Castleford
West Yorkshire
WF10 5HX
Director Name | Mr Stephen Michael Charlesworth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Stephen Murray |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2004(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 2007) |
Role | Partner Jp Morgan Partners |
Correspondence Address | 175 Davenport Farm Lane West Stanford Ct 06903 United States |
Director Name | David Burgstahler |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2004(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 2007) |
Role | Private Equity Investor |
Correspondence Address | 61 East 86th Street, 24 New York Ny 10028 United States |
Director Name | Todd Abbrecht |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 2007) |
Role | Investor |
Correspondence Address | 33 Highgate Road Wellesley Massachusetts 02481 United States |
Director Name | John Patrick Connaughton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 2007) |
Role | Managing Director |
Correspondence Address | 170 Otis Street West Newton 02465 Massachusetts United States |
Director Name | Roger Boissonneault |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2010) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 5 N.Bridge Dr Long Valley Nj 07853 United States |
Director Name | Dr Claire Gilligan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Royal Lodge Park Belfast County Antrim BT8 7YP Northern Ireland |
Director Name | Mr Robert Graham Whiteford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1a The Plateau Piney Hills Belfast Co Antrim BT9 5QP Northern Ireland |
Secretary Name | Mr Robert Graham Whiteford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1a The Plateau Piney Hills Belfast Co Antrim BT9 5QP Northern Ireland |
Director Name | Maria Harris |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2010(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 2013) |
Role | Counsel |
Country of Residence | United States |
Correspondence Address | Building 1 The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Ms Cathy Coulter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner Chilcott Old Belfast Road Millbrook Larne County Antrim BT40 2SH Northern Ireland |
Director Name | Mr Jonathan Thomas Wilson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiddon Valley Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Ms Nadine Jakes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 May 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiddon Valley Whiddon Valley Barnstaple Devon |
Director Name | Mrs Sara Jayne Vincent |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiddon Valley Whiddon Valley Barnstaple Devon |
Secretary Name | Mr Tom Nelligan |
---|---|
Status | Resigned |
Appointed | 08 May 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Company Director |
Correspondence Address | Longphort House Earlsfort Centre Lower Leeson Street Dublin Ireland |
Director Name | Mr Robert Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Director Name | Mr Richard Gordon Daniell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(11 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 1 The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Ms Kim Innes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Director Name | WG&M Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | WG&M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Matsack UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 03 July 2007) |
Correspondence Address | Third Floor Pinnacle House 23-26 St Dunstans Hill London EC3 8HN |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(12 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | pg.com |
---|
Registered Address | Ridings Point Whistler Drive Castleford WF10 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 20 other UK companies use this postal address |
2m at £0.001 | Allergan Uk Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,296,106 |
Current Liabilities | £2,076,953,236 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
20 August 2012 | Delivered on: 23 August 2012 Satisfied on: 3 October 2013 Persons entitled: Bank of America, N.a (The Administrative Agent) Classification: Security of shares agreement Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledged equity being all shares in chilcott UK limited and related assets, see image for full details. Fully Satisfied |
---|---|
17 March 2011 | Delivered on: 29 March 2011 Satisfied on: 3 October 2013 Persons entitled: Bank of America N.A. Classification: Security of shares agreement Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledged equity being all shares in chilcott UK limited and related assets, see image for full details. Fully Satisfied |
17 March 2011 | Delivered on: 29 March 2011 Satisfied on: 3 October 2013 Persons entitled: Bank of America, N.A. (For Itself and Each of the Secured Parties in Its Capacity as Administrative Agent) Classification: Debenture Secured details: All monies due or to become due from any loan party to any lender 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. Fully Satisfied |
20 August 2010 | Delivered on: 4 September 2010 Satisfied on: 28 March 2011 Persons entitled: Credit Suisse Ag Cayman Island Branch Classification: Security over shares 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: All of its right title and interest in and to the charged portfolio see image for full details. Fully Satisfied |
30 October 2009 | Delivered on: 13 November 2009 Satisfied on: 31 March 2011 Persons entitled: Credit Suisse Cayman Islands Branch Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
30 October 2009 | Delivered on: 13 November 2009 Satisfied on: 28 March 2011 Persons entitled: Credit Suisse, Cayman Islands Branch Classification: Security over shares 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: Fixed charge all of the shares in the share capital of chilcott UK limited and all dividends interest and other monies in respect of the pledged equity and all other rights see image for full details. Fully Satisfied |
18 January 2005 | Delivered on: 4 February 2005 Satisfied on: 29 October 2009 Persons entitled: Credit Suisse First Boston Classification: Debenture Secured details: All monies due or to become due from any loan party to the chargee 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 |
31 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
22 August 2023 | Previous accounting period shortened from 30 September 2023 to 31 December 2022 (1 page) |
15 August 2023 | Full accounts made up to 30 September 2022 (23 pages) |
24 November 2022 | Previous accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
15 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
9 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
29 April 2020 | Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page) |
29 April 2020 | Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
30 September 2019 | Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
20 July 2018 | Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page) |
13 July 2018 | Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages) |
12 July 2018 | Resolutions
|
26 June 2018 | Company name changed warner chilcott acquisition LIMITED\certificate issued on 26/06/18
|
26 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 July 2017 | Change of details for Actavis Group Uk Limited as a person with significant control on 2 August 2016 (2 pages) |
18 July 2017 | Change of details for Actavis Group Uk Limited as a person with significant control on 2 August 2016 (2 pages) |
18 July 2017 | Change of details for a person with significant control (2 pages) |
13 July 2017 | Change of details for a person with significant control (2 pages) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Ridings Point Teva Uk Whistler Drive Castleford WF10 5HX England to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Registered office address changed from Ridings Point Teva Uk Whistler Drive Castleford WF10 5HX England to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
8 March 2017 | Full accounts made up to 31 December 2015 (17 pages) |
8 March 2017 | Full accounts made up to 31 December 2015 (17 pages) |
13 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
30 November 2016 | Registered office address changed from Building 1 the Heights Brooklands Weybridge Surrey KT13 0XP to Ridings Point Teva Uk Whistler Drive Castleford WF10 5HX on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from Building 1 the Heights Brooklands Weybridge Surrey KT13 0XP to Ridings Point Teva Uk Whistler Drive Castleford WF10 5HX on 30 November 2016 (1 page) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
12 October 2016 | Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
17 August 2016 | Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Robert Graham Whiteford as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Claire Gilligan as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Claire Gilligan as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Robert Graham Whiteford as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page) |
14 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Full accounts made up to 31 December 2014 (11 pages) |
12 January 2016 | Full accounts made up to 31 December 2014 (11 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
9 June 2015 | Resolutions
|
9 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
11 May 2015 | Appointment of Ms Nadine Jakes as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Ms Nadine Jakes as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Ms Sara Vincent as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Ms Nadine Jakes as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Ms Sara Vincent as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Ms Sara Vincent as a director on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Robert Graham Whiteford as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Tom Nelligan as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Tom Nelligan as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Jonathan Wilson as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Jonathan Wilson as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Tom Nelligan as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Robert Graham Whiteford as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Jonathan Wilson as a director on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Robert Graham Whiteford as a secretary on 8 May 2015 (1 page) |
4 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 January 2014 | Termination of appointment of Cathy Coulter as a director (1 page) |
9 January 2014 | Termination of appointment of Cathy Coulter as a director (1 page) |
9 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Termination of appointment of Cathy Coulter as a director (1 page) |
9 January 2014 | Termination of appointment of Cathy Coulter as a director (1 page) |
3 October 2013 | Satisfaction of charge 5 in full (4 pages) |
3 October 2013 | Satisfaction of charge 6 in full (4 pages) |
3 October 2013 | Satisfaction of charge 7 in full (4 pages) |
3 October 2013 | Satisfaction of charge 7 in full (4 pages) |
3 October 2013 | Satisfaction of charge 6 in full (4 pages) |
3 October 2013 | Satisfaction of charge 5 in full (4 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 April 2013 | Appointment of Ms Cathy Coulter as a director (2 pages) |
12 April 2013 | Appointment of Ms Cathy Coulter as a director (2 pages) |
11 April 2013 | Termination of appointment of Maria Harris as a director (1 page) |
11 April 2013 | Termination of appointment of Maria Harris as a director (1 page) |
19 November 2012 | Annual return made up to 25 October 2012 (15 pages) |
19 November 2012 | Annual return made up to 25 October 2012 (15 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 7 (31 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 7 (31 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
25 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
17 November 2011 | Director's details changed for Maria Harris on 3 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Maria Harris on 3 November 2011 (2 pages) |
17 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Director's details changed for Maria Harris on 3 November 2011 (2 pages) |
17 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (39 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (39 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 6 (32 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 5 (34 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 5 (34 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 6 (32 pages) |
17 February 2011 | Registered office address changed from Third Floor Pinnacle House 23-26 St Dunstans Hill London EC3 8HN on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from Third Floor Pinnacle House 23-26 St Dunstans Hill London EC3 8HN on 17 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (15 pages) |
15 February 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (15 pages) |
15 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
6 August 2010 | Appointment of Maria Harris as a director (3 pages) |
6 August 2010 | Appointment of Maria Harris as a director (3 pages) |
19 July 2010 | Termination of appointment of Roger Boissonneault as a director (2 pages) |
19 July 2010 | Termination of appointment of Roger Boissonneault as a director (2 pages) |
15 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
15 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
26 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Roger Boissonneault on 25 November 2009 (2 pages) |
26 November 2009 | Memorandum and Articles of Association (21 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Memorandum and Articles of Association (21 pages) |
26 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Roger Boissonneault on 25 November 2009 (2 pages) |
26 November 2009 | Resolutions
|
25 November 2009 | Director's details changed for Dr Claire Gilligan on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Dr Claire Gilligan on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Robert Graham Whiteford on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Robert Graham Whiteford on 25 November 2009 (2 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (36 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 3 (40 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 3 (40 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (36 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
22 October 2008 | Secretary appointed robert whiteford (2 pages) |
22 October 2008 | Secretary appointed robert whiteford (2 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 August 2008 | Appointment terminated secretary matsack uk LIMITED (1 page) |
22 August 2008 | Appointment terminated secretary matsack uk LIMITED (1 page) |
8 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 1 south place london EC2M 2WG (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 1 south place london EC2M 2WG (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
1 December 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 December 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (8 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (8 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
28 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
28 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Return made up to 25/10/05; full list of members
|
22 November 2005 | Return made up to 25/10/05; full list of members
|
22 November 2005 | New director appointed (1 page) |
11 February 2005 | Ad 19/01/05--------- £ si [email protected]=1 £ ic 1004/1005 (2 pages) |
11 February 2005 | £ ic 1005/3 19/01/05 £ sr [email protected]=1002 (1 page) |
11 February 2005 | Ad 19/01/05--------- £ si [email protected]=1 £ ic 1004/1005 (2 pages) |
11 February 2005 | £ ic 1005/3 19/01/05 £ sr [email protected]=1002 (1 page) |
4 February 2005 | Particulars of mortgage/charge (21 pages) |
4 February 2005 | Particulars of mortgage/charge (21 pages) |
18 January 2005 | Memorandum and Articles of Association (23 pages) |
18 January 2005 | Memorandum and Articles of Association (23 pages) |
14 January 2005 | S-div 05/01/05 (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Ad 05/01/05--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
14 January 2005 | Resolutions
|
14 January 2005 | Ad 05/01/05--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
14 January 2005 | S-div 05/01/05 (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Ad 05/01/05--------- £ si [email protected]=1001 £ ic 3/1004 (2 pages) |
14 January 2005 | Ad 05/01/05--------- £ si [email protected]=1001 £ ic 3/1004 (2 pages) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
14 January 2005 | Nc inc already adjusted 05/01/05 (1 page) |
14 January 2005 | Nc inc already adjusted 05/01/05 (1 page) |
14 January 2005 | Resolutions
|
12 January 2005 | Company name changed waren acquisition LIMITED\certificate issued on 12/01/05 (3 pages) |
12 January 2005 | Company name changed waren acquisition LIMITED\certificate issued on 12/01/05 (3 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page) |
8 November 2004 | Ad 27/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Memorandum and Articles of Association (13 pages) |
8 November 2004 | Ad 27/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2004 | Memorandum and Articles of Association (13 pages) |
8 November 2004 | Resolutions
|
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Incorporation (26 pages) |
25 October 2004 | Incorporation (26 pages) |