London
EC2V 7BX
Director Name | Mr Neil Rae |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gresham Street London EC2V 7BX |
Secretary Name | Semperian Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2020(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 4th Floor 1 Gresham Street London EC2V 7BX |
Director Name | Michael Melville Brown Ross |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Granby Road Old Stevenage Hertfordshire SG1 4AS |
Director Name | Mr Christopher Loraine Spencer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 03 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Shooters Hill Road Blackheath London SE3 8UQ |
Director Name | Mr Phillip John Cooper |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Director Name | Mr Jonathan Mark Entract |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 August 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Weybridge Park Weybridge Surrey KT13 8SQ |
Director Name | Mr Ion Francis Appuhamy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 August 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Staunton Road Kingston Upon Thames Surrey KT2 5TL |
Secretary Name | Simon Jennaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Director Name | Mr Mark Geoffrey David Holden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Eden Park Road Cheadle Hulme Cheshire SK8 6RG |
Director Name | Mr Jamie Pritchard |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr John Stephen Gordon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2015) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Director Name | Mr Nigel Lelew |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2012) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Director Name | Ms Linda Jayne Thompson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2013) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Director Name | Mr Robert James Newton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2014) |
Role | Investment Director, Infrastructure |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Secretary Name | Nigel John Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 October 2013) |
Role | Company Director |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(5 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Daniel James Bliss |
---|---|
Status | Resigned |
Appointed | 01 October 2013(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 January 2017) |
Role | Company Director |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Daniel James Bliss |
---|---|
Status | Resigned |
Appointed | 17 October 2013(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 October 2013) |
Role | Company Director |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | George Lawrence Buckley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2014(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 September 2018) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr Geoffrey Alan Quaife |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Elena Giorgiana Wegener |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 December 2019) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr David Graham Blanchard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | Mr Andrew Deacon |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2015(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 December 2019) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Secretary Name | Mrs Jennifer Abernethy |
---|---|
Status | Resigned |
Appointed | 26 January 2017(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 July 2017) |
Role | Company Director |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Secretary Name | Sarah Shutt |
---|---|
Status | Resigned |
Appointed | 06 July 2017(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Mrs Nuala Whitbread |
---|---|
Status | Resigned |
Appointed | 02 October 2017(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 2018) |
Role | Company Director |
Correspondence Address | 350 Euston Rd London NW1 3AX |
Secretary Name | Darren Barclay |
---|---|
Status | Resigned |
Appointed | 18 September 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2020) |
Role | Company Director |
Correspondence Address | 2 Hunting Gate Hitchin SG4 0TJ |
Director Name | Desmond Mark French |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2020(12 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
Telephone region | London |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Consort Healthcare Infrastructure Investments LTD 50.00% Ordinary A |
---|---|
50 at £1 | Infrared Infrastructure Yield Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,888,000 |
Gross Profit | £899,000 |
Net Worth | £4,713,000 |
Cash | £4,285,000 |
Current Liabilities | £8,596,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
30 April 2009 | Delivered on: 13 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: English law fixed and floating security document Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 April 2009 | Delivered on: 13 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 December 2023 | Satisfaction of charge 1 in full (4 pages) |
---|---|
18 December 2023 | Satisfaction of charge 2 in full (4 pages) |
14 December 2023 | Resolutions
|
12 December 2023 | Registration of charge SC3459720005, created on 1 December 2023 (42 pages) |
5 December 2023 | Registration of charge SC3459720003, created on 1 December 2023 (21 pages) |
5 December 2023 | Registration of charge SC3459720004, created on 1 December 2023 (16 pages) |
17 October 2023 | Full accounts made up to 31 March 2023 (17 pages) |
24 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
19 January 2023 | Appointment of Mr Richard John Marshall as a director on 6 January 2023 (2 pages) |
27 September 2022 | Full accounts made up to 31 March 2022 (17 pages) |
28 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
24 June 2022 | Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 24 June 2022 (1 page) |
4 February 2022 | Full accounts made up to 31 March 2021 (17 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
28 April 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
3 February 2021 | Termination of appointment of Desmond Mark French as a director on 2 February 2021 (1 page) |
2 October 2020 | Appointment of Mr Desmond Mark French as a director on 11 September 2020 (2 pages) |
10 September 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
29 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
13 March 2020 | Termination of appointment of Darren Barclay as a secretary on 1 March 2020 (1 page) |
13 March 2020 | Appointment of Semperian Secretariat Services Limited as a secretary on 1 March 2020 (2 pages) |
13 March 2020 | Registered office address changed from Victoria Hospital (Gate 7 Hayfield Road Kirkcaldy KY2 5AH Scotland to 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB on 13 March 2020 (1 page) |
19 December 2019 | Cessation of Infrared Infrastructure Yield Holdings Limited as a person with significant control on 13 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Andrew Deacon as a director on 13 December 2019 (1 page) |
19 December 2019 | Change of details for Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 13 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Elena Giorgiana Wegener as a director on 13 December 2019 (1 page) |
17 December 2019 | Registered office address changed from Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Victoria Hospital (Gate 7 Hayfield Road Kirkcaldy KY2 5AH on 17 December 2019 (1 page) |
25 September 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
2 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
24 April 2019 | Auditor's resignation (1 page) |
15 November 2018 | Director's details changed for Director Giorgiana Wegener on 9 November 2018 (2 pages) |
2 October 2018 | Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 18 September 2018 (2 pages) |
2 October 2018 | Cessation of Consort Healthcare Infrastructure Investments Limited as a person with significant control on 18 September 2018 (1 page) |
1 October 2018 | Appointment of Alan Campbell Ritchie as a director on 18 September 2018 (2 pages) |
28 September 2018 | Registered office address changed from Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ United Kingdom to Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD on 28 September 2018 (1 page) |
25 September 2018 | Appointment of Mr Neil Rae as a director on 18 September 2018 (2 pages) |
23 September 2018 | Termination of appointment of David Graham Blanchard as a director on 18 September 2018 (1 page) |
23 September 2018 | Termination of appointment of George Lawrence Buckley as a director on 18 September 2018 (1 page) |
23 September 2018 | Termination of appointment of Nuala Whitbread as a secretary on 18 September 2018 (1 page) |
23 September 2018 | Appointment of Darren Barclay as a secretary on 18 September 2018 (2 pages) |
20 September 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
2 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
8 November 2017 | Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page) |
8 November 2017 | Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page) |
5 October 2017 | Appointment of Miss Nuala O'neill as a secretary on 2 October 2017 (2 pages) |
5 October 2017 | Appointment of Miss Nuala O'neill as a secretary on 2 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Sarah Shutt as a secretary on 2 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Sarah Shutt as a secretary on 2 October 2017 (1 page) |
3 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
3 August 2017 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ on 3 August 2017 (1 page) |
3 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
3 August 2017 | Appointment of Sarah Shutt as a secretary on 6 July 2017 (2 pages) |
3 August 2017 | Appointment of Sarah Shutt as a secretary on 6 July 2017 (2 pages) |
3 August 2017 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Jennifer Abernethy as a secretary on 6 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Jennifer Abernethy as a secretary on 6 July 2017 (1 page) |
17 July 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
17 July 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
8 February 2017 | Termination of appointment of Daniel James Bliss as a secretary on 26 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Daniel James Bliss as a secretary on 26 January 2017 (1 page) |
8 February 2017 | Appointment of Mrs Jennifer Abernethy as a secretary on 26 January 2017 (2 pages) |
8 February 2017 | Appointment of Mrs Jennifer Abernethy as a secretary on 26 January 2017 (2 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
24 June 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
24 June 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
13 June 2016 | Termination of appointment of Daniel James Bliss as a secretary on 17 October 2013 (1 page) |
13 June 2016 | Termination of appointment of Daniel James Bliss as a secretary on 17 October 2013 (1 page) |
27 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
22 July 2015 | Appointment of Mr Andrew Deacon as a director on 1 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr Andrew Deacon as a director on 1 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr Andrew Deacon as a director on 1 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Geoffrey Alan Quaife as a director on 1 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Geoffrey Alan Quaife as a director on 1 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Geoffrey Alan Quaife as a director on 1 June 2015 (1 page) |
6 May 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
6 May 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
23 February 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 23 February 2015 (2 pages) |
23 February 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 23 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr David Graham Blanchard as a director on 1 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of John Stephen Gordon as a director on 1 January 2015 (1 page) |
5 February 2015 | Termination of appointment of John Stephen Gordon as a director on 1 January 2015 (1 page) |
5 February 2015 | Termination of appointment of John Stephen Gordon as a director on 1 January 2015 (1 page) |
5 February 2015 | Appointment of Mr David Graham Blanchard as a director on 1 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr David Graham Blanchard as a director on 1 January 2015 (2 pages) |
18 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
27 February 2014 | Termination of appointment of Robert Newton as a director (1 page) |
27 February 2014 | Termination of appointment of Robert Newton as a director (1 page) |
26 February 2014 | Termination of appointment of a secretary (1 page) |
26 February 2014 | Appointment of Daniel James Bliss as a secretary (2 pages) |
26 February 2014 | Termination of appointment of a secretary (1 page) |
26 February 2014 | Secretary's details changed for Nigel John Marshall on 24 January 2013 (1 page) |
26 February 2014 | Secretary's details changed for Nigel John Marshall on 24 January 2013 (1 page) |
26 February 2014 | Appointment of Daniel James Bliss as a secretary (2 pages) |
20 February 2014 | Termination of appointment of Geoffrey Quaife as a director (1 page) |
20 February 2014 | Appointment of Director Giorgiana Wegener as a director (2 pages) |
20 February 2014 | Appointment of Mr Geoffrey Alan Quaife as a director (2 pages) |
20 February 2014 | Appointment of Mr Geoffrey Alan Quaife as a director (2 pages) |
20 February 2014 | Termination of appointment of Geoffrey Quaife as a director (1 page) |
20 February 2014 | Appointment of Director Giorgiana Wegener as a director (2 pages) |
30 January 2014 | Termination of appointment of David Lewis as a director (1 page) |
30 January 2014 | Appointment of George Lawrence Buckley as a director (2 pages) |
30 January 2014 | Termination of appointment of David Lewis as a director (1 page) |
30 January 2014 | Appointment of Daniel James Bliss as a secretary (2 pages) |
30 January 2014 | Termination of appointment of Nigel Marshall as a secretary (1 page) |
30 January 2014 | Appointment of George Lawrence Buckley as a director (2 pages) |
30 January 2014 | Appointment of Daniel James Bliss as a secretary (2 pages) |
30 January 2014 | Termination of appointment of Nigel Marshall as a secretary (1 page) |
4 November 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
4 November 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Appointment of Mr David John Lewis as a director (2 pages) |
4 October 2013 | Appointment of Mr David John Lewis as a director (2 pages) |
21 August 2013 | Termination of appointment of Linda Thompson as a director (1 page) |
21 August 2013 | Termination of appointment of Linda Thompson as a director (1 page) |
2 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
18 February 2013 | Appointment of Nigel John Marshall as a secretary (3 pages) |
18 February 2013 | Appointment of Nigel John Marshall as a secretary (3 pages) |
21 December 2012 | Termination of appointment of Simon Jennaway as a secretary (2 pages) |
21 December 2012 | Termination of appointment of Simon Jennaway as a secretary (2 pages) |
13 December 2012 | Appointment of Mr Robert James Newton as a director (3 pages) |
13 December 2012 | Appointment of Mr Robert James Newton as a director (3 pages) |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Group of companies' accounts made up to 31 December 2011 (16 pages) |
11 July 2012 | Group of companies' accounts made up to 31 December 2011 (16 pages) |
29 June 2012 | Termination of appointment of Nigel Lelew as a director (1 page) |
29 June 2012 | Termination of appointment of Nigel Lelew as a director (1 page) |
29 June 2012 | Appointment of Ms Linda Jayne Thompson as a director (2 pages) |
29 June 2012 | Appointment of Ms Linda Jayne Thompson as a director (2 pages) |
21 October 2011 | Termination of appointment of Phillip Cooper as a director (2 pages) |
21 October 2011 | Termination of appointment of Phillip Cooper as a director (2 pages) |
26 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Director's details changed for Mr John Stephen Gordon on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr John Stephen Gordon on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Nigel Lelew on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Geoffrey Alan Quaife on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Nigel Lelew on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Nigel Lelew on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Geoffrey Alan Quaife on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr John Stephen Gordon on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Geoffrey Alan Quaife on 1 January 2011 (2 pages) |
8 July 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
8 July 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
18 October 2010 | Termination of appointment of Michael Ross as a director (2 pages) |
18 October 2010 | Appointment of Mr Nigel Lelew as a director (3 pages) |
18 October 2010 | Appointment of Mr Nigel Lelew as a director (3 pages) |
18 October 2010 | Termination of appointment of Michael Ross as a director (2 pages) |
22 July 2010 | Termination of appointment of Jamie Pritchard as a director (1 page) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Termination of appointment of Jamie Pritchard as a director (1 page) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Group of companies' accounts made up to 31 December 2009 (15 pages) |
23 April 2010 | Group of companies' accounts made up to 31 December 2009 (15 pages) |
22 March 2010 | Secretary's details changed for Simon Jennaway on 1 January 2010 (1 page) |
22 March 2010 | Secretary's details changed for Simon Jennaway on 1 January 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Phillip John Cooper on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Phillip John Cooper on 1 January 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Simon Jennaway on 1 January 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Phillip John Cooper on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Phillip John Cooper on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Phillip John Cooper on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Phillip John Cooper on 1 January 2010 (2 pages) |
9 March 2010 | Appointment of Mr John Stephen Gordon as a director (2 pages) |
9 March 2010 | Appointment of Mr John Stephen Gordon as a director (2 pages) |
9 March 2010 | Appointment of Mr Jamie Pritchard as a director (2 pages) |
9 March 2010 | Appointment of Mr Jamie Pritchard as a director (2 pages) |
8 March 2010 | Termination of appointment of Mark Holden as a director (1 page) |
8 March 2010 | Termination of appointment of Mark Holden as a director (1 page) |
22 September 2009 | Capitals not rolled up (2 pages) |
22 September 2009 | Capitals not rolled up (2 pages) |
28 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
28 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
27 August 2009 | Appointment terminated director ion appuhamy (1 page) |
27 August 2009 | Appointment terminated director ion appuhamy (1 page) |
27 August 2009 | Appointment terminated director jonathan entract (1 page) |
27 August 2009 | Appointment terminated director jonathan entract (1 page) |
20 July 2009 | Appointment terminated director christopher spencer (1 page) |
20 July 2009 | Appointment terminated director christopher spencer (1 page) |
12 June 2009 | Director appointed mark geoffrey david holden (2 pages) |
12 June 2009 | Director appointed mark geoffrey david holden (2 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
30 April 2009 | Resolutions
|
30 April 2009 | Ad 27/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
30 April 2009 | Ad 27/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
30 April 2009 | Resolutions
|
29 April 2009 | Secretary appointed simon jennaway (2 pages) |
29 April 2009 | Secretary appointed simon jennaway (2 pages) |
15 April 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
15 April 2009 | Appointment terminated director tm company services LIMITED (1 page) |
15 April 2009 | Appointment terminated director reynard nominees LIMITED (1 page) |
15 April 2009 | Appointment terminated director reynard nominees LIMITED (1 page) |
15 April 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
15 April 2009 | Appointment terminated director tm company services LIMITED (1 page) |
26 September 2008 | Director appointed ion francis appuhamy (2 pages) |
26 September 2008 | Director appointed ion francis appuhamy (2 pages) |
16 September 2008 | Director appointed phillip john cooper (4 pages) |
16 September 2008 | Director appointed jonathan mark entract (3 pages) |
16 September 2008 | Director appointed geoffrey alan quaife (4 pages) |
16 September 2008 | Director appointed christopher loraine spencer (4 pages) |
16 September 2008 | Director appointed christopher loraine spencer (4 pages) |
16 September 2008 | Director appointed michael melville brown ross (3 pages) |
16 September 2008 | Director appointed michael melville brown ross (3 pages) |
16 September 2008 | Director appointed geoffrey alan quaife (4 pages) |
16 September 2008 | Director appointed phillip john cooper (4 pages) |
16 September 2008 | Director appointed jonathan mark entract (3 pages) |
21 July 2008 | Incorporation (26 pages) |
21 July 2008 | Incorporation (26 pages) |