Company NameEVO Group Services Limited
DirectorsAndrew Peter Gale and Jonathan Maxted
Company StatusActive
Company Number06257099
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Previous NamesMatini Acquisitions 3 Limited and Vasanta Group Limited

Business Activity

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

Directors

Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2010(3 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XU
Secretary NameMr Jonathan Maxted
StatusCurrent
Appointed30 June 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMr Jonathan Maxted
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMr Richard Joseph Fitzgerald Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farm
Drinkstone Road, Beyton
Bury St Edmunds
Suffolk
IP30 9AQ
Director NameBruce Robinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(1 week after company formation)
Appointment Duration10 months, 1 week (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Invicta Cottages
Roestock Lane, Colney Heath
St. Albans
Hertfordshire
AL4 0QW
Director NameMr Wilfred Mark Johnston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDalebrook House
Baslow Road
Chesterfield
Derbyshire
S42 7DD
Secretary NameMr Wilfred Mark Johnston
NationalityBritish
StatusResigned
Appointed30 May 2007(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressK House
Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Alan Barclay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressK House
Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Robert Rolph Baldrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 13 April 2016)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XU
Secretary NameMr Andrew Peter Gale
StatusResigned
Appointed31 October 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 2014)
RoleCompany Director
Correspondence AddressK House
Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Secretary NameMrs Lorna Kathleen MendelsÖHn
StatusResigned
Appointed24 June 2014(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressK House
Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Stephen Haworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(8 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 December 2022)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitevoweurope.com

Location

Registered Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Vasanta Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£91,006,000

Accounts

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

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

21 July 2009Delivered on: 3 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company formerly know as matini acquisitions 3 limited to any finance party 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 July 2009Delivered on: 3 August 2009
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Party

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company formerly known as matini acquisitions 3 limited to any finance 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, plant & machinery see image for full details.
Outstanding
21 July 2009Delivered on: 3 August 2009
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Party

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company formerly k/a matini acquisitions 3 limited to any finance 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 July 2009Delivered on: 28 July 2009
Persons entitled: Endless LLP in Its Capacity as Security Trustee for the Finance Parties

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the finance parties 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 July 2009Delivered on: 25 July 2009
Persons entitled: Endless LLP in Its Capacity as Security Trustee for Itself and the Other Finance Parties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from that chargor to the finance parties 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, plant & machinery see image for full details.
Outstanding
21 July 2009Delivered on: 25 July 2009
Persons entitled: Endless LLP in Its Capacity as Security Trustee Itself and the Other Finance Parties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from that chargor to the finance parties 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
6 June 2007Delivered on: 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite northern irish debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) 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.
Outstanding
22 December 2020Delivered on: 22 December 2020
Persons entitled: Bz Commercial Finance Designated Activity Company as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
6 June 2007Delivered on: 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite irish debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge any money standing to the credit of each designated account of that chargor and the debts by way of floating charge the assets. See the mortgage charge document for full details.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 30 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 29 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033).
Outstanding
24 April 2015Delivered on: 27 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT30792.. For more details please refer to the instrument.
Outstanding
16 August 2011Delivered on: 24 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the collateral being the specified securities the additional securities and the related assets see image for full details.
Outstanding
16 August 2011Delivered on: 18 August 2011
Persons entitled: Endless LLP (The Secured Party) (as Security Trustee for Itself and the Other Finance Parties Defined Herein)

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest, present and future in: the specified securities; additional securities; and the related assets see image for full details.
Outstanding
6 June 2007Delivered on: 23 June 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) 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.
Outstanding
26 September 2012Delivered on: 5 October 2012
Satisfied on: 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: Composite guarantee and debenture governed by the law of northern ireland
Secured details: All monies due or to become due from each security obligor to any of the finance parties 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
26 September 2012Delivered on: 5 October 2012
Satisfied on: 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each security obligor to any of the finance parties 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
26 September 2012Delivered on: 5 October 2012
Satisfied on: 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each security obligor to any of the finance parties 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

Filing History

17 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
17 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages)
17 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
2 October 2023Registration of charge 062570990022, created on 29 September 2023 (66 pages)
24 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
3 January 2023Appointment of Mr Jonathan Maxted as a director on 1 January 2023 (2 pages)
13 December 2022Termination of appointment of Stephen Haworth as a director on 12 December 2022 (1 page)
10 October 2022Full accounts made up to 31 December 2021 (23 pages)
30 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (22 pages)
24 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
18 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 March 2021Memorandum and Articles of Association (27 pages)
8 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 January 2021Satisfaction of charge 062570990017 in full (4 pages)
29 January 2021Satisfaction of charge 062570990016 in full (4 pages)
29 January 2021Satisfaction of charge 062570990015 in full (4 pages)
12 January 2021Full accounts made up to 31 December 2019 (21 pages)
22 December 2020Registration of charge 062570990021, created on 22 December 2020 (62 pages)
25 August 2020Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to 1st Floor 1 Europa Drive Sheffield S9 1XT on 25 August 2020 (1 page)
7 July 2020Termination of appointment of Lorna Kathleen Mendelsöhn as a secretary on 30 June 2020 (1 page)
7 July 2020Appointment of Mr Jonathan Maxted as a secretary on 30 June 2020 (2 pages)
10 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (19 pages)
5 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
23 October 2018Cessation of Endless Ii Gp Llp as a person with significant control on 24 September 2018 (1 page)
23 October 2018Cessation of Endless Iii General Partner Llp as a person with significant control on 24 September 2018 (1 page)
23 October 2018Cessation of Endless Llp as a person with significant control on 24 September 2018 (1 page)
23 October 2018Cessation of Vasanta Group Holdings Limited as a person with significant control on 24 September 2018 (1 page)
23 October 2018Notification of Evo Business Supplies Limited as a person with significant control on 24 September 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (18 pages)
25 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 March 2018Change of name notice (2 pages)
28 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-31
(3 pages)
21 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-31
(2 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
11 May 2016Satisfaction of charge 4 in full (4 pages)
11 May 2016Satisfaction of charge 5 in full (4 pages)
11 May 2016Satisfaction of charge 6 in full (4 pages)
11 May 2016Satisfaction of charge 6 in full (4 pages)
11 May 2016Satisfaction of charge 5 in full (4 pages)
11 May 2016Satisfaction of charge 4 in full (4 pages)
28 April 2016Satisfaction of charge 8 in full (4 pages)
28 April 2016Satisfaction of charge 2 in full (4 pages)
28 April 2016Satisfaction of charge 1 in full (4 pages)
28 April 2016Satisfaction of charge 9 in full (4 pages)
28 April 2016Satisfaction of charge 8 in full (4 pages)
28 April 2016Satisfaction of charge 3 in full (4 pages)
28 April 2016Satisfaction of charge 7 in full (4 pages)
28 April 2016Satisfaction of charge 11 in full (4 pages)
28 April 2016Satisfaction of charge 2 in full (4 pages)
28 April 2016Satisfaction of charge 11 in full (4 pages)
28 April 2016Satisfaction of charge 1 in full (4 pages)
28 April 2016Satisfaction of charge 3 in full (4 pages)
28 April 2016Satisfaction of charge 9 in full (4 pages)
28 April 2016Satisfaction of charge 7 in full (4 pages)
27 April 2016Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages)
27 April 2016Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
6 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
30 April 2015Registration of charge 062570990017, created on 24 April 2015 (69 pages)
30 April 2015Registration of charge 062570990017, created on 24 April 2015 (69 pages)
29 April 2015Registration of charge 062570990016, created on 24 April 2015 (63 pages)
29 April 2015Registration of charge 062570990016, created on 24 April 2015 (63 pages)
28 April 2015Satisfaction of charge 13 in full (4 pages)
28 April 2015Registration of charge 062570990018, created on 24 April 2015 (51 pages)
28 April 2015Registration of charge 062570990018, created on 24 April 2015 (51 pages)
28 April 2015Satisfaction of charge 14 in full (4 pages)
28 April 2015Registration of charge 062570990019, created on 24 April 2015 (47 pages)
28 April 2015Satisfaction of charge 12 in full (4 pages)
28 April 2015Registration of charge 062570990019, created on 24 April 2015 (47 pages)
28 April 2015Satisfaction of charge 12 in full (4 pages)
28 April 2015Registration of charge 062570990020, created on 24 April 2015 (54 pages)
28 April 2015Registration of charge 062570990020, created on 24 April 2015 (54 pages)
28 April 2015Satisfaction of charge 13 in full (4 pages)
28 April 2015Satisfaction of charge 14 in full (4 pages)
27 April 2015Registration of charge 062570990015, created on 24 April 2015 (76 pages)
27 April 2015Registration of charge 062570990015, created on 24 April 2015 (76 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
25 July 2014Termination of appointment of Andrew Peter Gale as a secretary on 24 June 2014 (1 page)
25 July 2014Termination of appointment of Andrew Peter Gale as a secretary on 24 June 2014 (1 page)
25 June 2014Appointment of Mrs Lorna Kathleen Mendelsöhn as a secretary (2 pages)
25 June 2014Appointment of Mrs Lorna Kathleen Mendelsöhn as a secretary (2 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 13 (12 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 14 (13 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 13 (12 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 12 (14 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 12 (14 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 14 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
25 February 2011Appointment of Mr Andrew Peter Gale as a secretary (1 page)
25 February 2011Appointment of Mr Andrew Peter Gale as a secretary (1 page)
24 February 2011Termination of appointment of Wilfred Johnston as a secretary (1 page)
24 February 2011Termination of appointment of Wilfred Johnston as a secretary (1 page)
15 November 2010Appointment of Andrew Peter Gale as a director (3 pages)
15 November 2010Termination of appointment of Wilfred Johnston as a director (2 pages)
15 November 2010Termination of appointment of Wilfred Johnston as a director (2 pages)
15 November 2010Appointment of Andrew Peter Gale as a director (3 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
6 July 2010Appointment of Robert Rolph Baldrey as a director (3 pages)
6 July 2010Termination of appointment of Alan Barclay as a director (2 pages)
6 July 2010Termination of appointment of Alan Barclay as a director (2 pages)
6 July 2010Appointment of Robert Rolph Baldrey as a director (3 pages)
1 June 2010Secretary's details changed for Wilfred Mark Johnston on 1 April 2010 (1 page)
1 June 2010Director's details changed for Wilfred Mark Johnston on 1 April 2010 (2 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Wilfred Mark Johnston on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Wilfred Mark Johnston on 1 April 2010 (2 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Wilfred Mark Johnston on 1 April 2010 (1 page)
1 June 2010Secretary's details changed for Wilfred Mark Johnston on 1 April 2010 (1 page)
5 November 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
29 October 2009Appointment of Mr Alan Barclay as a director (2 pages)
29 October 2009Appointment of Mr Alan Barclay as a director (2 pages)
23 October 2009Termination of appointment of Richard Martin as a director (1 page)
23 October 2009Termination of appointment of Richard Martin as a director (1 page)
5 August 2009Company name changed matini acquisitions 3 LIMITED\certificate issued on 07/08/09 (2 pages)
5 August 2009Company name changed matini acquisitions 3 LIMITED\certificate issued on 07/08/09 (2 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 9 (12 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 9 (12 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
29 July 2009Resolutions
  • RES13 ‐ Re acquisition of share capital 21/07/2009
(9 pages)
29 July 2009Resolutions
  • RES13 ‐ Re acquisition of share capital 21/07/2009
(9 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 6 (25 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 6 (25 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
15 June 2009Return made up to 23/05/09; full list of members (3 pages)
15 June 2009Return made up to 23/05/09; full list of members (3 pages)
23 September 2008Full accounts made up to 31 December 2007 (16 pages)
23 September 2008Full accounts made up to 31 December 2007 (16 pages)
23 June 2008Return made up to 23/05/08; full list of members (3 pages)
23 June 2008Return made up to 23/05/08; full list of members (3 pages)
24 April 2008Appointment terminated director bruce robinson (1 page)
24 April 2008Appointment terminated director bruce robinson (1 page)
19 July 2007Registered office changed on 19/07/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
19 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
19 July 2007New director appointed (3 pages)
19 July 2007Director resigned (1 page)
19 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (3 pages)
19 July 2007New secretary appointed;new director appointed (3 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New secretary appointed;new director appointed (3 pages)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2007Registered office changed on 19/07/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
19 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
19 July 2007New director appointed (2 pages)
26 June 2007Particulars of mortgage/charge (13 pages)
26 June 2007Particulars of mortgage/charge (13 pages)
26 June 2007Particulars of mortgage/charge (17 pages)
26 June 2007Particulars of mortgage/charge (17 pages)
23 June 2007Particulars of mortgage/charge (17 pages)
23 June 2007Particulars of mortgage/charge (17 pages)
23 May 2007Incorporation (38 pages)
23 May 2007Incorporation (38 pages)