Ellesmere Port
CH65 1AX
Wales
Director Name | Jean-Francois Bayard Vingre |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2023(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Luca Molinari |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 February 2010) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | Warburg Pincus International Llc 28 King Street St James London SW1Y 6QW |
Director Name | Mr Brian Mark Stringer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 December 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Bert Alfons Janssens |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 January 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mark De Venecia |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 17 February 2010(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 24 February 2011) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Warburg Pincus International Llc 28 King Street St James London SW1Y 6QW |
Director Name | Stephen John Coates |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Douglas James Baxter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurricanebrook Limited 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr David John Wilman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurricanebrook Limited 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Secretary Name | David John Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2012) |
Role | Company Director |
Correspondence Address | Hurricanebrook Limited 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Julian Moritz Rampelmann |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 April 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 months (resigned 27 July 2011) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Warburg Pincus Llp Almack House 28 King Street London SW1Y 6QW |
Director Name | Mr Paul John Lester |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Simon Benedict Withey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Christopher Gregory Taylor |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 July 2017) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Christopher Ralph Bates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(2 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 16 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Secretary Name | Miss Sally Lewis |
---|---|
Status | Resigned |
Appointed | 27 July 2012(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Mark Christopher Baines |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2018) |
Role | Senior Associate |
Country of Residence | United Kingdom |
Correspondence Address | 17 Duke Of York Street London SW1Y 6LB |
Director Name | Mr Anthony David Morgan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 13 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Duke Of York Street London SW1Y 6LB |
Director Name | Mr John Cyril George Stocker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2019) |
Role | Chief Operations Officer |
Country of Residence | Northern Ireland |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Stefan Miesner |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 March 2018(8 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 13 April 2018) |
Role | Principal |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr James Edward Macgregor Drummond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Raymond Charles Alexandre Leclercq |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 2019(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Neil William Gamble |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 2020) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Philip Antony Swash |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Louise Ellen McClelland |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(13 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2023) |
Role | Deputy Cfo |
Country of Residence | Northern Ireland |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2009(same day as company formation) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Website | agilepfe.com |
---|---|
Telephone | 0151 6536639 |
Telephone region | Liverpool |
Registered Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
87m at £1 | Survitec Group (Cayman Islands) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £237,918,000 |
Net Worth | -£225,015,000 |
Cash | £18,819,000 |
Current Liabilities | £60,450,000 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
29 June 2023 | Delivered 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 2021 | Delivered 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 2020 | Delivered on: 14 February 2020 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Outstanding |
8 May 2015 | Delivered 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 |
16 February 2024 | Accounts for a dormant company made up to 31 December 2023 (4 pages) |
---|---|
23 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
21 August 2023 | Registered 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 2023 | Registered 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 2023 | Registration of charge 070706060004, created on 29 June 2023 (41 pages) |
31 March 2023 | Appointment of Jean-Francois Bayard Vingre as a director on 31 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 (1 page) |
3 March 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
15 November 2022 | Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2 November 2022 (1 page) |
15 November 2022 | Appointment of Louise Ellen Mcclelland as a director on 10 November 2022 (2 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
6 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
7 July 2022 | Cessation of Survitec Acquisition Company Limited as a person with significant control on 7 July 2022 (1 page) |
7 July 2022 | Notification of Survitec Group Holdco Limited as a person with significant control on 7 July 2022 (2 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
4 May 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
14 April 2021 | Registration of charge 070706060003, created on 8 April 2021 (14 pages) |
7 April 2021 | Satisfaction of charge 070706060002 in full (4 pages) |
7 April 2021 | Satisfaction of charge 070706060001 in full (4 pages) |
19 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
25 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
26 August 2020 | Registered 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 2020 | Appointment of Mr Julian Henley-Price as a director on 1 June 2020 (2 pages) |
2 June 2020 | Part of the property or undertaking has been released and no longer forms part of charge 070706060001 (1 page) |
2 June 2020 | Part of the property or undertaking has been released and no longer forms part of charge 070706060002 (1 page) |
15 May 2020 | Termination of appointment of Philip Antony Swash as a director on 22 April 2020 (1 page) |
14 February 2020 | Registration of charge 070706060002, created on 7 February 2020 (74 pages) |
7 February 2020 | Resolutions
|
4 February 2020 | Termination of appointment of Neil William Gamble as a director on 31 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Philip Antony Swash as a director on 11 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of James Edward Macgregor Drummond as a director on 31 December 2019 (1 page) |
11 December 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
7 November 2019 | Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page) |
29 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
14 June 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
13 June 2019 | Appointment of Mr Neil William Gamble as a director on 10 June 2019 (2 pages) |
30 April 2019 | Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page) |
2 April 2019 | Full accounts made up to 30 June 2018 (20 pages) |
13 February 2019 | Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 28 January 2019 (2 pages) |
11 January 2019 | Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages) |
11 January 2019 | Termination of appointment of Brian Mark Stringer as a director on 17 December 2018 (1 page) |
23 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
30 August 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
16 August 2018 | Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page) |
21 June 2018 | Solvency Statement dated 20/06/18 (1 page) |
21 June 2018 | Statement by Directors (1 page) |
21 June 2018 | Statement of capital on 21 June 2018
|
21 June 2018 | Resolutions
|
20 June 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
14 May 2018 | Second filing for the termination of Mark Christopher Baines as a director (5 pages) |
13 April 2018 | Termination of appointment of Anthony David Morgan as a director on 13 April 2018 (1 page) |
13 April 2018 | Termination of appointment of Stefan Miesner as a director on 13 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Mark Christopher Baines as a director on 9 April 2018
|
9 April 2018 | Appointment of Mr Stefan Miesner as a director on 9 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Stefan Miesner as a director on 15 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Stefan Miesner as a director on 9 April 2018 (1 page) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
20 July 2017 | Termination of appointment of Christopher Gregory Taylor as a director on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Christopher Gregory Taylor as a director on 20 July 2017 (1 page) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (60 pages) |
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (60 pages) |
15 December 2015 | Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages) |
1 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
29 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
29 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 May 2015 | Registration of charge 070706060001, created on 8 May 2015 (32 pages) |
18 May 2015 | Registration of charge 070706060001, created on 8 May 2015 (32 pages) |
18 May 2015 | Registration of charge 070706060001, created on 8 May 2015 (32 pages) |
15 April 2015 | Termination of appointment of Simon Benedict Withey as a director on 31 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Simon Benedict Withey as a director on 31 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Paul John Lester as a director on 12 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Paul John Lester as a director on 12 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Bert Alfons Janssens as a director on 12 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Bert Alfons Janssens as a director on 12 March 2015 (1 page) |
20 March 2015 | Appointment of Mr Mark Christopher Baines as a director on 16 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Mark Christopher Baines as a director on 16 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Anthony David Morgan as a director on 16 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Anthony David Morgan as a director on 16 March 2015 (2 pages) |
29 January 2015 | Termination of appointment of Stephen John Coates as a director on 15 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Stephen John Coates as a director on 15 January 2015 (1 page) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (56 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (56 pages) |
19 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
17 July 2014 | Director's details changed for Mr Christopher Gregory Taylor on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Christopher Ralph Bates on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Christopher Gregory Taylor on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Paul John Lester on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Brian Mark Stringer on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Brian Mark Stringer on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Bert Alfons Janssens on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Simon Benedict Withey on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Bert Alfons Janssens on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Christopher Ralph Bates on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Paul John Lester on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Stephen John Coates on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Simon Benedict Withey on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Paul John Lester on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Brian Mark Stringer on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Paul John Lester on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Stephen John Coates on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Brian Mark Stringer on 17 July 2014 (2 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (52 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (52 pages) |
25 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
30 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (9 pages) |
30 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (9 pages) |
30 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (9 pages) |
27 July 2012 | Appointment of Miss Sally Lewis as a secretary (1 page) |
27 July 2012 | Appointment of Miss Sally Lewis as a secretary (1 page) |
24 July 2012 | Appointment of Mr Christopher Ralph Bates as a director (2 pages) |
24 July 2012 | Termination of appointment of David Wilman as a director (1 page) |
24 July 2012 | Termination of appointment of David Wilman as a secretary (1 page) |
24 July 2012 | Appointment of Mr Christopher Ralph Bates as a director (2 pages) |
24 July 2012 | Termination of appointment of David Wilman as a director (1 page) |
24 July 2012 | Termination of appointment of David Wilman as a secretary (1 page) |
9 July 2012 | Group of companies' accounts made up to 31 March 2012 (83 pages) |
9 July 2012 | Group of companies' accounts made up to 31 March 2012 (83 pages) |
29 May 2012 | Appointment of Mr Christopher Gregory Taylor as a director (3 pages) |
29 May 2012 | Appointment of Mr Christopher Gregory Taylor as a director (3 pages) |
20 February 2012 | Termination of appointment of Douglas Baxter as a director (2 pages) |
20 February 2012 | Termination of appointment of Douglas Baxter as a director (2 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director (3 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director (3 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (18 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (18 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (18 pages) |
15 August 2011 | Appointment of Mr Paul John Lester as a director (3 pages) |
15 August 2011 | Appointment of Mr Paul John Lester as a director (3 pages) |
8 August 2011 | Group of companies' accounts made up to 31 March 2011 (52 pages) |
8 August 2011 | Group of companies' accounts made up to 31 March 2011 (52 pages) |
5 August 2011 | Termination of appointment of Julian Rampelmann as a director (2 pages) |
5 August 2011 | Termination of appointment of Julian Rampelmann as a director (2 pages) |
9 May 2011 | Appointment of Julian Moritz Rampelmann as a director (3 pages) |
9 May 2011 | Appointment of Julian Moritz Rampelmann as a director (3 pages) |
2 March 2011 | Termination of appointment of Mark De Venecia as a director (2 pages) |
2 March 2011 | Termination of appointment of Mark De Venecia as a director (2 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (18 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (18 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (18 pages) |
2 August 2010 | Group of companies' accounts made up to 31 March 2010 (52 pages) |
2 August 2010 | Group of companies' accounts made up to 31 March 2010 (52 pages) |
10 March 2010 | Current accounting period shortened from 31 March 2011 to 31 March 2010 (3 pages) |
10 March 2010 | Current accounting period shortened from 31 March 2011 to 31 March 2010 (3 pages) |
1 March 2010 | Appointment of Brian Mark Stringer as a director (3 pages) |
1 March 2010 | Appointment of David John Wilman as a director (3 pages) |
1 March 2010 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 1 March 2010 (2 pages) |
1 March 2010 | Appointment of Brian Mark Stringer as a director (3 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 23 January 2010
|
1 March 2010 | Appointment of David John Wilman as a secretary (3 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 23 January 2010
|
1 March 2010 | Appointment of David John Wilman as a director (3 pages) |
1 March 2010 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 1 March 2010 (2 pages) |
1 March 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
1 March 2010 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 1 March 2010 (2 pages) |
1 March 2010 | Appointment of Douglas James Baxter as a director (3 pages) |
1 March 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
1 March 2010 | Appointment of Douglas James Baxter as a director (3 pages) |
1 March 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
1 March 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
1 March 2010 | Appointment of David John Wilman as a secretary (3 pages) |
24 February 2010 | Company name changed hurricanebrook LIMITED\certificate issued on 24/02/10
|
24 February 2010 | Change of name notice (2 pages) |
24 February 2010 | Change of name notice (2 pages) |
24 February 2010 | Company name changed hurricanebrook LIMITED\certificate issued on 24/02/10
|
19 February 2010 | Appointment of Stephen John Coats as a director (3 pages) |
19 February 2010 | Termination of appointment of Luca Molinari as a director (2 pages) |
19 February 2010 | Appointment of Mark De Venecia as a director (3 pages) |
19 February 2010 | Appointment of Stephen John Coats as a director (3 pages) |
19 February 2010 | Appointment of Mark De Venecia as a director (3 pages) |
19 February 2010 | Termination of appointment of Luca Molinari as a director (2 pages) |
8 February 2010 | Appointment of Bert Alfons Janssens as a director (3 pages) |
8 February 2010 | Appointment of Bert Alfons Janssens as a director (3 pages) |
22 December 2009 | Appointment of Luca Molinari as a director (7 pages) |
22 December 2009 | Termination of appointment of Adrian Levy as a director (4 pages) |
22 December 2009 | Appointment of Luca Molinari as a director (7 pages) |
22 December 2009 | Termination of appointment of David Pudge as a director (3 pages) |
22 December 2009 | Termination of appointment of David Pudge as a director (3 pages) |
22 December 2009 | Termination of appointment of Adrian Levy as a director (4 pages) |
9 November 2009 | Incorporation (50 pages) |
9 November 2009 | Incorporation (50 pages) |