Company NameInteractive Investor Limited
Company StatusActive
Company Number04752535
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 11 months ago)
Previous Names3

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
Appointed01 October 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMs Tracey Elizabeth Hahn
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr Noel Thomas Butwell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMrs Deborah Byard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr Ian Simon Jenkins
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(20 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMrs Catherine Annick Caroline Bradley
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench,British
StatusCurrent
Appointed01 January 2024(20 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr Tomas William Carruthers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandon House
21 Mansell Street
London
E1 8AA
Director NameLyndon James Gaborit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lower Addison Gardens
London
W14 8BG
Secretary NameDuncan Willem Graham Samuel
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleSolicitor
Correspondence Address14 Herbert Street
Cambridge
Cambridgeshire
CB4 1AQ
Secretary NameMichael Christopher Collumbell Messervy
NationalityBritish
StatusResigned
Appointed24 February 2004(9 months, 4 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 June 2004)
RoleCompliance
Correspondence AddressOrchard House
4 St Nicholas Close
Tingrith
Bedfordshire
MK17 9EL
Secretary NameMichael Christopher Collumbell Messervy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(9 months, 4 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 June 2004)
RoleCompliance
Correspondence AddressOrchard House
4 St Nicholas Close
Tingrith
Bedfordshire
MK17 9EL
Director NameMr Mark Ian Horrocks
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(10 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Three Kings Yard
London
W1K 4JT
Director NameMr Nicholas Owen Brigstocke
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(11 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Anns
Sheep Lane
Midhurst
West Sussex
GU29 9NT
Director NameNicolas Anton Lethbridge
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 20 October 2005)
RoleCompany Director
Correspondence Address20 Crooms Hill
London
SE10 8ER
Director NamePatrick McGrath
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2005(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 July 2005)
RoleCompany Director
Correspondence Address15 Fallowfields
Loughton
Essex
IG10 4QP
Secretary NamePaul Michael Burniston
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address4 South Maundin
Hughenden Valley
Buckinghamshire
HP14 4LZ
Director NameMr Peter Frederick Dicks
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandon House
21 Mansell Street
London
E1 8AA
Director NameMr John Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Edwardes Square
London
W8 6HE
Director NameMr Bruce Ferguson Macfarlane
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2010(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2015)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressStandon House
21 Mansell Street
London
E1 8AA
Secretary NameMr Sebastian Theron
StatusResigned
Appointed01 January 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2014)
RoleCompany Director
Correspondence AddressStandon House
21 Mansell Street
London
E1 8AA
Director NameMr Barry Michael Bicknell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(10 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr Timothy Charles Levene
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Secretary NameMr Barry Bicknell
StatusResigned
Appointed04 July 2014(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2017)
RoleCompany Director
Correspondence AddressStandon House
21 Mansell Street
London
E1 8AA
Director NameMs Alison Gail Bragg
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(13 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr Jonathan James Cox
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2017(14 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr Tim John Hanford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2017(14 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr John Duncan Baines
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(14 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Secretary NameMr Mark Richard Curle
StatusResigned
Appointed20 September 2017(14 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 July 2018)
RoleCompany Director
Correspondence AddressExchange Court Duncombe Street
Leeds
LS1 4AX
Director NameDr John Gerard McLaughlin
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMrs Caroline Mary Connellan
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2022(19 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameStephanie Jane Bruce
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2022(19 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMs Ella Hugh
Date of BirthApril 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed17 January 2023(19 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLawyers Limited (Corporation)
StatusResigned
Appointed23 June 2004(1 year, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 June 2005)
Correspondence Address256 Latimer Road
North Kensington
London
W10 6QY

Contact

Websiteiii.co.uk
Telephone020 76803600
Telephone regionLondon

Location

Registered Address201 Deansgate
Manchester
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

54.2k at £0.2Moore Macro Fund Lp
8.20%
Ordinary
14k at £0.7Moore Macro Fund Lp
7.93%
Deferred C
49.5k at £0.2Augmentum I Lp
7.49%
Ordinary
48.4k at £0.2Mmc Enterprise Capital Fund Lp
7.33%
Ordinary
46.8k at £0.2Rockridge Investments Sa
7.07%
Ordinary
43.8k at £0.2Unicorn Aim Vct PLC
6.62%
Ordinary
43.5k at £0.2Wb Nominees LTD
6.59%
Ordinary
39.8k at £0.2Mainspring Nominees (2) LTD
6.01%
Ordinary
34.4k at £0.2Smith & Williamson Nominees LTD
5.21%
Ordinary
8.6k at £0.7I Value PLC In Liquidation
4.86%
Deferred C
23.1k at £0.2Dewscope LTD
3.49%
Ordinary
-OTHER
19.79%
-
9k at £0.2Rensburg Client Nominees LTD A/c Clt
1.36%
Ordinary
8.4k at £0.2Gp Bullhound Sidecar Fund 1 Lp
1.27%
Ordinary
7.5k at £0.2Peter Frederick Dicks
1.13%
Ordinary
7k at £0.2Wouter Rosingh
1.06%
Ordinary
6.5k at £0.2Mark Ian Horrocks
0.99%
Ordinary
6.2k at £0.2Landorne Investments Limited
0.94%
Ordinary
5.9k at £0.2Intrinsic Value Partnership LTD
0.89%
Ordinary
5.9k at £0.2Oryx International Growth Fund LTD
0.89%
Ordinary
5.9k at £0.2Re Hugo Vredenburch Tmf Trustees Singapore LTD
0.89%
Ordinary

Financials

Year2014
Turnover£16,282,430
Gross Profit£13,691,340
Net Worth£3,525,444
Cash£2,571,701
Current Liabilities£2,777,221

Accounts

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

Returns

Latest Return2 August 2023 (8 months ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

21 November 2006Delivered on: 24 November 2006
Persons entitled: Standon Nominees Limited

Classification: Rent deposit deed
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: Its interest in the account and the deposit balance from time to time. See the mortgage charge document for full details.
Outstanding
4 March 2004Delivered on: 10 March 2004
Persons entitled: Kbc Bank N.V.

Classification: Rent deposit deed
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: The sum of £62,242 and any other sums. See the mortgage charge document for full details.
Outstanding

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
7 July 2023Appointment of Mr Ian Simon Jenkins as a director on 6 July 2023 (2 pages)
10 May 2023Termination of appointment of Stephanie Jane Bruce as a director on 10 May 2023 (1 page)
9 May 2023Group of companies' accounts made up to 31 December 2022 (26 pages)
3 May 2023Termination of appointment of Ella Hugh as a director on 3 May 2023 (1 page)
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 February 2023Appointment of Mrs Deborah Byard as a director on 26 January 2023 (2 pages)
24 January 2023Appointment of Ms. Ella Hugh as a director on 17 January 2023 (2 pages)
27 October 2022Appointment of Mr Noel Thomas Butwell as a director on 26 October 2022 (2 pages)
21 September 2022Group of companies' accounts made up to 31 December 2021 (71 pages)
6 September 2022Statement of capital following an allotment of shares on 1 September 2022
  • GBP 1,599,024.4
(3 pages)
12 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 August 2022Memorandum and Articles of Association (25 pages)
9 August 2022Confirmation statement made on 7 August 2022 with updates (4 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
9 August 2022Termination of appointment of Caroline Mary Connellan as a director on 1 August 2022 (1 page)
21 July 2022Notification of Abrdn Plc as a person with significant control on 18 July 2022 (2 pages)
18 July 2022Withdrawal of a person with significant control statement on 18 July 2022 (2 pages)
30 May 2022Appointment of Mrs Caroline Mary Connellan as a director on 27 May 2022 (2 pages)
30 May 2022Appointment of Stephanie Jane Bruce as a director on 27 May 2022 (2 pages)
30 May 2022Notification of a person with significant control statement (2 pages)
30 May 2022Cessation of James Christopher Flowers as a person with significant control on 27 May 2022 (1 page)
30 May 2022Appointment of Ms Tracey Elizabeth Hahn as a director on 27 May 2022 (2 pages)
27 May 2022Termination of appointment of Gordon Alexander Wilson as a director on 27 May 2022 (1 page)
27 May 2022Termination of appointment of Jonathan James Cox as a director on 27 May 2022 (1 page)
27 May 2022Termination of appointment of John Gerard Mclaughlin as a director on 27 May 2022 (1 page)
27 May 2022Termination of appointment of Tim John Hanford as a director on 27 May 2022 (1 page)
27 May 2022Termination of appointment of John Duncan Baines as a director on 27 May 2022 (1 page)
27 May 2022Termination of appointment of John Veichmanis as a director on 27 May 2022 (1 page)
27 May 2022Termination of appointment of Alison Gail Bragg as a director on 27 May 2022 (1 page)
27 May 2022Termination of appointment of Gavin David Redvers Oldham as a director on 27 May 2022 (1 page)
12 August 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
8 August 2021Group of companies' accounts made up to 31 December 2020 (82 pages)
12 July 2021Solvency Statement dated 28/06/21 (3 pages)
12 July 2021Resolutions
  • RES13 ‐ Share prem a/c cancelled 30/06/2021
(6 pages)
12 July 2021Statement of capital on 12 July 2021
  • GBP 343,026.8
(5 pages)
12 July 2021Statement by Directors (4 pages)
29 April 2021Appointment of Mr Gordon Alexander Wilson as a director on 26 April 2021 (2 pages)
1 April 2021Termination of appointment of Hugo Henri Carel Van Vredenburch as a director on 31 March 2021 (1 page)
22 September 2020Second filing of a statement of capital following an allotment of shares on 24 July 2020
  • GBP 343,026.80
(7 pages)
10 September 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
21 August 2020Group of companies' accounts made up to 31 December 2019 (79 pages)
15 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 326,435
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2020.
(4 pages)
12 July 2020Appointment of Mr Gavin David Redvers Oldham as a director on 3 July 2020 (2 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (64 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
22 March 2019Appointment of Doctor John Gerard Mclaughlin as a director on 21 March 2019 (2 pages)
8 January 2019Termination of appointment of Timothy Charles Levene as a director on 7 January 2019 (1 page)
3 October 2018Group of companies' accounts made up to 31 December 2017 (60 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (11 pages)
6 July 2018Termination of appointment of Mark Richard Curle as a secretary on 4 July 2018 (1 page)
2 July 2018Registered office address changed from Standon House 21 Mansell Street London E1 8AA to 201 Deansgate Manchester M3 3NW on 2 July 2018 (1 page)
8 May 2018Appointment of Mr John Veichmanis as a director on 26 April 2018 (2 pages)
26 October 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
26 October 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
22 September 2017Notification of James Christopher Flowers as a person with significant control on 2 June 2017 (2 pages)
22 September 2017Notification of James Christopher Flowers as a person with significant control on 2 June 2017 (2 pages)
21 September 2017Termination of appointment of Barry Bicknell as a secretary on 20 September 2017 (1 page)
21 September 2017Appointment of Mr Mark Richard Curle as a secretary on 20 September 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Termination of appointment of Barry Bicknell as a secretary on 20 September 2017 (1 page)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Appointment of Mr Mark Richard Curle as a secretary on 20 September 2017 (2 pages)
20 September 2017Notification of a person with significant control statement (2 pages)
20 September 2017Notification of a person with significant control statement (2 pages)
6 September 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 322,640.60
(4 pages)
6 September 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 322,640.60
(4 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (15 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (15 pages)
25 August 2017Cessation of Richard Simon Wilson as a person with significant control on 14 April 2017 (1 page)
25 August 2017Cessation of Richard Simon Wilson as a person with significant control on 14 April 2017 (1 page)
18 August 2017Termination of appointment of Andrew David Pomfret as a director on 16 August 2017 (1 page)
18 August 2017Termination of appointment of Andrew David Pomfret as a director on 16 August 2017 (1 page)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 August 2017Cancellation of shares. Statement of capital on 2 June 2017
  • GBP 143,011.0
(4 pages)
2 August 2017Purchase of own shares. (3 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 August 2017Cancellation of shares. Statement of capital on 2 June 2017
  • GBP 143,011.0
(4 pages)
2 August 2017Purchase of own shares. (3 pages)
1 August 2017Appointment of Mr Jonathan James Cox as a director on 17 June 2017 (2 pages)
1 August 2017Termination of appointment of Peter Frederick Dicks as a director on 17 June 2017 (1 page)
1 August 2017Appointment of Mr Tim John Hanford as a director on 17 June 2017 (2 pages)
1 August 2017Appointment of Mr Tim John Hanford as a director on 17 June 2017 (2 pages)
1 August 2017Appointment of Mr John Duncan Baines as a director on 23 June 2017 (2 pages)
1 August 2017Appointment of Mr John Duncan Baines as a director on 23 June 2017 (2 pages)
1 August 2017Termination of appointment of Peter Frederick Dicks as a director on 17 June 2017 (1 page)
1 August 2017Appointment of Mr Jonathan James Cox as a director on 17 June 2017 (2 pages)
12 July 2017Scheme of arrangement (10 pages)
12 July 2017Scheme of arrangement (10 pages)
18 May 2017Satisfaction of charge 2 in full (1 page)
18 May 2017Satisfaction of charge 2 in full (1 page)
18 May 2017Satisfaction of charge 1 in full (1 page)
18 May 2017Satisfaction of charge 1 in full (1 page)
15 May 2017Confirmation statement made on 2 May 2017 with updates (14 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (14 pages)
28 March 2017Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page)
28 March 2017Director's details changed for Mr Richard Simon Wilson on 27 March 2017 (2 pages)
28 March 2017Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page)
28 March 2017Director's details changed for Mr Richard Simon Wilson on 27 March 2017 (2 pages)
15 March 2017Appointment of Ms Alison Gail Bragg as a director on 2 March 2017 (2 pages)
15 March 2017Appointment of Ms Alison Gail Bragg as a director on 2 March 2017 (2 pages)
2 February 2017Group of companies' accounts made up to 30 June 2016 (41 pages)
2 February 2017Group of companies' accounts made up to 30 June 2016 (41 pages)
31 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 19/12/2016
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 19/12/2016
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 January 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 January 2017Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
17 January 2017Re-registration from a public company to a private limited company (1 page)
17 January 2017Certificate of re-registration from Public Limited Company to Private (1 page)
17 January 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 January 2017Re-registration of Memorandum and Articles (51 pages)
15 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 157,046.2025
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 157,046.2025
(3 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 138,986.7505
(15 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 138,986.7505
(15 pages)
27 April 2016Statement of capital following an allotment of shares on 10 March 2015
  • GBP 132,205.176594
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 10 March 2015
  • GBP 132,205.176594
(4 pages)
6 January 2016Full accounts made up to 30 June 2015 (29 pages)
6 January 2016Full accounts made up to 30 June 2015 (29 pages)
2 December 2015Termination of appointment of Nicholas Owen Brigstocke as a director on 1 October 2015 (1 page)
2 December 2015Appointment of Mr Richard Simon Wilson as a director on 1 October 2015 (2 pages)
2 December 2015Appointment of Mr Hugo Henri Carel Van Vredenburch as a director on 1 October 2015 (2 pages)
2 December 2015Termination of appointment of Nicholas Owen Brigstocke as a director on 1 October 2015 (1 page)
2 December 2015Termination of appointment of Bruce Ferguson Macfarlane as a director on 1 October 2015 (1 page)
2 December 2015Appointment of Mr Richard Simon Wilson as a director on 1 October 2015 (2 pages)
2 December 2015Termination of appointment of Mark Ian Horrocks as a director on 1 October 2015 (1 page)
2 December 2015Appointment of Mr Richard Simon Wilson as a director on 1 October 2015 (2 pages)
2 December 2015Termination of appointment of Bruce Ferguson Macfarlane as a director on 1 October 2015 (1 page)
2 December 2015Appointment of Mr Hugo Henri Carel Van Vredenburch as a director on 1 October 2015 (2 pages)
2 December 2015Termination of appointment of Mark Ian Horrocks as a director on 1 October 2015 (1 page)
2 December 2015Appointment of Mr Hugo Henri Carel Van Vredenburch as a director on 1 October 2015 (2 pages)
2 December 2015Termination of appointment of Mark Ian Horrocks as a director on 1 October 2015 (1 page)
2 December 2015Termination of appointment of Nicholas Owen Brigstocke as a director on 1 October 2015 (1 page)
2 December 2015Termination of appointment of Bruce Ferguson Macfarlane as a director on 1 October 2015 (1 page)
23 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 132,205.1725
(16 pages)
23 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 132,205.1725
(16 pages)
23 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 132,205.1725
(16 pages)
11 February 2015Appointment of Mr Andrew Pomfret as a director on 1 October 2014 (2 pages)
11 February 2015Appointment of Mr Andrew Pomfret as a director on 1 October 2014 (2 pages)
11 February 2015Appointment of Mr Andrew Pomfret as a director on 1 October 2014 (2 pages)
13 January 2015Group of companies' accounts made up to 30 June 2014 (32 pages)
13 January 2015Group of companies' accounts made up to 30 June 2014 (32 pages)
4 July 2014Termination of appointment of Sebastian Theron as a secretary (1 page)
4 July 2014Appointment of Mr Barry Bicknell as a secretary (2 pages)
4 July 2014Termination of appointment of Sebastian Theron as a secretary (1 page)
4 July 2014Appointment of Mr Barry Bicknell as a secretary (2 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 132,205.176594
(16 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 132,205.176594
(16 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 132,205.176594
(16 pages)
22 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 132,205.1725
(5 pages)
22 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 132,205.1725
(5 pages)
22 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 April 2014Appointment of Mr Timothy Charles Levene as a director (2 pages)
9 April 2014Termination of appointment of John Gunn as a director (1 page)
9 April 2014Appointment of Mr Timothy Charles Levene as a director (2 pages)
9 April 2014Termination of appointment of John Gunn as a director (1 page)
17 December 2013Group of companies' accounts made up to 30 June 2013 (32 pages)
17 December 2013Group of companies' accounts made up to 30 June 2013 (32 pages)
5 August 2013Appointment of Mr Barry Michael Bicknell as a director (2 pages)
5 August 2013Appointment of Mr Adam Seale as a director (2 pages)
5 August 2013Appointment of Mr Barry Michael Bicknell as a director (2 pages)
5 August 2013Appointment of Mr Adam Seale as a director (2 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (14 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (14 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (14 pages)
13 May 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 125,263.5215
(5 pages)
13 May 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 125,263.5215
(5 pages)
24 April 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 123,685.1185
(5 pages)
24 April 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 123,685.1185
(5 pages)
2 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 14/10/2012
(6 pages)
2 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/11/2012
(7 pages)
2 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 14/10/2012
(6 pages)
2 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 14/10/2012
(6 pages)
2 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 14/10/2012
(6 pages)
2 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/11/2012
(7 pages)
2 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/09/2012
(6 pages)
2 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/09/2012
(6 pages)
16 January 2013Group of companies' accounts made up to 30 June 2012 (32 pages)
16 January 2013Group of companies' accounts made up to 30 June 2012 (32 pages)
9 January 2013Sub-division of shares on 14 October 2012 (5 pages)
9 January 2013Sub-division of shares on 14 October 2012 (5 pages)
9 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreements 20/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
9 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreements 20/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
9 January 2013Sub-division of shares on 20 September 2012 (5 pages)
9 January 2013Sub-division of shares on 20 September 2012 (5 pages)
8 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 January 2013Sub-division of shares on 21 December 2012 (5 pages)
8 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 January 2013Sub-division of shares on 21 December 2012 (5 pages)
7 January 2013Termination of appointment of Paul Burniston as a secretary (1 page)
7 January 2013Appointment of Mr Sebastian Theron as a secretary (1 page)
7 January 2013Termination of appointment of Paul Burniston as a secretary (1 page)
7 January 2013Appointment of Mr Sebastian Theron as a secretary (1 page)
21 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 123,685.119397
  • ANNOTATION A second filed SH01 was registered on 02/04/2013
(5 pages)
21 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 123,685.119397
  • ANNOTATION A second filed SH01 was registered on 02/04/2013
(5 pages)
9 November 2012Change of share class name or designation (2 pages)
9 November 2012Change of share class name or designation (2 pages)
9 November 2012Change of share class name or designation (2 pages)
9 November 2012Change of share class name or designation (2 pages)
6 November 2012Statement of capital following an allotment of shares on 14 October 2012
  • GBP 122,305.5285
  • ANNOTATION A second filed SH01 was registered on 02/04/2013
(5 pages)
6 November 2012Statement of capital following an allotment of shares on 14 October 2012
  • GBP 122,305.5285
  • ANNOTATION A second filed SH01 was registered on 02/04/2013
(5 pages)
6 November 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 98,768.0025
(5 pages)
6 November 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 93,442.8245
(4 pages)
6 November 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 93,442.8245
(4 pages)
6 November 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 98,768.0025
(5 pages)
5 November 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 98,768.0025
  • ANNOTATION A second filed SH01 was registered on 02/04/2013
(4 pages)
5 November 2012Statement of capital following an allotment of shares on 14 October 2012
  • GBP 123,687.8025
  • ANNOTATION A second filed SH01 was registered on 02/04/2013
(4 pages)
5 November 2012Statement of capital following an allotment of shares on 14 October 2012
  • GBP 123,687.8025
  • ANNOTATION A second filed SH01 was registered on 02/04/2013
(4 pages)
5 November 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 98,768.0025
  • ANNOTATION A second filed SH01 was registered on 02/04/2013
(4 pages)
8 October 2012Termination of appointment of Tomas Carruthers as a director (1 page)
8 October 2012Termination of appointment of Tomas Carruthers as a director (1 page)
7 June 2012Section 519 (1 page)
7 June 2012Section 519 (1 page)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (13 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (13 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (13 pages)
23 May 2012Director's details changed for Mr Tomas William Carruthers on 17 August 2011 (2 pages)
23 May 2012Director's details changed for Mr Tomas William Carruthers on 17 August 2011 (2 pages)
2 January 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
2 January 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (15 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (15 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (15 pages)
31 May 2011Director's details changed for Mr Tomas William Carruthers on 21 August 2010 (2 pages)
31 May 2011Director's details changed for Mr Tomas William Carruthers on 21 August 2010 (2 pages)
28 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 90,362.8025
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 90,362.8025
(3 pages)
13 January 2011Appointment of Mr Bruce Ferguson Macfarlane as a director (2 pages)
13 January 2011Appointment of Mr Bruce Ferguson Macfarlane as a director (2 pages)
12 January 2011Resolutions
  • RES14 ‐ Re capitalisation £52,359.83 share prem account, 261,824 a ord shares 16/12/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
12 January 2011Resolutions
  • RES14 ‐ Re capitalisation £52,359.83 share prem account, 261,824 a ord shares 16/12/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
5 January 2011Resolutions
  • RES13 ‐ Section 551 16/12/2010
(7 pages)
5 January 2011Resolutions
  • RES13 ‐ Section 551 16/12/2010
(7 pages)
4 January 2011Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
4 January 2011Auditor's report (1 page)
4 January 2011Re-registration of Memorandum and Articles (43 pages)
4 January 2011Balance Sheet (1 page)
4 January 2011Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 January 2011Change of name notice (2 pages)
4 January 2011Company name changed capital accumulation LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-16
(7 pages)
4 January 2011Change of name notice (2 pages)
4 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
4 January 2011Re-registration from a private company to a public company (5 pages)
4 January 2011Auditor's statement (1 page)
4 January 2011Re-registration of Memorandum and Articles (43 pages)
4 January 2011Company name changed capital accumulation LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-16
(7 pages)
4 January 2011Auditor's report (1 page)
4 January 2011Auditor's statement (1 page)
4 January 2011Re-registration from a private company to a public company (5 pages)
4 January 2011Balance Sheet (1 page)
31 December 2010Group of companies' accounts made up to 30 June 2010 (28 pages)
31 December 2010Group of companies' accounts made up to 30 June 2010 (28 pages)
14 September 2010Sect 519 (1 page)
14 September 2010Sect 519 (1 page)
15 June 2010Director's details changed for Nicholas Owen Brigstocke on 2 May 2010 (2 pages)
15 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (27 pages)
15 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (27 pages)
15 June 2010Director's details changed for Nicholas Owen Brigstocke on 2 May 2010 (2 pages)
15 June 2010Director's details changed for Nicholas Owen Brigstocke on 2 May 2010 (2 pages)
15 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (27 pages)
2 June 2010Group of companies' accounts made up to 30 June 2009 (31 pages)
2 June 2010Group of companies' accounts made up to 30 June 2009 (31 pages)
28 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 30,002.822705
(3 pages)
28 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 30,002.822705
(3 pages)
17 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 30,002.822705
(3 pages)
17 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 30,002.822705
(3 pages)
25 February 2010Appointment of Mr Peter Frederick Dicks as a director (2 pages)
25 February 2010Appointment of Mr John Humphrey Gunn as a director (2 pages)
25 February 2010Appointment of Mr Peter Frederick Dicks as a director (2 pages)
25 February 2010Appointment of Mr John Humphrey Gunn as a director (2 pages)
6 February 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 30,002.822705
(4 pages)
6 February 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 30,002.822705
(4 pages)
3 February 2010Particulars of variation of rights attached to shares (3 pages)
3 February 2010Particulars of variation of rights attached to shares (3 pages)
13 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 30/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
13 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 30/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
11 January 2010Termination of appointment of Lyndon Gaborit as a director (1 page)
11 January 2010Termination of appointment of Lyndon Gaborit as a director (1 page)
13 May 2009Return made up to 02/05/09; full list of members (16 pages)
13 May 2009Return made up to 02/05/09; full list of members (16 pages)
13 May 2009Director's change of particulars / lyndon gaborit / 30/04/2009 (1 page)
13 May 2009Director's change of particulars / lyndon gaborit / 30/04/2009 (1 page)
12 February 2009Group of companies' accounts made up to 30 June 2008 (30 pages)
12 February 2009Group of companies' accounts made up to 30 June 2008 (30 pages)
9 February 2009Director's change of particulars / tomas carruthers / 30/01/2009 (1 page)
9 February 2009Director's change of particulars / tomas carruthers / 30/01/2009 (1 page)
30 May 2008Director's change of particulars / tomas carruthers / 01/05/2007 (1 page)
30 May 2008Director's change of particulars / lyndon gaborit / 01/01/2008 (1 page)
30 May 2008Director's change of particulars / tomas carruthers / 01/05/2007 (1 page)
30 May 2008Secretary's change of particulars / paul burniston / 01/01/2008 (1 page)
30 May 2008Secretary's change of particulars / paul burniston / 01/01/2008 (1 page)
30 May 2008Director's change of particulars / lyndon gaborit / 01/01/2008 (1 page)
30 May 2008Return made up to 02/05/08; full list of members (17 pages)
30 May 2008Return made up to 02/05/08; full list of members (17 pages)
25 April 2008Group of companies' accounts made up to 30 June 2007 (29 pages)
25 April 2008Group of companies' accounts made up to 30 June 2007 (29 pages)
13 August 2007Ad 21/12/04--------- £ si [email protected] (2 pages)
13 August 2007Ad 21/12/04--------- £ si [email protected] (2 pages)
10 July 2007Return made up to 02/05/07; change of members (8 pages)
10 July 2007Return made up to 02/05/07; change of members (8 pages)
7 June 2007Resolutions
  • RES13 ‐ Appt of aduditors 15/05/07
(1 page)
7 June 2007Resolutions
  • RES13 ‐ Appt of aduditors 15/05/07
(1 page)
23 May 2007Return made up to 02/05/06; full list of members; amend (17 pages)
23 May 2007Return made up to 02/05/06; full list of members; amend (17 pages)
2 May 2007Return made up to 02/05/06; full list of members (16 pages)
2 May 2007Return made up to 02/05/06; full list of members (16 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007New secretary appointed (2 pages)
9 February 2007Secretary resigned (1 page)
3 January 2007Group of companies' accounts made up to 30 June 2006 (30 pages)
3 January 2007Group of companies' accounts made up to 30 June 2005 (27 pages)
3 January 2007Group of companies' accounts made up to 30 June 2005 (27 pages)
3 January 2007Group of companies' accounts made up to 30 June 2006 (30 pages)
6 December 2006Registered office changed on 06/12/06 from: dashwood house 69 old broad street london EC2M 1QS (1 page)
6 December 2006Registered office changed on 06/12/06 from: dashwood house 69 old broad street london EC2M 1QS (1 page)
24 November 2006Particulars of mortgage/charge (4 pages)
24 November 2006Particulars of mortgage/charge (4 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
30 January 2006Ad 18/01/06--------- £ si [email protected] £ ic 32288/32288 (2 pages)
30 January 2006Ad 18/01/06--------- £ si [email protected] £ ic 32288/32288 (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
4 July 2005New director appointed (3 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (3 pages)
8 June 2005Return made up to 02/05/05; full list of members (17 pages)
8 June 2005Return made up to 02/05/05; full list of members (17 pages)
25 May 2005Ad 12/05/05--------- £ si [email protected] £ ic 32288/32288 (2 pages)
25 May 2005Ad 12/05/05--------- £ si [email protected] £ ic 32288/32288 (2 pages)
25 May 2005Ad 05/05/05--------- £ si [email protected] £ ic 32288/32288 (5 pages)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2005Ad 05/05/05--------- £ si [email protected] £ ic 32288/32288 (5 pages)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (3 pages)
4 April 2005New director appointed (3 pages)
4 April 2005New director appointed (2 pages)
4 February 2005Ad 21/12/04--------- £ si [email protected] £ ic 32288/32288 (2 pages)
4 February 2005Ad 21/12/04--------- £ si [email protected] £ ic 32288/32288 (2 pages)
30 December 2004Group of companies' accounts made up to 30 June 2004 (24 pages)
30 December 2004Group of companies' accounts made up to 30 June 2004 (24 pages)
22 December 2004Ad 21/05/04--------- £ si [email protected] £ ic 32288/32288 (2 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004Ad 21/05/04--------- £ si 2140@1=2140 £ ic 30148/32288 (2 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 December 2004Ad 21/05/04--------- £ si [email protected] £ ic 32288/32288 (2 pages)
22 December 2004Nc inc already adjusted 09/12/04 (1 page)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004Nc inc already adjusted 09/12/04 (1 page)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 December 2004Ad 21/05/04--------- £ si [email protected] £ ic 32288/32288 (2 pages)
22 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 December 2004Ad 21/05/04--------- £ si 2140@1=2140 £ ic 30148/32288 (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 December 2004Ad 21/05/04--------- £ si [email protected] £ ic 32288/32288 (2 pages)
24 August 2004Ad 07/04/04--------- £ si 8572@1 (2 pages)
24 August 2004Ad 07/04/04--------- £ si [email protected] (2 pages)
24 August 2004Ad 07/04/04--------- £ si [email protected] (2 pages)
24 August 2004Ad 19/04/04--------- £ si 19286@1 (2 pages)
24 August 2004Ad 07/04/04--------- £ si [email protected] (2 pages)
24 August 2004Ad 07/04/04--------- £ si [email protected] (2 pages)
24 August 2004Ad 07/04/04--------- £ si 8572@1 (2 pages)
24 August 2004Ad 07/04/04--------- £ si [email protected] (2 pages)
24 August 2004Ad 07/04/04--------- £ si [email protected] (2 pages)
24 August 2004Ad 19/04/04--------- £ si 19286@1 (2 pages)
15 July 2004Ad 28/11/03--------- £ si [email protected] (4 pages)
15 July 2004Ad 28/11/03--------- £ si [email protected] (4 pages)
13 July 2004Return made up to 02/05/04; full list of members (14 pages)
13 July 2004Return made up to 02/05/04; full list of members (14 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
21 June 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
21 June 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: prince rupert house 64 queen street london EC4R 1AD (1 page)
12 May 2004Registered office changed on 12/05/04 from: prince rupert house 64 queen street london EC4R 1AD (1 page)
1 April 2004Company name changed carruthers associates LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed carruthers associates LIMITED\certificate issued on 01/04/04 (2 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 December 2003£ nc 1000/31000 12/12/03 (1 page)
22 December 2003£ nc 1000/31000 12/12/03 (1 page)
22 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 December 2003S-div 28/11/03 (1 page)
17 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 December 2003S-div 28/11/03 (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: 1 wapping pier head london E1W 1PN (1 page)
26 June 2003Registered office changed on 26/06/03 from: 1 wapping pier head london E1W 1PN (1 page)
13 May 2003New director appointed (3 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: c/o s j berwin & co 222 grays inn road london WC1X 8XF (1 page)
13 May 2003New director appointed (3 pages)
13 May 2003New director appointed (3 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: c/o s j berwin & co 222 grays inn road london WC1X 8XF (1 page)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003New director appointed (3 pages)
2 May 2003Incorporation (13 pages)
2 May 2003Incorporation (13 pages)