Company NameSentinel Performance Solutions Group Limited
Company StatusActive
Company Number07442113
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 4 months ago)
Previous NameHailclose Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Robert Nicolaas Wilko Van Den Belt
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed14 April 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Maarten Van De Veen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed14 April 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Arno Rudolf Monincx
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed14 April 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Steven Mackenzie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(11 years after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Dan Rene Snejbjerg Iversen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2024(13 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NameCharles Edward Nicholas Elkington
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameDavid Warwick Symondson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Adam Kenneth Lumley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(4 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 29 June 2018)
RoleFinance Director  Sentinel Performance Solutions
Country of ResidenceUnited Kingdom
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameGary James Roebuck
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2016)
RoleC O O Sentinel Performance Solutions
Country of ResidenceUnited Kingdom
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr William Mark Walker
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressR&T Building The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Secretary NameAdam Lumley
StatusResigned
Appointed31 March 2011(4 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 29 June 2018)
RoleCompany Director
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Nicholas Paul Brayshaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(11 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Steve Mark Goodwin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2012(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 09 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Tom Stenhouse
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMr Arvind Tewari
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 July 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House St. Paul's Churchyard
London
EC4M 8AB
Director NameMr Gregg Cole
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(6 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 June 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Gavin Maxwell Manson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2021)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr David James Barrett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Damien Mead
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 November 2010(same day as company formation)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Contact

Websiteelectrapartners.com
Telephone020 72144200
Telephone regionLondon

Location

Registered Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches4 other UK companies use this postal address

Shareholders

87.5k at £1Gary Roebuck
7.24%
Preference
625k at £1Electra Private Equity Partners 2006 Scottish Lp
51.72%
Preference
62.5k at £1Adam Lumley
5.17%
Preference
37.5k at £1Nick Brayshaw
3.10%
Preference
312.5k at £1Electra Partners Club 2007 Lp
25.86%
Preference
25k at £1John Lynch
2.07%
Preference
20.8k at £1Steve Goodwin
1.72%
Preference
18.8k at £1Paul Day
1.55%
Preference
6.3k at £1Franck Ingoglia
0.52%
Preference
6.3k at £1Ian Watkinson
0.52%
Preference
6.3k at £1Neil Davies
0.52%
Preference
25 at £0.01Adam Lumley
0.00%
Ordinary A1
53 at £0.1Adam Lumley
0.00%
Ordinary A2
250 at £0.01Electra Partners Club 2007 Lp
0.00%
Ordinary B1
288 at £0.1Electra Partners Club 2007 Lp
0.00%
Ordinary B2
450 at £0.1Electra Private Equity Partners 2006 Scottish Lp
0.00%
Ordinary B2
500 at £0.01Electra Private Equity Partners 2006 Scottish Lp
0.00%
Ordinary B1
5 at £0.01Franck Ingoglia
0.00%
Ordinary A1
35 at £0.01Gary Roebuck
0.00%
Ordinary A1
52 at £0.1Gary Roebuck
0.00%
Ordinary A2
5 at £0.01Ian Watkinson
0.00%
Ordinary A1
20 at £0.01John Lynch
0.00%
Ordinary A1
5 at £0.01Neil Davies
0.00%
Ordinary A1
30 at £0.01Nick Brayshaw
0.00%
Ordinary A1
53 at £0.1Nick Brayshaw
0.00%
Ordinary A2
15 at £0.01Paul Day
0.00%
Ordinary A1
50 at £0.01Steve Goodwin
0.00%
Ordinary A1
50 at £0.1Steve Goodwin
0.00%
Ordinary A2

Financials

Year2014
Turnover£14,838,000
Gross Profit£8,548,000
Net Worth-£45,563,000
Cash£1,523,000
Current Liabilities£18,395,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months, 1 week from now)

Filing History

7 January 2021Group of companies' accounts made up to 31 March 2020 (50 pages)
1 December 2020Confirmation statement made on 17 November 2020 with updates (7 pages)
10 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 1,208,593.3
(6 pages)
3 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 August 2020Memorandum and Articles of Association (62 pages)
23 December 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
4 December 2019Confirmation statement made on 17 November 2019 with updates (7 pages)
18 November 2019Appointment of Mr Damien Mead as a director on 29 October 2019 (2 pages)
6 October 2019Termination of appointment of Steve Mark Goodwin as a director on 9 August 2019 (1 page)
6 October 2019Appointment of Mr David James Barrett as a director on 24 July 2019 (2 pages)
6 October 2019Appointment of Mr Gavin Maxwell Manson as a director on 24 July 2019 (2 pages)
15 August 2019Notification of Electra Private Equity Plc as a person with significant control on 24 July 2019 (1 page)
31 July 2019Termination of appointment of Arvind Tewari as a director on 23 July 2019 (1 page)
31 July 2019Termination of appointment of Charles Edward Nicholas Elkington as a director on 23 July 2019 (1 page)
31 July 2019Cessation of Epiris Managers Llp as a person with significant control on 23 July 2019 (1 page)
6 December 2018Confirmation statement made on 17 November 2018 with updates (8 pages)
6 August 2018Change of details for Epiris Managers Llp as a person with significant control on 6 August 2018 (2 pages)
31 July 2018Termination of appointment of Adam Lumley as a secretary on 29 June 2018 (1 page)
31 July 2018Termination of appointment of Gregg Cole as a director on 14 June 2018 (1 page)
31 July 2018Termination of appointment of Adam Kenneth Lumley as a director on 29 June 2018 (1 page)
3 July 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
30 November 2017Confirmation statement made on 17 November 2017 with updates (7 pages)
30 November 2017Confirmation statement made on 17 November 2017 with updates (7 pages)
29 November 2017Change of details for Electra Partners Llp as a person with significant control on 31 May 2017 (2 pages)
29 November 2017Change of details for Electra Partners Llp as a person with significant control on 31 May 2017 (2 pages)
10 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 1,208,541.5
(6 pages)
10 November 2017Appointment of Commercial Director - Uk and Ireland Gregg Cole as a director on 2 October 2017 (2 pages)
10 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 1,208,541.5
(6 pages)
10 November 2017Appointment of Commercial Director - Uk and Ireland Gregg Cole as a director on 2 October 2017 (2 pages)
2 August 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
2 August 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(65 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(65 pages)
4 December 2016Particulars of variation of rights attached to shares (2 pages)
4 December 2016Particulars of variation of rights attached to shares (2 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (12 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (12 pages)
29 November 2016Change of share class name or designation (2 pages)
29 November 2016Change of share class name or designation (2 pages)
28 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 1,208,540.75
(7 pages)
28 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 1,208,540.75
(7 pages)
5 October 2016Appointment of Mr Arvind Tewari as a director on 29 July 2016 (2 pages)
5 October 2016Termination of appointment of Tom Stenhouse as a director on 29 July 2016 (1 page)
5 October 2016Appointment of Mr Arvind Tewari as a director on 29 July 2016 (2 pages)
5 October 2016Termination of appointment of Tom Stenhouse as a director on 29 July 2016 (1 page)
20 July 2016Termination of appointment of Gary James Roebuck as a director on 10 June 2016 (1 page)
20 July 2016Termination of appointment of Gary James Roebuck as a director on 10 June 2016 (1 page)
10 June 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
10 June 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
21 January 2016Termination of appointment of David Warwick Symondson as a director on 18 January 2016 (1 page)
21 January 2016Termination of appointment of David Warwick Symondson as a director on 18 January 2016 (1 page)
21 January 2016Appointment of Mr Tom Stenhouse as a director on 18 January 2016 (2 pages)
21 January 2016Appointment of Mr Tom Stenhouse as a director on 18 January 2016 (2 pages)
11 January 2016Full accounts made up to 31 March 2015 (34 pages)
11 January 2016Full accounts made up to 31 March 2015 (34 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,208,404
(12 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,208,404
(12 pages)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,208,404
(12 pages)
15 December 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 1,208,404
(5 pages)
15 December 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 1,208,404
(5 pages)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,208,404
(12 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
7 July 2014Registered office address changed from R&T Building the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page)
7 July 2014Registered office address changed from R&T Building the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page)
7 July 2014Registered office address changed from R&T Building the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page)
19 February 2014Resignation of an auditor (2 pages)
19 February 2014Resignation of an auditor (2 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
29 November 2013Statement of capital following an allotment of shares on 21 November 2012
  • GBP 1,168,848.35
(5 pages)
29 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,189,653.85
(12 pages)
29 November 2013Statement of capital following an allotment of shares on 21 November 2012
  • GBP 1,168,848.35
(5 pages)
29 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,189,653.85
(12 pages)
28 November 2013Termination of appointment of William Walker as a director (1 page)
28 November 2013Termination of appointment of William Walker as a director (1 page)
15 August 2013Cancellation of shares. Statement of capital on 15 August 2013
  • GBP 1,168,848.35
(7 pages)
15 August 2013Cancellation of shares. Statement of capital on 15 August 2013
  • GBP 1,168,848.35
(7 pages)
15 August 2013Purchase of own shares. (3 pages)
15 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2013Purchase of own shares. (3 pages)
15 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2013Statement of capital following an allotment of shares on 18 November 2012
  • GBP 1,252,159.40
(9 pages)
22 July 2013Statement of capital following an allotment of shares on 18 November 2012
  • GBP 1,252,159.40
(9 pages)
24 June 2013Appointment of Mr Steve Goodwin as a director (2 pages)
24 June 2013Appointment of Mr Steve Goodwin as a director (2 pages)
29 November 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 1,231,353.9
(5 pages)
29 November 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 1,231,353.9
(5 pages)
28 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (11 pages)
28 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (11 pages)
11 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 1,231,280.10
(12 pages)
11 October 2012Particulars of variation of rights attached to shares (3 pages)
11 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 1,231,280.10
(12 pages)
11 October 2012Change of share class name or designation (2 pages)
11 October 2012Particulars of variation of rights attached to shares (3 pages)
11 October 2012Change of share class name or designation (2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares convertion 27/09/2012
(67 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares convertion 27/09/2012
(67 pages)
26 September 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
26 September 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
21 August 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
21 August 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
8 December 2011Director's details changed for Mr William Mark Walker on 31 March 2011 (2 pages)
8 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (9 pages)
8 December 2011Director's details changed for Mr William Mark Walker on 31 March 2011 (2 pages)
8 December 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 791,875
(4 pages)
8 December 2011Director's details changed for Gary James Roebuck on 31 March 2011 (2 pages)
8 December 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 791,875
(4 pages)
8 December 2011Appointment of Adam Lumley as a secretary (1 page)
8 December 2011Appointment of Adam Lumley as a secretary (1 page)
8 December 2011Director's details changed for Mr Adam Kenneth Lumley on 31 March 2011 (2 pages)
8 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (9 pages)
8 December 2011Director's details changed for Mr Adam Kenneth Lumley on 31 March 2011 (2 pages)
8 December 2011Director's details changed for Gary James Roebuck on 31 March 2011 (2 pages)
2 November 2011Appointment of Mr Nicholas Paul Brayshaw as a director (2 pages)
2 November 2011Appointment of Mr Nicholas Paul Brayshaw as a director (2 pages)
10 August 2011Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 10 August 2011 (1 page)
10 August 2011Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 10 August 2011 (1 page)
17 May 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 754,375
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 754,375
(4 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(65 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(65 pages)
20 April 2011Company name changed hailclose LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(3 pages)
20 April 2011Company name changed hailclose LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(3 pages)
19 April 2011Change of share class name or designation (2 pages)
19 April 2011Appointment of Gary James Roebuck as a director (3 pages)
19 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2011Appointment of Mr Adam Kenneth Lumley as a director (3 pages)
19 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2011Appointment of Mr Adam Kenneth Lumley as a director (3 pages)
19 April 2011Appointment of Gary James Roebuck as a director (3 pages)
19 April 2011Change of share class name or designation (2 pages)
19 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 727,281
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 727,281
(4 pages)
15 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
15 April 2011Change of name notice (2 pages)
15 April 2011Change of name notice (2 pages)
15 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
12 April 2011Appointment of Mr William Mark Walker as a director (3 pages)
12 April 2011Appointment of Mr William Mark Walker as a director (3 pages)
22 March 2011Appointment of David Warwick Symondson as a director (3 pages)
22 March 2011Appointment of David Warwick Symondson as a director (3 pages)
11 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 3
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 3
(4 pages)
10 March 2011Appointment of Charles Elkington as a director (3 pages)
10 March 2011Appointment of Charles Elkington as a director (3 pages)
9 March 2011Termination of appointment of Adrian Levy as a director (2 pages)
9 March 2011Termination of appointment of Adrian Levy as a director (2 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
3 March 2011Termination of appointment of Adrian Levy as a director (2 pages)
3 March 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 March 2011 (2 pages)
3 March 2011Termination of appointment of David Pudge as a director (2 pages)
3 March 2011Termination of appointment of David Pudge as a director (2 pages)
3 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
3 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
3 March 2011Termination of appointment of Adrian Levy as a director (2 pages)
3 March 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 March 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 March 2011 (2 pages)
3 March 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
3 March 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 March 2011 (2 pages)
17 November 2010Incorporation (50 pages)
17 November 2010Incorporation (50 pages)