Company NameTalarius Limited
DirectorsZane Cedomir Mersich and Andrew Mark Glennon
Company StatusActive
Company Number05382157
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Zane Cedomir Mersich
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed24 June 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
NE11 0BL
Director NameMr Andrew Mark Glennon
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BL
Secretary NameMr Andrew Mark Glennon
StatusCurrent
Appointed28 January 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BL
Director NameMr Benjamin Howard Shaw
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ursula Street
Battersea
London
SW11 3DW
Director NameMr David Jeffreys Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSurville
La Ruette Pinel St Helier
Jersey
Channel Islands
JE2 3HF
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley Lodge
Duffield Road
Woodley
Berkshire
RG5 4RL
Secretary NameMrs Susan Carol Fadil
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Pilgrim Street
London
EC4V 6RW
Secretary NameMr Robert James Hillhouse
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Pilgrim Street
London
EC4V 6RW
Director NameMr Nicholas Simon Harding
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Wharf House
The Wharf
Great Linford
Buckinghamshire
MK14 5AS
Director NameMr Andrew James Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood
3 Badingham Drive
Harpenden
Hertfordshire
AL5 2DA
Director NameMark Irvine John Watts
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Sheriden Buildings
Martlett Court Covent Gardens
London
WC2B 5SD
Director NameDyson Peter Kelly Bogg
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2007(1 year, 11 months after company formation)
Appointment Duration11 months (resigned 03 January 2008)
RoleCompany Director
Correspondence Address8 Fosbury Mews
Bayswater
London
W2 3JE
Director NameBrendan Patrick Redmond
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2010)
RoleExecutive
Country of ResidenceAustralia
Correspondence Address57 Crisp Street
Hampton
Victoria 3188
3188
Secretary NameGary Laurence Yantin
NationalityBritish
StatusResigned
Appointed08 February 2007(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence Address85 Cardinal Avenue
Borehamwood
Hertfordshire
WD6 1ST
Secretary NameMr Peter James Harvey
NationalityBritish
StatusResigned
Appointed30 November 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Gates Court
High Street
Baldock
Hertfordshire
SG7 6GA
Director NameRaymond Mark Gunston
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address806/1 Queensbridge Square
Southbank
Victoria 3006
Australia
Director NameMr Peter James Harvey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(5 years after company formation)
Appointment Duration6 years, 2 months (resigned 24 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBirch House Woodlands Business Park
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6EW
Secretary NameKaren Wilson
NationalityBritish
StatusResigned
Appointed29 March 2010(5 years after company formation)
Appointment Duration4 years (resigned 02 April 2014)
RoleCompany Director
Correspondence AddressBirch House Woodlands Business Park
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6EW
Director NameNeale James O'Connell
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 2013(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address87 Ipswich Road
Woolloongabba
Brisbane
Queensland
4102
Director NameFrank Makryllos
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2013(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2016)
RoleChief Operating Officer Gaming Solutions
Country of ResidenceAustralia
Correspondence Address240 Sandgate Road
Albion
Brisbane
Queensland
4010
Director NameAnne Elizabeth Tucker
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2014(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address87 Ipswich Road
Woolloongabba
Brisbane
Queensland
4102
Director NameMr Neil Paramore
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(11 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Kingsway
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales
Secretary NameMr Neil Paramore
StatusResigned
Appointed24 June 2016(11 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2020)
RoleCompany Director
Correspondence Address1 Kingsway
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetalarius.com

Location

Registered AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

50.8m at £0.1European Gaming LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,289,000
Cash£144,000
Current Liabilities£56,174,000

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

4 April 2007Delivered on: 17 April 2007
Satisfied on: 13 March 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 February 2007Delivered on: 14 February 2007
Satisfied on: 13 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed and floating security document
Secured details: All present and future moneys debts and liabilities due or to become due from the company to the chargee as security trustee for the benefit of the finance parties (the "the security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 November 2006Delivered on: 16 December 2006
Satisfied on: 19 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its entire right, title and interest in and to the policy; and all of its rights in relation to the policy including (without limitation) any right to receive any payment in relation to the policy. Policy numbers 7821768EJ and 7806968ET, life assured mr n s harding, insurer norwich union, sum assured £1 million and £1 million date of policy 14 may 2002 and 14 may 2002.. see the mortgage charge document for full details.
Fully Satisfied
1 June 2005Delivered on: 7 June 2005
Satisfied on: 19 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 January 2024Director's details changed for Mr Zane Cedomir Mersich on 1 April 2023 (2 pages)
9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (20 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (20 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 January 2022Director's details changed for Mr Zane Cedomir Mersich on 11 January 2022 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (20 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 January 2021Register inspection address has been changed from Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB (1 page)
30 September 2020Full accounts made up to 31 December 2019 (19 pages)
22 September 2020Director's details changed for Mr Zane Cedomir Mersich on 22 September 2020 (2 pages)
10 February 2020Appointment of Mr Andrew Mark Glennon as a secretary on 28 January 2020 (2 pages)
10 February 2020Appointment of Mr Andrew Mark Glennon as a director on 28 January 2020 (2 pages)
10 February 2020Termination of appointment of Neil Paramore as a secretary on 28 January 2020 (1 page)
10 February 2020Termination of appointment of Neil Paramore as a director on 28 January 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Registered office address changed from Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW England to Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL on 19 December 2019 (1 page)
1 August 2019Full accounts made up to 31 December 2018 (21 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
9 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2018Statement of capital following an allotment of shares on 12 September 2018
  • GBP 102,546,456
(3 pages)
29 May 2018Full accounts made up to 31 December 2017 (19 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
21 December 2017Statement by Directors (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1.00
(5 pages)
21 December 2017Resolutions
  • RES13 ‐ Reduce share premium account 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Solvency Statement dated 21/12/17 (1 page)
21 December 2017Resolutions
  • RES13 ‐ Reduce share premium account 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1.00
(5 pages)
21 December 2017Statement by Directors (1 page)
21 December 2017Solvency Statement dated 21/12/17 (1 page)
13 September 2017Full accounts made up to 31 December 2016 (17 pages)
13 September 2017Full accounts made up to 31 December 2016 (17 pages)
15 March 2017Full accounts made up to 11 June 2016 (19 pages)
15 March 2017Full accounts made up to 11 June 2016 (19 pages)
9 January 2017Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Central Milton Keynes Buckinghamshire MK9 2HP United Kingdom to Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Central Milton Keynes Buckinghamshire MK9 2HP United Kingdom to Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 August 2016Auditor's resignation (2 pages)
17 August 2016Auditor's resignation (2 pages)
1 July 2016Registered office address changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW on 1 July 2016 (1 page)
30 June 2016Registered office address changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY on 30 June 2016 (1 page)
29 June 2016Current accounting period shortened from 14 June 2017 to 31 December 2016 (1 page)
29 June 2016Appointment of Mr Zane Cedomir Mersich as a director on 24 June 2016 (2 pages)
29 June 2016Current accounting period shortened from 14 June 2017 to 31 December 2016 (1 page)
29 June 2016Termination of appointment of Frank Makryllos as a director on 24 June 2016 (1 page)
29 June 2016Termination of appointment of Anne Elizabeth Tucker as a director on 24 June 2016 (1 page)
29 June 2016Appointment of Mr Neil Paramore as a director on 24 June 2016 (2 pages)
29 June 2016Termination of appointment of Peter James Harvey as a director on 24 June 2016 (1 page)
29 June 2016Appointment of Mr Neil Paramore as a secretary on 24 June 2016 (2 pages)
29 June 2016Appointment of Mr Neil Paramore as a director on 24 June 2016 (2 pages)
29 June 2016Termination of appointment of Anne Elizabeth Tucker as a director on 24 June 2016 (1 page)
29 June 2016Termination of appointment of Frank Makryllos as a director on 24 June 2016 (1 page)
29 June 2016Termination of appointment of Neale James O'connell as a director on 24 June 2016 (1 page)
29 June 2016Appointment of Mr Zane Cedomir Mersich as a director on 24 June 2016 (2 pages)
29 June 2016Appointment of Mr Neil Paramore as a secretary on 24 June 2016 (2 pages)
29 June 2016Termination of appointment of Neale James O'connell as a director on 24 June 2016 (1 page)
29 June 2016Termination of appointment of Peter James Harvey as a director on 24 June 2016 (1 page)
26 April 2016Director's details changed for Mr Peter James Harvey on 22 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Peter James Harvey on 22 April 2016 (2 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,079,978.2
(7 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,079,978.2
(7 pages)
23 December 2015Director's details changed for Anne Elizabeth Tucker on 12 November 2015 (2 pages)
23 December 2015Director's details changed for Anne Elizabeth Tucker on 12 November 2015 (2 pages)
21 December 2015Director's details changed for Frank Makryllos on 16 November 2015 (2 pages)
21 December 2015Director's details changed for Frank Makryllos on 16 November 2015 (2 pages)
17 October 2015Full accounts made up to 13 June 2015 (15 pages)
17 October 2015Full accounts made up to 13 June 2015 (15 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,079,978.2
(7 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,079,978.2
(7 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,079,978.2
(7 pages)
23 February 2015Full accounts made up to 14 June 2014 (15 pages)
23 February 2015Full accounts made up to 14 June 2014 (15 pages)
10 July 2014Appointment of Anne Elizabeth Tucker as a director (2 pages)
10 July 2014Appointment of Anne Elizabeth Tucker as a director (2 pages)
11 April 2014Termination of appointment of Karen Wilson as a secretary (1 page)
11 April 2014Termination of appointment of Karen Wilson as a secretary (1 page)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,079,978.2
(7 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,079,978.2
(7 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,079,978.2
(7 pages)
12 February 2014Director's details changed for Neale James O'connell on 4 February 2014 (2 pages)
12 February 2014Director's details changed for Neale James O'connell on 4 February 2014 (2 pages)
12 February 2014Director's details changed for Frank Makryllos on 15 December 2013 (2 pages)
12 February 2014Director's details changed for Frank Makryllos on 15 December 2013 (2 pages)
12 February 2014Director's details changed for Neale James O'connell on 4 February 2014 (2 pages)
30 January 2014Appointment of Frank Makryllos as a director (2 pages)
30 January 2014Appointment of Frank Makryllos as a director (2 pages)
27 November 2013Full accounts made up to 8 June 2013 (18 pages)
27 November 2013Full accounts made up to 8 June 2013 (18 pages)
27 November 2013Full accounts made up to 8 June 2013 (18 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
8 March 2013Full accounts made up to 9 June 2012 (17 pages)
8 March 2013Full accounts made up to 9 June 2012 (17 pages)
8 March 2013Full accounts made up to 9 June 2012 (17 pages)
17 January 2013Appointment of Neale James O'connell as a director (2 pages)
17 January 2013Appointment of Neale James O'connell as a director (2 pages)
20 December 2012Termination of appointment of Raymond Gunston as a director (1 page)
20 December 2012Termination of appointment of Raymond Gunston as a director (1 page)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
14 March 2012Director's details changed for Mr Peter James Harvey on 27 February 2012 (2 pages)
14 March 2012Secretary's details changed for Karen Wilson on 27 February 2012 (2 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
14 March 2012Director's details changed for Mr Peter James Harvey on 27 February 2012 (2 pages)
14 March 2012Secretary's details changed for Karen Wilson on 27 February 2012 (2 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
27 February 2012Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes MK9 2AF on 27 February 2012 (1 page)
27 February 2012Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes MK9 2AF on 27 February 2012 (1 page)
20 December 2011Secretary's details changed for Karen Carpenter on 15 December 2011 (1 page)
20 December 2011Secretary's details changed for Karen Carpenter on 15 December 2011 (1 page)
25 October 2011Full accounts made up to 11 June 2011 (12 pages)
25 October 2011Full accounts made up to 11 June 2011 (12 pages)
29 July 2011Director's details changed for Raymond Mark Gunston on 5 July 2011 (2 pages)
29 July 2011Director's details changed for Raymond Mark Gunston on 5 July 2011 (2 pages)
29 July 2011Director's details changed for Raymond Mark Gunston on 5 July 2011 (2 pages)
10 March 2011Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP (1 page)
10 March 2011Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP (1 page)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
28 February 2011Full accounts made up to 12 June 2010 (13 pages)
28 February 2011Full accounts made up to 12 June 2010 (13 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 17/12/2010
(11 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 17/12/2010
(11 pages)
14 June 2010Termination of appointment of Brendan Redmond as a director (1 page)
14 June 2010Termination of appointment of Brendan Redmond as a director (1 page)
26 April 2010Appointment of Karen Carpenter as a secretary (3 pages)
26 April 2010Appointment of Karen Carpenter as a secretary (3 pages)
26 April 2010Appointment of Peter Harvey as a director (3 pages)
26 April 2010Appointment of Peter Harvey as a director (3 pages)
22 April 2010Termination of appointment of Peter Harvey as a secretary (1 page)
22 April 2010Termination of appointment of Peter Harvey as a secretary (1 page)
16 March 2010Director's details changed for Raymond Mark Gunston on 3 March 2010 (2 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Director's details changed for Raymond Mark Gunston on 3 March 2010 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Raymond Mark Gunston on 3 March 2010 (2 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Appointment of Raymond Mark Gunston as a director (2 pages)
4 March 2010Appointment of Raymond Mark Gunston as a director (2 pages)
25 February 2010Full accounts made up to 13 June 2009 (15 pages)
25 February 2010Full accounts made up to 13 June 2009 (15 pages)
9 April 2009Full accounts made up to 14 June 2008 (19 pages)
9 April 2009Full accounts made up to 14 June 2008 (19 pages)
25 March 2009Return made up to 03/03/09; full list of members (3 pages)
25 March 2009Return made up to 03/03/09; full list of members (3 pages)
22 July 2008Section 519 (2 pages)
22 July 2008Section 519 (2 pages)
23 May 2008Accounting reference date extended from 31/12/2007 to 14/06/2008 (1 page)
23 May 2008Accounting reference date extended from 31/12/2007 to 14/06/2008 (1 page)
20 March 2008Return made up to 03/03/08; full list of members (3 pages)
20 March 2008Return made up to 03/03/08; full list of members (3 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Registered office changed on 19/03/2008 from 368 silbury court milton keynes MK9 2AF (1 page)
19 March 2008Registered office changed on 19/03/2008 from 368 silbury court milton keynes MK9 2AF (1 page)
19 March 2008Location of register of members (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 February 2008Return made up to 03/03/07; full list of members (3 pages)
19 February 2008Return made up to 03/03/07; full list of members (3 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Location of debenture register (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Location of debenture register (1 page)
20 August 2007Registered office changed on 20/08/07 from: silbury court 368 silbury boulevard milton keynes bedfordshire MK9 2AF (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Registered office changed on 20/08/07 from: silbury court 368 silbury boulevard milton keynes bedfordshire MK9 2AF (1 page)
22 June 2007Group of companies' accounts made up to 30 December 2006 (32 pages)
22 June 2007Group of companies' accounts made up to 30 December 2006 (32 pages)
26 April 2007Declaration of assistance for shares acquisition (49 pages)
26 April 2007Declaration of assistance for shares acquisition (49 pages)
26 April 2007Declaration of assistance for shares acquisition (49 pages)
26 April 2007Declaration of assistance for shares acquisition (49 pages)
26 April 2007Director resigned (1 page)
26 April 2007Declaration of assistance for shares acquisition (49 pages)
26 April 2007Declaration of assistance for shares acquisition (49 pages)
26 April 2007Director resigned (1 page)
26 April 2007Declaration of assistance for shares acquisition (49 pages)
26 April 2007Declaration of assistance for shares acquisition (49 pages)
26 April 2007Declaration of assistance for shares acquisition (48 pages)
26 April 2007Declaration of assistance for shares acquisition (51 pages)
26 April 2007Declaration of assistance for shares acquisition (49 pages)
26 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 April 2007Declaration of assistance for shares acquisition (49 pages)
26 April 2007Declaration of assistance for shares acquisition (49 pages)
26 April 2007Declaration of assistance for shares acquisition (49 pages)
26 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 April 2007Director resigned (1 page)
26 April 2007Declaration of assistance for shares acquisition (48 pages)
26 April 2007Declaration of assistance for shares acquisition (51 pages)
26 April 2007Declaration of assistance for shares acquisition (49 pages)
26 April 2007Declaration of assistance for shares acquisition (49 pages)
26 April 2007Declaration of assistance for shares acquisition (49 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Declaration of assistance for shares acquisition (49 pages)
26 April 2007Director resigned (1 page)
26 April 2007Declaration of assistance for shares acquisition (49 pages)
26 April 2007Declaration of assistance for shares acquisition (49 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2007Particulars of mortgage/charge (13 pages)
17 April 2007Particulars of mortgage/charge (13 pages)
10 March 2007New director appointed (3 pages)
10 March 2007New director appointed (3 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 20 black friars lane london EC4V 6HD (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: 20 black friars lane london EC4V 6HD (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
22 February 2007Memorandum and Articles of Association (86 pages)
22 February 2007Ad 01/02/07--------- £ si [email protected] (2 pages)
22 February 2007Memorandum and Articles of Association (86 pages)
22 February 2007Ad 01/02/07--------- £ si [email protected] (2 pages)
14 February 2007Particulars of mortgage/charge (13 pages)
14 February 2007Particulars of mortgage/charge (13 pages)
9 February 2007Application for reregistration from PLC to private (1 page)
9 February 2007Re-registration of Memorandum and Articles (91 pages)
9 February 2007Re-registration of Memorandum and Articles (91 pages)
9 February 2007Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2007Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2007Application for reregistration from PLC to private (1 page)
1 February 2007Ad 30/01/07--------- £ si [email protected]=2308 £ ic 5077669/5079977 (4 pages)
1 February 2007Reduction of iss capital and minute (oc) (3 pages)
1 February 2007Ad 30/01/07--------- £ si [email protected]=2308 £ ic 5077669/5079977 (4 pages)
1 February 2007Reduction of iss capital and minute (oc) (3 pages)
1 February 2007Ad 29/01/07--------- £ si [email protected]=179607 £ ic 4575562/4755169 (3 pages)
1 February 2007Ad 29/01/07--------- £ si [email protected]=179607 £ ic 4575562/4755169 (3 pages)
1 February 2007Ad 30/01/07--------- £ si [email protected]=322500 £ ic 4755169/5077669 (2 pages)
1 February 2007Ad 30/01/07--------- £ si [email protected]=322500 £ ic 4755169/5077669 (2 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 February 2007Certificate of reduction of issued capital (1 page)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 February 2007Certificate of reduction of issued capital (1 page)
29 January 2007Scheme of arrangement - amalgamation (9 pages)
29 January 2007Scheme of arrangement - amalgamation (9 pages)
17 January 2007Ad 02/01/07-05/01/07 £ si [email protected]=185225 £ ic 4390337/4575562 (3 pages)
17 January 2007Ad 02/01/07-05/01/07 £ si [email protected]=185225 £ ic 4390337/4575562 (3 pages)
16 December 2006Particulars of mortgage/charge (5 pages)
16 December 2006Particulars of mortgage/charge (5 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
27 June 2006Group of companies' accounts made up to 31 December 2005 (46 pages)
27 June 2006Group of companies' accounts made up to 31 December 2005 (46 pages)
1 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2006Return made up to 03/03/06; bulk list available separately (8 pages)
10 April 2006Return made up to 03/03/06; bulk list available separately (8 pages)
7 February 2006Location of register of members (1 page)
7 February 2006Location of register of members (1 page)
26 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2005Ad 07/11/05--------- £ si [email protected]=85837 £ ic 3704501/3790338 (3 pages)
28 November 2005Ad 07/11/05--------- £ si [email protected]=85837 £ ic 3704501/3790338 (3 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
19 July 2005Ad 01/06/05--------- £ si [email protected]=2397000 £ ic 637501/3034501 (5 pages)
19 July 2005Ad 01/06/05--------- £ si [email protected]=2397000 £ ic 637501/3034501 (5 pages)
19 July 2005Ad 31/05/05--------- £ si [email protected]=620000 £ ic 3034501/3654501 (6 pages)
19 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2005Ad 31/05/05--------- £ si [email protected]=620000 £ ic 3034501/3654501 (6 pages)
19 July 2005Nc inc already adjusted 27/05/05 (2 pages)
19 July 2005Nc inc already adjusted 27/05/05 (2 pages)
19 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2005£ ic 687501/637501 29/04/05 £ sr [email protected]=50000 (1 page)
8 July 2005£ ic 687501/637501 29/04/05 £ sr [email protected]=50000 (1 page)
29 June 2005New director appointed (3 pages)
29 June 2005New director appointed (3 pages)
9 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 June 2005Particulars of mortgage/charge (7 pages)
7 June 2005Particulars of mortgage/charge (7 pages)
9 May 2005Ad 04/04/05--------- £ si [email protected]=687499 £ ic 50002/737501 (2 pages)
9 May 2005£ ic 737501/687501 29/04/05 £ sr [email protected]=50000 (1 page)
9 May 2005£ ic 737501/687501 29/04/05 £ sr [email protected]=50000 (1 page)
9 May 2005Ad 04/04/05--------- £ si [email protected]=687499 £ ic 50002/737501 (2 pages)
4 April 2005Registered office changed on 04/04/05 from: 20 black friars lane london EC4V 6HD (1 page)
4 April 2005Registered office changed on 04/04/05 from: 20 black friars lane london EC4V 6HD (1 page)
29 March 2005Registered office changed on 29/03/05 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
29 March 2005Registered office changed on 29/03/05 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
24 March 2005New secretary appointed (3 pages)
24 March 2005New secretary appointed (3 pages)
24 March 2005New secretary appointed (3 pages)
24 March 2005New secretary appointed (3 pages)
21 March 2005Ad 16/03/05--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
21 March 2005Ad 16/03/05--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
21 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
21 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(87 pages)
21 March 2005S-div 16/03/05 (2 pages)
21 March 2005S-div 16/03/05 (2 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(87 pages)
18 March 2005Certificate of authorisation to commence business and borrow (1 page)
18 March 2005Certificate of authorisation to commence business and borrow (1 page)
18 March 2005Application to commence business (2 pages)
18 March 2005Certificate of authorisation to commence business and borrow (1 page)
18 March 2005Application to commence business (2 pages)
18 March 2005Certificate of authorisation to commence business and borrow (1 page)
18 March 2005Application to commence business (2 pages)
18 March 2005Application to commence business (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Secretary resigned;director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (4 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (4 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Secretary resigned;director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
3 March 2005Incorporation (19 pages)
3 March 2005Incorporation (19 pages)