Company NameInvestment Fund Services Limited
Company StatusActive
Company Number06110770
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Andrew Staley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2012(5 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Allan Hamer
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2012(5 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMrs Helen Redmond
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(5 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleDirector - Client Relations
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMs Sarah Bonnie Peaston
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Secretary NameNorah Burns
StatusCurrent
Appointed24 March 2022(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMrs Sally Anne Helston
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Dom Clarke
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMrs Katherine Jane Damsell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(17 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameArnaud Jean Paul Claudon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Barkston Gardens
Earls Court
London
SW5 0ER
Director NameSusan Maureen Price
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleHead Of Fund Hosting Solutions
Country of ResidenceEngland
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NamePatrick Ravenscroft
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 October 2007)
RoleCompliance Officer
Correspondence Address64 Gayville Road
Clapham
SW11 6JP
Director NameTina Wilkinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2012)
RoleHead Of Wealth Manager Solutio
Country of ResidenceEngland
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameFrank Roden
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2007(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 21 January 2008)
RoleBanker
Correspondence Address45 Rue Siggy Vu Letzebuerg
Luxembourg L-1933
Foreign
Director NameMartin John Ratcliffe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(1 month after company formation)
Appointment Duration5 years (resigned 02 April 2012)
RoleGeneral Manager-Fiduciary Serv
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameSimon Charles Milner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2011)
RoleChief Administration Officer
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameFrederic Perard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2008(11 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2010)
RoleHead Of Global Fund Services
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameMrs Helen Redmond
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2012)
RoleHead Of Operations Control
Country of ResidenceUnited Kingdom
Correspondence AddressPearl House 55-59 Moorgate
London
EC2R 6PA
Director NameMrs Deborah Caroline Alexander
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2012)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameMr Bernard John Leyland
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Wayne Daniel Green
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(5 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 March 2022)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Nicholas Francis John Cooling
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(5 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr John Richard Heap
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 February 2017)
RoleDirector - Strategic Development
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Secretary NameBernard John Leyland
NationalityBritish
StatusResigned
Appointed31 December 2012(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Dom Clarke
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 27 May 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Secretary NameMr Dom Clarke
StatusResigned
Appointed01 April 2014(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMrs Helen Derbyshire
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 December 2023)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Secretary NameMr Ryan Peter Barber
StatusResigned
Appointed06 April 2017(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2019)
RoleCompany Director
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Guy Russell William Sears
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 25 March 2024)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Richard Arthur Goodall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr David Graham Kiddie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Secretary NameMr Chris Young
StatusResigned
Appointed25 July 2019(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2021)
RoleCompany Director
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address55 Moorgate
London
EC2R 6PA

Contact

Websiteifslfunds.com
Telephone01204 363716
Telephone regionBolton

Location

Registered AddressMarlborough House
59 Chorley New Road
Bolton
Lancashire
BL1 4QP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

470k at £10Ufc Fund Management PLC
100.00%
Ordinary

Financials

Year2014
Turnover£14,007,234
Net Worth£1,575,211
Cash£2,473,645
Current Liabilities£19,085,973

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Charges

2 October 2018Delivered on: 5 October 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: This debenture relates to an intra-day overdraft facility used to facilitate a full client money cass operating model.
Outstanding

Filing History

7 August 2020Director's details changed for Mr Richard Arthur Goodall on 1 March 2019 (2 pages)
29 June 2020Full accounts made up to 30 September 2019 (21 pages)
27 February 2020Director's details changed for Mr Andrew Staley on 9 December 2019 (2 pages)
27 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
24 February 2020Appointment of Ms. Sarah Bonnie Peaston as a director on 1 October 2019 (2 pages)
20 August 2019Appointment of Mr Chris Young as a secretary on 25 July 2019 (2 pages)
17 June 2019Full accounts made up to 30 September 2018 (20 pages)
17 May 2019Termination of appointment of Ryan Peter Barber as a secretary on 17 May 2019 (1 page)
18 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
18 February 2019Appointment of Mr David Graham Kiddie as a director on 14 December 2018 (2 pages)
12 December 2018Appointment of Mr Richard Arthur Goodall as a director on 7 December 2018 (2 pages)
5 October 2018Registration of charge 061107700001, created on 2 October 2018 (25 pages)
8 June 2018Full accounts made up to 30 September 2017 (20 pages)
17 April 2018Notification of Marlborough Group Holdings Limited as a person with significant control on 31 March 2018 (2 pages)
17 April 2018Change of details for Mr Andrew Staley as a person with significant control on 6 April 2016 (2 pages)
23 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
12 June 2017Full accounts made up to 30 September 2016 (21 pages)
12 June 2017Full accounts made up to 30 September 2016 (21 pages)
11 April 2017Termination of appointment of Dom Clarke as a secretary on 6 April 2017 (1 page)
11 April 2017Appointment of Mr Ryan Peter Barber as a secretary on 6 April 2017 (2 pages)
11 April 2017Appointment of Mr Guy Russell William Sears as a director on 10 April 2017 (2 pages)
11 April 2017Appointment of Mr Ryan Peter Barber as a secretary on 6 April 2017 (2 pages)
11 April 2017Appointment of Mr Guy Russell William Sears as a director on 10 April 2017 (2 pages)
11 April 2017Termination of appointment of Dom Clarke as a secretary on 6 April 2017 (1 page)
27 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
13 February 2017Termination of appointment of Bernard John Leyland as a director on 9 February 2017 (1 page)
13 February 2017Termination of appointment of Bernard John Leyland as a director on 9 February 2017 (1 page)
13 February 2017Termination of appointment of John Richard Heap as a director on 9 February 2017 (1 page)
13 February 2017Termination of appointment of John Richard Heap as a director on 9 February 2017 (1 page)
7 June 2016Full accounts made up to 30 September 2015 (15 pages)
7 June 2016Full accounts made up to 30 September 2015 (15 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(7 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(7 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 November 2015Appointment of Helen Derbyshire as a director on 15 October 2015 (2 pages)
10 November 2015Appointment of Helen Derbyshire as a director on 15 October 2015 (2 pages)
8 October 2015Sub-division of shares on 24 September 2015 (5 pages)
8 October 2015Statement of capital on 8 October 2015
  • GBP 10,000
(4 pages)
8 October 2015Sub-division of shares on 24 September 2015 (5 pages)
8 October 2015Solvency Statement dated 24/09/15 (2 pages)
8 October 2015Solvency Statement dated 24/09/15 (2 pages)
8 October 2015Statement by Directors (2 pages)
8 October 2015Statement by Directors (2 pages)
8 October 2015Statement of capital on 8 October 2015
  • GBP 10,000
(4 pages)
8 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub div 24/09/2015
(1 page)
8 October 2015Statement of capital on 8 October 2015
  • GBP 10,000
(4 pages)
10 June 2015Full accounts made up to 30 September 2014 (16 pages)
10 June 2015Full accounts made up to 30 September 2014 (16 pages)
18 February 2015Termination of appointment of Bernard John Leyland as a secretary on 1 April 2014 (1 page)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,700,000
(7 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,700,000
(7 pages)
18 February 2015Termination of appointment of Bernard John Leyland as a secretary on 1 April 2014 (1 page)
18 February 2015Termination of appointment of Bernard John Leyland as a secretary on 1 April 2014 (1 page)
23 June 2014Full accounts made up to 30 September 2013 (16 pages)
23 June 2014Full accounts made up to 30 September 2013 (16 pages)
19 May 2014Appointment of Mr Dom Clarke as a director (2 pages)
19 May 2014Appointment of Mr Dom Clarke as a secretary (2 pages)
19 May 2014Appointment of Mr Dom Clarke as a director (2 pages)
19 May 2014Appointment of Mr Dom Clarke as a secretary (2 pages)
20 February 2014Director's details changed for Helen Redmond on 1 March 2013 (2 pages)
20 February 2014Director's details changed for Helen Redmond on 1 March 2013 (2 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4,700,000
(6 pages)
20 February 2014Director's details changed for Helen Redmond on 1 March 2013 (2 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4,700,000
(6 pages)
19 February 2014Director's details changed for Mr Wayne Daniel Green on 1 April 2013 (2 pages)
19 February 2014Director's details changed for Mr John Richard Heap on 1 April 2013 (2 pages)
19 February 2014Director's details changed for Mr John Richard Heap on 1 April 2013 (2 pages)
19 February 2014Director's details changed for Mr John Richard Heap on 1 April 2013 (2 pages)
19 February 2014Director's details changed for Mr Nicholas Francis John Cooling on 1 January 2013 (2 pages)
19 February 2014Director's details changed for Mr Andrew Staley on 1 January 2013 (2 pages)
19 February 2014Director's details changed for Mr Wayne Daniel Green on 1 April 2013 (2 pages)
19 February 2014Director's details changed for Mr Allan Hamer on 1 April 2013 (2 pages)
19 February 2014Director's details changed for Mr Nicholas Francis John Cooling on 1 January 2013 (2 pages)
19 February 2014Director's details changed for Mr Allan Hamer on 1 April 2013 (2 pages)
19 February 2014Director's details changed for Mr Andrew Staley on 1 January 2013 (2 pages)
19 February 2014Director's details changed for Mr Wayne Daniel Green on 1 April 2013 (2 pages)
19 February 2014Director's details changed for Mr Allan Hamer on 1 April 2013 (2 pages)
19 February 2014Director's details changed for Mr Andrew Staley on 1 January 2013 (2 pages)
19 February 2014Director's details changed for Mr Nicholas Francis John Cooling on 1 January 2013 (2 pages)
8 May 2013Full accounts made up to 31 December 2012 (15 pages)
8 May 2013Full accounts made up to 31 December 2012 (15 pages)
4 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
24 January 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages)
24 January 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages)
22 January 2013Appointment of Helen Redmond as a director (3 pages)
22 January 2013Appointment of Helen Redmond as a director (3 pages)
16 January 2013Termination of appointment of Tina Wilkinson as a director (2 pages)
16 January 2013Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary (2 pages)
16 January 2013Termination of appointment of Deborah Alexander as a director (2 pages)
16 January 2013Termination of appointment of Helen Redmond as a director (2 pages)
16 January 2013Termination of appointment of Tina Wilkinson as a director (2 pages)
16 January 2013Termination of appointment of Helen Redmond as a director (2 pages)
16 January 2013Termination of appointment of Deborah Alexander as a director (2 pages)
16 January 2013Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary (2 pages)
10 January 2013Appointment of Mr John Richard Heap as a director (3 pages)
10 January 2013Appointment of Mr Bernard John Leyland as a director (3 pages)
10 January 2013Appointment of Nicholas Francis John Cooling as a director (3 pages)
10 January 2013Appointment of Mr Allan Hamer as a director (3 pages)
10 January 2013Appointment of Andrew Staley as a director (3 pages)
10 January 2013Appointment of Mr Bernard John Leyland as a director (3 pages)
10 January 2013Registered office address changed from 55 Moorgate London EC2R 6PA on 10 January 2013 (2 pages)
10 January 2013Appointment of Bernard John Leyland as a secretary (3 pages)
10 January 2013Appointment of Mr Wayne Daniel Green as a director (3 pages)
10 January 2013Appointment of Mr Wayne Daniel Green as a director (3 pages)
10 January 2013Registered office address changed from 55 Moorgate London EC2R 6PA on 10 January 2013 (2 pages)
10 January 2013Appointment of Mr Allan Hamer as a director (3 pages)
10 January 2013Appointment of Nicholas Francis John Cooling as a director (3 pages)
10 January 2013Appointment of Bernard John Leyland as a secretary (3 pages)
10 January 2013Appointment of Mr John Richard Heap as a director (3 pages)
10 January 2013Appointment of Andrew Staley as a director (3 pages)
9 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 4,700,000
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 4,700,000
(4 pages)
30 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 4,400,000
(4 pages)
30 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 4,400,000
(4 pages)
30 April 2012Full accounts made up to 31 December 2011 (21 pages)
30 April 2012Full accounts made up to 31 December 2011 (21 pages)
25 April 2012Termination of appointment of Martin Ratcliffe as a director (2 pages)
25 April 2012Termination of appointment of Martin Ratcliffe as a director (2 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
22 February 2012Director's details changed for Tina Wilkinson on 15 November 2011 (3 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
22 February 2012Director's details changed for Tina Wilkinson on 15 November 2011 (3 pages)
25 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 4,000,000.00
(5 pages)
25 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 4,000,000.00
(5 pages)
9 May 2011Full accounts made up to 31 December 2010 (15 pages)
9 May 2011Full accounts made up to 31 December 2010 (15 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (17 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (17 pages)
2 February 2011Termination of appointment of Simon Milner as a director (2 pages)
2 February 2011Termination of appointment of Simon Milner as a director (2 pages)
27 October 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 360,000
(4 pages)
27 October 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 360,000
(4 pages)
9 September 2010Termination of appointment of Frederic Perard as a director (2 pages)
9 September 2010Termination of appointment of Frederic Perard as a director (2 pages)
17 August 2010Appointment of Deborah Caroline Alexander as a director (3 pages)
17 August 2010Appointment of Deborah Caroline Alexander as a director (3 pages)
17 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 3,300,000
(5 pages)
17 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 3,300,000
(5 pages)
17 June 2010Director's details changed for Tina Wilkinson on 28 May 2010 (3 pages)
17 June 2010Director's details changed for Tina Wilkinson on 28 May 2010 (3 pages)
10 May 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 3,000,000.00
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 3,000,000.00
(4 pages)
13 April 2010Full accounts made up to 31 December 2009 (14 pages)
13 April 2010Full accounts made up to 31 December 2009 (14 pages)
17 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (17 pages)
17 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (17 pages)
10 February 2010Appointment of Helen Redmond as a director (3 pages)
10 February 2010Appointment of Helen Redmond as a director (3 pages)
9 February 2010Termination of appointment of Susan Price as a director (2 pages)
9 February 2010Termination of appointment of Susan Price as a director (2 pages)
1 February 2010Resolutions
  • RES13 ‐ Section 550 04/01/2010
(33 pages)
1 February 2010Resolutions
  • RES13 ‐ Section 550 04/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
31 October 2009Form 123 (1 page)
31 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 5,000
(2 pages)
31 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 5,000
(2 pages)
31 October 2009Form 123 (1 page)
31 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2009Full accounts made up to 31 December 2008 (14 pages)
6 May 2009Full accounts made up to 31 December 2008 (14 pages)
14 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2009Nc inc already adjusted 27/03/09 (1 page)
14 April 2009Ad 27/03/09\gbp si 100000@10=1000000\gbp ic 1000000/2000000\ (2 pages)
14 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2009Nc inc already adjusted 27/03/09 (1 page)
14 April 2009Ad 27/03/09\gbp si 100000@10=1000000\gbp ic 1000000/2000000\ (2 pages)
25 March 2009Return made up to 16/02/09; full list of members (7 pages)
25 March 2009Return made up to 16/02/09; full list of members (7 pages)
5 January 2009Director's change of particulars / simon milner / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / tina wilkinson / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / susan price / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / susan price / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / tina wilkinson / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / simon milner / 22/11/2008 (1 page)
2 May 2008Full accounts made up to 31 December 2007 (12 pages)
2 May 2008Full accounts made up to 31 December 2007 (12 pages)
25 March 2008Return made up to 16/02/08; full list of members (8 pages)
25 March 2008Return made up to 16/02/08; full list of members (8 pages)
19 March 2008Appointment terminate, director frank roden logged form (1 page)
19 March 2008Appointment terminate, director frank roden logged form (1 page)
14 March 2008Appointment terminated director frank roden (1 page)
14 March 2008Appointment terminated director frank roden (1 page)
13 March 2008Director appointed frederic perard (3 pages)
13 March 2008Director appointed frederic perard (3 pages)
5 December 2007New director appointed (3 pages)
5 December 2007New director appointed (3 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
19 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
30 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
30 March 2007New director appointed (2 pages)
16 February 2007Incorporation (27 pages)
16 February 2007Incorporation (27 pages)