Company NameThe Access Bank UK Limited
Company StatusActive
Company Number06365062
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)
Previous NamesIntercede 2213 Limited and Project G Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Kevin Simmonds
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(4 months after company formation)
Appointment Duration16 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Court
Gadbrook Way Gadbrook Park
Northwich
Cheshire
CW9 7UT
Director NameMr Roosevelt Ogbonna
Date of BirthApril 1974 (Born 50 years ago)
NationalityNigerian
StatusCurrent
Appointed20 March 2017(9 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleBanker
Country of ResidenceNigeria
Correspondence AddressAccess Bank Plc Plot 1665, Oyin Jolayemi Street
Victoria Island
Lagos
Nigeria
Director NameMr David John Charters
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(11 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Access Bank Uk Limited 1 Cornhill
London
EC3V 3ND
Director NameHeather Kathleen McLaughlin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RolePro Vice-Chancellor & Dean Of Faculty Business/Law
Country of ResidenceEngland
Correspondence AddressThe Access Bank Uk Limited 4 Royal Court, Gadbrook
Gadbrook Park
Northwich
Cheshire
CW9 7UT
Director NameGregory Ovie Jobome
Date of BirthJune 1965 (Born 58 years ago)
NationalityNigerian,British
StatusCurrent
Appointed25 November 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleExecutive Director/Group Cro Access Bank Plc
Country of ResidenceNigeria
Correspondence AddressThe Access Bank Uk Limited 4 Royal Court, Gadbrook
Gadbrook Park
Northwich
Cheshire
CW9 7UT
Director NameMrs Sandra Ann Quinn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(16 years, 2 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Royal Court
Gadbrook Way Gadbrook Park
Northwich
Cheshire
CW9 7UT
Director NameMr David Allan Plant
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(16 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Royal Court
Gadbrook Way Gadbrook Park
Northwich
Cheshire
CW9 7UT
Director NameMichael Joseph Corrigan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2010)
RoleCompliance Professional
Country of ResidenceUnited Kingdom
Correspondence Address27 Hayne Road
Beckenham
Kent
BR3 4JA
Director NameHerbert Wigwe
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed12 January 2008(4 months after company formation)
Appointment Duration16 years, 1 month (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address4 Royal Court
Gadbrook Way Gadbrook Park
Northwich
Cheshire
CW9 7UT
Director NameAigboje Aig-Imoukhuede
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed12 January 2008(4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address4 Royal Court
Gadbrook Way Gadbrook Park
Northwich
Cheshire
CW9 7UT
Director NameDerek Andrew Ross
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(5 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 01 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Court
Gadbrook Way Gadbrook Park
Northwich
Cheshire
CW9 7UT
Director NameMr Timothy Cardwell Wade
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 2008(7 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Court
Gadbrook Way Gadbrook Park
Northwich
Cheshire
CW9 7UT
Director NameMr Sean Patrick McLaughlin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(7 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 01 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Court
Gadbrook Way Gadbrook Park
Northwich
Cheshire
CW9 7UT
Director NameObinna David Nwosu
Date of BirthAugust 1967 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed24 April 2014(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2017)
RoleBanking
Country of ResidenceNigeria
Correspondence Address4 Royal Court
Gadbrook Way Gadbrook Park
Northwich
Cheshire
CW9 7UT
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Royal Court
Gadbrook Way Gadbrook Park
Northwich
Cheshire
CW9 7UT
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.theaccessbankukltd.co.uk
Email address[email protected]
Telephone0845 2935535
Telephone regionUnknown

Location

Registered Address4 Royal Court
Gadbrook Way Gadbrook Park
Northwich
Cheshire
CW9 7UT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£11,783,445
Net Worth£24,818,987
Cash£18,809,557
Current Liabilities£431,962,436

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

1 March 2019Delivered on: 13 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 19 February 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
7 September 2018Delivered on: 11 September 2018
Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiary)

Classification: A registered charge
Outstanding
24 July 2018Delivered on: 25 July 2018
Persons entitled: The Governor and Company of the Bank of England

Classification: A registered charge
Outstanding
12 July 2018Delivered on: 13 July 2018
Persons entitled: The Governor and Company of the Bank of England

Classification: A registered charge
Outstanding
29 June 2018Delivered on: 6 July 2018
Persons entitled: The Governor and Company of the Bank of England

Classification: A registered charge
Particulars: N/A.
Outstanding
23 May 2012Delivered on: 25 May 2012
Persons entitled: Standard Chartered Bank

Classification: Security agreement over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all of its rights in respect of any amount standing to the credit of the account and the debt see image for full details.
Outstanding
4 May 2011Delivered on: 18 May 2011
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal amount deposited from time to time in each account. See image for full details.
Outstanding
19 June 2020Delivered on: 29 June 2020
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Outstanding
28 May 2020Delivered on: 3 June 2020
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
3 June 2019Delivered on: 19 June 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee for the Security Beneficiaries

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 15 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 14 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
12 August 2010Delivered on: 21 August 2010
Persons entitled: Citibank Europe PLC

Classification: Ce corporate deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge each and every account in any currency and all monies now or at any time standing to the credit of the charged account see image for full details.
Outstanding

Filing History

27 February 2024Termination of appointment of Herbert Wigwe as a director on 9 February 2024 (1 page)
1 December 2023Appointment of Mr David Allan Plant as a director on 1 December 2023 (2 pages)
1 December 2023Termination of appointment of Sean Patrick Mclaughlin as a director on 1 December 2023 (1 page)
28 November 2023Appointment of Mrs Sandra Ann Quinn as a director on 27 November 2023 (2 pages)
28 November 2023Termination of appointment of Stephen Clark as a director on 30 September 2023 (1 page)
22 September 2023Confirmation statement made on 10 September 2023 with updates (4 pages)
19 September 2023Full accounts made up to 31 December 2022 (69 pages)
4 July 2023Auditor's resignation (2 pages)
23 June 2023Statement of capital following an allotment of shares on 23 June 2023
  • USD 372,380,251.32
(3 pages)
29 November 2022Appointment of Heather Kathleen Mclaughlin as a director on 25 November 2022 (2 pages)
29 November 2022Appointment of Gregory Ovie Jobome as a director on 25 November 2022 (2 pages)
17 October 2022Statement of capital following an allotment of shares on 17 October 2022
  • USD 272,380,250.52
(3 pages)
12 September 2022Full accounts made up to 31 December 2021 (70 pages)
12 September 2022Confirmation statement made on 10 September 2022 with updates (4 pages)
6 January 2022Second filing of a statement of capital following an allotment of shares on 4 January 2022
  • USD 237,380,250.24
(4 pages)
4 January 2022Statement of capital following an allotment of shares on 4 January 2022
  • USD 237,380,250
  • ANNOTATION Clarification a second filed SH01 was registered on 06/01/22
(4 pages)
28 September 2021Full accounts made up to 31 December 2020 (67 pages)
17 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (65 pages)
15 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
16 July 2020Satisfaction of charge 063650620011 in full (1 page)
29 June 2020Registration of charge 063650620014, created on 19 June 2020 (10 pages)
3 June 2020Registration of charge 063650620013, created on 28 May 2020 (22 pages)
26 September 2019Full accounts made up to 31 December 2018 (60 pages)
11 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
18 July 2019Statement of capital following an allotment of shares on 18 July 2019
  • USD 207,380,250
(3 pages)
19 June 2019Registration of charge 063650620012, created on 3 June 2019 (61 pages)
12 June 2019Satisfaction of charge 063650620008 in full (1 page)
12 June 2019Satisfaction of charge 063650620006 in full (1 page)
11 June 2019Satisfaction of charge 063650620004 in full (1 page)
18 March 2019Appointment of Mr David John Charters as a director on 15 March 2019 (2 pages)
18 March 2019Termination of appointment of Timothy Cardwell Wade as a director on 15 March 2019 (1 page)
15 March 2019Registration of charge 063650620011, created on 1 March 2019 (48 pages)
14 March 2019Registration of charge 063650620010, created on 1 March 2019 (17 pages)
13 March 2019Registration of charge 063650620009, created on 1 March 2019 (73 pages)
6 March 2019Satisfaction of charge 063650620007 in full (1 page)
19 February 2019Registration of charge 063650620008, created on 1 February 2019 (72 pages)
29 January 2019Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
29 January 2019Redenomination of shares. Statement of capital 14 January 2019
  • USD 173,880,000
(6 pages)
13 October 2018Satisfaction of charge 063650620005 in full (4 pages)
27 September 2018Full accounts made up to 31 December 2017 (48 pages)
11 September 2018Registration of charge 063650620007, created on 7 September 2018 (9 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
25 July 2018Registration of charge 063650620006, created on 24 July 2018 (16 pages)
13 July 2018Registration of charge 063650620005, created on 12 July 2018 (16 pages)
6 July 2018Registration of charge 063650620004, created on 29 June 2018 (26 pages)
8 May 2018Statement of capital following an allotment of shares on 2 May 2018
  • GBP 138,000,000
(3 pages)
12 September 2017Full accounts made up to 31 December 2016 (46 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
12 September 2017Full accounts made up to 31 December 2016 (46 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
31 July 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 122,000,000
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 122,000,000
(3 pages)
27 March 2017Director's details changed for Mr Roosevelt Ogbonna on 20 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Roosevelt Ogbonna on 20 March 2017 (2 pages)
21 March 2017Termination of appointment of Obinna David Nwosu as a director on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Obinna David Nwosu as a director on 21 March 2017 (1 page)
21 March 2017Appointment of Mr Roosevelt Ogbonna as a director on 20 March 2017 (2 pages)
21 March 2017Appointment of Mr Roosevelt Ogbonna as a director on 20 March 2017 (2 pages)
28 February 2017Termination of appointment of Derek Andrew Ross as a director on 1 September 2016 (1 page)
28 February 2017Termination of appointment of Derek Andrew Ross as a director on 1 September 2016 (1 page)
22 November 2016Appointment of Mr Stephen Clark as a director on 1 September 2016 (2 pages)
22 November 2016Appointment of Mr Stephen Clark as a director on 1 September 2016 (2 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
6 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 98,000,000
(3 pages)
6 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 98,000,000
(3 pages)
21 April 2016Full accounts made up to 31 December 2015 (45 pages)
21 April 2016Full accounts made up to 31 December 2015 (45 pages)
15 September 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 73,000,000
(3 pages)
15 September 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 73,000,000
(3 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 58,000,000
(7 pages)
10 September 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
10 September 2015Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
10 September 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 58,000,000
(7 pages)
10 September 2015Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
3 September 2015Full accounts made up to 31 December 2014 (44 pages)
3 September 2015Full accounts made up to 31 December 2014 (44 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 58,000,000
(7 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 58,000,000
(7 pages)
9 July 2014Full accounts made up to 31 December 2013 (43 pages)
9 July 2014Full accounts made up to 31 December 2013 (43 pages)
25 April 2014Appointment of Obinna David Nwosu as a director (2 pages)
25 April 2014Appointment of Obinna David Nwosu as a director (2 pages)
21 March 2014Auditor's resignation (1 page)
21 March 2014Auditor's resignation (1 page)
3 January 2014Termination of appointment of Aigboje Aig-Imoukhuede as a director (1 page)
3 January 2014Termination of appointment of Aigboje Aig-Imoukhuede as a director (1 page)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 58,000,000
(7 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 58,000,000
(7 pages)
29 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 29/07/2013.
(6 pages)
29 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 29/07/2013.
(6 pages)
19 August 2013Full accounts made up to 31 December 2012 (39 pages)
19 August 2013Full accounts made up to 31 December 2012 (39 pages)
30 July 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 32,000,000
  • ANNOTATION A second filed SH01 was registered on 29/08/2013.
(4 pages)
30 July 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 32,000,000
  • ANNOTATION A second filed SH01 was registered on 29/08/2013.
(4 pages)
10 June 2013Section 519 (1 page)
10 June 2013Section 519 (1 page)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
9 August 2012Full accounts made up to 31 December 2011 (39 pages)
9 August 2012Full accounts made up to 31 December 2011 (39 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 April 2012Registered office address changed from 4 Royal Court Gadbrook Way Rudheath Northwich Cheshire CW9 7UT United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 4 Royal Court Gadbrook Way Rudheath Northwich Cheshire CW9 7UT United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 4 Royal Court Gadbrook Way Rudheath Northwich Cheshire CW9 7UT United Kingdom on 4 April 2012 (1 page)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
21 September 2011Secretary's details changed for Mitre Secretaries Limited on 10 September 2011 (2 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
21 September 2011Secretary's details changed for Mitre Secretaries Limited on 10 September 2011 (2 pages)
20 September 2011Director's details changed for Derek Andrew Ross on 10 September 2011 (2 pages)
20 September 2011Director's details changed for James Kevin Simmonds on 10 September 2011 (2 pages)
20 September 2011Director's details changed for Aigboje Aig-Imoukhuede on 10 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Timothy Cardwell Wade on 10 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Timothy Cardwell Wade on 10 September 2011 (2 pages)
20 September 2011Director's details changed for Herbert Wigwe on 10 September 2011 (2 pages)
20 September 2011Director's details changed for Sean Patrick Mclaughlin on 10 September 2011 (2 pages)
20 September 2011Director's details changed for James Kevin Simmonds on 10 September 2011 (2 pages)
20 September 2011Director's details changed for Derek Andrew Ross on 10 September 2011 (2 pages)
20 September 2011Director's details changed for Herbert Wigwe on 10 September 2011 (2 pages)
20 September 2011Director's details changed for Sean Patrick Mclaughlin on 10 September 2011 (2 pages)
20 September 2011Director's details changed for Aigboje Aig-Imoukhuede on 10 September 2011 (2 pages)
4 July 2011Registered office address changed from 4 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 4 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 4 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT on 4 July 2011 (1 page)
4 July 2011Full accounts made up to 31 December 2010 (37 pages)
4 July 2011Full accounts made up to 31 December 2010 (37 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 September 2010Termination of appointment of Michael Corrigan as a director (1 page)
30 September 2010Termination of appointment of Michael Corrigan as a director (1 page)
16 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (11 pages)
16 September 2010Register(s) moved to registered inspection location (1 page)
16 September 2010Register(s) moved to registered inspection location (1 page)
16 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (11 pages)
15 September 2010Secretary's details changed for Mitre Secretaries Limited on 10 September 2010 (2 pages)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Secretary's details changed for Mitre Secretaries Limited on 10 September 2010 (2 pages)
15 September 2010Director's details changed for Derek Andrew Ross on 10 September 2010 (2 pages)
15 September 2010Director's details changed for Michael Joseph Corrigan on 10 September 2010 (2 pages)
15 September 2010Director's details changed for Herbert Wigwe on 10 September 2010 (2 pages)
15 September 2010Director's details changed for Jamie Simmonds on 10 September 2010 (2 pages)
15 September 2010Director's details changed for Sean Patrick Mclaughlin on 10 September 2010 (2 pages)
15 September 2010Director's details changed for Aigboje Aig-Imoukhuede on 10 September 2010 (2 pages)
15 September 2010Director's details changed for Jamie Simmonds on 10 September 2010 (2 pages)
15 September 2010Director's details changed for Herbert Wigwe on 10 September 2010 (2 pages)
15 September 2010Director's details changed for Michael Joseph Corrigan on 10 September 2010 (2 pages)
15 September 2010Director's details changed for Derek Andrew Ross on 10 September 2010 (2 pages)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Director's details changed for Aigboje Aig-Imoukhuede on 10 September 2010 (2 pages)
15 September 2010Director's details changed for Sean Patrick Mclaughlin on 10 September 2010 (2 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 June 2010Director's details changed for Corrigan Corrigan on 19 October 2007 (1 page)
16 June 2010Director's details changed for Corrigan Corrigan on 19 October 2007 (1 page)
16 June 2010Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
16 June 2010Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
15 June 2010Director's details changed for Corrigan Michael Joseph on 19 October 2007 (2 pages)
15 June 2010Director's details changed for Corrigan Michael Joseph on 19 October 2007 (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (35 pages)
24 May 2010Full accounts made up to 31 December 2009 (35 pages)
11 January 2010Statement of capital following an allotment of shares on 14 July 2009
  • GBP 32,000,000
(2 pages)
11 January 2010Statement of capital following an allotment of shares on 14 July 2009
  • GBP 32,000,000
(2 pages)
8 July 2009Full accounts made up to 31 December 2008 (34 pages)
8 July 2009Full accounts made up to 31 December 2008 (34 pages)
12 March 2009Director appointed derek andrew ross (1 page)
12 March 2009Director appointed derek andrew ross (1 page)
9 March 2009Director appointed sean patrick mclaughlin (2 pages)
9 March 2009Director appointed sean patrick mclaughlin (2 pages)
9 March 2009Director appointed timothy cardwell wade (2 pages)
9 March 2009Director appointed timothy cardwell wade (2 pages)
4 February 2009Accounting reference date extended from 31/03/2008 to 31/12/2008 (1 page)
4 February 2009Accounting reference date extended from 31/03/2008 to 31/12/2008 (1 page)
3 November 2008Return made up to 10/09/08; full list of members (6 pages)
3 November 2008Return made up to 10/09/08; full list of members (6 pages)
9 October 2008Registered office changed on 09/10/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page)
9 October 2008Registered office changed on 09/10/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page)
14 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2008Nc inc already adjusted 08/08/08 (1 page)
14 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2008Ad 08/08/08\gbp si 29999999@1=29999999\gbp ic 1/30000000\ (2 pages)
14 August 2008Nc inc already adjusted 08/08/08 (1 page)
14 August 2008Ad 08/08/08\gbp si 29999999@1=29999999\gbp ic 1/30000000\ (2 pages)
31 January 2008Company name changed project g LIMITED\certificate issued on 31/01/08 (2 pages)
31 January 2008Company name changed project g LIMITED\certificate issued on 31/01/08 (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
3 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
3 November 2007New director appointed (2 pages)
3 November 2007Director resigned (1 page)
3 November 2007New director appointed (2 pages)
3 November 2007Director resigned (1 page)
24 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
24 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
22 October 2007Company name changed intercede 2213 LIMITED\certificate issued on 22/10/07 (2 pages)
22 October 2007Company name changed intercede 2213 LIMITED\certificate issued on 22/10/07 (2 pages)
10 September 2007Incorporation (29 pages)
10 September 2007Incorporation (29 pages)