Company NameSBP Holdings Limited
Company StatusActive
Company Number03512626
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel Joseph Crowley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2016(17 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RolePresident And Ceo Of Triumph Group Inc
Country of ResidenceUnited States
Correspondence Address555 E. Lancaster Avenue Suite 400
Radnor, Pa
19087
Director NameMr James Francis McCabe Jr.
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed06 September 2016(18 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address555 E. Lancaster Avenue Suite 400
Radnor, Pa
19087
Director NameJennifer Helen Allen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2018(20 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleSenior Vice President, General Counsel & Secretary
Country of ResidenceUnited States
Correspondence Address555 E. Lancaster Avenue Suite 400
Radnor, Pa
19087
Secretary NameJennifer Helen Allen
StatusCurrent
Appointed06 March 2019(21 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address555 E. Lancaster Avenue Suite 400
Radnor, Pa
19087
Director NameChristopher Jenyns Brocas Wood
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowfold
Franksfield Peaslake
Guildford
Surrey
GU5 9SS
Secretary NameMr Stuart Douglas Leed
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Porchester Road
Queens Park
Billericay
Essex
CM12 0UQ
Director NameSimon Christopher Robert Wood
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address11 Whinchat Close
Hartley Wintney
Hook
Hampshire
RG27 8TT
Director NameNigel Morton Brocas Wood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2007)
RoleManager
Correspondence AddressMeadowfold Franksfield
Peaslake
Guildford
Surrey
GU5 9SS
Director NameJonathan Robin Geoffrey Wood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressRosewood Arrow Lane
Hartley Wintney
Basingstoke
Hampshire
RG27 8LR
Director NameAdrian John Michael Wood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2007)
RoleSales Manager
Correspondence Address24 Parkwood Apartments
59 Maple Avenue Keene
New Hampshire
03431
Foreign
Secretary NameJonathan Robin Geoffrey Wood
NationalityBritish
StatusResigned
Appointed07 June 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressRosewood Arrow Lane
Hartley Wintney
Basingstoke
Hampshire
RG27 8LR
Director NameMr Michael Jonathan Warren
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2007(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 April 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address26 Copley Road
Larchmont
10538 New York
United States
Director NameMr Rowan Gregory Paxton Taylor
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2007(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 April 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address49 Gerrish Lane
New Canaan
06840 Connecticut
United States
Director NameJim Hoover
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2007(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address610 Bellevue Way Ne
Suite 200
Bellevue
Washington 98004
United States
Secretary NameJim Hoover
NationalityAmerican
StatusResigned
Appointed27 April 2007(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Director NameMike Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2011(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2012)
RoleVice President Of Finance & Contracts
Country of ResidenceUnited States
Correspondence Address610 Bellevue Way Ne
Suite 200
Bellevue
Washington 98004
United States
Director NameDouglas Paul Fletcher
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2011(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 2014)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address4445 Ferncroft Road
Mercer Island
Washington 98040
United States
Director NameMr Russell Scott Pattee
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2011(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2013)
RoleVp Corporate Controller
Country of ResidenceUnited States
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Director NameMr Roger Paul Becker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2011(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2013)
RoleVp - Taxes
Country of ResidenceUnited States
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Director NameMr Steven Craig Blackmore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2011(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2013)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Director NameMr Roger Anthony Cooke
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2011(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2013)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Director NameMrs Shawn Rene Hagel
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2011(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Director NameJoseph Irvin Snowden
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2011(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Secretary NamePaul Edelstyn
StatusResigned
Appointed09 August 2011(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2013)
RoleCompany Director
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Director NameMr Peter Michael Mayhead
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(13 years, 7 months after company formation)
Appointment Duration1 month (resigned 28 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Secretary NamePeter Mayhead
StatusResigned
Appointed23 September 2011(13 years, 7 months after company formation)
Appointment Duration1 month (resigned 28 October 2011)
RoleCompany Director
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Director NameMosheh David Kornblatt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2013(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Director NameJeffry Douglas Frisby
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2013(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Director NameMarylou Thomas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2014(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceWashington Usa
Correspondence Address899 Cassatt Road, Suite 210
Berwyn
Pa
19312
Director NameMr Jeffrey L McRae
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2014(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 210 899 Cassatt Road
Berwyn
Pa 19312
United States
Director NameMr Richard Crosby Ill
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2015(17 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 January 2016)
RoleUsa
Country of ResidenceUnited States
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 2002)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2011(13 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 2011)
Correspondence AddressOne New Change
London
EC4M 9AF

Location

Registered Address49 Parkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches6 other UK companies use this postal address

Shareholders

5.8k at £0.01Primus International Holding Company
58.30%
Ordinary
4.2k at £0.01Primus (Uk) Holdings LTD
41.70%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£3

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

29 June 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
12 April 2023Accounts for a dormant company made up to 31 March 2022 (8 pages)
6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
18 May 2022Accounts for a dormant company made up to 31 March 2021 (8 pages)
15 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
20 December 2021Registered office address changed from Meteor Business Park Cheltenham Road East Gloucester GL2 9QL England to 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 20 December 2021 (1 page)
4 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
20 July 2020Accounts for a dormant company made up to 31 March 2020 (11 pages)
17 March 2020Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page)
16 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (11 pages)
10 July 2019Registered office address changed from 21 Invincible Road Farnborough Hampshire GU14 7QU to Meteor Business Park Cheltenham Road East Gloucester GL2 9QL on 10 July 2019 (1 page)
10 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 March 2019Appointment of Jennifer Helen Allen as a secretary on 6 March 2019 (2 pages)
13 February 2019Director's details changed for Jennifer Helen Allen on 31 December 2018 (2 pages)
13 February 2019Termination of appointment of John Beckley Wright Ii as a director on 31 December 2018 (1 page)
13 February 2019Appointment of Jennifer Helen Allen as a director on 31 December 2018 (2 pages)
25 May 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
19 April 2017Director's details changed for Mr James Francis Mccabe Jr. on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr James Francis Mccabe Jr. on 19 April 2017 (2 pages)
4 April 2017Termination of appointment of Marylou Thomas as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Marylou Thomas as a director on 31 March 2017 (1 page)
1 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (11 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (11 pages)
21 September 2016Appointment of Mr James Francis Mccabe Jr. as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Mr James Francis Mccabe Jr. as a director on 6 September 2016 (2 pages)
20 September 2016Termination of appointment of Jeffrey L Mcrae as a director on 6 September 2016 (1 page)
20 September 2016Termination of appointment of Jeffrey L Mcrae as a director on 6 September 2016 (1 page)
17 June 2016Accounts for a dormant company made up to 31 March 2015 (12 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2015 (12 pages)
12 April 2016Full accounts made up to 31 March 2014 (16 pages)
12 April 2016Full accounts made up to 31 March 2014 (16 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
14 March 2016Director's details changed for Marylou Thomas on 10 February 2016 (2 pages)
14 March 2016Director's details changed for Daniel Joseph Crowley on 10 February 2016 (2 pages)
14 March 2016Director's details changed for John Beckley Wright Ii on 10 February 2016 (2 pages)
14 March 2016Director's details changed for Daniel Joseph Crowley on 10 February 2016 (2 pages)
14 March 2016Director's details changed for John Beckley Wright Ii on 10 February 2016 (2 pages)
14 March 2016Director's details changed for Marylou Thomas on 10 February 2016 (2 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 February 2016Appointment of Daniel Joseph Crowley as a director on 14 January 2016 (3 pages)
12 February 2016Appointment of Daniel Joseph Crowley as a director on 14 January 2016 (3 pages)
28 January 2016Termination of appointment of Richard Crosby Ill as a director on 14 January 2016 (2 pages)
28 January 2016Termination of appointment of Richard Crosby Ill as a director on 14 January 2016 (2 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2015Appointment of Richard Crosby Ill as a director on 12 May 2015 (3 pages)
15 June 2015Termination of appointment of Jeffry Douglas Frisby as a director on 29 May 2015 (2 pages)
15 June 2015Termination of appointment of Jeffry Douglas Frisby as a director on 29 May 2015 (2 pages)
15 June 2015Appointment of Richard Crosby Ill as a director on 12 May 2015 (3 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
28 October 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(16 pages)
28 October 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(16 pages)
14 October 2014Termination of appointment of Douglas Paul Fletcher as a director on 3 January 2014 (2 pages)
14 October 2014Appointment of Jeffrey Mcrae as a director on 18 July 2014 (3 pages)
14 October 2014Termination of appointment of Douglas Paul Fletcher as a director on 3 January 2014 (2 pages)
14 October 2014Termination of appointment of Mosheh David Kornblatt as a director on 18 July 2014 (2 pages)
14 October 2014Appointment of Marylou Thomas as a director on 2 January 2014 (3 pages)
14 October 2014Termination of appointment of Mosheh David Kornblatt as a director on 18 July 2014 (2 pages)
14 October 2014Appointment of Marylou Thomas as a director on 2 January 2014 (3 pages)
14 October 2014Termination of appointment of Douglas Paul Fletcher as a director on 3 January 2014 (2 pages)
14 October 2014Appointment of Marylou Thomas as a director on 2 January 2014 (3 pages)
14 October 2014Appointment of Jeffrey Mcrae as a director on 18 July 2014 (3 pages)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2013Termination of appointment of Shawn Hagel as a director (2 pages)
3 June 2013Statement of company's objects (2 pages)
3 June 2013Termination of appointment of Russell Pattee as a director (2 pages)
3 June 2013Termination of appointment of Roger Becker as a director (2 pages)
3 June 2013Termination of appointment of Steven Blackmore as a director (2 pages)
3 June 2013Appointment of Jeffry Douglas Frisby as a director (3 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 June 2013Termination of appointment of Paul Edelstyn as a secretary (2 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 June 2013Statement of company's objects (2 pages)
3 June 2013Appointment of John Beckley Wright Ii as a director (3 pages)
3 June 2013Termination of appointment of Russell Pattee as a director (2 pages)
3 June 2013Termination of appointment of Roger Cooke as a director (2 pages)
3 June 2013Appointment of Mosheh David Kornblatt as a director (3 pages)
3 June 2013Termination of appointment of Roger Becker as a director (2 pages)
3 June 2013Appointment of Mosheh David Kornblatt as a director (3 pages)
3 June 2013Termination of appointment of Steven Blackmore as a director (2 pages)
3 June 2013Termination of appointment of Joseph Snowden as a director (2 pages)
3 June 2013Termination of appointment of Paul Edelstyn as a secretary (2 pages)
3 June 2013Termination of appointment of Shawn Hagel as a director (2 pages)
3 June 2013Termination of appointment of Roger Cooke as a director (2 pages)
3 June 2013Appointment of Jeffry Douglas Frisby as a director (3 pages)
3 June 2013Termination of appointment of Joseph Snowden as a director (2 pages)
3 June 2013Appointment of John Beckley Wright Ii as a director (3 pages)
1 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 100
(7 pages)
1 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 100
(7 pages)
22 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
22 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
18 January 2013Termination of appointment of Mike Smith as a director (1 page)
18 January 2013Termination of appointment of Mike Smith as a director (1 page)
15 January 2013Termination of appointment of Jim Hoover as a director (1 page)
15 January 2013Termination of appointment of Jim Hoover as a director (1 page)
12 November 2012Termination of appointment of Jim Hoover as a secretary (1 page)
12 November 2012Termination of appointment of Jim Hoover as a secretary (1 page)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (12 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (12 pages)
27 February 2012Director's details changed for Jim Hoover on 18 February 2012 (2 pages)
27 February 2012Director's details changed for Jim Hoover on 18 February 2012 (2 pages)
24 February 2012Secretary's details changed for Jim Hoover on 18 February 2012 (1 page)
24 February 2012Secretary's details changed for Jim Hoover on 18 February 2012 (1 page)
10 January 2012Total exemption small company accounts made up to 31 December 2010 (9 pages)
10 January 2012Total exemption small company accounts made up to 31 December 2010 (9 pages)
1 November 2011Termination of appointment of Peter Mayhead as a director (1 page)
1 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 November 2011Termination of appointment of Peter Mayhead as a director (1 page)
1 November 2011Termination of appointment of Peter Mayhead as a secretary (1 page)
1 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 November 2011Termination of appointment of Peter Mayhead as a secretary (1 page)
27 September 2011Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary (1 page)
27 September 2011Appointment of Paul Edelstyn as a secretary (1 page)
27 September 2011Appointment of Peter Michael Mayhead as a director (2 pages)
27 September 2011Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary (1 page)
27 September 2011Appointment of Paul Edelstyn as a secretary (1 page)
27 September 2011Registered office address changed from One New Change London EC4M 9AF on 27 September 2011 (1 page)
27 September 2011Appointment of Peter Mayhead as a secretary (1 page)
27 September 2011Appointment of Peter Michael Mayhead as a director (2 pages)
27 September 2011Registered office address changed from One New Change London EC4M 9AF on 27 September 2011 (1 page)
27 September 2011Appointment of Peter Mayhead as a secretary (1 page)
19 September 2011Appointment of Russell Scott Pattee as a director (2 pages)
19 September 2011Appointment of Joseph Irvin Snowden as a director (2 pages)
19 September 2011Appointment of Mr Roger Anthony Cooke as a director (2 pages)
19 September 2011Appointment of Mr Steven Craig Blackmore as a director (2 pages)
19 September 2011Appointment of Russell Scott Pattee as a director (2 pages)
19 September 2011Appointment of Joseph Irvin Snowden as a director (2 pages)
19 September 2011Appointment of Mr Roger Paul Becker as a director (2 pages)
19 September 2011Appointment of Mr Roger Paul Becker as a director (2 pages)
19 September 2011Appointment of Shawn Rene Hagel as a director (2 pages)
19 September 2011Appointment of Mr Roger Anthony Cooke as a director (2 pages)
19 September 2011Appointment of Shawn Rene Hagel as a director (2 pages)
19 September 2011Appointment of Mr Steven Craig Blackmore as a director (2 pages)
18 August 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
18 August 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
18 August 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
10 May 2011Termination of appointment of Rowan Taylor as a director (2 pages)
10 May 2011Appointment of Mike Smith as a director (3 pages)
10 May 2011Termination of appointment of Michael Warren as a director (2 pages)
10 May 2011Appointment of Douglas Paul Fletcher as a director (3 pages)
10 May 2011Termination of appointment of Michael Warren as a director (2 pages)
10 May 2011Appointment of Douglas Paul Fletcher as a director (3 pages)
10 May 2011Appointment of Mike Smith as a director (3 pages)
10 May 2011Termination of appointment of Rowan Taylor as a director (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
27 April 2011Registered office address changed from , the Clock House, 140 London Road, Guildford, Surrey, GU1 1UW on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from , the Clock House, 140 London Road, Guildford, Surrey, GU1 1UW on 27 April 2011 (2 pages)
27 April 2011Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
27 April 2011Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (15 pages)
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (15 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
19 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (15 pages)
19 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (15 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 April 2009Return made up to 18/02/09; full list of members (6 pages)
7 April 2009Director and secretary's change of particulars / jim hoover / 12/11/2007 (1 page)
7 April 2009Return made up to 18/02/09; full list of members (6 pages)
7 April 2009Director and secretary's change of particulars / jim hoover / 12/11/2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
26 June 2008Return made up to 18/02/08; full list of members (8 pages)
26 June 2008Return made up to 18/02/08; full list of members (8 pages)
10 January 2008Full accounts made up to 5 April 2007 (9 pages)
10 January 2008Full accounts made up to 5 April 2007 (9 pages)
10 January 2008Full accounts made up to 5 April 2007 (9 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Secretary resigned;director resigned (1 page)
17 May 2007Accounting reference date shortened from 05/04/08 to 31/12/07 (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New secretary appointed;new director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New secretary appointed;new director appointed (2 pages)
17 May 2007Accounting reference date shortened from 05/04/08 to 31/12/07 (1 page)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2007Return made up to 18/02/07; full list of members (9 pages)
9 March 2007Return made up to 18/02/07; full list of members (9 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
23 November 2006Full accounts made up to 5 April 2006 (10 pages)
23 November 2006Full accounts made up to 5 April 2006 (10 pages)
23 November 2006Full accounts made up to 5 April 2006 (10 pages)
10 March 2006Return made up to 18/02/06; full list of members (9 pages)
10 March 2006Return made up to 18/02/06; full list of members (9 pages)
7 December 2005Full accounts made up to 5 April 2005 (10 pages)
7 December 2005Full accounts made up to 5 April 2005 (10 pages)
7 December 2005Full accounts made up to 5 April 2005 (10 pages)
17 March 2005Return made up to 18/02/05; full list of members (8 pages)
17 March 2005Return made up to 18/02/05; full list of members (8 pages)
5 February 2005Full accounts made up to 5 April 2004 (10 pages)
5 February 2005Full accounts made up to 5 April 2004 (10 pages)
5 February 2005Full accounts made up to 5 April 2004 (10 pages)
22 March 2004Return made up to 18/02/04; full list of members (8 pages)
22 March 2004Return made up to 18/02/04; full list of members (8 pages)
22 March 2004Full accounts made up to 28 February 2003 (10 pages)
22 March 2004Full accounts made up to 28 February 2003 (10 pages)
28 January 2004Accounting reference date extended from 28/02/04 to 05/04/04 (1 page)
28 January 2004Accounting reference date extended from 28/02/04 to 05/04/04 (1 page)
1 March 2003Return made up to 18/02/03; full list of members (8 pages)
1 March 2003Return made up to 18/02/03; full list of members (8 pages)
13 February 2003Location of register of members (1 page)
13 February 2003Location of register of members (1 page)
4 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
4 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002£ nc 100/100000 07/06/02 (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002£ nc 100/100000 07/06/02 (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Registered office changed on 02/07/02 from: thomas eggar, east pallant, chichester, sussex PO19 1TS (1 page)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 July 2002Registered office changed on 02/07/02 from: thomas eggar, east pallant, chichester, sussex PO19 1TS (1 page)
17 April 2002Return made up to 18/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/04/02
(6 pages)
17 April 2002Return made up to 18/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/04/02
(6 pages)
8 June 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
8 June 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
19 March 2001Return made up to 18/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2001Return made up to 18/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
14 August 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
11 April 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(6 pages)
11 April 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(6 pages)
13 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
13 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/12/99
(1 page)
13 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/12/99
(1 page)
13 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Secretary resigned (1 page)
29 March 1999Return made up to 18/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 1999Return made up to 18/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1998Ad 18/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 1998Ad 18/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Registered office changed on 26/02/98 from: 16 churchill way, cardiff, CF1 4DX (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998Registered office changed on 26/02/98 from: 16 churchill way, cardiff, CF1 4DX (1 page)
18 February 1998Incorporation (14 pages)
18 February 1998Incorporation (14 pages)