Company NameTurbo Power Systems Limited
Company StatusActive
Company Number02774899
CategoryPrivate Limited Company
Incorporation Date18 December 1992(31 years, 4 months ago)
Previous NameThe Turbo Genset Company Limited

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Secretary NameMr Charles Rendell
StatusCurrent
Appointed03 August 2012(19 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address1 Queens Park
Queensway North, Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Charles Ian Rendell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(24 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCharlered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Park
Queensway North, Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Carlos Augusto Martins Das Neves
Date of BirthDecember 1966 (Born 57 years ago)
NationalityPortuguese
StatusCurrent
Appointed30 March 2017(24 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Park
Queensway North, Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameDr Nigel Jakeman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Queens Park
Queensway North, Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameDr Ian Robert Baggett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Park
Queensway North, Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Nicholas James Burcombe Cooper
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(5 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 March 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 College Fields
Bristol
BS8 3HP
Director NameProf Colin Bowden Besant
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(7 months after company formation)
Appointment Duration16 years, 11 months (resigned 15 June 2010)
RoleProfessor-Mechanical Engineeri
Country of ResidenceUnited Kingdom
Correspondence Address30 Freith Road
Marlow
Buckinghamshire
SL7 2QT
Director NameDr Mihailo Ristic
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(7 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 March 2003)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address13 Park Drive
London
NW11 7SN
Secretary NameMr Nicholas James Burcombe Cooper
NationalityBritish
StatusResigned
Appointed21 July 1993(7 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 College Fields
Bristol
BS8 3HP
Director NamePatrick Anthony Sinnott
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 February 2006)
RoleConsultant
Correspondence AddressYork House
Weaponness Park
Scarborough
North Yorkshire
YO11 2UB
Director NameDr Shahram Mohammad Reza Etemad
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 1996(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 March 2003)
RoleScientist
Country of ResidenceEngland
Correspondence Address8 Westhay Gardens
London
SW14 7RU
Director NameSusan Jane Searle
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2000)
RoleTechnology Transfer
Correspondence Address232 Victoria Road
London
N22 4XQ
Director NameLeonard Schlemm
Date of BirthOctober 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 1999(6 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 1999)
RoleInvestments
Correspondence Address32 Belvedere Road
Westmount
Quebec
H3y 1p4
Director NameJustin Arthur Hall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(6 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 June 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Timbers
119 Silverdale Avenue
Walton On Thames
Surrey
KT13 0JF
Director NameMr John Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2003)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address23 Edwardes Square
London
W8 6HE
Director NameDr Hassan Mansir
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(7 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 September 2008)
RoleDirector Of Transportation & S
Country of ResidenceEngland
Correspondence AddressPoundfield House
38 Switchback Road North
Maidenhead
Berkshire
SL6 7QQ
Director NameProf John Frederick Coplin
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2003)
RoleVisiting Prof. Imperial Colleg
Correspondence AddressCramond
Eaton Bank
Duffield
Derbyshire
DE56 4BH
Director NameMark Stuart Bertolini
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2002)
RoleManufacturing Director
Correspondence AddressThe Walnuts
Caroline Court Oaktree Road
Marlow
Buckinghamshire
SL7 3LH
Director NameMr Michael John Hunt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Lodge
Spring Lane
Shotley Bridge
County Durham
DH8 0EL
Director NameMr Stephen Paul Sadler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuckleaze Farm
Pewsey
Wiltshire
SN9 5NY
Director NameMichael Stuart Robert Pearce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 May 2009)
RoleCompany Director
Correspondence AddressMiddlesfield
Dipton Hill Road
Hexham
Northumberland
NE46 1RT
Secretary NameMr Richard Anthony Bayliss
NationalityBritish
StatusResigned
Appointed04 September 2006(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Redcrest Gardens
Camberley
Surrey
GU15 2DU
Director NameMr Jose James Mendes Pessoa
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed29 September 2010(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressUnit 3 Heathrow Summit Centre
Skyport Drive Hatch Lane
West Drayton
Middlesex
UB7 0LJ
Director NameMr Rodrigo Bernardes Braga
Date of BirthMay 1973 (Born 51 years ago)
NationalityBrazilian
StatusResigned
Appointed29 September 2010(17 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressUnit 3 Heathrow Summit Centre
Skyport Drive Hatch Lane
West Drayton
Middlesex
UB7 0LJ
Director NameMr Richard John Piper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(17 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Park
Queensway North, Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Secretary NameMr Doug Glossop
StatusResigned
Appointed29 March 2011(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2012)
RoleCompany Director
Correspondence AddressUnit 3 Heathrow Summit Centre
Skyport Drive Hatch Lane
West Drayton
Middlesex
UB7 0LJ
Director NameMr Peter Edward Brown
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(19 years, 5 months after company formation)
Appointment Duration1 month (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Heathrow Summit Centre
Skyport Drive Hatch Lane
West Drayton
Middlesex
UB7 0LJ
Director NamePaul Newall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(19 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Heathrow Summit Centre
Skyport Drive Hatch Lane
West Drayton
Middlesex
UB7 0LJ
Director NameMr Jose Francisco De Azevedo
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed13 May 2013(20 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 March 2014)
RoleEducational Psychologist
Country of ResidenceBrazil
Correspondence Address1 Queens Park
Queensway North, Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Alexandre Aigner
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBrazilian
StatusResigned
Appointed03 March 2014(21 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address1 Queens Park
Queensway North, Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Fernando Senhora
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBrazilian
StatusResigned
Appointed03 March 2014(21 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address1 Queens Park
Queensway North, Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameDr Ian Robert Baggett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maling Court
Union Street
Newcastle Upon Tyne
NE2 1BP
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed12 December 1992
Appointment Duration7 months, 1 week (resigned 21 July 1993)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2000(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 September 2006)
Correspondence Address6th Floor One London Wall
London
EC2Y 5EB

Contact

Websiteturbopowersystems.com
Email address[email protected]
Telephone0191 4829200
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Queens Park
Queensway North, Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1.5b at £0.001Turbo Power Systems Inc.
9.83%
Deferred
3.6b at £0.001Argun Investments LTD
23.60%
Deferred
3.6b at £0.001Island Investments (Securities) LTD
23.60%
Deferred
2.3b at £0.001Turbo Power Systems Inc.
15.07%
Ordinary
1.7b at £0.001Charm Mount Investments LTD
10.98%
Deferred
1.7b at £0.001Dindance Investments LTD
10.98%
Deferred
267.2m at £0.001Argun Investments LTD
1.77%
Ordinary A
267.2m at £0.001Island Investments (Securities) LTD
1.77%
Ordinary A
179.2m at £0.001Charm Mount Investments LTD
1.19%
Ordinary A
179.2m at £0.001Dindance Investments LTD
1.19%
Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Turnover£15,174,343
Gross Profit£3,457,727
Net Worth-£71,939,605
Cash£1,889,529
Current Liabilities£4,292,635

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

20 March 2007Delivered on: 24 March 2007
Satisfied on: 15 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 67646638 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
28 July 2004Delivered on: 16 August 2004
Satisfied on: 15 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 65481268 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
28 July 2004Delivered on: 16 August 2004
Satisfied on: 22 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 64579689 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
28 July 2004Delivered on: 16 August 2004
Satisfied on: 15 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 64577198 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
7 January 2003Delivered on: 27 January 2003
Satisfied on: 15 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from intelligent power systems limited to the chargee on any account whatsoever.
Particulars: The deposit initially of £344,000 credited to account designation 64507319 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
10 July 2002Delivered on: 22 July 2002
Satisfied on: 15 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from intelligent power systems limited to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 11109610.
Fully Satisfied
10 July 2002Delivered on: 19 July 2002
Satisfied on: 15 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from intelligent power systems limited to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 11109610 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
14 December 2000Delivered on: 23 December 2000
Satisfied on: 6 June 2008
Persons entitled: Memorex Products Europe Limited

Classification: Rent deposit deed
Secured details: £254,101.29 from the company to the chargee.
Particulars: Rent deposit in respect of unit 3 summit centre bath road heathrow.
Fully Satisfied
19 June 2008Delivered on: 3 July 2008
Satisfied on: 7 July 2010
Persons entitled: Dindance Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the noteholders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fittings fixed plant & machinery. See image for full details.
Fully Satisfied
19 June 2008Delivered on: 3 July 2008
Satisfied on: 7 July 2010
Persons entitled: Charm Mount Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the noteholders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fittings fixed plant & machinery. See image for full details.
Fully Satisfied
19 June 2008Delivered on: 28 June 2008
Satisfied on: 7 July 2010
Persons entitled: Gartmore UK Small Cap Best Ideas Fund Limited Acting by Its Investment Manager Gartmore Investment Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 June 2008Delivered on: 28 June 2008
Satisfied on: 7 July 2010
Persons entitled: The Alphagen Volantis Fund Limited Acting by Its Investment Manager Gartmore Investment Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 June 2008Delivered on: 28 June 2008
Satisfied on: 7 July 2010
Persons entitled: Impax Environmental Markets PLC Acting by Its Fund Manager Impax Asset Management Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 June 2008Delivered on: 28 June 2008
Satisfied on: 7 July 2010
Persons entitled: Impax Environmental Markets (Ireland) Fund Acting by Its Fund Manager Impax Asset Management Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 November 1996Delivered on: 16 November 1996
Satisfied on: 6 June 2008
Persons entitled: Sr Comms Management Limited

Classification: Deed of rental deposit
Secured details: For securing £62,190 due or to become due from the company to the chargee under the terms of the lease.
Particulars: The rent deposit account holding the deposit sum of £62,190.
Fully Satisfied
31 March 2023Delivered on: 11 April 2023
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 February 2023Delivered on: 24 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
22 February 2023Delivered on: 24 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 May 2020Delivered on: 26 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 November 2019Delivered on: 13 November 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
13 September 2017Delivered on: 18 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 September 2013Delivered on: 1 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 October 2010Delivered on: 9 November 2010
Persons entitled: Tao Sustainable Power Solutions (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 September 2023Full accounts made up to 31 December 2022 (22 pages)
11 April 2023Registration of charge 027748990023, created on 31 March 2023 (17 pages)
28 February 2023Satisfaction of charge 027748990019 in full (1 page)
24 February 2023Registration of charge 027748990022, created on 22 February 2023 (13 pages)
24 February 2023Registration of charge 027748990021, created on 22 February 2023 (16 pages)
23 December 2022Confirmation statement made on 18 December 2022 with updates (4 pages)
14 November 2022Statement of capital following an allotment of shares on 25 August 2022
  • GBP 91,451,000
(4 pages)
14 November 2022Statement of capital following an allotment of shares on 25 August 2022
  • GBP 91,449,901.60
(4 pages)
21 October 2022Consolidation of shares on 25 August 2022 (4 pages)
3 October 2022Resolutions
  • RES14 ‐ Capitalise £76388679.37 25/08/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 October 2022Statement by Directors (1 page)
3 October 2022Memorandum and Articles of Association (16 pages)
3 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2022Statement of capital on 3 October 2022
  • GBP 91.453
(3 pages)
3 October 2022Solvency Statement dated 25/08/22 (1 page)
8 September 2022Full accounts made up to 31 December 2021 (19 pages)
6 June 2022Appointment of Mr Ian Robert Baggett as a director on 26 May 2022 (2 pages)
19 April 2022Change of details for Twc3N Limited as a person with significant control on 8 January 2019 (2 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
14 April 2021Full accounts made up to 31 December 2020 (26 pages)
25 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (31 pages)
26 May 2020Registration of charge 027748990020, created on 21 May 2020 (5 pages)
24 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
25 November 2019Satisfaction of charge 027748990018 in full (1 page)
13 November 2019Registration of charge 027748990019, created on 13 November 2019 (23 pages)
25 October 2019Termination of appointment of Ian Robert Baggett as a director on 24 October 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (30 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
12 September 2018Full accounts made up to 31 December 2017 (30 pages)
2 August 2018Termination of appointment of Richard John Piper as a director on 31 July 2018 (1 page)
6 July 2018Appointment of Mr Ian Robert Baggett as a director on 6 July 2018 (2 pages)
6 July 2018Appointment of Dr Nigel Jakeman as a director on 6 July 2018 (2 pages)
2 January 2018Auditor's resignation (2 pages)
2 January 2018Auditor's resignation (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
15 December 2017Notification of Twc3N Limited as a person with significant control on 27 November 2017 (1 page)
15 December 2017Cessation of Turbo Power Systems Inc as a person with significant control on 27 November 2017 (1 page)
15 December 2017Notification of Twc3N Limited as a person with significant control on 27 November 2017 (1 page)
15 December 2017Cessation of Turbo Power Systems Inc as a person with significant control on 27 November 2017 (1 page)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 September 2017Full accounts made up to 31 December 2016 (40 pages)
25 September 2017Full accounts made up to 31 December 2016 (40 pages)
18 September 2017Registration of charge 027748990018, created on 13 September 2017 (5 pages)
18 September 2017Registration of charge 027748990018, created on 13 September 2017 (5 pages)
6 April 2017Appointment of Mr Charles Ian Rendell as a director on 30 March 2017 (2 pages)
6 April 2017Appointment of Mr Charles Ian Rendell as a director on 30 March 2017 (2 pages)
4 April 2017Appointment of Mr Carlos Augusto Martins Das Neves as a director on 30 March 2017 (2 pages)
4 April 2017Termination of appointment of Fernando Senhora as a director on 30 March 2017 (1 page)
4 April 2017Termination of appointment of Fernando Senhora as a director on 30 March 2017 (1 page)
4 April 2017Appointment of Mr Carlos Augusto Martins Das Neves as a director on 30 March 2017 (2 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
30 June 2016Termination of appointment of Alexandre Aigner as a director on 24 June 2016 (1 page)
30 June 2016Termination of appointment of Alexandre Aigner as a director on 24 June 2016 (1 page)
24 June 2016Satisfaction of charge 027748990017 in full (1 page)
24 June 2016Satisfaction of charge 027748990017 in full (1 page)
1 June 2016Full accounts made up to 31 December 2015 (40 pages)
1 June 2016Full accounts made up to 31 December 2015 (40 pages)
27 April 2016Satisfaction of charge 16 in full (1 page)
27 April 2016Satisfaction of charge 16 in full (1 page)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 15,061,222.225
(6 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 15,061,222.225
(6 pages)
5 May 2015Full accounts made up to 31 December 2014 (35 pages)
5 May 2015Full accounts made up to 31 December 2014 (35 pages)
26 January 2015Section 519 (1 page)
26 January 2015Section 519 (1 page)
6 January 2015Auditor's resignation (2 pages)
6 January 2015Auditor's resignation (2 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 15,061,222.225
(6 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 15,061,222.225
(6 pages)
24 November 2014Full accounts made up to 31 December 2013 (33 pages)
24 November 2014Full accounts made up to 31 December 2013 (33 pages)
28 July 2014Termination of appointment of Colin Bowden Besant as a director on 19 July 2014 (1 page)
28 July 2014Termination of appointment of Colin Bowden Besant as a director on 19 July 2014 (1 page)
22 April 2014Satisfaction of charge 7 in full (1 page)
22 April 2014Satisfaction of charge 7 in full (1 page)
15 April 2014Satisfaction of charge 6 in full (1 page)
15 April 2014Satisfaction of charge 6 in full (1 page)
15 April 2014Satisfaction of charge 9 in full (1 page)
15 April 2014Satisfaction of charge 4 in full (1 page)
15 April 2014Satisfaction of charge 5 in full (1 page)
15 April 2014Satisfaction of charge 8 in full (1 page)
15 April 2014Satisfaction of charge 3 in full (1 page)
15 April 2014Satisfaction of charge 3 in full (1 page)
15 April 2014Satisfaction of charge 5 in full (1 page)
15 April 2014Satisfaction of charge 8 in full (1 page)
15 April 2014Satisfaction of charge 9 in full (1 page)
15 April 2014Satisfaction of charge 4 in full (1 page)
17 March 2014Appointment of Mr Fernando Senhora as a director (2 pages)
17 March 2014Appointment of Mr Fernando Senhora as a director (2 pages)
14 March 2014Appointment of Mr Alexandre Aigner as a director (2 pages)
14 March 2014Appointment of Mr Alexandre Aigner as a director (2 pages)
4 March 2014Termination of appointment of Jose Francisco De Azevedo as a director (1 page)
4 March 2014Termination of appointment of Jose Francisco De Azevedo as a director (1 page)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 15,061,222.225
(6 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 15,061,222.225
(6 pages)
6 November 2013Registered office address changed from Unit 3 Heathrow Summit Centre Skyport Drive Hatch Lane West Drayton Middlesex UB7 0LJ on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Unit 3 Heathrow Summit Centre Skyport Drive Hatch Lane West Drayton Middlesex UB7 0LJ on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Unit 3 Heathrow Summit Centre Skyport Drive Hatch Lane West Drayton Middlesex UB7 0LJ on 6 November 2013 (1 page)
1 October 2013Registration of charge 027748990017 (4 pages)
1 October 2013Registration of charge 027748990017 (4 pages)
12 September 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for rodrigo braga.
(4 pages)
12 September 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for rodrigo braga.
(4 pages)
6 September 2013Termination of appointment of Rodrigo Braga as a director
  • ANNOTATION A second filed TM01 was registered on 12/09/2013.
(2 pages)
6 September 2013Termination of appointment of Rodrigo Braga as a director
  • ANNOTATION A second filed TM01 was registered on 12/09/2013.
(2 pages)
21 June 2013Full accounts made up to 31 December 2012 (28 pages)
21 June 2013Full accounts made up to 31 December 2012 (28 pages)
20 May 2013Appointment of Mr Jose Francisco De Azevedo as a director (2 pages)
20 May 2013Appointment of Mr Jose Francisco De Azevedo as a director (2 pages)
17 May 2013Termination of appointment of Paul Newall as a director (1 page)
17 May 2013Termination of appointment of Paul Newall as a director (1 page)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
20 December 2012Aud stat 519 (1 page)
20 December 2012Aud stat 519 (1 page)
19 December 2012Auditor's resignation (2 pages)
19 December 2012Auditor's resignation (2 pages)
28 September 2012Full accounts made up to 31 December 2011 (28 pages)
28 September 2012Full accounts made up to 31 December 2011 (28 pages)
3 August 2012Termination of appointment of Doug Glossop as a secretary (1 page)
3 August 2012Appointment of Mr Charles Rendell as a secretary (1 page)
3 August 2012Termination of appointment of Doug Glossop as a secretary (1 page)
3 August 2012Appointment of Mr Charles Rendell as a secretary (1 page)
10 July 2012Termination of appointment of Jose Pessoa as a director (1 page)
10 July 2012Termination of appointment of Peter Brown as a director (1 page)
10 July 2012Termination of appointment of Jose Pessoa as a director (1 page)
10 July 2012Termination of appointment of Peter Brown as a director (1 page)
18 June 2012Appointment of Paul Newall as a director (2 pages)
18 June 2012Appointment of Paul Newall as a director (2 pages)
18 June 2012Appointment of Mr Peter Edward Brown as a director (2 pages)
18 June 2012Appointment of Mr Peter Edward Brown as a director (2 pages)
8 June 2012Sub-division of shares on 25 May 2012 (6 pages)
8 June 2012Sub-division of shares on 25 May 2012 (6 pages)
8 June 2012Resolutions
  • RES13 ‐ Sub-division shares 25/05/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
8 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 15,061,222.225
(5 pages)
8 June 2012Resolutions
  • RES13 ‐ Sub-division shares 25/05/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
8 June 2012Particulars of variation of rights attached to shares (3 pages)
8 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 15,061,222.225
(5 pages)
8 June 2012Particulars of variation of rights attached to shares (3 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (29 pages)
30 September 2011Full accounts made up to 31 December 2010 (29 pages)
29 June 2011Termination of appointment of James Vickerman as a director (1 page)
29 June 2011Termination of appointment of James Vickerman as a director (1 page)
30 March 2011Termination of appointment of Richard Bayliss as a secretary (1 page)
30 March 2011Termination of appointment of Richard Bayliss as a secretary (1 page)
29 March 2011Appointment of Mr Doug Glossop as a secretary (1 page)
29 March 2011Appointment of Mr Doug Glossop as a secretary (1 page)
4 January 2011Termination of appointment of Paul Summers as a director (1 page)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
4 January 2011Termination of appointment of Paul Summers as a director (1 page)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
11 October 2010Appointment of Mr Jose James Mendes Pessoa as a director (2 pages)
11 October 2010Appointment of Mr Richard John Piper as a director (2 pages)
11 October 2010Appointment of Professor Colin Bowden Besant as a director (2 pages)
11 October 2010Appointment of Mr Rodrigo Bernardes Braga as a director (2 pages)
11 October 2010Appointment of Mr Jose James Mendes Pessoa as a director (2 pages)
11 October 2010Appointment of Mr Richard John Piper as a director (2 pages)
11 October 2010Appointment of Professor Colin Bowden Besant as a director (2 pages)
11 October 2010Appointment of Mr Rodrigo Bernardes Braga as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (27 pages)
3 October 2010Full accounts made up to 31 December 2009 (27 pages)
16 July 2010Termination of appointment of Colin Besant as a director (1 page)
16 July 2010Termination of appointment of Justin Hall as a director (1 page)
16 July 2010Termination of appointment of Justin Hall as a director (1 page)
16 July 2010Appointment of Mr James Edward Vickerman as a director (2 pages)
16 July 2010Termination of appointment of Colin Besant as a director (1 page)
16 July 2010Appointment of Mr James Edward Vickerman as a director (2 pages)
13 July 2010Resolutions
  • RES13 ‐ Issue furtherb a shares 10/06/2010
(3 pages)
13 July 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 12,717,666.67
(5 pages)
13 July 2010Particulars of variation of rights attached to shares (3 pages)
13 July 2010Sub-division of shares on 10 June 2010 (6 pages)
13 July 2010Particulars of variation of rights attached to shares (3 pages)
13 July 2010Resolutions
  • RES13 ‐ Issue furtherb a shares 10/06/2010
(3 pages)
13 July 2010Resolutions
  • RES13 ‐ Sub division 10/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 July 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 12,717,666.67
(5 pages)
13 July 2010Resolutions
  • RES13 ‐ Sub division 10/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 July 2010Sub-division of shares on 10 June 2010 (6 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 January 2010Director's details changed for Paul Summers on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Paul Summers on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Justin Arthur Hall on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paul Summers on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Justin Arthur Hall on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Justin Arthur Hall on 4 January 2010 (2 pages)
1 December 2009Auditor's resignation (2 pages)
1 December 2009Auditor's resignation (2 pages)
23 November 2009Auditor's resignation (1 page)
23 November 2009Auditor's resignation (1 page)
12 June 2009Full accounts made up to 31 December 2008 (27 pages)
12 June 2009Full accounts made up to 31 December 2008 (27 pages)
20 May 2009Appointment terminated director michael pearce (1 page)
20 May 2009Appointment terminated director michael pearce (1 page)
18 December 2008Return made up to 18/12/08; full list of members (5 pages)
18 December 2008Return made up to 18/12/08; full list of members (5 pages)
1 November 2008Full accounts made up to 31 December 2007 (26 pages)
1 November 2008Full accounts made up to 31 December 2007 (26 pages)
19 September 2008Appointment terminated director michael hunt (1 page)
19 September 2008Appointment terminated director michael hunt (1 page)
16 September 2008Appointment terminated director hassan mansir (1 page)
16 September 2008Appointment terminated director hassan mansir (1 page)
4 July 2008Director appointed paul summers (3 pages)
4 July 2008Director appointed paul summers (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 15 (10 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 15 (10 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 14 (10 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 14 (10 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 13 (10 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 11 (10 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 11 (10 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 10 (10 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 10 (10 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 12 (10 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 12 (10 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 13 (10 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 May 2008Appointment terminated director stephen sadler (1 page)
14 May 2008Appointment terminated director stephen sadler (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 18/12/07; full list of members (4 pages)
7 January 2008Return made up to 18/12/07; full list of members (4 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (26 pages)
2 November 2007Full accounts made up to 31 December 2006 (26 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
17 January 2007Return made up to 18/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 January 2007Return made up to 18/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 November 2006Full accounts made up to 31 December 2005 (25 pages)
4 November 2006Full accounts made up to 31 December 2005 (25 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 November 2006Nc inc already adjusted 19/10/06 (1 page)
3 November 2006Nc inc already adjusted 19/10/06 (1 page)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 September 2006Registered office changed on 21/09/06 from: 6TH floor 1 london wall london EC2Y 5EB (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: 6TH floor 1 london wall london EC2Y 5EB (1 page)
21 September 2006Secretary resigned (1 page)
4 July 2006Company name changed the turbo genset company LIMITED\certificate issued on 04/07/06 (3 pages)
4 July 2006Company name changed the turbo genset company LIMITED\certificate issued on 04/07/06 (3 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
23 January 2006Return made up to 18/12/05; full list of members (8 pages)
23 January 2006Return made up to 18/12/05; full list of members (8 pages)
31 October 2005Full accounts made up to 31 December 2004 (25 pages)
31 October 2005Full accounts made up to 31 December 2004 (25 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
18 April 2005Registered office changed on 18/04/05 from: unit 3 heathrow summit centre skyport drive hatch lane west drayton middlesex UB7 0LJ (1 page)
18 April 2005Registered office changed on 18/04/05 from: unit 3 heathrow summit centre skyport drive hatch lane west drayton middlesex UB7 0LJ (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
18 March 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
6 January 2005Return made up to 18/12/04; full list of members (6 pages)
6 January 2005Director's particulars changed (1 page)
6 January 2005Return made up to 18/12/04; full list of members (6 pages)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
10 December 2004Secretary's particulars changed (1 page)
10 December 2004Secretary's particulars changed (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (29 pages)
2 November 2004Full accounts made up to 31 December 2003 (29 pages)
16 August 2004Particulars of mortgage/charge (3 pages)
16 August 2004Particulars of mortgage/charge (3 pages)
16 August 2004Particulars of mortgage/charge (3 pages)
16 August 2004Particulars of mortgage/charge (3 pages)
16 August 2004Particulars of mortgage/charge (3 pages)
16 August 2004Particulars of mortgage/charge (3 pages)
23 January 2004Return made up to 18/12/03; full list of members (7 pages)
23 January 2004Director's particulars changed (1 page)
23 January 2004Return made up to 18/12/03; full list of members (7 pages)
23 January 2004Director's particulars changed (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
25 June 2003Full accounts made up to 31 December 2002 (22 pages)
25 June 2003Full accounts made up to 31 December 2002 (22 pages)
5 June 2003Location of register of members (1 page)
5 June 2003Location of register of members (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
3 February 2003Ad 26/11/02--------- £ si 500000@1 (2 pages)
3 February 2003Nc inc already adjusted 28/11/01 (1 page)
3 February 2003Particulars of contract relating to shares (3 pages)
3 February 2003Ad 26/11/02--------- £ si 500000@1 (2 pages)
3 February 2003Particulars of contract relating to shares (3 pages)
3 February 2003Nc inc already adjusted 28/11/01 (1 page)
27 January 2003Particulars of mortgage/charge (3 pages)
27 January 2003Particulars of mortgage/charge (3 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
7 January 2003Director's particulars changed (1 page)
7 January 2003Return made up to 18/12/02; full list of members (9 pages)
7 January 2003Return made up to 18/12/02; full list of members (9 pages)
7 January 2003Director's particulars changed (1 page)
20 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
22 July 2002Particulars of mortgage/charge (3 pages)
22 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
2 June 2002Full accounts made up to 31 December 2001 (25 pages)
2 June 2002Full accounts made up to 31 December 2001 (25 pages)
2 June 2002Full accounts made up to 31 July 2001 (21 pages)
2 June 2002Full accounts made up to 31 July 2001 (21 pages)
18 March 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
18 March 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
28 December 2001Return made up to 18/12/01; full list of members (9 pages)
28 December 2001Return made up to 18/12/01; full list of members (9 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
25 July 2001Registered office changed on 25/07/01 from: unit 6 heathrow causeway centre ariel way hounslow TW4 6JW (1 page)
25 July 2001Registered office changed on 25/07/01 from: unit 6 heathrow causeway centre ariel way hounslow TW4 6JW (1 page)
27 April 2001Full accounts made up to 31 July 2000 (15 pages)
27 April 2001Full accounts made up to 31 July 2000 (15 pages)
29 January 2001Director's particulars changed (1 page)
29 January 2001Director's particulars changed (1 page)
29 January 2001Director's particulars changed (1 page)
29 January 2001Return made up to 18/12/00; full list of members (12 pages)
29 January 2001Director's particulars changed (1 page)
29 January 2001Return made up to 18/12/00; full list of members (12 pages)
29 January 2001Director's particulars changed (1 page)
29 January 2001Director's particulars changed (1 page)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
23 May 2000New director appointed (5 pages)
23 May 2000New director appointed (5 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Secretary resigned;director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
14 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 December 1999Full accounts made up to 31 July 1999 (13 pages)
13 December 1999Full accounts made up to 31 July 1999 (13 pages)
30 November 1999Nc inc already adjusted 17/11/99 (1 page)
30 November 1999Nc inc already adjusted 17/11/99 (1 page)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
12 April 1999Auditor's resignation (1 page)
12 April 1999Auditor's resignation (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
16 February 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 February 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 February 1999Full accounts made up to 31 July 1998 (12 pages)
8 February 1999Full accounts made up to 31 July 1998 (12 pages)
14 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
14 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
26 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 April 1997Full accounts made up to 31 July 1996 (11 pages)
1 April 1997Full accounts made up to 31 July 1996 (11 pages)
19 February 1997Registered office changed on 19/02/97 from: 93 knatchbull road camberwell london SE5 9QU (1 page)
19 February 1997Registered office changed on 19/02/97 from: 93 knatchbull road camberwell london SE5 9QU (1 page)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Return made up to 18/12/96; no change of members (6 pages)
2 February 1997Return made up to 18/12/96; no change of members (6 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
5 March 1996Return made up to 18/12/95; full list of members (8 pages)
5 March 1996Return made up to 18/12/95; full list of members (8 pages)
18 December 1995Ad 14/08/95--------- premium £ si 1000@1=1000 £ ic 1350000/1351000 (2 pages)
18 December 1995Ad 14/08/95--------- premium £ si 1000@1=1000 £ ic 1350000/1351000 (2 pages)
16 November 1995Ad 14/08/95--------- £ si 1349000@1=1349000 £ ic 1000/1350000 (2 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1995Ad 14/08/95--------- £ si 1349000@1=1349000 £ ic 1000/1350000 (2 pages)
16 November 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
16 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 October 1995Accounts for a small company made up to 31 July 1995 (11 pages)
30 October 1995Accounts for a small company made up to 31 July 1995 (11 pages)
20 March 1995Return made up to 18/12/94; full list of members (8 pages)
20 March 1995Return made up to 18/12/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1992Incorporation (10 pages)
18 December 1992Incorporation (10 pages)