Company NameRemote Energy Monitoring Holdings Limited
Company StatusDissolved
Company Number06276952
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date7 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMrs Hilary Anne Wake
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 07 December 2017)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameRichard Houston Ormsby
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed11 October 2012(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 07 December 2017)
RoleFinance Leader
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed11 January 2011(3 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 07 December 2017)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Stephen Nigel Mitchell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Farm Hawthorn Lane
Rowledge
Farnham
Surrey
GU10 4DJ
Director NameNigel Rzemieniecki
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Wendover Road
Weston Turville
Buckinghamshire
HP22 5TJ
Director NameGareth Roger Hughes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressPainshill Farmhouse
Hascombe Road
Cranleigh
Surrey
GU6 8LF
Director NameDr Brian Morrison Count
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood House
Blindmans Gate Woolton Hill
Newbury
Berkshire
RG20 9XD
Director NameJohn Tuczynski
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 week after company formation)
Appointment Duration9 months, 1 week (resigned 28 March 2008)
RoleCompany Director
Correspondence Address2 Salerno Way
Rowville
Victoria
3178
Australia
Secretary NameMr Jonathan Rhys Ebsworth
NationalityBritish
StatusResigned
Appointed24 July 2007(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 01 August 2009)
RoleCompany Director
Correspondence Address7 Woodlands Avenue
London
E11 3RA
Director NameMr Rory Greenway Curran
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2011)
RoleComputer It
Country of ResidenceUnited Kingdom
Correspondence AddressSydenhurst Farm
Mill Lane
Chiddingford
Surrey
GU8 4SJ
Director NamePietrojan Gilardini
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian/English
StatusResigned
Appointed04 September 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sussex Mews West
London
W2 2SE
Director NameMr John Edward Roberts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaconhurst
Tarvin Road
Frodsham
Cheshire
WA6 6UU
Director NameMr Peter Daryl Everett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2012)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressGe Energy 2 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMs Alyson Margaret Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 September 2011)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressGe Energy 2 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMs Moira Ann Robertson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGe Energy 2 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameSimon Phillips
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGe Energy Lissue Industrial Estate
Lissue Road
Lisburn
BT28 2RE
Northern Ireland
Director NameClimate Change Holdings Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address49 Grosvenor Street
London
W1K 3HP
Director NameBWB Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Secretary NameBWB Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address2-6 Cannon Street
London
EC4M 6YH

Contact

Websitewww.kelman.co.uk

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Gross Profit-£33,000
Net Worth-£2,750,000
Cash£72,000
Current Liabilities£2,173,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 June 2007Delivered on: 27 June 2007
Satisfied on: 15 May 2008
Persons entitled: The Holders from Time to Time of Loan Notes Issued Pursuant to a Loan Note Instrument

Classification: Debenture
Secured details: £1,000,000.00 and all other monies due or to become due.
Particulars: Assigned agreements, book debts, charged property and encumbrance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 December 2017Final Gazette dissolved following liquidation (1 page)
7 December 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Return of final meeting in a members' voluntary winding up (13 pages)
7 September 2017Return of final meeting in a members' voluntary winding up (13 pages)
4 November 2016Appointment of a voluntary liquidator (2 pages)
4 November 2016Appointment of a voluntary liquidator (2 pages)
20 October 2016Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to C/O Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 20 October 2016 (2 pages)
20 October 2016Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
20 October 2016Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to C/O Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 20 October 2016 (2 pages)
20 October 2016Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
18 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-21
(1 page)
18 October 2016Declaration of solvency (6 pages)
18 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-21
(1 page)
18 October 2016Declaration of solvency (6 pages)
7 April 2016Resolutions
  • RES13 ‐ Cancellation of share prem, credit to reserves 05/04/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2016Statement of capital on 7 April 2016
  • GBP 1.00
(4 pages)
7 April 2016Statement of capital on 7 April 2016
  • GBP 1.00
(4 pages)
7 April 2016Resolutions
  • RES13 ‐ Cancellation of share prem, credit to reserves 05/04/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2016Statement by Directors (2 pages)
7 April 2016Statement by Directors (2 pages)
7 April 2016Solvency Statement dated 05/04/16 (2 pages)
7 April 2016Solvency Statement dated 05/04/16 (2 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,560,906.2
(6 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,560,906.2
(6 pages)
28 October 2015Director's details changed for Richard Houston Ormsby on 27 October 2015 (2 pages)
28 October 2015Director's details changed for Richard Houston Ormsby on 27 October 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
21 July 2015Termination of appointment of Simon Phillips as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Simon Phillips as a director on 21 July 2015 (1 page)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,560,906.2
(8 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,560,906.2
(8 pages)
7 November 2014Full accounts made up to 31 December 2013 (16 pages)
7 November 2014Full accounts made up to 31 December 2013 (16 pages)
3 February 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 3 February 2014 (1 page)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,560,906.2
(8 pages)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,560,906.2
(8 pages)
14 November 2013Auditor's resignation (2 pages)
14 November 2013Auditor's resignation (2 pages)
13 November 2013Section 519 (1 page)
13 November 2013Section 519 (1 page)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
4 July 2013Full accounts made up to 31 December 2012 (17 pages)
4 July 2013Full accounts made up to 31 December 2012 (17 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
21 November 2012Registered office address changed from the Arena Downshire Way Bracknell Berkshire RG12 1PU on 21 November 2012 (1 page)
21 November 2012Registered office address changed from the Arena Downshire Way Bracknell Berkshire RG12 1PU on 21 November 2012 (1 page)
17 October 2012Termination of appointment of Moira Robertson as a director (1 page)
17 October 2012Appointment of Richard Houston Ormsby as a director (2 pages)
17 October 2012Appointment of Simon Phillips as a director (2 pages)
17 October 2012Appointment of Simon Phillips as a director (2 pages)
17 October 2012Appointment of Richard Houston Ormsby as a director (2 pages)
17 October 2012Termination of appointment of Peter Everett as a director (1 page)
17 October 2012Termination of appointment of Moira Robertson as a director (1 page)
17 October 2012Termination of appointment of Peter Everett as a director (1 page)
10 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 11/01/11.
(9 pages)
10 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 11/01/11.
(9 pages)
10 September 2012Second filing of AR01 previously delivered to Companies House made up to 20 December 2011 (23 pages)
10 September 2012Second filing of AR01 previously delivered to Companies House made up to 20 December 2011 (23 pages)
2 August 2012Full accounts made up to 31 December 2011 (19 pages)
2 August 2012Full accounts made up to 31 December 2011 (19 pages)
9 February 2012Annual return made up to 20 December 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 10/09/12.
(18 pages)
9 February 2012Annual return made up to 20 December 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 10/09/12.
(18 pages)
5 January 2012Sub-division of shares on 21 December 2011 (5 pages)
5 January 2012Statement of company's objects (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 21/12/2011
(13 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 21/12/2011
(13 pages)
5 January 2012Statement of company's objects (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Sub-division of shares on 21 December 2011 (5 pages)
16 September 2011Current accounting period extended from 31 December 2010 to 31 December 2011 (1 page)
16 September 2011Termination of appointment of Alyson Clark as a director (1 page)
16 September 2011Termination of appointment of Alyson Clark as a director (1 page)
16 September 2011Current accounting period extended from 31 December 2010 to 31 December 2011 (1 page)
1 August 2011Appointment of Hilary Anne Wake as a director (3 pages)
1 August 2011Appointment of Hilary Anne Wake as a director (3 pages)
15 February 2011Register inspection address has been changed (1 page)
15 February 2011Register(s) moved to registered inspection location (1 page)
15 February 2011Register(s) moved to registered inspection location (1 page)
15 February 2011Register inspection address has been changed (1 page)
4 February 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
4 February 2011Appointment of Moira Robertson as a director (3 pages)
4 February 2011Appointment of Alyson Margaret Clark as a director (3 pages)
4 February 2011Appointment of Peter Daryl Everett as a director (3 pages)
4 February 2011Appointment of Moira Robertson as a director (3 pages)
4 February 2011Appointment of Peter Daryl Everett as a director (3 pages)
4 February 2011Appointment of Alyson Margaret Clark as a director (3 pages)
4 February 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
21 January 2011Termination of appointment of Gareth Hughes as a director (2 pages)
21 January 2011Termination of appointment of Brian Count as a director (2 pages)
21 January 2011Termination of appointment of Pietrojan Gilardini as a director (2 pages)
21 January 2011Termination of appointment of Stephen Mitchell as a director (2 pages)
21 January 2011Termination of appointment of Nigel Rzemieniecki as a director (2 pages)
21 January 2011Termination of appointment of Rory Curran as a director (2 pages)
21 January 2011Termination of appointment of John Roberts as a director (2 pages)
21 January 2011Termination of appointment of Brian Count as a director (2 pages)
21 January 2011Termination of appointment of Nigel Rzemieniecki as a director (2 pages)
21 January 2011Termination of appointment of Gareth Hughes as a director (2 pages)
21 January 2011Termination of appointment of Stephen Mitchell as a director (2 pages)
21 January 2011Termination of appointment of John Roberts as a director (2 pages)
21 January 2011Termination of appointment of Rory Curran as a director (2 pages)
21 January 2011Termination of appointment of Pietrojan Gilardini as a director (2 pages)
19 January 2011Previous accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages)
19 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 2,090,506.20
  • ANNOTATION A second filing SH01 was registered on 10/09/12.
(7 pages)
19 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 2,090,506.20
  • ANNOTATION A second filing SH01 was registered on 10/09/12.
(7 pages)
19 January 2011Registered office address changed from the Counting House High Street Tring Hertfordshire HP23 5TE on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from the Counting House High Street Tring Hertfordshire HP23 5TE on 19 January 2011 (2 pages)
19 January 2011Previous accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (23 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (23 pages)
15 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 12,082,448.70
(4 pages)
27 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 12,082,448.70
(4 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 October 2010Current accounting period shortened from 31 May 2011 to 31 October 2010 (1 page)
19 October 2010Current accounting period shortened from 31 May 2011 to 31 October 2010 (1 page)
9 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (16 pages)
9 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (16 pages)
6 August 2010Director's details changed for Pietrojan Gilardini on 12 June 2010 (2 pages)
6 August 2010Director's details changed for Pietrojan Gilardini on 12 June 2010 (2 pages)
12 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 2,291,355.5
(3 pages)
12 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 2,291,355.5
(3 pages)
9 April 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 2,067,574.9
(3 pages)
9 April 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 2,067,574.9
(3 pages)
7 April 2010Ad 23/06/09-29/06/09\gbp si [email protected]=25910.1\gbp ic 2041664.8/2067574.9\ (2 pages)
7 April 2010Ad 23/06/09-29/06/09\gbp si [email protected]=25910.1\gbp ic 2041664.8/2067574.9\ (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Annual return made up to 12 June 2009 with a full list of shareholders (9 pages)
2 December 2009Annual return made up to 12 June 2009 with a full list of shareholders (9 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 September 2009Ad 07/05/09\gbp si [email protected]=304640.6\gbp ic 2072650.9/2377291.5\ (7 pages)
24 September 2009Ad 07/05/09\gbp si [email protected]=304640.6\gbp ic 2072650.9/2377291.5\ (7 pages)
18 September 2009Resolutions
  • RES13 ‐ Raised £3,000,000 of new capital by issue of 7,100,000 20/02/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
18 September 2009Resolutions
  • RES13 ‐ Raised £3,000,000 of new capital by issue of 7,100,000 20/02/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
28 August 2009Appointment terminated secretary jonathan ebsworth (1 page)
28 August 2009Appointment terminated secretary jonathan ebsworth (1 page)
28 July 2009Gbp ic 2249984.2/2072650.9\10/07/09\gbp sr [email protected]=177333.3\ (1 page)
28 July 2009Gbp ic 2249984.2/2072650.9\10/07/09\gbp sr [email protected]=177333.3\ (1 page)
14 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 June 2009Registered office changed on 30/06/2009 from devonshires solicitors salisbury house london wall london EC2M 5QY (1 page)
30 June 2009Registered office changed on 30/06/2009 from devonshires solicitors salisbury house london wall london EC2M 5QY (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 November 2008Return made up to 12/06/08; full list of members (12 pages)
4 November 2008Return made up to 12/06/08; full list of members (12 pages)
15 July 2008Appointment terminated director climate change holdings LIMITED (1 page)
15 July 2008Appointment terminated director climate change holdings LIMITED (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 May 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
9 May 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
14 April 2008Appointment terminated director john tuczynski (1 page)
14 April 2008Appointment terminated director john tuczynski (1 page)
12 March 2008Director appointed pietrojan gilardini (1 page)
12 March 2008Particulars of contract relating to shares (2 pages)
12 March 2008Particulars of contract relating to shares (2 pages)
12 March 2008Nc inc already adjusted 10/01/08 (3 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
12 March 2008Nc inc already adjusted 10/01/08 (3 pages)
12 March 2008Nc inc already adjusted 10/12/07 (1 page)
12 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
12 March 2008Nc inc already adjusted 10/12/07 (1 page)
12 March 2008Ad 25/02/08\gbp si [email protected]=300001.2\gbp si 1249983@1=1249983\gbp ic 532001/2081985.2\ (11 pages)
12 March 2008Ad 25/02/08\gbp si [email protected]=300001.2\gbp si 1249983@1=1249983\gbp ic 532001/2081985.2\ (11 pages)
12 March 2008Director appointed pietrojan gilardini (1 page)
12 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
12 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 February 2008Memorandum and Articles of Association (52 pages)
12 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 February 2008Memorandum and Articles of Association (52 pages)
8 February 2008Memorandum and Articles of Association (5 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
8 February 2008Memorandum and Articles of Association (5 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
9 November 2007Ad 05/07/07--------- £ si [email protected]=532000 £ ic 1/532001 (2 pages)
9 November 2007Statement of affairs (20 pages)
9 November 2007Ad 05/07/07--------- £ si [email protected]=532000 £ ic 1/532001 (2 pages)
9 November 2007Statement of affairs (20 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
18 September 2007Registered office changed on 18/09/07 from: 2-6 cannon street london united kingdom EC4M 6YH (1 page)
18 September 2007Registered office changed on 18/09/07 from: 2-6 cannon street london united kingdom EC4M 6YH (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
4 July 2007Nc inc already adjusted 19/06/07 (1 page)
4 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 July 2007Resolutions
  • RES13 ‐ Conv & sub div shares 19/06/07
(2 pages)
4 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 July 2007Resolutions
  • RES13 ‐ Conv & sub div shares 19/06/07
(2 pages)
4 July 2007Nc inc already adjusted 19/06/07 (1 page)
4 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2007New director appointed (1 page)
3 July 2007S-div 19/06/07 (1 page)
3 July 2007S-div 19/06/07 (1 page)
3 July 2007New director appointed (1 page)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
12 June 2007Incorporation (33 pages)
12 June 2007Incorporation (33 pages)