Background WavePink WaveYellow Wave

BENCHMARK HOLDINGS LIMITED (04115910)

BENCHMARK HOLDINGS LIMITED (04115910) is an active UK company. incorporated on 28 November 2000. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BENCHMARK HOLDINGS LIMITED has been registered for 25 years. Current directors include BERGJORD, Therese Log, LILLEBOE, Frida Lahn-Johannessen, MYHRE, Yngve and 2 others.

Company Number
04115910
Status
active
Type
ltd
Incorporated
28 November 2000
Age
25 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BERGJORD, Therese Log, LILLEBOE, Frida Lahn-Johannessen, MYHRE, Yngve, SANDMARK, Frode Johanneson, ZHANG, Michael Boqiang
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENCHMARK HOLDINGS LIMITED

BENCHMARK HOLDINGS LIMITED is an active company incorporated on 28 November 2000 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BENCHMARK HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04115910

LTD Company

Age

25 Years

Incorporated 28 November 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

BENCHMARK HOLDINGS PLC
From: 22 November 2013To: 20 August 2025
BENCHMARK HOLDINGS LIMITED
From: 25 January 2001To: 22 November 2013
BENCHMARK (ENDEAVOUR) LIMITED
From: 28 November 2000To: 25 January 2001
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

, Benchmark House 8 Smithy Wood Drive, Sheffield, S35 1QN
From: 22 May 2012To: 14 November 2022
, the Field Station, Northfield Farm, Wytham, Oxfordshire, OX2 8QJ
From: 28 November 2000To: 22 May 2012
Timeline

229 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Jan 10
Director Joined
Jul 10
Capital Reduction
May 11
Share Buyback
May 11
Funding Round
Jul 11
Director Left
Jan 12
Capital Reduction
Apr 12
Share Buyback
May 12
Capital Reduction
Apr 13
Share Buyback
Apr 13
Funding Round
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Jan 14
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Share Issue
Jan 14
Funding Round
Feb 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Funding Round
Jan 15
Loan Secured
Jan 16
Funding Round
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
May 16
Director Left
Aug 16
Funding Round
Aug 16
Director Joined
Nov 16
Funding Round
Dec 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Jan 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Left
May 18
Director Joined
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Sept 18
Director Joined
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
New Owner
Dec 18
Funding Round
Feb 19
Funding Round
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Funding Round
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Left
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Funding Round
Jan 20
Director Left
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Loan Cleared
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
May 20
Director Joined
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Director Left
Aug 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Left
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Sept 21
Owner Exit
Sept 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Dec 21
Director Joined
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Feb 23
Loan Secured
Feb 23
Capital Update
Mar 23
Funding Round
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
May 23
Director Joined
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Loan Secured
Apr 25
Funding Round
Jun 25
Director Left
Jun 25
Funding Round
Jul 25
Share Buyback
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
154
Funding
49
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BERGJORD, Therese Log

Active
Yeoman Way, WorthingBN99 3HH
Born August 1965
Director
Appointed 31 Aug 2025

LILLEBOE, Frida Lahn-Johannessen

Active
Yeoman Way, WorthingBN99 3HH
Born June 1991
Director
Appointed 31 Aug 2025

MYHRE, Yngve

Active
Park Square, Thorncliffe Park, SheffieldS35 2PH
Born May 1969
Director
Appointed 06 Nov 2017

SANDMARK, Frode Johanneson

Active
Yeoman Way, WorthingBN99 3HH
Born April 1981
Director
Appointed 31 Aug 2025

ZHANG, Michael Boqiang

Active
Yeoman Way, WorthingBN99 3HH
Born November 1989
Director
Appointed 31 Aug 2025

BLAKEMAN, Athene Eliana Georgina

Resigned
Benchmark House, SheffieldS35 1QN
Secretary
Appointed 12 Sept 2014
Resigned 24 May 2019

CANTU, Ivonne

Resigned
Park Square, Thorncliffe Park, SheffieldS35 2PH
Secretary
Appointed 16 Dec 2024
Resigned 31 Aug 2025

HADDOUK, Jennifer Aurelie Mathilde

Resigned
Park Square, Thorncliffe Park, SheffieldS35 2PH
Secretary
Appointed 24 May 2019
Resigned 16 Dec 2024

ENDEAVOUR SECRETARY LIMITED

Resigned
St Marks Court, TeessideTS17 6QP
Corporate secretary
Appointed 28 Nov 2000
Resigned 18 Dec 2013

PRISM COSEC LIMITED

Resigned
Margaret Street, LondonW1W 8RL
Corporate secretary
Appointed 18 Dec 2013
Resigned 12 Sept 2014

BONNEY, Roland James

Resigned
8 Smithy Wood Drive, SheffieldS35 1QN
Born July 1964
Director
Appointed 28 Nov 2000
Resigned 28 Jul 2017

BROOKES, Richard Basil

Resigned
8 Smithy Wood Drive, SheffieldS35 1QN
Born December 1957
Director
Appointed 18 Dec 2013
Resigned 29 Jul 2016

COOK, Paul Andrew

Resigned
8 Smithy Wood Drive, SheffieldS35 1QN
Born September 1965
Director
Appointed 28 Jun 2005
Resigned 21 Nov 2013

COX, David Ivor

Resigned
8 Smithy Wood Drive, SheffieldS35 1QN
Born March 1952
Director
Appointed 01 Oct 2008
Resigned 21 Nov 2013

DANIELSSON, Karin Marie Elisabeth

Resigned
Park Square, Thorncliffe Park, SheffieldS35 2PH
Born February 1975
Director
Appointed 30 Jun 2023
Resigned 31 Aug 2025

EIDE, Atle Sveinung

Resigned
Park Square, Thorncliffe Park, SheffieldS35 2PH
Born February 1957
Director
Appointed 29 Nov 2021
Resigned 17 Apr 2023

EIKRE, Kristian

Resigned
Park Square, Thorncliffe Park, SheffieldS35 2PH
Born April 1977
Director
Appointed 14 Mar 2019
Resigned 31 Aug 2025

ESFANDI, Jonathan

Resigned
Park Square, Thorncliffe Park, SheffieldS35 2PH
Born November 1974
Director
Appointed 29 Nov 2023
Resigned 31 Aug 2025

GEORGE, Peter Lutz

Resigned
Park Square, Thorncliffe Park, SheffieldS35 2PH
Born March 1961
Director
Appointed 08 May 2018
Resigned 16 Dec 2024

HAMBRO, Alexander Robert, Hon

Resigned
8 Smithy Wood Drive, SheffieldS35 1QN
Born January 1962
Director
Appointed 18 Dec 2013
Resigned 08 May 2018

LANE, Nathan

Resigned
Park Square, Thorncliffe Park, SheffieldS35 2PH
Born June 1977
Director
Appointed 16 Dec 2024
Resigned 31 Aug 2025

LAVERS, Laura Charlotte Erica

Resigned
Park Square, Thorncliffe Park, SheffieldS35 2PH
Born July 1981
Director
Appointed 15 Dec 2022
Resigned 29 Nov 2023

LAWLESS, Kevin Patrick

Resigned
8 Smithy Wood Drive, SheffieldS35 1QN
Born May 1962
Director
Appointed 17 Nov 2009
Resigned 21 Nov 2013

LAYTON, Ruth

Resigned
8 Smithy Wood Drive, SheffieldS35 1QN
Born June 1954
Director
Appointed 28 Nov 2000
Resigned 21 Nov 2013

MAGUIRE, Septima

Resigned
Park Square, Thorncliffe Park, SheffieldS35 2PH
Born May 1977
Director
Appointed 20 Dec 2019
Resigned 30 Jun 2025

MUIRHEAD, James Michael

Resigned
8 Smithy Wood Drive, SheffieldS35 1QN
Born February 1965
Director
Appointed 28 Jun 2005
Resigned 21 Nov 2013

PLAMPIN, Mark James

Resigned
8 Smithy Wood Drive, SheffieldS35 1QN
Born May 1968
Director
Appointed 30 Mar 2010
Resigned 20 Dec 2019

PYE, Malcolm David Foster

Resigned
8 Smithy Wood Drive, SheffieldS35 1QN
Born March 1957
Director
Appointed 28 Nov 2000
Resigned 04 Dec 2019

QUINN, Kevin

Resigned
Park Square, Thorncliffe Park, SheffieldS35 2PH
Born May 1960
Director
Appointed 25 Nov 2016
Resigned 28 Sept 2023

RAEBER, Alexander Josef, Dr

Resigned
8 Smithy Wood Drive, SheffieldS35 1QN
Born March 1960
Director
Appointed 01 Oct 2018
Resigned 31 Jul 2020

SEARLE, Susan Jane

Resigned
Park Square, Thorncliffe Park, SheffieldS35 2PH
Born April 1963
Director
Appointed 18 Dec 2013
Resigned 12 Dec 2023

SOUTHGATE, Peter John

Resigned
8 Smithy Wood Drive, SheffieldS35 1QN
Born March 1956
Director
Appointed 01 Oct 2008
Resigned 21 Nov 2013

SVAE, Torgeir

Resigned
Park Square, Thorncliffe Park, SheffieldS35 2PH
Born April 1975
Director
Appointed 17 Apr 2023
Resigned 31 Aug 2025

WAHNISH, Hugo Joaquin

Resigned
8 Smithy Wood Drive, SheffieldS35 1QN
Born October 1952
Director
Appointed 06 Nov 2017
Resigned 09 Feb 2021

WALL, Anthony

Resigned
The Field Station, WythamOX2 8QJ
Born December 1944
Director
Appointed 01 Oct 2008
Resigned 05 Jan 2012

Persons with significant control

4

3 Active
1 Ceased

Ferd As

Active
Oslo0250

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2025
Kverva7266

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2025
Park Lane, LondonW1K 1RB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2025

Mr Johan Henrik Andresen

Ceased
Strandvein 50, No-1324 Lysaker
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2018
Ceased 23 Sept 2021
Fundings
Financials
Latest Activities

Filing History

416

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
22 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2025
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
21 August 2025
SH03Return of Purchase of Own Shares
Certificate Re Registration Public Limited Company To Private
20 August 2025
CERT10CERT10
Re Registration Memorandum Articles
20 August 2025
MARMAR
Resolution
20 August 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
20 August 2025
RR02RR02
Capital Cancellation Shares By Plc
14 August 2025
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Resolution
30 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Resolution
20 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
3 February 2025
AAAnnual Accounts
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Resolution
25 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 February 2024
AAAnnual Accounts
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 March 2023
SH19Statement of Capital
Legacy
20 March 2023
OC138OC138
Certificate Capital Cancellation Share Premium Account
20 March 2023
CERT21CERT21
Resolution
27 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
8 February 2023
AAAnnual Accounts
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 December 2022
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2022
CH03Change of Secretary Details
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Resolution
16 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
3 March 2021
AAAnnual Accounts
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Resolution
19 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Memorandum Articles
17 March 2020
MAMA
Resolution
17 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
5 March 2020
AAAnnual Accounts
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Resolution
20 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 May 2019
RP04SH01RP04SH01
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
15 April 2019
AAAnnual Accounts
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Resolution
22 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2018
PSC09Update to PSC Statements
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
9 April 2018
AAAnnual Accounts
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Resolution
20 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Resolution
14 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Auditors Resignation Company
26 July 2016
AUDAUD
Second Filing Of Form With Form Type
15 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 June 2016
RP04RP04
Auditors Resignation Company
14 June 2016
AUDAUD
Resolution
11 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Resolution
5 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 April 2016
AAAnnual Accounts
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Resolution
25 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
22 December 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
30 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
31 March 2015
AAAnnual Accounts
Memorandum Articles
19 March 2015
MAMA
Resolution
19 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Resolution
6 January 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2014
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 June 2014
MR01Registration of a Charge
Resolution
13 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Capital Alter Shares Subdivision
17 January 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Secretary Company With Name
17 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Move Registers To Registered Office Company
9 January 2014
AD04Change of Accounting Records Location
Move Registers To Sail Company
9 January 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
9 January 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Resolution
2 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Resolution
9 December 2013
RESOLUTIONSResolutions
Accounts Balance Sheet
22 November 2013
BSBS
Auditors Report
22 November 2013
AUDRAUDR
Auditors Statement
22 November 2013
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
22 November 2013
CERT5CERT5
Re Registration Memorandum Articles
22 November 2013
MARMAR
Resolution
22 November 2013
RESOLUTIONSResolutions
Reregistration Private To Public Company
22 November 2013
RR01RR01
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Resolution
7 November 2013
RESOLUTIONSResolutions
Resolution
8 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2013
AAAnnual Accounts
Auditors Resignation Company
17 May 2013
AUDAUD
Auditors Resignation Company
14 May 2013
AUDAUD
Capital Cancellation Shares
30 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 April 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Group
23 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
2 May 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 April 2012
SH06Cancellation of Shares
Legacy
18 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Resolution
20 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
12 May 2011
SH03Return of Purchase of Own Shares
Resolution
5 May 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
5 May 2011
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Move Registers To Sail Company
19 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
19 January 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Statement Of Companys Objects
15 October 2010
CC04CC04
Resolution
15 October 2010
RESOLUTIONSResolutions
Resolution
15 October 2010
RESOLUTIONSResolutions
Legacy
8 October 2010
MG01MG01
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Statement Of Affairs
12 November 2008
SASA
Legacy
12 November 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Resolution
21 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Memorandum Articles
17 May 2006
MEM/ARTSMEM/ARTS
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
16 January 2006
363aAnnual Return
Resolution
5 August 2005
RESOLUTIONSResolutions
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Auditors Resignation Company
1 February 2005
AUDAUD
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
88(2)R88(2)R
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
88(2)R88(2)R
Legacy
4 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 August 2002
AAAnnual Accounts
Resolution
14 March 2002
RESOLUTIONSResolutions
Resolution
14 March 2002
RESOLUTIONSResolutions
Resolution
14 March 2002
RESOLUTIONSResolutions
Resolution
14 March 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
225Change of Accounting Reference Date
Memorandum Articles
29 January 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 2000
NEWINCIncorporation