Company NameHelmet Securities Limited
Company StatusActive
Company Number00600633
CategoryPrivate Limited Company
Incorporation Date17 March 1958(66 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRhona Gregg
StatusCurrent
Appointed10 September 2015(57 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(57 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(60 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2018(60 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(62 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(51 years, 8 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSir Francis Christopher Buchan Bland
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(34 years after company formation)
Appointment Duration4 years, 11 months (resigned 12 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlissamore Hall
Clanville
Andover
Hampshire
SP11 9HL
Director NameMr Simon John Constantine
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(34 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farmhouse
Ibworth
Tadley
Hampshire
RG26 5TJ
Director NameJohn Ramsdell Ostler
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(34 years after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 1997)
RoleChartered Accountant
Correspondence AddressFrampton Lodge
Icklingham Road
Cobham
Surrey
KT11 2NH
Secretary NameJohn Ramsdell Ostler
NationalityBritish
StatusResigned
Appointed21 March 1992(34 years after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressFrampton Lodge
Icklingham Road
Cobham
Surrey
KT11 2NH
Director NameClifford Paul Triniman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(37 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1997)
RoleChairman
Correspondence Address127 London Road
St Albans
Hertfordshire
AL1 1JH
Director NameCrawford John Wilson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(39 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 May 2003)
RoleMetallurgist
Correspondence AddressDaisy Cottage Audlem Road
Hankelow
Crewe
Cheshire
CW3 0JE
Director NameDamian Joseph Hickey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(39 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 June 2004)
RoleChartered Accountant
Correspondence Address23 Pheasant Drive
Wincham
Northwich
Cheshire
CW9 6PX
Secretary NameDamian Joseph Hickey
NationalityBritish
StatusResigned
Appointed25 November 1997(39 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 May 2003)
RoleCompany Director
Correspondence Address23 Pheasant Drive
Wincham
Northwich
Cheshire
CW9 6PX
Director NameJames Ian Perkins
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(45 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2004)
RoleGeneral Manager
Correspondence Address21 Almond Way
Lutterworth
Leicestershire
LE17 4XJ
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(45 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 November 2015)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(45 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed29 May 2003(45 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressSolaar House
19 Mercers Row
Cambridge
CB5 8BZ
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(52 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameIain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(54 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(54 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(57 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2003(45 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

77.2m at £1Life Sciences International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£388,116,000
Cash£831,000
Current Liabilities£4,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

17 May 2023Full accounts made up to 31 December 2022 (25 pages)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
8 April 2022Full accounts made up to 31 December 2021 (25 pages)
25 March 2022Auditor's resignation (2 pages)
8 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
26 November 2021Statement of capital on 26 November 2021
  • GBP 77,208,615
(3 pages)
26 November 2021Statement by Directors (4 pages)
26 November 2021Solvency Statement dated 24/11/21 (4 pages)
26 November 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 24/11/2021
(1 page)
19 July 2021Full accounts made up to 31 December 2020 (24 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
5 November 2020Full accounts made up to 31 December 2019 (22 pages)
24 March 2020Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
10 December 2019Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page)
11 September 2019Full accounts made up to 31 December 2018 (23 pages)
11 July 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 77,208,615
(3 pages)
9 July 2019Statement of capital following an allotment of shares on 7 April 2019
  • GBP 77,208,614
(3 pages)
24 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
21 November 2018Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages)
2 November 2018Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages)
2 November 2018Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page)
31 July 2018Full accounts made up to 31 December 2017 (23 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (23 pages)
19 July 2017Full accounts made up to 31 December 2016 (23 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
18 July 2016Full accounts made up to 31 December 2015 (22 pages)
18 July 2016Full accounts made up to 31 December 2015 (22 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 77,208,613
(8 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 77,208,613
(8 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
29 June 2015Full accounts made up to 31 December 2014 (16 pages)
29 June 2015Full accounts made up to 31 December 2014 (16 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 77,208,613
(7 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 77,208,613
(7 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 77,208,613
(7 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
11 July 2014Full accounts made up to 31 December 2013 (15 pages)
11 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 March 2014Register(s) moved to registered office address (1 page)
14 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 77,208,613
(9 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 77,208,613
(9 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 77,208,613
(9 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
3 September 2012Full accounts made up to 31 December 2011 (16 pages)
3 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
14 September 2011Full accounts made up to 31 December 2010 (14 pages)
14 September 2011Full accounts made up to 31 December 2010 (14 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
2 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 77,208,613.00
(5 pages)
2 February 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 77,208,613.00
(5 pages)
2 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
9 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 71,545,002
(5 pages)
9 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 71,545,002
(5 pages)
3 September 2010Full accounts made up to 31 December 2009 (14 pages)
3 September 2010Full accounts made up to 31 December 2009 (14 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (12 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (12 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (12 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 July 2009Full accounts made up to 31 December 2008 (15 pages)
24 July 2009Full accounts made up to 31 December 2008 (15 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Ad 20/10/08\gbp si 10000@1=10000\gbp ic 71535002/71545002\ (2 pages)
29 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2008Ad 20/10/08\gbp si 10000@1=10000\gbp ic 71535002/71545002\ (2 pages)
29 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
7 March 2008Return made up to 05/03/08; full list of members (4 pages)
7 March 2008Return made up to 05/03/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
13 March 2007Return made up to 05/03/07; full list of members (3 pages)
13 March 2007Return made up to 05/03/07; full list of members (3 pages)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
10 October 2006Ad 12/09/06--------- £ si 1@1=1 £ ic 71535001/71535002 (2 pages)
10 October 2006Ad 12/09/06--------- £ si 1@1=1 £ ic 71535001/71535002 (2 pages)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
3 March 2006Return made up to 05/03/06; full list of members (3 pages)
3 March 2006Return made up to 05/03/06; full list of members (3 pages)
9 January 2006Full accounts made up to 31 December 2004 (13 pages)
9 January 2006Full accounts made up to 31 December 2004 (13 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 May 2005Auditor's resignation (1 page)
16 May 2005Auditor's resignation (1 page)
15 March 2005Ad 22/12/04--------- £ si 1@1 (2 pages)
15 March 2005Ad 22/12/04--------- £ si 1@1 (2 pages)
15 March 2005Return made up to 05/03/05; full list of members (3 pages)
15 March 2005Return made up to 05/03/05; full list of members (3 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
18 October 2004Full accounts made up to 31 December 2003 (12 pages)
18 October 2004Full accounts made up to 31 December 2003 (12 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 September 2004Registered office changed on 17/09/04 from: 8 mercers row cambridge cambridgeshire CB5 8HY (1 page)
17 September 2004Registered office changed on 17/09/04 from: 8 mercers row cambridge cambridgeshire CB5 8HY (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
19 March 2004Return made up to 05/03/04; full list of members (7 pages)
19 March 2004Return made up to 05/03/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 July 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 July 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: shandon finance department 93-96 chadwick road astmoor runcorn cheshire WA7 1PR (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Location of register of members (1 page)
13 June 2003New director appointed (3 pages)
13 June 2003New director appointed (4 pages)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (4 pages)
13 June 2003Location of register of members (1 page)
13 June 2003New director appointed (3 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (4 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: shandon finance department 93-96 chadwick road astmoor runcorn cheshire WA7 1PR (1 page)
13 June 2003New director appointed (4 pages)
13 June 2003Director resigned (1 page)
30 May 2003Full accounts made up to 31 December 2001 (11 pages)
30 May 2003Full accounts made up to 31 December 2001 (11 pages)
9 May 2003Return made up to 05/03/03; full list of members (7 pages)
9 May 2003Return made up to 05/03/03; full list of members (7 pages)
18 June 2002Return made up to 05/03/02; full list of members (6 pages)
18 June 2002Return made up to 05/03/02; full list of members (6 pages)
29 April 2002Ad 28/03/02--------- £ si 71525000@1=71525000 £ ic 10000/71535000 (2 pages)
29 April 2002Nc inc already adjusted 28/03/02 (1 page)
29 April 2002Nc inc already adjusted 28/03/02 (1 page)
29 April 2002Ad 28/03/02--------- £ si 71525000@1=71525000 £ ic 10000/71535000 (2 pages)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
23 July 2001Full accounts made up to 31 December 1999 (11 pages)
23 July 2001Full accounts made up to 31 December 1999 (11 pages)
27 June 2001Return made up to 05/03/01; full list of members (6 pages)
27 June 2001Return made up to 05/03/01; full list of members (6 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 May 2000Full accounts made up to 31 December 1998 (10 pages)
16 May 2000Full accounts made up to 31 December 1998 (10 pages)
10 March 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1999Return made up to 05/03/99; no change of members (4 pages)
15 May 1999Return made up to 05/03/99; no change of members (4 pages)
6 February 1999Full accounts made up to 31 December 1997 (9 pages)
6 February 1999Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
31 May 1998Return made up to 05/03/98; full list of members (6 pages)
31 May 1998Return made up to 05/03/98; full list of members (6 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
31 December 1997Secretary resigned;director resigned (1 page)
31 December 1997Secretary resigned;director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
6 October 1997Registered office changed on 06/10/97 from: floor 2 35 king street london WC2E 8JX (1 page)
6 October 1997Registered office changed on 06/10/97 from: floor 2 35 king street london WC2E 8JX (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
25 March 1997Return made up to 05/03/97; no change of members (4 pages)
25 March 1997Return made up to 05/03/97; no change of members (4 pages)
27 January 1997Registered office changed on 27/01/97 from: 8TH floor crown house 51 aldwych london WC2B 4LS (1 page)
27 January 1997Registered office changed on 27/01/97 from: 8TH floor crown house 51 aldwych london WC2B 4LS (1 page)
27 December 1996Auditor's resignation (1 page)
27 December 1996Auditor's resignation (1 page)
12 September 1996Full accounts made up to 31 December 1995 (9 pages)
12 September 1996Full accounts made up to 31 December 1995 (9 pages)
11 March 1996Return made up to 05/03/96; full list of members (7 pages)
11 March 1996Return made up to 05/03/96; full list of members (7 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)
24 March 1995Return made up to 21/03/95; no change of members (10 pages)
24 March 1995Return made up to 21/03/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
23 December 1991Registered office changed on 23/12/91 from: 49/51,bedford row london WC1R 4LS (1 page)
23 December 1991Registered office changed on 23/12/91 from: 49/51,bedford row london WC1R 4LS (1 page)
24 October 1991Full accounts made up to 31 December 1990 (9 pages)
24 October 1991Full accounts made up to 31 December 1990 (9 pages)
8 July 1986Full accounts made up to 31 December 1985 (9 pages)
8 July 1986Full accounts made up to 31 December 1985 (9 pages)
21 August 1982Accounts made up to 31 December 1980 (7 pages)
21 August 1982Accounts made up to 31 December 1980 (7 pages)
1 May 1980Accounts made up to 31 December 1979 (8 pages)
1 May 1980Accounts made up to 31 December 1979 (8 pages)
9 April 1980Accounts made up to 31 December 1978 (7 pages)
9 April 1980Accounts made up to 31 December 1978 (7 pages)
20 August 1976Accounts made up to 31 December 1975 (8 pages)
20 August 1976Accounts made up to 31 December 1975 (8 pages)
31 December 1963Company name changed\certificate issued on 31/12/63 (9 pages)
31 December 1963Company name changed\certificate issued on 31/12/63 (9 pages)
17 March 1958Incorporation (37 pages)
17 March 1958Certificate of incorporation (1 page)
17 March 1958Incorporation (37 pages)
17 March 1958Certificate of incorporation (1 page)