Company NameNorthumbrian Water Group Limited
Company StatusActive
Company Number04760441
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Heidi Mottram
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(6 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Hing Lam Kam
Date of BirthOctober 1946 (Born 77 years ago)
NationalityChinese
StatusCurrent
Appointed14 October 2011(8 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleHong Kong
Country of ResidenceHong Kong
Correspondence AddressFlat C 38/F Block 2 Estoril Court
55 Garden Road
Hong Kong
Director NameMr Duncan Nicholas Macrae
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(8 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House
Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Andrew John Hunter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(8 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressN0. 2, G/F., 83 Stewart Terrace
81-95 Peak Road
The Peak
Hong Kong
Director NameMr Loi Shun Chan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityChinese
StatusCurrent
Appointed14 October 2011(8 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleAlternate Director
Country of ResidenceHong Kong
Correspondence Address12th Floor Cheung Kong Center
2 Queen's Road Central
Hong Kong
Director NameMs Wai Che Wendy Tong Barnes
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleChief Corporate Affairs Officer
Country of ResidenceHong Kong
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Secretary NameMr Richard William Peter Somerville
StatusCurrent
Appointed08 October 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressNorthumbria House
Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Simon Ka Keung Man
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed28 April 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address7th Floor, Cheung Kong Center 2 Queen's Road Centr
Hong Kong
Director NameDr Edmond Wai Leung Ho
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutchison House 5 Hester Road
London
SW11 4AN
Director NameMr Kong Ting Chow
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House
Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Edmond Tak Chuen Ip
Date of BirthJune 1952 (Born 71 years ago)
NationalityChinese
StatusCurrent
Appointed22 December 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address7/F Cheung Kong Center 2 Queens Way Central
Hong Kong
Director NameMr Johannes Peter Huth
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed22 December 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RolePartner
Country of ResidenceEngland
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMr Julian Barratt-Due
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityNorwegian
StatusCurrent
Appointed22 December 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameSir Austen Patrick Brown
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressC/O The Go-Ahead Group Plc 6th Floor
1 Warwick Road
London
SW1E 5ER
Director NameMartin Andre Bernard Negre
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNorthumbria House Abbey Road
Ptiy Me
Durham
DH1 5FJ
Secretary NameTimothy Field
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
4 Queen's Gate Terrace
London
Sw7
Director NameAlain Chaigneau
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed23 May 2003(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address20 Rue Beaujon
75008 Paris
France
Foreign
Director NameProf Sir Frederick George Thomas Holliday
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2006)
RoleCompany Director
Correspondence AddressEast Rosehill Cottage
Northwater Bridge
Laurencekirk
Grampian
AB30 1QD
Scotland
Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(1 week, 4 days after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr John Arthur Cuthbert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(1 week, 4 days after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Larwood Court
Chester Le Street
Durham
DH3 3QQ
Secretary NameMr Martin Parker
NationalityBritish
StatusResigned
Appointed23 May 2003(1 week, 4 days after company formation)
Appointment Duration18 years, 4 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMichel Claude Denis Botrel
Date of BirthJune 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2005)
RoleFinance Director
Correspondence Address7 Boulevard D'Angleterre 78110
Le Vesinet
France
Director NameJean Louis Chaussade
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed27 May 2004(1 year after company formation)
Appointment Duration11 months (resigned 28 April 2005)
RoleChief Executive Officer
Correspondence Address3 Rue Bixio
75017 Paris
Foreign
Director NameBernard Guirkinger
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed27 May 2004(1 year after company formation)
Appointment Duration11 months (resigned 28 April 2005)
RoleCompany Director
Correspondence Address61 Avenue Emile Thiebaut
Le Vesinet
78110
France
Director NameChristophe Cros
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2005(1 year, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4 Rue Thenard
Paris
75005
Foreign
Director NameRonald Kenneth Lepin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed24 October 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2006)
RoleCompany Director
Correspondence Address66 Howland Avenue
Upper Floor
Toronto
Ontario M5r 3b3
M5r 3b3
Director NameClaude Richard Lamoureux
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMs Margaret Fay
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House
Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Simon Lyster
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameTak Chuen Edmond Ip
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat B2, 10/F.
Park Place
No. 7 Tai Tam Reservoir Road
Hong Kong
Director NameSai Hong Luk
Date of BirthJune 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed14 October 2011(8 years, 5 months after company formation)
Appointment Duration12 months (resigned 08 October 2012)
RoleAlternate Director
Country of ResidenceAlternate Director
Correspondence AddressHouse 10, Golden Villa
5 Pik Sha Road, Clear Water Bay
New Territories
Hong Kong
Director NameFrank Riddell Frame
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(8 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2019)
RoleSolicitor Retired
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenwl.co.uk
Telephone0191 4175134
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorthumbria House
Abbey Road
Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address Matches6 other UK companies use this postal address

Shareholders

885 at £0.1Cki Uk Co 6 LTD
54.83%
Ordinary B
80 at £0.1Brockhill Investments Corp.
4.96%
Ordinary A
74 at £0.1Cki Uk Co 5 LTD
4.58%
Ordinary A
535 at £0.1Cki Uk Co 5 LTD
33.15%
Ordinary B
40 at £0.1Mara Development Inc
2.48%
Ordinary A

Financials

Year2014
Turnover£1,050,200,000
Net Worth-£729,100,000
Cash£48,000,000
Current Liabilities£351,600,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Charges

16 May 2003Delivered on: 29 May 2003
Satisfied on: 8 October 2004
Persons entitled: Deutsche Trustee Company Limited, as Security Trustee for the Secured Parties

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and intrest from time to time in and to each of the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to the goodwill, the investments, the shares all dividends interest and other monies, all monetary claims. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 December 2020Group of companies' accounts made up to 31 March 2020 (78 pages)
24 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 180.8
(3 pages)
20 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
20 January 2020Director's details changed for Mr Duncan Nicholas Macrae on 20 January 2020 (2 pages)
10 January 2020Termination of appointment of Frank Riddell Frame as a director on 31 December 2019 (1 page)
9 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
19 September 2019Group of companies' accounts made up to 31 March 2019 (73 pages)
21 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
8 May 2019Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
23 October 2018Group of companies' accounts made up to 31 March 2018 (72 pages)
23 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
31 January 2018Director's details changed for Mr Duncan Nicholas Macrae on 29 January 2018 (2 pages)
29 August 2017Group of companies' accounts made up to 31 March 2017 (65 pages)
29 August 2017Group of companies' accounts made up to 31 March 2017 (65 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
22 September 2016Group of companies' accounts made up to 31 March 2016 (67 pages)
22 September 2016Group of companies' accounts made up to 31 March 2016 (67 pages)
2 August 2016Termination of appointment of Tak Chuen Edmond Ip as a director on 30 July 2016 (1 page)
2 August 2016Termination of appointment of Tak Chuen Edmond Ip as a director on 30 July 2016 (1 page)
7 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 161.4
(13 pages)
7 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 161.4
(13 pages)
23 February 2016Director's details changed for Mr Duncan Nicholas Macrae on 4 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Duncan Nicholas Macrae on 4 February 2016 (2 pages)
16 October 2015Group of companies' accounts made up to 31 March 2015 (61 pages)
16 October 2015Group of companies' accounts made up to 31 March 2015 (61 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 161.4
(13 pages)
8 June 2015Register inspection address has been changed from Northumbria House Abbey Road Pity Me Durham DH1 5FJ England to Boldon House Wheatlands Way Durham DH1 5FA (1 page)
8 June 2015Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
8 June 2015Register inspection address has been changed from Northumbria House Abbey Road Pity Me Durham DH1 5FJ England to Boldon House Wheatlands Way Durham DH1 5FA (1 page)
8 June 2015Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 161.4
(13 pages)
9 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
9 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
20 August 2014Memorandum and Articles of Association (40 pages)
20 August 2014Memorandum and Articles of Association (40 pages)
10 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 161.4
(21 pages)
10 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 161.4
(21 pages)
28 April 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
28 April 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
25 April 2014Director's details changed for Mr Duncan Nicholas Macrae on 12 March 2014 (3 pages)
25 April 2014Director's details changed for Mr Duncan Nicholas Macrae on 12 March 2014 (3 pages)
22 July 2013Group of companies' accounts made up to 31 December 2012 (53 pages)
22 July 2013Group of companies' accounts made up to 31 December 2012 (53 pages)
10 June 2013Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA (1 page)
10 June 2013Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA (1 page)
10 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (12 pages)
10 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (12 pages)
22 March 2013Termination of appointment of Martin Negre as a director (2 pages)
22 March 2013Termination of appointment of Margaret Fay as a director (2 pages)
22 March 2013Resolutions
  • RES13 ‐ Conflicts of interests 08/03/2013
(3 pages)
22 March 2013Termination of appointment of Paul Rew as a director (2 pages)
22 March 2013Resolutions
  • RES13 ‐ Conflicts of interests 08/03/2013
(3 pages)
22 March 2013Termination of appointment of Simon Lyster as a director (2 pages)
22 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
22 March 2013Termination of appointment of Paul Rew as a director (2 pages)
22 March 2013Termination of appointment of Simon Lyster as a director (2 pages)
22 March 2013Termination of appointment of Margaret Fay as a director (2 pages)
22 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
22 March 2013Termination of appointment of Martin Negre as a director (2 pages)
19 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 51,862,739.50
(6 pages)
19 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 51,862,739.50
(6 pages)
19 March 2013Statement of capital on 19 March 2013
  • GBP 161.40
(6 pages)
19 March 2013Statement by directors (5 pages)
19 March 2013Change of share class name or designation (2 pages)
19 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 51,862,739.50
(6 pages)
19 March 2013Statement by directors (5 pages)
19 March 2013Change of share class name or designation (2 pages)
19 March 2013Change of share class name or designation (2 pages)
19 March 2013Statement of capital on 19 March 2013
  • GBP 161.40
(6 pages)
19 March 2013Change of share class name or designation (2 pages)
19 March 2013Solvency statement dated 08/03/13 (4 pages)
19 March 2013Solvency statement dated 08/03/13 (4 pages)
19 March 2013Resolutions
  • RES13 ‐ 08/03/2013
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 March 2013Resolutions
  • RES13 ‐ 08/03/2013
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
12 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
16 January 2013Director's details changed for Mr Duncan Nicholas Macrae on 10 November 2012 (3 pages)
16 January 2013Director's details changed for Mr Duncan Nicholas Macrae on 10 November 2012 (3 pages)
9 January 2013Termination of appointment of Christopher Green as a director (2 pages)
9 January 2013Termination of appointment of Christopher Green as a director (2 pages)
9 November 2012Group of companies' accounts made up to 31 March 2012 (77 pages)
9 November 2012Group of companies' accounts made up to 31 March 2012 (77 pages)
22 October 2012Appointment of Ms Wai Che Wendy Tong Barnes as a director (3 pages)
22 October 2012Appointment of Ms Wai Che Wendy Tong Barnes as a director (3 pages)
22 October 2012Termination of appointment of Sai Luk as a director (2 pages)
22 October 2012Termination of appointment of Sai Luk as a director (2 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (16 pages)
30 May 2012Register(s) moved to registered office address (1 page)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (16 pages)
30 May 2012Register(s) moved to registered office address (1 page)
20 January 2012Director's details changed for Hing Lam Kam on 16 December 2011 (3 pages)
20 January 2012Director's details changed for Hing Lam Kam on 16 December 2011 (3 pages)
6 December 2011Director's details changed for Martin Andre Bernard Negre on 29 November 2011 (3 pages)
6 December 2011Director's details changed for Martin Andre Bernard Negre on 29 November 2011 (3 pages)
18 November 2011Appointment of Frank Riddell Frame as a director (3 pages)
18 November 2011Appointment of Frank Riddell Frame as a director (3 pages)
7 November 2011Appointment of Hing Lam Kam as a director (3 pages)
7 November 2011Appointment of Sai Hong Luk as a director (3 pages)
7 November 2011Appointment of Loi Shun Chan as a director (3 pages)
7 November 2011Appointment of Tak Chuen Edmond Ip as a director (3 pages)
7 November 2011Appointment of Loi Shun Chan as a director (3 pages)
7 November 2011Appointment of Duncan Nicholas Macrae as a director (3 pages)
7 November 2011Appointment of Hing Lam Kam as a director (3 pages)
7 November 2011Appointment of Duncan Nicholas Macrae as a director (3 pages)
7 November 2011Appointment of Andrew John Hunter as a director (3 pages)
7 November 2011Appointment of Andrew John Hunter as a director (3 pages)
7 November 2011Appointment of Sai Hong Luk as a director (3 pages)
7 November 2011Appointment of Tak Chuen Edmond Ip as a director (3 pages)
28 October 2011Director's details changed for Ms Heidi Mottram on 24 October 2011 (3 pages)
28 October 2011Director's details changed for Ms Heidi Mottram on 24 October 2011 (3 pages)
25 October 2011Termination of appointment of Austen Brown as a director (2 pages)
25 October 2011Termination of appointment of Austen Brown as a director (2 pages)
20 October 2011Termination of appointment of Derek Wanless as a director (2 pages)
20 October 2011Termination of appointment of Alexander Scott-Barrett as a director (2 pages)
20 October 2011Termination of appointment of Alexander Scott-Barrett as a director (2 pages)
20 October 2011Termination of appointment of Derek Wanless as a director (2 pages)
20 October 2011Resolutions
  • RES13 ‐ Deloitte LLP be appointed as auditors 14/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 October 2011Resolutions
  • RES13 ‐ Deloitte LLP be appointed as auditors 14/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 51,862,384.50
(4 pages)
17 October 2011Auditor's resignation (1 page)
17 October 2011Auditor's resignation (1 page)
17 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 51,862,384.50
(4 pages)
14 October 2011Re-registration court order to reduce share capital (66 pages)
14 October 2011Statement of capital on 14 October 2011
  • GBP 0.1
(4 pages)
14 October 2011Statement of capital on 14 October 2011
  • GBP 0.1
(4 pages)
14 October 2011Re-registration of Memorandum and Articles (58 pages)
14 October 2011Re-registration of Memorandum and Articles (58 pages)
14 October 2011Scheme of arrangement (7 pages)
14 October 2011Re-registration court order to reduce share capital (66 pages)
14 October 2011Scheme of arrangement (7 pages)
14 October 2011Re-registration from a public company to a private company following a court order
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
(3 pages)
14 October 2011Re-registration from a public company to a private company following a court order
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
(3 pages)
27 September 2011Resolutions
  • RES13 ‐ Company business 19/09/2011
(1 page)
27 September 2011Resolutions
  • RES13 ‐ Company business 19/09/2011
(1 page)
13 September 2011Group of companies' accounts made up to 31 March 2011 (148 pages)
13 September 2011Group of companies' accounts made up to 31 March 2011 (148 pages)
4 August 2011Termination of appointment of Claude Lamoureux as a director (2 pages)
4 August 2011Termination of appointment of Claude Lamoureux as a director (2 pages)
4 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Interim dividends 28/07/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Interim dividends 28/07/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
3 June 2011Annual return made up to 12 May 2011 with bulk list of shareholders (23 pages)
3 June 2011Annual return made up to 12 May 2011 with bulk list of shareholders (23 pages)
15 April 2011Appointment of Dr Simon Lyster as a director (3 pages)
15 April 2011Appointment of Dr Simon Lyster as a director (3 pages)
14 February 2011Secretary's details changed for Martin Parker on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Sir Derek Wanless on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Claude Richard Lamoureux on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Sir Derek Wanless on 1 February 2011 (3 pages)
14 February 2011Secretary's details changed for Martin Parker on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Martin Andre Bernard Negre on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Claude Richard Lamoureux on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Sir Derek Wanless on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Martin Andre Bernard Negre on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Alexander John Scott-Barrett on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Claude Richard Lamoureux on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Martin Andre Bernard Negre on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Alexander John Scott-Barrett on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Alexander John Scott-Barrett on 1 February 2011 (3 pages)
14 February 2011Secretary's details changed for Martin Parker on 1 February 2011 (3 pages)
3 February 2011Interim accounts made up to 26 January 2011 (4 pages)
3 February 2011Interim accounts made up to 26 January 2011 (4 pages)
19 January 2011Appointment of Paul Francis Rew as a director (3 pages)
19 January 2011Appointment of Paul Francis Rew as a director (3 pages)
10 August 2010Group of companies' accounts made up to 31 March 2010 (121 pages)
10 August 2010Group of companies' accounts made up to 31 March 2010 (121 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 551 & 560 ca 2006 29/07/2010
(61 pages)
5 August 2010Termination of appointment of Jennifer Williams as a director (2 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 551 & 560 ca 2006 29/07/2010
(61 pages)
5 August 2010Termination of appointment of Jennifer Williams as a director (2 pages)
16 June 2010Appointment of Mrs Margaret Fay as a director (3 pages)
16 June 2010Annual return made up to 12 May 2010 with bulk list of shareholders (21 pages)
16 June 2010Appointment of Mrs Margaret Fay as a director (3 pages)
16 June 2010Annual return made up to 12 May 2010 with bulk list of shareholders (21 pages)
26 April 2010Termination of appointment of John Cuthbert as a director (2 pages)
26 April 2010Termination of appointment of John Cuthbert as a director (2 pages)
5 March 2010Appointment of Heidi Mottram as a director (3 pages)
5 March 2010Appointment of Heidi Mottram as a director (3 pages)
5 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register inspection address has been changed (1 page)
8 August 2009Group of companies' accounts made up to 31 March 2009 (109 pages)
8 August 2009Group of companies' accounts made up to 31 March 2009 (109 pages)
4 August 2009Memorandum and Articles of Association (57 pages)
4 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 August 2009Memorandum and Articles of Association (57 pages)
21 May 2009Return made up to 12/05/09; bulk list available separately (8 pages)
21 May 2009Return made up to 12/05/09; bulk list available separately (8 pages)
21 August 2008Director's change of particulars / austen brown / 18/08/2008 (1 page)
21 August 2008Director's change of particulars / austen brown / 18/08/2008 (1 page)
6 August 2008Group of companies' accounts made up to 31 March 2008 (110 pages)
6 August 2008Group of companies' accounts made up to 31 March 2008 (110 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
2 June 2008Return made up to 12/05/08; bulk list available separately (8 pages)
2 June 2008Return made up to 12/05/08; bulk list available separately (8 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
20 July 2007Group of companies' accounts made up to 31 March 2007 (103 pages)
20 July 2007Group of companies' accounts made up to 31 March 2007 (103 pages)
23 May 2007Return made up to 12/05/07; bulk list available separately (9 pages)
23 May 2007Return made up to 12/05/07; bulk list available separately (9 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
24 July 2006Group of companies' accounts made up to 31 March 2006 (105 pages)
24 July 2006Group of companies' accounts made up to 31 March 2006 (105 pages)
16 June 2006Return made up to 12/05/06; bulk list available separately (8 pages)
16 June 2006Return made up to 12/05/06; bulk list available separately (8 pages)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
14 November 2005New director appointed (3 pages)
14 November 2005New director appointed (3 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
29 July 2005Group of companies' accounts made up to 31 March 2005 (89 pages)
29 July 2005Group of companies' accounts made up to 31 March 2005 (89 pages)
29 June 2005Return made up to 12/05/05; bulk list available separately (7 pages)
29 June 2005Return made up to 12/05/05; bulk list available separately (7 pages)
21 June 2005Location of register of members (1 page)
21 June 2005Location of register of members (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
23 March 2005New director appointed (3 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (3 pages)
23 March 2005Director resigned (1 page)
18 February 2005Interim accounts made up to 30 September 2004 (2 pages)
18 February 2005Interim accounts made up to 30 September 2004 (2 pages)
7 February 2005Memorandum and Articles of Association (62 pages)
7 February 2005Memorandum and Articles of Association (62 pages)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 August 2004Group of companies' accounts made up to 31 March 2004 (68 pages)
18 August 2004Group of companies' accounts made up to 31 March 2004 (68 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (3 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (3 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (3 pages)
11 June 2004New director appointed (3 pages)
7 June 2004Return made up to 12/05/04; bulk list available separately (12 pages)
7 June 2004Return made up to 12/05/04; bulk list available separately (12 pages)
2 April 2004Ad 23/05/03--------- £ si [email protected]=51812384 £ ic 50001/51862385 (2 pages)
2 April 2004Statement of affairs (7 pages)
2 April 2004Ad 23/05/03--------- £ si [email protected]=51812384 £ ic 50001/51862385 (2 pages)
2 April 2004Statement of affairs (7 pages)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
27 November 2003Interim accounts made up to 30 September 2003 (2 pages)
27 November 2003Interim accounts made up to 30 September 2003 (2 pages)
10 October 2003New director appointed (3 pages)
10 October 2003New director appointed (3 pages)
7 October 2003New director appointed (3 pages)
7 October 2003New director appointed (3 pages)
6 October 2003Director's particulars changed (1 page)
6 October 2003Director's particulars changed (1 page)
26 September 2003Listing of particulars (106 pages)
26 September 2003Listing of particulars (106 pages)
14 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
14 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
13 August 2003Memorandum and Articles of Association (52 pages)
13 August 2003Memorandum and Articles of Association (52 pages)
3 June 2003Ad 14/05/03--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
3 June 2003Ad 14/05/03--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
30 May 2003New director appointed (3 pages)
30 May 2003New director appointed (3 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New director appointed (3 pages)
30 May 2003New director appointed (3 pages)
30 May 2003New director appointed (3 pages)
30 May 2003New director appointed (3 pages)
30 May 2003New director appointed (3 pages)
30 May 2003New director appointed (3 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New director appointed (3 pages)
30 May 2003New director appointed (3 pages)
30 May 2003Secretary resigned (1 page)
29 May 2003Particulars of mortgage/charge (11 pages)
29 May 2003Particulars of mortgage/charge (11 pages)
29 May 2003Registered office changed on 29/05/03 from: c/o simmons & simmons, 1 ropemaker street, london, EC2Y 9SS (1 page)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
29 May 2003Registered office changed on 29/05/03 from: c/o simmons & simmons, 1 ropemaker street, london, EC2Y 9SS (1 page)
27 May 2003Prospectus (145 pages)
27 May 2003Prospectus (145 pages)
20 May 2003Company name changed aquavit PLC\certificate issued on 20/05/03 (3 pages)
20 May 2003Company name changed aquavit PLC\certificate issued on 20/05/03 (3 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (3 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2003Director resigned (1 page)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2003Secretary resigned;director resigned (1 page)
15 May 2003Application to commence business (2 pages)
15 May 2003Certificate of authorisation to commence business and borrow (1 page)
15 May 2003Application to commence business (2 pages)
15 May 2003Certificate of authorisation to commence business and borrow (1 page)
12 May 2003Incorporation (18 pages)
12 May 2003Incorporation (18 pages)