Altrincham
Cheshire
WA14 2DT
Director Name | Jon Salkin |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 March 2018(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | COO |
Country of Residence | United States |
Correspondence Address | Cole-Parmer Instrument Company Llc 625 East Bunker Vernon Hills Illinois 60061 |
Director Name | Mr Philip Rinaldi |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orion Court, Ambuscade Road, Colmworth Business Eaton Socon St Neots Cambridgeshire PE19 8YX |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2015(8 years after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Kathryn Ada Jones |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(4 weeks after company formation) |
Appointment Duration | 6 months (resigned 24 April 2008) |
Role | Investment Associate |
Country of Residence | United Kingdom |
Correspondence Address | 11b Osward Road London SW17 7SS |
Director Name | David Simon Williamson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(4 weeks after company formation) |
Appointment Duration | 6 months (resigned 24 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Grove Park Gardens London W4 3RY |
Director Name | Mr Adam David Robson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 April 2015) |
Role | Operating Partner |
Country of Residence | England |
Correspondence Address | 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN |
Secretary Name | Mr John George Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 December 2007) |
Role | Fund Accountant |
Country of Residence | England |
Correspondence Address | 13 Fermoy Road Southend On Sea Essex SS1 3HA |
Director Name | Michael Eric Nevin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 July 2015) |
Role | Investment Partner |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Suite 1924 Bressenden Place London SW1E 5RS |
Director Name | Dr James Gerard Heffernan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bibby Scientific Limited Beacon Road Stone Staffordshire ST15 0SA |
Director Name | Mr Thomas William Leader |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 October 2015) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Suite 1924 Bressenden Place London SW1E 5RS |
Director Name | Mr Andrew Timothy Waldes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2018) |
Role | Director Emea |
Country of Residence | England |
Correspondence Address | Unit 3 River Brent Business Park Trumpers Way Hanwell London W7 2QA |
Director Name | Mr Jamie Ronald Gallifant |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2018(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Travers Smith Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Jamestown Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 October 2015) |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Website | bibby-scientific.com |
---|---|
Email address | [email protected] |
Telephone | 01785 812121 |
Telephone region | Stafford |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
13.6k at £1 | Uk Boxer Midco 2 LTD 90.41% Ordinary |
---|---|
732 at £1 | James Gerard Heffernan 4.88% Ordinary A |
320 at £1 | James Gerard Heffernan 2.13% Ordinary |
57 at £1 | Miles Robert Wallis 0.38% Ordinary A |
57 at £1 | Philip Rinaldi 0.38% Ordinary A |
57 at £1 | Robert Craig Skehens 0.38% Ordinary A |
57 at £1 | Stephen Paul Marriott 0.38% Ordinary A |
57 at £1 | Uk Boxer Midco 2 Limited 0.38% Ordinary A |
25 at £1 | Miles Robert Wallis 0.17% Ordinary |
25 at £1 | Philip Rinaldi 0.17% Ordinary |
25 at £1 | Robert Craig Skehens 0.17% Ordinary |
25 at £1 | Stephen Paul Marriott 0.17% Ordinary |
1 at £1 | Uk Boxer Midco 2 LTD 0.01% Deferred |
Year | 2014 |
---|---|
Turnover | £20,932,176 |
Gross Profit | £8,695,307 |
Net Worth | -£33,517,876 |
Cash | £780,032 |
Current Liabilities | £50,268,549 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
8 October 2013 | Delivered on: 12 October 2013 Satisfied on: 6 November 2015 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: A registered charge Particulars: L/H interest in the land k/a stone distribution site, beacon road, stone t/no SF40901. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
14 July 2010 | Delivered on: 15 July 2010 Satisfied on: 7 June 2011 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 March 2010 | Delivered on: 10 March 2010 Satisfied on: 6 November 2015 Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Legal assignment of contract monies Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title and interest in and to the contract monies see image for full details. Fully Satisfied |
3 March 2010 | Delivered on: 9 March 2010 Satisfied on: 23 October 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Fully Satisfied |
23 May 2008 | Delivered on: 3 June 2008 Satisfied on: 6 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from any obligor company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at gransmore green, felsted see image for full details. Fully Satisfied |
30 November 2007 | Delivered on: 3 June 2008 Satisfied on: 6 November 2015 Persons entitled: Hsbc Bank PLC Classification: The accession deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets and undertaking see image for full details. Fully Satisfied |
30 November 2007 | Delivered on: 3 June 2008 Satisfied on: 6 November 2015 Persons entitled: Hsbc Bank PLC Classification: The accession deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets and undertaking see image for full details. Fully Satisfied |
30 November 2007 | Delivered on: 3 June 2008 Satisfied on: 6 November 2015 Persons entitled: Hsbc Bank PLC Classification: The accession deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets and undertaking see image for full details. Fully Satisfied |
7 October 2014 | Delivered on: 7 October 2014 Satisfied on: 23 October 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Fully Satisfied |
17 December 2013 | Delivered on: 21 December 2013 Satisfied on: 6 November 2015 Persons entitled: Hsbc Bank PLC, as Security Trustee Classification: A registered charge Particulars: The l/h property k/a stone manufacturing site beacon road stone and stone distribution site beacon road stone t/no's SF540900 and SF540901. Notification of addition to or amendment of charge. Fully Satisfied |
8 October 2013 | Delivered on: 12 October 2013 Satisfied on: 6 November 2015 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: A registered charge Particulars: L/H interest in the land k/a manufacturing site, beacon road, stone t/no SF540900. Notification of addition to or amendment of charge. Fully Satisfied |
24 April 2008 | Delivered on: 12 October 2013 Satisfied on: 6 November 2015 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: Legal charge Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property being, -l/h interest in the land k/a stone (manufacturing) t/no SF540900 see image for full details. Fully Satisfied |
24 April 2008 | Delivered on: 12 October 2013 Satisfied on: 6 November 2015 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: Legal charge Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property being, -l/h interest in the land k/a stone (distribution) t/no SF540901 see image for full details. Fully Satisfied |
25 October 2007 | Delivered on: 1 November 2007 Satisfied on: 6 November 2015 Persons entitled: Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 November 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Full accounts made up to 31 December 2018 (33 pages) |
3 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
22 May 2019 | Termination of appointment of Jamie Ronald Gallifant as a director on 8 May 2019 (1 page) |
22 May 2019 | Appointment of Philip Rinaldi as a director on 8 May 2019 (2 pages) |
11 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
21 March 2018 | Termination of appointment of Andrew Timothy Waldes as a director on 10 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Jamie Ronald Gallifant as a director on 10 March 2018 (2 pages) |
21 March 2018 | Appointment of Jon Salkin as a director on 10 March 2018 (2 pages) |
11 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Uk Boxer Midco 2 Limited as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Uk Boxer Midco 2 Limited as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
8 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
8 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 January 2017 | Change of name notice (2 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Change of name notice (2 pages) |
3 January 2017 | Resolutions
|
2 November 2016 | Second filing for the appointment of Bernd Brust as a director (6 pages) |
2 November 2016 | Second filing for the appointment of Bernd Brust as a director (6 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (11 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (11 pages) |
27 September 2016 | Director's details changed for Bernd Brust on 14 October 2015 (2 pages) |
27 September 2016 | Director's details changed for Bernd Brust on 14 October 2015 (2 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Statement of company's objects (2 pages) |
27 November 2015 | Appointment of Andrew Timothy Waldes as a director on 14 October 2015
|
27 November 2015 | Appointment of Andrew Timothy Waldes as a director on 14 October 2015
|
17 November 2015 | Resolutions
|
17 November 2015 | Appointment of Bernd Brust as a director on 14 October 2015
|
17 November 2015 | Appointment of Bernd Brust as a director on 14 October 2015
|
17 November 2015 | Appointment of Bernd Brust as a director on 14 October 2015 (3 pages) |
17 November 2015 | Termination of appointment of Thomas William Leader as a director on 14 October 2015 (2 pages) |
17 November 2015 | Appointment of Andrew Timothy Waldes as a director on 14 October 2015 (4 pages) |
17 November 2015 | Termination of appointment of Jamestown Investments Limited as a secretary on 14 October 2015 (2 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Appointment of Andrew Timothy Waldes as a director on 14 October 2015 (4 pages) |
17 November 2015 | Termination of appointment of James Gerard Heffernan as a director on 14 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Jamestown Investments Limited as a secretary on 14 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Thomas William Leader as a director on 14 October 2015 (2 pages) |
17 November 2015 | Change of share class name or designation (2 pages) |
17 November 2015 | Change of share class name or designation (2 pages) |
17 November 2015 | Termination of appointment of James Gerard Heffernan as a director on 14 October 2015 (2 pages) |
17 November 2015 | Appointment of Andrew Timothy Waldes as a director on 14 October 2015 (3 pages) |
6 November 2015 | Satisfaction of charge 5 in full (2 pages) |
6 November 2015 | Satisfaction of charge 3 in full (2 pages) |
6 November 2015 | Satisfaction of charge 7 in full (2 pages) |
6 November 2015 | Satisfaction of charge 2 in full (2 pages) |
6 November 2015 | Satisfaction of charge 2 in full (2 pages) |
6 November 2015 | Satisfaction of charge 063811410011 in full (2 pages) |
6 November 2015 | Satisfaction of charge 4 in full (2 pages) |
6 November 2015 | Satisfaction of charge 063811410011 in full (2 pages) |
6 November 2015 | Satisfaction of charge 3 in full (2 pages) |
6 November 2015 | Satisfaction of charge 063811410010 in full (2 pages) |
6 November 2015 | Satisfaction of charge 1 in full (4 pages) |
6 November 2015 | Satisfaction of charge 063811410013 in full (1 page) |
6 November 2015 | Satisfaction of charge 5 in full (2 pages) |
6 November 2015 | Satisfaction of charge 063811410009 in full (1 page) |
6 November 2015 | Satisfaction of charge 063811410013 in full (1 page) |
6 November 2015 | Satisfaction of charge 063811410009 in full (1 page) |
6 November 2015 | Satisfaction of charge 4 in full (2 pages) |
6 November 2015 | Satisfaction of charge 063811410012 in full (1 page) |
6 November 2015 | Satisfaction of charge 063811410010 in full (2 pages) |
6 November 2015 | Satisfaction of charge 1 in full (4 pages) |
6 November 2015 | Satisfaction of charge 063811410012 in full (1 page) |
6 November 2015 | Satisfaction of charge 7 in full (2 pages) |
30 October 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 October 2015 (2 pages) |
23 October 2015 | Satisfaction of charge 063811410014 in full (4 pages) |
23 October 2015 | Satisfaction of charge 6 in full (4 pages) |
23 October 2015 | Satisfaction of charge 063811410014 in full (4 pages) |
23 October 2015 | Satisfaction of charge 6 in full (4 pages) |
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
2 September 2015 | Director's details changed for Dr James Gerard Heffernan on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Dr James Gerard Heffernan on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Dr James Gerard Heffernan on 1 September 2015 (2 pages) |
24 July 2015 | Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page) |
22 July 2015 | Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages) |
22 July 2015 | Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages) |
22 July 2015 | Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (24 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (24 pages) |
1 June 2015 | Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages) |
22 April 2015 | Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page) |
29 January 2015 | Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages) |
10 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 October 2014 | Registration of charge 063811410014, created on 7 October 2014 (24 pages) |
7 October 2014 | Registration of charge 063811410014, created on 7 October 2014 (24 pages) |
7 October 2014 | Registration of charge 063811410014, created on 7 October 2014 (24 pages) |
8 September 2014 | Resolutions
|
8 September 2014 | Purchase of own shares. (3 pages) |
8 September 2014 | Cancellation of shares. Statement of capital on 19 August 2014
|
8 September 2014 | Cancellation of shares. Statement of capital on 19 August 2014
|
8 September 2014 | Change of share class name or designation (2 pages) |
8 September 2014 | Change of share class name or designation (2 pages) |
8 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
8 September 2014 | Purchase of own shares. (3 pages) |
8 September 2014 | Resolutions
|
15 July 2014 | Full accounts made up to 30 September 2013 (25 pages) |
15 July 2014 | Full accounts made up to 30 September 2013 (25 pages) |
21 December 2013 | Registration of charge 063811410013
|
21 December 2013 | Registration of charge 063811410013
|
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
12 October 2013 | Particulars of a charge subject to which a property has been acquired / charge code 063811410011 (5 pages) |
12 October 2013 | Particulars of a charge subject to which a property has been acquired / charge code 063811410010 (5 pages) |
12 October 2013 | Registration of charge 063811410012 (24 pages) |
12 October 2013 | Registration of charge 063811410012 (24 pages) |
12 October 2013 | Particulars of a charge subject to which a property has been acquired / charge code 063811410011 (5 pages) |
12 October 2013 | Registration of charge 063811410009 (24 pages) |
12 October 2013 | Registration of charge 063811410009 (24 pages) |
12 October 2013 | Particulars of a charge subject to which a property has been acquired / charge code 063811410010 (5 pages) |
26 July 2013 | Full accounts made up to 30 September 2012 (24 pages) |
26 July 2013 | Full accounts made up to 30 September 2012 (24 pages) |
24 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (23 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (23 pages) |
28 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
4 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 April 2011 | Full accounts made up to 30 September 2010 (23 pages) |
11 April 2011 | Full accounts made up to 30 September 2010 (23 pages) |
10 December 2010 | Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam David Robson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam David Robson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam David Robson on 6 December 2010 (2 pages) |
23 November 2010 | Director's details changed for James Gerard Heffernan on 10 November 2010 (2 pages) |
23 November 2010 | Director's details changed for James Gerard Heffernan on 10 November 2010 (2 pages) |
22 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Purchase of own shares. (3 pages) |
6 October 2010 | Purchase of own shares. (3 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
24 September 2010 | Appointment of James Gerard Heffernan as a director (3 pages) |
24 September 2010 | Resolutions
|
24 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
24 September 2010 | Resolutions
|
24 September 2010 | Resolutions
|
24 September 2010 | Cancellation of shares. Statement of capital on 24 September 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
24 September 2010 | Resolutions
|
24 September 2010 | Appointment of James Gerard Heffernan as a director (3 pages) |
24 September 2010 | Cancellation of shares. Statement of capital on 24 September 2010
|
15 July 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (22 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (22 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 October 2009 | Director's details changed (2 pages) |
15 October 2009 | Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed (2 pages) |
15 October 2009 | Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages) |
29 September 2009 | Return made up to 25/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 25/09/09; full list of members (5 pages) |
9 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
9 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
10 October 2008 | Return made up to 25/09/08; full list of members (7 pages) |
10 October 2008 | Return made up to 25/09/08; full list of members (7 pages) |
3 June 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (4 pages) |
3 June 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (4 pages) |
3 June 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (4 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 June 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (4 pages) |
3 June 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (4 pages) |
3 June 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (4 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 May 2008 | Nc inc already adjusted 23/05/08 (1 page) |
28 May 2008 | Resolutions
|
28 May 2008 | Nc inc already adjusted 23/05/08 (1 page) |
28 May 2008 | Ad 23/05/08\gbp si 13998@1=13998\gbp ic 2/14000\ (3 pages) |
28 May 2008 | Ad 23/05/08\gbp si 13998@1=13998\gbp ic 2/14000\ (3 pages) |
28 May 2008 | Resolutions
|
28 April 2008 | Appointment terminated director david williamson (1 page) |
28 April 2008 | Appointment terminated director kathryn jones (1 page) |
28 April 2008 | Appointment terminated director david williamson (1 page) |
28 April 2008 | Appointment terminated director kathryn jones (1 page) |
14 March 2008 | Company name changed uk boxer bidco 2 LIMITED\certificate issued on 14/03/08 (4 pages) |
14 March 2008 | Company name changed uk boxer bidco 2 LIMITED\certificate issued on 14/03/08 (4 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: c/o nova capital management LIMITED 3RD floor 11 strand london WC2N 5HR (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: c/o nova capital management LIMITED 3RD floor 11 strand london WC2N 5HR (1 page) |
18 January 2008 | New director appointed (3 pages) |
18 January 2008 | New director appointed (3 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
2 November 2007 | Resolutions
|
2 November 2007 | Resolutions
|
1 November 2007 | Particulars of mortgage/charge (11 pages) |
1 November 2007 | Memorandum and Articles of Association (14 pages) |
1 November 2007 | Memorandum and Articles of Association (14 pages) |
1 November 2007 | Particulars of mortgage/charge (11 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 10 snow hill london EC1A 2AL (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 10 snow hill london EC1A 2AL (1 page) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Secretary resigned;director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Secretary resigned;director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Company name changed de facto 1532 LIMITED\certificate issued on 23/10/07 (2 pages) |
23 October 2007 | Company name changed de facto 1532 LIMITED\certificate issued on 23/10/07 (2 pages) |
25 September 2007 | Incorporation (17 pages) |
25 September 2007 | Incorporation (17 pages) |