Canary Wharf
London
E14 5AA
Director Name | Mr Jeremy Mark Hopkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(13 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Johannes Franciscus Calje |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 24 April 2017(13 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Katherine Anna Louise Allport |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 03 July 2004) |
Role | Solicitor |
Correspondence Address | Flat 13 1-3 Seward Street London EC1V 3NY |
Director Name | Michael David Patrick Dunlop |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(3 months after company formation) |
Appointment Duration | 5 days (resigned 28 June 2004) |
Role | Trainee Solicitor |
Correspondence Address | 8a Coleherne Road London SW10 9BP |
Secretary Name | Katherine Anna Louise Allport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 03 July 2004) |
Role | Solicitor |
Correspondence Address | Flat 13 1-3 Seward Street London EC1V 3NY |
Director Name | David Rhys Horton Baylis |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(3 months after company formation) |
Appointment Duration | 5 days (resigned 03 July 2004) |
Role | Solicitor |
Correspondence Address | Timbers Broomheath Woodbridge Suffolk IP12 4DL |
Director Name | Graham Stanley Roberts |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Sorrell Todenham Moreton In Marsh Gloucestershire GL56 9PP Wales |
Director Name | Alan Howard Mitchell Kelsey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2006) |
Role | Businessman |
Correspondence Address | Fen Farm Fenn Lane, Hitcham Ipswich Suffolk IP7 7NL |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Director Name | David Alan Harding |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cedar House 22 Plymouth Road Barnt Green Birmingham B45 8JA |
Secretary Name | Mr Paul George Daffern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Director Name | Mr Simon Philip Gray |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 March 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Sloane Gardens London SW1W 8EA |
Director Name | Steven Ronald Boulton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2007) |
Role | Executive |
Correspondence Address | 65 Quirk Street North Curl Curl Nsw 2099 Australia |
Director Name | Mr Neil Dewar Lewis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 March 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Gowers Old Avenue Weybridge Surrey KT13 0PS |
Director Name | Nicholas Michael O'Day |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2007) |
Role | Executive |
Correspondence Address | 40 Ku-Ring-Gai Avenue Turramurra Nsw 2074 Australia |
Director Name | Jeremy Mark Hopkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owl Cottage 42 Vicarage Lane Grasby Barnetby Lincolnshire DN38 6AU |
Director Name | Jeffrey George Douglas Pollock |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 28 March 2006(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2008) |
Role | Chief Operating Officer |
Correspondence Address | 7 Drayton Place The Gap Qld 4061 Australia |
Director Name | Mr David John Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorn Tree Farm Busby Stokesley North Yorkshire TS9 5LB |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Director Name | Jeffrey Wayne Kendrew |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 February 2007(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 2009) |
Role | Investment Banker |
Country of Residence | Australia |
Correspondence Address | 1 Riddles Lane Pymble Nsw 2073 Australia |
Secretary Name | Dermot Michael Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Director Name | Mr David Levenson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 November 2009(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2012) |
Role | Investment Manager |
Country of Residence | Canada |
Correspondence Address | Brookfield Place Suite 300 181 Bay Street Toronto Ontario M5j 2t3 |
Director Name | Mr Samuel James Bernard Pollock |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 November 2009(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 2012) |
Role | Senior Managing Partner |
Country of Residence | Canada |
Correspondence Address | Brookfield Place Suite 300 181 Bay Street Toronto Ontario M5j 2t3 |
Director Name | Mr Bahir Manios |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 June 2011(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr Brian Arthur Baker |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 July 2012(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 December 2016) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate 2nd Floor London EC2M 3XD |
Director Name | Mr Gabriele Montesi |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 January 2013(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 November 2017) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate 2nd Floor London EC2M 3XD |
Director Name | Mr Roberto Marcogliese |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 June 2016(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 June 2018) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bishopsgate 2nd Floor London EC2M 3XD |
Director Name | Mr Michael John Botha |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 January 2017(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 2018) |
Role | Senior Vice {Resodemt |
Country of Residence | Canada |
Correspondence Address | 99 Bishopsgate 2nd Floor London EC2M 3XD |
Director Name | Mr David John Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(13 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Felipe Ortiz |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 08 November 2017(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 January 2022) |
Role | Senior Vp |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Gabriele Montesi |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 2018(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 March 2022) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Jonathan Grant Kelly |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 October 2018(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2020) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Level 25, 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Fernando Martinez-Caro |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 January 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Level 25 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pdports.com |
---|---|
Email address | [email protected] |
Telephone | 01642 877000 |
Telephone region | Middlesbrough |
Registered Address | 17-27 Queens Square Middlesbrough TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £189,152,000 |
Current Liabilities | £26,740,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
8 December 2022 | Delivered on: 13 December 2022 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
17 January 2020 | Delivered on: 21 January 2020 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
11 August 2004 | Delivered 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 2004 | Delivered 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 |
28 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages) |
---|---|
28 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
27 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 December 2022 | Registration of charge 050833730004, created on 8 December 2022 (42 pages) |
13 December 2022 | Satisfaction of charge 050833730003 in full (1 page) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
7 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
31 March 2022 | Termination of appointment of Fernando Martinez-Caro as a director on 18 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Gabriele Montesi as a director on 18 March 2022 (1 page) |
31 March 2022 | Termination of appointment of David John Robinson as a director on 18 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Paul Lucas Sim as a director on 18 March 2022 (1 page) |
2 February 2022 | Appointment of Mr Fernando Martinez-Caro as a director on 20 January 2022 (2 pages) |
1 February 2022 | Termination of appointment of Felipe Ortiz as a director on 20 January 2022 (1 page) |
3 November 2021 | Director's details changed for Mr Gabriele Montesi on 14 October 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
16 September 2021 | Statement of capital following an allotment of shares on 9 September 2021
|
13 September 2021 | Statement of capital following an allotment of shares on 7 September 2021
|
27 July 2021 | Full accounts made up to 31 December 2020 (27 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
13 October 2020 | Director's details changed for Mr Gabriele Montesi on 13 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Mr Gabriele Montesi on 6 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Mr Felipe Ortiz on 6 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Mr David John Robinson on 6 October 2020 (2 pages) |
6 October 2020 | Director's details changed for Mr Paul Lucas Sim on 6 October 2020 (2 pages) |
6 October 2020 | Director's details changed for Mr David John Robinson on 6 October 2020 (2 pages) |
10 June 2020 | Full accounts made up to 31 December 2019 (25 pages) |
27 January 2020 | Termination of appointment of Jonathan Grant Kelly as a director on 10 January 2020 (1 page) |
21 January 2020 | Registration of charge 050833730003, created on 17 January 2020 (42 pages) |
15 January 2020 | Resolutions
|
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
24 October 2018 | Appointment of Mr Jonathan Kelly as a director on 23 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of Michael John Botha as a director on 23 October 2018 (1 page) |
25 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
12 June 2018 | Termination of appointment of Roberto Marcogliese as a director on 8 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Gabriele Montesi as a director on 8 June 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
22 November 2017 | Appointment of Mr Felipe Ortiz as a director on 8 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Gabriele Montesi as a director on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Gabriele Montesi as a director on 22 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Felipe Ortiz as a director on 8 November 2017 (2 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
7 November 2017 | Director's details changed for Mr David John Robinson on 7 November 2017 (2 pages) |
7 November 2017 | Change of details for Brookfield Port Acquisitions (Uk) Limited as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Change of details for Brookfield Port Acquisitions (Uk) Limited as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr David John Robinson on 7 November 2017 (2 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 24 April 2017 (2 pages) |
10 April 2017 | Appointment of David John Robinson as a director on 4 April 2017 (2 pages) |
10 April 2017 | Appointment of David John Robinson as a director on 4 April 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
17 January 2017 | Appointment of Mr Michael John Botha as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Michael John Botha as a director on 16 January 2017 (2 pages) |
22 December 2016 | Termination of appointment of Brian Arthur Baker as a director on 16 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Brian Arthur Baker as a director on 16 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Paul Lucas Sim as a director on 16 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Paul Lucas Sim as a director on 16 December 2016 (2 pages) |
14 June 2016 | Appointment of Mr Roberto Marcogliese as a director on 10 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Roberto Marcogliese as a director on 10 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Jonathon Michael Sellar as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Jonathon Michael Sellar as a director on 10 June 2016 (1 page) |
9 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
7 March 2016 | Director's details changed for Mr Jonathon Michael Sellar on 5 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Jonathon Michael Sellar on 5 March 2016 (2 pages) |
19 November 2015 | Director's details changed for Mr Brian Arthur Baker on 15 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Brian Arthur Baker on 15 October 2015 (2 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 July 2014 | Termination of appointment of Hugh John Sutcliffe as a director on 21 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Hugh John Sutcliffe as a director on 21 July 2014 (1 page) |
24 July 2014 | Appointment of Jonathon Michael Sellar as a director on 21 July 2014 (2 pages) |
24 July 2014 | Appointment of Jonathon Michael Sellar as a director on 21 July 2014 (2 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
16 December 2013 | Director's details changed for Mr Gabriele Montesi on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Gabriele Montesi on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Brian Arthur Baker on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Brian Arthur Baker on 16 December 2013 (2 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 March 2013 | Director's details changed for Brian Arthur Baker on 21 August 2012 (2 pages) |
28 March 2013 | Director's details changed for Brian Arthur Baker on 21 August 2012 (2 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Appointment of Mr Gabriele Montesi as a director on 7 January 2013 (2 pages) |
15 January 2013 | Termination of appointment of Bahir Manios as a director on 12 December 2012 (1 page) |
15 January 2013 | Appointment of Mr Gabriele Montesi as a director on 7 January 2013 (2 pages) |
15 January 2013 | Appointment of Mr Gabriele Montesi as a director on 7 January 2013 (2 pages) |
15 January 2013 | Termination of appointment of Bahir Manios as a director on 12 December 2012 (1 page) |
3 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 July 2012 | Appointment of Brian Arthur Baker as a director on 3 July 2012 (2 pages) |
6 July 2012 | Appointment of Brian Arthur Baker as a director on 3 July 2012 (2 pages) |
6 July 2012 | Appointment of Brian Arthur Baker as a director on 3 July 2012 (2 pages) |
5 July 2012 | Termination of appointment of David Levenson as a director on 22 June 2012 (1 page) |
5 July 2012 | Termination of appointment of Samuel James Bernard Pollock as a director on 29 June 2012 (1 page) |
5 July 2012 | Termination of appointment of Samuel James Bernard Pollock as a director on 29 June 2012 (1 page) |
5 July 2012 | Termination of appointment of David Levenson as a director on 22 June 2012 (1 page) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Director's details changed for Mr David Levenson on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Mr David Levenson on 22 December 2011 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
22 June 2011 | Appointment of Mr Hugh John Sutcliffe as a director (2 pages) |
22 June 2011 | Appointment of Mr Hugh John Sutcliffe as a director (2 pages) |
20 June 2011 | Termination of appointment of Jack Sidhu as a director (1 page) |
20 June 2011 | Termination of appointment of Jack Sidhu as a director (1 page) |
20 June 2011 | Appointment of Mr Bahir Manios as a director (2 pages) |
20 June 2011 | Appointment of Mr Bahir Manios as a director (2 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (21 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (21 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
1 December 2009 | Appointment of Mr Jack Sidhu as a director (2 pages) |
1 December 2009 | Termination of appointment of Dermot Russell as a secretary (1 page) |
1 December 2009 | Termination of appointment of Jeffrey Kendrew as a director (1 page) |
1 December 2009 | Appointment of Mr Samuel James Bernard Pollock as a director (2 pages) |
1 December 2009 | Termination of appointment of Graham Roberts as a director (1 page) |
1 December 2009 | Appointment of Mr Jack Sidhu as a director (2 pages) |
1 December 2009 | Termination of appointment of Jeremy Hopkinson as a director (1 page) |
1 December 2009 | Termination of appointment of Dermot Russell as a secretary (1 page) |
1 December 2009 | Termination of appointment of David Robinson as a director (1 page) |
1 December 2009 | Termination of appointment of Dermot Russell as a director (1 page) |
1 December 2009 | Termination of appointment of Jonathon Sellar as a director (1 page) |
1 December 2009 | Termination of appointment of Dermot Russell as a director (1 page) |
1 December 2009 | Appointment of Mr Samuel James Bernard Pollock as a director (2 pages) |
1 December 2009 | Appointment of Mr David Levenson as a director (2 pages) |
1 December 2009 | Termination of appointment of Jonathon Sellar as a director (1 page) |
1 December 2009 | Appointment of Mr David Levenson as a director (2 pages) |
1 December 2009 | Termination of appointment of Russell Smith as a director (1 page) |
1 December 2009 | Termination of appointment of Jeremy Hopkinson as a director (1 page) |
1 December 2009 | Termination of appointment of David Robinson as a director (1 page) |
1 December 2009 | Termination of appointment of Graham Roberts as a director (1 page) |
1 December 2009 | Termination of appointment of Jeffrey Kendrew as a director (1 page) |
1 December 2009 | Termination of appointment of Russell Smith as a director (1 page) |
28 September 2009 | Amending 88(2) (2 pages) |
28 September 2009 | Amending 88(2) (2 pages) |
8 September 2009 | Director's change of particulars / jeffrey kendrew / 28/08/2009 (1 page) |
8 September 2009 | Director's change of particulars / jeffrey kendrew / 28/08/2009 (1 page) |
29 July 2009 | Appointment terminated director nicholas west (1 page) |
29 July 2009 | Appointment terminated director nicholas west (1 page) |
2 July 2009 | Ad 29/06/09-29/06/09\gbp si [email protected]=4347826.1\gbp ic 18271500/22619326.1\ (2 pages) |
2 July 2009 | Ad 29/06/09-29/06/09\gbp si [email protected]=4347826.1\gbp ic 18271500/22619326.1\ (2 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (22 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (22 pages) |
8 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
7 April 2009 | Director's change of particulars / russell smith / 07/04/2009 (1 page) |
7 April 2009 | Director's change of particulars / russell smith / 07/04/2009 (1 page) |
23 March 2009 | Director's change of particulars / jonathon sellar / 16/02/2009 (1 page) |
23 March 2009 | Director's change of particulars / jonathon sellar / 16/02/2009 (1 page) |
7 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
7 October 2008 | Secretary appointed dermot michael russell (1 page) |
7 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
7 October 2008 | Secretary appointed dermot michael russell (1 page) |
15 September 2008 | Director appointed russell colin smith (1 page) |
15 September 2008 | Director appointed russell colin smith (1 page) |
26 March 2008 | Return made up to 24/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (5 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
27 December 2007 | Full accounts made up to 30 June 2007 (20 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (20 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
31 March 2007 | Resolutions
|
31 March 2007 | Resolutions
|
26 March 2007 | Return made up to 24/03/07; full list of members (4 pages) |
26 March 2007 | Return made up to 24/03/07; full list of members (4 pages) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | Director resigned (1 page) |
6 February 2007 | Full accounts made up to 30 June 2006 (21 pages) |
6 February 2007 | Full accounts made up to 30 June 2006 (21 pages) |
12 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 January 2007 | Re-registration of Memorandum and Articles (11 pages) |
8 January 2007 | Re-registration of Memorandum and Articles (11 pages) |
8 January 2007 | Application for reregistration from PLC to private (1 page) |
8 January 2007 | Application for reregistration from PLC to private (1 page) |
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 24/03/06; full list of members; amend (8 pages) |
16 June 2006 | Return made up to 24/03/06; full list of members; amend (8 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 24/03/06; bulk list available separately (8 pages) |
5 June 2006 | Return made up to 24/03/06; bulk list available separately (8 pages) |
31 May 2006 | Location of debenture register (non legible) (1 page) |
31 May 2006 | Location of debenture register (non legible) (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Accounting reference date extended from 01/04/06 to 30/06/06 (1 page) |
13 March 2006 | Accounting reference date extended from 01/04/06 to 30/06/06 (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (4 pages) |
22 February 2006 | New director appointed (4 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
18 October 2005 | Group of companies' accounts made up to 31 March 2005 (59 pages) |
18 October 2005 | Group of companies' accounts made up to 31 March 2005 (59 pages) |
6 May 2005 | Return made up to 24/03/05; bulk list available separately (7 pages) |
6 May 2005 | Return made up to 24/03/05; bulk list available separately (7 pages) |
22 December 2004 | Listing of particulars (143 pages) |
22 December 2004 | Listing of particulars (143 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Particulars of mortgage/charge (5 pages) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Particulars of mortgage/charge (5 pages) |
11 August 2004 | Ad 28/06/04--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
11 August 2004 | Ad 28/06/04--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Resolutions
|
6 August 2004 | Memorandum and Articles of Association (4 pages) |
6 August 2004 | Memorandum and Articles of Association (4 pages) |
16 July 2004 | New director appointed (4 pages) |
16 July 2004 | Particulars of mortgage/charge (4 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Particulars of mortgage/charge (4 pages) |
16 July 2004 | New director appointed (4 pages) |
16 July 2004 | New director appointed (4 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (4 pages) |
12 July 2004 | New secretary appointed (3 pages) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New secretary appointed (3 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (4 pages) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (4 pages) |
6 July 2004 | Accounting reference date extended from 31/03/05 to 01/04/05 (1 page) |
6 July 2004 | Memorandum and Articles of Association (4 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: kempson house camomile street london EC3A 7AN (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: kempson house camomile street london EC3A 7AN (1 page) |
6 July 2004 | Accounting reference date extended from 31/03/05 to 01/04/05 (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Memorandum and Articles of Association (4 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Memorandum and Articles of Association (53 pages) |
6 July 2004 | Memorandum and Articles of Association (53 pages) |
6 July 2004 | New director appointed (2 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
30 June 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 June 2004 | New director appointed (2 pages) |
28 June 2004 | Application to commence business (2 pages) |
28 June 2004 | Certificate of authorisation to commence business and borrow (1 page) |
28 June 2004 | Certificate of authorisation to commence business and borrow (1 page) |
28 June 2004 | Application to commence business (2 pages) |
25 June 2004 | Company name changed lynxenergy public LIMITED compan y\certificate issued on 25/06/04 (2 pages) |
25 June 2004 | Company name changed lynxenergy public LIMITED compan y\certificate issued on 25/06/04 (2 pages) |
24 March 2004 | Incorporation (19 pages) |
24 March 2004 | Incorporation (19 pages) |