Company NameShare Limited
DirectorsRichard Simon Wilson and Deborah Byard
Company StatusActive - Proposal to Strike off
Company Number02966283
CategoryPrivate Limited Company
Incorporation Date8 September 1994(29 years, 7 months ago)
Previous NamesThe Share Centre (Holdings) Limited and Share Plc

Business Activity

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

Directors

Director NameMr Richard Simon Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate Deansgate
Manchester
M3 3NW
Director NameMrs Deborah Byard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(29 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate Deansgate
Manchester
M3 3NW
Director NameMr Gavin David Redvers Oldham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleMember Of Stock Exchange
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMr Roger Edward Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParks Farm
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Secretary NameMr Glenvil Peter Fryer Smith
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Trinity Place
Windsor
Berkshire
SL4 3AP
Director NameNeil McCrone Coutts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(8 months, 1 week after company formation)
Appointment Duration9 years (resigned 21 May 2004)
RoleComapny Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressSt Dunstans House
Mill Lane Monks
Risborough
Buckinghamshire
HP27 9JE
Director NamePeter Melville Forster
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(9 months after company formation)
Appointment Duration12 years, 10 months (resigned 09 April 2008)
RoleCompany Director
Correspondence Address108 High Street
Northchurch
Berkhamsted
Hertfordshire
HP4 3QN
Director NameLady Sarah Lucy Rosita Studholme
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 06 July 2001)
RoleCompany Director
Correspondence AddressHalfcombe Farm
Ide
Exeter
Devon
EX2 7TQ
Director NameMartin Jeremy Helliwell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(4 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 09 April 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Robinswood Close
Leighton Buzzard
Bedfordshire
LU7 7JQ
Director NameMr Iain Paul Wallace
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(5 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 03 September 2013)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMs Lynn Shirley Fisher
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 February 2002)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence Address8 Storths Road
Huddersfield
West Yorkshire
HD2 2XN
Director NameSir Martin Wakefield Jacomb
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(6 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMr Richard Ian Tolkien
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(8 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 07 July 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameSandra Claire Kelly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2006)
RoleAccountant
Correspondence AddressCollege Cottage
23 Worminghall Road
Ickford
Buckinghamshire
HP18 9JB
Director NameMr Guy James Knight
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2008)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressGables
Lower Farm Road
Effingham
Surrey
KT24 5JJ
Director NameMr Richard William Stone
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(11 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Secretary NameBarbara Anne Pierssene
NationalityBritish
StatusResigned
Appointed11 December 2007(13 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 June 2017)
RoleCompany Director
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMs Francesca Eva Ecsery
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(16 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMr Michael David Birkett
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(19 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOxford House Oxford Road
Aylesbury
Bucks
HP21 8SZ
Director NameMr Gareth Vaughan Thomas
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(20 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Secretary NameMr Giles Pemberton
StatusResigned
Appointed12 June 2017(22 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2021)
RoleCompany Director
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMr Barry Michael Bicknell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2022(27 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate Deansgate
Manchester
M3 3NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehttps://www.share.com/shareplc/
Telephone01296 414141
Telephone regionAylesbury

Location

Registered Address201 Deansgate Deansgate
Manchester
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£14,996,000
Net Worth£19,389,000
Cash£13,626,000
Current Liabilities£14,394,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

28 February 2024Director's details changed for Mr Richard Simon Wilson on 8 March 2023 (2 pages)
31 August 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
22 August 2023Confirmation statement made on 22 August 2023 with updates (4 pages)
31 March 2023Termination of appointment of Barry Michael Bicknell as a director on 31 March 2023 (1 page)
22 February 2023Director's details changed for Mr Richard Simon Wilson on 22 February 2023 (2 pages)
8 November 2022Solvency Statement dated 03/11/22 (1 page)
8 November 2022Statement of capital on 8 November 2022
  • GBP 0.05
(7 pages)
8 November 2022Statement by Directors (4 pages)
8 November 2022Resolutions
  • RES13 ‐ Cancel share premium & capital redemption reserve 03/11/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
4 July 2022Appointment of Mr Barry Michael Bicknell as a director on 4 July 2022 (2 pages)
23 May 2022Termination of appointment of Michael David Birkett as a director on 23 May 2022 (1 page)
16 March 2022Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to 201 Deansgate Deansgate Manchester M3 3NW on 16 March 2022 (1 page)
14 March 2022Full accounts made up to 31 December 2021 (26 pages)
14 September 2021Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to 1 the Embankment Leeds LS1 4DW (1 page)
14 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
14 September 2021Termination of appointment of Giles Pemberton as a secretary on 14 September 2021 (1 page)
10 May 2021Full accounts made up to 31 December 2020 (26 pages)
21 September 2020Termination of appointment of Richard William Stone as a director on 18 September 2020 (1 page)
15 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
4 August 2020Notification of Interactive Investor Services Limited as a person with significant control on 24 July 2020 (2 pages)
4 August 2020Cessation of Antler Holdco Limited as a person with significant control on 24 July 2020 (1 page)
20 July 2020Re-registration of Memorandum and Articles (25 pages)
20 July 2020Re-registration from a public company to a private limited company (2 pages)
20 July 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 July 2020Certificate of re-registration from Public Limited Company to Private (1 page)
16 July 2020Scheme of arrangement (11 pages)
13 July 2020Appointment of Mr Richard Simon Wilson as a director on 7 July 2020 (2 pages)
13 July 2020Notification of Antler Holdco Limited as a person with significant control on 3 July 2020 (2 pages)
13 July 2020Cessation of Gavin David Redvers Oldham as a person with significant control on 3 July 2020 (1 page)
10 July 2020Termination of appointment of Gavin David Redvers Oldham as a director on 8 July 2020 (1 page)
10 July 2020Termination of appointment of Francesca Eva Ecsery as a director on 3 July 2020 (1 page)
10 July 2020Termination of appointment of Gareth Vaughan Thomas as a director on 3 July 2020 (1 page)
10 July 2020Termination of appointment of Richard Ian Tolkien as a director on 7 July 2020 (1 page)
7 July 2020Memorandum and Articles of Association (59 pages)
7 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 17/06/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 June 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 753,983.625
(3 pages)
15 May 2020Memorandum and Articles of Association (58 pages)
15 May 2020Resolutions
  • RES13 ‐ Scheme of arrangement 08/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2020Resolutions
  • RES13 ‐ Company business 08/04/2020
(1 page)
5 May 2020Resolutions
  • RES13 ‐ Scheme 08/04/2020
(2 pages)
27 March 2020Group of companies' accounts made up to 31 December 2019 (86 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
25 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 05/06/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 May 2019Group of companies' accounts made up to 31 December 2018 (89 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
2 May 2018Group of companies' accounts made up to 31 December 2017 (87 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
17 August 2017Notification of Gavin David Redvers Oldham as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Gavin David Redvers Oldham as a person with significant control on 8 September 2016 (2 pages)
17 August 2017Notification of Gavin David Redvers Oldham as a person with significant control on 8 September 2016 (2 pages)
19 June 2017Resolutions
  • RES13 ‐ Company business 07/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2017Resolutions
  • RES13 ‐ Company business 07/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2017Appointment of Mr Giles Pemberton as a secretary on 12 June 2017 (2 pages)
14 June 2017Appointment of Mr Giles Pemberton as a secretary on 12 June 2017 (2 pages)
14 June 2017Termination of appointment of Barbara Anne Pierssene as a secretary on 9 June 2017 (1 page)
14 June 2017Termination of appointment of Barbara Anne Pierssene as a secretary on 9 June 2017 (1 page)
3 May 2017Group of companies' accounts made up to 31 December 2016 (79 pages)
3 May 2017Group of companies' accounts made up to 31 December 2016 (79 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
20 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 08/06/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 08/06/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2016Group of companies' accounts made up to 31 December 2015 (74 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (74 pages)
11 September 2015Annual return made up to 8 September 2015 no member list
Statement of capital on 2015-09-11
  • GBP 718,261.67
(7 pages)
11 September 2015Annual return made up to 8 September 2015 no member list
Statement of capital on 2015-09-11
  • GBP 718,261.67
(7 pages)
29 June 2015Resolutions
  • RES13 ‐ Company business 10/06/2015
(3 pages)
10 April 2015Group of companies' accounts made up to 31 December 2014 (71 pages)
10 April 2015Group of companies' accounts made up to 31 December 2014 (71 pages)
3 February 2015Appointment of Mr Gareth Vaughan Thomas as a director on 20 January 2015 (2 pages)
3 February 2015Appointment of Mr Gareth Vaughan Thomas as a director on 20 January 2015 (2 pages)
9 September 2014Annual return made up to 8 September 2014 no member list
Statement of capital on 2014-09-09
  • GBP 718,261.67
(6 pages)
9 September 2014Annual return made up to 8 September 2014 no member list
Statement of capital on 2014-09-09
  • GBP 718,261.67
(6 pages)
9 September 2014Annual return made up to 8 September 2014 no member list
Statement of capital on 2014-09-09
  • GBP 718,261.67
(6 pages)
25 June 2014Resolutions
  • RES13 ‐ Company business 10/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2014Resolutions
  • RES13 ‐ Company business 10/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2014Group of companies' accounts made up to 31 December 2013 (74 pages)
9 April 2014Group of companies' accounts made up to 31 December 2013 (74 pages)
5 February 2014Appointment of Mr Michael David Birkett as a director (2 pages)
5 February 2014Appointment of Mr Michael David Birkett as a director (2 pages)
31 December 2013Termination of appointment of Martin Jacomb as a director (1 page)
31 December 2013Termination of appointment of Martin Jacomb as a director (1 page)
9 September 2013Annual return made up to 8 September 2013 no member list
Statement of capital on 2013-09-09
  • GBP 718,261.67
(6 pages)
9 September 2013Annual return made up to 8 September 2013 no member list
Statement of capital on 2013-09-09
  • GBP 718,261.67
(6 pages)
9 September 2013Annual return made up to 8 September 2013 no member list
Statement of capital on 2013-09-09
  • GBP 718,261.67
(6 pages)
4 September 2013Termination of appointment of Iain Wallace as a director (1 page)
4 September 2013Termination of appointment of Iain Wallace as a director (1 page)
25 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2013Group of companies' accounts made up to 31 December 2012 (76 pages)
8 April 2013Group of companies' accounts made up to 31 December 2012 (76 pages)
18 September 2012Annual return made up to 8 September 2012 no member list (6 pages)
18 September 2012Annual return made up to 8 September 2012 no member list (6 pages)
18 September 2012Annual return made up to 8 September 2012 no member list (6 pages)
26 June 2012Resolutions
  • RES13 ‐ Company business 19/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 June 2012Resolutions
  • RES13 ‐ Company business 19/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 April 2012Group of companies' accounts made up to 31 December 2011 (73 pages)
26 April 2012Group of companies' accounts made up to 31 December 2011 (73 pages)
21 September 2011Annual return made up to 8 September 2011 with bulk list of shareholders (19 pages)
21 September 2011Annual return made up to 8 September 2011 with bulk list of shareholders (19 pages)
21 September 2011Annual return made up to 8 September 2011 with bulk list of shareholders (19 pages)
22 August 2011Appointment of Ms Francesca Eva Ecsery as a director (3 pages)
22 August 2011Appointment of Ms Francesca Eva Ecsery as a director (3 pages)
22 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2011Group of companies' accounts made up to 31 December 2010 (72 pages)
26 April 2011Group of companies' accounts made up to 31 December 2010 (72 pages)
28 September 2010Cancellation of shares by a PLC. Statement of capital on 17 September 2010 (4 pages)
28 September 2010Cancellation of shares by a PLC. Statement of capital on 17 September 2010 (4 pages)
17 September 2010Annual return made up to 8 September 2010 with bulk list of shareholders (18 pages)
17 September 2010Annual return made up to 8 September 2010 with bulk list of shareholders (18 pages)
17 September 2010Annual return made up to 8 September 2010 with bulk list of shareholders (18 pages)
14 July 2010Resolutions
  • RES13 ‐ Tender offer and repurchase 25/06/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(44 pages)
14 July 2010Resolutions
  • RES13 ‐ Tender offer and repurchase 25/06/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(44 pages)
13 July 2010Resolutions
  • RES13 ‐ Company business 25/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2010Resolutions
  • RES13 ‐ Company business 25/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 803,536.97
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 803,536.97
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 803,536.97
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 803,425.47
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 803,425.47
(4 pages)
14 May 2010Resolutions
  • RES13 ‐ Company business 10/05/2010
(2 pages)
14 May 2010Resolutions
  • RES13 ‐ Company business 10/05/2010
(2 pages)
10 May 2010Group of companies' accounts made up to 31 December 2009 (75 pages)
10 May 2010Group of companies' accounts made up to 31 December 2009 (75 pages)
11 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 803,411.47
(4 pages)
11 February 2010Resolutions
  • RES13 ‐ Issue shares 08/02/2010
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 803,411.47
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 803,411.47
(4 pages)
11 February 2010Resolutions
  • RES13 ‐ Issue shares 08/02/2010
(2 pages)
14 December 2009Director's details changed for Richard William Stone on 16 November 2009 (3 pages)
14 December 2009Director's details changed for Mr Gavin David Redvers Oldham on 18 November 2009 (3 pages)
14 December 2009Director's details changed for Richard Ian Tolkien on 16 November 2009 (3 pages)
14 December 2009Director's details changed for Sir Martin Jacomb on 16 November 2009 (3 pages)
14 December 2009Director's details changed for Mr Iain Paul Wallace on 16 November 2009 (3 pages)
14 December 2009Secretary's details changed for Barbara Anne Pierssene on 16 November 2009 (3 pages)
14 December 2009Director's details changed for Richard Ian Tolkien on 16 November 2009 (3 pages)
14 December 2009Director's details changed for Mr Gavin David Redvers Oldham on 18 November 2009 (3 pages)
14 December 2009Director's details changed for Richard William Stone on 16 November 2009 (3 pages)
14 December 2009Secretary's details changed for Barbara Anne Pierssene on 16 November 2009 (3 pages)
14 December 2009Director's details changed for Mr Iain Paul Wallace on 16 November 2009 (3 pages)
14 December 2009Director's details changed for Sir Martin Jacomb on 16 November 2009 (3 pages)
16 November 2009Resolutions
  • RES13 ‐ Allotment of 27,800 shares/company business 09/11/2009
(2 pages)
16 November 2009Resolutions
  • RES13 ‐ Allotment of 27,800 shares/company business 09/11/2009
(2 pages)
16 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 803,055.47
(4 pages)
16 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 803,055.47
(4 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
16 September 2009Return made up to 08/09/09; bulk list available separately (11 pages)
16 September 2009Return made up to 08/09/09; bulk list available separately (11 pages)
11 August 2009Ad 11/08/09\gbp si [email protected]=495.5\gbp ic 828771.39/829266.89\ (2 pages)
11 August 2009Ad 11/08/09\gbp si [email protected]=495.5\gbp ic 828771.39/829266.89\ (2 pages)
2 July 2009Resolutions
  • RES13 ‐ Company business 12/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2009Resolutions
  • RES13 ‐ Company business 12/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2009Resolutions
  • RES13 ‐ Allot shares 15/04/2008
(2 pages)
15 May 2009Ad 11/05/09\gbp si [email protected]=12943.25\gbp ic 815828.14/828771.39\ (2 pages)
15 May 2009Ad 11/05/09\gbp si [email protected]=12943.25\gbp ic 815828.14/828771.39\ (2 pages)
15 May 2009Resolutions
  • RES13 ‐ Allot shares 15/04/2008
(2 pages)
22 April 2009Group of companies' accounts made up to 31 December 2008 (71 pages)
22 April 2009Group of companies' accounts made up to 31 December 2008 (71 pages)
26 November 2008Ad 07/11/08\gbp si [email protected]=14850\gbp ic 800978.14/815828.14\ (2 pages)
26 November 2008Ad 07/11/08\gbp si [email protected]=14850\gbp ic 800978.14/815828.14\ (2 pages)
26 November 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Company business 07/11/2008
(2 pages)
26 November 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Company business 07/11/2008
(2 pages)
12 September 2008Return made up to 08/09/08; bulk list available separately (9 pages)
12 September 2008Return made up to 08/09/08; bulk list available separately (9 pages)
28 August 2008Ad 13/08/08\gbp si [email protected]=38850\gbp ic 814684/853534\ (2 pages)
28 August 2008Minutes of meeting (2 pages)
28 August 2008Ad 13/08/08\gbp si [email protected]=38850\gbp ic 814684/853534\ (2 pages)
28 August 2008Minutes of meeting (2 pages)
16 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 May 2008Ad 15/05/08\gbp si [email protected]=20000\gbp ic 794684/814684\ (6 pages)
20 May 2008Ad 15/05/08\gbp si [email protected]=20000\gbp ic 794684/814684\ (6 pages)
16 May 2008Resolutions
  • RES13 ‐ Customer account met criteria/ 313200 shares alloted 09/05/2008
(2 pages)
16 May 2008Resolutions
  • RES13 ‐ Customer account met criteria/ 313200 shares alloted 09/05/2008
(2 pages)
16 May 2008Ad 09/05/08\gbp si [email protected]=15660\gbp ic 779024/794684\ (2 pages)
16 May 2008Ad 09/05/08\gbp si [email protected]=15660\gbp ic 779024/794684\ (2 pages)
23 April 2008Resolutions
  • RES13 ‐ Re repurchase agreement sec 164 30/11/2007
(2 pages)
23 April 2008Resolutions
  • RES13 ‐ Re repurchase agreement sec 164 30/11/2007
(2 pages)
23 April 2008Group of companies' accounts made up to 31 December 2007 (69 pages)
23 April 2008Group of companies' accounts made up to 31 December 2007 (69 pages)
18 April 2008Appointment terminated director martin helliwell (1 page)
18 April 2008Appointment terminated director martin helliwell (1 page)
18 April 2008Appointment terminated director guy knight (1 page)
18 April 2008Appointment terminated director peter forster (1 page)
18 April 2008Appointment terminated director guy knight (1 page)
18 April 2008Appointment terminated director peter forster (1 page)
5 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
5 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
20 February 2008Memorandum and Articles of Association (59 pages)
20 February 2008Memorandum and Articles of Association (59 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
8 January 2008£ nc 1500000/1308750 24/12/07 (1 page)
8 January 2008£ nc 1500000/1308750 24/12/07 (1 page)
2 January 2008£ ic 798149/779024 30/11/07 £ sr [email protected]=19125 (1 page)
2 January 2008£ ic 798149/779024 30/11/07 £ sr [email protected]=19125 (1 page)
29 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
20 September 2007Return made up to 08/09/07; bulk list available separately (11 pages)
20 September 2007Return made up to 08/09/07; bulk list available separately (11 pages)
14 May 2007Group of companies' accounts made up to 31 December 2006 (55 pages)
14 May 2007Group of companies' accounts made up to 31 December 2006 (55 pages)
4 October 2006Return made up to 08/09/06; bulk list available separately (11 pages)
4 October 2006Return made up to 08/09/06; bulk list available separately (11 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
13 April 2006Group of companies' accounts made up to 31 December 2005 (43 pages)
13 April 2006Group of companies' accounts made up to 31 December 2005 (43 pages)
21 September 2005Return made up to 08/09/05; bulk list available separately (11 pages)
21 September 2005Return made up to 08/09/05; bulk list available separately (11 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
24 May 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
24 May 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
22 September 2004Return made up to 08/09/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 September 2004Return made up to 08/09/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
7 April 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
7 April 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
21 January 2004Ad 30/12/03--------- £ si [email protected]=3647 £ ic 794499/798146 (2 pages)
21 January 2004Ad 30/12/03--------- £ si [email protected]=3647 £ ic 794499/798146 (2 pages)
31 December 2003Ad 28/11/03--------- £ si [email protected]=250 £ ic 794249/794499 (2 pages)
31 December 2003Ad 28/11/03--------- £ si [email protected]=250 £ ic 794249/794499 (2 pages)
22 October 2003Ad 03/10/03--------- £ si [email protected]=10722 £ ic 783527/794249 (3 pages)
22 October 2003Ad 03/10/03--------- £ si [email protected]=10722 £ ic 783527/794249 (3 pages)
19 September 2003Ad 09/09/03--------- £ si [email protected]=468 £ ic 783059/783527 (3 pages)
19 September 2003Ad 09/09/03--------- £ si [email protected]=468 £ ic 783059/783527 (3 pages)
18 September 2003Return made up to 08/09/03; full list of members (56 pages)
18 September 2003Return made up to 08/09/03; full list of members (56 pages)
16 August 2003Ad 06/08/03--------- £ si [email protected]=3272 £ ic 779785/783057 (2 pages)
16 August 2003Ad 06/08/03--------- £ si [email protected]=3272 £ ic 779785/783057 (2 pages)
17 July 2003Ad 11/07/03--------- £ si [email protected]=687 £ ic 779098/779785 (2 pages)
17 July 2003Ad 11/07/03--------- £ si [email protected]=687 £ ic 779098/779785 (2 pages)
8 June 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
8 June 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
7 May 2003Ad 01/04/03-29/04/03 £ si [email protected]=1228 £ ic 777870/779098 (2 pages)
7 May 2003Ad 01/04/03-29/04/03 £ si [email protected]=1228 £ ic 777870/779098 (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
24 January 2003Ad 10/01/03--------- £ si [email protected]=369 £ ic 777501/777870 (2 pages)
24 January 2003Ad 10/01/03--------- £ si [email protected]=369 £ ic 777501/777870 (2 pages)
7 October 2002Ad 27/09/02--------- £ si [email protected]=602 £ ic 776899/777501 (2 pages)
7 October 2002Ad 27/09/02--------- £ si [email protected]=602 £ ic 776899/777501 (2 pages)
23 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
23 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
24 July 2002Ad 24/05/02--------- £ si [email protected]=1075 £ ic 775819/776894 (2 pages)
24 July 2002Ad 24/05/02--------- £ si [email protected]=1075 £ ic 775819/776894 (2 pages)
31 May 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
31 May 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
15 May 2002Ad 03/05/02--------- £ si [email protected]=1000 £ ic 774819/775819 (3 pages)
15 May 2002Ad 03/05/02--------- £ si [email protected]=1000 £ ic 774819/775819 (3 pages)
16 April 2002Ad 28/03/02--------- £ si [email protected]=2734 £ ic 772085/774819 (2 pages)
16 April 2002Ad 28/03/02--------- £ si [email protected]=2734 £ ic 772085/774819 (2 pages)
18 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2002Ad 13/02/02--------- £ si [email protected]=583 £ ic 771502/772085 (2 pages)
18 February 2002Ad 13/02/02--------- £ si [email protected]=583 £ ic 771502/772085 (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
9 January 2002Ad 31/12/01--------- £ si [email protected]=378 £ ic 771124/771502 (3 pages)
9 January 2002Ad 31/12/01--------- £ si [email protected]=378 £ ic 771124/771502 (3 pages)
28 October 2001Ad 12/10/01--------- £ si [email protected]=896 £ ic 770228/771124 (2 pages)
28 October 2001Ad 12/10/01--------- £ si [email protected]=896 £ ic 770228/771124 (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
26 September 2001Return made up to 08/09/01; full list of members (29 pages)
26 September 2001Return made up to 08/09/01; full list of members (29 pages)
20 September 2001Ad 27/07/01--------- £ si [email protected]=15807 £ ic 754421/770228 (2 pages)
20 September 2001Ad 27/07/01--------- £ si [email protected]=15807 £ ic 754421/770228 (2 pages)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
24 July 2001Prospectus (3 pages)
24 July 2001Prospectus (3 pages)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (3 pages)
1 June 2001Ad 04/05/01--------- £ si [email protected]=1157 £ ic 752187/753344 (2 pages)
1 June 2001Ad 18/05/01--------- £ si [email protected]=1077 £ ic 753344/754421 (2 pages)
1 June 2001Ad 18/05/01--------- £ si [email protected]=1077 £ ic 753344/754421 (2 pages)
1 June 2001Ad 04/05/01--------- £ si [email protected]=1157 £ ic 752187/753344 (2 pages)
25 May 2001Full group accounts made up to 31 December 2000 (22 pages)
25 May 2001Full group accounts made up to 31 December 2000 (22 pages)
30 April 2001Ad 20/04/01--------- £ si [email protected]=2687 £ ic 749500/752187 (2 pages)
30 April 2001Ad 20/04/01--------- £ si [email protected]=2687 £ ic 749500/752187 (2 pages)
17 April 2001Ad 16/03/01--------- £ si [email protected] £ ic 749500/749500 (2 pages)
17 April 2001Ad 16/03/01--------- £ si [email protected] £ ic 749500/749500 (2 pages)
29 March 2001Registered office changed on 29/03/01 from: greyfriars court, paradise square, oxford, OX1 1BB (1 page)
29 March 2001Registered office changed on 29/03/01 from: greyfriars court, paradise square, oxford, OX1 1BB (1 page)
21 February 2001Prospectus (83 pages)
21 February 2001Prospectus (83 pages)
19 February 2001Ad 26/01/01--------- £ si [email protected]=602 £ ic 748898/749500 (2 pages)
19 February 2001Ad 26/01/01--------- £ si [email protected]=602 £ ic 748898/749500 (2 pages)
28 November 2000Ad 24/11/00--------- £ si [email protected]=625 £ ic 748273/748898 (2 pages)
28 November 2000Ad 24/11/00--------- £ si [email protected]=625 £ ic 748273/748898 (2 pages)
7 November 2000Ad 18/10/00--------- £ si [email protected]=155 £ ic 748118/748273 (2 pages)
7 November 2000Ad 18/10/00--------- £ si [email protected]=155 £ ic 748118/748273 (2 pages)
16 October 2000Ad 29/09/00--------- £ si [email protected]=301 £ ic 747817/748118 (2 pages)
16 October 2000Ad 29/09/00--------- £ si [email protected]=301 £ ic 747817/748118 (2 pages)
5 October 2000Return made up to 08/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 October 2000Return made up to 08/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 August 2000Ad 17/03/00--------- £ si [email protected]=312 £ ic 746591/746903 (2 pages)
23 August 2000Ad 17/03/00--------- £ si [email protected]=312 £ ic 746591/746903 (2 pages)
10 August 2000Ad 23/06/00--------- £ si [email protected]=16105 £ ic 730486/746591 (3 pages)
10 August 2000Ad 23/06/00--------- £ si [email protected]=16105 £ ic 730486/746591 (3 pages)
10 August 2000Ad 07/07/00--------- £ si [email protected]=875 £ ic 729611/730486 (2 pages)
10 August 2000Ad 07/07/00--------- £ si [email protected]=875 £ ic 729611/730486 (2 pages)
30 May 2000Full group accounts made up to 31 December 1999 (21 pages)
30 May 2000Full group accounts made up to 31 December 1999 (21 pages)
8 May 2000Ad 31/03/00--------- £ si [email protected]=1675 £ ic 727936/729611 (2 pages)
8 May 2000Ad 31/03/00--------- £ si [email protected]=1675 £ ic 727936/729611 (2 pages)
12 April 2000Prospectus (4 pages)
12 April 2000Prospectus (4 pages)
12 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
12 April 2000Ad 07/02/00--------- £ si [email protected]=437122 £ ic 290814/727936 (8 pages)
12 April 2000Ad 07/02/00--------- £ si [email protected]=437122 £ ic 290814/727936 (8 pages)
12 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
12 April 2000£ nc 450000/1500000 05/02/00 (1 page)
12 April 2000£ nc 450000/1500000 05/02/00 (1 page)
13 February 2000Prospectus (73 pages)
13 February 2000Prospectus (73 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
7 February 2000Re-registration of Memorandum and Articles (68 pages)
7 February 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(72 pages)
7 February 2000Application for reregistration from private to PLC (1 page)
7 February 2000Application for reregistration from private to PLC (1 page)
7 February 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 February 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(72 pages)
7 February 2000Auditor's report (1 page)
7 February 2000Auditor's statement (1 page)
7 February 2000Declaration on reregistration from private to PLC (1 page)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(72 pages)
7 February 2000Re-registration of Memorandum and Articles (68 pages)
7 February 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 February 2000Declaration on reregistration from private to PLC (1 page)
7 February 2000Auditor's report (1 page)
7 February 2000Auditor's statement (1 page)
7 February 2000Balance Sheet (1 page)
7 February 2000Balance Sheet (1 page)
28 October 1999Return made up to 08/09/99; full list of members (7 pages)
28 October 1999Return made up to 08/09/99; full list of members (7 pages)
27 October 1999Full group accounts made up to 31 December 1998 (21 pages)
27 October 1999Full group accounts made up to 31 December 1998 (21 pages)
27 October 1998Full accounts made up to 31 December 1997 (19 pages)
27 October 1998Full accounts made up to 31 December 1997 (19 pages)
27 October 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 October 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 March 1998Registered office changed on 09/03/98 from: pembroke house, pembroke street, oxford, oxfordshire OX1 1BL (1 page)
9 March 1998Registered office changed on 09/03/98 from: pembroke house, pembroke street, oxford, oxfordshire OX1 1BL (1 page)
17 February 1998Return made up to 08/09/97; no change of members (6 pages)
17 February 1998Return made up to 08/09/97; no change of members (6 pages)
22 October 1997Full group accounts made up to 31 December 1996 (26 pages)
22 October 1997Full group accounts made up to 31 December 1996 (26 pages)
30 September 1996Return made up to 08/09/96; change of members (8 pages)
30 September 1996Return made up to 08/09/96; change of members (8 pages)
30 June 1996Full group accounts made up to 31 December 1995 (17 pages)
30 June 1996Full group accounts made up to 31 December 1995 (17 pages)
6 May 1996Ad 29/12/95-19/01/96 £ si 3800@1=3800 £ ic 247752/251552 (3 pages)
6 May 1996Ad 29/12/95-19/01/96 £ si 3800@1=3800 £ ic 247752/251552 (3 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
11 September 1995Return made up to 08/09/95; full list of members (6 pages)
11 September 1995Return made up to 08/09/95; full list of members (6 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
3 January 1995Ad 30/09/94--------- £ si 18750@1=18750 £ ic 229002/247752 (2 pages)
3 January 1995Ad 30/09/94--------- £ si 18750@1=18750 £ ic 229002/247752 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 October 1994Ad 29/09/94--------- £ si 229000@1=229000 £ ic 2/229002 (2 pages)
5 October 1994Ad 29/09/94--------- £ si 229000@1=229000 £ ic 2/229002 (2 pages)
5 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 October 1994Accounting reference date notified as 31/12 (1 page)
5 October 1994£ nc 250000/450000 29/09/94 (2 pages)
5 October 1994£ nc 250000/450000 29/09/94 (2 pages)
5 October 1994Accounting reference date notified as 31/12 (1 page)
5 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 September 1994Incorporation (15 pages)
8 September 1994Incorporation (15 pages)