Company NamePd Ports Limited
Company StatusActive
Company Number06928227
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 9 months ago)
Previous NamesMexgold Consultancy Limited and Brookfield Ports (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Johannes Franciscus Calje
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed25 April 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17/27 Queens Square
Middlesbrough
TS2 1AH
Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17/27 Queens Square
Middlesbrough
TS2 1AH
Director NameMr David John Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Gabriele Montesi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed08 June 2018(9 years after company formation)
Appointment Duration5 years, 9 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Fernando Martinez-Caro
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed20 January 2022(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMs Rebecca Elizabeth Lumlock
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(12 years, 9 months after company formation)
Appointment Duration2 years
RoleOperating Partner
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25, 1 Canada Square Canary Wharf
London
E14 5AA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameNigel Timothy Williams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(4 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 12 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr David Levenson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed12 November 2009(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2012)
RoleInvestment Manager
Country of ResidenceCanada
Correspondence AddressBrookfield Place Suite 300
181 Bay Street
Toronto
MJ5 2TE
Director NameMr Samuel James Bernard Pollock
Date of BirthMay 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed12 November 2009(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2012)
RoleSenior Managing Partner
Country of ResidenceCanada
Correspondence AddressBrookfield Place Suite 300
181 Bay Street
Toronto
MJ5 2TE
Director NameMr Jack Sidhu
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Hanover Square
London
W1S 1JB
Secretary NameJennifer Draper
NationalityBritish
StatusResigned
Appointed01 April 2010(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2011)
RoleCompany Director
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Bahir Manios
Date of BirthMay 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed20 June 2011(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Hugh John Sutcliffe
Date of BirthDecember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed20 June 2011(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2014)
RoleManaging Partner
Country of ResidenceCanada
Correspondence AddressSuite 458-550 Burrard Street
Vancouver
British Columbia
V6c 2b5
Director NameMr Brian Arthur Baker
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed03 July 2012(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 2016)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
London
EC2M 3XD
Secretary NameJennifer Draper
StatusResigned
Appointed03 July 2012(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2014)
RoleCompany Director
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Gabriele Montesi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed07 January 2013(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 2017)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
London
EC2M 3XD
Secretary NameMrs Philippa Elder
StatusResigned
Appointed24 April 2014(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 2017)
RoleCompany Director
Correspondence Address17-27 Queens Square
Middlesbrough
TS2 1AH
Director NameMr Jonathon Michael Sellar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 2014(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
London
EC2M 3XD
Director NameMr Roberto Marcogliese
Date of BirthJuly 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2016(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2018)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queens Square
Middlesbrough
TS2 1AH
Director NameMr Paul Lucas Sim
Date of BirthApril 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2016(7 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 18 March 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Michael John Botha
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed16 January 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 2018)
RoleSenior Vice President
Country of ResidenceCanada
Correspondence Address17-27 Queens Square
Middlesbrough
TS2 1AH
Director NameMr Felipe Ortiz
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityColombian,British
StatusResigned
Appointed16 November 2017(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2022)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Jonathan Grant Kelly
Date of BirthMay 1982 (Born 41 years ago)
NationalityCanadian
StatusResigned
Appointed23 October 2018(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2020)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressLevel 25, 1 Canada Square Canary Wharf
London
E14 5AA

Contact

Websitebrookfieldeurope.com
Telephone020 76593500
Telephone regionLondon

Location

Registered Address17-27 Queens Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Shareholders

469k at £0.001Brookfield Infrastructure Uk Holdings (Cayman) Lp
93.80%
Ordinary
29.5k at £0.001Rbc Cees Trustee LTD
5.90%
Ordinary C
1.5k at £0.001Rbc Cees Trustee Limited
0.30%
Ordinary D

Financials

Year2014
Turnover£133,431,000
Net Worth-£123,977,000
Cash£6,833,000
Current Liabilities£38,771,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Charges

8 December 2022Delivered on: 13 December 2022
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

28 October 2023Resolutions
  • RES13 ‐ Company business 01/03/2023
(1 page)
25 September 2023Group of companies' accounts made up to 31 December 2022 (72 pages)
19 April 2023Confirmation statement made on 19 April 2023 with updates (6 pages)
11 January 2023Memorandum and Articles of Association (45 pages)
11 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 January 2023Memorandum and Articles of Association (45 pages)
30 December 2022Statement of capital following an allotment of shares on 29 December 2022
  • GBP 533.9
(4 pages)
22 December 2022Termination of appointment of David John Robinson as a director on 13 December 2022 (1 page)
13 December 2022Registration of charge 069282270002, created on 8 December 2022 (29 pages)
13 December 2022Satisfaction of charge 069282270001 in full (1 page)
7 September 2022Resolutions
  • RES13 ‐ Company business 03/03/2022
(2 pages)
7 September 2022Group of companies' accounts made up to 31 December 2021 (73 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Paul Lucas Sim as a director on 18 March 2022 (1 page)
31 March 2022Appointment of Ms Rebecca Elizabeth Lumlock as a director on 11 March 2022 (2 pages)
2 February 2022Appointment of Mr Fernando Martinez-Caro as a director on 20 January 2022 (2 pages)
1 February 2022Termination of appointment of Felipe Ortiz as a director on 20 January 2022 (1 page)
3 November 2021Director's details changed for Mr Gabriele Montesi on 14 October 2021 (2 pages)
9 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (1 page)
26 July 2021Group of companies' accounts made up to 31 December 2020 (72 pages)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
27 January 2021Statement of capital following an allotment of shares on 6 December 2017
  • GBP 513.000
(6 pages)
13 October 2020Director's details changed for Mr Gabriele Montesi on 6 October 2020 (2 pages)
13 October 2020Director's details changed for Mr Gabriele Montesi on 13 October 2020 (2 pages)
12 October 2020Director's details changed for Mr David John Robinson on 6 October 2020 (2 pages)
12 October 2020Director's details changed for Mr Felipe Ortiz on 6 October 2020 (2 pages)
6 October 2020Director's details changed for Mr Paul Lucas Sim on 6 October 2020 (2 pages)
6 October 2020Director's details changed for Mr David John Robinson on 6 October 2020 (2 pages)
26 August 2020Resolutions
  • RES13 ‐ Approval given to guarantee liabilities under section 479C 04/03/2020
(1 page)
10 June 2020Group of companies' accounts made up to 31 December 2019 (69 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
27 January 2020Termination of appointment of Jonathan Grant Kelly as a director on 10 January 2020 (1 page)
23 December 2019Registration of charge 069282270001, created on 20 December 2019 (30 pages)
4 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
28 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
10 July 2019Group of companies' accounts made up to 31 December 2018 (62 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
24 October 2018Appointment of Mr Jonathan Kelly as a director on 23 October 2018 (2 pages)
23 October 2018Termination of appointment of Michael John Botha as a director on 23 October 2018 (1 page)
26 June 2018Group of companies' accounts made up to 31 December 2017 (59 pages)
22 June 2018Confirmation statement made on 9 June 2018 with updates (6 pages)
19 June 2018Appointment of Mr Gabriele Montesi as a director on 8 June 2018 (2 pages)
19 June 2018Termination of appointment of Roberto Marcogliese as a director on 8 June 2018 (1 page)
19 June 2018Termination of appointment of Philippa Elder as a secretary on 11 December 2017 (1 page)
20 November 2017Appointment of Felipe Ortiz as a director on 16 November 2017 (2 pages)
20 November 2017Appointment of Felipe Ortiz as a director on 16 November 2017 (2 pages)
17 November 2017Termination of appointment of Gabriele Montesi as a director on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Gabriele Montesi as a director on 17 November 2017 (1 page)
15 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
15 November 2017Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 17-27 Queens Square Middlesbrough TS2 1AH on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 17-27 Queens Square Middlesbrough TS2 1AH on 15 November 2017 (1 page)
15 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
22 May 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
22 May 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
25 April 2017Appointment of Jeremy Mark Hopkinson as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of David John Robinson as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of Jeremy Mark Hopkinson as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of Johannes Franciscus Calje as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of Johannes Franciscus Calje as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of David John Robinson as a director on 25 April 2017 (2 pages)
16 January 2017Appointment of Michael John Botha as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Michael John Botha as a director on 16 January 2017 (2 pages)
16 December 2016Termination of appointment of Brian Arthur Baker as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Brian Arthur Baker as a director on 16 December 2016 (1 page)
1 August 2016Termination of appointment of Jonathon Michael Sellar as a director on 1 August 2016 (1 page)
1 August 2016Appointment of Mr Roberto Marcogliese as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Paul Lucas Sim as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Roberto Marcogliese as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Paul Lucas Sim as a director on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Jonathon Michael Sellar as a director on 1 August 2016 (1 page)
15 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 500
(8 pages)
15 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 500
(8 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (61 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (61 pages)
7 March 2016Director's details changed for Mr Jonathon Michael Sellar on 5 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Jonathon Michael Sellar on 5 March 2016 (2 pages)
18 November 2015Director's details changed for Mr Brian Arthur Baker on 15 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Brian Arthur Baker on 15 October 2015 (2 pages)
25 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500
(7 pages)
25 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500
(7 pages)
25 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500
(7 pages)
19 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 500.000
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 500.000
(4 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
19 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 500.000
(4 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
17 May 2015Group of companies' accounts made up to 31 December 2014 (57 pages)
17 May 2015Group of companies' accounts made up to 31 December 2014 (57 pages)
24 April 2015Purchase of own shares. (3 pages)
24 April 2015Purchase of own shares. (3 pages)
24 April 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 469.000
(4 pages)
24 April 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 469.000
(4 pages)
16 November 2014Director's details changed for Mr Brian Arthur Baker on 14 November 2014 (2 pages)
16 November 2014Director's details changed for Mr Brian Arthur Baker on 14 November 2014 (2 pages)
16 November 2014Director's details changed for Mr Gabriele Montesi on 14 November 2014 (2 pages)
16 November 2014Director's details changed for Mr Gabriele Montesi on 14 November 2014 (2 pages)
12 November 2014Termination of appointment of Hugh John Sutcliffe as a director on 29 October 2014 (1 page)
12 November 2014Appointment of Jonathon Michael Sellar as a director on 29 October 2014 (2 pages)
12 November 2014Appointment of Jonathon Michael Sellar as a director on 29 October 2014 (2 pages)
12 November 2014Termination of appointment of Hugh John Sutcliffe as a director on 29 October 2014 (1 page)
23 July 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
23 July 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
22 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 500
(7 pages)
22 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 500
(7 pages)
22 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 500
(7 pages)
25 April 2014Appointment of Mrs Philippa Elder as a secretary (2 pages)
25 April 2014Termination of appointment of Jennifer Draper as a secretary (1 page)
25 April 2014Termination of appointment of Jennifer Draper as a secretary (1 page)
25 April 2014Appointment of Mrs Philippa Elder as a secretary (2 pages)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(16 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(16 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(16 pages)
15 May 2013Group of companies' accounts made up to 31 December 2012 (55 pages)
15 May 2013Group of companies' accounts made up to 31 December 2012 (55 pages)
27 March 2013Director's details changed for Brian Arthur Baker on 21 August 2012 (2 pages)
27 March 2013Director's details changed for Brian Arthur Baker on 21 August 2012 (2 pages)
13 January 2013Termination of appointment of Bahir Manios as a director (1 page)
13 January 2013Termination of appointment of Bahir Manios as a director (1 page)
13 January 2013Appointment of Gabriele Montesi as a director (2 pages)
13 January 2013Appointment of Gabriele Montesi as a director (2 pages)
11 October 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 500.000
(5 pages)
11 October 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 500.000
(5 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
5 July 2012Appointment of Brian Arthur Baker as a director (2 pages)
5 July 2012Appointment of Brian Arthur Baker as a director (2 pages)
4 July 2012Termination of appointment of Samuel Pollock as a director (1 page)
4 July 2012Termination of appointment of David Levenson as a director (1 page)
4 July 2012Appointment of Jennifer Draper as a secretary (2 pages)
4 July 2012Termination of appointment of Samuel Pollock as a director (1 page)
4 July 2012Termination of appointment of David Levenson as a director (1 page)
4 July 2012Appointment of Jennifer Draper as a secretary (2 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (59 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (59 pages)
23 September 2011Group of companies' accounts made up to 31 December 2010 (60 pages)
23 September 2011Group of companies' accounts made up to 31 December 2010 (60 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
4 July 2011Termination of appointment of Jack Sidhu as a director (1 page)
4 July 2011Termination of appointment of Jack Sidhu as a director (1 page)
4 July 2011Appointment of Hugh John Sutcliffe as a director (2 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
4 July 2011Appointment of Hugh John Sutcliffe as a director (2 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
3 July 2011Termination of appointment of Jennifer Draper as a secretary (1 page)
3 July 2011Termination of appointment of Jennifer Draper as a secretary (1 page)
3 July 2011Appointment of Mr Bahir Manios as a director (2 pages)
3 July 2011Appointment of Mr Bahir Manios as a director (2 pages)
5 November 2010Solvency statement dated 15/10/10 (1 page)
5 November 2010Solvency statement dated 15/10/10 (1 page)
5 November 2010Solvency statement dated 15/10/10 (1 page)
5 November 2010Solvency statement dated 15/10/10 (1 page)
5 November 2010Statement by directors (1 page)
5 November 2010Statement of capital on 5 November 2010
  • GBP 498.50
(5 pages)
5 November 2010Statement by directors (1 page)
5 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 November 2010Statement of capital on 5 November 2010
  • GBP 498.50
(5 pages)
5 November 2010Statement of capital on 5 November 2010
  • GBP 498.50
(5 pages)
5 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2010Full accounts made up to 31 December 2009 (14 pages)
25 September 2010Full accounts made up to 31 December 2009 (14 pages)
10 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (16 pages)
10 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (16 pages)
10 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (16 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 498.50
(5 pages)
23 April 2010Sub-division of shares on 1 April 2010 (5 pages)
23 April 2010Sub-division of shares on 1 April 2010 (5 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 498.50
(5 pages)
23 April 2010Sub-division of shares on 1 April 2010 (5 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 498.50
(5 pages)
23 April 2010Statement of company's objects (2 pages)
23 April 2010Statement of company's objects (2 pages)
19 April 2010Appointment of Jennifer Draper as a secretary (3 pages)
19 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
19 April 2010Appointment of Jennifer Draper as a secretary (3 pages)
19 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
21 January 2010Appointment of Mr Jack Sidhu as a director (3 pages)
21 January 2010Appointment of Mr Jack Sidhu as a director (3 pages)
15 December 2009Termination of appointment of Nigel Williams as a director (2 pages)
15 December 2009Appointment of Samuel James Bernard Pollock as a director (3 pages)
15 December 2009Appointment of David Levenson as a director (3 pages)
15 December 2009Appointment of Samuel James Bernard Pollock as a director (3 pages)
15 December 2009Appointment of David Levenson as a director (3 pages)
15 December 2009Termination of appointment of Nigel Williams as a director (2 pages)
2 December 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages)
2 December 2009Registered office address changed from Camden House Prince's Wharf Teesdale Park Stockton-on-Tees TS17 6QY on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Camden House Prince's Wharf Teesdale Park Stockton-on-Tees TS17 6QY on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Camden House Prince's Wharf Teesdale Park Stockton-on-Tees TS17 6QY on 2 December 2009 (1 page)
2 December 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages)
12 November 2009Change of name notice (2 pages)
12 November 2009Change of name notice (2 pages)
12 November 2009Company name changed mexgold consultancy LIMITED\certificate issued on 12/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04
(2 pages)
12 November 2009Company name changed mexgold consultancy LIMITED\certificate issued on 12/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04
(2 pages)
10 November 2009Appointment of Nigel Timothy Williams as a director (3 pages)
10 November 2009Appointment of Nigel Timothy Williams as a director (3 pages)
4 November 2009Registered office address changed from Camden House Prince's Wharf Teeside Park Stockton-on-Tees TS17 6QY on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Camden House Prince's Wharf Teeside Park Stockton-on-Tees TS17 6QY on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Camden House Prince's Wharf Teeside Park Stockton-on-Tees TS17 6QY on 4 November 2009 (1 page)
27 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 27 October 2009 (1 page)
27 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
27 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
9 June 2009Incorporation (12 pages)
9 June 2009Incorporation (12 pages)