83 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
29 December 1994Particulars of mortgage/charge (16 pages)
29 December 1994Particulars of mortgage/charge (16 pages)
14 April 1994Full accounts made up to 30 September 1993 (79 pages)
14 April 1994Full accounts made up to 30 September 1993 (79 pages)
9 April 1992Full group accounts made up to 30 September 1991 (61 pages)
9 April 1992Full group accounts made up to 30 September 1991 (61 pages)
28 May 1991Full accounts made up to 30 September 1990 (67 pages)
28 May 1991Full accounts made up to 30 September 1990 (67 pages)
4 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
4 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
7 February 1988Full accounts made up to 30 September 1987 (54 pages)
7 February 1988Full accounts made up to 30 September 1987 (54 pages)
11 August 1987Registered office changed on 11/08/87 from: electra house victoria embankment london WC2 (1 page)
11 August 1987Registered office changed on 11/08/87 from: electra house victoria embankment london WC2 (1 page)
11 August 1987Registered office changed on 11/08/87 from: electra house, victoria embankment, london WC2 (1 page)
8 July 1975Company name changed\certificate issued on 08/07/75 (3 pages)
8 July 1975Company name changed\certificate issued on 08/07/75 (3 pages)
15 July 1935Certificate of incorporation (1 page)
15 July 1935Certificate of incorporation (1 page)