Company NameCuadrilla Resources Holdings Limited
Company StatusActive
Company Number07147040
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameFrancis Gerard Egan
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed09 July 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3000 Aviator Way
Wythenshawe
Manchester
M22 5TG
Director NameMr Andrew Purcell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressManchester Business Park 3000 Aviator Way
Wythenshawe
Manchester
M22 5TG
Secretary NameMrs Jillian Maree Overland
StatusCurrent
Appointed20 October 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressManchester Business Park 3000 Aviator Way
Wythenshawe
Manchester
M22 5TG
Director NameMr Julian Robert Steven Ball
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(12 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressManchester Business Park 3000 Aviator Way
Wythenshawe
Manchester
M22 5TG
Director NameMr Hubert William Ashton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameGregory Allan Beard
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican/Brzilian
StatusResigned
Appointed15 February 2010(1 week, 4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address137 E 38th Street
New York
Ny10016
Director NameHaroun Van Hovell Tot Westerflier
Date of BirthApril 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed15 February 2010(1 week, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuadrilla House Stowe Court
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameLord Edmund John Phillip Browne Of Madingley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(1 week, 4 days after company formation)
Appointment Duration5 years, 1 month (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuadrilla House Stowe Court
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameMr Mark Phillip Tonkin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 2010(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2012)
RoleGeneral Manager
Country of ResidenceAustralia
Correspondence AddressCuadrilla House Stowe Court
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameMr Allan Stuart Campbell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 2010(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCuadrilla House Stowe Court
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameDennis Ray Carlton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2010(1 week, 4 days after company formation)
Appointment Duration3 years (resigned 16 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCuadrilla House Stowe Court
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameChristopher Cornelius
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2010(1 week, 4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBbd House Stowe Court
Lichfield
Staffordshire
WS13 6AQ
Director NameAnthony Stephen Kelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 2010(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuadrilla House Stowe Court
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameNeville John Lancaster Jr
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2010(3 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCuadrilla House Unit 6 Sceptre Court
Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Director NameMr Mark Andrew Miller
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2010(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCuadrilla House Stowe Court
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Secretary NameMr Andrew Christopher Price
StatusResigned
Appointed16 May 2011(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 2015)
RoleCompany Director
Correspondence AddressCuadrilla House Stowe Court
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameRoy Alexander Franklin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuadrilla House Unit 6 Sceptre Court
Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Director NameMr Anthony David Carruthers
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuadrilla House Stowe Court
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameDr Andrew Ian Quarles Van Ufford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed21 May 2013(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuadrilla House Unit 6 Sceptre Court
Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Director NameMr Philip James Arnall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2014(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCuadrilla House Unit 6 Sceptre Court
Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Director NameMr Ivor Raymond Orchard
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(4 years after company formation)
Appointment Duration7 years, 12 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressManchester Business Park 3000 Aviator Way
Wythenshawe
Manchester
M22 5TG
Director NameMr Alfredo Antonio Marti
Date of BirthDecember 1976 (Born 47 years ago)
NationalityVenezuelan
StatusResigned
Appointed16 December 2014(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuadrilla House Unit 6 Sceptre Court
Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Director NameMr Robin Joseph Alexander Duggan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuadrilla House Unit 6 Sceptre Court
Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Secretary NameMrs Rebecca Kate Henworth
StatusResigned
Appointed25 September 2015(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 20 October 2021)
RoleCompany Director
Correspondence AddressManchester Business Park 3000 Aviator Way
Wythenshawe
Manchester
M22 5TG
Director NameMr Mark Lappin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCuadrilla House Unit 6 Sceptre Court
Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Secretary NameAldlex Limited (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF

Contact

Websitecuadrillaresources.com
Telephone01772 585450
Telephone regionPreston

Location

Registered AddressManchester Business Park 3000 Aviator Way
Wythenshawe
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.5m at $2.79Trustees Of Cuadrilla Resources Employee Share Ownership Plan Trust
7.93%
Preference B
27.8m at $2.79Riverstone/carlyle Global Energy & Power Fund Iv (Cayman) L.p.
40.22%
Preference A
20.4m at $2.79Lucas Cuadrilla Pty LTD
29.49%
Preference A
1.6m at $2.79Robert Bustin
2.32%
Preference B
11.5m at $2.79Lucas Cuadrilla Pty LTD
16.65%
Preference B
800k at $2.79Riverstone/carlyle Global Energy & Power Fund Iv (Cayman) Lp
1.16%
Preference B
376.6k at $2.79Trustees Of Cuadrilla Resources Employee Share Ownership Plan Trust
0.55%
Preference A
243.3k at $2.79Anthony Kelly
0.35%
Preference B
200k at $2.79Ian Thomson
0.29%
Preference B
140.8k at $2.79Francis Egan
0.20%
Preference A
36.5m at $0.01Riverstone/carlyle Global Energy & Power Fund Iv (Cayman) L.p.
0.19%
Ordinary A
25.9m at $0.01Lucas Cuadrilla Pty LTD
0.13%
Ordinary A
78.5k at $2.79Robert Bustin
0.11%
Preference A
11.5m at $0.01Lucas Cuadrilla Pty LTD
0.06%
Ordinary B
40k at $2.79Trustee Of Randolph Trust
0.06%
Preference B
11.3m at $0.01Trustees Of Cuadrilla Resources Employee Share Ownership Plan Trust
0.06%
Ordinary C
25k at $2.79Victoria Miller
0.04%
Preference B
5.5m at $0.01Trustees Of Cuadrilla Resources Employee Share Ownership Plan Trust
0.03%
Ordinary B
15.2k at $2.79Christopher Hird
0.02%
Preference A
14k at $2.79Huw Clarke
0.02%
Preference A
16k at $2.79Matthew Lambert
0.02%
Preference A
3.9m at $0.01Trustees Of Cuadrilla Resources Employee Share Ownership Plan Trust
0.02%
Ordinary D
8.5k at $2.79Anthony Kelly
0.01%
Preference A
3.9k at $2.79Frank De Boer
0.01%
Preference A
1.6m at $0.01Robert Bustin
0.01%
Ordinary B
7.2k at $2.79Victoria Miller
0.01%
Preference A
10.7k at $0.01Anthony Kelly
0.00%
Ordinary A
243.3k at $0.01Anthony Kelly
0.00%
Ordinary B
17k at $0.01Christopher Hird
0.00%
Ordinary A
2.7k at $2.79Deborah Paterson
0.00%
Preference A
3k at $0.01Deborah Paterson
0.00%
Ordinary A
816 at $2.79Deepak Patel
0.00%
Preference A
852 at $0.01Deepak Patel
0.00%
Ordinary A
150.9k at $0.01Francis Egan
0.00%
Ordinary A
4.1k at $0.01Frank De Boer
0.00%
Ordinary A
15.4k at $0.01Huw Clarke
0.00%
Ordinary A
200k at $0.01Ian Thomson
0.00%
Ordinary B
912 at $2.79Jody Miller
0.00%
Preference A
990 at $0.01Jody Miller
0.00%
Ordinary A
1.6k at $2.79Kenneth Lowe
0.00%
Preference A
1.8k at $0.01Kenneth Lowe
0.00%
Ordinary A
474 at $2.79Lucy Craddock
0.00%
Preference A
489 at $0.01Lucy Craddock
0.00%
Ordinary A
2.2k at $0.01Matthew Hampson
0.00%
Ordinary A
2k at $2.79Matthew Hampson
0.00%
Preference A
16.5k at $0.01Matthew Lambert
0.00%
Ordinary A
888 at $2.79Nicholas Mace
0.00%
Preference A
917 at $0.01Nicholas Mace
0.00%
Ordinary A
356 at $2.79Nisha Deans
0.00%
Preference A
367 at $0.01Nisha Deans
0.00%
Ordinary A
1.6k at $2.79Rebecca Henworth
0.00%
Preference A
1.8k at $0.01Rebecca Henworth
0.00%
Ordinary A
800k at $0.01Riverstone/carlyle Global Energy & Power Fund Iv (Cayman) Lp
0.00%
Ordinary B
85.7k at $0.01Robert Bustin
0.00%
Ordinary A
2.2k at $0.01Stephen Maer
0.00%
Ordinary A
2k at $2.79Stephen Maer
0.00%
Preference A
10k at $0.01Tansho LTD
0.00%
Deferred
2.2k at $0.01Thomas Wood
0.00%
Ordinary A
2k at $2.79Thomas Wood
0.00%
Preference A
1.3k at $2.79Tracy Wright
0.00%
Preference A
1.5k at $0.01Tracy Wright
0.00%
Ordinary A
40k at $0.01Trustee Of Randolph Trust
0.00%
Ordinary B
416k at $0.01Trustees Of Cuadrilla Resources Employee Share Ownership Plan Trust
0.00%
Ordinary A
1.3k at $0.01Trustees Of Randolph Trust
0.00%
Ordinary A
989 at $2.79Trustees Of Randolph Trust
0.00%
Preference A
25k at $0.01Victoria Miller
0.00%
Ordinary B
7.9k at $0.01Victoria Miller
0.00%
Ordinary A

Financials

Year2014
Turnover£3,415,858
Gross Profit£3,323,430
Net Worth£15,362,118
Cash£5,699,478
Current Liabilities£3,973,064

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

26 November 2020Registered office address changed from Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW England to Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG on 26 November 2020 (1 page)
7 October 2020Cessation of a person with significant control (6 pages)
6 October 2020Confirmation statement made on 30 September 2020 with updates (10 pages)
8 September 2020Termination of appointment of Philip James Arnall as a director on 31 August 2020 (1 page)
8 September 2020Appointment of Mr Andrew Purcell as a director on 1 September 2020 (2 pages)
15 July 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
30 June 2020Termination of appointment of Roy Alexander Franklin as a director on 30 June 2020 (1 page)
13 March 2020Cessation of a person with significant control (6 pages)
5 February 2020Termination of appointment of Robin Joseph Alexander Duggan as a director on 4 February 2020 (1 page)
5 February 2020Termination of appointment of Neville John Lancaster Jr as a director on 4 February 2020 (1 page)
5 February 2020Termination of appointment of Alfredo Antonio Marti as a director on 4 February 2020 (1 page)
30 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • USD 238,010,284.85
(5 pages)
8 October 2019Statement of capital following an allotment of shares on 4 October 2019
  • USD 236,775,076.75
(5 pages)
7 October 2019Confirmation statement made on 30 September 2019 with updates (10 pages)
7 October 2019Statement of capital following an allotment of shares on 27 September 2019
  • USD 235,254,893.8
(4 pages)
3 September 2019Statement of capital following an allotment of shares on 27 August 2019
  • USD 234,253,426.2
(5 pages)
30 July 2019Statement of capital following an allotment of shares on 26 July 2019
  • USD 230,470,950.37
(5 pages)
23 July 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
26 April 2019Statement of capital following an allotment of shares on 26 April 2019
  • USD 229,126,070.08
(5 pages)
5 March 2019Termination of appointment of Mark Lappin as a director on 28 February 2019 (1 page)
30 January 2019Statement of capital following an allotment of shares on 25 January 2019
  • USD 226,462,646.72
(5 pages)
31 December 2018Statement of capital following an allotment of shares on 20 December 2018
  • USD 222,399,987.49
(5 pages)
11 October 2018Statement of capital following an allotment of shares on 9 October 2018
  • USD 217,356,686.38
(5 pages)
3 October 2018Confirmation statement made on 30 September 2018 with updates (12 pages)
29 August 2018Statement of capital following an allotment of shares on 28 August 2018
  • USD 212,313,385.27
(5 pages)
29 June 2018Statement of capital following an allotment of shares on 22 June 2018
  • USD 210,282,055.66
(5 pages)
1 June 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
1 December 2017Director's details changed for Francis Gerard Egan on 30 November 2017 (2 pages)
1 December 2017Director's details changed for Francis Gerard Egan on 30 November 2017 (2 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (11 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (11 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
10 May 2017Appointment of Mr Mark Lappin as a director on 8 May 2017 (2 pages)
10 May 2017Appointment of Mr Mark Lappin as a director on 8 May 2017 (2 pages)
9 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • USD 206,219,396.43
(5 pages)
9 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • USD 206,219,396.43
(5 pages)
8 May 2017Termination of appointment of Andrew Ian Quarles Van Ufford as a director on 5 May 2017 (1 page)
8 May 2017Termination of appointment of Andrew Ian Quarles Van Ufford as a director on 5 May 2017 (1 page)
8 March 2017Director's details changed for Roy Alexander Franklin on 7 March 2017 (2 pages)
8 March 2017Director's details changed for Roy Alexander Franklin on 7 March 2017 (2 pages)
24 November 2016Statement of capital following an allotment of shares on 21 November 2016
  • USD 204,216,085.16
(5 pages)
24 November 2016Statement of capital following an allotment of shares on 21 November 2016
  • USD 204,216,085.16
(5 pages)
29 October 2016Confirmation statement made on 30 September 2016 with updates (18 pages)
29 October 2016Confirmation statement made on 30 September 2016 with updates (18 pages)
26 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
26 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
22 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • USD 202,212,773.87
(5 pages)
22 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • USD 202,212,773.87
(5 pages)
25 May 2016Statement of capital following an allotment of shares on 23 May 2016
  • USD 200,710,990.86
(5 pages)
25 May 2016Statement of capital following an allotment of shares on 23 May 2016
  • USD 200,710,990.86
(5 pages)
30 March 2016Statement of capital following an allotment of shares on 21 March 2016
  • USD 198,679,661.23
(5 pages)
30 March 2016Statement of capital following an allotment of shares on 21 March 2016
  • USD 198,679,661.23
(5 pages)
27 January 2016Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ to Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ to Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW on 27 January 2016 (1 page)
2 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • USD 196,648,331.6
(5 pages)
2 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • USD 196,648,331.6
(5 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • USD 192,585,672.37
(15 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • USD 192,585,672.37
(15 pages)
6 October 2015Appointment of Mrs Rebecca Kate Henworth as a secretary on 25 September 2015 (2 pages)
6 October 2015Termination of appointment of Andrew Christopher Price as a secretary on 25 September 2015 (1 page)
6 October 2015Termination of appointment of Andrew Christopher Price as a secretary on 25 September 2015 (1 page)
6 October 2015Appointment of Mrs Rebecca Kate Henworth as a secretary on 25 September 2015 (2 pages)
7 September 2015Termination of appointment of Anthony David Carruthers as a director on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Anthony David Carruthers as a director on 31 August 2015 (1 page)
14 April 2015Appointment of Mr Robin Joseph Alexander Duggan as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Mr Robin Joseph Alexander Duggan as a director on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of Edmund John Phillip Browne of Madingley as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Edmund John Phillip Browne of Madingley as a director on 14 April 2015 (1 page)
16 December 2014Termination of appointment of Haroun Van Hovell Tot Westerflier as a director on 16 December 2014 (1 page)
16 December 2014Appointment of Mr Alfredo Antonio Marti as a director on 16 December 2014 (2 pages)
16 December 2014Appointment of Mr Alfredo Antonio Marti as a director on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of Haroun Van Hovell Tot Westerflier as a director on 16 December 2014 (1 page)
6 October 2014Director's details changed for Mr Andrew Ian Quarles Van Ufford on 1 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Andrew Ian Quarles Van Ufford on 1 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Andrew Ian Quarles Van Ufford on 1 October 2014 (2 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • USD 192,585,672.37
(15 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • USD 192,585,672.37
(15 pages)
1 October 2014Director's details changed for Mr Andrew Ian Quarles Van Ufford on 30 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Philip James Arnall on 30 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Philip James Arnall on 30 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Andrew Ian Quarles Van Ufford on 30 September 2014 (2 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • USD 192,585,672.37
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • USD 192,585,672.37
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • USD 192,585,672.37
(4 pages)
11 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 February 2014Termination of appointment of Allan Campbell as a director (1 page)
3 February 2014Appointment of Mr Phillip James Arnall as a director (2 pages)
3 February 2014Appointment of Mr Phillip James Arnall as a director (2 pages)
3 February 2014Termination of appointment of Allan Campbell as a director (1 page)
3 February 2014Termination of appointment of Anthony Kelly as a director (1 page)
3 February 2014Appointment of Mr Ivor Raymond Orchard as a director (2 pages)
3 February 2014Appointment of Mr Ivor Raymond Orchard as a director (2 pages)
3 February 2014Termination of appointment of Anthony Kelly as a director (1 page)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares 10/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(83 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares 10/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(83 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (17 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (17 pages)
3 September 2013Statement of capital on 3 September 2013
  • USD 192,546,630.84
(10 pages)
3 September 2013Statement of capital on 3 September 2013
  • USD 192,546,630.84
(10 pages)
3 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 September 2013Statement by directors (1 page)
3 September 2013Statement by directors (1 page)
3 September 2013Solvency statement dated 25/07/13 (1 page)
3 September 2013Solvency statement dated 25/07/13 (1 page)
3 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 September 2013Statement of capital on 3 September 2013
  • USD 192,546,630.84
(10 pages)
1 August 2013Group of companies' accounts made up to 31 December 2012 (46 pages)
1 August 2013Group of companies' accounts made up to 31 December 2012 (46 pages)
23 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • USD 232,546,632.06
(4 pages)
23 May 2013Appointment of Mr Andrew Ian Quarles Van Ufford as a director (2 pages)
23 May 2013Appointment of Mr Andrew Ian Quarles Van Ufford as a director (2 pages)
23 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • USD 232,546,632.06
(4 pages)
25 April 2013Termination of appointment of Mark Miller as a director (1 page)
25 April 2013Termination of appointment of Mark Miller as a director (1 page)
24 April 2013Statement of capital following an allotment of shares on 29 March 2013
  • USD 227,504,177.51
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 29 March 2013
  • USD 227,504,177.51
(4 pages)
11 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • USD 225,693,106.02
(4 pages)
11 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • USD 225,693,106.02
(4 pages)
11 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • USD 225,693,106.02
(4 pages)
25 February 2013Termination of appointment of Dennis Carlton as a director (1 page)
25 February 2013Termination of appointment of Dennis Carlton as a director (1 page)
20 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • USD 217,419,268.42
(4 pages)
20 December 2012Termination of appointment of Aldelx Limited as a secretary (1 page)
20 December 2012Termination of appointment of Aldelx Limited as a secretary (1 page)
20 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • USD 217,419,268.42
(4 pages)
5 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • USD 207,334,359.33
(4 pages)
5 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • USD 207,334,359.33
(4 pages)
5 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • USD 207,334,359.33
(4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (16 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (16 pages)
12 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • USD 197,249,450.24
(4 pages)
12 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • USD 197,249,450.24
(4 pages)
12 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • USD 205,544,035.84
(4 pages)
12 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • USD 205,544,035.84
(4 pages)
12 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • USD 205,544,035.84
(4 pages)
12 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • USD 197,249,450.24
(4 pages)
23 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • USD 195,409,185.95
(4 pages)
23 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • USD 195,409,185.95
(4 pages)
13 July 2012Appointment of Francis Gerard Egan as a director (2 pages)
13 July 2012Appointment of Francis Gerard Egan as a director (2 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
11 June 2012Statement of capital following an allotment of shares on 23 May 2012
  • USD 187,164,541.15
(4 pages)
11 June 2012Statement of capital following an allotment of shares on 23 May 2012
  • USD 187,164,541.15
(4 pages)
23 April 2012Appointment of Anthony David Carruthers as a director (2 pages)
23 April 2012Appointment of Anthony David Carruthers as a director (2 pages)
24 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • USD 177,079,632.06
(8 pages)
24 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • USD 177,079,632.06
(8 pages)
3 February 2012Termination of appointment of Mark Tonkin as a director (2 pages)
3 February 2012Termination of appointment of Mark Tonkin as a director (2 pages)
3 February 2012Appointment of Roy Alexander Franklin as a director (3 pages)
3 February 2012Appointment of Roy Alexander Franklin as a director (3 pages)
25 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 03/01/2012 to 11/01/2012
(10 pages)
25 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 03/01/2012 to 11/01/2012
(10 pages)
13 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • USD 161,952,268.42
  • ANNOTATION A second filed SH01 was registered on 25/01/2012
(5 pages)
13 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • USD 161,952,268.42
  • ANNOTATION A second filed SH01 was registered on 25/01/2012
(5 pages)
2 November 2011Director's details changed for Haroun Van Hovell Tot Westerflier on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Haroun Van Hovell Tot Westerflier on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Haroun Van Hovell Tot Westerflier on 2 November 2011 (2 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (12 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (12 pages)
1 November 2011Director's details changed for Mr Mark Andrew Miller on 30 September 2011 (2 pages)
1 November 2011Director's details changed for Mr Mark Andrew Miller on 30 September 2011 (2 pages)
1 November 2011Director's details changed for Dennis Ray Carlton on 30 September 2011 (2 pages)
1 November 2011Director's details changed for Dennis Ray Carlton on 30 September 2011 (2 pages)
31 October 2011Director's details changed for Anthony Stephen Kelly on 30 September 2011 (2 pages)
31 October 2011Director's details changed for Lord Edmund John Phillip Browne of Madingley on 30 September 2011 (2 pages)
31 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • USD 161,952,268.42
(4 pages)
31 October 2011Director's details changed for Mr Mark Phillip Tonkin on 30 September 2011 (2 pages)
31 October 2011Director's details changed for Lord Edmund John Phillip Browne of Madingley on 30 September 2011 (2 pages)
31 October 2011Director's details changed for Mr Allan Stuart Campbell on 30 September 2011 (2 pages)
31 October 2011Director's details changed for Mr Allan Stuart Campbell on 30 September 2011 (2 pages)
31 October 2011Director's details changed for Anthony Stephen Kelly on 30 September 2011 (2 pages)
31 October 2011Director's details changed for Mr Mark Phillip Tonkin on 30 September 2011 (2 pages)
31 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • USD 161,952,268.42
(4 pages)
24 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
24 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
30 June 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
30 June 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
23 May 2011Statement of capital following an allotment of shares on 2 March 2011
  • USD 141,782,450.23
(4 pages)
23 May 2011Appointment of Mr Adrew Christopher Price as a secretary (1 page)
23 May 2011Secretary's details changed for Mr Adrew Christopher Price on 23 May 2011 (1 page)
23 May 2011Statement of capital following an allotment of shares on 2 March 2011
  • USD 141,782,450.23
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 2 March 2011
  • USD 141,782,450.23
(4 pages)
23 May 2011Appointment of Mr Adrew Christopher Price as a secretary (1 page)
23 May 2011Secretary's details changed for Mr Adrew Christopher Price on 23 May 2011 (1 page)
6 May 2011Statement of capital following an allotment of shares on 27 October 2010
  • USD 130,857,451.93
(4 pages)
6 May 2011Statement of capital following an allotment of shares on 27 October 2010
  • USD 130,857,451.93
(4 pages)
23 November 2010Appointment of Mr Mark Andrew Miller as a director (2 pages)
23 November 2010Appointment of Mr Mark Andrew Miller as a director (2 pages)
18 November 2010Termination of appointment of Christopher Cornelius as a director (1 page)
18 November 2010Termination of appointment of Christopher Cornelius as a director (1 page)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
30 July 2010Registered office address changed from Bbd House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ on 30 July 2010 (1 page)
30 July 2010Registered office address changed from Bbd House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ on 30 July 2010 (1 page)
27 May 2010Appointment of Neville John Lancaster Jr as a director (3 pages)
27 May 2010Appointment of Neville John Lancaster Jr as a director (3 pages)
27 May 2010Termination of appointment of Gregory Beard as a director (2 pages)
27 May 2010Termination of appointment of Gregory Beard as a director (2 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(77 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(77 pages)
31 March 2010Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 31 March 2010 (2 pages)
4 March 2010Appointment of Edmund John Philip Browne as a director (3 pages)
4 March 2010Appointment of Edmund John Philip Browne as a director (3 pages)
2 March 2010Appointment of Dennis Ray Carlton as a director (3 pages)
2 March 2010Appointment of Christopher Cornelius as a director (3 pages)
2 March 2010Termination of appointment of Hubert Ashton as a director (2 pages)
2 March 2010Termination of appointment of Hubert Ashton as a director (2 pages)
2 March 2010Appointment of Mark Tonkin as a director (3 pages)
2 March 2010Appointment of Haroun Van Hovell Tot Westerflier as a director (3 pages)
2 March 2010Appointment of Allan Campbell as a director (3 pages)
2 March 2010Appointment of Christopher Cornelius as a director (3 pages)
2 March 2010Appointment of Gregory Allan Beard as a director (3 pages)
2 March 2010Appointment of Haroun Van Hovell Tot Westerflier as a director (3 pages)
2 March 2010Appointment of Allan Campbell as a director (3 pages)
2 March 2010Appointment of Gregory Allan Beard as a director (3 pages)
2 March 2010Appointment of Anthony Stephen Kelly as a director (3 pages)
2 March 2010Statement of capital following an allotment of shares on 15 February 2010
  • USD 120,857,450.23
(9 pages)
2 March 2010Appointment of Mark Tonkin as a director (3 pages)
2 March 2010Appointment of Anthony Stephen Kelly as a director (3 pages)
2 March 2010Appointment of Dennis Ray Carlton as a director (3 pages)
2 March 2010Statement of capital following an allotment of shares on 15 February 2010
  • USD 120,857,450.23
(9 pages)
16 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 February 2010Consolidation of shares on 12 February 2010 (5 pages)
16 February 2010Consolidation of shares on 12 February 2010 (5 pages)
16 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)