Background WavePink WaveYellow Wave

HILTON FOOD GROUP PLC (06165540)

HILTON FOOD GROUP PLC (06165540) is an active UK company. incorporated on 16 March 2007. with registered office in Cambridgeshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HILTON FOOD GROUP PLC has been registered for 19 years. Current directors include ALLEN, Mark, DIMOND, Patricia Marie, FOYLE, Bindi Jayantilal Jivraj and 3 others.

Company Number
06165540
Status
active
Type
plc
Incorporated
16 March 2007
Age
19 years
Address
2-8 Interchange Latham Road, Cambridgeshire, PE29 6YE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALLEN, Mark, DIMOND, Patricia Marie, FOYLE, Bindi Jayantilal Jivraj, OSBORNE, Matthew Richard, PORTER, Angus James, Dr, SHELLEY, Rebecca Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILTON FOOD GROUP PLC

HILTON FOOD GROUP PLC is an active company incorporated on 16 March 2007 with the registered office located in Cambridgeshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HILTON FOOD GROUP PLC was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06165540

PLC Company

Age

19 Years

Incorporated 16 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

LAW 2461 LIMITED
From: 16 March 2007To: 17 April 2007
LAW 2461 LIMITED
From: 16 March 2007To: 17 April 2007
Contact
Address

2-8 Interchange Latham Road Huntingdon Cambridgeshire, PE29 6YE,

Timeline

152 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 10
Director Joined
Sept 10
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
Sept 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Nov 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Left
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
Jun 14
Funding Round
Jul 14
Funding Round
Jan 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Nov 15
Funding Round
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Funding Round
May 16
Director Left
May 16
Funding Round
Sept 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Oct 17
Funding Round
Oct 17
Loan Cleared
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Mar 18
Funding Round
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Mar 20
Director Joined
Mar 20
Funding Round
Jun 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Funding Round
Mar 24
Funding Round
Jul 24
Director Joined
Oct 24
Funding Round
Jan 25
Director Left
Jan 25
Funding Round
Feb 25
Funding Round
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Sept 25
Funding Round
Nov 25
Director Left
Nov 25
Director Left
Jan 26
124
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

MILLER, Robin Paul

Active
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Secretary
Appointed 01 Sept 2025

ALLEN, Mark

Active
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born July 1959
Director
Appointed 01 Oct 2024

DIMOND, Patricia Marie

Active
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born April 1960
Director
Appointed 01 Apr 2022

FOYLE, Bindi Jayantilal Jivraj

Active
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born December 1973
Director
Appointed 01 Jun 2025

OSBORNE, Matthew Richard

Active
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born May 1978
Director
Appointed 24 May 2022

PORTER, Angus James, Dr

Active
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born June 1957
Director
Appointed 01 Jul 2018

SHELLEY, Rebecca Ann

Active
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born November 1965
Director
Appointed 01 Apr 2020

GEORGE, Neil Michael

Resigned
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Secretary
Appointed 01 Nov 2007
Resigned 08 Aug 2025

MAJEWSKI, Nigel Richard

Resigned
Littlecote, East RuntonNR27 9PG
Secretary
Appointed 29 Mar 2007
Resigned 01 Nov 2007

OSBORNE, Matthew Richard

Resigned
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Secretary
Appointed 08 Aug 2025
Resigned 01 Sept 2025

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 16 Mar 2007
Resigned 29 Mar 2007

BERGMAN, Mattheus Johannes

Resigned
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born August 1956
Director
Appointed 29 Mar 2007
Resigned 22 Apr 2016

CROSS, Christine

Resigned
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born June 1951
Director
Appointed 22 Mar 2016
Resigned 04 Dec 2023

HEFFER, Philip John

Resigned
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born January 1966
Director
Appointed 29 Mar 2007
Resigned 03 Jul 2023

MAJEWSKI, Nigel Richard

Resigned
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born February 1960
Director
Appointed 29 Mar 2007
Resigned 24 May 2022

MARSH, Christopher Alan

Resigned
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born January 1944
Director
Appointed 29 Mar 2007
Resigned 27 Mar 2016

MURRELLS, Steve

Resigned
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born August 1965
Director
Appointed 03 Jul 2023
Resigned 24 Nov 2025

NAISH, Charles David, Sir

Resigned
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born July 1940
Director
Appointed 29 Mar 2007
Resigned 25 May 2016

PATTEN, Colin Charles

Resigned
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born March 1951
Director
Appointed 29 Mar 2007
Resigned 16 May 2012

PERRY, Sarah Louise

Resigned
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born February 1965
Director
Appointed 04 Dec 2023
Resigned 31 May 2025

SMITH, Colin Deverell

Resigned
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born May 1947
Director
Appointed 01 Oct 2010
Resigned 01 Jul 2018

SUMMERFIELD, Gordon Caleb

Resigned
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born December 1939
Director
Appointed 29 Mar 2007
Resigned 15 Mar 2010

WATSON, Robert Andrew

Resigned
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born June 1958
Director
Appointed 29 Mar 2007
Resigned 31 Dec 2024

WORBY, John Graham

Resigned
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born November 1950
Director
Appointed 22 Mar 2016
Resigned 24 May 2022

ZEKHOUT, Samy Rene

Resigned
2-8 Interchange Latham Road, CambridgeshirePE29 6YE
Born November 1962
Director
Appointed 01 Jun 2025
Resigned 07 Jan 2026

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 16 Mar 2007
Resigned 29 Mar 2007

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 16 Mar 2007
Resigned 29 Mar 2007
Fundings
Financials
Latest Activities

Filing History

283

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Memorandum Articles
14 October 2025
MAMA
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Resolution
28 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 May 2025
AAAnnual Accounts
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Interim
1 October 2024
AAAnnual Accounts
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Resolution
23 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
13 December 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Resolution
8 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 December 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
8 July 2022
AAAnnual Accounts
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Resolution
30 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Resolution
14 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
15 July 2020
AAAnnual Accounts
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Resolution
27 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Capital Allotment Shares
20 March 2020
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Accounts With Accounts Type Interim
16 September 2019
AAAnnual Accounts
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Resolution
8 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
3 December 2018
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Resolution
4 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Resolution
5 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
20 March 2017
CS01Confirmation Statement
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Resolution
1 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Interim
9 March 2016
AAAnnual Accounts
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
21 May 2015
AAAnnual Accounts
Resolution
21 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
2 June 2014
AAAnnual Accounts
Resolution
21 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Capital Allotment Shares
24 October 2013
SH01Allotment of Shares
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
28 May 2013
AAAnnual Accounts
Resolution
28 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Capital Allotment Shares
24 January 2013
SH01Allotment of Shares
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Capital Allotment Shares
29 August 2012
SH01Allotment of Shares
Capital Allotment Shares
17 August 2012
SH01Allotment of Shares
Capital Allotment Shares
26 July 2012
SH01Allotment of Shares
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Resolution
14 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 June 2012
AAAnnual Accounts
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Capital Allotment Shares
28 February 2012
SH01Allotment of Shares
Capital Allotment Shares
16 February 2012
SH01Allotment of Shares
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Capital Allotment Shares
14 December 2011
SH01Allotment of Shares
Change Sail Address Company With Old Address
5 December 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Capital Allotment Shares
29 September 2011
SH01Allotment of Shares
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Capital Allotment Shares
1 July 2011
SH01Allotment of Shares
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
1 June 2011
AAAnnual Accounts
Resolution
1 June 2011
RESOLUTIONSResolutions
Resolution
1 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
25 May 2011
AAAnnual Accounts
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Interim
23 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Interim
14 June 2010
AAAnnual Accounts
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Resolution
2 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Interim
5 March 2010
AAAnnual Accounts
Accounts With Accounts Type Interim
4 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
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
Accounts With Accounts Type Interim
2 July 2009
AAAnnual Accounts
Accounts With Accounts Type Group
12 June 2009
AAAnnual Accounts
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
20 January 2009
353a353a
Resolution
17 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2008
AAAnnual Accounts
Legacy
1 May 2008
363sAnnual Return (shuttle)
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
353a353a
Legacy
22 May 2007
88(3)88(3)
Legacy
22 May 2007
88(2)R88(2)R
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
88(3)88(3)
Legacy
20 April 2007
123Notice of Increase in Nominal Capital
Legacy
20 April 2007
88(3)88(3)
Legacy
20 April 2007
88(3)88(3)
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
122122
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
88(2)R88(2)R
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
18 April 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
17 April 2007
CERT7CERT7
Legacy
17 April 2007
VALVAL
Re Registration Memorandum Articles
17 April 2007
MARMAR
Accounts Balance Sheet
17 April 2007
BSBS
Auditors Report
17 April 2007
AUDRAUDR
Auditors Statement
17 April 2007
AUDSAUDS
Legacy
17 April 2007
43(3)e43(3)e
Legacy
17 April 2007
43(3)43(3)
Resolution
17 April 2007
RESOLUTIONSResolutions
Resolution
17 April 2007
RESOLUTIONSResolutions
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
225Change of Accounting Reference Date
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
287Change of Registered Office
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Incorporation Company
16 March 2007
NEWINCIncorporation