Company NameNIAL Holdings Limited
Company StatusActive
Company Number04184967
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Rocyn Rees
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(11 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BX
Director NameMr Nicholas Vaughan Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(14 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
Director NameMr Richard Andrew Knight
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(15 years, 1 month after company formation)
Appointment Duration8 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle International Airport Newcastle Internat
Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Mark Allan Hunt
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed02 October 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
NE13 8BZ
Secretary NameMr Mark Allan Hunt
StatusCurrent
Appointed02 October 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Graeme Peter Ferguson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
Director NameMrs Tracey Dixon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
Tyne And Wear
NE13 8BZ
Director NameMr Graeme Ferguson Miller
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Graeme Mark Mason
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Nicholas Charles Kemp
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
Director NameMr Justin Paul Symonds
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(23 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
Director NameKjeld Binger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed27 April 2001(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1a Cerrada De Alcazar De Toledo
Nd149 Col Lomus De Reforma
Del Miguel Hidalgo
Cp/1930
Foreign
Director NameNiels Boserup
Date of BirthJune 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed27 April 2001(1 month after company formation)
Appointment Duration5 years, 12 months (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressKratvaenget 10
Charlottenlund
Dk-2920
Foreign
Secretary NameJames Bainbridge
NationalityBritish
StatusResigned
Appointed04 May 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2003)
RoleFinance Director
Correspondence Address7 Huntly Road
Whitley Bay
Tyne & Wear
NE25 9UR
Director NameJames Bainbridge
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address7 Huntly Road
Whitley Bay
Tyne & Wear
NE25 9UR
Director NameWilliam Brooks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(11 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 June 2008)
RoleCounty Councillor
Correspondence Address15 Chillingham Close
Newsham Farm Estate
Blyth
Northumberland
NE24 4QY
Director NameLars Naesby Friis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed22 March 2002(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 11 December 2006)
RoleFinance Director
Correspondence Address24 Meadowvale Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NF
Director NameJohn Parkin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 April 2007)
RoleChief Executive
Correspondence AddressSycamore Barn
Stone Allerton
Axbridge
Somerset
BS26 2NN
Director NameMichael Paul Luddy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2004)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barrow Close
Billingshurst
West Sussex
RH14 9SW
Secretary NameLars Naesby Friis
NationalityDanish
StatusResigned
Appointed01 August 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 2006)
RoleAccountant
Correspondence Address24 Meadowvale Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NF
Director NameMr Iain Malcolm
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(3 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 November 2020)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressWoolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
Secretary NameMr Andrew Simon David Fisher
NationalityBritish
StatusResigned
Appointed03 July 2006(5 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
Director NameRasmus Christiansen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed12 October 2006(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressWoolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
Director NameMr David Laws
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(5 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
Director NameAlbert Nugent
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2008)
RoleLeader Of Durham County Counci
Correspondence Address53 Windermere Road
Westlea
Seaham
County Durham
SR7 8HW
Director NameMr Andrew Simon David Fisher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(6 years after company formation)
Appointment Duration8 years, 2 months (resigned 27 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
Director NameMr Peter James Mole
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressWoolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
Director NameCllr Simon Antony Henig
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(7 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 May 2021)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressWoolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
Director NameMr Simon Boyd Geere
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
Director NameMr Olivier Georges Xavier Fortin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2013(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2014)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressAmp Capital Berkeley Square House Berkeley Square
London
W1J 6BX
Secretary NameMr Nicholas Vaughan Jones
StatusResigned
Appointed15 June 2015(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
Director NameMr Nicholas Iain Forbes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(16 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2022)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Adam James Petrie
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 January 2022(20 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitejiaolan.en.alibaba.com

Location

Registered AddressWoolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaWoolsington
Address Matches2 other UK companies use this postal address

Shareholders

33.4m at £1Nial Group LTD
51.00%
Ordinary A
32.1m at £1Nial Investments Limited
49.00%
Ordinary B

Financials

Year2014
Net Worth£156,238,000
Cash£70,000
Current Liabilities£6,491,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Charges

23 September 2016Delivered on: 3 October 2016
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
26 October 2012Delivered on: 13 November 2012
Persons entitled: The Royal Bank of Scotland PLC ("Security Agent")

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party 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
21 December 2006Delivered on: 22 December 2006
Satisfied on: 10 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 April 2024Appointment of Mr Justin Paul Symonds as a director on 25 March 2024 (2 pages)
27 March 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
13 October 2023Accounts for a dormant company made up to 31 December 2022 (18 pages)
3 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
22 November 2022Memorandum and Articles of Association (16 pages)
22 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 October 2022Appointment of Mr Nicholas Charles Kemp as a director on 29 September 2022 (2 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (18 pages)
7 June 2022Termination of appointment of Adam James Petrie as a director on 26 May 2022 (1 page)
7 June 2022Termination of appointment of Nicholas Iain Forbes as a director on 26 May 2022 (1 page)
5 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
9 February 2022Termination of appointment of John Julian Stent as a director on 27 January 2022 (1 page)
9 February 2022Appointment of Mr Graeme Mark Mason as a director on 27 January 2022 (2 pages)
9 February 2022Appointment of Mr Adam James Petrie as a director on 27 January 2022 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (22 pages)
30 July 2021Appointment of Mr Graeme Ferguson Miller as a director on 29 July 2021 (2 pages)
9 June 2021Termination of appointment of Simon Antony Henig as a director on 27 May 2021 (1 page)
27 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
9 February 2021Appointment of Mrs Tracey Dixon as a director on 28 January 2021 (2 pages)
28 January 2021Director's details changed for Mr Richard Andrew Knight on 1 May 2018 (2 pages)
31 December 2020Full accounts made up to 31 December 2019 (19 pages)
30 November 2020Appointment of Mr Graeme Peter Ferguson as a director on 26 November 2020 (2 pages)
26 November 2020Termination of appointment of Iain Malcolm as a director on 26 November 2020 (1 page)
3 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (27 pages)
31 July 2019Termination of appointment of Hywel Gwyn Rees as a director on 25 July 2019 (1 page)
3 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
5 November 2018Resignation of an auditor (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (25 pages)
21 September 2018Director's details changed for Mr Nicholas Vaughan Jones on 15 March 2017 (2 pages)
30 April 2018Satisfaction of charge 2 in full (17 pages)
4 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
28 November 2017Termination of appointment of Paul Watson as a director on 23 November 2017 (1 page)
28 November 2017Appointment of Mr Nicholas Iain Forbes as a director on 23 November 2017 (2 pages)
28 November 2017Appointment of Mr Nicholas Iain Forbes as a director on 23 November 2017 (2 pages)
28 November 2017Termination of appointment of Paul Watson as a director on 23 November 2017 (1 page)
13 October 2017Termination of appointment of Nicholas Vaughan Jones as a secretary on 2 October 2017 (1 page)
13 October 2017Termination of appointment of Nicholas Vaughan Jones as a secretary on 2 October 2017 (1 page)
13 October 2017Appointment of Mr Mark Allan Hunt as a secretary on 2 October 2017 (2 pages)
13 October 2017Appointment of Mr Mark Allan Hunt as a secretary on 2 October 2017 (2 pages)
12 October 2017Appointment of Mr Mark Allan Hunt as a director on 2 October 2017 (2 pages)
12 October 2017Appointment of Mr Mark Allan Hunt as a director on 2 October 2017 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (25 pages)
26 September 2017Full accounts made up to 31 December 2016 (25 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
3 October 2016Registration of charge 041849670003, created on 23 September 2016 (49 pages)
3 October 2016Registration of charge 041849670003, created on 23 September 2016 (49 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
27 June 2016Statement of company's objects (2 pages)
27 June 2016Statement of company's objects (2 pages)
4 May 2016Termination of appointment of David Laws as a director on 30 April 2016 (1 page)
4 May 2016Appointment of Mr Richard Andrew Knight as a director on 28 April 2016 (2 pages)
4 May 2016Termination of appointment of David Laws as a director on 30 April 2016 (1 page)
4 May 2016Appointment of Mr Richard Andrew Knight as a director on 28 April 2016 (2 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 65,480,392
(10 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 65,480,392
(10 pages)
25 June 2015Appointment of Mr Nicholas Vaughan Jones as a secretary on 15 June 2015 (2 pages)
25 June 2015Appointment of Mr Nicholas Vaughan Jones as a secretary on 15 June 2015 (2 pages)
24 June 2015Appointment of Mr Nicholas Vaughan Jones as a director on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Andrew Simon David Fisher as a director on 27 May 2015 (1 page)
24 June 2015Termination of appointment of Andrew Simon David Fisher as a secretary on 27 May 2015 (1 page)
24 June 2015Termination of appointment of Andrew Simon David Fisher as a director on 27 May 2015 (1 page)
24 June 2015Appointment of Mr Nicholas Vaughan Jones as a director on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Andrew Simon David Fisher as a secretary on 27 May 2015 (1 page)
29 May 2015Full accounts made up to 31 December 2014 (26 pages)
29 May 2015Full accounts made up to 31 December 2014 (26 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 65,480,392
(10 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 65,480,392
(10 pages)
6 March 2015Appointment of Mr Hywel Gwyn Rees as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Mr Hywel Gwyn Rees as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Mr Hywel Gwyn Rees as a director on 6 March 2015 (2 pages)
21 July 2014Full accounts made up to 31 December 2013 (27 pages)
21 July 2014Full accounts made up to 31 December 2013 (27 pages)
17 July 2014Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014 (1 page)
17 July 2014Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014 (1 page)
30 May 2014Director's details changed for Mr Andrew Simon David Fisher on 10 April 2014 (2 pages)
30 May 2014Director's details changed for Mr Andrew Simon David Fisher on 10 April 2014 (2 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 65,480,392
(10 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 65,480,392
(10 pages)
5 September 2013Director's details changed for Mr Andrew Simon David Fisher on 19 August 2013 (2 pages)
5 September 2013Director's details changed for Mr Andrew Simon David Fisher on 19 August 2013 (2 pages)
4 July 2013Full accounts made up to 31 December 2012 (26 pages)
4 July 2013Full accounts made up to 31 December 2012 (26 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (10 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (10 pages)
9 April 2013Director's details changed for Mr Iain Malcolm on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Iain Malcolm on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Iain Malcolm on 1 April 2013 (2 pages)
18 February 2013Appointment of Mr Olivier Georges Xavier Fortin as a director (3 pages)
18 February 2013Appointment of Mr Olivier Georges Xavier Fortin as a director (3 pages)
12 February 2013Termination of appointment of Peter Mole as a director (1 page)
12 February 2013Termination of appointment of Peter Mole as a director (1 page)
25 January 2013Appointment of David Rocyn Rees as a director (3 pages)
25 January 2013Appointment of John Julian Stent as a director (3 pages)
25 January 2013Appointment of David Rocyn Rees as a director (3 pages)
25 January 2013Appointment of John Julian Stent as a director (3 pages)
8 January 2013Resolutions
  • RES13 ‐ Enter into facilities agreement 25/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 January 2013Resolutions
  • RES13 ‐ Enter into facilities agreement 25/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 December 2012Termination of appointment of Rasmus Christiansen as a director (1 page)
21 December 2012Termination of appointment of Simon Geere as a director (1 page)
21 December 2012Termination of appointment of Simon Geere as a director (1 page)
21 December 2012Termination of appointment of Rasmus Christiansen as a director (1 page)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
19 July 2012Full accounts made up to 31 December 2011 (26 pages)
19 July 2012Full accounts made up to 31 December 2011 (26 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
19 September 2011Director's details changed for Rasmus Christiansen on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Iain Malcolm on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Iain Malcolm on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Councillor Simon Antony Henig on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Peter James Mole on 19 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mr Andrew Simon David Fisher on 19 September 2011 (1 page)
19 September 2011Director's details changed for Mr Paul Watson on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr David Laws on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Simon Boyd Geere on 19 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mr Andrew Simon David Fisher on 19 September 2011 (1 page)
19 September 2011Director's details changed for Mr Peter James Mole on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Paul Watson on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr David Laws on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Simon Boyd Geere on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Councillor Simon Antony Henig on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Rasmus Christiansen on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Andrew Simon David Fisher on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Andrew Simon David Fisher on 19 September 2011 (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (25 pages)
9 September 2011Full accounts made up to 31 December 2010 (25 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (12 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (12 pages)
8 October 2010Full accounts made up to 31 December 2009 (25 pages)
8 October 2010Full accounts made up to 31 December 2009 (25 pages)
31 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
31 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
25 July 2009Auditor's resignation (2 pages)
25 July 2009Auditor's resignation (2 pages)
1 April 2009Return made up to 22/03/09; full list of members (6 pages)
1 April 2009Return made up to 22/03/09; full list of members (6 pages)
25 March 2009Full accounts made up to 31 December 2008 (25 pages)
25 March 2009Full accounts made up to 31 December 2008 (25 pages)
29 January 2009Appointment terminated director john stent (1 page)
29 January 2009Appointment terminated director john stent (1 page)
29 January 2009Director appointed mr simon boyd geere (1 page)
29 January 2009Director appointed mr simon boyd geere (1 page)
24 July 2008Full accounts made up to 31 December 2007 (25 pages)
24 July 2008Full accounts made up to 31 December 2007 (25 pages)
8 July 2008Appointment terminated director william brooks (1 page)
8 July 2008Director appointed mr paul watson (1 page)
8 July 2008Director appointed mr peter james mole (1 page)
8 July 2008Director appointed mr simon henig (1 page)
8 July 2008Appointment terminated director albert nugent (1 page)
8 July 2008Appointment terminated director robert symonds (1 page)
8 July 2008Director appointed mr peter james mole (1 page)
8 July 2008Appointment terminated director robert symonds (1 page)
8 July 2008Director appointed mr paul watson (1 page)
8 July 2008Appointment terminated director william brooks (1 page)
8 July 2008Appointment terminated director albert nugent (1 page)
8 July 2008Director appointed mr simon henig (1 page)
3 April 2008Return made up to 22/03/08; full list of members (6 pages)
3 April 2008Return made up to 22/03/08; full list of members (6 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
21 October 2007Group of companies' accounts made up to 31 December 2006 (52 pages)
21 October 2007Group of companies' accounts made up to 31 December 2006 (52 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
27 April 2007Return made up to 22/03/07; full list of members (10 pages)
27 April 2007Return made up to 22/03/07; full list of members (10 pages)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 January 2007Memorandum and Articles of Association (19 pages)
18 January 2007Memorandum and Articles of Association (19 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
22 December 2006Particulars of mortgage/charge (10 pages)
22 December 2006Particulars of mortgage/charge (10 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
19 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 2006Re-registration of Memorandum and Articles (23 pages)
19 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 2006Application for reregistration from PLC to private (1 page)
19 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 December 2006Application for reregistration from PLC to private (1 page)
19 December 2006Re-registration of Memorandum and Articles (23 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
25 October 2006Interim accounts made up to 12 October 2006 (11 pages)
25 October 2006Interim accounts made up to 12 October 2006 (11 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (54 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (54 pages)
18 July 2006New secretary appointed (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
25 April 2006Return made up to 22/03/06; full list of members (10 pages)
25 April 2006Return made up to 22/03/06; full list of members (10 pages)
6 May 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
6 May 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
22 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
4 May 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
4 May 2004Return made up to 22/03/04; full list of members (10 pages)
4 May 2004Return made up to 22/03/04; full list of members (10 pages)
4 May 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003Secretary resigned;director resigned (1 page)
22 August 2003Secretary resigned;director resigned (1 page)
22 August 2003New secretary appointed (2 pages)
1 May 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
1 May 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003Return made up to 22/03/03; full list of members (10 pages)
6 April 2003Return made up to 22/03/03; full list of members (10 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
4 April 2002Return made up to 22/03/02; full list of members (8 pages)
4 April 2002Return made up to 22/03/02; full list of members (8 pages)
3 April 2002Listing of particulars (106 pages)
3 April 2002Listing of particulars (106 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
26 March 2002Memorandum and Articles of Association (56 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2002Memorandum and Articles of Association (56 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2002Memorandum and Articles of Association (63 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2002Memorandum and Articles of Association (63 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
12 March 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
12 March 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
20 July 2001Declaration on reregistration from private to PLC (1 page)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2001Certificate of re-registration from Private to Public Limited Company (1 page)
20 July 2001Auditor's report (1 page)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2001Balance Sheet (1 page)
20 July 2001Declaration on reregistration from private to PLC (1 page)
20 July 2001Auditor's report (1 page)
20 July 2001Application for reregistration from private to PLC (1 page)
20 July 2001Re-registration of Memorandum and Articles (65 pages)
20 July 2001Re-registration of Memorandum and Articles (65 pages)
20 July 2001Application for reregistration from private to PLC (1 page)
20 July 2001Auditor's statement (1 page)
20 July 2001Auditor's statement (1 page)
20 July 2001Balance Sheet (1 page)
20 July 2001Certificate of re-registration from Private to Public Limited Company (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001Conve 04/05/01 (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Ad 04/05/01--------- £ si 32085292@1=32085292 £ ic 33395100/65480392 (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001Conve 04/05/01 (1 page)
21 May 2001£ nc 100000000/199999900 04/05/01 (1 page)
21 May 2001Ad 04/05/01--------- £ si 33395000@1=33395000 £ ic 100/33395100 (4 pages)
21 May 2001New director appointed (2 pages)
21 May 2001£ nc 100000000/199999900 04/05/01 (1 page)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
21 May 2001Ad 04/05/01--------- £ si 33395000@1=33395000 £ ic 100/33395100 (4 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
21 May 2001Ad 04/05/01--------- £ si 32085292@1=32085292 £ ic 33395100/65480392 (2 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2001Memorandum and Articles of Association (6 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2001Memorandum and Articles of Association (6 pages)
8 May 2001Director resigned (1 page)
8 May 2001Memorandum and Articles of Association (5 pages)
8 May 2001Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2001Director resigned (1 page)
8 May 2001Memorandum and Articles of Association (5 pages)
8 May 2001Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2001Company name changed hackremco (no.1801) LIMITED\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed hackremco (no.1801) LIMITED\certificate issued on 25/04/01 (2 pages)
22 March 2001Incorporation (15 pages)
22 March 2001Incorporation (15 pages)