Company NameDechra Investments Limited
DirectorsIan David Page and Paul Nicholas Sandland
Company StatusActive
Company Number05008503
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian David Page
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(2 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Secretary NameMiss Melanie Jane Hall
StatusCurrent
Appointed16 November 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMr Paul Nicholas Sandland
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameSimon David Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hazel Drive
Armitage
Rugeley
Staffordshire
WS15 4TZ
Secretary NameStephen Whitehouse
NationalityBritish
StatusResigned
Appointed30 March 2004(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address12 Elmhurst Lodge Farm
Bridgnorth
Salop
WV15 5DJ
Secretary NameZoe Goulding
NationalityBritish
StatusResigned
Appointed02 July 2007(3 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 May 2015)
RoleCompany Director
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMr Edwin Thomas William Torr
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMrs Anne-Francoise Nesmes
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2013(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMrs Suzana Cross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2016(12 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 January 2017)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMr Richard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMr Anthony Gerard Griffin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitedechra.com

Location

Registered Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Shareholders

35m at £1Dechra Pharmaceuticals PLC
99.31%
Ordinary A
241.8k at £1Dechra Pharmaceuticals PLC
0.69%
Ordinary

Financials

Year2014
Net Worth£60,613,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

21 May 2012Delivered on: 29 May 2012
Satisfied on: 23 September 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 December 2007Delivered on: 18 December 2007
Satisfied on: 25 May 2012
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 4 jamage industrial estate talke pits stoke on trent staffordshire unit 1JAMAGE industrial estate talke pits stoke on trent staffordshire 3 bilton industrial estate lovelace road bracknell for details of further properties charged P. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 January 2024Full accounts made up to 30 June 2023 (20 pages)
8 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
27 November 2023Termination of appointment of Anthony Gerard Griffin as a director on 27 November 2023 (1 page)
10 January 2023Confirmation statement made on 7 January 2023 with updates (4 pages)
9 December 2022Full accounts made up to 30 June 2022 (19 pages)
26 July 2022Statement of capital following an allotment of shares on 25 July 2022
  • GBP 336,751,044
(3 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
24 November 2021Full accounts made up to 30 June 2021 (16 pages)
5 May 2021Director's details changed for Mr Anthony Gerard Griffin on 28 April 2021 (2 pages)
19 January 2021Full accounts made up to 30 June 2020 (16 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 January 2020Full accounts made up to 30 June 2019 (16 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
6 December 2019Appointment of Mr Paul Nicholas Sandland as a director on 5 December 2019 (2 pages)
9 April 2019Termination of appointment of Richard John Cotton as a director on 3 April 2019 (1 page)
9 April 2019Appointment of Mr Anthony Gerard Griffin as a director on 4 April 2019 (2 pages)
8 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
19 November 2018Full accounts made up to 30 June 2018 (15 pages)
16 November 2018Appointment of Miss Melanie Jane Hall as a secretary on 16 November 2018 (2 pages)
7 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 160,751,044
(3 pages)
17 January 2018Full accounts made up to 30 June 2017 (15 pages)
8 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
13 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 142,675,432
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 142,675,432
(3 pages)
12 January 2017Full accounts made up to 30 June 2016 (15 pages)
12 January 2017Full accounts made up to 30 June 2016 (15 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
4 January 2017Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages)
4 January 2017Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages)
4 January 2017Termination of appointment of Suzana Cross as a director on 3 January 2017 (1 page)
4 January 2017Termination of appointment of Suzana Cross as a director on 3 January 2017 (1 page)
7 November 2016Resolutions
  • RES13 ‐ Approved 13/10/2016
(1 page)
7 November 2016Resolutions
  • RES13 ‐ Approved 13/10/2016
(1 page)
20 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 142,234,011
(3 pages)
20 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 142,234,011
(3 pages)
1 August 2016Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page)
12 July 2016Appointment of Mrs Suzana Cross as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mrs Suzana Cross as a director on 12 July 2016 (2 pages)
29 June 2016Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages)
29 June 2016Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages)
17 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 108,044,914.00
(5 pages)
17 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 108,044,914.00
(5 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 35,277,320
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 35,277,320
(4 pages)
10 November 2015Full accounts made up to 30 June 2015 (13 pages)
10 November 2015Full accounts made up to 30 June 2015 (13 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
29 May 2015Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (1 page)
29 May 2015Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (1 page)
18 March 2015Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages)
16 January 2015Full accounts made up to 30 June 2014 (13 pages)
16 January 2015Full accounts made up to 30 June 2014 (13 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 35,277,320
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 35,277,320
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 35,277,320
(5 pages)
23 September 2014Satisfaction of charge 2 in full (4 pages)
23 September 2014Satisfaction of charge 2 in full (4 pages)
13 May 2014Auditor's resignation (2 pages)
13 May 2014Auditor's resignation (2 pages)
9 May 2014Auditor's resignation (2 pages)
9 May 2014Auditor's resignation (2 pages)
3 February 2014Termination of appointment of Edwin Torr as a director (1 page)
3 February 2014Termination of appointment of Edwin Torr as a director (1 page)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 35,277,320
(5 pages)
7 January 2014Accounts made up to 30 June 2013 (13 pages)
7 January 2014Accounts made up to 30 June 2013 (13 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 35,277,320
(5 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 35,277,320
(5 pages)
14 May 2013Appointment of Anne-Francoise Nesmes as a director (3 pages)
14 May 2013Appointment of Anne-Francoise Nesmes as a director (3 pages)
18 April 2013Registered office address changed from Dechra House Jamage Industrial Estate Talke Pits Stoke on Trent ST7 1XW on 18 April 2013 (2 pages)
18 April 2013Registered office address changed from Dechra House Jamage Industrial Estate Talke Pits Stoke on Trent ST7 1XW on 18 April 2013 (2 pages)
27 March 2013Accounts made up to 30 June 2012 (13 pages)
27 March 2013Accounts made up to 30 June 2012 (13 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 January 2013Secretary's details changed for Zoe Goulding on 1 January 2013 (1 page)
7 January 2013Director's details changed for Mr Ian David Page on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Ian David Page on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Ian David Page on 1 January 2013 (2 pages)
7 January 2013Secretary's details changed for Zoe Goulding on 1 January 2013 (1 page)
7 January 2013Secretary's details changed for Zoe Goulding on 1 January 2013 (1 page)
30 October 2012Termination of appointment of Simon Evans as a director (2 pages)
30 October 2012Termination of appointment of Simon Evans as a director (2 pages)
24 August 2012Change of share class name or designation (2 pages)
24 August 2012Change of share class name or designation (2 pages)
24 August 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
24 August 2012Redenomination of shares. Statement of capital 9 August 2012 (5 pages)
24 August 2012Redenomination of shares. Statement of capital 9 August 2012 (5 pages)
24 August 2012Particulars of variation of rights attached to shares (3 pages)
24 August 2012Redenomination of shares. Statement of capital 9 August 2012 (5 pages)
24 August 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
24 August 2012Particulars of variation of rights attached to shares (3 pages)
26 July 2012Redenomination of shares. Statement of capital 27 June 2012 (6 pages)
26 July 2012Redenomination of shares. Statement of capital 27 June 2012 (6 pages)
18 July 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
18 July 2012Particulars of variation of rights attached to shares (3 pages)
18 July 2012Change of share class name or designation (2 pages)
18 July 2012Change of share class name or designation (2 pages)
18 July 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
18 July 2012Particulars of variation of rights attached to shares (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
21 February 2012Accounts made up to 30 June 2011 (13 pages)
21 February 2012Accounts made up to 30 June 2011 (13 pages)
9 February 2012Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 (18 pages)
9 February 2012Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 (18 pages)
9 February 2012Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 (18 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 09/02/2012.
(16 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 09/02/2012.
(16 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 09/02/2012.
(16 pages)
16 January 2012Change of share class name or designation (2 pages)
16 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2012Particulars of variation of rights attached to shares (3 pages)
16 January 2012Particulars of variation of rights attached to shares (3 pages)
16 January 2012Redenomination of shares. Statement of capital 22 December 2011 (6 pages)
16 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2012Redenomination of shares. Statement of capital 22 December 2011 (6 pages)
16 January 2012Change of share class name or designation (2 pages)
25 November 2011Redenomination of shares. Statement of capital 4 November 2011 (6 pages)
25 November 2011Change of share class name or designation (2 pages)
25 November 2011Redenomination of shares. Statement of capital 4 November 2011 (6 pages)
25 November 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
25 November 2011Change of share class name or designation (2 pages)
25 November 2011Particulars of variation of rights attached to shares (3 pages)
25 November 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
25 November 2011Redenomination of shares. Statement of capital 4 November 2011 (6 pages)
25 November 2011Particulars of variation of rights attached to shares (3 pages)
15 July 2011Change of share class name or designation (2 pages)
15 July 2011Particulars of variation of rights attached to shares (3 pages)
15 July 2011Change of share class name or designation (2 pages)
15 July 2011Redenomination of shares. Statement of capital 30 June 2011 (6 pages)
15 July 2011Redenomination of shares. Statement of capital 30 June 2011 (6 pages)
15 July 2011Resolutions
  • RES13 ‐ Converstion 30/06/2011
(1 page)
15 July 2011Resolutions
  • RES13 ‐ Converstion 30/06/2011
(1 page)
15 July 2011Particulars of variation of rights attached to shares (3 pages)
25 March 2011Accounts made up to 30 June 2010 (13 pages)
25 March 2011Accounts made up to 30 June 2010 (13 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (15 pages)
2 February 2011Particulars of variation of rights attached to shares (3 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (15 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (15 pages)
2 February 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
2 February 2011Redenomination of shares. Statement of capital 31 December 2010 (6 pages)
2 February 2011Particulars of variation of rights attached to shares (3 pages)
2 February 2011Change of share class name or designation (2 pages)
2 February 2011Redenomination of shares. Statement of capital 31 December 2010 (6 pages)
2 February 2011Change of share class name or designation (2 pages)
2 February 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
14 December 2010Appointment of Mr Edwin Thomas William Torr as a director (3 pages)
14 December 2010Appointment of Mr Edwin Thomas William Torr as a director (3 pages)
10 August 2010Particulars of variation of rights attached to shares (3 pages)
10 August 2010Particulars of variation of rights attached to shares (3 pages)
10 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 August 2010Redenomination of shares. Statement of capital 30 June 2010 (6 pages)
10 August 2010Redenomination of shares. Statement of capital 30 June 2010 (6 pages)
10 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 August 2010Change of share class name or designation (2 pages)
10 August 2010Change of share class name or designation (2 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (15 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (15 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (15 pages)
27 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 35,035,534
  • DKK 215,000,507
(8 pages)
27 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 35,035,534
  • DKK 215,000,507
(8 pages)
27 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
27 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
16 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 35,035,534
  • DKK 2,150,005
(8 pages)
16 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 35,035,534
  • DKK 2,150,005
(8 pages)
20 December 2009Accounts made up to 30 June 2009 (12 pages)
20 December 2009Accounts made up to 30 June 2009 (12 pages)
16 February 2009Accounts made up to 30 June 2008 (12 pages)
16 February 2009Accounts made up to 30 June 2008 (12 pages)
13 January 2009Return made up to 07/01/09; full list of members (4 pages)
13 January 2009Return made up to 07/01/09; full list of members (4 pages)
5 December 2008Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page)
5 December 2008Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page)
17 April 2008Accounts made up to 30 June 2007 (12 pages)
17 April 2008Accounts made up to 30 June 2007 (12 pages)
29 February 2008Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page)
29 February 2008Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page)
10 January 2008Return made up to 07/01/08; full list of members (2 pages)
10 January 2008Return made up to 07/01/08; full list of members (2 pages)
18 December 2007Particulars of mortgage/charge (23 pages)
18 December 2007Particulars of mortgage/charge (23 pages)
11 July 2007New secretary appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
4 May 2007Accounts made up to 30 June 2006 (12 pages)
4 May 2007Accounts made up to 30 June 2006 (12 pages)
19 January 2007Return made up to 07/01/07; full list of members (3 pages)
19 January 2007Return made up to 07/01/07; full list of members (3 pages)
19 January 2006Return made up to 07/01/06; full list of members (7 pages)
19 January 2006Return made up to 07/01/06; full list of members (7 pages)
11 November 2005Accounts made up to 30 June 2005 (12 pages)
11 November 2005Accounts made up to 30 June 2005 (12 pages)
12 July 2005Ad 28/06/05--------- £ si 35035530@1=35035530 £ ic 4/35035534 (2 pages)
12 July 2005Ad 28/06/05--------- £ si 35035530@1=35035530 £ ic 4/35035534 (2 pages)
14 January 2005Return made up to 07/01/05; full list of members (7 pages)
14 January 2005Return made up to 07/01/05; full list of members (7 pages)
28 April 2004Nc inc already adjusted 05/04/04 (1 page)
28 April 2004Nc inc already adjusted 05/04/04 (1 page)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2004Ad 02/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 April 2004Memorandum and Articles of Association (10 pages)
19 April 2004Memorandum and Articles of Association (10 pages)
19 April 2004Ad 02/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
8 April 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
8 April 2004Registered office changed on 08/04/04 from: po box 55 7 spa road london SE16 3QQ (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: po box 55 7 spa road london SE16 3QQ (1 page)
6 April 2004Memorandum and Articles of Association (12 pages)
6 April 2004Memorandum and Articles of Association (12 pages)
30 March 2004Company name changed continental shelf 298 LIMITED\certificate issued on 30/03/04 (2 pages)
30 March 2004Company name changed continental shelf 298 LIMITED\certificate issued on 30/03/04 (2 pages)
7 January 2004Incorporation (17 pages)
7 January 2004Incorporation (17 pages)