Background WavePink WaveYellow Wave

VINARCHY HOLDINGS EUROPE LIMITED (05185971)

VINARCHY HOLDINGS EUROPE LIMITED (05185971) is an active UK company. incorporated on 21 July 2004. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VINARCHY HOLDINGS EUROPE LIMITED has been registered for 21 years. Current directors include ALMOND, Amanda Claire, BUCKLEY, Julian Alexander.

Company Number
05185971
Status
active
Type
ltd
Incorporated
21 July 2004
Age
21 years
Address
Thomas Hardy House, Weybridge, KT13 8TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALMOND, Amanda Claire, BUCKLEY, Julian Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINARCHY HOLDINGS EUROPE LIMITED

VINARCHY HOLDINGS EUROPE LIMITED is an active company incorporated on 21 July 2004 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VINARCHY HOLDINGS EUROPE LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05185971

LTD Company

Age

21 Years

Incorporated 21 July 2004

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

ACCOLADE WINES HOLDINGS EUROPE LIMITED
From: 24 June 2011To: 4 June 2025
VINCOR U.K. LIMITED
From: 19 January 2010To: 24 June 2011
VINCOR U.K. PLC
From: 21 July 2004To: 19 January 2010
Contact
Address

Thomas Hardy House 2 Heath Road Weybridge, KT13 8TB,

Previous Addresses

, Accolade House the Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom
From: 24 June 2011To: 2 October 2015
, Constellation House the Guildway Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR
From: 21 July 2004To: 24 June 2011
Timeline

82 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Oct 10
Director Joined
Oct 10
Funding Round
Jan 11
Capital Update
Jan 11
Funding Round
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Feb 12
Funding Round
Feb 12
Capital Reduction
Apr 12
Share Buyback
Apr 12
Funding Round
Sept 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Jun 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Director Joined
Sept 13
Funding Round
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Capital Update
Feb 14
Director Joined
Mar 14
Funding Round
May 15
Funding Round
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Share Issue
Jan 16
Director Left
Jun 16
Director Joined
Jul 16
Loan Secured
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Director Left
Nov 16
Director Left
Jan 17
Share Issue
Mar 17
Director Left
Apr 17
Director Joined
May 17
Director Left
Nov 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Share Buyback
Jul 18
Capital Reduction
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 22
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
May 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
24
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ARNFIELD, Danielle Louise

Active
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 22 Sept 2025

BUCKLEY, Julian Alexander

Active
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 13 Jan 2026

ALMOND, Amanda Claire

Active
2 Heath Road, WeybridgeKT13 8TB
Born September 1972
Director
Appointed 22 Sept 2025

BUCKLEY, Julian Alexander

Active
2 Heath Road, WeybridgeKT13 8TB
Born December 1977
Director
Appointed 13 Jan 2026

BAMBERGER, Jonathan

Resigned
63 Admiral Road, Toronto
Secretary
Appointed 21 Jul 2004
Resigned 05 Jun 2006

COLQUHOUN, Anne Therese

Resigned
Apartment B Kings Ride House, AscotSL5 8AQ
Secretary
Appointed 05 Jun 2006
Resigned 31 Mar 2008

HUGHES, David John

Resigned
The Guildway, GuildfordGU3 1LR
Secretary
Appointed 31 Jan 2011
Resigned 08 Jul 2011

MALHOTRA, Deepak Kumar

Resigned
The Guildway Old Portsmouth Road, GuildfordGU3 1LR
Secretary
Appointed 31 Mar 2008
Resigned 31 Jan 2011

RYAN, Julie Anne

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 14 Jun 2017
Resigned 27 Jun 2018

SINGH, Tejvir

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 08 Apr 2019
Resigned 13 Jan 2026

STEVENSON, Jeremy Alexander

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 08 Jul 2011
Resigned 01 Jul 2016

WOOD, Anthony Graham

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 01 Jul 2016
Resigned 14 Jun 2017

LUCIENE JAMES LIMITED

Resigned
280 Gray's Inn Road, LondonWC1X 8EB
Corporate secretary
Appointed 21 Jul 2004
Resigned 21 Jul 2004

ANDERSON, James David

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born January 1958
Director
Appointed 09 May 2013
Resigned 10 Nov 2017

BAMBERGER, Jonathan

Resigned
63 Admiral Road, Toronto
Born November 1955
Director
Appointed 21 Jul 2004
Resigned 05 Jun 2006

CHRISTENSEN, Troy

Resigned
The Guildway, GuildfordGU3 1LR
Born June 1966
Director
Appointed 08 Sept 2006
Resigned 10 Dec 2012

COLQUHOUN, Anne Therese

Resigned
Apartment B Kings Ride House, AscotSL5 8AQ
Born December 1951
Director
Appointed 05 Jun 2006
Resigned 31 Mar 2008

CREIGHTON, Thomas Hugh

Resigned
Apple Acre, ChipsteadCR5 3QR
Born January 1964
Director
Appointed 05 Jun 2006
Resigned 08 Sept 2006

EAST, Michael Joseph

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born February 1959
Director
Appointed 21 Oct 2016
Resigned 20 Apr 2017

FERRIS, William Duncan

Resigned
31 Alfred Street, Sydney
Born July 1945
Director
Appointed 03 Feb 2011
Resigned 01 Jan 2013

GLENNIE, Helen Margaret

Resigned
The Guildway Old Portsmouth Road, GuildfordGU3 1LR
Born April 1957
Director
Appointed 03 Apr 2009
Resigned 18 Oct 2010

GREINER, Nicholas

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born May 1947
Director
Appointed 27 May 2011
Resigned 31 May 2018

HADDOCK, John Richard

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born May 1976
Director
Appointed 31 Jan 2011
Resigned 31 May 2018

HETTERICH, Francis Paul

Resigned
The Guildway, GuildfordGU3 1LR
Born June 1962
Director
Appointed 31 Jan 2011
Resigned 09 Dec 2015

HUA, Alice

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born August 1986
Director
Appointed 04 May 2017
Resigned 31 May 2018

JONES, Richard

Resigned
58 Braeside Road, Toronto
Born November 1952
Director
Appointed 21 Jul 2004
Resigned 05 Jun 2006

KLEIN, David

Resigned
45 Princes Road, RichmondTW10 6DQ
Born October 1963
Director
Appointed 12 Mar 2007
Resigned 03 Apr 2009

LAVERDI, Barbara Joy

Resigned
The Guildway, GuildfordGU3 1LR
Born October 1958
Director
Appointed 27 Jun 2013
Resigned 03 Feb 2014

LOUSADA, James David

Resigned
The Guildway, Old Portsmouth Road, GuildfordGU3 1LR
Born November 1965
Director
Appointed 18 Oct 2010
Resigned 31 Jan 2011

MALHOTRA, Deepak Kumar

Resigned
The Guildway Old Portsmouth Road, GuildfordGU3 1LR
Born November 1969
Director
Appointed 31 Mar 2008
Resigned 31 Jan 2011

MCKEON, Adrian Francis

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born September 1963
Director
Appointed 19 Nov 2018
Resigned 29 Apr 2020

MCMONAGLE, Karen

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born November 1976
Director
Appointed 31 May 2018
Resigned 19 Nov 2018

MORAMARCO, Jon

Resigned
C8 Trinity Gate, GuildfordGU1 3PW
Born November 1956
Director
Appointed 05 Jun 2006
Resigned 01 Mar 2007

NICOL, Derek William

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born October 1971
Director
Appointed 15 Feb 2024
Resigned 22 Sept 2025

PETROFF, Heidi Susan

Resigned
The Guildway, GuildfordGU3 1LR
Born December 1981
Director
Appointed 07 Jun 2011
Resigned 03 Feb 2014

Persons with significant control

1

2 Heath Road, WeybridgeKT13 8TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2018
Fundings
Financials
Latest Activities

Filing History

257

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Certificate Change Of Name Company
4 June 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
3 April 2024
PARENT_ACCPARENT_ACC
Legacy
3 April 2024
GUARANTEE2GUARANTEE2
Legacy
3 April 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2023
AAAnnual Accounts
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2022
AAAnnual Accounts
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2020
AAAnnual Accounts
Legacy
16 January 2020
PARENT_ACCPARENT_ACC
Legacy
16 January 2020
GUARANTEE2GUARANTEE2
Legacy
16 January 2020
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2018
PSC09Update to PSC Statements
Capital Cancellation Shares
5 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 July 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2018
TM02Termination of Secretary
Resolution
5 July 2018
RESOLUTIONSResolutions
Legacy
27 June 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
24 March 2017
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Annual Return With Made Up Date
7 March 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
7 March 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 March 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
18 January 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Memorandum Articles
11 March 2014
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
3 March 2014
SH10Notice of Particulars of Variation
Legacy
27 February 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 February 2014
SH19Statement of Capital
Legacy
27 February 2014
CAP-SSCAP-SS
Resolution
27 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Resolution
18 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
1 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Capital Cancellation Shares
3 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
29 November 2012
AAAnnual Accounts
Capital Allotment Shares
7 September 2012
SH01Allotment of Shares
Capital Cancellation Shares
24 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 April 2012
SH03Return of Purchase of Own Shares
Resolution
20 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Group
31 October 2011
AAAnnual Accounts
Legacy
25 October 2011
MG01MG01
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Capital Allotment Shares
12 August 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
15 April 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 April 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 February 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 February 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Resolution
4 February 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Resolution
27 January 2011
RESOLUTIONSResolutions
Legacy
26 January 2011
SH20SH20
Legacy
26 January 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
26 January 2011
SH19Statement of Capital
Resolution
26 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2011
SH01Allotment of Shares
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Memorandum Articles
20 January 2010
MEM/ARTSMEM/ARTS
Resolution
20 January 2010
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
19 January 2010
CERT10CERT10
Re Registration Memorandum Articles
19 January 2010
MARMAR
Resolution
19 January 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 January 2010
RR02RR02
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
287Change of Registered Office
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
13 August 2008
288cChange of Particulars
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
24 July 2007
287Change of Registered Office
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288cChange of Particulars
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 December 2006
AAAnnual Accounts
Legacy
24 November 2006
225Change of Accounting Reference Date
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
363aAnnual Return
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 March 2006
AAAnnual Accounts
Legacy
1 November 2005
244244
Legacy
1 November 2005
225Change of Accounting Reference Date
Legacy
8 August 2005
363aAnnual Return
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
9 August 2004
88(2)R88(2)R
Legacy
9 August 2004
123Notice of Increase in Nominal Capital
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
287Change of Registered Office
Legacy
5 August 2004
288aAppointment of Director or Secretary
Resolution
2 August 2004
RESOLUTIONSResolutions
Legacy
2 August 2004
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
27 July 2004
CERT8CERT8
Application To Commence Business
27 July 2004
117117
Incorporation Company
21 July 2004
NEWINCIncorporation