Company NamePd Ports Management Limited
Company StatusActive
Company Number05083373
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Previous NamesLynxenergy Public Limited Company and Pd Ports Limited

Business Activity

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

Directors

Director NameMr Paul Lucas Sim
Date of BirthApril 1974 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed16 December 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(13 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Johannes Franciscus Calje
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed24 April 2017(13 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameKatherine Anna Louise Allport
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(3 months after company formation)
Appointment Duration1 week, 3 days (resigned 03 July 2004)
RoleSolicitor
Correspondence AddressFlat 13
1-3 Seward Street
London
EC1V 3NY
Director NameMichael David Patrick Dunlop
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(3 months after company formation)
Appointment Duration5 days (resigned 28 June 2004)
RoleTrainee Solicitor
Correspondence Address8a Coleherne Road
London
SW10 9BP
Secretary NameKatherine Anna Louise Allport
NationalityBritish
StatusResigned
Appointed23 June 2004(3 months after company formation)
Appointment Duration1 week, 3 days (resigned 03 July 2004)
RoleSolicitor
Correspondence AddressFlat 13
1-3 Seward Street
London
EC1V 3NY
Director NameDavid Rhys Horton Baylis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(3 months after company formation)
Appointment Duration5 days (resigned 03 July 2004)
RoleSolicitor
Correspondence AddressTimbers Broomheath
Woodbridge
Suffolk
IP12 4DL
Director NameGraham Stanley Roberts
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2004(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Sorrell
Todenham
Moreton In Marsh
Gloucestershire
GL56 9PP
Wales
Director NameAlan Howard Mitchell Kelsey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2006)
RoleBusinessman
Correspondence AddressFen Farm
Fenn Lane, Hitcham
Ipswich
Suffolk
IP7 7NL
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Secretary NameMr Paul George Daffern
NationalityBritish
StatusResigned
Appointed03 July 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Director NameMr Simon Philip Gray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(1 year, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 March 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Sloane Gardens
London
SW1W 8EA
Director NameSteven Ronald Boulton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2007)
RoleExecutive
Correspondence Address65 Quirk Street
North Curl Curl
Nsw 2099
Australia
Director NameMr Neil Dewar Lewis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(1 year, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 March 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGowers
Old Avenue
Weybridge
Surrey
KT13 0PS
Director NameNicholas Michael O'Day
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2006(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 15 February 2007)
RoleExecutive
Correspondence Address40 Ku-Ring-Gai Avenue
Turramurra
Nsw 2074
Australia
Director NameJeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Cottage 42 Vicarage Lane
Grasby
Barnetby
Lincolnshire
DN38 6AU
Director NameJeffrey George Douglas Pollock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish/Australian
StatusResigned
Appointed28 March 2006(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2008)
RoleChief Operating Officer
Correspondence Address7 Drayton Place
The Gap
Qld 4061
Australia
Director NameMr David John Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorn Tree Farm
Busby
Stokesley
North Yorkshire
TS9 5LB
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed28 March 2006(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Director NameJeffrey Wayne Kendrew
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 February 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2009)
RoleInvestment Banker
Country of ResidenceAustralia
Correspondence Address1 Riddles Lane
Pymble
Nsw 2073
Australia
Secretary NameDermot Michael Russell
NationalityBritish
StatusResigned
Appointed30 September 2008(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameMr David Levenson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed20 November 2009(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2012)
RoleInvestment Manager
Country of ResidenceCanada
Correspondence AddressBrookfield Place Suite 300 181 Bay Street
Toronto
Ontario
M5j 2t3
Director NameMr Samuel James Bernard Pollock
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed20 November 2009(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2012)
RoleSenior Managing Partner
Country of ResidenceCanada
Correspondence AddressBrookfield Place Suite 300 181 Bay Street
Toronto
Ontario
M5j 2t3
Director NameMr Bahir Manios
Date of BirthMay 1978 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed20 June 2011(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Brian Arthur Baker
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed03 July 2012(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 2016)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
2nd Floor
London
EC2M 3XD
Director NameMr Gabriele Montesi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed07 January 2013(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 November 2017)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
2nd Floor
London
EC2M 3XD
Director NameMr Roberto Marcogliese
Date of BirthJuly 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed10 June 2016(12 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 June 2018)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
2nd Floor
London
EC2M 3XD
Director NameMr Michael John Botha
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed16 January 2017(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 2018)
RoleSenior Vice {Resodemt
Country of ResidenceCanada
Correspondence Address99 Bishopsgate
2nd Floor
London
EC2M 3XD
Director NameMr David John Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Felipe Ortiz
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityColombian
StatusResigned
Appointed08 November 2017(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2022)
RoleSenior Vp
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Gabriele Montesi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed08 June 2018(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 2022)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Jonathan Grant Kelly
Date of BirthMay 1982 (Born 42 years ago)
NationalityCanadian
StatusResigned
Appointed23 October 2018(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2020)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressLevel 25, 1 Canada Square Canary Wharf
London
E14 5AA
Director NameMr Fernando Martinez-Caro
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed20 January 2022(17 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pdports.com
Email address[email protected]
Telephone01642 877000
Telephone regionMiddlesbrough

Location

Registered Address17-27 Queens Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£189,152,000
Current Liabilities£26,740,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

8 December 2022Delivered on: 13 December 2022
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
17 January 2020Delivered on: 21 January 2020
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 August 2004Delivered on: 17 August 2004
Satisfied on: 15 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Cash collateral security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first fixed charge all of its rights in respect of all amounts standing to the credit of the cash collateral account and the debt represented by it. See the mortgage charge document for full details.
Fully Satisfied
3 July 2004Delivered on: 16 July 2004
Satisfied on: 17 August 2004
Persons entitled: Nikko Principal Investments Limited

Classification: Security agreement
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: The target shares being the entire issued share capital of the target being pd ports group limited and any dividend or interest paid. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages)
28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 December 2022Registration of charge 050833730004, created on 8 December 2022 (42 pages)
13 December 2022Satisfaction of charge 050833730003 in full (1 page)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
7 September 2022Full accounts made up to 31 December 2021 (28 pages)
31 March 2022Termination of appointment of Fernando Martinez-Caro as a director on 18 March 2022 (1 page)
31 March 2022Termination of appointment of Gabriele Montesi as a director on 18 March 2022 (1 page)
31 March 2022Termination of appointment of David John Robinson as a director on 18 March 2022 (1 page)
31 March 2022Termination of appointment of Paul Lucas Sim as a director on 18 March 2022 (1 page)
2 February 2022Appointment of Mr Fernando Martinez-Caro as a director on 20 January 2022 (2 pages)
1 February 2022Termination of appointment of Felipe Ortiz as a director on 20 January 2022 (1 page)
3 November 2021Director's details changed for Mr Gabriele Montesi on 14 October 2021 (2 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
16 September 2021Statement of capital following an allotment of shares on 9 September 2021
  • GBP 303,201,001.10
(4 pages)
13 September 2021Statement of capital following an allotment of shares on 7 September 2021
  • GBP 117,912,060.1
(4 pages)
27 July 2021Full accounts made up to 31 December 2020 (27 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
13 October 2020Director's details changed for Mr Gabriele Montesi on 13 October 2020 (2 pages)
13 October 2020Director's details changed for Mr Gabriele Montesi on 6 October 2020 (2 pages)
12 October 2020Director's details changed for Mr Felipe Ortiz on 6 October 2020 (2 pages)
12 October 2020Director's details changed for Mr David John Robinson on 6 October 2020 (2 pages)
6 October 2020Director's details changed for Mr Paul Lucas Sim on 6 October 2020 (2 pages)
6 October 2020Director's details changed for Mr David John Robinson on 6 October 2020 (2 pages)
10 June 2020Full accounts made up to 31 December 2019 (25 pages)
27 January 2020Termination of appointment of Jonathan Grant Kelly as a director on 10 January 2020 (1 page)
21 January 2020Registration of charge 050833730003, created on 17 January 2020 (42 pages)
15 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (23 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
24 October 2018Appointment of Mr Jonathan Kelly as a director on 23 October 2018 (2 pages)
23 October 2018Termination of appointment of Michael John Botha as a director on 23 October 2018 (1 page)
25 June 2018Full accounts made up to 31 December 2017 (21 pages)
12 June 2018Termination of appointment of Roberto Marcogliese as a director on 8 June 2018 (1 page)
12 June 2018Appointment of Mr Gabriele Montesi as a director on 8 June 2018 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
22 November 2017Appointment of Mr Felipe Ortiz as a director on 8 November 2017 (2 pages)
22 November 2017Termination of appointment of Gabriele Montesi as a director on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Gabriele Montesi as a director on 22 November 2017 (1 page)
22 November 2017Appointment of Mr Felipe Ortiz as a director on 8 November 2017 (2 pages)
8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
(3 pages)
8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
(3 pages)
7 November 2017Director's details changed for Mr David John Robinson on 7 November 2017 (2 pages)
7 November 2017Change of details for Brookfield Port Acquisitions (Uk) Limited as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Change of details for Brookfield Port Acquisitions (Uk) Limited as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr David John Robinson on 7 November 2017 (2 pages)
30 June 2017Full accounts made up to 31 December 2016 (20 pages)
30 June 2017Full accounts made up to 31 December 2016 (20 pages)
25 April 2017Appointment of Mr Jeremy Mark Hopkinson as a director on 24 April 2017 (2 pages)
25 April 2017Appointment of Mr Jeremy Mark Hopkinson as a director on 24 April 2017 (2 pages)
25 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 24 April 2017 (2 pages)
25 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 24 April 2017 (2 pages)
10 April 2017Appointment of David John Robinson as a director on 4 April 2017 (2 pages)
10 April 2017Appointment of David John Robinson as a director on 4 April 2017 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
17 January 2017Appointment of Mr Michael John Botha as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Mr Michael John Botha as a director on 16 January 2017 (2 pages)
22 December 2016Termination of appointment of Brian Arthur Baker as a director on 16 December 2016 (1 page)
22 December 2016Termination of appointment of Brian Arthur Baker as a director on 16 December 2016 (1 page)
22 December 2016Appointment of Mr Paul Lucas Sim as a director on 16 December 2016 (2 pages)
22 December 2016Appointment of Mr Paul Lucas Sim as a director on 16 December 2016 (2 pages)
14 June 2016Appointment of Mr Roberto Marcogliese as a director on 10 June 2016 (2 pages)
14 June 2016Appointment of Mr Roberto Marcogliese as a director on 10 June 2016 (2 pages)
10 June 2016Termination of appointment of Jonathon Michael Sellar as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Jonathon Michael Sellar as a director on 10 June 2016 (1 page)
9 June 2016Full accounts made up to 31 December 2015 (19 pages)
9 June 2016Full accounts made up to 31 December 2015 (19 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 22,619,326.1
(6 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 22,619,326.1
(6 pages)
7 March 2016Director's details changed for Mr Jonathon Michael Sellar on 5 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Jonathon Michael Sellar on 5 March 2016 (2 pages)
19 November 2015Director's details changed for Mr Brian Arthur Baker on 15 October 2015 (2 pages)
19 November 2015Director's details changed for Mr Brian Arthur Baker on 15 October 2015 (2 pages)
17 May 2015Full accounts made up to 31 December 2014 (17 pages)
17 May 2015Full accounts made up to 31 December 2014 (17 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 22,619,326.1
(6 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 22,619,326.1
(6 pages)
16 August 2014Full accounts made up to 31 December 2013 (16 pages)
16 August 2014Full accounts made up to 31 December 2013 (16 pages)
24 July 2014Termination of appointment of Hugh John Sutcliffe as a director on 21 July 2014 (1 page)
24 July 2014Termination of appointment of Hugh John Sutcliffe as a director on 21 July 2014 (1 page)
24 July 2014Appointment of Jonathon Michael Sellar as a director on 21 July 2014 (2 pages)
24 July 2014Appointment of Jonathon Michael Sellar as a director on 21 July 2014 (2 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 22,619,326.1
(6 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 22,619,326.1
(6 pages)
16 December 2013Director's details changed for Mr Gabriele Montesi on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Gabriele Montesi on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Brian Arthur Baker on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Brian Arthur Baker on 16 December 2013 (2 pages)
13 August 2013Full accounts made up to 31 December 2012 (18 pages)
13 August 2013Full accounts made up to 31 December 2012 (18 pages)
28 March 2013Director's details changed for Brian Arthur Baker on 21 August 2012 (2 pages)
28 March 2013Director's details changed for Brian Arthur Baker on 21 August 2012 (2 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
15 January 2013Appointment of Mr Gabriele Montesi as a director on 7 January 2013 (2 pages)
15 January 2013Termination of appointment of Bahir Manios as a director on 12 December 2012 (1 page)
15 January 2013Appointment of Mr Gabriele Montesi as a director on 7 January 2013 (2 pages)
15 January 2013Appointment of Mr Gabriele Montesi as a director on 7 January 2013 (2 pages)
15 January 2013Termination of appointment of Bahir Manios as a director on 12 December 2012 (1 page)
3 August 2012Full accounts made up to 31 December 2011 (19 pages)
3 August 2012Full accounts made up to 31 December 2011 (19 pages)
6 July 2012Appointment of Brian Arthur Baker as a director on 3 July 2012 (2 pages)
6 July 2012Appointment of Brian Arthur Baker as a director on 3 July 2012 (2 pages)
6 July 2012Appointment of Brian Arthur Baker as a director on 3 July 2012 (2 pages)
5 July 2012Termination of appointment of David Levenson as a director on 22 June 2012 (1 page)
5 July 2012Termination of appointment of Samuel James Bernard Pollock as a director on 29 June 2012 (1 page)
5 July 2012Termination of appointment of Samuel James Bernard Pollock as a director on 29 June 2012 (1 page)
5 July 2012Termination of appointment of David Levenson as a director on 22 June 2012 (1 page)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
23 December 2011Director's details changed for Mr David Levenson on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Mr David Levenson on 22 December 2011 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (22 pages)
3 October 2011Full accounts made up to 31 December 2010 (22 pages)
22 June 2011Appointment of Mr Hugh John Sutcliffe as a director (2 pages)
22 June 2011Appointment of Mr Hugh John Sutcliffe as a director (2 pages)
20 June 2011Termination of appointment of Jack Sidhu as a director (1 page)
20 June 2011Termination of appointment of Jack Sidhu as a director (1 page)
20 June 2011Appointment of Mr Bahir Manios as a director (2 pages)
20 June 2011Appointment of Mr Bahir Manios as a director (2 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
1 April 2010Full accounts made up to 30 June 2009 (21 pages)
1 April 2010Full accounts made up to 30 June 2009 (21 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
1 December 2009Appointment of Mr Jack Sidhu as a director (2 pages)
1 December 2009Termination of appointment of Dermot Russell as a secretary (1 page)
1 December 2009Termination of appointment of Jeffrey Kendrew as a director (1 page)
1 December 2009Appointment of Mr Samuel James Bernard Pollock as a director (2 pages)
1 December 2009Termination of appointment of Graham Roberts as a director (1 page)
1 December 2009Appointment of Mr Jack Sidhu as a director (2 pages)
1 December 2009Termination of appointment of Jeremy Hopkinson as a director (1 page)
1 December 2009Termination of appointment of Dermot Russell as a secretary (1 page)
1 December 2009Termination of appointment of David Robinson as a director (1 page)
1 December 2009Termination of appointment of Dermot Russell as a director (1 page)
1 December 2009Termination of appointment of Jonathon Sellar as a director (1 page)
1 December 2009Termination of appointment of Dermot Russell as a director (1 page)
1 December 2009Appointment of Mr Samuel James Bernard Pollock as a director (2 pages)
1 December 2009Appointment of Mr David Levenson as a director (2 pages)
1 December 2009Termination of appointment of Jonathon Sellar as a director (1 page)
1 December 2009Appointment of Mr David Levenson as a director (2 pages)
1 December 2009Termination of appointment of Russell Smith as a director (1 page)
1 December 2009Termination of appointment of Jeremy Hopkinson as a director (1 page)
1 December 2009Termination of appointment of David Robinson as a director (1 page)
1 December 2009Termination of appointment of Graham Roberts as a director (1 page)
1 December 2009Termination of appointment of Jeffrey Kendrew as a director (1 page)
1 December 2009Termination of appointment of Russell Smith as a director (1 page)
28 September 2009Amending 88(2) (2 pages)
28 September 2009Amending 88(2) (2 pages)
8 September 2009Director's change of particulars / jeffrey kendrew / 28/08/2009 (1 page)
8 September 2009Director's change of particulars / jeffrey kendrew / 28/08/2009 (1 page)
29 July 2009Appointment terminated director nicholas west (1 page)
29 July 2009Appointment terminated director nicholas west (1 page)
2 July 2009Ad 29/06/09-29/06/09\gbp si [email protected]=4347826.1\gbp ic 18271500/22619326.1\ (2 pages)
2 July 2009Ad 29/06/09-29/06/09\gbp si [email protected]=4347826.1\gbp ic 18271500/22619326.1\ (2 pages)
6 May 2009Full accounts made up to 30 June 2008 (22 pages)
6 May 2009Full accounts made up to 30 June 2008 (22 pages)
8 April 2009Return made up to 24/03/09; full list of members (5 pages)
8 April 2009Return made up to 24/03/09; full list of members (5 pages)
7 April 2009Director's change of particulars / russell smith / 07/04/2009 (1 page)
7 April 2009Director's change of particulars / russell smith / 07/04/2009 (1 page)
23 March 2009Director's change of particulars / jonathon sellar / 16/02/2009 (1 page)
23 March 2009Director's change of particulars / jonathon sellar / 16/02/2009 (1 page)
7 October 2008Appointment terminated secretary sarah lenegan (1 page)
7 October 2008Secretary appointed dermot michael russell (1 page)
7 October 2008Appointment terminated secretary sarah lenegan (1 page)
7 October 2008Secretary appointed dermot michael russell (1 page)
15 September 2008Director appointed russell colin smith (1 page)
15 September 2008Director appointed russell colin smith (1 page)
26 March 2008Return made up to 24/03/08; full list of members (5 pages)
26 March 2008Return made up to 24/03/08; full list of members (5 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
27 December 2007Full accounts made up to 30 June 2007 (20 pages)
27 December 2007Full accounts made up to 30 June 2007 (20 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
31 March 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
31 March 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
26 March 2007Return made up to 24/03/07; full list of members (4 pages)
26 March 2007Return made up to 24/03/07; full list of members (4 pages)
27 February 2007New director appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007Director resigned (1 page)
6 February 2007Full accounts made up to 30 June 2006 (21 pages)
6 February 2007Full accounts made up to 30 June 2006 (21 pages)
12 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
12 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
8 January 2007Re-registration of Memorandum and Articles (11 pages)
8 January 2007Re-registration of Memorandum and Articles (11 pages)
8 January 2007Application for reregistration from PLC to private (1 page)
8 January 2007Application for reregistration from PLC to private (1 page)
8 January 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 January 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
16 June 2006Return made up to 24/03/06; full list of members; amend (8 pages)
16 June 2006Return made up to 24/03/06; full list of members; amend (8 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 24/03/06; bulk list available separately (8 pages)
5 June 2006Return made up to 24/03/06; bulk list available separately (8 pages)
31 May 2006Location of debenture register (non legible) (1 page)
31 May 2006Location of debenture register (non legible) (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (1 page)
29 March 2006Secretary resigned (1 page)
13 March 2006Accounting reference date extended from 01/04/06 to 30/06/06 (1 page)
13 March 2006Accounting reference date extended from 01/04/06 to 30/06/06 (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (4 pages)
22 February 2006New director appointed (4 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
18 October 2005Group of companies' accounts made up to 31 March 2005 (59 pages)
18 October 2005Group of companies' accounts made up to 31 March 2005 (59 pages)
6 May 2005Return made up to 24/03/05; bulk list available separately (7 pages)
6 May 2005Return made up to 24/03/05; bulk list available separately (7 pages)
22 December 2004Listing of particulars (143 pages)
22 December 2004Listing of particulars (143 pages)
8 December 2004Resolutions
  • RES13 ‐ Apt auditors 22/11/04
(1 page)
8 December 2004Resolutions
  • RES13 ‐ Apt auditors 22/11/04
(1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Particulars of mortgage/charge (5 pages)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Particulars of mortgage/charge (5 pages)
11 August 2004Ad 28/06/04--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
11 August 2004Ad 28/06/04--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2004Memorandum and Articles of Association (4 pages)
6 August 2004Memorandum and Articles of Association (4 pages)
16 July 2004New director appointed (4 pages)
16 July 2004Particulars of mortgage/charge (4 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Particulars of mortgage/charge (4 pages)
16 July 2004New director appointed (4 pages)
16 July 2004New director appointed (4 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (4 pages)
12 July 2004New secretary appointed (3 pages)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New secretary appointed (3 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (4 pages)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (4 pages)
6 July 2004Accounting reference date extended from 31/03/05 to 01/04/05 (1 page)
6 July 2004Memorandum and Articles of Association (4 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2004Director resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: kempson house camomile street london EC3A 7AN (1 page)
6 July 2004Registered office changed on 06/07/04 from: kempson house camomile street london EC3A 7AN (1 page)
6 July 2004Accounting reference date extended from 31/03/05 to 01/04/05 (1 page)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2004Director resigned (1 page)
6 July 2004Memorandum and Articles of Association (4 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Memorandum and Articles of Association (53 pages)
6 July 2004Memorandum and Articles of Association (53 pages)
6 July 2004New director appointed (2 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
30 June 2004Secretary resigned;director resigned (1 page)
30 June 2004Secretary resigned;director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Registered office changed on 30/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 June 2004New director appointed (2 pages)
28 June 2004Application to commence business (2 pages)
28 June 2004Certificate of authorisation to commence business and borrow (1 page)
28 June 2004Certificate of authorisation to commence business and borrow (1 page)
28 June 2004Application to commence business (2 pages)
25 June 2004Company name changed lynxenergy public LIMITED compan y\certificate issued on 25/06/04 (2 pages)
25 June 2004Company name changed lynxenergy public LIMITED compan y\certificate issued on 25/06/04 (2 pages)
24 March 2004Incorporation (19 pages)
24 March 2004Incorporation (19 pages)