Download leads from Nexok and grow your business. Find out more

Impellam Holdings Limited

Documents

Total Documents765
Total Pages9,450

Filing History

10 November 2020Full accounts made up to 3 January 2020
14 May 2020Confirmation statement made on 30 April 2020 with no updates
17 March 2020Appointment of Mr Timothy Briant as a director on 20 February 2020
18 February 2020Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
27 January 2020Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
9 July 2019Full accounts made up to 4 January 2019
8 May 2019Confirmation statement made on 30 April 2019 with no updates
19 March 2019Registration of charge 004902120026, created on 5 March 2019
12 November 2018Termination of appointment of Alison Louise Wilford as a director on 31 October 2018
25 June 2018Full accounts made up to 29 December 2017
8 May 2018Confirmation statement made on 30 April 2018 with no updates
10 July 2017Full accounts made up to 30 December 2016
10 July 2017Full accounts made up to 30 December 2016
4 May 2017Confirmation statement made on 30 April 2017 with updates
4 May 2017Confirmation statement made on 30 April 2017 with updates
28 April 2017Satisfaction of charge 004902120025 in full
28 April 2017Satisfaction of charge 004902120025 in full
28 April 2017Satisfaction of charge 004902120021 in full
28 April 2017Satisfaction of charge 004902120021 in full
15 November 2016Satisfaction of charge 15 in full
15 November 2016Satisfaction of charge 19 in full
15 November 2016Satisfaction of charge 18 in full
15 November 2016Satisfaction of charge 004902120023 in full
15 November 2016Satisfaction of charge 15 in full
15 November 2016Satisfaction of charge 004902120020 in full
15 November 2016Satisfaction of charge 004902120022 in full
15 November 2016Satisfaction of charge 19 in full
15 November 2016Satisfaction of charge 004902120020 in full
15 November 2016Satisfaction of charge 17 in full
15 November 2016Satisfaction of charge 16 in full
15 November 2016Satisfaction of charge 17 in full
15 November 2016Satisfaction of charge 18 in full
15 November 2016Satisfaction of charge 004902120022 in full
15 November 2016Satisfaction of charge 16 in full
15 November 2016Satisfaction of charge 004902120023 in full
23 September 2016Full accounts made up to 1 January 2016
23 September 2016Full accounts made up to 1 January 2016
17 August 2016Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016
17 August 2016Termination of appointment of Darren Mee as a director on 28 July 2016
17 August 2016Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016
17 August 2016Termination of appointment of Darren Mee as a director on 28 July 2016
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 57,384,780.25
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 57,384,780.25
1 December 2015Memorandum and Articles of Association
1 December 2015Memorandum and Articles of Association
20 November 2015Statement of company's objects
20 November 2015Statement of company's objects
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
10 November 2015Registration of charge 004902120025, created on 4 November 2015
10 November 2015Registration of charge 004902120024, created on 6 November 2015
10 November 2015Registration of charge 004902120025, created on 4 November 2015
10 November 2015Registration of charge 004902120024, created on 6 November 2015
1 September 2015Auditor's resignation
1 September 2015Auditor's resignation
3 August 2015Section 519
3 August 2015Section 519
1 August 2015Registration of charge 004902120023, created on 30 July 2015
1 August 2015Registration of charge 004902120023, created on 30 July 2015
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 57,384,780.25
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 57,384,780.25
14 May 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 57,384,780.25
14 May 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 57,384,780.25
14 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke and delete restrition on auth cap -other reserve capitalised 05/12/2014
14 May 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 57,384,780.25
24 April 2015Appointment of Mr Darren Mee as a director on 20 April 2015
24 April 2015Appointment of Mr Darren Mee as a director on 20 April 2015
16 April 2015Full accounts made up to 2 January 2015
16 April 2015Full accounts made up to 2 January 2015
16 April 2015Full accounts made up to 2 January 2015
5 December 2014Change of name notice
5 December 2014Company name changed the corporate services group LIMITED\certificate issued on 05/12/14
  • RES15 ‐ Change company name resolution on 2014-12-04
5 December 2014Company name changed the corporate services group LIMITED\certificate issued on 05/12/14
5 December 2014Change of name notice
17 November 2014Registration of charge 004902120022, created on 10 November 2014
17 November 2014Registration of charge 004902120022, created on 10 November 2014
7 August 2014Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014
7 August 2014Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014
10 July 2014Director's details changed for Julia Robertson on 30 June 2014
10 July 2014Director's details changed for Julia Robertson on 30 June 2014
1 July 2014Appointment of Julia Robertson as a director
1 July 2014Appointment of Julia Robertson as a director
19 May 2014Full accounts made up to 27 December 2013
19 May 2014Full accounts made up to 27 December 2013
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,772,158.56
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,772,158.56
14 March 2014Registration of charge 004902120021
14 March 2014Registration of charge 004902120021
11 March 2014Registration of charge 004902120020
11 March 2014Registration of charge 004902120020
4 March 2014Satisfaction of charge 13 in full
4 March 2014Satisfaction of charge 13 in full
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders
17 April 2013Full accounts made up to 28 December 2012
17 April 2013Full accounts made up to 28 December 2012
28 February 2013Particulars of a mortgage or charge / charge no: 19
28 February 2013Particulars of a mortgage or charge / charge no: 19
28 August 2012Particulars of a mortgage or charge / charge no: 18
28 August 2012Particulars of a mortgage or charge / charge no: 18
14 August 2012Particulars of a mortgage or charge / charge no: 17
14 August 2012Particulars of a mortgage or charge / charge no: 17
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
3 May 2012Resolutions
  • RES13 ‐ Re sale agreement 12/01/2012
3 May 2012Resolutions
  • RES13 ‐ Re sale agreement 12/01/2012
3 May 2012Resolutions
  • RES13 ‐ Re sale agreement 12/01/2012
3 May 2012Resolutions
  • RES13 ‐ Re sale agreement 12/01/2012
24 April 2012Full accounts made up to 30 December 2011
24 April 2012Full accounts made up to 30 December 2011
30 January 2012Register(s) moved to registered inspection location
30 January 2012Register(s) moved to registered inspection location
27 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
27 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
20 April 2011Full accounts made up to 31 December 2010
20 April 2011Full accounts made up to 31 December 2010
16 March 2011Appointment of Simon Ian Moore as a director
16 March 2011Appointment of Simon Ian Moore as a director
17 February 2011Termination of appointment of Nigel Millinson as a director
17 February 2011Termination of appointment of Nigel Millinson as a director
18 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
18 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
27 April 2010Full accounts made up to 31 December 2009
27 April 2010Full accounts made up to 31 December 2009
19 October 2009Director's details changed for Nigel John Millinson on 1 October 2009
19 October 2009Director's details changed for Nigel John Millinson on 1 October 2009
19 October 2009Director's details changed for Nigel John Millinson on 1 October 2009
17 October 2009Director's details changed for Andrew Burchall on 1 October 2009
17 October 2009Director's details changed for Andrew Burchall on 1 October 2009
17 October 2009Director's details changed for Andrew Burchall on 1 October 2009
16 October 2009Director's details changed for Rebecca Jane Watson on 1 October 2009
16 October 2009Director's details changed for Rebecca Jane Watson on 1 October 2009
16 October 2009Director's details changed for Rebecca Jane Watson on 1 October 2009
16 October 2009Secretary's details changed for Rebecca Jane Watson on 1 October 2009
16 October 2009Secretary's details changed for Rebecca Jane Watson on 1 October 2009
16 October 2009Secretary's details changed for Rebecca Jane Watson on 1 October 2009
15 October 2009Register inspection address has been changed
15 October 2009Register inspection address has been changed
30 July 2009Full accounts made up to 31 December 2008
30 July 2009Full accounts made up to 31 December 2008
23 July 2009Memorandum of capital dated 23/07/09
23 July 2009Memorandum of capital dated 23/07/09
23 July 2009Statement by directors
23 July 2009Statement by directors
23 July 2009Solvency statement dated 08/07/09
23 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 July 2009Solvency statement dated 08/07/09
23 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
3 June 2009Director appointed nigel john millinson
3 June 2009Director appointed nigel john millinson
2 June 2009Appointment terminated director desmond doyle
2 June 2009Appointment terminated director desmond doyle
1 May 2009Return made up to 30/04/09; full list of members
1 May 2009Return made up to 30/04/09; full list of members
30 April 2009Location of register of members
30 April 2009Location of register of members
4 February 2009Director's change of particulars / desmond doyle / 04/02/2009
4 February 2009Director's change of particulars / desmond doyle / 04/02/2009
12 January 2009Auditor's resignation
12 January 2009Auditor's resignation
6 January 2009Director appointed rebecca jane watson
6 January 2009Director appointed rebecca jane watson
5 January 2009Appointment terminated director valerie scoular
5 January 2009Appointment terminated director andrew wilson
5 January 2009Appointment terminated director elizabeth harwerth
5 January 2009Appointment terminated director elizabeth harwerth
5 January 2009Appointment terminated director andrew wilson
5 January 2009Appointment terminated director valerie scoular
18 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
18 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
18 December 2008Re-registration of Memorandum and Articles
18 December 2008Certificate of re-registration from Public Limited Company to Private
18 December 2008Re-registration of Memorandum and Articles
18 December 2008Application for reregistration from PLC to private
18 December 2008Application for reregistration from PLC to private
18 December 2008Certificate of re-registration from Public Limited Company to Private
17 November 2008Appointment terminated director john rowley
17 November 2008Appointment terminated director john rowley
14 August 2008Appointment terminated director adrian carey
14 August 2008Appointment terminated director adrian carey
10 June 2008Group of companies' accounts made up to 31 December 2007
10 June 2008Group of companies' accounts made up to 31 December 2007
20 May 2008Ad 07/05/08\gbp si [email protected]=10772158.55\gbp ic 10772158/21544316.55\
20 May 2008Ad 07/05/08\gbp si [email protected]=10772158.55\gbp ic 10772158/21544316.55\
17 May 2008Particulars of a mortgage or charge / charge no: 16
17 May 2008Particulars of a mortgage or charge / charge no: 16
15 May 2008Return made up to 30/04/08; bulk list available separately
15 May 2008Return made up to 30/04/08; bulk list available separately
7 May 2008Director's change of particulars / adrian carey / 06/05/2008
7 May 2008Director's change of particulars / adrian carey / 06/05/2008
6 May 2008Certificate of reduction of issued capital
6 May 2008Reduction of iss capital and minute (oc) \gbp ic 1/1
6 May 2008Certificate of reduction of issued capital
6 May 2008Reduction of iss capital and minute (oc) \gbp ic 1/1
24 April 2008Ad 09/04/08\gbp si [email protected]=0.01\gbp ic 10772158/10772158.01\
24 April 2008Ad 09/04/08\gbp si [email protected]=0.01\gbp ic 10772158/10772158.01\
24 April 2008Resolutions
  • RES13 ‐ Scheme of arrangement 09/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 April 2008Resolutions
  • RES13 ‐ Scheme of arrangement 09/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
9 October 2007Director resigned
9 October 2007Director resigned
4 October 2007New director appointed
4 October 2007New director appointed
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 July 2007Group of companies' accounts made up to 31 December 2006
3 July 2007Group of companies' accounts made up to 31 December 2006
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 June 2007Declaration of satisfaction of mortgage/charge
15 June 2007Declaration of satisfaction of mortgage/charge
14 June 2007Return made up to 30/04/07; bulk list available separately
14 June 2007Return made up to 30/04/07; bulk list available separately
12 June 2007Ad 19/04/07--------- £ si [email protected]=8154 £ ic 10756579/10764733
12 June 2007Ad 03/05/07--------- £ si [email protected]=7425 £ ic 10764733/10772158
12 June 2007Ad 19/04/07--------- £ si [email protected]=8154 £ ic 10756579/10764733
12 June 2007Ad 03/05/07--------- £ si [email protected]=7425 £ ic 10764733/10772158
24 May 2007New director appointed
24 May 2007New director appointed
18 May 2007Director resigned
18 May 2007Director resigned
12 May 2007Particulars of mortgage/charge
12 May 2007Particulars of mortgage/charge
14 March 2007Ad 29/04/04--------- £ si [email protected]
14 March 2007Ad 17/01/05--------- £ si [email protected]
14 March 2007Ad 05/04/05--------- £ si [email protected]
14 March 2007Ad 27/08/04--------- £ si [email protected]
14 March 2007Ad 29/04/04--------- £ si [email protected]
14 March 2007Ad 15/06/04--------- £ si [email protected]
14 March 2007Ad 20/01/05--------- £ si [email protected]
14 March 2007Ad 19/09/04--------- £ si [email protected]
14 March 2007Ad 27/04/05--------- £ si [email protected]
14 March 2007Ad 17/01/05--------- £ si [email protected]
14 March 2007Ad 15/06/04--------- £ si [email protected]
14 March 2007Ad 27/08/04--------- £ si [email protected]
14 March 2007Ad 22/12/04--------- £ si [email protected]
14 March 2007Ad 27/04/05--------- £ si [email protected]
14 March 2007Ad 19/09/04--------- £ si [email protected]
14 March 2007Ad 22/12/04--------- £ si [email protected]
14 March 2007Ad 05/04/05--------- £ si [email protected]
14 March 2007Ad 20/01/05--------- £ si [email protected]
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 March 2007Declaration of mortgage charge released/ceased
2 March 2007Declaration of mortgage charge released/ceased
2 March 2007Declaration of mortgage charge released/ceased
2 March 2007Declaration of mortgage charge released/ceased
18 August 2006New director appointed
18 August 2006New director appointed
22 June 2006Return made up to 30/04/06; bulk list available separately
22 June 2006Return made up to 30/04/06; bulk list available separately
  • ANNOTATION Other The address of Norman Roy blackwell, former director of impellam holdings LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
20 June 2006Director resigned
20 June 2006Director resigned
19 June 2006Group of companies' accounts made up to 31 December 2005
19 June 2006Group of companies' accounts made up to 31 December 2005
27 April 2006Ad 26/01/06--------- £ si [email protected]=16080 £ ic 10740499/10756579
27 April 2006Ad 26/01/06--------- £ si [email protected]=16080 £ ic 10740499/10756579
10 October 2005Return made up to 30/04/05; bulk list available separately; amend
10 October 2005Return made up to 30/04/05; bulk list available separately; amend
  • ANNOTATION Other The address of Norman Roy blackwell, former director of impellam holdings LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
14 July 2005Particulars of mortgage/charge
14 July 2005Particulars of mortgage/charge
21 June 2005Return made up to 30/04/05; no change of members
  • ANNOTATION Other The address of Norman Roy blackwell, former director of impellam holdings LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
21 June 2005Return made up to 30/04/05; no change of members
7 June 2005Group of companies' accounts made up to 31 December 2004
7 June 2005Group of companies' accounts made up to 31 December 2004
28 April 2005New director appointed
28 April 2005New director appointed
27 April 2005Director resigned
27 April 2005Director resigned
2 March 2005New director appointed
2 March 2005New director appointed
9 February 2005New director appointed
9 February 2005New director appointed
6 October 2004Director resigned
6 October 2004Director resigned
24 September 2004Director resigned
24 September 2004Director resigned
3 August 2004Return made up to 30/04/04; bulk list available separately
  • ANNOTATION Other The address of Norman Roy blackwell, former director of impellam holdings LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
3 August 2004Return made up to 30/04/04; bulk list available separately
15 June 2004Group of companies' accounts made up to 31 December 2003
15 June 2004Group of companies' accounts made up to 31 December 2003
18 May 2004Declaration of mortgage charge released/ceased
18 May 2004Declaration of satisfaction of mortgage/charge
18 May 2004Declaration of satisfaction of mortgage/charge
18 May 2004Declaration of satisfaction of mortgage/charge
18 May 2004Declaration of satisfaction of mortgage/charge
18 May 2004Declaration of mortgage charge released/ceased
18 May 2004Declaration of satisfaction of mortgage/charge
18 May 2004Declaration of satisfaction of mortgage/charge
14 May 2004Particulars of mortgage/charge
14 May 2004Particulars of mortgage/charge
13 May 2004Particulars of mortgage/charge
13 May 2004Particulars of mortgage/charge
12 May 2004Particulars of mortgage/charge
12 May 2004Particulars of mortgage/charge
7 April 2004Declaration of satisfaction of mortgage/charge
7 April 2004Declaration of satisfaction of mortgage/charge
5 April 2004Listing of particulars
5 April 2004Listing of particulars
5 March 2004Director resigned
5 March 2004Director resigned
24 February 2004Secretary resigned
24 February 2004New secretary appointed
24 February 2004Secretary resigned
24 February 2004New secretary appointed
15 October 2003Particulars of mortgage/charge
15 October 2003Particulars of mortgage/charge
21 July 2003Return made up to 30/04/03; bulk list available separately
  • ANNOTATION Other The address of Norman Roy blackwell, former director of impellam holdings LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
21 July 2003Return made up to 30/04/03; bulk list available separately
28 May 2003Group of companies' accounts made up to 31 December 2002
28 May 2003Group of companies' accounts made up to 31 December 2002
25 April 2003Registered office changed on 25/04/03 from: 22 carlisle place london SW1P 1JA
25 April 2003Registered office changed on 25/04/03 from: 22 carlisle place london SW1P 1JA
16 April 2003New director appointed
16 April 2003New director appointed
11 April 2003New director appointed
11 April 2003New director appointed
9 April 2003Director resigned
9 April 2003Director resigned
24 March 2003Ad 03/02/03--------- £ si [email protected]=5482608 £ ic 2741304/8223912
24 March 2003Ad 03/02/03--------- £ si [email protected]=5482608 £ ic 2741304/8223912
3 March 2003New director appointed
3 March 2003New director appointed
27 February 2003New director appointed
27 February 2003New director appointed
19 February 2003£ ic 27413044/2741304 13/02/03 £ sr [email protected]= 24671739
19 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 February 2003S-div 03/02/03
19 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2003S-div 03/02/03
19 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 February 2003Memorandum and Articles of Association
19 February 2003£ ic 27413044/2741304 13/02/03 £ sr [email protected]= 24671739
19 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 February 2003Memorandum and Articles of Association
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 January 2003New director appointed
15 January 2003New director appointed
13 January 2003Listing of particulars
13 January 2003Listing of particulars
16 November 2002Declaration of mortgage charge released/ceased
16 November 2002Declaration of mortgage charge released/ceased
16 November 2002Declaration of mortgage charge released/ceased
16 November 2002Declaration of mortgage charge released/ceased
16 November 2002Declaration of mortgage charge released/ceased
16 November 2002Declaration of mortgage charge released/ceased
8 October 2002Director resigned
8 October 2002Director resigned
25 September 2002New director appointed
25 September 2002New director appointed
18 September 2002Director resigned
18 September 2002Director resigned
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2002Return made up to 30/04/02; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
30 May 2002Return made up to 30/04/02; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • ANNOTATION Other The address of Norman Roy blackwell, former director of impellam holdings LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
20 May 2002Ad 20/04/00--------- £ si [email protected]
20 May 2002Ad 20/04/00--------- £ si [email protected]
30 April 2002Group of companies' accounts made up to 31 December 2001
30 April 2002Group of companies' accounts made up to 31 December 2001
18 April 2002Resolutions
  • RES13 ‐ Red share prem acct 17/08/99
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 April 2002Resolutions
  • RES13 ‐ Red share prem acct 17/08/99
18 April 2002Memorandum and Articles of Association
18 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 April 2002Memorandum and Articles of Association
18 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
8 November 2001Director resigned
8 November 2001Director resigned
3 October 2001Director resigned
3 October 2001Director resigned
9 August 2001Registered office changed on 09/08/01 from: 5 great queen street london WC2B 5DG
9 August 2001Registered office changed on 09/08/01 from: 5 great queen street london WC2B 5DG
29 July 2001New director appointed
29 July 2001New director appointed
21 June 2001Registered office changed on 21/06/01 from: 24 stafford place london SW1E 6NG
21 June 2001Registered office changed on 21/06/01 from: 24 stafford place london SW1E 6NG
8 June 2001Return made up to 30/04/01; bulk list available separately
8 June 2001Return made up to 30/04/01; bulk list available separately
  • ANNOTATION Other The address of Norman Roy blackwell, former director of impellam holdings LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
22 May 2001Director resigned
22 May 2001Director resigned
4 May 2001Full group accounts made up to 31 December 2000
4 May 2001Full group accounts made up to 31 December 2000
22 December 2000New director appointed
  • ANNOTATION Other The address of Norman Roy blackwell, former director of impellam holdings LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
22 December 2000New director appointed
14 November 2000Ad 06/11/00--------- £ si [email protected]=3343 £ ic 23494303/23497646
14 November 2000Ad 06/11/00--------- £ si [email protected]=3343 £ ic 23494303/23497646
11 October 2000Return made up to 30/04/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
11 October 2000Return made up to 30/04/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
31 August 2000Ad 08/08/00--------- £ si [email protected]=1933 £ ic 23492370/23494303
31 August 2000Ad 08/08/00--------- £ si [email protected]=1933 £ ic 23492370/23494303
9 May 2000Full group accounts made up to 31 December 1999
9 May 2000Full group accounts made up to 31 December 1999
29 March 2000Listing of particulars
29 March 2000Listing of particulars
11 February 2000Auditor's resignation
11 February 2000Auditor's resignation
8 February 2000Particulars of mortgage/charge
8 February 2000Particulars of mortgage/charge
5 February 2000New director appointed
5 February 2000New director appointed
5 February 2000New director appointed
5 February 2000New director appointed
14 December 1999Full group accounts made up to 31 December 1998
14 December 1999Full group accounts made up to 31 December 1998
9 December 1999Ad 06/07/99--------- £ si [email protected]=10860 £ ic 23481510/23492370
9 December 1999Ad 06/07/99--------- £ si [email protected]=10860 £ ic 23481510/23492370
19 November 1999Certificate of reduction of share premium
19 November 1999Resolutions
  • SRES13 ‐ Special resolution
19 November 1999Resolutions
  • SRES13 ‐ Special resolution
19 November 1999Certificate of reduction of share premium
19 November 1999Reduce share premium account
19 November 1999Secretary's particulars changed
19 November 1999Secretary's particulars changed
19 November 1999Reduce share premium account
11 November 1999Director resigned
11 November 1999Director's particulars changed
11 November 1999Director resigned
11 November 1999Director's particulars changed
8 November 1999Director resigned
8 November 1999Director resigned
8 November 1999Director resigned
8 November 1999Director resigned
14 September 1999Registered office changed on 14/09/99 from: glaston park glaston rutland LE15 9BX
14 September 1999Registered office changed on 14/09/99 from: glaston park glaston rutland LE15 9BX
4 August 1999New director appointed
4 August 1999New director appointed
4 August 1999New director appointed
4 August 1999New director appointed
4 August 1999New director appointed
4 August 1999New director appointed
9 July 1999Return made up to 30/04/99; bulk list available separately
9 July 1999Return made up to 30/04/99; bulk list available separately
5 July 1999Delivery ext'd 3 mth 31/12/98
5 July 1999Delivery ext'd 3 mth 31/12/98
30 June 1999New secretary appointed
30 June 1999New secretary appointed
17 June 1999Secretary resigned;director resigned
17 June 1999Secretary resigned;director resigned
28 April 1999Director resigned
28 April 1999Director resigned
27 April 1999Director resigned
27 April 1999Director resigned
25 April 1999Director resigned
25 April 1999Director resigned
25 April 1999Director resigned
25 April 1999Director resigned
27 January 1999New director appointed
27 January 1999New director appointed
12 January 1999Ad 25/06/98--------- £ si [email protected]=14424 £ ic 17208442/17222866
12 January 1999Ad 15/12/98--------- £ si [email protected]=3527 £ ic 17201235/17204762
12 January 1999Ad 22/06/98--------- £ si [email protected]=1058 £ ic 17204762/17205820
12 January 1999Particulars of contract relating to shares
12 January 1999Ad 15/06/98--------- £ si [email protected]=2622 £ ic 17205820/17208442
12 January 1999Ad 25/06/98--------- £ si [email protected]=14424 £ ic 17208442/17222866
12 January 1999Ad 15/06/98--------- £ si [email protected]=2622 £ ic 17205820/17208442
12 January 1999Particulars of contract relating to shares
12 January 1999Ad 22/06/98--------- £ si [email protected]=1058 £ ic 17204762/17205820
12 January 1999Particulars of contract relating to shares
12 January 1999Particulars of contract relating to shares
12 January 1999Ad 15/12/98--------- £ si [email protected]=3527 £ ic 17201235/17204762
19 October 1998New director appointed
19 October 1998New director appointed
1 October 1998Declaration of satisfaction of mortgage/charge
1 October 1998Declaration of satisfaction of mortgage/charge
26 August 1998Ad 09/04/98--------- £ si [email protected]
26 August 1998Particulars of contract relating to shares
26 August 1998Particulars of contract relating to shares
26 August 1998Ad 09/04/98--------- £ si [email protected]
6 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 August 1998Nc inc already adjusted 24/04/98
6 August 1998Nc inc already adjusted 24/04/98
17 July 1998Particulars of mortgage/charge
17 July 1998Particulars of mortgage/charge
24 June 1998Listing of particulars
24 June 1998Listing of particulars
17 June 1998Listing of particulars
17 June 1998Listing of particulars
26 May 1998Particulars of contract relating to shares
26 May 1998Particulars of contract relating to shares
26 May 1998Ad 10/03/98--------- £ si [email protected]=2116 £ ic 16395739/16397855
26 May 1998Return made up to 30/04/98; bulk list available separately
26 May 1998Ad 23/01/98--------- £ si [email protected]=2622 £ ic 16397855/16400477
26 May 1998Ad 23/01/98--------- £ si [email protected]=2622 £ ic 16397855/16400477
26 May 1998Return made up to 30/04/98; bulk list available separately
26 May 1998Ad 10/03/98--------- £ si [email protected]=2116 £ ic 16395739/16397855
6 May 1998Full group accounts made up to 31 December 1997
6 May 1998Full group accounts made up to 31 December 1997
3 March 1998Ad 25/11/97--------- £ si [email protected]=264741 £ ic 16130998/16395739
3 March 1998Statement of affairs
3 March 1998Statement of affairs
3 March 1998Ad 25/11/97--------- £ si [email protected]=264741 £ ic 16130998/16395739
11 January 1998New director appointed
11 January 1998New director appointed
22 December 1997New director appointed
22 December 1997New director appointed
17 December 1997Director's particulars changed
17 December 1997Director's particulars changed
1 December 1997Director's particulars changed
1 December 1997Director's particulars changed
27 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
27 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
14 November 1997Ad 01/08/97--------- £ si [email protected]=335 £ ic 16124163/16124498
14 November 1997Ad 01/08/97--------- £ si [email protected]=335 £ ic 16124163/16124498
14 November 1997Ad 05/09/97--------- £ si [email protected]=6500 £ ic 16124498/16130998
14 November 1997Ad 05/09/97--------- £ si [email protected]=6500 £ ic 16124498/16130998
12 November 1997Ad 20/08/97--------- £ si [email protected]=525000 £ ic 14799164/15324164
12 November 1997Ad 20/08/97--------- £ si [email protected]=263829 £ ic 15324164/15587993
12 November 1997Ad 20/08/97--------- £ si [email protected]=525000 £ ic 14799164/15324164
12 November 1997Ad 20/08/97--------- £ si [email protected]=263829 £ ic 15324164/15587993
12 November 1997Ad 20/08/97--------- £ si [email protected]=536170 £ ic 15587993/16124163
12 November 1997Ad 20/08/97--------- £ si [email protected]=536170 £ ic 15587993/16124163
5 November 1997Auditor's resignation
5 November 1997Auditor's resignation
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 September 1997Full group accounts made up to 31 December 1996
15 September 1997Full group accounts made up to 31 December 1996
16 June 1997Registered office changed on 16/06/97 from: 24 stafford place london SW1E 6NG
16 June 1997Registered office changed on 16/06/97 from: 24 stafford place london SW1E 6NG
13 June 1997Ad 29/05/97--------- £ si [email protected]=5005 £ ic 14794159/14799164
13 June 1997Ad 29/04/97--------- £ si [email protected]
13 June 1997Ad 29/04/97--------- £ si [email protected]
13 June 1997Ad 03/04/97--------- £ si [email protected]
13 June 1997Ad 03/04/97--------- £ si [email protected]
13 June 1997Ad 22/05/97--------- £ si [email protected]=2116 £ ic 14792043/14794159
13 June 1997Ad 22/05/97--------- £ si [email protected]=2116 £ ic 14792043/14794159
13 June 1997Ad 29/05/97--------- £ si [email protected]=5005 £ ic 14794159/14799164
6 June 1997Return made up to 30/04/97; bulk list available separately
6 June 1997Return made up to 30/04/97; bulk list available separately
14 April 1997Ad 17/03/97--------- £ si [email protected]=1942 £ ic 13287873/13289815
14 April 1997Ad 17/03/97--------- £ si [email protected]=1942 £ ic 13287873/13289815
7 April 1997Ad 12/03/97--------- £ si [email protected]=10581 £ ic 13277292/13287873
7 April 1997Ad 12/03/97--------- £ si [email protected]=10581 £ ic 13277292/13287873
17 January 1997Ad 27/11/96--------- £ si [email protected]=105 £ ic 13277187/13277292
17 January 1997Ad 27/11/96--------- £ si [email protected]=105 £ ic 13277187/13277292
9 January 1997Ad 04/11/96--------- £ si [email protected]=1163 £ ic 13276024/13277187
9 January 1997Ad 04/11/96--------- £ si [email protected]=1163 £ ic 13276024/13277187
20 December 1996Ad 18/10/96--------- £ si [email protected]
20 December 1996Ad 18/10/96--------- £ si [email protected]
20 December 1996Statement of affairs
20 December 1996Statement of affairs
20 December 1996Statement of affairs
20 December 1996Ad 18/10/96--------- £ si [email protected]
20 December 1996Ad 18/10/96--------- £ si [email protected]
20 December 1996Statement of affairs
4 December 1996Ad 18/10/96--------- £ si [email protected]=505555 £ ic 12770469/13276024
4 December 1996Ad 18/10/96--------- £ si [email protected]=505555 £ ic 12770469/13276024
4 December 1996Ad 18/10/96--------- £ si [email protected]=49180 £ ic 12721289/12770469
4 December 1996Ad 18/10/96--------- £ si [email protected]=161111 £ ic 12560178/12721289
4 December 1996Ad 18/10/96--------- £ si [email protected]=49180 £ ic 12721289/12770469
4 December 1996Ad 18/10/96--------- £ si [email protected]=161111 £ ic 12560178/12721289
14 October 1996Director's particulars changed
14 October 1996Director's particulars changed
19 September 1996Ad 10/09/96--------- £ si [email protected]=4232 £ ic 12555946/12560178
19 September 1996Ad 10/09/96--------- £ si [email protected]=4232 £ ic 12555946/12560178
12 September 1996Ad 15/08/96--------- £ si [email protected]=410 £ ic 12555536/12555946
12 September 1996Ad 15/08/96--------- £ si [email protected]=410 £ ic 12555536/12555946
21 August 1996Ad 30/07/96--------- £ si [email protected]=15872 £ ic 12539664/12555536
21 August 1996Ad 02/05/96--------- £ si [email protected]=69927 £ ic 12469737/12539664
21 August 1996Ad 02/05/96--------- £ si [email protected]=69927 £ ic 12469737/12539664
21 August 1996Ad 30/07/96--------- £ si [email protected]=15872 £ ic 12539664/12555536
12 August 1996Resolutions
  • SRES13 ‐ Special resolution
12 August 1996Resolutions
  • SRES13 ‐ Special resolution
17 July 1996Director resigned
17 July 1996Director resigned
17 July 1996Director resigned
17 July 1996Director resigned
8 July 1996Full group accounts made up to 31 December 1995
8 July 1996Full group accounts made up to 31 December 1995
20 June 1996Return made up to 30/04/96; bulk list available separately
20 June 1996Return made up to 30/04/96; bulk list available separately
14 June 1996New director appointed
14 June 1996New director appointed
11 June 1996New director appointed
11 June 1996New director appointed
5 June 1996Ad 01/04/96--------- £ si [email protected]=69927 £ ic 12399810/12469737
5 June 1996Statement of affairs
5 June 1996Ad 17/04/96--------- £ si [email protected]
5 June 1996Ad 01/04/96--------- £ si [email protected]=69927 £ ic 12399810/12469737
5 June 1996Ad 17/04/96--------- £ si [email protected]
5 June 1996Statement of affairs
23 May 1996Ad 17/04/96--------- £ si [email protected]=1027272 £ ic 11372538/12399810
23 May 1996Ad 17/04/96--------- £ si [email protected]=1027272 £ ic 11372538/12399810
21 May 1996Ad 01/05/96--------- £ si [email protected]=4545454 £ ic 6827084/11372538
21 May 1996Ad 01/05/96--------- £ si [email protected]=4545454 £ ic 6827084/11372538
20 May 1996£ nc 11408612/18973194 10/04/96
20 May 1996£ nc 11408612/18973194 10/04/96
25 April 1996Listing of particulars
25 April 1996Listing of particulars
19 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
19 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
19 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
19 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
15 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
15 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
15 April 1996Ad 20/03/96--------- £ si [email protected]=379 £ ic 6826705/6827084
15 April 1996Ad 20/03/96--------- £ si [email protected]=379 £ ic 6826705/6827084
15 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
15 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
22 March 1996Prospectus
22 March 1996Prospectus
20 November 1995Registered office changed on 20/11/95 from: 24 strafford place london SW1A 6NG
20 November 1995Registered office changed on 20/11/95 from: 24 strafford place london SW1A 6NG
25 September 1995Registered office changed on 25/09/95 from: 14 buckingham gate london SW1E 6LB
25 September 1995Registered office changed on 25/09/95 from: 14 buckingham gate london SW1E 6LB
8 September 1995Ad 23/08/95--------- £ si [email protected]=3000 £ ic 6823705/6826705
8 September 1995Ad 23/08/95--------- £ si [email protected]=3000 £ ic 6823705/6826705
1 September 1995Ad 20/06/95--------- £ si [email protected]
1 September 1995Ad 20/06/95--------- £ si [email protected]
1 September 1995Statement of affairs
1 September 1995Statement of affairs
15 August 1995Ad 20/06/95--------- £ si [email protected]=9375 £ ic 6814330/6823705
15 August 1995Ad 20/06/95--------- £ si [email protected]=9375 £ ic 6814330/6823705
14 August 1995Ad 01/08/95--------- £ si [email protected]=4000 £ ic 6810330/6814330
14 August 1995Ad 01/08/95--------- £ si [email protected]=4000 £ ic 6810330/6814330
11 August 1995Ad 19/06/95-10/07/95 £ si [email protected]=2792258 £ ic 4018072/6810330
11 August 1995Ad 19/06/95-10/07/95 £ si [email protected]=2792258 £ ic 4018072/6810330
10 July 1995Full group accounts made up to 31 December 1994
10 July 1995Full group accounts made up to 31 December 1994
5 July 1995Prospectus
5 July 1995Prospectus
21 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
21 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 June 1995£ nc 7680000/11408612 19/06/95
21 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
21 June 1995£ nc 7680000/11408612 19/06/95
6 June 1995Return made up to 30/04/95; bulk list available separately
6 June 1995Return made up to 30/04/95; bulk list available separately
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
1 January 1995A selection of mortgage documents registered before 1 January 1995
25 July 1994Ad 07/06/94--------- £ si [email protected]=258620 £ ic 3759452/4018072
25 July 1994Ad 07/06/94--------- £ si [email protected]=258620 £ ic 3759452/4018072
7 June 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
7 June 1994Nc inc already adjusted 03/06/94
7 June 1994Nc inc already adjusted 03/06/94
16 March 1994Full group accounts made up to 31 December 1993
16 March 1994Full group accounts made up to 31 December 1993
15 November 1993£ nc 15000000/13418905 04/10/93
  • 122 ‐
15 November 1993£ nc 15000000/13418905 04/10/93
  • 122 ‐
15 November 1993Resolutions
  • SRES13 ‐ Special resolution
28 October 1993Resolutions
  • SRES13 ‐ Special resolution
20 October 1993Ad 05/10/93--------- £ si [email protected]=800000 £ ic 11837810/12637810
20 October 1993Ad 05/10/93--------- £ si [email protected]=800000 £ ic 11837810/12637810
4 July 1993Full group accounts made up to 31 December 1992
4 July 1993Full group accounts made up to 31 December 1992
20 May 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
21 October 1992Particulars of mortgage/charge
21 October 1992Particulars of mortgage/charge
14 October 1992Return made up to 01/09/92; bulk list available separately
14 October 1992Return made up to 01/09/92; bulk list available separately
23 September 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
15 September 1992Full group accounts made up to 31 December 1991
15 September 1992Full group accounts made up to 31 December 1991
18 June 1992Full group accounts made up to 31 December 1990
18 June 1992Full group accounts made up to 31 December 1990
3 April 1992Ad 17/12/91--------- £ si [email protected]=2531068 £ ic 8653592/11184660
3 April 1992Ad 17/12/91--------- £ si [email protected]=2531068 £ ic 8653592/11184660
24 January 1992Particulars of contract relating to shares
24 January 1992Ad 19/12/91--------- £ si [email protected]
24 January 1992Particulars of contract relating to shares
24 January 1992Ad 19/12/91--------- £ si [email protected]
6 January 1992Ad 19/12/91--------- £ si [email protected]=448000 £ ic 8205592/8653592
6 January 1992Ad 19/12/91--------- £ si [email protected]=448000 £ ic 8205592/8653592
2 January 1992Resolutions
  • ORES13 ‐ Ordinary resolution
2 January 1992£ nc 12000000/15000000 19/12/91
2 January 1992£ nc 12000000/15000000 19/12/91
2 January 1992Resolutions
  • ORES13 ‐ Ordinary resolution
28 November 1991Conso 25/11/91
28 November 1991Prospectus
28 November 1991Conso 25/11/91
28 November 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
28 November 1991Prospectus
27 November 1991Certificate of cancellation of share premium account
27 November 1991Reduction of iss capital and minute (oc)
27 November 1991Certificate of cancellation of share premium account
27 November 1991Reduction of iss capital and minute (oc)
9 September 1991Nc inc already adjusted 03/09/91
9 September 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
9 September 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
9 September 1991Nc inc already adjusted 03/09/91
21 August 1991Statement of affairs
21 August 1991Statement of affairs
20 August 1991Ad 17/10/90--------- £ si [email protected]
20 August 1991Ad 17/10/90--------- £ si [email protected]
13 June 1991Statement of affairs
13 June 1991Statement of affairs
19 March 1991Accounting reference date shortened from 31/03 to 31/12
19 March 1991Accounting reference date shortened from 31/03 to 31/12
8 March 1991Full group accounts made up to 31 March 1990
8 March 1991Full group accounts made up to 31 March 1990
22 January 1991Return made up to 23/10/90; bulk list available separately
22 January 1991Return made up to 23/10/90; bulk list available separately
14 January 1991Resolutions
  • ORES13 ‐ Ordinary resolution
14 January 1991Resolutions
  • ORES13 ‐ Ordinary resolution
2 January 1991Ad 22/11/90--------- £ si [email protected]=160040 £ ic 8045552/8205592
2 January 1991Ad 22/11/90--------- £ si [email protected]=160040 £ ic 8045552/8205592
22 November 1990Ad 17/10/90--------- £ si [email protected]=540000 £ ic 7505552/8045552
22 November 1990Ad 17/10/90--------- £ si [email protected]=540000 £ ic 7505552/8045552
7 November 1990Company name changed southwest resources P.L.C.\certificate issued on 07/11/90
7 November 1990Ad 15/08/90--------- £ si [email protected]
7 November 1990Particulars of contract relating to shares
7 November 1990Ad 15/08/90--------- £ si [email protected]
7 November 1990Particulars of contract relating to shares
7 November 1990Company name changed southwest resources P.L.C.\certificate issued on 07/11/90
31 October 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
31 October 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
29 October 1990Ad 15/08/90--------- £ si [email protected]=2096535 £ ic 5409017/7505552
29 October 1990Ad 15/08/90--------- £ si [email protected]=2096535 £ ic 5409017/7505552
13 September 1990£ nc 6600000/10960000 01/08/90
13 September 1990£ nc 6600000/10960000 01/08/90
3 October 1989Full group accounts made up to 31 March 1989
3 October 1989Return made up to 01/09/89; bulk list available separately
3 October 1989Return made up to 01/09/89; bulk list available separately
3 October 1989Full group accounts made up to 31 March 1989
18 July 1989Wd 17/07/89 ad 09/06/89-05/07/89 premium £ si [email protected]=2667155 £ ic 22537294/25204449
18 July 1989Wd 17/07/89 ad 09/06/89-05/07/89 premium £ si [email protected]=2667155 £ ic 22537294/25204449
6 July 1989Wd 05/07/89 ad 09/06/89--------- premium £ si [email protected]=1700000 £ ic 20837294/22537294
6 July 1989Nc dec already adjusted
  • 122 ‐
6 July 1989Nc dec already adjusted
  • 122 ‐
6 July 1989Wd 05/07/89 ad 09/06/89--------- premium £ si [email protected]=1700000 £ ic 20837294/22537294
28 June 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
20 June 1989Prospectus
20 June 1989Prospectus
29 September 1988Full accounts made up to 31 March 1988
29 September 1988Full accounts made up to 31 March 1988
9 October 1987Full accounts made up to 31 March 1987
9 October 1987Full accounts made up to 31 March 1987
13 October 1986Full accounts made up to 31 March 1986
13 October 1986Full accounts made up to 31 March 1986
6 October 1985Accounts made up to 31 March 1985
6 October 1985Accounts made up to 31 March 1985
17 January 1983Company name changed\certificate issued on 17/01/83
17 January 1983Company name changed\certificate issued on 17/01/83
2 March 1982Certificate of re-registration from Private to Public Limited Company
2 March 1982Certificate of re-registration from Private to Public Limited Company
5 January 1951Certificate of incorporation
5 January 1951Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing