Company NameSurvitec Group (Finance 1) Limited
DirectorsJulian Kendall Henley-Price and Jean-Francois Bayard Vingre
Company StatusActive
Company Number07070606
CategoryPrivate Limited Company
Incorporation Date9 November 2009(14 years, 5 months ago)
Previous NameHurricanebrook Limited

Business Activity

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

Directors

Director NameMr Julian Kendall Henley-Price
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameJean-Francois Bayard Vingre
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2023(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameLuca Molinari
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 17 February 2010)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarburg Pincus International Llc 28 King Street
St James
London
SW1Y 6QW
Director NameMr Brian Mark Stringer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2010(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 17 December 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameBert Alfons Janssens
Date of BirthApril 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed29 January 2010(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMark De Venecia
Date of BirthJune 1973 (Born 50 years ago)
NationalityFilipino
StatusResigned
Appointed17 February 2010(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 24 February 2011)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressWarburg Pincus International Llc 28 King Street
St James
London
SW1Y 6QW
Director NameStephen John Coates
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Douglas James Baxter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurricanebrook Limited 1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr David John Wilman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurricanebrook Limited 1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Secretary NameDavid John Wilman
NationalityBritish
StatusResigned
Appointed24 February 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2012)
RoleCompany Director
Correspondence AddressHurricanebrook Limited 1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameJulian Moritz Rampelmann
Date of BirthJuly 1981 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed28 April 2011(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 27 July 2011)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressWarburg Pincus Llp Almack House
28 King Street
London
SW1Y 6QW
Director NameMr Paul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2015)
RoleChairman
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Simon Benedict Withey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Christopher Gregory Taylor
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 July 2017)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Christopher Ralph Bates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 16 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Secretary NameMiss Sally Lewis
StatusResigned
Appointed27 July 2012(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 October 2019)
RoleCompany Director
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Mark Christopher Baines
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 March 2018)
RoleSenior Associate
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Of York Street
London
SW1Y 6LB
Director NameMr Anthony David Morgan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Duke Of York Street
London
SW1Y 6LB
Director NameMr John Cyril George Stocker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2019)
RoleChief Operations Officer
Country of ResidenceNorthern Ireland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Stefan Miesner
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed15 March 2018(8 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 13 April 2018)
RolePrincipal
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr James Edward Macgregor Drummond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Raymond Charles Alexandre Leclercq
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2019(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Director NameMr Neil William Gamble
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(9 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 2020)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Philip Antony Swash
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(10 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameLouise Ellen McClelland
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(13 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2023)
RoleDeputy Cfo
Country of ResidenceNorthern Ireland
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 November 2009(same day as company formation)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Contact

Websiteagilepfe.com
Telephone0151 6536639
Telephone regionLiverpool

Location

Registered AddressAviator Industrial Park
Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Address MatchesOver 10 other UK companies use this postal address

Shareholders

87m at £1Survitec Group (Cayman Islands) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£237,918,000
Net Worth-£225,015,000
Cash£18,819,000
Current Liabilities£60,450,000

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

29 June 2023Delivered on: 4 July 2023
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
8 April 2021Delivered on: 14 April 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
7 February 2020Delivered on: 14 February 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 18 May 2015
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Particulars: All the company's freehold, leasehold, licence or other interest in property (each with a fair market value of more than £10,000,000) and any rights in intellectual property necessary or material for operation of its business. For more details, please refer to the instrument.
Outstanding

Filing History

16 February 2024Accounts for a dormant company made up to 31 December 2023 (4 pages)
23 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
21 August 2023Registered office address changed from Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 21 August 2023 (1 page)
24 July 2023Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 (1 page)
4 July 2023Registration of charge 070706060004, created on 29 June 2023 (41 pages)
31 March 2023Appointment of Jean-Francois Bayard Vingre as a director on 31 March 2023 (2 pages)
31 March 2023Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 (1 page)
3 March 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
15 November 2022Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2 November 2022 (1 page)
15 November 2022Appointment of Louise Ellen Mcclelland as a director on 10 November 2022 (2 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
7 July 2022Cessation of Survitec Acquisition Company Limited as a person with significant control on 7 July 2022 (1 page)
7 July 2022Notification of Survitec Group Holdco Limited as a person with significant control on 7 July 2022 (2 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
4 May 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
14 April 2021Registration of charge 070706060003, created on 8 April 2021 (14 pages)
7 April 2021Satisfaction of charge 070706060002 in full (4 pages)
7 April 2021Satisfaction of charge 070706060001 in full (4 pages)
19 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
25 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
26 August 2020Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020 (1 page)
10 June 2020Appointment of Mr Julian Henley-Price as a director on 1 June 2020 (2 pages)
2 June 2020Part of the property or undertaking has been released and no longer forms part of charge 070706060001 (1 page)
2 June 2020Part of the property or undertaking has been released and no longer forms part of charge 070706060002 (1 page)
15 May 2020Termination of appointment of Philip Antony Swash as a director on 22 April 2020 (1 page)
14 February 2020Registration of charge 070706060002, created on 7 February 2020 (74 pages)
7 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
4 February 2020Termination of appointment of Neil William Gamble as a director on 31 January 2020 (1 page)
9 January 2020Appointment of Mr Philip Antony Swash as a director on 11 December 2019 (2 pages)
9 January 2020Termination of appointment of James Edward Macgregor Drummond as a director on 31 December 2019 (1 page)
11 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
7 November 2019Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page)
29 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 June 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
13 June 2019Appointment of Mr Neil William Gamble as a director on 10 June 2019 (2 pages)
30 April 2019Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page)
2 April 2019Full accounts made up to 30 June 2018 (20 pages)
13 February 2019Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 28 January 2019 (2 pages)
11 January 2019Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages)
11 January 2019Termination of appointment of Brian Mark Stringer as a director on 17 December 2018 (1 page)
23 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
30 August 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
16 August 2018Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page)
21 June 2018Solvency Statement dated 20/06/18 (1 page)
21 June 2018Statement by Directors (1 page)
21 June 2018Statement of capital on 21 June 2018
  • GBP 1
(3 pages)
21 June 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 20/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 June 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 87,000,002
(3 pages)
14 May 2018Second filing for the termination of Mark Christopher Baines as a director (5 pages)
13 April 2018Termination of appointment of Anthony David Morgan as a director on 13 April 2018 (1 page)
13 April 2018Termination of appointment of Stefan Miesner as a director on 13 April 2018 (1 page)
9 April 2018Termination of appointment of Mark Christopher Baines as a director on 9 April 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 14/05/2018.
(2 pages)
9 April 2018Appointment of Mr Stefan Miesner as a director on 9 April 2018 (2 pages)
9 April 2018Appointment of Mr Stefan Miesner as a director on 15 March 2018 (2 pages)
9 April 2018Termination of appointment of Stefan Miesner as a director on 9 April 2018 (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (30 pages)
11 September 2017Full accounts made up to 31 December 2016 (30 pages)
20 July 2017Termination of appointment of Christopher Gregory Taylor as a director on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Christopher Gregory Taylor as a director on 20 July 2017 (1 page)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
3 June 2016Full accounts made up to 31 December 2015 (26 pages)
3 June 2016Full accounts made up to 31 December 2015 (26 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (60 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (60 pages)
15 December 2015Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages)
15 December 2015Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages)
1 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 87,000,001
(6 pages)
1 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 87,000,001
(6 pages)
29 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
29 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 May 2015Registration of charge 070706060001, created on 8 May 2015 (32 pages)
18 May 2015Registration of charge 070706060001, created on 8 May 2015 (32 pages)
18 May 2015Registration of charge 070706060001, created on 8 May 2015 (32 pages)
15 April 2015Termination of appointment of Simon Benedict Withey as a director on 31 March 2015 (1 page)
15 April 2015Termination of appointment of Simon Benedict Withey as a director on 31 March 2015 (1 page)
23 March 2015Termination of appointment of Paul John Lester as a director on 12 March 2015 (1 page)
23 March 2015Termination of appointment of Paul John Lester as a director on 12 March 2015 (1 page)
23 March 2015Termination of appointment of Bert Alfons Janssens as a director on 12 March 2015 (1 page)
23 March 2015Termination of appointment of Bert Alfons Janssens as a director on 12 March 2015 (1 page)
20 March 2015Appointment of Mr Mark Christopher Baines as a director on 16 March 2015 (2 pages)
20 March 2015Appointment of Mr Mark Christopher Baines as a director on 16 March 2015 (2 pages)
20 March 2015Appointment of Mr Anthony David Morgan as a director on 16 March 2015 (2 pages)
20 March 2015Appointment of Mr Anthony David Morgan as a director on 16 March 2015 (2 pages)
29 January 2015Termination of appointment of Stephen John Coates as a director on 15 January 2015 (1 page)
29 January 2015Termination of appointment of Stephen John Coates as a director on 15 January 2015 (1 page)
30 December 2014Group of companies' accounts made up to 31 March 2014 (56 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (56 pages)
19 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 87,000,001
(6 pages)
19 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 87,000,001
(6 pages)
19 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 87,000,001
(6 pages)
17 July 2014Director's details changed for Mr Christopher Gregory Taylor on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Christopher Ralph Bates on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Christopher Gregory Taylor on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Paul John Lester on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Brian Mark Stringer on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Brian Mark Stringer on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Bert Alfons Janssens on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Simon Benedict Withey on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Bert Alfons Janssens on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Christopher Ralph Bates on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Paul John Lester on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Stephen John Coates on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Simon Benedict Withey on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Paul John Lester on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Brian Mark Stringer on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Paul John Lester on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Stephen John Coates on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Brian Mark Stringer on 17 July 2014 (2 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (52 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (52 pages)
25 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 87,000,001
(9 pages)
25 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 87,000,001
(9 pages)
25 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 87,000,001
(9 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (9 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (9 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (9 pages)
27 July 2012Appointment of Miss Sally Lewis as a secretary (1 page)
27 July 2012Appointment of Miss Sally Lewis as a secretary (1 page)
24 July 2012Appointment of Mr Christopher Ralph Bates as a director (2 pages)
24 July 2012Termination of appointment of David Wilman as a director (1 page)
24 July 2012Termination of appointment of David Wilman as a secretary (1 page)
24 July 2012Appointment of Mr Christopher Ralph Bates as a director (2 pages)
24 July 2012Termination of appointment of David Wilman as a director (1 page)
24 July 2012Termination of appointment of David Wilman as a secretary (1 page)
9 July 2012Group of companies' accounts made up to 31 March 2012 (83 pages)
9 July 2012Group of companies' accounts made up to 31 March 2012 (83 pages)
29 May 2012Appointment of Mr Christopher Gregory Taylor as a director (3 pages)
29 May 2012Appointment of Mr Christopher Gregory Taylor as a director (3 pages)
20 February 2012Termination of appointment of Douglas Baxter as a director (2 pages)
20 February 2012Termination of appointment of Douglas Baxter as a director (2 pages)
14 February 2012Appointment of Simon Benedict Withey as a director (3 pages)
14 February 2012Appointment of Simon Benedict Withey as a director (3 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (18 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (18 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (18 pages)
15 August 2011Appointment of Mr Paul John Lester as a director (3 pages)
15 August 2011Appointment of Mr Paul John Lester as a director (3 pages)
8 August 2011Group of companies' accounts made up to 31 March 2011 (52 pages)
8 August 2011Group of companies' accounts made up to 31 March 2011 (52 pages)
5 August 2011Termination of appointment of Julian Rampelmann as a director (2 pages)
5 August 2011Termination of appointment of Julian Rampelmann as a director (2 pages)
9 May 2011Appointment of Julian Moritz Rampelmann as a director (3 pages)
9 May 2011Appointment of Julian Moritz Rampelmann as a director (3 pages)
2 March 2011Termination of appointment of Mark De Venecia as a director (2 pages)
2 March 2011Termination of appointment of Mark De Venecia as a director (2 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (18 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (18 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (18 pages)
2 August 2010Group of companies' accounts made up to 31 March 2010 (52 pages)
2 August 2010Group of companies' accounts made up to 31 March 2010 (52 pages)
10 March 2010Current accounting period shortened from 31 March 2011 to 31 March 2010 (3 pages)
10 March 2010Current accounting period shortened from 31 March 2011 to 31 March 2010 (3 pages)
1 March 2010Appointment of Brian Mark Stringer as a director (3 pages)
1 March 2010Appointment of David John Wilman as a director (3 pages)
1 March 2010Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 1 March 2010 (2 pages)
1 March 2010Appointment of Brian Mark Stringer as a director (3 pages)
1 March 2010Statement of capital following an allotment of shares on 23 January 2010
  • GBP 87,000,000
(5 pages)
1 March 2010Appointment of David John Wilman as a secretary (3 pages)
1 March 2010Statement of capital following an allotment of shares on 23 January 2010
  • GBP 87,000,000
(5 pages)
1 March 2010Appointment of David John Wilman as a director (3 pages)
1 March 2010Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 1 March 2010 (2 pages)
1 March 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
1 March 2010Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 1 March 2010 (2 pages)
1 March 2010Appointment of Douglas James Baxter as a director (3 pages)
1 March 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
1 March 2010Appointment of Douglas James Baxter as a director (3 pages)
1 March 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
1 March 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
1 March 2010Appointment of David John Wilman as a secretary (3 pages)
24 February 2010Company name changed hurricanebrook LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-24
(3 pages)
24 February 2010Change of name notice (2 pages)
24 February 2010Change of name notice (2 pages)
24 February 2010Company name changed hurricanebrook LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-24
(3 pages)
19 February 2010Appointment of Stephen John Coats as a director (3 pages)
19 February 2010Termination of appointment of Luca Molinari as a director (2 pages)
19 February 2010Appointment of Mark De Venecia as a director (3 pages)
19 February 2010Appointment of Stephen John Coats as a director (3 pages)
19 February 2010Appointment of Mark De Venecia as a director (3 pages)
19 February 2010Termination of appointment of Luca Molinari as a director (2 pages)
8 February 2010Appointment of Bert Alfons Janssens as a director (3 pages)
8 February 2010Appointment of Bert Alfons Janssens as a director (3 pages)
22 December 2009Appointment of Luca Molinari as a director (7 pages)
22 December 2009Termination of appointment of Adrian Levy as a director (4 pages)
22 December 2009Appointment of Luca Molinari as a director (7 pages)
22 December 2009Termination of appointment of David Pudge as a director (3 pages)
22 December 2009Termination of appointment of David Pudge as a director (3 pages)
22 December 2009Termination of appointment of Adrian Levy as a director (4 pages)
9 November 2009Incorporation (50 pages)
9 November 2009Incorporation (50 pages)