Background WavePink WaveYellow Wave

H & T GROUP LIMITED (05188117)

H & T GROUP LIMITED (05188117) is an active UK company. incorporated on 23 July 2004. with registered office in Sutton. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. H & T GROUP LIMITED has been registered for 21 years. Current directors include GIDDY, Diane, GILLESPIE, Christopher Donald, ORR, JR., Robert Douglas and 1 others.

Company Number
05188117
Status
active
Type
ltd
Incorporated
23 July 2004
Age
21 years
Address
Harvey & Thompson Ltd, Sutton, SM1 4AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GIDDY, Diane, GILLESPIE, Christopher Donald, ORR, JR., Robert Douglas, STUART, Thomas Brent
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H & T GROUP LIMITED

H & T GROUP LIMITED is an active company incorporated on 23 July 2004 with the registered office located in Sutton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. H & T GROUP LIMITED was registered 21 years ago.(SIC: 64205)

Status

active

Active since 21 years ago

Company No

05188117

LTD Company

Age

21 Years

Incorporated 23 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

H & T GROUP PLC
From: 25 April 2006To: 19 September 2025
H & T GROUP LIMITED
From: 20 August 2004To: 25 April 2006
EVER 2441 LIMITED
From: 23 July 2004To: 20 August 2004
Contact
Address

Harvey & Thompson Ltd Times House Throwley Way Sutton, SM1 4AF,

Timeline

122 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Funding Round
Nov 09
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
May 10
Funding Round
May 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Sept 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Dec 11
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
Jun 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Director Left
Dec 12
Director Joined
Dec 12
Funding Round
Mar 13
Director Left
Nov 13
Loan Cleared
Jun 15
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Dec 16
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Mar 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Left
Aug 18
Funding Round
Jul 19
Funding Round
Jul 19
Director Left
Jul 19
Funding Round
Oct 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Jan 20
Funding Round
Apr 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
May 21
Director Joined
Nov 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Left
Apr 23
Funding Round
May 23
Funding Round
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Nov 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 24
Director Left
May 24
Loan Secured
May 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Funding Round
Aug 25
Funding Round
Sept 25
82
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

WOOLFE, Fiona Olivia

Active
Harvey & Thompson Ltd, SuttonSM1 4AF
Secretary
Appointed 11 Nov 2021

GIDDY, Diane

Active
Harvey & Thompson Ltd, SuttonSM1 4AF
Born November 1973
Director
Appointed 24 Nov 2021

GILLESPIE, Christopher Donald

Active
Harvey & Thompson Ltd, SuttonSM1 4AF
Born March 1963
Director
Appointed 29 Oct 2020

ORR, JR., Robert Douglas

Active
Throwley Way, SuttonSM1 4AF
Born January 1961
Director
Appointed 14 Aug 2025

STUART, Thomas Brent

Active
Throwley Way, SuttonSM1 4AF
Born October 1969
Director
Appointed 14 Aug 2025

FENERTY, Stephen Anthony

Resigned
Throwley Way, SuttonSM1 4AF
Secretary
Appointed 02 Dec 2013
Resigned 19 Jul 2019

GENTHIALON, Laurent Philippe

Resigned
178b Ifield Road, LondonSW10 9AF
Secretary
Appointed 01 Jun 2005
Resigned 20 Mar 2009

HUGHES, John

Resigned
9 Brown Croft, HookRG27 9SY
Secretary
Appointed 08 Sept 2004
Resigned 31 Mar 2005

MABY, Alexander Miles

Resigned
Harvey & Thompson Ltd, SuttonSM1 4AF
Secretary
Appointed 20 Mar 2009
Resigned 29 Nov 2013

CITY GROUP PLC

Resigned
Ely Place, LondonEC1N 6RY
Corporate secretary
Appointed 01 Apr 2020
Resigned 10 Nov 2021

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 23 Jul 2004
Resigned 08 Sept 2004

BERRYMAN, Malcolm Leonard

Resigned
Throwley Way, SuttonSM1 4AF
Born November 1954
Director
Appointed 01 Oct 2008
Resigned 14 Aug 2018

BROWN, Andrew Jonathan

Resigned
Harvey & Thompson Ltd, SuttonSM1 4AF
Born July 1944
Director
Appointed 25 Apr 2006
Resigned 30 Nov 2012

CARTWRIGHT, Paul Ian

Resigned
11 Howitt Road, LondonNW3 4LT
Born March 1961
Director
Appointed 20 Aug 2004
Resigned 25 Apr 2006

DRAPER, Elaine Frances

Resigned
Harvey & Thompson Ltd, SuttonSM1 4AF
Born July 1963
Director
Appointed 01 May 2018
Resigned 12 May 2022

FENERTY, Stephen Anthony

Resigned
Throwley Way, SuttonSM1 4AF
Born March 1973
Director
Appointed 28 Feb 2005
Resigned 19 Jul 2019

GENTHIALON, Laurent Philippe

Resigned
178b Ifield Road, LondonSW10 9AF
Born August 1971
Director
Appointed 01 Jun 2005
Resigned 20 Mar 2009

GUTHRIE, Lawrence Watson

Resigned
Harvey & Thompson Ltd, SuttonSM1 4AF
Born December 1962
Director
Appointed 01 Jul 2023
Resigned 14 Aug 2025

HUGHES, John

Resigned
9 Brown Croft, HookRG27 9SY
Born June 1952
Director
Appointed 08 Sept 2004
Resigned 31 Mar 2005

MABY, Alexander Miles

Resigned
Throwley Way, SuttonSM1 4AF
Born January 1974
Director
Appointed 20 Mar 2009
Resigned 28 Nov 2013

MCNAMARA, Peter Denis

Resigned
Harvey & Thompson Ltd, SuttonSM1 4AF
Born January 1951
Director
Appointed 25 Apr 2006
Resigned 01 Apr 2023

MIDDLETON, Peter James

Resigned
Beechwood House, BeaconsfieldHP9 1HP
Born February 1940
Director
Appointed 20 Aug 2004
Resigned 30 Sept 2008

NICHOLS, John Graham

Resigned
Throwley Way, SuttonSM1 4AF
Born September 1950
Director
Appointed 08 Sept 2004
Resigned 31 Dec 2020

NUNN, Catherine Amelia

Resigned
Harvey & Thompson Ltd, SuttonSM1 4AF
Born January 1970
Director
Appointed 01 Jul 2023
Resigned 14 Aug 2025

PUGH, Jonathan Martin

Resigned
Harvey & Thompson Ltd, SuttonSM1 4AF
Born August 1968
Director
Appointed 27 Nov 2019
Resigned 14 Jan 2020

SLATTER, Benjamin St Pierre

Resigned
25 Ouseley Road, LondonSW12 8ED
Born September 1973
Director
Appointed 20 Aug 2004
Resigned 25 Apr 2006

SMITH, Mark Joseph

Resigned
Harvey & Thompson Ltd, SuttonSM1 4AF
Born March 1958
Director
Appointed 01 May 2018
Resigned 12 May 2022

THORNTON, James Fitzgerald

Resigned
Harvey & Thompson Ltd, SuttonSM1 4AF
Born May 1957
Director
Appointed 30 Nov 2012
Resigned 16 May 2024

VAN BREDA, Robert Michael

Resigned
Harvey & Thompson Ltd, SuttonSM1 4AF
Born December 1968
Director
Appointed 01 Jul 2023
Resigned 14 Aug 2025

VEITCH, Sally Jane

Resigned
Harvey & Thompson Ltd, SuttonSM1 4AF
Born April 1973
Director
Appointed 01 Jul 2023
Resigned 14 Aug 2025

WALKER, Simon Richard

Resigned
Harvey & Thompson Ltd, SuttonSM1 4AF
Born February 1959
Director
Appointed 15 Sept 2022
Resigned 14 Aug 2025

WITHERS, Richard Jonathan

Resigned
Harvey & Thompson Ltd, SuttonSM1 4AF
Born November 1967
Director
Appointed 14 Jan 2020
Resigned 30 Apr 2021

WOOD, Toni Michelle

Resigned
Harvey & Thompson Ltd, SuttonSM1 4AF
Born November 1971
Director
Appointed 12 May 2022
Resigned 14 Aug 2025

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 23 Jul 2004
Resigned 20 Aug 2004

Persons with significant control

1

Norwich Street, LondonEC4A 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2025
Fundings
Financials
Latest Activities

Filing History

327

Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
19 September 2025
CERT10CERT10
Reregistration Public To Private Company
19 September 2025
RR02RR02
Re Registration Memorandum Articles
19 September 2025
MARMAR
Resolution
19 September 2025
RESOLUTIONSResolutions
Court Order
4 September 2025
OCOC
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 August 2025
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
26 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Resolution
9 July 2025
RESOLUTIONSResolutions
Memorandum Articles
9 July 2025
MAMA
Accounts With Accounts Type Group
16 June 2025
AAAnnual Accounts
Resolution
21 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Resolution
12 June 2024
RESOLUTIONSResolutions
Resolution
12 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
2 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Change Sail Address Company With New Address
14 November 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Interim
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Memorandum Articles
23 May 2022
MAMA
Resolution
23 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
6 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Resolution
14 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Memorandum Articles
15 September 2020
MAMA
Resolution
15 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2020
AAAnnual Accounts
Resolution
29 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
9 April 2020
AP04Appointment of Corporate Secretary
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2019
AAAnnual Accounts
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Resolution
10 June 2019
RESOLUTIONSResolutions
Legacy
5 February 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
30 January 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
16 May 2018
AAAnnual Accounts
Resolution
14 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
13 June 2017
AAAnnual Accounts
Resolution
8 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Capital Allotment Shares
30 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Resolution
27 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Resolution
14 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Resolution
24 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 March 2014
AAAnnual Accounts
Resolution
16 December 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
2 December 2013
CH03Change of Secretary Details
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Resolution
1 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 March 2013
AAAnnual Accounts
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Legacy
2 February 2013
MG01MG01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Capital Allotment Shares
29 August 2012
SH01Allotment of Shares
Capital Allotment Shares
29 August 2012
SH01Allotment of Shares
Capital Allotment Shares
29 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Change Sail Address Company
21 June 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
6 June 2012
SH01Allotment of Shares
Capital Allotment Shares
1 June 2012
SH01Allotment of Shares
Capital Allotment Shares
4 May 2012
SH01Allotment of Shares
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Resolution
2 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 March 2012
AAAnnual Accounts
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Capital Allotment Shares
23 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Capital Allotment Shares
27 June 2011
SH01Allotment of Shares
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Resolution
10 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Memorandum Articles
26 November 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
24 November 2010
SH01Allotment of Shares
Capital Allotment Shares
24 November 2010
SH01Allotment of Shares
Capital Allotment Shares
24 November 2010
SH01Allotment of Shares
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Capital Allotment Shares
6 September 2010
SH01Allotment of Shares
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Capital Allotment Shares
6 August 2010
SH01Allotment of Shares
Resolution
15 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
23 April 2010
AAAnnual Accounts
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Capital Allotment Shares
30 November 2009
SH01Allotment of Shares
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Group
4 July 2009
AAAnnual Accounts
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
353a353a
Legacy
24 November 2008
88(2)Return of Allotment of Shares
Legacy
22 October 2008
403aParticulars of Charge Subject to s859A
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2008
363aAnnual Return
Legacy
18 August 2008
353353
Legacy
18 August 2008
288cChange of Particulars
Resolution
20 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 April 2008
AAAnnual Accounts
Legacy
20 February 2008
88(2)R88(2)R
Legacy
12 November 2007
395Particulars of Mortgage or Charge
Legacy
8 September 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
88(2)R88(2)R
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 May 2007
AAAnnual Accounts
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
353a353a
Legacy
1 June 2006
88(2)R88(2)R
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
122122
Legacy
16 May 2006
88(2)R88(2)R
Legacy
16 May 2006
88(2)R88(2)R
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Legacy
16 May 2006
123Notice of Increase in Nominal Capital
Legacy
5 May 2006
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
25 April 2006
CERT5CERT5
Re Registration Memorandum Articles
25 April 2006
MARMAR
Accounts Balance Sheet
25 April 2006
BSBS
Auditors Report
25 April 2006
AUDRAUDR
Auditors Statement
25 April 2006
AUDSAUDS
Legacy
25 April 2006
43(3)e43(3)e
Legacy
25 April 2006
43(3)43(3)
Resolution
25 April 2006
RESOLUTIONSResolutions
Resolution
25 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 April 2006
AAAnnual Accounts
Legacy
21 February 2006
288cChange of Particulars
Legacy
21 February 2006
288cChange of Particulars
Legacy
21 February 2006
288cChange of Particulars
Legacy
21 February 2006
288cChange of Particulars
Auditors Resignation Company
10 February 2006
AUDAUD
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 August 2005
AAAnnual Accounts
Legacy
15 June 2005
287Change of Registered Office
Legacy
6 May 2005
225Change of Accounting Reference Date
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
23 September 2004
88(2)R88(2)R
Legacy
23 September 2004
288bResignation of Director or Secretary
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
22 September 2004
123Notice of Increase in Nominal Capital
Legacy
22 September 2004
122122
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
287Change of Registered Office
Legacy
2 September 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 2004
NEWINCIncorporation