Background WavePink WaveYellow Wave

DIGNITY GROUP HOLDINGS LIMITED (04569346)

DIGNITY GROUP HOLDINGS LIMITED (04569346) is an active UK company. incorporated on 22 October 2002. with registered office in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DIGNITY GROUP HOLDINGS LIMITED has been registered for 23 years. Current directors include BROWN, Richard James, BYNG-THORNE, Zillah Ellen, CASTAGNO, Giovanni and 5 others.

Company Number
04569346
Status
active
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
4 King Edwards Court, Sutton Coldfield, B73 6AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Richard James, BYNG-THORNE, Zillah Ellen, CASTAGNO, Giovanni, EDWARDS, Nicholas John, GARROOD, Shirley Jill, TATE, Emily Sarah, TATTERS, Steven David, WENSLEY, Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGNITY GROUP HOLDINGS LIMITED

DIGNITY GROUP HOLDINGS LIMITED is an active company incorporated on 22 October 2002 with the registered office located in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DIGNITY GROUP HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04569346

LTD Company

Age

23 Years

Incorporated 22 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

DIGNITY GROUP HOLDINGS PLC
From: 21 July 2023To: 21 July 2023
DIGNITY PLC
From: 26 March 2004To: 21 July 2023
DIGNITY LIMITED
From: 5 February 2003To: 26 March 2004
BROOMCO (3040) LIMITED
From: 22 October 2002To: 5 February 2003
Contact
Address

4 King Edwards Court King Edwards Square Sutton Coldfield, B73 6AP,

Previous Addresses

Plantsbrook House 94 the Parade Sutton Coldfield West Midlands B72 1PH
From: 22 October 2002To: 13 October 2010
Timeline

160 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Funding Round
Apr 10
Funding Round
Jul 10
Funding Round
Aug 10
Funding Round
Oct 10
Share Issue
Oct 10
Capital Reduction
Oct 10
Share Issue
Oct 10
Funding Round
Oct 10
Share Issue
Oct 10
Funding Round
Nov 10
Funding Round
Jan 11
Capital Reduction
Feb 11
Share Buyback
Feb 11
Capital Reduction
Jun 11
Share Buyback
Jun 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Funding Round
Feb 13
Funding Round
Apr 13
Capital Reduction
Aug 13
Share Issue
Aug 13
Share Issue
Aug 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Nov 13
Capital Reduction
Jan 14
Share Buyback
Jan 14
Funding Round
Jan 14
Funding Round
Mar 14
Funding Round
Mar 14
Capital Reduction
Mar 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
Jun 14
Funding Round
Jul 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Share Issue
Nov 14
Funding Round
Nov 14
Capital Reduction
Nov 14
Share Issue
Nov 14
Capital Reduction
Nov 14
Share Issue
Nov 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Funding Round
Nov 15
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Jun 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Director Left
Jan 18
Funding Round
Jan 18
Funding Round
May 18
Director Left
Jul 18
Director Joined
May 19
Funding Round
Jun 19
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Funding Round
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Funding Round
May 21
Director Joined
Aug 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Director Joined
Jan 22
Director Joined
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Left
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Director Left
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Director Joined
Apr 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Jun 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Jan 26
100
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BROWN, Richard James

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born June 1984
Director
Appointed 15 Feb 2024

BYNG-THORNE, Zillah Ellen

Active
King Edwards Square, Sutton ColdfieldB73 6AP
Born November 1974
Director
Appointed 01 Jun 2024

CASTAGNO, Giovanni

Active
King Edwards Square, Sutton ColdfieldB73 6AP
Born December 1958
Director
Appointed 23 Jul 2021

EDWARDS, Nicholas John

Active
King Edwards Square, Sutton ColdfieldB73 6AP
Born April 1973
Director
Appointed 25 May 2023

GARROOD, Shirley Jill

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born December 1957
Director
Appointed 01 Aug 2023

TATE, Emily Sarah

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1974
Director
Appointed 11 Jul 2025

TATTERS, Steven David

Active
King Edwards Square, Sutton ColdfieldB73 6AP
Born September 1967
Director
Appointed 25 May 2023

WENSLEY, Christopher

Active
King Edwards Square, Sutton ColdfieldB73 6AP
Born October 1985
Director
Appointed 25 May 2023

DUNLOP, Jane

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 19 Mar 2025
Resigned 09 Jan 2026

GEORGE, Timothy Francis

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 08 Nov 2018
Resigned 31 Jul 2023

MAFFEI, Westley Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 31 Jul 2023
Resigned 31 Dec 2024

PORTMAN, Richard Harry

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 11 Mar 2004
Resigned 08 Nov 2018

WILLIAMSON, Robert Douglas

Resigned
35 Treves Road, DorchesterDT1 2HE
Secretary
Appointed 17 Dec 2002
Resigned 11 Mar 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 22 Oct 2002
Resigned 17 Dec 2002

ASHCROFT, Jane Rachel

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born June 1966
Director
Appointed 01 Apr 2012
Resigned 03 Apr 2020

BLACKWOOD, David Charles

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born March 1959
Director
Appointed 01 Oct 2015
Resigned 11 Jun 2020

CHANNON, Gary Andrew Scott

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born September 1967
Director
Appointed 22 Apr 2021
Resigned 09 Jun 2022

CONNELL, Richard Andrew

Resigned
Lower Roundhurst, HaslemereGU27 3BN
Born March 1955
Director
Appointed 20 Dec 2002
Resigned 29 Dec 2008

DAVIDSON, Kate Alexandra

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born April 1985
Director
Appointed 07 Jan 2022
Resigned 31 Jan 2024

DAVIES, Andrew Richard

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born October 1961
Director
Appointed 20 Dec 2002
Resigned 05 Jan 2018

EAMES, Angela

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1970
Director
Appointed 05 Apr 2023
Resigned 25 May 2023

ELLIOTT SHIRCORE, Graham

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born October 1981
Director
Appointed 25 May 2023
Resigned 15 Feb 2024

FARLEY, David Allan

Resigned
22 Douglas Road, HarpendenAL5 2EW
Born February 1962
Director
Appointed 20 Dec 2002
Resigned 11 Mar 2004

FERGUSON, Robert Graham

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born October 1971
Director
Appointed 01 Sept 2021
Resigned 25 May 2023

FORRESTER, William Wilson

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born July 1940
Director
Appointed 31 Mar 2004
Resigned 31 Mar 2012

GATENBY, Christopher Jason

Resigned
18 Saint James Lane, WinchesterSO22 4NX
Born June 1969
Director
Appointed 20 Dec 2002
Resigned 11 Mar 2004

GOODWIN, Phil

Resigned
38 Carrwood Road, WilmslowSK9 5DL
Born February 1961
Director
Appointed 20 Dec 2002
Resigned 11 Mar 2004

HINDLEY, Peter Talbot

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1943
Director
Appointed 17 Dec 2002
Resigned 13 Jun 2019

HUMPHREYS, Paul Justin

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born October 1958
Director
Appointed 23 Feb 2021
Resigned 22 Apr 2021

JUDD, Andrew

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born May 1968
Director
Appointed 14 Dec 2020
Resigned 01 Apr 2022

KENT, Gillian Dawn Celia

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born October 1963
Director
Appointed 11 Jun 2020
Resigned 22 Apr 2021

LONG, Stephen Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born March 1985
Director
Appointed 01 Oct 2023
Resigned 11 Jul 2025

MACPHERSON, Ishbel Jean Stewart

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born July 1960
Director
Appointed 12 Jan 2009
Resigned 30 Sept 2015

MCCOLLUM, Michael Kinloch

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1967
Director
Appointed 17 Dec 2002
Resigned 03 Apr 2020

MCNAMARA, Mary

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born August 1960
Director
Appointed 01 Mar 2017
Resigned 27 Dec 2019

Persons with significant control

1

Glentham Road, LondonSW13 9JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2023
Fundings
Financials
Latest Activities

Filing History

390

Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
4 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Certificate Change Of Name Re Registration Public Limited Company To Private
21 July 2023
CERT11CERT11
Reregistration Public To Private Company
21 July 2023
RR02RR02
Re Registration Memorandum Articles
21 July 2023
MARMAR
Resolution
21 July 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 July 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
21 June 2023
AAAnnual Accounts
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
6 December 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
17 June 2022
AAAnnual Accounts
Resolution
15 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
25 July 2021
AAAnnual Accounts
Resolution
7 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Capital Allotment Shares
14 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Resolution
18 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Group
3 May 2019
AAAnnual Accounts
Legacy
31 January 2019
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
27 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
9 May 2018
AAAnnual Accounts
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
6 June 2017
AAAnnual Accounts
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
10 May 2016
AAAnnual Accounts
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company
28 October 2015
TM01Termination of Director
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
3 September 2015
RP04RP04
Accounts With Accounts Type Group
27 May 2015
AAAnnual Accounts
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Capital Allotment Shares
13 March 2015
SH01Allotment of Shares
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Resolution
15 January 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
24 November 2014
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
24 November 2014
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
24 November 2014
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
24 November 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 November 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date
14 November 2014
AR01AR01
Capital Alter Shares Consolidation Subdivision
12 November 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Resolution
12 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Capital Allotment Shares
9 July 2014
SH01Allotment of Shares
Resolution
1 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Capital Cancellation Shares
18 March 2014
SH06Cancellation of Shares
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Resolution
7 January 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
3 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Capital Allotment Shares
6 September 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
29 August 2013
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
29 August 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation Subdivision
29 August 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Resolution
29 August 2013
RESOLUTIONSResolutions
Resolution
17 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 May 2013
AAAnnual Accounts
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Accounts With Accounts Type Group
18 May 2012
AAAnnual Accounts
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Change Sail Address Company With Old Address
12 December 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Memorandum Articles
14 October 2011
MEM/ARTSMEM/ARTS
Resolution
14 October 2011
RESOLUTIONSResolutions
Resolution
22 June 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
6 June 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 May 2011
AAAnnual Accounts
Legacy
17 March 2011
MG01MG01
Capital Cancellation Shares
7 February 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 February 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Capital Allotment Shares
19 November 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Capital Name Of Class Of Shares
21 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 October 2010
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
21 October 2010
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
21 October 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
21 October 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
21 October 2010
RESOLUTIONSResolutions
Resolution
21 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Legacy
8 October 2010
MG01MG01
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Capital Allotment Shares
26 July 2010
SH01Allotment of Shares
Resolution
17 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 May 2010
AAAnnual Accounts
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Resolution
20 October 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
20 October 2009
CC04CC04
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Resolution
2 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 May 2009
AAAnnual Accounts
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
353a353a
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Legacy
30 September 2008
88(2)Return of Allotment of Shares
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Resolution
17 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2008
AAAnnual Accounts
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Legacy
13 December 2007
88(2)R88(2)R
Legacy
19 November 2007
363aAnnual Return
Legacy
6 November 2007
288cChange of Particulars
Legacy
3 November 2007
88(2)R88(2)R
Legacy
2 October 2007
88(2)R88(2)R
Legacy
10 September 2007
88(2)R88(2)R
Legacy
17 August 2007
88(2)R88(2)R
Legacy
10 July 2007
88(2)R88(2)R
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2007
AAAnnual Accounts
Legacy
7 June 2007
88(2)R88(2)R
Legacy
3 May 2007
88(2)R88(2)R
Legacy
4 December 2006
363aAnnual Return
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
88(2)R88(2)R
Miscellaneous
2 October 2006
MISCMISC
Legacy
2 October 2006
122122
Legacy
26 September 2006
123Notice of Increase in Nominal Capital
Resolution
18 September 2006
RESOLUTIONSResolutions
Resolution
18 September 2006
RESOLUTIONSResolutions
Resolution
18 September 2006
RESOLUTIONSResolutions
Resolution
18 September 2006
RESOLUTIONSResolutions
Resolution
18 September 2006
RESOLUTIONSResolutions
Legacy
22 August 2006
122122
Legacy
22 August 2006
128(4)128(4)
Accounts With Accounts Type Interim
3 August 2006
AAAnnual Accounts
Legacy
1 August 2006
88(2)R88(2)R
Legacy
19 June 2006
88(2)R88(2)R
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2006
AAAnnual Accounts
Legacy
21 April 2006
88(2)R88(2)R
Legacy
1 March 2006
88(2)R88(2)R
Legacy
18 November 2005
363aAnnual Return
Legacy
9 November 2005
88(2)R88(2)R
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 April 2005
AAAnnual Accounts
Legacy
25 February 2005
288cChange of Particulars
Legacy
30 December 2004
288cChange of Particulars
Legacy
6 December 2004
363aAnnual Return
Legacy
14 May 2004
88(2)R88(2)R
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
169169
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
128(4)128(4)
Legacy
16 April 2004
122122
Legacy
16 April 2004
123Notice of Increase in Nominal Capital
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
PROSPPROSP
Resolution
1 April 2004
RESOLUTIONSResolutions
Legacy
1 April 2004
155(6)b155(6)b
Certificate Re Registration Private To Public Limited Company
26 March 2004
CERT5CERT5
Re Registration Memorandum Articles
26 March 2004
MARMAR
Accounts Balance Sheet
26 March 2004
BSBS
Auditors Report
26 March 2004
AUDRAUDR
Auditors Statement
26 March 2004
AUDSAUDS
Legacy
26 March 2004
43(3)e43(3)e
Legacy
26 March 2004
43(3)43(3)
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 March 2004
AAAnnual Accounts
Legacy
27 February 2004
288cChange of Particulars
Legacy
11 December 2003
288cChange of Particulars
Legacy
22 November 2003
363aAnnual Return
Statement Of Affairs
2 April 2003
SASA
Legacy
2 April 2003
88(2)R88(2)R
Resolution
18 March 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
123Notice of Increase in Nominal Capital
Resolution
10 January 2003
RESOLUTIONSResolutions
Resolution
10 January 2003
RESOLUTIONSResolutions
Resolution
10 January 2003
RESOLUTIONSResolutions
Resolution
10 January 2003
RESOLUTIONSResolutions
Resolution
10 January 2003
RESOLUTIONSResolutions
Resolution
10 January 2003
RESOLUTIONSResolutions
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
287Change of Registered Office
Legacy
10 January 2003
225Change of Accounting Reference Date
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Incorporation Company
22 October 2002
NEWINCIncorporation