Background WavePink WaveYellow Wave

THE KING'S CROSS GROUP GP LIMITED (06387691)

THE KING'S CROSS GROUP GP LIMITED (06387691) is an active UK company. incorporated on 2 October 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. THE KING'S CROSS GROUP GP LIMITED has been registered for 18 years. Current directors include ASTORRI, Carl Anthony, BEDNALL, Jane, CLARK, Paul Richard and 8 others.

Company Number
06387691
Status
active
Type
ltd
Incorporated
2 October 2007
Age
18 years
Address
12.01 The Jellicoe Building, London, N1C 4EW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASTORRI, Carl Anthony, BEDNALL, Jane, CLARK, Paul Richard, FIDGE, Matthew James, GIBBY, William Joseph, HIRIGOYEN, Julie Celine, HUBBARD, Stephen Arthur, JALBERT, Stephane, SHAPLAND, Leo, TAYLOR, Christopher Mark, WEHRLE, Caroline Sheila
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KING'S CROSS GROUP GP LIMITED

THE KING'S CROSS GROUP GP LIMITED is an active company incorporated on 2 October 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. THE KING'S CROSS GROUP GP LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06387691

LTD Company

Age

18 Years

Incorporated 2 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

KING'S CROSS CENTRAL GENERAL PARTNER LIMITED
From: 22 November 2007To: 31 July 2025
PRECIS (2732) LIMITED
From: 2 October 2007To: 22 November 2007
Contact
Address

12.01 The Jellicoe Building 5 Beaconsfield Street London, N1C 4EW,

Previous Addresses

6.01 Gridiron Building 1 Pancras Square London N1C 4AG United Kingdom
From: 15 March 2024To: 31 March 2025
4 Stable Street London N1C 4AB
From: 14 March 2013To: 15 March 2024
5 Albany Courtyard Piccadilly London W1J 0HF
From: 2 October 2007To: 14 March 2013
Timeline

178 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Loan Secured
Jun 13
Funding Round
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Share Issue
Apr 15
Funding Round
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jul 15
Director Joined
Jul 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Left
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Oct 19
Loan Secured
Nov 19
Director Joined
Nov 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
May 23
Director Joined
May 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
3
Funding
64
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BROWN, Sarah

Active
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 11 Mar 2026

ASTORRI, Carl Anthony

Active
The Jellicoe Building, LondonN1C 4EW
Born September 1970
Director
Appointed 21 Jul 2025

BEDNALL, Jane

Active
The Jellicoe Building, LondonN1C 4EW
Born November 1967
Director
Appointed 25 Mar 2022

CLARK, Paul Richard

Active
The Jellicoe Building, LondonN1C 4EW
Born November 1962
Director
Appointed 11 Nov 2020

FIDGE, Matthew James

Active
The Jellicoe Building, LondonN1C 4EW
Born August 1984
Director
Appointed 23 Feb 2026

GIBBY, William Joseph

Active
150 Cheapside, LondonEC2V 6ET
Born February 1978
Director
Appointed 01 May 2025

HIRIGOYEN, Julie Celine

Active
The Jellicoe Building, LondonN1C 4EW
Born May 1973
Director
Appointed 01 Jul 2025

HUBBARD, Stephen Arthur

Active
The Jellicoe Building, LondonN1C 4EW
Born November 1952
Director
Appointed 04 Mar 2024

JALBERT, Stephane

Active
The Jellicoe Building, LondonN1C 4EW
Born December 1972
Director
Appointed 23 Feb 2026

SHAPLAND, Leo

Active
The Jellicoe Building, LondonN1C 4EW
Born January 1983
Director
Appointed 29 Apr 2025

TAYLOR, Christopher Mark

Active
150 Cheapside, LondonEC2V 6ET
Born June 1959
Director
Appointed 31 Mar 2011

WEHRLE, Caroline Sheila

Active
The Jellicoe Building, LondonN1C 4EW
Born November 1972
Director
Appointed 01 Jul 2025

HARRATT, Lydia Florinette Gabrielle

Resigned
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 05 Jan 2026
Resigned 11 Mar 2026

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 31 Dec 2015
Resigned 26 Feb 2021

PROWER, Aubyn James Sugden

Resigned
Marchants, LewesBN8 4HT
Secretary
Appointed 03 Apr 2008
Resigned 31 Dec 2015

SADLER, Anita Joanne

Resigned
Eddiscombe Road, LondonSW6 4UA
Secretary
Appointed 26 Mar 2013
Resigned 02 Jan 2020

SCUDDER, David

Resigned
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 02 Jan 2020
Resigned 05 Jan 2026

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 02 Oct 2007
Resigned 03 Apr 2008

ASTORRI, Carl Anthony

Resigned
The Jellicoe Building, LondonN1C 4EW
Born September 1970
Director
Appointed 01 Jul 2025
Resigned 04 Jul 2025

BAYLEY, James Mark

Resigned
Eversholt Street, LondonNW1 1AY
Born September 1960
Director
Appointed 30 Jul 2010
Resigned 30 Sept 2013

BERGER, Daniel Mark

Resigned
Lonsdale Street, MelbourneVIC 3000
Born June 1978
Director
Appointed 03 Aug 2017
Resigned 11 Nov 2020

BERGER, Daniel Mark

Resigned
Lonsdale Street, MelbourneVIC 3000
Born June 1978
Director
Appointed 04 May 2015
Resigned 03 Aug 2017

BIRD, Emily Clare

Resigned
The Jellicoe Building, LondonN1C 4EW
Born November 1981
Director
Appointed 02 Oct 2024
Resigned 01 May 2025

CASEY, John Christopher

Resigned
Tilford Road, SurreyGU26 6RA
Born October 1957
Director
Appointed 03 Apr 2008
Resigned 17 Apr 2015

CASTLE, Clive Melvyn

Resigned
201 Bishopsgate, LondonEC2M 3BN
Born February 1959
Director
Appointed 22 Jan 2016
Resigned 03 Aug 2017

CLEMENTI, David Cecil, Sir

Resigned
Gridiron Building, LondonN1C 4AG
Born February 1949
Director
Appointed 01 Oct 2008
Resigned 31 May 2024

DARROCH, Christopher Raymond Andrew

Resigned
Stable Street, LondonN1C 4AB
Born December 1966
Director
Appointed 26 Feb 2021
Resigned 08 May 2023

DEACON, Nicholas Charles

Resigned
The Jellicoe Building, LondonN1C 4EW
Born January 1975
Director
Appointed 22 Jan 2016
Resigned 31 Dec 2025

DOUGHTY, Stuart John

Resigned
King's Cross, LondonN1C 4AG
Born September 1943
Director
Appointed 21 Nov 2019
Resigned 31 Dec 2022

EVANS, Alasdair David

Resigned
8 Copsem Lane, EsherKT10 9EU
Born September 1961
Director
Appointed 03 Apr 2008
Resigned 20 Sept 2010

EVANS, Robert Michael

Resigned
Stable Street, LondonN1C 4AB
Born December 1970
Director
Appointed 03 Aug 2011
Resigned 31 Dec 2023

FREEMAN, Peter Geoffrey

Resigned
11 Holland Park, LondonW11 3TH
Born December 1955
Director
Appointed 03 Apr 2008
Resigned 04 Nov 2022

GIBBS, Andre

Resigned
Stable Street, LondonN1C 4AB
Born September 1970
Director
Appointed 03 Aug 2011
Resigned 26 Feb 2021

GROOM, Roger George

Resigned
Latimer House, BerkhamstedHP4 2PJ
Born April 1956
Director
Appointed 03 Apr 2008
Resigned 31 Oct 2008

HAWTHORNE, Peter

Resigned
Floor, LondonWC2B 4AN
Born May 1966
Director
Appointed 30 Sept 2013
Resigned 22 Jan 2016

Persons with significant control

3

1 Active
2 Ceased

Australiansuper Pty Ltd As Trustee For Australiansuper(Custodied By Jpmorganchase Bankna Sydneybranch Acting Through Its Nominee Jpmorgannomineesaustralia Ltd)

Active
130 Lonsdale Street, Melbourne3000

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 11 Oct 2021
Stable Street, LondonN1C 4AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2021
Stable Street, LondonN1C 4AB

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Oct 2021
Fundings
Financials
Latest Activities

Filing History

311

Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change To A Person With Significant Control
18 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Certificate Change Of Name Company
31 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
31 July 2025
NM06NM06
Change Of Name Notice
31 July 2025
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
15 October 2024
AAMDAAMD
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
22 April 2021
TM02Termination of Secretary
Resolution
13 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Capital Alter Shares Subdivision
21 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 August 2013
MR01Registration of a Charge
Memorandum Articles
9 August 2013
MEM/ARTSMEM/ARTS
Resolution
9 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 July 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
10 June 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
27 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Legacy
5 January 2013
MG01MG01
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Legacy
7 October 2011
MG01MG01
Legacy
7 October 2011
MG01MG01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Legacy
2 September 2011
MG01MG01
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Legacy
22 June 2011
MG01MG01
Legacy
21 June 2011
MG01MG01
Legacy
21 June 2011
MG01MG01
Legacy
21 June 2011
MG01MG01
Legacy
21 June 2011
MG01MG01
Resolution
20 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Legacy
23 December 2010
MG01MG01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Resolution
20 March 2009
RESOLUTIONSResolutions
Legacy
16 March 2009
88(2)Return of Allotment of Shares
Legacy
16 March 2009
123Notice of Increase in Nominal Capital
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
123Notice of Increase in Nominal Capital
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
287Change of Registered Office
Legacy
15 April 2008
225Change of Accounting Reference Date
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 2007
NEWINCIncorporation