Bradford
West Yorkshire
BD6 2SZ
Director Name | Mr Andrew James Dench |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Simon Daniel Beer |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Asset Manager |
Country of Residence | Canada |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Mrs Katharine Olivia Helen Smith |
---|---|
Status | Current |
Appointed | 22 August 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Hari Ravi Rajan |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2020(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Ms Isabelle Catherine Veronique Caumette |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 January 2020(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Christopher Ian Johns |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mrs Vanda Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Mark Edwin Lorkin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr John Russell Houlden |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Ms Lu Jin |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 February 2022(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Ms Lucy Nicola Shaw |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Paul Sybray Inman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Richard John Cole |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Merryweather House Kettlestone Fakenham Norfolk NR21 0NT |
Director Name | Mr John George Norman Duthie-Jackson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Role | Fund Investor |
Country of Residence | United Kingdom |
Correspondence Address | Merrieweathers House East Street Mayfield East Sussex TN20 6RJ |
Secretary Name | Mr Mark Edwin Lorkin |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17e Devonshire Place Marylebone London W1G 6HY |
Director Name | Mr Colin David Campbell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 July 2012) |
Role | Asset Management |
Country of Residence | England |
Correspondence Address | East Marsh North Molton South Molton Devon EX36 3HQ |
Director Name | Mr Stuart Harvey Baldwin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 September 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Juan Bejar Ochoa |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2009) |
Role | Co-Head Cii |
Correspondence Address | Level 1 41 Berkeley Square Mayfair London W1J 5AN |
Director Name | Ms Allison Margaret Bainbridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Juan Angoitia |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 September 2008(10 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 2009) |
Role | Company Director |
Correspondence Address | 33 St Dionis Road London SW6 4UQ |
Secretary Name | Mr Stuart Douglas McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Kenton Edward Bradbury |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 July 2012) |
Role | Company Director |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr James Nigel Shelley Cooper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2012) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Scott Auty |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mrs Elizabeth Marian Barber |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(3 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Paul Johnstone Barr |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Paul Johnstone Barr |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr James Nigel Shelley Cooper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 December 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Juan Angoitia |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 May 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Miss Vicky Chan |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(5 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2021) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Mrs Chantal Forrest |
---|---|
Status | Resigned |
Appointed | 31 December 2014(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Mr Mark Amsden |
---|---|
Status | Resigned |
Appointed | 21 March 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 22 August 2018) |
Role | Company Director |
Correspondence Address | Western House Western Way Halifax Road Bradford BD6 2LZ |
Director Name | Mrs Svetlana Barthelemy |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 February 2022) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | keldagroup.com |
---|
Registered Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
750m at £1 | Kelda Holdings LTD 100.00% Ordinary |
---|---|
1 at £0.01 | Kelda Holdings LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £1,095,600,000 |
Net Worth | -£1,406,900,000 |
Cash | £82,000,000 |
Current Liabilities | £678,900,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
8 July 2023 | Second filing of a statement of capital following an allotment of shares on 28 June 2023
|
---|---|
4 July 2023 | Resolutions
|
29 June 2023 | Statement of capital following an allotment of shares on 28 June 2023
|
14 March 2023 | Appointment of Mr Paul Sybray Inman as a director on 1 March 2023 (2 pages) |
14 March 2023 | Termination of appointment of Christopher Ian Johns as a director on 28 February 2023 (1 page) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
31 August 2022 | Group of companies' accounts made up to 31 March 2022 (165 pages) |
16 May 2022 | Appointment of Ms Lucy Nicola Shaw as a director on 9 May 2022 (2 pages) |
16 May 2022 | Termination of appointment of Elizabeth Marian Barber as a director on 6 May 2022 (1 page) |
4 February 2022 | Appointment of Ms Lu Jin as a director on 1 February 2022 (2 pages) |
4 February 2022 | Termination of appointment of Svetlana Barthelemy as a director on 1 February 2022 (1 page) |
24 January 2022 | Appointment of Mr John Russell Houlden as a director on 19 January 2022 (2 pages) |
7 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
27 October 2021 | Termination of appointment of Michael Peter Francis Osborne as a director on 27 October 2021 (1 page) |
4 October 2021 | Appointment of Mr Mark Edwin Lorkin as a director on 1 October 2021 (2 pages) |
4 October 2021 | Termination of appointment of Vicky Chan as a director on 1 October 2021 (1 page) |
7 September 2021 | Termination of appointment of Anthony Leon Philip Rabin as a director on 1 September 2021 (1 page) |
27 August 2021 | Group of companies' accounts made up to 31 March 2021 (160 pages) |
1 July 2021 | Appointment of Mrs Vanda Murray as a director on 1 July 2021 (2 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
21 August 2020 | Group of companies' accounts made up to 31 March 2020 (188 pages) |
4 June 2020 | Appointment of Mr Christopher Ian Johns as a director on 1 June 2020 (2 pages) |
4 February 2020 | Appointment of Ms Isabelle Catherine Veronique Caumette as a director on 27 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of Aparna Narain as a director on 10 January 2020 (1 page) |
22 January 2020 | Termination of appointment of Paul Johnstone Barr as a director on 10 January 2020 (1 page) |
22 January 2020 | Termination of appointment of Mark Edwin Lorkin as a director on 10 January 2020 (1 page) |
22 January 2020 | Appointment of Ms Svetlana Barthelemy as a director on 10 January 2020 (2 pages) |
22 January 2020 | Appointment of Mr Hari Ravi Rajan as a director on 10 January 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
17 September 2019 | Termination of appointment of Richard David Flint as a director on 13 September 2019 (1 page) |
12 August 2019 | Group of companies' accounts made up to 31 March 2019 (172 pages) |
16 July 2019 | Secretary's details changed for Kathy Smith on 16 July 2019 (1 page) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
6 September 2018 | Termination of appointment of Mark Amsden as a secretary on 22 August 2018 (1 page) |
6 September 2018 | Appointment of Kathy Smith as a secretary on 22 August 2018 (2 pages) |
1 August 2018 | Group of companies' accounts made up to 31 March 2018 (171 pages) |
22 June 2018 | Appointment of Mr Mark Amsden as a secretary on 21 March 2018 (2 pages) |
4 June 2018 | Termination of appointment of Chantal Forrest as a secretary on 31 January 2018 (1 page) |
31 May 2018 | Director's details changed for Mr Paul Johnstone Barr on 1 January 2016 (2 pages) |
6 December 2017 | Termination of appointment of Jane Seto as a director on 15 November 2017 (1 page) |
6 December 2017 | Appointment of Ms Aparna Narain as a director on 15 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of Jane Seto as a director on 15 November 2017 (1 page) |
6 December 2017 | Appointment of Ms Aparna Narain as a director on 15 November 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
16 August 2017 | Group of companies' accounts made up to 31 March 2017 (145 pages) |
16 August 2017 | Group of companies' accounts made up to 31 March 2017 (145 pages) |
26 July 2017 | Appointment of Mr Mark Edwin Lorkin as a director on 13 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Mark Edwin Lorkin as a director on 13 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Holly Keller Koeppel as a director on 13 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Holly Keller Koeppel as a director on 13 July 2017 (1 page) |
26 May 2017 | Termination of appointment of Milton Anthony Fernandes as a director on 8 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Milton Anthony Fernandes as a director on 8 May 2017 (1 page) |
27 February 2017 | Appointment of Mr Simon Daniel Beer as a director on 20 December 2016 (2 pages) |
27 February 2017 | Appointment of Mr Simon Daniel Beer as a director on 20 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Aparna Narain as a director on 28 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Aparna Narain as a director on 28 November 2016 (1 page) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
16 August 2016 | Group of companies' accounts made up to 31 March 2016 (128 pages) |
16 August 2016 | Group of companies' accounts made up to 31 March 2016 (128 pages) |
24 June 2016 | Appointment of Mr Anthony Leon Philip Rabin as a director on 1 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Anthony Leon Philip Rabin as a director on 1 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Richard Parry Jones as a director on 31 May 2016 (1 page) |
10 June 2016 | Termination of appointment of Richard Parry Jones as a director on 31 May 2016 (1 page) |
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
2 October 2015 | Appointment of Mr Andrew James Dench as a director on 30 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Andrew James Dench as a director on 30 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Stuart Harvey Baldwin as a director on 29 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Stuart Harvey Baldwin as a director on 29 September 2015 (1 page) |
10 September 2015 | Group of companies' accounts made up to 31 March 2015 (125 pages) |
10 September 2015 | Group of companies' accounts made up to 31 March 2015 (125 pages) |
1 April 2015 | Termination of appointment of Kevin Ian Whiteman as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Kevin Ian Whiteman as a director on 31 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Hamish Macphail Massie Mackenzie as a director on 19 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Hamish Macphail Massie Mackenzie as a director on 19 March 2015 (1 page) |
12 January 2015 | Appointment of Mr Richard Parry Jones as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Richard Parry Jones as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Richard Parry Jones as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mrs Chantal Forrest as a secretary on 31 December 2014 (2 pages) |
6 January 2015 | Appointment of Mrs Chantal Forrest as a secretary on 31 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a secretary on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a secretary on 31 December 2014 (1 page) |
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
20 August 2014 | Group of companies' accounts made up to 31 March 2014 (126 pages) |
20 August 2014 | Group of companies' accounts made up to 31 March 2014 (126 pages) |
3 April 2014 | Appointment of Ms Aparna Narain as a director (2 pages) |
3 April 2014 | Termination of appointment of Aparna Narain as a director (1 page) |
3 April 2014 | Termination of appointment of Aparna Narain as a director (1 page) |
3 April 2014 | Appointment of Ms Aparna Narain as a director (2 pages) |
31 March 2014 | Appointment of Ms Aparna Narain as a director (2 pages) |
31 March 2014 | Appointment of Ms Aparna Narain as a director (2 pages) |
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
4 October 2013 | Appointment of Miss Vicky Chan as a director (2 pages) |
4 October 2013 | Appointment of Miss Vicky Chan as a director (2 pages) |
30 August 2013 | Termination of appointment of Juan Angoitia as a director (1 page) |
30 August 2013 | Termination of appointment of Juan Angoitia as a director (1 page) |
17 July 2013 | Group of companies' accounts made up to 31 March 2013 (107 pages) |
17 July 2013 | Group of companies' accounts made up to 31 March 2013 (107 pages) |
11 June 2013 | Appointment of Mr Juan Angoitia as a director (2 pages) |
11 June 2013 | Appointment of Mr Juan Angoitia as a director (2 pages) |
22 May 2013 | Termination of appointment of John Duthie-Jackson as a director (1 page) |
22 May 2013 | Termination of appointment of John Duthie-Jackson as a director (1 page) |
12 February 2013 | Appointment of Mr Michael Peter Francis Osborne as a director (2 pages) |
12 February 2013 | Appointment of Mr Michael Peter Francis Osborne as a director (2 pages) |
8 February 2013 | Termination of appointment of Mark Lorkin as a director (1 page) |
8 February 2013 | Termination of appointment of Mark Lorkin as a director (1 page) |
18 January 2013 | Appointment of Mr Milton Anthony Fernandes as a director (2 pages) |
18 January 2013 | Appointment of Mr Milton Anthony Fernandes as a director (2 pages) |
9 January 2013 | Termination of appointment of James Cooper as a director (1 page) |
9 January 2013 | Termination of appointment of James Cooper as a director (1 page) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (16 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (16 pages) |
30 October 2012 | Termination of appointment of James Cooper as a director (1 page) |
30 October 2012 | Termination of appointment of James Cooper as a director (1 page) |
30 October 2012 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
30 October 2012 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
29 October 2012 | Termination of appointment of Paul Barr as a director (1 page) |
29 October 2012 | Appointment of Mr Paul Johnstone Barr as a director (2 pages) |
29 October 2012 | Termination of appointment of Hamish Mackenzie as a director (1 page) |
29 October 2012 | Appointment of Mr Hamish Macphail Massie Mackenzie as a director (2 pages) |
29 October 2012 | Appointment of Mr Hamish Macphail Massie Mackenzie as a director (2 pages) |
29 October 2012 | Termination of appointment of Hamish Mackenzie as a director (1 page) |
29 October 2012 | Termination of appointment of Paul Barr as a director (1 page) |
29 October 2012 | Appointment of Mr Paul Johnstone Barr as a director (2 pages) |
18 October 2012 | Group of companies' accounts made up to 31 March 2012 (97 pages) |
18 October 2012 | Group of companies' accounts made up to 31 March 2012 (97 pages) |
8 October 2012 | Termination of appointment of Colin Campbell as a director (1 page) |
8 October 2012 | Termination of appointment of Colin Campbell as a director (1 page) |
31 July 2012 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
31 July 2012 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
30 July 2012 | Termination of appointment of Kenton Edward Bradbury as a director (1 page) |
30 July 2012 | Termination of appointment of Kenton Edward Bradbury as a director (1 page) |
30 July 2012 | Termination of appointment of James Cooper as a director (1 page) |
30 July 2012 | Termination of appointment of James Cooper as a director (1 page) |
3 July 2012 | Appointment of Mr Hamish Macphail Massie Mackenzie as a director (2 pages) |
3 July 2012 | Appointment of Mr Hamish Macphail Massie Mackenzie as a director (2 pages) |
30 January 2012 | Appointment of Mr Paul Johnstone Barr as a director (2 pages) |
30 January 2012 | Appointment of Mr Paul Johnstone Barr as a director (2 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (16 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (16 pages) |
24 November 2011 | Group of companies' accounts made up to 31 March 2011 (95 pages) |
24 November 2011 | Group of companies' accounts made up to 31 March 2011 (95 pages) |
31 October 2011 | Termination of appointment of Rhys Evenden as a director (1 page) |
31 October 2011 | Termination of appointment of Rhys Evenden as a director (1 page) |
4 October 2011 | Termination of appointment of John Napier as a director (1 page) |
4 October 2011 | Termination of appointment of John Napier as a director (1 page) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (91 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (91 pages) |
15 December 2010 | Appointment of Mrs Elizabeth Marian Barber as a director (2 pages) |
15 December 2010 | Appointment of Mrs Elizabeth Marian Barber as a director (2 pages) |
14 December 2010 | Appointment of Mr Scott Auty as a director (2 pages) |
14 December 2010 | Appointment of Ms Jane Seto as a director (2 pages) |
14 December 2010 | Appointment of Ms Jane Seto as a director (2 pages) |
14 December 2010 | Appointment of Mr Scott Auty as a director (2 pages) |
24 November 2010 | Termination of appointment of Jane Seto as a director (1 page) |
24 November 2010 | Termination of appointment of Jane Seto as a director (1 page) |
24 November 2010 | Termination of appointment of Scott Auty as a director (1 page) |
24 November 2010 | Termination of appointment of Scott Auty as a director (1 page) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (17 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (17 pages) |
17 November 2010 | Appointment of Mr Scott Auty as a director (2 pages) |
17 November 2010 | Appointment of Ms Jane Seto as a director (2 pages) |
17 November 2010 | Appointment of Mr Scott Auty as a director (2 pages) |
17 November 2010 | Appointment of Ms Jane Seto as a director (2 pages) |
15 April 2010 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
15 April 2010 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
9 April 2010 | Appointment of Mrs Holly Koeppel as a director (2 pages) |
9 April 2010 | Appointment of Mrs Holly Koeppel as a director (2 pages) |
8 April 2010 | Appointment of Mr Richard Flint as a director (2 pages) |
8 April 2010 | Termination of appointment of Allison Bainbridge as a director (1 page) |
8 April 2010 | Termination of appointment of Felicity Gates as a director (1 page) |
8 April 2010 | Termination of appointment of Allison Bainbridge as a director (1 page) |
8 April 2010 | Appointment of Mr Richard Flint as a director (2 pages) |
8 April 2010 | Termination of appointment of Felicity Gates as a director (1 page) |
18 December 2009 | Appointment of Mr Kenton Edward Bradbury as a director (2 pages) |
18 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (9 pages) |
18 December 2009 | Appointment of Mr Kenton Edward Bradbury as a director (2 pages) |
18 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (9 pages) |
17 November 2009 | Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (1 page) |
29 October 2009 | Appointment of Felicity Barbara Gates as a director (2 pages) |
29 October 2009 | Appointment of Felicity Barbara Gates as a director (2 pages) |
28 October 2009 | Appointment of Mark Lorkin as a director (2 pages) |
28 October 2009 | Appointment of Mark Lorkin as a director (2 pages) |
26 October 2009 | Termination of appointment of Mark Lorkin as a director (1 page) |
26 October 2009 | Termination of appointment of Mark Lorkin as a director (1 page) |
12 October 2009 | Termination of appointment of Stephen Lilley as a director (1 page) |
12 October 2009 | Termination of appointment of Juan Angoitia as a director (1 page) |
12 October 2009 | Termination of appointment of Stephen Lilley as a director (1 page) |
12 October 2009 | Termination of appointment of Juan Angoitia as a director (1 page) |
22 September 2009 | Group of companies' accounts made up to 31 March 2009 (82 pages) |
22 September 2009 | Group of companies' accounts made up to 31 March 2009 (82 pages) |
30 July 2009 | Appointment terminated director juan bejar ochoa (1 page) |
30 July 2009 | Appointment terminated director juan bejar ochoa (1 page) |
6 July 2009 | Appointment terminated director ang seng (1 page) |
6 July 2009 | Appointment terminated director ang seng (1 page) |
28 January 2009 | Return made up to 21/11/08; full list of members (11 pages) |
28 January 2009 | Director's change of particulars juan bejar ochoa logged form (1 page) |
28 January 2009 | Director's change of particulars juan bejar ochoa logged form (1 page) |
28 January 2009 | Return made up to 21/11/08; full list of members (11 pages) |
28 January 2009 | Director's change of particulars juan bejar ochoa logged form (1 page) |
28 January 2009 | Director's change of particulars juan bejar ochoa logged form (1 page) |
10 October 2008 | Appointment terminated secretary mark lorkin (1 page) |
10 October 2008 | Director appointed juan angoitia (2 pages) |
10 October 2008 | Secretary appointed stuart douglas mcfarlane (2 pages) |
10 October 2008 | Director appointed juan angoitia (2 pages) |
10 October 2008 | Director appointed allison margaret bainbridge (3 pages) |
10 October 2008 | Memorandum and Articles of Association (35 pages) |
10 October 2008 | Director appointed allison margaret bainbridge (3 pages) |
10 October 2008 | Director appointed john alan napier (2 pages) |
10 October 2008 | Appointment terminated secretary mark lorkin (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from citi infrastructure investors level 32 citigroup centre 25 canada square canary wharf london E14 5LB (1 page) |
10 October 2008 | Memorandum and Articles of Association (35 pages) |
10 October 2008 | Director appointed john alan napier (2 pages) |
10 October 2008 | Director appointed kevin ian whiteman (3 pages) |
10 October 2008 | Director appointed kevin ian whiteman (3 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from citi infrastructure investors level 32 citigroup centre 25 canada square canary wharf london E14 5LB (1 page) |
10 October 2008 | Secretary appointed stuart douglas mcfarlane (2 pages) |
3 October 2008 | Company name changed skeldergate eurobond co LIMITED\certificate issued on 03/10/08 (3 pages) |
3 October 2008 | Company name changed skeldergate eurobond co LIMITED\certificate issued on 03/10/08 (3 pages) |
4 June 2008 | Director and secretary's change of particulars / mark lorkin / 29/05/2008 (1 page) |
4 June 2008 | Director and secretary's change of particulars / mark lorkin / 29/05/2008 (1 page) |
29 May 2008 | Appointment terminated director richard cole (1 page) |
29 May 2008 | Appointment terminated director richard cole (1 page) |
22 April 2008 | Director appointed stuart harvey baldwin (3 pages) |
22 April 2008 | Director appointed stuart harvey baldwin (3 pages) |
22 April 2008 | Director appointed juan bejar ochoa (2 pages) |
22 April 2008 | Director appointed juan bejar ochoa (2 pages) |
18 April 2008 | Director appointed rhys david evenden (2 pages) |
18 April 2008 | Director appointed rhys david evenden (2 pages) |
18 March 2008 | Director appointed mark edwin lorkin (2 pages) |
18 March 2008 | Director appointed colin david campbell (2 pages) |
18 March 2008 | Director appointed mark edwin lorkin (2 pages) |
18 March 2008 | Director appointed colin david campbell (2 pages) |
29 February 2008 | Curr ext from 30/11/2008 to 31/03/2009 (1 page) |
29 February 2008 | Ad 21/02/08\gbp si [email protected]=7500000\gbp ic 1/7500001\ (2 pages) |
29 February 2008 | Curr ext from 30/11/2008 to 31/03/2009 (1 page) |
29 February 2008 | Ad 21/02/08\gbp si [email protected]=7500000\gbp ic 1/7500001\ (2 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: citigroup infastructure investor level 32 citigroup centre 25 canad square canary wharf E14 5LB (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: citigroup infastructure investor level 32 citigroup centre 25 canad square canary wharf E14 5LB (1 page) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
28 November 2007 | Memorandum and Articles of Association (29 pages) |
28 November 2007 | Memorandum and Articles of Association (29 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | Director resigned (1 page) |
21 November 2007 | Incorporation (38 pages) |
21 November 2007 | Incorporation (38 pages) |