Company NameSportech Limited
Company StatusActive
Company NumberSC069140
CategoryPrivate Limited Company
Incorporation Date17 August 1979(44 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive Peter Whiley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(42 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Richard Anthony McGuire
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(42 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(43 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusCurrent
Appointed26 July 2018(38 years, 11 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameRobert Lawrence Ashley
Date of BirthAugust 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 1988(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1992)
RoleConsultant
Correspondence Address3024 Elvill Drive
Los Angeles
Foreign
Director NamePeter Geoffrey Bailey
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1990(10 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 04 September 2000)
RoleCompany Director
Correspondence Address133 Arrowhead Lane
Grenelefe
Haines City
Florida
33844
Director NameWilliam David Batchelor
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1990(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 1992)
RoleCompany Director
Correspondence Address26 Pickford Crescent
Cellardyke
Anstruther
Fife
KY10 3AL
Scotland
Director NameThomas George Kamp
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1990(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1992)
RoleCompany Director
Correspondence Address5821 Southwood Drive
Bloomington
Mn55437
Foreign
Secretary NameMalcolm McIver
NationalityBritish
StatusResigned
Appointed04 May 1990(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 1992)
RoleCompany Director
Correspondence Address16 Westbourne Gardens
Glasgow
G12 9XD
Scotland
Secretary NameGraham Inglis Sibbald
NationalityBritish
StatusResigned
Appointed02 January 1992(12 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address3 Skaterigg Drive
Jordanhill
Glasgow
G13 1SR
Scotland
Director NameMr David Carr Mathewson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(12 years, 5 months after company formation)
Appointment Duration14 years (resigned 01 February 2006)
RoleMerchant Banker
Country of ResidenceScotland
Correspondence Address7 Barnton Park
Edinburgh
EH4 6JF
Scotland
Secretary NameMr Anthony Schofield
NationalityBritish
StatusResigned
Appointed01 July 1997(17 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Secretary NameJacqueline Rose Doyle
NationalityBritish
StatusResigned
Appointed01 December 1997(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2000)
RoleCompany Director
Correspondence Address21 Manor Green
Harwell
Didcot
Oxfordshire
OX11 0DQ
Director NameMr Colin Scott McGill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(20 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Secretary NameDavid Ovens
NationalityBritish
StatusResigned
Appointed26 September 2000(21 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 December 2000)
RoleBusiness Development Manager
Correspondence Address9 North Werber Place
Edinburgh
Midlothian
EH4 1TF
Scotland
Secretary NameMr Richard John Paton
NationalityBritish
StatusResigned
Appointed19 December 2000(21 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock Farm
Barton
Malpas
Cheshire
SY14 7HU
Wales
Secretary NameMr Robert Arthur Haggis
NationalityBritish
StatusResigned
Appointed30 January 2001(21 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2005)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address5 The Towers
Spencer Road
Buxton
Derbyshire
SK17 9DX
Secretary NameMr Gary Speakman
NationalityBritish
StatusResigned
Appointed04 March 2005(25 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a Wigan Road
Standish
Wigan
Lancashire
WN6 0BE
Director NameMr Michael John Barnes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(26 years, 3 months after company formation)
Appointment Duration8 years (resigned 04 December 2013)
RoleNon Executive
Country of ResidenceEngland
Correspondence Address55 Charnock Road
Liverpool
L67 1AA
Director NameSteven Paul Cunliffe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(26 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Charnock Road
Liverpool
L67 1AA
Secretary NameSteven Paul Cunliffe
NationalityBritish
StatusResigned
Appointed03 July 2006(26 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Charnock Road
Liverpool
L67 1AA
Director NameMr Jonathan Roy Holmes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(27 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Charnock Road
Liverpool
L67 1AA
Director NameMr Ian Christopher Hogg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(31 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Charnock Road
Liverpool
L67 1AA
Secretary NameLuisa Ann Wright
NationalityBritish
StatusResigned
Appointed17 October 2011(32 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address20 Balderton Street
London
W1K 6TL
Secretary NameMr Robert Mercer
StatusResigned
Appointed04 March 2013(33 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2015)
RoleCompany Director
Correspondence Address55 Charnock Road
Liverpool
L67 1AA
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(33 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 2016)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameMr John Clifford Baty
StatusResigned
Appointed26 January 2015(35 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2016)
RoleCompany Director
Correspondence Address101 Wigmore Street
London
W1U 1QU
Director NameMr Maneck Minoo Kalifa
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(36 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Rixhard McGuire
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(37 years after company formation)
Appointment DurationResigned same day (resigned 24 August 2016)
RoleNone Executive Director
Country of ResidenceScotland
Correspondence Address101 Wigmore Street
London
W1U 1QU
Director NameMr Andrew Ian Gaughan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2017(37 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2019)
RoleExecutive Director
Country of ResidenceCanada
Correspondence AddressIcarus House Hawkfield Close
Hawkfield Business Park
Bristol
BS14 0BN
Director NameMr Richard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(37 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Secretary NameMr Richard Quentin Mortimer Cooper
StatusResigned
Appointed01 September 2017(38 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressSportech Plc 20 Balderton Street
London
W1K 6TL
Director NameMr Thomas Joseph Hearne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2018(38 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2021)
RoleCfo And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressIcarus House Hawkfield Close
Hawkfield Business Park
Bristol
BS14 0BN
Director NameMr Andrew James Lindley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2021(42 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland

Contact

Websitesportechplc.com
Telephone0151 2883244
Telephone regionLiverpool

Location

Registered AddressCollins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

14.4m at £0.05Richard Griffiths
6.99%
Ordinary
11.2m at £0.05Axa Sa
5.41%
Ordinary
11.1m at £0.05Schroder Investment Management Limited
5.38%
Ordinary
10.8m at £0.05Aviva PLC
5.24%
Ordinary
65.9m at £0.05Shareholder Name Missing
31.95%
Ordinary
57.7m at £0.05Henderson Global Investors Limited
28.00%
Ordinary
35.1m at £0.05Coutts & Co Trustees (Jersey) Limited
17.03%
Ordinary

Financials

Year2014
Turnover£104,100,000
Gross Profit£46,000,000
Net Worth-£47,300,000
Cash£6,300,000
Current Liabilities£22,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

16 August 1991Delivered on: 19 August 1991
Satisfied on: 30 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All sums due or to become due.
Particulars: Assignment of copyrights etc of the company.
Fully Satisfied
16 August 1991Delivered on: 19 August 1991
Satisfied on: 30 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All sums due or to become due.
Particulars: Assignment of patents etc. of the company.
Fully Satisfied
2 December 1988Delivered on: 8 December 1988
Satisfied on: 1 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
30 September 1983Delivered on: 21 October 1983
Satisfied on: 30 August 2000
Persons entitled: Goldman Sachs LTD

Classification: Assignation
Secured details: All moneys due, or to become due from the company & another to the charges.
Particulars: A master-leasing agreement between the company and gsic. The goods,all moneys payable and the benefit of all guarantees,indemnities,warranties and securities.
Fully Satisfied
18 July 2012Delivered on: 1 August 2012
Satisfied on: 28 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: All securities created under the deed please see form for details.
Fully Satisfied
18 July 2012Delivered on: 1 August 2012
Satisfied on: 28 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
3 December 2007Delivered on: 17 December 2007
Satisfied on: 10 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 November 2007Delivered on: 17 December 2007
Satisfied on: 10 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 September 1983Delivered on: 21 October 1983
Satisfied on: 30 August 2000
Persons entitled: Goldman Sachs LTD

Classification: Assignation
Secured details: All moneys due, or to become due from the company & another to the charges.
Particulars: A master head-leasing between the company and csic,the goods,all moneys payable and the benefit of all guarantees,indemnities,warranties and securities.
Fully Satisfied
12 May 2014Delivered on: 23 May 2014
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All right in respect of any know-how, patent, trade mark, service mark, design, business name, topographical or similar right, this includes patents and trademarks. See form for further details.
Outstanding
12 May 2014Delivered on: 23 May 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorised to make politcal donations / general meeting of the company may be called on not less than 14 clear days notice 26/06/2020
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
30 June 2020Group of companies' accounts made up to 31 December 2019 (140 pages)
2 June 2020Appointment of Mr Benjamin Richard Warn as a director on 1 June 2020 (2 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
21 February 2020Director's details changed for Mr Thomas Joseph Hearne on 19 February 2020 (2 pages)
10 September 2019Auditor's resignation (1 page)
31 May 2019Group of companies' accounts made up to 31 December 2018 (140 pages)
29 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sec 366/company and subsidiaries be authorised to make political donations to political parties or independent election candidates/political expenditure up to aggregate amount of £50,000.00 expire unless revoked on the earlier of 30/06/2020 22/05/2019
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
7 May 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
10 April 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 37,750,251.40
(4 pages)
4 March 2019Termination of appointment of Andrew Ian Gaughan as a director on 28 February 2019 (1 page)
25 February 2019Second filing of Confirmation Statement dated 21/04/2018 (4 pages)
7 January 2019Appointment of Mr Christian Rigg as a director on 1 January 2019 (2 pages)
27 November 2018Director's details changed for Mr Giles Edwin Vardey on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Andrew Ian Gaughan on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Thomas Joseph Hearne on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Richard Anthony Mcguire on 26 November 2018 (2 pages)
20 November 2018Termination of appointment of Richard Quentin Mortimer Cooper as a director on 31 October 2018 (1 page)
17 September 2018Termination of appointment of Richard Quentin Mortimer Cooper as a secretary on 26 July 2018 (1 page)
17 September 2018Appointment of Sgh Company Secretaries Limited as a secretary on 26 July 2018 (2 pages)
27 July 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 37,350,251.4
(3 pages)
15 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The company and its subsidiaries authorised to make political donations/a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice, provided that this authority shall expire at the conclusion of the annual general meeting. 24/05/2018
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
31 May 2018Appointment of Mr Thomas Joseph Hearne as a director on 24 May 2018 (2 pages)
16 May 2018Group of companies' accounts made up to 31 December 2017 (147 pages)
2 May 2018Confirmation statement made on 21 April 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 3 has been replaced by a second filing on 25/02/2019
(3 pages)
2 January 2018Termination of appointment of Ian Richard Penrose as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Ian Richard Penrose as a director on 31 December 2017 (1 page)
7 December 2017Interim accounts made up to 30 November 2017 (14 pages)
7 December 2017Interim accounts made up to 30 November 2017 (14 pages)
6 December 2017Satisfaction of charge SC0691400017 in full (1 page)
6 December 2017Satisfaction of charge SC0691400017 in full (1 page)
4 December 2017Appointment of Mr Giles Edwin Vardey as a director on 4 December 2017 (2 pages)
4 December 2017Appointment of Mr Giles Edwin Vardey as a director on 4 December 2017 (2 pages)
8 November 2017Statement of capital on 8 November 2017
  • GBP 37,122,848.80
(2 pages)
8 November 2017Reduction of iss capital and minute (oc) (1 page)
8 November 2017Certificate of reduction of issued capital (1 page)
8 November 2017Certificate of reduction of issued capital (1 page)
8 November 2017Reduction of iss capital and minute (oc) (1 page)
8 November 2017Statement of capital on 8 November 2017
  • GBP 37,122,848.80
(2 pages)
20 September 2017Termination of appointment of Maneck Minoo Kalifa as a director on 18 September 2017 (1 page)
20 September 2017Termination of appointment of Maneck Minoo Kalifa as a director on 18 September 2017 (1 page)
1 September 2017Appointment of Mr Richard Quentin Mortimer Cooper as a secretary on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Luisa Ann Wright as a secretary on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Luisa Ann Wright as a secretary on 31 August 2017 (1 page)
1 September 2017Appointment of Mr Richard Quentin Mortimer Cooper as a secretary on 1 September 2017 (2 pages)
12 July 2017Satisfaction of charge SC0691400016 in full (1 page)
12 July 2017Satisfaction of charge SC0691400016 in full (1 page)
5 July 2017Director's details changed for Mr Andrew Ian Gaughan on 26 June 2017 (2 pages)
5 July 2017Secretary's details changed for Luisa Ann Wright on 26 June 2017 (1 page)
5 July 2017Director's details changed for Mr Maneck Minoo Kalifa on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Richard Anthony Mcguire on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Maneck Minoo Kalifa on 26 June 2017 (2 pages)
5 July 2017Secretary's details changed for Luisa Ann Wright on 26 June 2017 (1 page)
5 July 2017Director's details changed for Mr Richard Quentin Mortimer Cooper on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Andrew Ian Gaughan on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Richard Quentin Mortimer Cooper on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Richard Anthony Mcguire on 26 June 2017 (2 pages)
13 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company's issued share capital be reduced 24/05/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company's issued share capital be reduced 24/05/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (111 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (111 pages)
25 May 2017Termination of appointment of Roger Dean Withers as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Roger Dean Withers as a director on 24 May 2017 (1 page)
25 May 2017Appointment of Mr Richard Quentin Mortimer Cooper as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Mr Richard Quentin Mortimer Cooper as a director on 24 May 2017 (2 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
24 April 2017Purchase of own shares. (3 pages)
24 April 2017Cancellation of shares. Statement of capital on 21 March 2017
  • GBP 92,807,122
(6 pages)
24 April 2017Purchase of own shares. (3 pages)
24 April 2017Cancellation of shares. Statement of capital on 21 March 2017
  • GBP 92,807,122
(6 pages)
14 March 2017Interim accounts made up to 9 March 2017 (12 pages)
14 March 2017Interim accounts made up to 9 March 2017 (12 pages)
27 January 2017Appointment of Mr Andrew Ian Gaughan as a director on 25 January 2017 (2 pages)
27 January 2017Appointment of Mr Andrew Ian Gaughan as a director on 25 January 2017 (2 pages)
6 October 2016Statement of company's objects (2 pages)
6 October 2016Statement of company's objects (2 pages)
25 August 2016Appointment of Mr Rixhard Mcguire as a director on 24 August 2016 (2 pages)
25 August 2016Appointment of Mr Rixhard Mcguire as a director on 24 August 2016 (2 pages)
25 August 2016Termination of appointment of David Mckeith as a director on 23 August 2016 (1 page)
25 August 2016Appointment of Mr Richard Mcguire as a director on 24 August 2016 (2 pages)
25 August 2016Termination of appointment of Rixhard Mcguire as a director on 24 August 2016 (1 page)
25 August 2016Termination of appointment of Rixhard Mcguire as a director on 24 August 2016 (1 page)
25 August 2016Termination of appointment of David Mckeith as a director on 23 August 2016 (1 page)
25 August 2016Appointment of Mr Richard Mcguire as a director on 24 August 2016 (2 pages)
19 July 2016Termination of appointment of a director (1 page)
19 July 2016Termination of appointment of Richard C Roberts as a director on 12 July 2016 (1 page)
19 July 2016Termination of appointment of Richard C Roberts as a director on 12 July 2016 (1 page)
19 July 2016Termination of appointment of a director (1 page)
28 June 2016Director's details changed for Mr Maneck Mindo Kalifa on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Maneck Mindo Kalifa on 28 June 2016 (2 pages)
31 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
31 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 May 2016Termination of appointment of Peter Wodehouse Williams as a director on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Peter Wodehouse Williams as a director on 17 May 2016 (1 page)
9 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,311,902.4
(10 pages)
9 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,311,902.4
(10 pages)
22 April 2016Group of companies' accounts made up to 31 December 2015 (118 pages)
22 April 2016Group of companies' accounts made up to 31 December 2015 (118 pages)
3 March 2016Appointment of Mr Maneck Kalifa as a director on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of John Clifford Baty as a director on 3 March 2016 (1 page)
3 March 2016Termination of appointment of John Clifford Baty as a director on 3 March 2016 (1 page)
3 March 2016Appointment of Mr Maneck Kalifa as a director on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of John Clifford Baty as a secretary on 3 March 2016 (1 page)
3 March 2016Termination of appointment of John Clifford Baty as a secretary on 3 March 2016 (1 page)
3 June 2015Group of companies' accounts made up to 31 December 2014 (119 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (119 pages)
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,311,902.4
(10 pages)
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,311,902.4
(10 pages)
1 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 10,311,902
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 10,311,902
(3 pages)
5 March 2015Appointment of Mr John Clifford Baty as a secretary on 26 January 2015 (2 pages)
5 March 2015Termination of appointment of Robert Mercer as a secretary on 26 January 2015 (1 page)
5 March 2015Termination of appointment of Robert Mercer as a secretary on 26 January 2015 (1 page)
5 March 2015Appointment of Mr John Clifford Baty as a secretary on 26 January 2015 (2 pages)
27 November 2014Director's details changed for Mr Cliff Baty on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Cliff Baty on 27 November 2014 (2 pages)
25 September 2014Termination of appointment of Ian Christopher Hogg as a director on 23 September 2014 (1 page)
25 September 2014Termination of appointment of Ian Christopher Hogg as a director on 23 September 2014 (1 page)
14 July 2014Appointment of Mr Richard C Roberts as a director on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Richard Roberts as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Richard Roberts as a director on 14 July 2014 (1 page)
14 July 2014Appointment of Mr Richard C Roberts as a director on 14 July 2014 (2 pages)
5 June 2014Annual return made up to 21 April 2014 no member list
Statement of capital on 2014-06-05
  • GBP 102,512,163
(10 pages)
5 June 2014Annual return made up to 21 April 2014 no member list
Statement of capital on 2014-06-05
  • GBP 102,512,163
(10 pages)
28 May 2014Satisfaction of charge 14 in full (4 pages)
28 May 2014Satisfaction of charge 14 in full (4 pages)
28 May 2014Satisfaction of charge 15 in full (4 pages)
28 May 2014Satisfaction of charge 15 in full (4 pages)
23 May 2014Registration of charge 0691400016 (18 pages)
23 May 2014Registration of charge 0691400017 (47 pages)
23 May 2014Registration of charge 0691400017 (47 pages)
23 May 2014Registration of charge 0691400016 (18 pages)
22 May 2014Group of companies' accounts made up to 31 December 2013 (113 pages)
22 May 2014Group of companies' accounts made up to 31 December 2013 (113 pages)
28 April 2014Termination of appointment of Allen Weil as a director (1 page)
28 April 2014Termination of appointment of Allen Weil as a director (1 page)
10 December 2013Appointment of Mr Richard Roberts as a director (2 pages)
10 December 2013Appointment of Mr Richard Roberts as a director (2 pages)
4 December 2013Termination of appointment of Michael Barnes as a director (1 page)
4 December 2013Termination of appointment of Michael Barnes as a director (1 page)
18 September 2013Registered office address changed from , 249 West George Street, Glasgow, G2 4RB, Scotland on 18 September 2013 (1 page)
18 September 2013Registered office address changed from , 249 West George Street, Glasgow, G2 4RB, Scotland on 18 September 2013 (1 page)
24 July 2013Registered office address changed from , Collins House Rutland Square, Edinburgh, EH1 2AA, Scotland on 24 July 2013 (1 page)
24 July 2013Registered office address changed from , 249 West George Street, Glasgow, G2 4RB on 24 July 2013 (1 page)
24 July 2013Registered office address changed from , 249 West George Street, Glasgow, G2 4RB on 24 July 2013 (1 page)
24 July 2013Registered office address changed from , Collins House Rutland Square, Edinburgh, EH1 2AA, Scotland on 24 July 2013 (1 page)
27 June 2013Termination of appointment of Moran Weizer as a director (1 page)
27 June 2013Termination of appointment of Moran Weizer as a director (1 page)
30 May 2013Annual return made up to 21 April 2013 no member list (22 pages)
30 May 2013Annual return made up to 21 April 2013 no member list (22 pages)
21 May 2013Group of companies' accounts made up to 31 December 2012 (93 pages)
21 May 2013Group of companies' accounts made up to 31 December 2012 (93 pages)
16 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases up to 9,940,515 ordinary shares 14/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
16 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases up to 9,940,515 ordinary shares 14/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
15 May 2013Appointment of Mr Cliff Baty as a director (2 pages)
15 May 2013Appointment of Mr Cliff Baty as a director (2 pages)
6 March 2013Termination of appointment of Steven Cunliffe as a director (1 page)
6 March 2013Termination of appointment of Steven Cunliffe as a director (1 page)
4 March 2013Appointment of Mr Robert Mercer as a secretary (2 pages)
4 March 2013Appointment of Mr Robert Mercer as a secretary (2 pages)
10 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (4 pages)
10 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (15 pages)
10 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (15 pages)
10 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (4 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 15 (18 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 14 (12 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 14 (12 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 15 (18 pages)
22 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 May 2012Termination of appointment of Brook Pierce as a director (1 page)
22 May 2012Termination of appointment of Brook Pierce as a director (1 page)
22 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 May 2012Annual return made up to 21 April 2012 no member list (12 pages)
18 May 2012Annual return made up to 21 April 2012 no member list (12 pages)
18 May 2012Director's details changed for Brook Pierce on 10 May 2012 (2 pages)
18 May 2012Director's details changed for Brook Pierce on 10 May 2012 (2 pages)
27 April 2012Group of companies' accounts made up to 31 December 2011 (88 pages)
27 April 2012Group of companies' accounts made up to 31 December 2011 (88 pages)
8 December 2011Reduction of iss capital and minute (oc) (1 page)
8 December 2011Certificate of cancellation of share premium account (1 page)
8 December 2011Statement of capital on 8 December 2011
  • GBP 99,405,151.0
(4 pages)
8 December 2011Statement of capital on 8 December 2011
  • GBP 99,405,151.0
(4 pages)
8 December 2011Reduction of iss capital and minute (oc) (1 page)
8 December 2011Statement of capital on 8 December 2011
  • GBP 99,405,151.0
(4 pages)
8 December 2011Certificate of cancellation of share premium account (1 page)
21 October 2011Termination of appointment of Steven Cunliffe as a secretary (2 pages)
21 October 2011Appointment of Luisa Ann Wright as a secretary (3 pages)
21 October 2011Termination of appointment of Steven Cunliffe as a secretary (2 pages)
21 October 2011Appointment of Luisa Ann Wright as a secretary (3 pages)
27 September 2011Appointment of David Mckeith as a director (3 pages)
27 September 2011Appointment of David Mckeith as a director (3 pages)
20 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
20 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
19 May 2011Annual return made up to 21 April 2011 with bulk list of shareholders (26 pages)
19 May 2011Annual return made up to 21 April 2011 with bulk list of shareholders (26 pages)
5 May 2011Group of companies' accounts made up to 31 December 2010 (88 pages)
5 May 2011Group of companies' accounts made up to 31 December 2010 (88 pages)
15 April 2011Appointment of Moran Weizer as a director (3 pages)
15 April 2011Termination of appointment of Samuel Weiss as a director (2 pages)
15 April 2011Termination of appointment of Samuel Weiss as a director (2 pages)
15 April 2011Appointment of Moran Weizer as a director (3 pages)
1 March 2011Appointment of Mr Peter Wo0Dhouse Williams as a director (3 pages)
1 March 2011Appointment of Mr Peter Wo0Dhouse Williams as a director (3 pages)
1 March 2011Appointment of Roger Dean Withers as a director (3 pages)
1 March 2011Appointment of Roger Dean Withers as a director (3 pages)
29 November 2010Termination of appointment of Piers Pottinger as a director (2 pages)
29 November 2010Termination of appointment of Piers Pottinger as a director (2 pages)
24 November 2010Appointment of Allen Lorne Weil as a director (3 pages)
24 November 2010Appointment of Allen Lorne Weil as a director (3 pages)
29 October 2010Appointment of Ian Christopher Hogg as a director (3 pages)
29 October 2010Appointment of Ian Christopher Hogg as a director (3 pages)
26 October 2010Appointment of Samuel Weiss as a director (3 pages)
26 October 2010Appointment of Samuel Weiss as a director (3 pages)
15 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 99,405,151
(5 pages)
15 October 2010Termination of appointment of Kathryn Revitt as a director (2 pages)
15 October 2010Termination of appointment of Jonathan Holmes as a director (2 pages)
15 October 2010Appointment of Brook Pierce as a director (3 pages)
15 October 2010Termination of appointment of Jonathan Holmes as a director (2 pages)
15 October 2010Termination of appointment of Kathryn Revitt as a director (2 pages)
15 October 2010Appointment of Brook Pierce as a director (3 pages)
15 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 99,405,151
(5 pages)
15 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 99,405,151
(5 pages)
29 July 2010Director's details changed for Jonathan Roy Holmes on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Piers Julian Dominic Pottinger on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Michael John Barnes on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Jonathan Roy Holmes on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Steven Paul Cunliffe on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Piers Julian Dominic Pottinger on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Steven Paul Cunliffe on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Ian Richard Penrose on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Ian Richard Penrose on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Miss Kathryn Revitt on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Michael John Barnes on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Miss Kathryn Revitt on 29 July 2010 (2 pages)
27 July 2010Annual return made up to 21 April 2010 with bulk list of shareholders (19 pages)
27 July 2010Annual return made up to 21 April 2010 with bulk list of shareholders (19 pages)
26 July 2010Secretary's details changed for Steven Paul Cunliffe on 26 July 2010 (2 pages)
26 July 2010Secretary's details changed for Steven Paul Cunliffe on 26 July 2010 (2 pages)
9 June 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 79,534,106
(5 pages)
9 June 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 79,534,106
(5 pages)
25 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(68 pages)
25 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
7 May 2010Group of companies' accounts made up to 31 December 2009 (71 pages)
7 May 2010Group of companies' accounts made up to 31 December 2009 (71 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
15 April 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 79,534,061.50
(5 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
15 April 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 79,534,061.50
(5 pages)
11 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 May 2009Return made up to 21/04/09; bulk list available separately (10 pages)
13 May 2009Return made up to 21/04/09; bulk list available separately (10 pages)
28 April 2009Group of companies' accounts made up to 31 December 2008 (62 pages)
28 April 2009Group of companies' accounts made up to 31 December 2008 (62 pages)
8 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(67 pages)
8 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(67 pages)
17 June 2008Return made up to 21/04/08; bulk list available separately (10 pages)
17 June 2008Return made up to 21/04/08; bulk list available separately (10 pages)
2 May 2008Group of companies' accounts made up to 31 December 2007 (65 pages)
2 May 2008Group of companies' accounts made up to 31 December 2007 (65 pages)
19 March 2008Memorandum and Articles of Association (40 pages)
19 March 2008Memorandum and Articles of Association (40 pages)
17 December 2007Partic of mort/charge * (7 pages)
17 December 2007Memorandum and Articles of Association (37 pages)
17 December 2007Partic of mort/charge * (13 pages)
17 December 2007Partic of mort/charge * (7 pages)
17 December 2007Partic of mort/charge * (13 pages)
17 December 2007Memorandum and Articles of Association (37 pages)
14 December 2007Conso 30/11/07 (1 page)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 December 2007Nc inc already adjusted 30/11/07 (5 pages)
14 December 2007Conso 30/11/07 (1 page)
14 December 2007Ad 03/12/07--------- £ si [email protected]=20722594 £ ic 29603707/50326301 (47 pages)
14 December 2007Ad 03/12/07--------- £ si [email protected]=20722594 £ ic 29603707/50326301 (47 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 December 2007Ad 30/11/07--------- £ si [email protected] £ ic 50326301/50326301 (2 pages)
14 December 2007Nc inc already adjusted 30/11/07 (5 pages)
14 December 2007Ad 30/11/07--------- £ si [email protected] £ ic 50326301/50326301 (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
26 July 2007Group of companies' accounts made up to 31 December 2006 (63 pages)
26 July 2007Group of companies' accounts made up to 31 December 2006 (63 pages)
10 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2007Return made up to 21/04/07; bulk list available separately (9 pages)
21 May 2007Return made up to 21/04/07; bulk list available separately (9 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed;new director appointed (2 pages)
17 July 2006New secretary appointed;new director appointed (2 pages)
17 July 2006Secretary resigned (1 page)
13 July 2006Group of companies' accounts made up to 6 January 2006 (69 pages)
13 July 2006Group of companies' accounts made up to 6 January 2006 (69 pages)
13 July 2006Group of companies' accounts made up to 6 January 2006 (69 pages)
19 May 2006Return made up to 21/04/06; bulk list available separately (9 pages)
19 May 2006Return made up to 21/04/06; bulk list available separately (9 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (3 pages)
21 November 2005New director appointed (3 pages)
21 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
12 October 2005New director appointed (3 pages)
12 October 2005New director appointed (3 pages)
25 July 2005Group of companies' accounts made up to 31 December 2004 (49 pages)
25 July 2005Group of companies' accounts made up to 31 December 2004 (49 pages)
15 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2005Return made up to 21/04/05; bulk list available separately (9 pages)
19 May 2005Return made up to 21/04/05; bulk list available separately (9 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
1 July 2004Group of companies' accounts made up to 31 December 2003 (50 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (50 pages)
26 April 2004Return made up to 21/04/04; bulk list available separately (9 pages)
26 April 2004Return made up to 21/04/04; bulk list available separately (9 pages)
4 December 2003New director appointed (3 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (3 pages)
7 August 2003Memorandum and Articles of Association (30 pages)
7 August 2003Memorandum and Articles of Association (30 pages)
9 May 2003Group of companies' accounts made up to 31 December 2002 (43 pages)
9 May 2003Group of companies' accounts made up to 31 December 2002 (43 pages)
25 April 2003Return made up to 21/04/03; bulk list available separately (9 pages)
25 April 2003Return made up to 21/04/03; bulk list available separately (9 pages)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
23 December 2002Reduction of iss capital and minute (oc) (2 pages)
23 December 2002Certificate of reduction of issued capital and share premium (1 page)
23 December 2002Certificate of reduction of issued capital and share premium (1 page)
23 December 2002Reduction of iss capital and minute (oc) (2 pages)
26 May 2002Return made up to 21/04/02; bulk list available separately (8 pages)
26 May 2002Return made up to 21/04/02; bulk list available separately (8 pages)
8 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 May 2002Group of companies' accounts made up to 31 December 2001 (38 pages)
7 May 2002Group of companies' accounts made up to 31 December 2001 (38 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
24 August 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
24 August 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
9 May 2001Return made up to 21/04/01; bulk list available separately (9 pages)
9 May 2001Return made up to 21/04/01; bulk list available separately (9 pages)
31 March 2001Memorandum and Articles of Association (40 pages)
31 March 2001Memorandum and Articles of Association (40 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
27 October 2000New director appointed (2 pages)
27 October 2000Interim accounts made up to 31 July 2000 (8 pages)
27 October 2000Interim accounts made up to 31 July 2000 (8 pages)
27 October 2000New director appointed (2 pages)
9 October 2000Ad 26/09/00--------- £ si [email protected]=8475829 £ ic 21980767/30456596 (3 pages)
9 October 2000Ad 26/09/00--------- £ si [email protected]=8475829 £ ic 21980767/30456596 (3 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
27 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 September 2000New director appointed (4 pages)
14 September 2000Company name changed rodime PLC\certificate issued on 15/09/00 (6 pages)
14 September 2000New director appointed (4 pages)
14 September 2000Company name changed rodime PLC\certificate issued on 15/09/00 (6 pages)
13 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 September 2000Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
13 September 2000Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
7 September 2000New director appointed (3 pages)
7 September 2000£ nc 17000000/40102890 04/09/00 (1 page)
7 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000£ nc 17000000/40102890 04/09/00 (1 page)
7 September 2000Ad 04/09/00--------- £ si [email protected]=8414133 £ ic 13566634/21980767 (2 pages)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 September 2000New director appointed (3 pages)
7 September 2000Director resigned (1 page)
7 September 2000Ad 04/09/00--------- £ si [email protected]=8414133 £ ic 13566634/21980767 (2 pages)
7 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 September 2000Dec mort/charge * (4 pages)
1 September 2000Dec mort/charge * (4 pages)
30 August 2000Dec mort/charge * (2 pages)
30 August 2000Dec mort/charge * (2 pages)
30 August 2000Dec mort/charge * (11 pages)
30 August 2000Dec mort/charge * (2 pages)
30 August 2000Dec mort/charge * (2 pages)
30 August 2000Dec mort/charge * (2 pages)
30 August 2000Dec mort/charge * (2 pages)
30 August 2000Dec mort/charge * (11 pages)
14 August 2000Prospectus 11/08/00 (74 pages)
14 August 2000Prospectus 11/08/00 (74 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
22 May 2000Return made up to 21/04/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 May 2000Return made up to 21/04/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 February 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 February 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 January 2000Full accounts made up to 30 September 1999 (23 pages)
24 January 2000Full accounts made up to 30 September 1999 (23 pages)
18 May 1999Return made up to 21/04/99; bulk list available separately (9 pages)
18 May 1999Return made up to 21/04/99; bulk list available separately (9 pages)
26 March 1999Full accounts made up to 30 September 1998 (23 pages)
26 March 1999Full accounts made up to 30 September 1998 (23 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 February 1999Memorandum and Articles of Association (32 pages)
3 February 1999Memorandum and Articles of Association (32 pages)
13 May 1998Return made up to 21/04/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 1998Return made up to 21/04/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 January 1998Full accounts made up to 30 September 1997 (24 pages)
12 January 1998Full accounts made up to 30 September 1997 (24 pages)
6 January 1998New secretary appointed (2 pages)
6 January 1998Secretary resigned (1 page)
6 January 1998New secretary appointed (2 pages)
6 January 1998Secretary resigned (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Secretary resigned (1 page)
20 May 1997Return made up to 21/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 May 1997Return made up to 21/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 November 1996Full accounts made up to 30 September 1996 (25 pages)
13 November 1996Full accounts made up to 30 September 1996 (25 pages)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1996Return made up to 21/04/96; bulk list available separately (7 pages)
7 May 1996Return made up to 21/04/96; bulk list available separately (7 pages)
25 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 March 1996Conso 19/03/96 (1 page)
25 March 1996Ad 19/03/96--------- £ si [email protected]=3175000 £ ic 10391634/13566634 (2 pages)
25 March 1996Memorandum and Articles of Association (76 pages)
25 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 March 1996Conso 19/03/96 (1 page)
25 March 1996Nc inc already adjusted 19/03/96 (1 page)
25 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 March 1996Memorandum and Articles of Association (76 pages)
25 March 1996Ad 19/03/96--------- £ si [email protected]=3175000 £ ic 10391634/13566634 (2 pages)
25 March 1996Nc inc already adjusted 19/03/96 (1 page)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 March 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
25 March 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 March 1996Full accounts made up to 30 September 1995 (26 pages)
14 March 1996Full accounts made up to 30 September 1995 (26 pages)
26 February 1996Listing particulars 230296 (72 pages)
26 February 1996Listing particulars 230296 (72 pages)
12 May 1995Return made up to 21/04/95; full list of members (12 pages)
12 May 1995Return made up to 21/04/95; full list of members (12 pages)
3 February 1995Memorandum and Articles of Association (38 pages)
3 February 1995Resolutions
  • SRES13 ‐ Special resolution
(41 pages)
3 February 1995Resolutions
  • SRES13 ‐ Special resolution
(41 pages)
3 February 1995Memorandum and Articles of Association (38 pages)
3 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 January 1995Full accounts made up to 30 September 1994 (26 pages)
18 January 1995Full accounts made up to 30 September 1994 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
9 February 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 February 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 January 1994Full accounts made up to 30 September 1993 (25 pages)
9 January 1994Full accounts made up to 30 September 1993 (25 pages)
26 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 December 1992Full accounts made up to 30 September 1992 (23 pages)
18 December 1992Full accounts made up to 30 September 1992 (23 pages)
5 May 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 May 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 April 1992Full accounts made up to 30 September 1991 (26 pages)
29 April 1992Full accounts made up to 30 September 1991 (26 pages)
18 June 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 June 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 June 1991Return made up to 04/05/91; full list of members (7 pages)
2 June 1991Return made up to 04/05/91; full list of members (7 pages)
29 April 1991Full group accounts made up to 30 September 1990 (30 pages)
29 April 1991Full group accounts made up to 30 September 1990 (30 pages)
24 April 1990Full accounts made up to 30 September 1989 (28 pages)
24 April 1990Full accounts made up to 30 September 1989 (28 pages)
27 February 1990Ad 25/01/90--------- £ si [email protected]=4000 £ ic 394110/398110 (2 pages)
27 February 1990Ad 25/01/90--------- £ si [email protected]=4000 £ ic 394110/398110 (2 pages)
27 September 198988(2)-.05PX133997400 o/s 230889 (2 pages)
27 September 198988(2)-.05PX133997400 o/s 230889 (2 pages)
21 September 198988(2) 2985114@£[email protected] (2 pages)
21 September 198988(2) 2985114@£[email protected] (2 pages)
17 August 1989Memorandum and Articles of Association (35 pages)
17 August 1989Memorandum and Articles of Association (35 pages)
17 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 July 1989G123-inc cap by £14000000 100789 (1 page)
17 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 July 1989G123-inc cap by £14000000 100789 (1 page)
11 July 1989Full group accounts made up to 30 September 1988 (26 pages)
11 July 1989Full group accounts made up to 30 September 1988 (26 pages)
30 June 1989Listing particulars 160689 (46 pages)
30 June 1989Listing particulars 160689 (46 pages)
12 April 1988Full group accounts made up to 30 September 1987 (31 pages)
12 April 1988Full group accounts made up to 30 September 1987 (31 pages)
28 March 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 March 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 February 1988PUC2 allots 260188 1000X5P ord (2 pages)
17 February 1988PUC2 allots 260188 1000X5P ord (2 pages)
28 September 1987PUC2 allots 070987 600X5P ord (2 pages)
28 September 1987PUC2 allots 070987 600X5P ord (2 pages)
31 August 1987Full group accounts made up to 30 September 1986 (29 pages)
31 August 1987Full group accounts made up to 30 September 1986 (29 pages)
18 June 1987PUC2 allots 1200X5P ord 080587 (2 pages)
18 June 1987PUC2 allots 1200X5P ord 080587 (2 pages)
1 June 1987PUC2 allots 210487 800X5P ord (2 pages)
1 June 1987PUC2 allots 210487 1400X£1 ord (2 pages)
1 June 1987PUC2 allots 210487 1400X£1 ord (2 pages)
1 June 1987PUC2 allots 210487 800X5P ord (2 pages)
27 February 1987Return made up to 03/02/87; full list of members (14 pages)
27 February 1987Return made up to 03/02/87; full list of members (14 pages)
20 February 1986Accounts made up to 30 September 1985 (21 pages)
20 February 1986Accounts made up to 30 September 1985 (21 pages)
29 April 1985Accounts made up to 30 September 1984 (20 pages)
29 April 1985Accounts made up to 30 September 1984 (20 pages)
2 June 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
2 June 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
2 June 1982Certificate of re-registration from Private to Public Limited Company (1 page)
2 June 1982Certificate of re-registration from Private to Public Limited Company (1 page)
17 August 1979Certificate of incorporation (2 pages)
17 August 1979Certificate of incorporation (1 page)
17 August 1979Certificate of incorporation (2 pages)
17 August 1979Certificate of incorporation (1 page)