Company NameThe Energy Solutions Group Topco Limited
DirectorsPeter Bradley and Nathan Sanders
Company StatusActive
Company Number07419528
CategoryPrivate Limited Company
Incorporation Date26 October 2010(13 years, 6 months ago)
Previous NamesDe Facto 1809 Limited and Bas Topco Limited

Business Activity

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

Directors

Director NameMr Peter Bradley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(8 years, 5 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSse Enterprise Energy Solutions Ocean Court
Caspian Road, Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director NameMr Nathan Sanders
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Secretary NameMr Graham Atkinson
StatusCurrent
Appointed04 April 2023(12 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameRobin Arthur Jordan Lawson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(3 weeks, 1 day after company formation)
Appointment Duration1 week, 6 days (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director NameMr Alan Douglas Payne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director NameMrs Veronica Mary Niven
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director NameMr Robert Mark Savage
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altricham
Cheshire
WA14 5HH
Director NameMr Stephen George Dalton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director NameRoderick Alistair Selkirk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director NameMr Anthony Francis Lochery
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director NameMr Derek Thomas Lloyd
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director NameMr Robert Ian Jenkins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgepoint Advisers Limited 95 Wigmore Street
London
W1U 1FB
Director NameMr Robin Arthur Jordan Lawson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(2 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgepoint Advisers Limited 95 Wigmore Street
London
W1U 1FB
Director NameMr Christopher Michael Hillman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(3 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr Kevin David Andrew Greenhorn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGrampian House 200 Dunkeld Road
Perth
PH1 3GH
Scotland
Director NameMr James McPhillimy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2016)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameMrs Veronica Mary Niven
StatusResigned
Appointed11 August 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2016)
RoleCompany Director
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
WA14 5HH
Director NameMr Richard Brinsley Sheridan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(4 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
WA14 5HH
Director NameAled Robert Humphreys
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 April 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
WA14 5HH
Secretary NameBrian Dominic Sharma
StatusResigned
Appointed11 May 2016(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2017)
RoleCompany Director
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Secretary NameArchie Stuart Waddell
StatusResigned
Appointed05 July 2017(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2018)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameBrian Dominic Sharma
StatusResigned
Appointed18 September 2018(7 years, 10 months after company formation)
Appointment Duration11 months (resigned 19 August 2019)
RoleCompany Director
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Secretary NameMohammed Shehzad Khalid
StatusResigned
Appointed19 August 2019(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 2023)
RoleCompany Director
Correspondence AddressUnit 4 Queen Anne Dr
Newbridge
EH28 8PL
Scotland
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed26 October 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitetesg.co.uk

Location

Registered AddressOcean Court Caspian Road
Atlantic Street
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

4.8m at £0.01Sse Contracting Group LTD
83.03%
Cumulative Redeemable Preference
158.1k at £0.01Sse Contracting Group LTD
2.71%
Ordinary B
830k at £0.01Sse Contracting Group LTD
14.25%
Ordinary A

Financials

Year2014
Net Worth-£1,632,113
Current Liabilities£85,073

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

10 July 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
5 April 2023Appointment of Mr Graham Atkinson as a secretary on 4 April 2023 (2 pages)
5 April 2023Termination of appointment of Mohammed Shehzad Khalid as a secretary on 4 April 2023 (1 page)
7 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
8 November 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
10 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
20 July 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
23 February 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
8 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 August 2019Termination of appointment of Brian Dominic Sharma as a secretary on 19 August 2019 (1 page)
21 August 2019Appointment of Mohammed Shehzad Khalid as a secretary on 19 August 2019 (2 pages)
6 August 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
29 May 2019Termination of appointment of Kevin David Andrew Greenhorn as a director on 1 May 2019 (1 page)
3 May 2019Appointment of Nathan Sanders as a director on 3 May 2019 (2 pages)
12 April 2019Termination of appointment of Aled Robert Humphreys as a director on 12 April 2019 (1 page)
12 April 2019Appointment of Mr Peter Bradley as a director on 12 April 2019 (2 pages)
5 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
25 September 2018Appointment of Brian Dominic Sharma as a secretary on 18 September 2018 (2 pages)
25 September 2018Termination of appointment of Archie Stuart Waddell as a secretary on 18 September 2018 (1 page)
9 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
2 October 2017Change of details for Sse Contracting Group Limited as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Sse Contracting Group Limited as a person with significant control on 2 October 2017 (2 pages)
6 July 2017Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 (1 page)
6 July 2017Appointment of Archie Stuart Waddell as a secretary on 5 July 2017 (2 pages)
6 July 2017Appointment of Archie Stuart Waddell as a secretary on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 (1 page)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
9 November 2016Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page)
9 November 2016Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page)
29 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 58,237.13
(6 pages)
29 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 58,237.13
(6 pages)
28 June 2016Change of share class name or designation (2 pages)
28 June 2016Particulars of variation of rights attached to shares (2 pages)
28 June 2016Change of share class name or designation (2 pages)
28 June 2016Particulars of variation of rights attached to shares (2 pages)
11 May 2016Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 (2 pages)
11 May 2016Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 (1 page)
11 May 2016Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 58,237.13
(7 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 58,237.13
(7 pages)
28 October 2015Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 (1 page)
28 October 2015Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 (1 page)
13 August 2015Appointment of Aled Robert Humphreys as a director on 12 August 2015 (2 pages)
13 August 2015Appointment of Aled Robert Humphreys as a director on 12 August 2015 (2 pages)
11 May 2015Section 519 (1 page)
11 May 2015Section 519 (1 page)
28 January 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
28 January 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
5 January 2015Group of companies' accounts made up to 31 July 2014 (24 pages)
5 January 2015Group of companies' accounts made up to 31 July 2014 (24 pages)
24 November 2014Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 (2 pages)
24 November 2014Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 (1 page)
24 November 2014Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 (1 page)
24 November 2014Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 (2 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 58,237.13
(7 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 58,237.13
(7 pages)
13 August 2014Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 (2 pages)
13 August 2014Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 (2 pages)
12 August 2014Termination of appointment of Anthony Francis Lochery as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Robin Arthur Jordan Lawson as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Robert Mark Savage as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Robert Ian Jenkins as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Stephen George Dalton as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Robert Mark Savage as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Stephen George Dalton as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Robert Ian Jenkins as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Derek Thomas Lloyd as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Anthony Francis Lochery as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Derek Thomas Lloyd as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Robin Arthur Jordan Lawson as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr James Mcphillimy as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr James Mcphillimy as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 (2 pages)
28 April 2014Group of companies' accounts made up to 31 July 2013 (23 pages)
28 April 2014Group of companies' accounts made up to 31 July 2013 (23 pages)
20 December 2013Director's details changed for Mr Robert Ian Jenkins on 20 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Robert Ian Jenkins on 20 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Robin Arthur Jordan Lawson on 20 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Robin Arthur Jordan Lawson on 20 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Robin Arthur Jordan Lawson on 20 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Robin Arthur Jordan Lawson on 20 December 2013 (2 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 58,237.13
(13 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 58,237.13
(13 pages)
23 September 2013Termination of appointment of Alan Payne as a director (1 page)
23 September 2013Termination of appointment of Alan Payne as a director (1 page)
23 September 2013Appointment of Mr Robin Arthur Jordan Lawson as a director (2 pages)
23 September 2013Appointment of Mr Robin Arthur Jordan Lawson as a director (2 pages)
2 May 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
2 May 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
4 April 2013Appointment of Mr Robert Jenkins as a director (2 pages)
4 April 2013Termination of appointment of Roderick Selkirk as a director (1 page)
4 April 2013Appointment of Mr Robert Jenkins as a director (2 pages)
4 April 2013Termination of appointment of Roderick Selkirk as a director (1 page)
17 December 2012Director's details changed for Mr Anthony Francis Lochery on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Anthony Francis Lochery on 17 December 2012 (2 pages)
28 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (13 pages)
28 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (13 pages)
13 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 58,237.13
(15 pages)
13 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 58,237.13
(15 pages)
6 February 2012Group of companies' accounts made up to 31 July 2011 (22 pages)
6 February 2012Group of companies' accounts made up to 31 July 2011 (22 pages)
13 January 2012Director's details changed for Robert Mark Savage on 1 December 2011 (2 pages)
13 January 2012Director's details changed for Robert Mark Savage on 1 December 2011 (2 pages)
13 January 2012Director's details changed for Robert Mark Savage on 1 December 2011 (2 pages)
28 November 2011Appointment of Mr Derek Thomas Lloyd as a director (2 pages)
28 November 2011Record of written res (1 page)
28 November 2011Record of written res (1 page)
28 November 2011Appointment of Mr Derek Thomas Lloyd as a director (2 pages)
22 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 58,187.13
(15 pages)
22 November 2011Memorandum and Articles of Association (44 pages)
22 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 58,187.13
(15 pages)
22 November 2011Memorandum and Articles of Association (44 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (12 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (12 pages)
24 October 2011Appointment of Anthony Francis Lochery as a director (3 pages)
24 October 2011Appointment of Anthony Francis Lochery as a director (3 pages)
13 May 2011Change of name notice (2 pages)
13 May 2011Company name changed bas topco LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(6 pages)
13 May 2011Company name changed bas topco LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(6 pages)
13 May 2011Change of name notice (2 pages)
11 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 57,769.38
(15 pages)
11 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 57,769.38
(15 pages)
11 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 57,769.38
(15 pages)
9 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 01/12/2010 was registered on 09/05/2011 .
(17 pages)
9 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 01/12/2010 was registered on 09/05/2011 .
(17 pages)
20 December 2010Particulars of variation of rights attached to shares (5 pages)
20 December 2010Particulars of variation of rights attached to shares (5 pages)
9 December 2010Termination of appointment of Robin Lawson as a director (2 pages)
9 December 2010Change of share class name or designation (2 pages)
9 December 2010Appointment of Robert Mark Savage as a director (3 pages)
9 December 2010Appointment of Roderick Alistair Selkirk as a director (3 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
9 December 2010Current accounting period shortened from 31 October 2011 to 31 July 2011 (3 pages)
9 December 2010Appointment of Stephen George Dalton as a director (3 pages)
9 December 2010Change of share class name or designation (2 pages)
9 December 2010Appointment of Robert Mark Savage as a director (3 pages)
9 December 2010Appointment of Veronica Mary Niven as a director (3 pages)
9 December 2010Appointment of Veronica Mary Niven as a director (3 pages)
9 December 2010Termination of appointment of Robin Lawson as a director (2 pages)
9 December 2010Appointment of Stephen George Dalton as a director (3 pages)
9 December 2010Appointment of Richard Brinsleey Sheridan as a director (3 pages)
9 December 2010Current accounting period shortened from 31 October 2011 to 31 July 2011 (3 pages)
9 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 60,002.00
  • ANNOTATION A Second Filed SH01 was registered on 09/05/2011.
(16 pages)
9 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 60,002.00
  • ANNOTATION A Second Filed SH01 was registered on 09/05/2011.
(16 pages)
9 December 2010Appointment of Roderick Alistair Selkirk as a director (3 pages)
9 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 60,002.00
  • ANNOTATION A Second Filed SH01 was registered on 09/05/2011.
(16 pages)
9 December 2010Appointment of Richard Brinsleey Sheridan as a director (3 pages)
23 November 2010Resolutions
  • RES13 ‐ Directors secretary allotment name change transfers address change signature 17/11/2010
(3 pages)
23 November 2010Resolutions
  • RES13 ‐ Directors secretary allotment name change transfers address change signature 17/11/2010
(3 pages)
22 November 2010Appointment of Robin Arthur Jordan Lawson as a director (3 pages)
22 November 2010Appointment of Robin Arthur Jordan Lawson as a director (3 pages)
18 November 2010Termination of appointment of Ruth Bracken as a director (2 pages)
18 November 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
18 November 2010Appointment of Alan Douglas Payne as a director (3 pages)
18 November 2010Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 18 November 2010 (2 pages)
18 November 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
18 November 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
18 November 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
18 November 2010Termination of appointment of Ruth Bracken as a director (2 pages)
18 November 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
18 November 2010Appointment of Alan Douglas Payne as a director (3 pages)
18 November 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
18 November 2010Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 18 November 2010 (2 pages)
17 November 2010Company name changed de facto 1809 LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(5 pages)
17 November 2010Change of name notice (2 pages)
17 November 2010Company name changed de facto 1809 LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(5 pages)
17 November 2010Change of name notice (2 pages)
26 October 2010Incorporation (16 pages)
26 October 2010Incorporation (16 pages)