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

Aes UK Holdings Ltd

Documents

Total Documents398
Total Pages3,516

Filing History

27 January 2021Solvency Statement dated 06/01/21
27 January 2021Statement of capital on 27 January 2021
  • GBP 3,002,576
27 January 2021Statement by Directors
27 January 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 06/01/2021
  • RES06 ‐ Resolution of reduction in issued share capital
3 September 2020Statement of capital following an allotment of shares on 26 August 2020
  • GBP 18,002,576
22 August 2020Second filing of a statement of capital following an allotment of shares on 16 December 2019
  • GBP 18,002,573
30 June 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 15/04/2020
30 June 2020Statement by Directors
30 June 2020Statement of capital on 30 June 2020
  • GBP 18,002,575
30 June 2020Solvency Statement dated 15/04/20
19 June 2020Confirmation statement made on 10 June 2020 with updates
8 June 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 18,002,574
8 June 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 18,002,575
8 June 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 18,002,572
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2020
15 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 18,002,572
30 August 2019Statement of capital following an allotment of shares on 24 July 2019
  • GBP 18,001,572
14 August 2019Full accounts made up to 31 December 2018
26 June 2019Confirmation statement made on 10 June 2019 with updates
26 June 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 18,001,571
13 June 2019Appointment of Ms Elizabeth Akdag as a director on 12 June 2019
13 June 2019Termination of appointment of James Timothy Mccullough as a director on 12 June 2019
13 June 2019Appointment of Mr Paul John Chapman as a director on 12 June 2019
13 June 2019Termination of appointment of Sergiy Zuyev as a director on 12 June 2019
13 June 2019Termination of appointment of Paul Austin Hutchinson as a director on 12 June 2019
29 May 2019Statement of capital following an allotment of shares on 13 May 2019
  • GBP 18,001,570
1 May 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 18,001,569
25 April 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 18,001,568
18 March 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 18,001,567
3 January 2019Second filing of Confirmation Statement dated 10/06/2018
13 December 2018Statement of capital following an allotment of shares on 12 December 2018
  • GBP 18,001,566
1 November 2018Resolutions
  • RES13 ‐ Reduce share premium account 19/10/2018
1 November 2018Statement by Directors
1 November 2018Solvency Statement dated 19/10/18
1 November 2018Statement of capital on 1 November 2018
  • GBP 18,001,565
3 October 2018Full accounts made up to 31 December 2017
5 September 2018Appointment of Mr. Sergiy Zuyev as a director on 23 August 2018
3 September 2018Statement of capital following an allotment of shares on 10 July 2017
  • GBP 18,001,565
8 August 2018Termination of appointment of Mark Eugene Green as a director on 10 July 2018
8 August 2018Termination of appointment of Ian Robert Luney as a director on 26 July 2018
8 August 2018Termination of appointment of Mark Eugene Green as a director on 10 July 2018
8 August 2018Termination of appointment of Ian Robert Luney as a director on 26 July 2018
3 August 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 18,001,564
27 June 2018Confirmation statement made on 10 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares change and shareholder information change) was registered on 03/01/2019
19 June 2018Statement of capital following an allotment of shares on 27 November 2017
  • GBP 18,001,563
31 May 2018Appointment of James Timothy Mccullough as a director on 15 May 2018
30 May 2018Appointment of Paul Austin Hutchinson as a director on 15 May 2018
30 May 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 18,001,562
30 May 2018Termination of appointment of Roger Paul Casement as a director on 15 May 2018
17 April 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 18,001,561
27 September 2017Full accounts made up to 31 December 2016
27 September 2017Full accounts made up to 31 December 2016
22 August 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 22 August 2017
22 August 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 22 August 2017
2 August 2017Confirmation statement made on 10 June 2017 with updates
2 August 2017Confirmation statement made on 10 June 2017 with updates
1 August 2017Notification of The Aes Corporation as a person with significant control on 6 April 2016
1 August 2017Notification of The Aes Corporation as a person with significant control on 1 August 2017
28 July 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 18,001,560
28 July 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 18,001,560
28 July 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 18,001,560
28 July 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 18,001,560
26 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 18,001,558
26 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 18,001,558
21 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 18,001,557
21 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 18,001,557
22 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 18,001,556
22 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 18,001,556
5 October 2016Full accounts made up to 31 December 2015
5 October 2016Full accounts made up to 31 December 2015
1 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 18,001,555
1 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 18,001,555
1 August 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 18,001,554
1 August 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 18,001,554
1 August 2016Statement of capital following an allotment of shares on 27 April 2015
  • GBP 18,001,554
1 August 2016Statement of capital following an allotment of shares on 27 April 2015
  • GBP 18,001,554
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 18,001,552
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 18,001,552
3 June 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 18,001,552
3 June 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 18,001,552
3 June 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 18,001,552
3 June 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 18,001,552
13 May 2016Appointment of Mark Eugene Green as a director on 3 May 2016
13 May 2016Appointment of Mark Eugene Green as a director on 3 May 2016
12 May 2016Termination of appointment of Julian Jose Nebreda Marquez as a director on 8 March 2016
12 May 2016Termination of appointment of Julian Jose Nebreda Marquez as a director on 8 March 2016
28 October 2015Director's details changed for Julian Jose Nebreda Marquez on 27 October 2015
28 October 2015Director's details changed for Julian Jose Nebreda Marquez on 27 October 2015
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Full accounts made up to 31 December 2014
6 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 18,001,550
6 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 18,001,550
3 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 18,001,550
3 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 18,001,550
31 March 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 18,001,549
31 March 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 18,001,549
13 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 18,001,548
13 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 18,001,548
17 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 18,001,547
17 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 18,001,547
12 January 2015Director's details changed for Julian Jose Nebreda Marquez on 12 January 2015
12 January 2015Director's details changed for Julian Jose Nebreda Marquez on 12 January 2015
6 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 18,001,546
6 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 18,001,546
4 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 18,001,545
4 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 18,001,545
21 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 18,001,544
21 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 18,001,544
6 October 2014Full accounts made up to 31 December 2013
6 October 2014Full accounts made up to 31 December 2013
22 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 29/05/2013
22 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 29/05/2013
22 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 28/02/2013
22 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 28/02/2013
3 September 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 18,001,543
3 September 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 18,001,543
19 August 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 18,001,541
19 August 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 18,001,541
24 July 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 18,001,539
24 July 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 18,001,539
23 July 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 18,001,538
23 July 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 18,001,538
18 July 2014Appointment of Mr Roger Paul Casement as a director on 14 July 2014
18 July 2014Termination of appointment of Tihomir Mladenov as a director on 14 July 2014
18 July 2014Termination of appointment of Tihomir Mladenov as a director on 14 July 2014
18 July 2014Appointment of Mr Ian Robert Luney as a director on 14 July 2014
18 July 2014Appointment of Mr Roger Paul Casement as a director on 14 July 2014
18 July 2014Termination of appointment of Tihomir Mladenov as a secretary on 14 July 2014
18 July 2014Termination of appointment of Tihomir Mladenov as a secretary on 14 July 2014
18 July 2014Appointment of Mr Ian Robert Luney as a director on 14 July 2014
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-23
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-23
29 April 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 18,001,537
29 April 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 18,001,537
29 April 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 18,001,537
29 April 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 18,001,537
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 28/03/2014
28 April 2014Statement of company's objects
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 28/03/2014
28 April 2014Statement of company's objects
11 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 18,001,535
11 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 18,001,535
2 January 2014Registered office address changed from 37-39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom on 2 January 2014
2 January 2014Registered office address changed from 37-39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom on 2 January 2014
2 January 2014Registered office address changed from 37-39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom on 2 January 2014
23 December 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 12/12/2013
23 December 2013Solvency statement dated 12/12/13
23 December 2013Statement of capital on 23 December 2013
  • GBP 18,001,537
23 December 2013Statement by directors
23 December 2013Statement by directors
23 December 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 12/12/2013
23 December 2013Statement of capital on 23 December 2013
  • GBP 18,001,537
23 December 2013Solvency statement dated 12/12/13
27 November 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 18,001,537
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2014
27 November 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 18,001,537
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2014
14 November 2013Termination of appointment of Donald Lehman as a secretary
14 November 2013Appointment of Tihomir Mladenov as a secretary
14 November 2013Termination of appointment of Donald Lehman as a director
14 November 2013Appointment of Tihomir Mladenov as a director
14 November 2013Termination of appointment of Donald Lehman as a secretary
14 November 2013Appointment of Tihomir Mladenov as a director
14 November 2013Termination of appointment of Donald Lehman as a director
14 November 2013Appointment of Tihomir Mladenov as a secretary
16 September 2013Full accounts made up to 31 December 2012
16 September 2013Full accounts made up to 31 December 2012
23 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 18,001,536
23 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 18,001,535
23 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 18,001,535
23 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 18,001,536
23 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 18,001,535
23 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 18,001,536
12 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 18,001,534
12 August 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 18,001,534
12 August 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 18,001,534
12 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 18,001,534
12 August 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 18,001,534
12 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 18,001,534
12 August 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 18,001,534
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
3 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 18,001,531
3 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 18,001,531
3 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 18,001,531
3 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 18,001,531
3 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 18,001,531
3 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 18,001,531
3 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 18,001,531
3 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 18,001,531
3 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 18,001,531
3 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 18,001,531
3 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 18,001,531
3 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 18,001,531
3 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 18,001,531
3 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 18,001,531
3 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 18,001,531
3 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 18,001,531
25 April 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 18,001,523
25 April 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 18,001,523
25 April 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 18,001,523
25 April 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 18,001,523
22 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 18,001,520
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2014
22 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 18,001,520
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2014
17 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 18,001,516
17 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 18,001,516
14 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 18,001,515
14 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 18,001,515
2 October 2012Full accounts made up to 31 December 2011
2 October 2012Full accounts made up to 31 December 2011
24 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 18,001,514
24 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 18,001,514
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
27 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 18,001,513
27 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 18,001,513
12 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 18,001,512
12 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 18,001,512
12 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 18,001,512
17 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 18,001,511
17 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 18,001,511
11 October 2011Full accounts made up to 31 December 2010
11 October 2011Full accounts made up to 31 December 2010
22 September 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 18,001,510
22 September 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 18,001,510
25 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 18,001,509
25 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 18,001,509
25 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 18,001,509
25 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 18,001,509
22 July 2011Annual return made up to 10 June 2011 with a full list of shareholders
22 July 2011Annual return made up to 10 June 2011 with a full list of shareholders
20 July 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 18,001,507
20 July 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 18,001,507
23 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share allottment approved 25/02/2011
23 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share allottment approved 25/02/2011
9 May 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 18,001,506
9 May 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 18,001,506
9 May 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 18,001,506
9 May 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 18,001,506
2 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 18,001,504
2 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 18,001,504
10 January 2011Statement of capital on 10 January 2011
  • GBP 18,001,503
10 January 2011Statement of capital on 10 January 2011
  • GBP 18,001,503
5 January 2011Solvency statement dated 22/12/10
5 January 2011Resolutions
  • RES13 ‐ 22/12/2010
5 January 2011Resolutions
  • RES13 ‐ 22/12/2010
5 January 2011Solvency statement dated 22/12/10
30 December 2010Registered office address changed from 37 Kew Foot Road Richmond Surrey TW9 2SS on 30 December 2010
30 December 2010Registered office address changed from 37 Kew Foot Road Richmond Surrey TW9 2SS on 30 December 2010
22 December 2010Full accounts made up to 31 December 2009
22 December 2010Full accounts made up to 31 December 2009
2 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 18,001,503
2 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 18,001,503
2 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
2 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
2 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 18,001,503
2 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 18,001,503
27 October 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 18,001,501
27 October 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 18,001,501
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
17 December 2009Full accounts made up to 31 December 2008
17 December 2009Full accounts made up to 31 December 2008
8 September 2009Director appointed julian jose nebreda marquez
8 September 2009Appointment terminated director john mclaren
8 September 2009Director appointed julian jose nebreda marquez
8 September 2009Appointment terminated director john mclaren
3 July 2009Return made up to 10/06/09; full list of members
3 July 2009Return made up to 10/06/09; full list of members
15 May 2009Appointment terminated secretary neil hopkins
15 May 2009Appointment terminated director neil hopkins
15 May 2009Secretary appointed donald todd lehman
15 May 2009Director appointed donald todd lehman
15 May 2009Appointment terminated secretary neil hopkins
15 May 2009Director appointed donald todd lehman
15 May 2009Secretary appointed donald todd lehman
15 May 2009Appointment terminated director neil hopkins
5 February 2009Resolutions
  • RES13 ‐ Sect 642 of ca 2006 09/01/2009
5 February 2009Resolutions
  • RES13 ‐ Sect 642 of ca 2006 09/01/2009
21 January 2009Full accounts made up to 31 December 2007
21 January 2009Full accounts made up to 31 December 2007
19 June 2008Return made up to 10/06/08; full list of members
19 June 2008Return made up to 10/06/08; full list of members
7 February 2008Full accounts made up to 31 December 2006
7 February 2008Full accounts made up to 31 December 2006
12 November 2007Group of companies' accounts made up to 31 December 2004
12 November 2007Full accounts made up to 31 December 2005
12 November 2007Group of companies' accounts made up to 31 December 2004
12 November 2007Full accounts made up to 31 December 2005
15 June 2007Return made up to 10/06/07; full list of members
15 June 2007Return made up to 10/06/07; full list of members
15 June 2007Location of register of members
15 June 2007Location of register of members
18 December 2006Registered office changed on 18/12/06 from: 18 parkshot richmond surrey TW9 2RG
18 December 2006Registered office changed on 18/12/06 from: 18 parkshot richmond surrey TW9 2RG
12 June 2006Return made up to 10/06/06; full list of members
12 June 2006Return made up to 10/06/06; full list of members
9 November 2005Group of companies' accounts made up to 31 December 2003
9 November 2005Group of companies' accounts made up to 31 December 2003
4 November 2005Delivery ext'd 3 mth 31/12/04
4 November 2005Delivery ext'd 3 mth 31/12/04
18 October 2005Director's particulars changed
18 October 2005Director's particulars changed
14 October 2005New secretary appointed;new director appointed
14 October 2005Secretary resigned;director resigned
14 October 2005New secretary appointed;new director appointed
14 October 2005Secretary resigned;director resigned
22 June 2005Return made up to 10/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
22 June 2005Return made up to 10/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
14 April 2005Amended group of companies' accounts made up to 31 December 2002
14 April 2005Amended group of companies' accounts made up to 31 December 2002
9 November 2004Return made up to 10/06/04; full list of members
9 November 2004Return made up to 10/06/04; full list of members
23 September 2004Registered office changed on 23/09/04 from: toross house 5 brampton lane hendon london NW4 4AB
23 September 2004Registered office changed on 23/09/04 from: toross house 5 brampton lane hendon london NW4 4AB
16 September 2004Delivery ext'd 3 mth 31/12/03
16 September 2004Delivery ext'd 3 mth 31/12/03
6 May 2004Group of companies' accounts made up to 31 December 2001
6 May 2004Group of companies' accounts made up to 31 December 2001
6 April 2004Accounts for a small company made up to 31 December 2002
6 April 2004Accounts for a small company made up to 31 December 2002
29 March 2004Secretary resigned
29 March 2004New secretary appointed
29 March 2004Secretary resigned
29 March 2004New secretary appointed
24 March 2004Registered office changed on 24/03/04 from: rivington house great eastern street london WC2A
24 March 2004Registered office changed on 24/03/04 from: rivington house great eastern street london WC2A
16 March 2004Director resigned
16 March 2004Director resigned
16 March 2004New director appointed
16 March 2004New director appointed
16 March 2004New director appointed
16 March 2004New director appointed
13 February 2004Registered office changed on 13/02/04 from: 18 parkshot richmond surrey TW9 2RG
13 February 2004Registered office changed on 13/02/04 from: 18 parkshot richmond surrey TW9 2RG
26 January 2004Director resigned
26 January 2004Director resigned
4 November 2003Delivery ext'd 3 mth 31/12/02
4 November 2003Delivery ext'd 3 mth 31/12/02
4 September 2003Return made up to 28/05/03; full list of members
4 September 2003Return made up to 28/05/03; full list of members
13 January 2003Group of companies' accounts made up to 31 December 2000
13 January 2003Group of companies' accounts made up to 31 December 2000
18 October 2002Delivery ext'd 3 mth 31/12/01
18 October 2002Delivery ext'd 3 mth 31/12/01
15 July 2002Return made up to 10/06/02; full list of members
15 July 2002Return made up to 10/06/02; full list of members
19 June 2002Ad 23/05/02--------- £ si 500@1=500 £ ic 18001000/18001500
19 June 2002Ad 23/05/02--------- £ si 500@1=500 £ ic 18001000/18001500
10 April 2002New director appointed
10 April 2002Director resigned
10 April 2002New director appointed
10 April 2002Director resigned
3 October 2001Ad 31/08/01--------- £ si 18000000@1=18000000 £ ic 1000/18001000
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
3 October 2001£ nc 1000/50000000 31/08/01
3 October 2001Ad 31/08/01--------- £ si 18000000@1=18000000 £ ic 1000/18001000
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
3 October 2001£ nc 1000/50000000 31/08/01
25 September 2001Delivery ext'd 3 mth 31/12/00
25 September 2001Delivery ext'd 3 mth 31/12/00
20 June 2001Return made up to 10/06/01; no change of members
20 June 2001Return made up to 10/06/01; no change of members
6 February 2001Full group accounts made up to 31 December 1999
6 February 2001Full group accounts made up to 31 December 1999
19 October 2000Delivery ext'd 3 mth 31/12/99
19 October 2000Delivery ext'd 3 mth 31/12/99
21 June 2000Return made up to 10/06/00; full list of members
21 June 2000Return made up to 10/06/00; full list of members
4 February 2000Full group accounts made up to 31 December 1998
4 February 2000Full group accounts made up to 31 December 1998
22 June 1999Return made up to 10/06/99; no change of members
22 June 1999Return made up to 10/06/99; no change of members
1 February 1999Full group accounts made up to 31 December 1997
1 February 1999Full group accounts made up to 31 December 1997
14 October 1998Delivery ext'd 3 mth 31/12/98
14 October 1998Delivery ext'd 3 mth 31/12/98
9 June 1998Return made up to 10/06/98; full list of members
9 June 1998Return made up to 10/06/98; full list of members
20 February 1998Particulars of contract relating to shares
20 February 1998Particulars of contract relating to shares
20 February 1998Ad 26/06/97--------- £ si 999@1=999 £ ic 1/1000
20 February 1998Ad 26/06/97--------- £ si 999@1=999 £ ic 1/1000
26 June 1997New secretary appointed;new director appointed
26 June 1997Secretary resigned
26 June 1997Registered office changed on 26/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
26 June 1997Registered office changed on 26/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
26 June 1997New secretary appointed;new director appointed
26 June 1997Director resigned
26 June 1997New director appointed
26 June 1997Director resigned
26 June 1997Accounting reference date shortened from 30/06/98 to 31/12/97
26 June 1997New director appointed
26 June 1997Accounting reference date shortened from 30/06/98 to 31/12/97
26 June 1997Secretary resigned
16 June 1997Secretary resigned
16 June 1997Director resigned
16 June 1997Secretary resigned
16 June 1997Director resigned
10 June 1997Incorporation
10 June 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed