Background WavePink WaveYellow Wave

PAYMENTSHIELD GROUP HOLDINGS LIMITED (05919794)

PAYMENTSHIELD GROUP HOLDINGS LIMITED (05919794) is an active UK company. incorporated on 30 August 2006. with registered office in Southport. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PAYMENTSHIELD GROUP HOLDINGS LIMITED has been registered for 19 years. Current directors include PATEL, Tushar Surendra, RAWLINSON, Emma Jane.

Company Number
05919794
Status
active
Type
ltd
Incorporated
30 August 2006
Age
19 years
Address
Southport Business Park, Southport, PR8 4HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
PATEL, Tushar Surendra, RAWLINSON, Emma Jane
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYMENTSHIELD GROUP HOLDINGS LIMITED

PAYMENTSHIELD GROUP HOLDINGS LIMITED is an active company incorporated on 30 August 2006 with the registered office located in Southport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PAYMENTSHIELD GROUP HOLDINGS LIMITED was registered 19 years ago.(SIC: 64205)

Status

active

Active since 19 years ago

Company No

05919794

LTD Company

Age

19 Years

Incorporated 30 August 2006

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

DE FACTO 1413 LIMITED
From: 30 August 2006To: 7 January 2008
Contact
Address

Southport Business Park Wight Moss Way Southport, PR8 4HQ,

Previous Addresses

Paymentshield House Wight Moss Way Southport Merseyside PR8 4HQ
From: 30 August 2006To: 29 March 2021
Timeline

70 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Nov 09
Director Left
May 10
Director Left
Jun 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
May 12
Funding Round
Aug 12
Director Joined
Sept 12
Director Left
Feb 13
Director Left
Mar 13
Loan Secured
May 13
Director Joined
May 13
Director Left
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Sept 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
May 16
Director Joined
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Loan Cleared
Jul 17
Loan Secured
Aug 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Loan Secured
Sept 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Nov 19
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Owner Exit
Aug 21
Loan Secured
Oct 21
Loan Secured
Sept 22
Director Left
Nov 22
Loan Secured
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Jul 23
Loan Secured
Mar 24
Director Left
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PAYNE, Christopher James

Active
45 Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 26 Jun 2024

PATEL, Tushar Surendra

Active
45 Westerham Road, SevenoaksTN13 2QB
Born October 1972
Director
Appointed 01 Aug 2025

RAWLINSON, Emma Jane

Active
101 Cathedral Approach, SalfordM3 7FB
Born September 1980
Director
Appointed 13 Apr 2023

CLARK, Samuel Thomas Budgen

Resigned
Paymentshield House, SouthportPR8 4HQ
Secretary
Appointed 30 Apr 2012
Resigned 01 Nov 2013

CLARK, Samuel Thomas Budgen

Resigned
2 Vernons Road, NewickBN8 4NF
Secretary
Appointed 08 Nov 2006
Resigned 02 Feb 2007

CLARKE, Dean

Resigned
Wight Moss Way, SouthportPR8 4HQ
Secretary
Appointed 11 Dec 2018
Resigned 22 Feb 2022

GIFFORD, Nicola

Resigned
Paymentshield House, SouthportPR8 4HQ
Secretary
Appointed 09 Dec 2009
Resigned 30 Apr 2012

GOURIET, Geoffrey Costerton

Resigned
Paymentshield House, SouthportPR8 4HQ
Secretary
Appointed 03 Aug 2018
Resigned 11 Dec 2018

GREGORY, Jacqueline Anne

Resigned
Paymentshield House, SouthportPR8 4HQ
Secretary
Appointed 17 Jan 2017
Resigned 03 Aug 2018

JOHNSTON, Graham Hamilton

Resigned
13 Glencairn Park Road, CheltenhamGL50 2ND
Secretary
Appointed 02 Feb 2007
Resigned 09 Dec 2009

OWENS, Jennifer

Resigned
Paymentshield House, SouthportPR8 4HQ
Secretary
Appointed 25 Nov 2013
Resigned 01 Mar 2016

REDDI, John

Resigned
Farbank 21 First Avenue, WorthingBN14 9NJ
Secretary
Appointed 02 Oct 2006
Resigned 02 Feb 2007

ARDONAGH CORPORATE SECRETARY LIMITED

Resigned
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022
Resigned 26 Jun 2024

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 30 Aug 2006
Resigned 02 Oct 2006

BUTLER, Patrick Noel

Resigned
Paymentshield House, SouthportPR8 4HQ
Born December 1960
Director
Appointed 20 Jul 2016
Resigned 07 Feb 2018

BYRNE, Jonathan

Resigned
Wight Moss Way, SouthportPR8 4HQ
Born July 1987
Director
Appointed 30 Oct 2019
Resigned 01 Nov 2022

CARRUTHERS, James Maxwell

Resigned
118 East Road, ColchesterCO5 8SA
Born November 1954
Director
Appointed 30 Jun 2008
Resigned 07 Jul 2011

COUGILL, Diane

Resigned
Wight Moss Way, SouthportPR8 4HQ
Born September 1963
Director
Appointed 09 Jul 2019
Resigned 18 Apr 2023

CULLUM, Peter Geoffrey

Resigned
Wealden Hall, SevenoaksTN15 0HX
Born September 1950
Director
Appointed 02 Oct 2006
Resigned 02 Apr 2015

DEAKIN, Janice

Resigned
Eclipse Park, MaidstoneME14 3EN
Born March 1967
Director
Appointed 20 Feb 2019
Resigned 09 Jul 2019

DIXON, Richard John

Resigned
6 Woodthorpe Manor, WakefieldWF2 6SY
Born September 1961
Director
Appointed 08 Nov 2006
Resigned 30 Apr 2010

EGAN, Scott

Resigned
Paymentshield House, SouthportPR8 4HQ
Born April 1971
Director
Appointed 19 Apr 2012
Resigned 14 Sept 2015

EROTOCRITOU, Antonios

Resigned
Paymentshield House, SouthportPR8 4HQ
Born May 1971
Director
Appointed 07 Feb 2018
Resigned 20 Feb 2019

EVANS, Robert Ieuan

Resigned
Wight Moss Way, SouthportPR8 4HQ
Born October 1975
Director
Appointed 20 Feb 2019
Resigned 30 Apr 2024

GALJAARD, Neil Edward

Resigned
9 Glinton Road, PeterboroughPE6 7DG
Born November 1966
Director
Appointed 03 May 2007
Resigned 31 Mar 2012

HALSTEAD, Andrew John

Resigned
Hillside, WrexhamLL12 8YE
Born December 1961
Director
Appointed 17 Aug 2009
Resigned 01 Jul 2010

HODGES, Mark Steven

Resigned
Paymentshield House, SouthportPR8 4HQ
Born September 1965
Director
Appointed 25 Oct 2011
Resigned 17 Oct 2014

HOMER, Andrew Charles

Resigned
Four Chimneys, CaterhamCR3 7DN
Born March 1953
Director
Appointed 08 Nov 2006
Resigned 04 Feb 2013

JOHNSON, Timothy David

Resigned
314 Hardhorn Road, Poulton-Le-FyldeFY6 8DH
Born December 1967
Director
Appointed 11 Aug 2009
Resigned 30 Jun 2014

MACKLE, Feilim

Resigned
Wight Moss Way, SouthportPR8 4HQ
Born July 1967
Director
Appointed 20 Feb 2019
Resigned 18 Apr 2023

MARTIN, Kay Alison

Resigned
Paymentshield House, SouthportPR8 4HQ
Born May 1967
Director
Appointed 22 Mar 2017
Resigned 30 Apr 2019

MUGGE, Mark Stephen

Resigned
Paymentshield House, SouthportPR8 4HQ
Born October 1969
Director
Appointed 02 Nov 2015
Resigned 02 Mar 2018

PATRICK, Ian William James

Resigned
7 College Drive, Tunbridge WellsTN2 3PN
Born May 1967
Director
Appointed 02 Oct 2006
Resigned 31 Mar 2012

PENDER, Stuart Macpherson

Resigned
Paymentshield House, SouthportPR8 4HQ
Born June 1965
Director
Appointed 08 Nov 2006
Resigned 30 Jun 2011

POWELL, Vernon David

Resigned
18 Sunnybank Road, RossendaleBB4 4PF
Born December 1966
Director
Appointed 08 Nov 2006
Resigned 30 Sept 2008

Persons with significant control

3

1 Active
2 Ceased
Nile Street, BurslemST6 2BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2021

Ardonagh Finco Plc

Ceased
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2019
Ceased 04 Aug 2021
Eclipse Park, Sittingbourne Road, MaidstoneME14 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Memorandum Articles
13 October 2024
MAMA
Resolution
13 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2022
AAAnnual Accounts
Legacy
13 June 2022
PARENT_ACCPARENT_ACC
Legacy
13 June 2022
GUARANTEE2GUARANTEE2
Legacy
13 June 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 March 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2021
AAAnnual Accounts
Legacy
20 September 2021
PARENT_ACCPARENT_ACC
Legacy
20 September 2021
GUARANTEE2GUARANTEE2
Legacy
20 September 2021
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 December 2019
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Auditors Resignation Company
24 January 2019
AUDAUD
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Memorandum Articles
27 October 2017
MAMA
Resolution
27 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Resolution
18 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Resolution
24 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Auditors Resignation Company
19 November 2014
AUDAUD
Miscellaneous
5 November 2014
MISCMISC
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
20 May 2013
MR01Registration of a Charge
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Move Registers To Sail Company
5 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Capital Allotment Shares
31 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Legacy
6 July 2012
MG01MG01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Memorandum Articles
27 April 2011
MEM/ARTSMEM/ARTS
Resolution
14 March 2011
RESOLUTIONSResolutions
Legacy
25 February 2011
MG01MG01
Legacy
17 February 2011
MG02MG02
Legacy
17 February 2011
MG02MG02
Legacy
17 February 2011
MG02MG02
Resolution
15 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
15 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
29 September 2009
363aAnnual Return
Legacy
3 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 August 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
395Particulars of Mortgage or Charge
Legacy
8 July 2009
128(4)128(4)
Resolution
8 July 2009
RESOLUTIONSResolutions
Resolution
8 July 2009
RESOLUTIONSResolutions
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
10 November 2008
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Memorandum Articles
14 July 2008
MEM/ARTSMEM/ARTS
Resolution
14 July 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
123Notice of Increase in Nominal Capital
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
9 January 2008
88(2)R88(2)R
Legacy
9 January 2008
88(2)R88(2)R
Certificate Change Of Name Company
7 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 December 2007
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
225Change of Accounting Reference Date
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
287Change of Registered Office
Legacy
6 February 2007
88(2)R88(2)R
Legacy
6 February 2007
88(2)R88(2)R
Legacy
6 February 2007
88(2)R88(2)R
Legacy
6 February 2007
88(2)R88(2)R
Legacy
6 February 2007
88(2)R88(2)R
Legacy
6 February 2007
123Notice of Increase in Nominal Capital
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
10 October 2006
287Change of Registered Office
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Incorporation Company
30 August 2006
NEWINCIncorporation