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

Vigie UK Limited

Documents

Total Documents423
Total Pages3,179

Filing History

13 October 2023Accounts for a small company made up to 31 December 2022
13 July 2023Confirmation statement made on 6 July 2023 with updates
23 June 2023Statement of capital on 23 June 2023
  • GBP 1,000
23 June 2023Resolutions
  • RES13 ‐ Extinguish share premium & redemption reserve 22/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
23 June 2023Statement by Directors
23 June 2023Solvency Statement dated 22/06/23
12 January 2023Company name changed suez uk group holdings LTD\certificate issued on 12/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-11
9 November 2022Notification of Veolia Environnement Sa as a person with significant control on 7 November 2022
9 November 2022Cessation of Suez Groupe S.A.S. as a person with significant control on 7 November 2022
8 November 2022Appointment of Mr Gavin Howard Graveson as a director on 7 November 2022
7 November 2022Appointment of Miss Celia Rosalind Gough as a director on 7 November 2022
7 November 2022Termination of appointment of Mark Hedley Thompson as a secretary on 7 November 2022
7 November 2022Termination of appointment of Christopher Derrick Thorn as a director on 7 November 2022
7 November 2022Appointment of Ms Valerie Isabelle Marie Clavie as a director on 7 November 2022
7 November 2022Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to 210 Pentonville Road London N1 9JY on 7 November 2022
7 November 2022Termination of appointment of Charlotte Lampre as a director on 7 November 2022
7 November 2022Appointment of Miss Celia Rosalind Gough as a secretary on 7 November 2022
3 October 2022Full accounts made up to 31 December 2021
1 August 2022Appointment of Ms Charlotte Lampre as a director on 29 July 2022
1 August 2022Termination of appointment of Eric Taupin as a director on 28 July 2022
12 July 2022Confirmation statement made on 6 July 2022 with no updates
3 November 2021Termination of appointment of Florent Thierry Antoine Duval as a director on 31 October 2021
11 October 2021Full accounts made up to 31 December 2020
6 July 2021Confirmation statement made on 6 July 2021 with updates
22 June 2021Confirmation statement made on 21 June 2021 with no updates
5 November 2020Full accounts made up to 31 December 2019
28 June 2020Confirmation statement made on 21 June 2020 with no updates
4 February 2020Appointment of Mr Christopher Thorn as a director on 1 February 2020
9 October 2019Full accounts made up to 31 December 2018
24 June 2019Confirmation statement made on 21 June 2019 with updates
1 October 2018Full accounts made up to 31 December 2017
25 June 2018Notification of Suez Groupe S.A.S. as a person with significant control on 6 April 2016
25 June 2018Confirmation statement made on 21 June 2018 with no updates
2 October 2017Full accounts made up to 31 December 2016
2 October 2017Full accounts made up to 31 December 2016
28 June 2017Confirmation statement made on 21 June 2017 with updates
28 June 2017Confirmation statement made on 21 June 2017 with updates
10 October 2016Full accounts made up to 31 December 2015
10 October 2016Full accounts made up to 31 December 2015
30 September 2016Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
3 August 2016Director's details changed
3 August 2016Director's details changed
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 505,000,000
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 505,000,000
10 March 2016Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016
10 March 2016Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016
26 February 2016Company name changed suez environment uk LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
26 February 2016Company name changed suez environment uk LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
5 February 2016Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016
5 February 2016Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016
3 November 2015Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 3 November 2015
3 November 2015Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 3 November 2015
15 September 2015Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015
15 September 2015Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015
12 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 505,000,000
12 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 505,000,000
28 July 2015Full accounts made up to 31 December 2014
28 July 2015Full accounts made up to 31 December 2014
1 October 2014Full accounts made up to 31 December 2013
1 October 2014Full accounts made up to 31 December 2013
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 505,000,000
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 505,000,000
9 September 2013Full accounts made up to 31 December 2012
9 September 2013Full accounts made up to 31 December 2012
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
10 July 2012Full accounts made up to 31 December 2011
10 July 2012Full accounts made up to 31 December 2011
22 June 2012Resolutions
  • RES13 ‐ Approve dividend 08/06/2012
22 June 2012Resolutions
  • RES13 ‐ Approve dividend 08/06/2012
21 September 2011Annual return made up to 24 July 2011 with a full list of shareholders
21 September 2011Annual return made up to 24 July 2011 with a full list of shareholders
14 September 2011Full accounts made up to 31 December 2010
14 September 2011Full accounts made up to 31 December 2010
11 August 2011Resolutions
  • RES13 ‐ Approve dividend 04/08/2011
11 August 2011Resolutions
  • RES13 ‐ Approve dividend 21/07/2011
11 August 2011Resolutions
  • RES13 ‐ Approve dividend 04/08/2011
11 August 2011Resolutions
  • RES13 ‐ Approve dividend 21/07/2011
25 July 2011Secretary's details changed for Mr Mark Hedley Thompson on 1 October 2009
25 July 2011Director's details changed for Mr Eric Taupin on 1 October 2009
25 July 2011Director's details changed for Mr Christophe Andre Bernard Chapron on 1 October 2009
25 July 2011Director's details changed for Mr Christophe Andre Bernard Chapron on 1 October 2009
25 July 2011Director's details changed for Mr Eric Taupin on 1 October 2009
25 July 2011Director's details changed for Mr Eric Taupin on 1 October 2009
25 July 2011Secretary's details changed for Mr Mark Hedley Thompson on 1 October 2009
25 July 2011Director's details changed for Mr Christophe Andre Bernard Chapron on 1 October 2009
25 July 2011Secretary's details changed for Mr Mark Hedley Thompson on 1 October 2009
6 October 2010Resolutions
  • RES13 ‐ Appointed auditors 22/09/2010
6 October 2010Resolutions
  • RES13 ‐ Appointed auditors 22/09/2010
21 September 2010Auditor's resignation
21 September 2010Auditor's resignation
6 September 2010Annual return made up to 24 July 2010 with a full list of shareholders
6 September 2010Annual return made up to 24 July 2010 with a full list of shareholders
25 August 2010Resolutions
  • RES13 ‐ Pay dividend 02/08/2010
25 August 2010Resolutions
  • RES13 ‐ Pay dividend 02/08/2010
10 August 2010Termination of appointment of Jean Boursier as a director
10 August 2010Full accounts made up to 31 December 2009
10 August 2010Appointment of Mr Eric Taupin as a director
10 August 2010Full accounts made up to 31 December 2009
10 August 2010Termination of appointment of Jean Boursier as a director
10 August 2010Appointment of Mr Eric Taupin as a director
2 November 2009Full accounts made up to 31 December 2008
2 November 2009Full accounts made up to 31 December 2008
27 July 2009Return made up to 24/07/09; full list of members
27 July 2009Return made up to 24/07/09; full list of members
2 March 2009Secretary appointed mr mark hedley thompson
2 March 2009Secretary appointed mr mark hedley thompson
27 February 2009Appointment terminated secretary graham mckenna-mayes
27 February 2009Appointment terminated secretary graham mckenna-mayes
7 February 2009Resolutions
  • RES13 ‐ Dividend of £0.03 per share 11/12/2008
7 February 2009Resolutions
  • RES13 ‐ Dividend of £0.03 per share 11/12/2008
31 January 2009Full accounts made up to 31 December 2007
31 January 2009Full accounts made up to 31 December 2007
12 August 2008Return made up to 24/07/08; full list of members
12 August 2008Return made up to 24/07/08; full list of members
12 February 2008Secretary's particulars changed
12 February 2008Secretary's particulars changed
7 August 2007Return made up to 24/07/07; full list of members
7 August 2007Return made up to 24/07/07; full list of members
20 July 2007Full accounts made up to 31 December 2006
20 July 2007Full accounts made up to 31 December 2006
10 May 2007Director resigned
10 May 2007Director resigned
20 February 2007New director appointed
20 February 2007New director appointed
20 February 2007Director resigned
20 February 2007Director resigned
5 December 2006Full accounts made up to 31 December 2005
5 December 2006Full accounts made up to 31 December 2005
16 August 2006Return made up to 24/07/06; full list of members
16 August 2006Return made up to 24/07/06; full list of members
6 March 2006Full accounts made up to 31 December 2004
6 March 2006Full accounts made up to 31 December 2004
13 January 2006Resolutions
  • RES13 ‐ Dividend shares 22/12/05
13 January 2006Resolutions
  • RES13 ‐ Dividend shares 22/12/05
28 September 2005Full accounts made up to 31 December 2003
28 September 2005Full accounts made up to 31 December 2003
1 August 2005Location of register of members
1 August 2005Return made up to 24/07/05; full list of members
1 August 2005Return made up to 24/07/05; full list of members
1 August 2005Location of register of members
14 April 2005Company name changed suez environnement uk LIMITED\certificate issued on 14/04/05
14 April 2005Company name changed suez environnement uk LIMITED\certificate issued on 14/04/05
2 March 2005Director resigned
2 March 2005Director resigned
2 March 2005Director resigned
2 March 2005Director resigned
24 February 2005New director appointed
24 February 2005New director appointed
5 January 2005Ad 17/12/04--------- £ si 191000000@1=191000000 £ ic 314000000/505000000
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 January 2005Ad 17/12/04--------- £ si 191000000@1=191000000 £ ic 314000000/505000000
5 January 2005Nc inc already adjusted 17/12/04
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 January 2005Nc inc already adjusted 17/12/04
5 November 2004Return made up to 24/07/04; full list of members
5 November 2004Return made up to 24/07/04; full list of members
20 August 2004New director appointed
20 August 2004Director resigned
20 August 2004New secretary appointed
20 August 2004Secretary resigned
20 August 2004New secretary appointed
20 August 2004New director appointed
20 August 2004Director resigned
20 August 2004Secretary resigned
18 August 2004New director appointed
18 August 2004New director appointed
18 August 2004Registered office changed on 18/08/04 from: houghton hall park dunstable bedfordshire LU5 5TD
18 August 2004Registered office changed on 18/08/04 from: houghton hall park dunstable bedfordshire LU5 5TD
31 March 2004Company name changed lyonnaise europe LIMITED\certificate issued on 31/03/04
31 March 2004Company name changed lyonnaise europe LIMITED\certificate issued on 31/03/04
31 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
31 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
31 October 2003Certificate of re-registration from Public Limited Company to Private
31 October 2003Certificate of re-registration from Public Limited Company to Private
30 October 2003Application for reregistration from PLC to private
30 October 2003Re-registration of Memorandum and Articles
30 October 2003Re-registration of Memorandum and Articles
30 October 2003Application for reregistration from PLC to private
25 October 2003Secretary resigned
25 October 2003Registered office changed on 25/10/03 from: northumbria house, abbey road pity me durham DH1 5FJ
25 October 2003New secretary appointed
25 October 2003New secretary appointed
25 October 2003Secretary resigned
25 October 2003Registered office changed on 25/10/03 from: northumbria house, abbey road pity me durham DH1 5FJ
6 October 2003Director's particulars changed
6 October 2003Director's particulars changed
4 September 2003Return made up to 24/07/03; full list of members
4 September 2003Return made up to 24/07/03; full list of members
7 August 2003Full accounts made up to 31 December 2002
7 August 2003Full accounts made up to 31 December 2002
24 June 2003Director resigned
24 June 2003Director resigned
14 November 2002Interim accounts made up to 30 June 2002
14 November 2002Interim accounts made up to 30 June 2002
20 August 2002Auditor's resignation
20 August 2002Auditor's resignation
6 August 2002Return made up to 24/07/02; full list of members
6 August 2002Return made up to 24/07/02; full list of members
31 July 2002Director resigned
31 July 2002Director resigned
31 July 2002New director appointed
31 July 2002New director appointed
6 July 2002Full accounts made up to 31 December 2001
6 July 2002Full accounts made up to 31 December 2001
14 June 2002Director resigned
14 June 2002Director resigned
8 May 2002New director appointed
8 May 2002Director resigned
8 May 2002New director appointed
8 May 2002Director resigned
31 January 2002Director resigned
31 January 2002Director resigned
31 January 2002Director resigned
31 January 2002Director resigned
30 January 2002£ ic 419000000/294000000 04/01/02 £ sr 125000000@1=125000000
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 January 2002£ ic 419000000/294000000 04/01/02 £ sr 125000000@1=125000000
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2001Interim accounts made up to 30 June 2001
16 November 2001Interim accounts made up to 30 June 2001
5 November 2001New director appointed
5 November 2001New director appointed
5 November 2001Director resigned
5 November 2001Director resigned
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne tyne & wear NE3 3PX
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne tyne & wear NE3 3PX
30 July 2001Return made up to 24/07/01; full list of members
30 July 2001Return made up to 24/07/01; full list of members
2 July 2001Director resigned
2 July 2001Director resigned
19 June 2001Full accounts made up to 31 December 2000
19 June 2001Full accounts made up to 31 December 2000
17 May 2001New director appointed
17 May 2001New director appointed
3 May 2001New director appointed
3 May 2001New director appointed
15 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
20 October 2000Interim accounts made up to 30 June 2000
20 October 2000Interim accounts made up to 30 June 2000
29 September 2000Director's particulars changed
29 September 2000Director's particulars changed
28 July 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
28 July 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
30 May 2000Full accounts made up to 31 December 1999
30 May 2000Full accounts made up to 31 December 1999
24 May 2000Registered office changed on 24/05/00 from: P. O. box 968 mildmay road chelmsford essex CM2 0XW
24 May 2000New director appointed
24 May 2000Registered office changed on 24/05/00 from: P. O. box 968 mildmay road chelmsford essex CM2 0XW
24 May 2000New director appointed
11 May 2000New director appointed
11 May 2000New director appointed
9 May 2000Director resigned
9 May 2000New secretary appointed
9 May 2000Director resigned
9 May 2000Director resigned
9 May 2000Secretary resigned
9 May 2000Director resigned
9 May 2000Director resigned
9 May 2000Director resigned
9 May 2000New director appointed
9 May 2000Director resigned
9 May 2000Director resigned
9 May 2000New secretary appointed
9 May 2000Secretary resigned
9 May 2000Director resigned
9 May 2000New director appointed
9 May 2000Director resigned
25 August 1999Return made up to 24/07/99; full list of members
25 August 1999Return made up to 24/07/99; full list of members
18 June 1999Full accounts made up to 31 December 1998
18 June 1999Full accounts made up to 31 December 1998
13 October 1998Interim accounts made up to 30 June 1998
13 October 1998Interim accounts made up to 30 June 1998
20 August 1998Return made up to 24/07/98; change of members
20 August 1998Return made up to 24/07/98; change of members
20 August 1998Director resigned
20 August 1998Director resigned
28 May 1998Accounting reference date shortened from 31/03/98 to 31/12/97
28 May 1998Full accounts made up to 31 December 1997
28 May 1998Full accounts made up to 31 December 1997
28 May 1998Accounting reference date shortened from 31/03/98 to 31/12/97
26 March 1998Interim accounts made up to 30 September 1997
26 March 1998Interim accounts made up to 30 September 1997
22 August 1997Return made up to 24/07/97; full list of members
22 August 1997Return made up to 24/07/97; full list of members
7 March 1997Initial accounts made up to 16 December 1996
7 March 1997Initial accounts made up to 16 December 1996
3 February 1997Director resigned
3 February 1997Director resigned
16 September 1996Return made up to 24/07/96; change of members
  • 363(288) ‐ Secretary's particulars changed
16 September 1996Return made up to 24/07/96; change of members
  • 363(288) ‐ Secretary's particulars changed
15 September 1996Full accounts made up to 31 March 1996
15 September 1996Full accounts made up to 31 March 1996
10 September 1996Interim accounts made up to 15 July 1996
10 September 1996Interim accounts made up to 15 July 1996
22 August 1996New director appointed
22 August 1996New director appointed
20 August 1996Memorandum and Articles of Association
20 August 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
20 August 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
20 August 1996Memorandum and Articles of Association
18 August 1996Director resigned
18 August 1996Director resigned
5 August 1996Director resigned
5 August 1996Director resigned
16 July 1996Conve 28/06/96
16 July 1996Ad 28/06/96--------- £ si 53000000@1=53000000 £ ic 366000000/419000000
16 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
16 July 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 July 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
16 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
16 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
16 July 1996Conve 28/06/96
16 July 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
16 July 1996Memorandum and Articles of Association
16 July 1996Memorandum and Articles of Association
16 July 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
16 July 1996Ad 28/06/96--------- £ si 53000000@1=53000000 £ ic 366000000/419000000
11 June 1996Director's particulars changed
11 June 1996Director's particulars changed
4 April 1996Memorandum and Articles of Association
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 April 1996Memorandum and Articles of Association
4 April 1996Ad 19/03/96--------- £ si 250000000@1=250000000 £ ic 154000000/404000000
4 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
4 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 April 1996Ad 19/03/96--------- £ si 250000000@1=250000000 £ ic 154000000/404000000
4 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
4 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
4 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
4 April 1996Nc inc already adjusted 19/03/96
4 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
4 April 1996Nc inc already adjusted 19/03/96
5 March 1996Secretary resigned;new secretary appointed
5 March 1996Secretary resigned;new secretary appointed
14 November 1995New director appointed
14 November 1995New director appointed
25 August 1995Return made up to 24/07/95; full list of members
25 August 1995Return made up to 24/07/95; full list of members
30 May 1995New director appointed
30 May 1995New director appointed
22 May 1995Full accounts made up to 31 March 1995
22 May 1995Full accounts made up to 31 March 1995
1 January 1995A selection of documents registered before 1 January 1995
4 September 1994Return made up to 24/07/94; full list of members
  • 363(288) ‐ Director resigned
4 September 1994Return made up to 24/07/94; full list of members
  • 363(288) ‐ Director resigned
9 June 1994Full accounts made up to 31 March 1994
9 June 1994Full accounts made up to 31 March 1994
28 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 January 1994Company name changed lyonnaise uk PLC\certificate issued on 18/01/94
18 January 1994Company name changed lyonnaise uk PLC\certificate issued on 18/01/94
6 October 1993Return made up to 24/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
6 October 1993Return made up to 24/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
28 June 1993Full accounts made up to 31 March 1993
28 June 1993Full accounts made up to 31 March 1993
14 December 1992Memorandum and Articles of Association
14 December 1992Memorandum and Articles of Association
11 August 1992Full accounts made up to 31 March 1992
11 August 1992Full accounts made up to 31 March 1992
13 July 1992Return made up to 24/07/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
13 July 1992Return made up to 24/07/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
29 November 1991Ad 31/10/91--------- £ si 6000000@1=6000000 £ ic 148000000/154000000
29 November 1991Ad 31/10/91--------- £ si 6000000@1=6000000 £ ic 148000000/154000000
8 October 1991Return made up to 21/06/91; no change of members
8 October 1991Return made up to 21/06/91; no change of members
24 June 1991Full accounts made up to 31 March 1991
24 June 1991Full accounts made up to 31 March 1991
4 February 1991Return made up to 11/05/90; full list of members
4 February 1991Nc inc already adjusted 27/12/90
4 February 1991Ad 27/12/90--------- £ si 15000000@1=15000000 £ ic 133000000/148000000
4 February 1991Nc inc already adjusted 27/12/90
4 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 February 1991Ad 27/12/90--------- £ si 15000000@1=15000000 £ ic 133000000/148000000
4 February 1991Return made up to 11/05/90; full list of members
4 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 October 1990Full accounts made up to 31 December 1989
1 October 1990Full accounts made up to 31 December 1989
13 August 1990Registered office changed on 13/08/90 from: royex house aldermanbury square london EC2 V7L
13 August 1990Registered office changed on 13/08/90 from: royex house aldermanbury square london EC2 V7L
26 June 1990Ad 16/02/90--------- £ si 25000000@1=25000000 £ ic 100000000/125000000
26 June 1990Ad 16/02/90--------- £ si 25000000@1=25000000 £ ic 100000000/125000000
10 January 1990Ad 15/12/89--------- £ si 40000000@1=40000000 £ ic 60000000/100000000
10 January 1990Nc inc already adjusted 15/12/89
10 January 1990Ad 15/12/89--------- £ si 40000000@1=40000000 £ ic 60000000/100000000
10 January 1990Nc inc already adjusted 15/12/89
23 August 1989Return made up to 24/07/89; full list of members
23 August 1989Return made up to 24/07/89; full list of members
17 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 August 1989Full accounts made up to 31 December 1988
1 August 1989Full accounts made up to 31 December 1988
27 February 1989Wd 14/02/89 ad 26/01/89--------- £ si 59950000@1=59950000 £ ic 50000/60000000
27 February 1989Wd 14/02/89 ad 26/01/89--------- £ si 59950000@1=59950000 £ ic 50000/60000000
13 February 1989£ nc 100000/60000000
13 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
13 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
13 February 1989£ nc 100000/60000000
21 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
3 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
3 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
1 August 1988Wd 15/06/88 ad 23/06/88--------- part-paid £ si 49998@1=49998 £ ic 2/50000
1 August 1988Wd 15/06/88 ad 23/06/88--------- part-paid £ si 49998@1=49998 £ ic 2/50000
1 August 1988£ nc 100/100000
1 August 1988£ nc 100/100000
30 June 1988Re-registration of Memorandum and Articles
30 June 1988Balance Sheet
30 June 1988Re-registration of Memorandum and Articles
30 June 1988Balance Sheet
15 June 1988Company name changed brownhart LIMITED\certificate issued on 16/06/88
15 June 1988Company name changed brownhart LIMITED\certificate issued on 16/06/88
3 June 1988Incorporation
3 June 1988Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed