Company NameNIAL Finance Limited
Company StatusActive
Company Number05958924
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr David Rocyn Rees
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNial Finance Limited
Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Nicholas Vaughan Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
Director NameMr Richard Andrew Knight
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(9 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle International Airport Newcastle Internat
Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Mark Allan Hunt
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed02 October 2017(10 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
NE13 8BZ
Secretary NameMr Mark Allan Hunt
StatusCurrent
Appointed02 October 2017(10 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Graeme Peter Ferguson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNial Finance Limited
Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMrs Tracey Dixon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
Tyne And Wear
NE13 8BZ
Director NameMr Graeme Ferguson Miller
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Graeme Mark Mason
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Nicholas Charles Kemp
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(15 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
Director NameMr Justin Paul Symonds
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(17 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNial Finance Limited
Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameJohn Parkin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSycamore Barn
Stone Allerton
Axbridge
Somerset
BS26 2NN
Secretary NameMr Andrew Simon David Fisher
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNial Finance Limited
Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameKjeld Binger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed12 October 2006(6 days after company formation)
Appointment Duration3 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1a Cerrada De Alcazar De Toledo
Nd149 Col Lomus De Reforma
Del Miguel Hidalgo
Cp/1930
Foreign
Director NameNiels Boserup
Date of BirthJune 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed12 October 2006(6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressKratvaenget 10
Charlottenlund
Dk-2920
Foreign
Director NameRosemary Anne Radcliffe
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lilyville Road
Fulham
London
SW6 5DW
Director NameWilliam Brooks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 2008)
RoleCompany Director
Correspondence Address15 Chillingham Close
Newsham Farm Estate
Blyth
Northumberland
NE24 4QY
Director NameMr Iain Malcolm
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(6 days after company formation)
Appointment Duration14 years, 1 month (resigned 26 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNial Finance Limited
Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameRasmus Christiansen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed12 October 2006(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressNial Finance Limited
Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameLars Naesby Friis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed12 October 2006(6 days after company formation)
Appointment Duration2 months (resigned 11 December 2006)
RoleCompany Director
Correspondence Address24 Meadowvale Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NF
Director NameMr Robert Symonds
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 2008)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address77 Bexhill Road
Town End Farm
Sunderland
Tyne & Wear
SR5 4QH
Director NameMr David Laws
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(3 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNial Finance Limited
Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameAlbert Nugent
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2008)
RoleLeader Of Durham County Counci
Correspondence Address53 Windermere Road
Westlea
Seaham
County Durham
SR7 8HW
Director NameMr Andrew Simon David Fisher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(5 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 27 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNial Finance Limited
Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameCllr Paul Watson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(1 year, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 November 2017)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressNial Finance Limited
Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Peter James Mole
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressNial Finance Limited
Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameCllr Simon Antony Henig
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(1 year, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 May 2021)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressNial Finance Limited
Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Simon Boyd Geere
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNial Finance Limited
Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr John Julian Stent
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(6 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 27 January 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNial Finance Limited
Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Olivier Georges Xavier Fortin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2013(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2014)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressNial Finance Limited
Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Hywel Gwyn Rees
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNial Finance Limited
Woolsington
Newcastle Upon Tyne
NE13 8BZ
Secretary NameMr Nicholas Vaughan Jones
StatusResigned
Appointed15 June 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BZ
Director NameMr Nicholas Iain Forbes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2022)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameMr Adam James Petrie
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 January 2022(15 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
NE13 8BZ

Contact

Websitejiaolan.en.alibaba.com

Location

Registered AddressNial Finance Limited
Woolsington
Newcastle Upon Tyne
NE13 8BZ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaWoolsington

Shareholders

148k at £1Nial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£72,069,000
Cash£9,724,000
Current Liabilities£56,915,000

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 Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

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

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

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 December 2006Delivered on: 22 December 2006
Satisfied on: 10 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties

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

Filing History

19 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
13 October 2023Full accounts made up to 31 December 2022 (29 pages)
22 November 2022Memorandum and Articles of Association (16 pages)
22 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
6 October 2022Appointment of Mr Nicholas Charles Kemp as a director on 29 September 2022 (2 pages)
30 September 2022Full accounts made up to 31 December 2021 (29 pages)
7 June 2022Termination of appointment of Nicholas Iain Forbes as a director on 26 May 2022 (1 page)
7 June 2022Termination of appointment of Adam James Petrie as a director on 26 May 2022 (1 page)
9 February 2022Appointment of Mr Adam James Petrie as a director on 27 January 2022 (2 pages)
9 February 2022Termination of appointment of John Julian Stent as a director on 27 January 2022 (1 page)
9 February 2022Appointment of Mr Graeme Mark Mason as a director on 27 January 2022 (2 pages)
8 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (29 pages)
30 July 2021Appointment of Mr Graeme Ferguson Miller as a director on 29 July 2021 (2 pages)
9 June 2021Termination of appointment of Simon Antony Henig as a director on 27 May 2021 (1 page)
9 February 2021Appointment of Mrs Tracey Dixon as a director on 28 January 2021 (2 pages)
28 January 2021Director's details changed for Mr Richard Andrew Knight on 1 May 2018 (2 pages)
31 December 2020Full accounts made up to 31 December 2019 (26 pages)
30 November 2020Appointment of Mr Graeme Peter Ferguson as a director on 26 November 2020 (2 pages)
26 November 2020Termination of appointment of Iain Malcolm as a director on 26 November 2020 (1 page)
17 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (30 pages)
31 July 2019Termination of appointment of Hywel Gwyn Rees as a director on 25 July 2019 (1 page)
5 November 2018Resignation of an auditor (2 pages)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (29 pages)
21 September 2018Director's details changed for Mr Nicholas Vaughan Jones on 15 March 2017 (2 pages)
30 April 2018Satisfaction of charge 2 in full (17 pages)
28 November 2017Appointment of Mr Nicholas Iain Forbes as a director on 23 November 2017 (2 pages)
28 November 2017Termination of appointment of Paul Watson as a director on 23 November 2017 (1 page)
28 November 2017Appointment of Mr Nicholas Iain Forbes as a director on 23 November 2017 (2 pages)
28 November 2017Termination of appointment of Paul Watson as a director on 23 November 2017 (1 page)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
13 October 2017Appointment of Mr Mark Allan Hunt as a secretary on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Nicholas Vaughan Jones as a secretary on 2 October 2017 (1 page)
13 October 2017Appointment of Mr Mark Allan Hunt as a secretary on 2 October 2017 (2 pages)
13 October 2017Appointment of Mr Mark Allan Hunt as a director on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Nicholas Vaughan Jones as a secretary on 2 October 2017 (1 page)
13 October 2017Appointment of Mr Mark Allan Hunt as a director on 2 October 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (28 pages)
27 September 2017Full accounts made up to 31 December 2016 (28 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (8 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (8 pages)
3 October 2016Registration of charge 059589240003, created on 23 September 2016 (49 pages)
3 October 2016Registration of charge 059589240003, created on 23 September 2016 (49 pages)
30 September 2016Full accounts made up to 31 December 2015 (28 pages)
30 September 2016Full accounts made up to 31 December 2015 (28 pages)
27 June 2016Statement of company's objects (2 pages)
27 June 2016Statement of company's objects (2 pages)
4 May 2016Termination of appointment of David Laws as a director on 30 April 2016 (1 page)
4 May 2016Appointment of Mr Richard Andrew Knight as a director on 28 April 2016 (2 pages)
4 May 2016Appointment of Mr Richard Andrew Knight as a director on 28 April 2016 (2 pages)
4 May 2016Termination of appointment of David Laws as a director on 30 April 2016 (1 page)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 148,000
(7 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 148,000
(7 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 148,000
(7 pages)
25 June 2015Appointment of Mr Nicholas Vaughan Jones as a secretary on 15 June 2015 (2 pages)
25 June 2015Appointment of Mr Nicholas Vaughan Jones as a secretary on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Andrew Simon David Fisher as a director on 27 May 2015 (1 page)
24 June 2015Appointment of Mr Nicholas Vaughan Jones as a director on 15 June 2015 (2 pages)
24 June 2015Appointment of Mr Nicholas Vaughan Jones as a director on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Andrew Simon David Fisher as a director on 27 May 2015 (1 page)
24 June 2015Termination of appointment of Andrew Simon David Fisher as a secretary on 27 May 2015 (1 page)
24 June 2015Termination of appointment of Andrew Simon David Fisher as a secretary on 27 May 2015 (1 page)
29 May 2015Full accounts made up to 31 December 2014 (28 pages)
29 May 2015Full accounts made up to 31 December 2014 (28 pages)
6 March 2015Appointment of Mr Hywel Gwyn Rees as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Mr Hywel Gwyn Rees as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Mr Hywel Gwyn Rees as a director on 6 March 2015 (2 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 148,000
(6 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 148,000
(6 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 148,000
(6 pages)
21 July 2014Full accounts made up to 31 December 2013 (28 pages)
21 July 2014Full accounts made up to 31 December 2013 (28 pages)
17 July 2014Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014 (1 page)
17 July 2014Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014 (1 page)
30 May 2014Director's details changed for Mr Andrew Simon David Fisher on 10 April 2014 (2 pages)
30 May 2014Director's details changed for Mr Andrew Simon David Fisher on 10 April 2014 (2 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 148,000
(7 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 148,000
(7 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 148,000
(7 pages)
5 September 2013Director's details changed for Mr Andrew Simon David Fisher on 19 August 2013 (2 pages)
5 September 2013Director's details changed for Mr Andrew Simon David Fisher on 19 August 2013 (2 pages)
5 September 2013Director's details changed for Mr Andrew Simon David Fisher on 19 August 2013 (2 pages)
5 September 2013Director's details changed for Mr Andrew Simon David Fisher on 19 August 2013 (2 pages)
4 July 2013Full accounts made up to 31 December 2012 (27 pages)
4 July 2013Full accounts made up to 31 December 2012 (27 pages)
9 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 156,000,000
(4 pages)
9 May 2013Statement by directors (1 page)
9 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2013Solvency statement dated 08/05/13 (1 page)
9 May 2013Resolutions
  • RES14 ‐ Capitalise £155852000 08/05/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 156,000,000
(4 pages)
9 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2013Statement of capital on 9 May 2013
  • GBP 148,000
(4 pages)
9 May 2013Resolutions
  • RES14 ‐ Capitalise £155852000 08/05/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2013Solvency statement dated 08/05/13 (1 page)
9 May 2013Statement of capital on 9 May 2013
  • GBP 148,000
(4 pages)
9 May 2013Statement of capital on 9 May 2013
  • GBP 148,000
(4 pages)
9 May 2013Statement by directors (1 page)
9 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 156,000,000
(4 pages)
12 February 2013Termination of appointment of Peter Mole as a director (1 page)
12 February 2013Appointment of Mr David Rees as a director (2 pages)
12 February 2013Appointment of Mr John Julian Stent as a director (2 pages)
12 February 2013Termination of appointment of Peter Mole as a director (1 page)
12 February 2013Appointment of Mr Olivier Georges Xavier Fortin as a director (2 pages)
12 February 2013Appointment of Mr Olivier Georges Xavier Fortin as a director (2 pages)
12 February 2013Appointment of Mr John Julian Stent as a director (2 pages)
12 February 2013Appointment of Mr David Rees as a director (2 pages)
8 January 2013Resolutions
  • RES13 ‐ Enter into facilities agreement 25/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 January 2013Resolutions
  • RES13 ‐ Enter into facilities agreement 25/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 December 2012Termination of appointment of Rasmus Christiansen as a director (1 page)
21 December 2012Termination of appointment of Simon Geere as a director (1 page)
21 December 2012Termination of appointment of Rasmus Christiansen as a director (1 page)
21 December 2012Termination of appointment of Simon Geere as a director (1 page)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
19 July 2012Full accounts made up to 31 December 2011 (27 pages)
19 July 2012Full accounts made up to 31 December 2011 (27 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
19 September 2011Director's details changed for Rasmus Christiansen on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Andrew Simon David Fisher on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Paul Watson on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Simon Boyd Geere on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Rasmus Christiansen on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Councillor Simon Antony Henig on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Councillor Simon Antony Henig on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Iain Malcolm on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Peter James Mole on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Peter James Mole on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Iain Malcolm on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Andrew Simon David Fisher on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr David Laws on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr David Laws on 19 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mr Andrew Simon David Fisher on 19 September 2011 (1 page)
19 September 2011Secretary's details changed for Mr Andrew Simon David Fisher on 19 September 2011 (1 page)
19 September 2011Director's details changed for Mr Paul Watson on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Simon Boyd Geere on 19 September 2011 (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (27 pages)
9 September 2011Full accounts made up to 31 December 2010 (27 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
8 October 2010Full accounts made up to 31 December 2009 (27 pages)
8 October 2010Full accounts made up to 31 December 2009 (27 pages)
26 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
26 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
26 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
8 October 2009Director's details changed for Councillor Simon Henig on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Iain Malcolm on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David Laws on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Iain Malcolm on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Paul Watson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Paul Watson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Councillor Simon Henig on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Rasmus Christiansen on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Peter James Mole on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Rasmus Christiansen on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Simon David Fisher on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Peter James Mole on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Simon David Fisher on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David Laws on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Councillor Simon Henig on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Simon Boyd Geere on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Simon David Fisher on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David Laws on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Simon Boyd Geere on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Iain Malcolm on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Peter James Mole on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Simon Boyd Geere on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Rasmus Christiansen on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Paul Watson on 8 October 2009 (2 pages)
25 July 2009Auditor's resignation (2 pages)
25 July 2009Auditor's resignation (2 pages)
25 March 2009Full accounts made up to 31 December 2008 (26 pages)
25 March 2009Full accounts made up to 31 December 2008 (26 pages)
29 January 2009Director appointed mr simon boyd geere (1 page)
29 January 2009Director appointed mr simon boyd geere (1 page)
29 January 2009Appointment terminated director john stent (1 page)
29 January 2009Appointment terminated director john stent (1 page)
16 October 2008Return made up to 06/10/08; full list of members (5 pages)
16 October 2008Return made up to 06/10/08; full list of members (5 pages)
24 July 2008Full accounts made up to 31 December 2007 (25 pages)
24 July 2008Full accounts made up to 31 December 2007 (25 pages)
8 July 2008Appointment terminated director robert symonds (1 page)
8 July 2008Director appointed mr simon henig (1 page)
8 July 2008Appointment terminated director albert nugent (1 page)
8 July 2008Director appointed mr simon henig (1 page)
8 July 2008Director appointed mr peter james mole (1 page)
8 July 2008Appointment terminated director albert nugent (1 page)
8 July 2008Director appointed mr peter james mole (1 page)
8 July 2008Appointment terminated director william brooks (1 page)
8 July 2008Appointment terminated director robert symonds (1 page)
8 July 2008Appointment terminated director william brooks (1 page)
8 July 2008Director appointed mr paul watson (1 page)
8 July 2008Director appointed mr paul watson (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
24 October 2007Return made up to 06/10/07; full list of members (3 pages)
24 October 2007Return made up to 06/10/07; full list of members (3 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
18 January 2007Memorandum and Articles of Association (26 pages)
18 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 January 2007Statement of affairs (7 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 January 2007Statement of affairs (7 pages)
18 January 2007Nc inc already adjusted 21/12/06 (2 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 January 2007Memorandum and Articles of Association (26 pages)
18 January 2007Ad 21/12/06--------- £ si 148000@1=148000 £ ic 1/148001 (2 pages)
18 January 2007Nc inc already adjusted 21/12/06 (2 pages)
18 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 January 2007Ad 21/12/06--------- £ si 148000@1=148000 £ ic 1/148001 (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
22 December 2006Particulars of mortgage/charge (10 pages)
22 December 2006Particulars of mortgage/charge (10 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
9 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
9 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
31 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2006New director appointed (3 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 October 2006New director appointed (3 pages)
31 October 2006Memorandum and Articles of Association (6 pages)
31 October 2006New director appointed (3 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (3 pages)
31 October 2006Memorandum and Articles of Association (6 pages)
31 October 2006New director appointed (3 pages)
31 October 2006New director appointed (3 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 October 2006New director appointed (3 pages)
31 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2006New director appointed (3 pages)
31 October 2006New director appointed (3 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (3 pages)
6 October 2006Incorporation (24 pages)
6 October 2006Incorporation (24 pages)