KIN AND CARTA HOLDCO LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

19/05/2519 May 2025 Memorandum and Articles of Association

View Document

15/05/2515 May 2025 Resolutions

View Document

07/05/257 May 2025 Termination of appointment of David Mathieu Gompel as a director on 2025-05-01

View Document

07/05/257 May 2025 Termination of appointment of Olivier Emmanuel Frederic Padiou as a director on 2025-05-01

View Document

07/05/257 May 2025 Appointment of Michael Francis Gallagher as a director on 2025-05-01

View Document

28/04/2528 April 2025

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Statement of capital on 2025-04-28

View Document

28/04/2528 April 2025

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Statement of capital on 2024-12-23

View Document

30/08/2430 August 2024 Termination of appointment of George Chris Kutsor as a director on 2024-08-23

View Document

30/08/2430 August 2024 Appointment of David Mathieu Gompel as a director on 2024-08-23

View Document

30/08/2430 August 2024 Termination of appointment of Kelly Manthey as a director on 2024-08-23

View Document

28/08/2428 August 2024 Director's details changed for Mr Laurent Michel Pretet on 2024-05-29

View Document

28/08/2428 August 2024 Director's details changed for Olivier Emmanuel Frederic Padiou on 2024-05-29

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Resolutions

View Document

22/08/2422 August 2024 Registration of charge 015521130002, created on 2024-08-21

View Document

13/08/2413 August 2024 Statement of capital on 2024-08-12

View Document

12/07/2412 July 2024 Change of details for Ken Bidco Limited as a person with significant control on 2024-07-12

View Document

27/06/2427 June 2024 Second filing of Confirmation Statement dated 2024-05-30

View Document

27/06/2427 June 2024 Notification of Ken Bidco Limited as a person with significant control on 2024-04-26

View Document

25/06/2425 June 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

21/06/2421 June 2024

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

29/05/2429 May 2024 Register inspection address has been changed from Capita Registrars Limited the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to The Spitfire Building 71 Collier Street London N19BE

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

03/05/243 May 2024 Court order

View Document

02/05/242 May 2024 Appointment of Olivier Emmanuel Frederic Padiou as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mr Laurent Michel Pretet as a director on 2024-05-01

View Document

01/05/241 May 2024 Certificate of change of name and re-registration from Public Limited Company to Private

View Document

01/05/241 May 2024 Certificate of change of name

View Document

01/05/241 May 2024 Termination of appointment of John Andrew Kerr as a director on 2024-04-26

View Document

01/05/241 May 2024 Termination of appointment of Maria Ann Gordian as a director on 2024-04-26

View Document

01/05/241 May 2024 Termination of appointment of Michele Nicola Maher as a director on 2024-04-26

View Document

01/05/241 May 2024 Termination of appointment of Nigel David Pocklington as a director on 2024-04-26

View Document

01/05/241 May 2024 Termination of appointment of David Bell as a director on 2024-04-26

View Document

01/05/241 May 2024 Re-registration of Memorandum and Articles

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Re-registration from a public company to a private limited company

View Document

01/05/241 May 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

17/01/2417 January 2024 Group of companies' accounts made up to 2023-07-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

29/09/2329 September 2023 Appointment of Miss Lucy Maxwell as a secretary on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Daniel Fattal as a secretary on 2023-09-29

View Document

13/01/2313 January 2023 Group of companies' accounts made up to 2022-07-31

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-11-04

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-05-16

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Memorandum and Articles of Association

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-07-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

14/12/2114 December 2021 Termination of appointment of Helen Claire Stevenson as a director on 2021-12-14

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-11-16

View Document

02/11/212 November 2021 Appointment of Dr Maria Ann Gordian as a director on 2021-11-01

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 2021-09-29

View Document

29/09/2129 September 2021 Resolutions

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTTERWORTH

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR JOHN ANDREW KERR

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MRS MICHELE MAHER

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR GEORGE CHRIS KUTSOR

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAY

View Document

15/01/1915 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/08/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

05/12/185 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/184 December 2018 AUDITOR'S RESIGNATION

View Document

01/10/181 October 2018 COMPANY NAME CHANGED ST IVES PLC CERTIFICATE ISSUED ON 01/10/18

View Document

08/08/188 August 2018 23/07/18 STATEMENT OF CAPITAL GBP 15342647.60

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR DAVID BELL

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR J SCHWAN

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE

View Document

11/05/1811 May 2018 09/05/18 STATEMENT OF CAPITAL GBP 14774192.7

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GORDON

View Document

14/11/1714 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/07/17

View Document

09/01/179 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 14284467.60

View Document

31/12/1631 December 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/1631 December 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1631 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1631 December 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/1631 December 2016 THAT A GENERAL MEETING, OTHER THAN AN ANNUAL GENERAL MEETING, MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS' NOTICE 01/12/2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, NO UPDATES

View Document

13/12/1613 December 2016 28/11/16 STATEMENT OF CAPITAL GBP 14282031.50

View Document

02/12/162 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

01/12/161 December 2016 14/11/16 STATEMENT OF CAPITAL GBP 14279443.10

View Document

16/11/1616 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 14274561.10

View Document

04/11/164 November 2016 17/10/16 STATEMENT OF CAPITAL GBP 14259030.10

View Document

26/10/1626 October 2016 23/08/16 STATEMENT OF CAPITAL GBP 14244191.70

View Document

26/10/1626 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 14246902.70

View Document

11/10/1611 October 2016 19/09/16 STATEMENT OF CAPITAL GBP 14245185.90

View Document

08/10/168 October 2016 05/09/16 STATEMENT OF CAPITAL GBP 14245020.20

View Document

20/06/1620 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 14244092.30

View Document

13/06/1613 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 14243987.10

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR NIGEL DAVID POCKLINGTON

View Document

20/04/1620 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 14174778.7

View Document

07/03/167 March 2016 19/10/15 STATEMENT OF CAPITAL GBP 13210911.10

View Document

07/03/167 March 2016 13/11/14 STATEMENT OF CAPITAL GBP 12677070.50

View Document

01/03/161 March 2016 09/02/16 STATEMENT OF CAPITAL GBP 14174778.70

View Document

18/02/1618 February 2016 RETURN OF PURCHASE OF OWN SHARES 14/11/14 TREASURY CAPITAL GBP 160252.7

View Document

18/02/1618 February 2016 RETURN OF PURCHASE OF OWN SHARES 20/08/14 TREASURY CAPITAL GBP 170092.7

View Document

18/02/1618 February 2016 RETURN OF PURCHASE OF OWN SHARES 17/09/14 TREASURY CAPITAL GBP 176892.7

View Document

18/02/1618 February 2016 RETURN OF PURCHASE OF OWN SHARES 13/05/14 TREASURY CAPITAL GBP 179892.7

View Document

18/02/1618 February 2016 RETURN OF PURCHASE OF OWN SHARES 07/04/14 TREASURY CAPITAL GBP 187392.7

View Document

18/02/1618 February 2016 RETURN OF PURCHASE OF OWN SHARES 19/05/15 TREASURY CAPITAL GBP 93452.7

View Document

18/02/1618 February 2016 RETURN OF PURCHASE OF OWN SHARES 02/04/15 TREASURY CAPITAL GBP 108202.7

View Document

18/02/1618 February 2016 RETURN OF PURCHASE OF OWN SHARES 12/02/15 TREASURY CAPITAL GBP 113502.7

View Document

18/02/1618 February 2016 RETURN OF PURCHASE OF OWN SHARES 01/12/14 TREASURY CAPITAL GBP 125252.7

View Document

18/02/1618 February 2016 RETURN OF PURCHASE OF OWN SHARES 27/01/15 TREASURY CAPITAL GBP 129102.7

View Document

18/02/1618 February 2016 RETURN OF PURCHASE OF OWN SHARES 15/10/14 TREASURY CAPITAL GBP 140502.7

View Document

18/02/1618 February 2016 19/03/14 TREASURY CAPITAL GBP 118222.1

View Document

18/02/1618 February 2016 22/05/14 TREASURY CAPITAL GBP 111179.4

View Document

18/02/1618 February 2016 09/09/15 TREASURY CAPITAL GBP 9063.7

View Document

18/02/1618 February 2016 18/03/14 TREASURY CAPITAL GBP 123814.7

View Document

13/02/1613 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 13858029.40

View Document

02/02/162 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 13218029.40

View Document

22/01/1622 January 2016 11/01/16 STATEMENT OF CAPITAL GBP 13217734.80

View Document

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN CLAIRE STEVENSON / 04/01/2016

View Document

04/01/164 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STILLWELL / 04/01/2016

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT ARMITAGE / 04/01/2016

View Document

04/01/164 January 2016 14/12/15 NO MEMBER LIST

View Document

16/12/1516 December 2015 07/12/15 STATEMENT OF CAPITAL GBP 13216047.0

View Document

08/12/158 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 13216047

View Document

07/12/157 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/157 December 2015 RE-MARKET PURCHASES 26/11/2015

View Document

07/12/157 December 2015 RE-GENERAL MEETING 26/11/2015

View Document

07/12/157 December 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/11/1524 November 2015 16/11/15 STATEMENT OF CAPITAL GBP 13214534.20

View Document

18/11/1518 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 13212425.90

View Document

17/11/1517 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 13212398.30

View Document

03/11/153 November 2015 19/10/15 STATEMENT OF CAPITAL GBP 13095911.10

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP HARRIS

View Document

02/11/152 November 2015 SECRETARY APPOINTED MR DANIEL FATTAL

View Document

27/10/1527 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 13094316.50

View Document

27/10/1527 October 2015 29/06/15 STATEMENT OF CAPITAL GBP 13085729.30

View Document

27/10/1527 October 2015 06/07/15 STATEMENT OF CAPITAL GBP 13086803.60

View Document

27/10/1527 October 2015 13/07/15 STATEMENT OF CAPITAL GBP 13088042.30

View Document

27/10/1527 October 2015 27/07/15 STATEMENT OF CAPITAL GBP 13088941.20

View Document

27/10/1527 October 2015 10/08/15 STATEMENT OF CAPITAL GBP 13089851

View Document

27/10/1527 October 2015 24/08/15 STATEMENT OF CAPITAL GBP 13091588.50

View Document

27/10/1527 October 2015 07/09/15 STATEMENT OF CAPITAL GBP 13092301

View Document

27/10/1527 October 2015 21/09/15 STATEMENT OF CAPITAL GBP 13093743.70

View Document

27/10/1527 October 2015 05/10/15 STATEMENT OF CAPITAL GBP 13094574.10

View Document

27/10/1527 October 2015 12/10/15 STATEMENT OF CAPITAL GBP 13095105.40

View Document

27/10/1527 October 2015 01/06/15 STATEMENT OF CAPITAL GBP 13071082.10

View Document

27/10/1527 October 2015 08/06/15 STATEMENT OF CAPITAL GBP 13078415.60

View Document

27/10/1527 October 2015 15/06/15 STATEMENT OF CAPITAL GBP 13081879.50

View Document

27/10/1527 October 2015 22/06/15 STATEMENT OF CAPITAL GBP 13083257.30

View Document

02/10/152 October 2015 RETURN OF PURCHASE OF OWN SHARES 16/07/15 TREASURY CAPITAL GBP 69902.7

View Document

02/10/152 October 2015 RETURN OF PURCHASE OF OWN SHARES 24/06/15 TREASURY CAPITAL GBP 61402.7

View Document

02/10/152 October 2015 RETURN OF PURCHASE OF OWN SHARES 08/07/15 TREASURY CAPITAL GBP 83902.7

View Document

27/08/1527 August 2015 RETURN OF PURCHASE OF OWN SHARES 20/04/15 TREASURY CAPITAL GBP 42902.7

View Document

14/05/1514 May 2015 08/04/15 STATEMENT OF CAPITAL GBP 12821332.20

View Document

14/05/1514 May 2015 10/04/15 STATEMENT OF CAPITAL GBP 13033857.60

View Document

10/03/1510 March 2015 27/01/15 STATEMENT OF CAPITAL GBP 40563.20

View Document

10/03/1510 March 2015 27/01/15 TREASURY CAPITAL GBP 26902.7

View Document

04/02/154 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/08/14

View Document

16/01/1516 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

16/01/1516 January 2015 14/12/14 NO MEMBER LIST

View Document

09/01/159 January 2015 14/11/14 STATEMENT OF CAPITAL GBP 160000

View Document

07/01/157 January 2015 14/11/14 TREASURY CAPITAL GBP 58425.6

View Document

17/12/1417 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTELL

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED PAUL BRADLEY GRAY

View Document

25/04/1425 April 2014 18/03/14 STATEMENT OF CAPITAL GBP 12273567.60

View Document

28/02/1428 February 2014 RETURN OF PURCHASE OF OWN SHARES 04/02/14 TREASURY CAPITAL GBP 73578

View Document

28/01/1428 January 2014 08/01/14 TREASURY CAPITAL GBP 63578

View Document

28/01/1428 January 2014 14/12/13 NO MEMBER LIST

View Document

27/01/1427 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/08/13

View Document

14/01/1414 January 2014 06/11/13 TREASURY CAPITAL GBP 158257.1

View Document

16/12/1316 December 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/12/1316 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/12/1316 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/1316 December 2013 NOTICE OF GENERAL MEETING OTHER THAN AGM 26/11/2012

View Document

11/12/1311 December 2013 RETURN OF PURCHASE OF OWN SHARES 22/10/13 TREASURY CAPITAL GBP 172493.9

View Document

20/09/1320 September 2013 12/06/13 STATEMENT OF CAPITAL GBP 12130040.70

View Document

20/09/1320 September 2013 14/06/13 STATEMENT OF CAPITAL GBP 12170342.90

View Document

04/09/134 September 2013 RETURN OF PURCHASE OF OWN SHARES 30/07/13 TREASURY CAPITAL GBP 4000

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED JOSEPH BENJAMIN GORDON

View Document

18/07/1318 July 2013 04/06/13 STATEMENT OF CAPITAL GBP 12124027.20

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR LLOYD WIGGLESWORTH

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY STUART

View Document

23/01/1323 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/07/12

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NEIL MARTELL / 02/01/2013

View Document

05/12/125 December 2012 AGM NOT LESS THAN 14 CLEAR DAYS 27/11/2012

View Document

03/12/123 December 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/12/123 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/123 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MARQUIS

View Document

08/11/128 November 2012 28/06/12 STATEMENT OF CAPITAL GBP 11982636.60

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED HELEN CLAIRE STEVENSON

View Document

17/04/1217 April 2012 30/01/12 STATEMENT OF CAPITAL GBP 11472222.10

View Document

13/01/1213 January 2012 14/12/11 NO MEMBER LIST

View Document

10/01/1210 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/07/11

View Document

13/12/1113 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/1113 October 2011 14/09/11 STATEMENT OF CAPITAL GBP 11054614.10

View Document

13/10/1113 October 2011 20/09/11 STATEMENT OF CAPITAL GBP 11211162.20

View Document

24/08/1124 August 2011

View Document

09/05/119 May 2011 03/03/11 STATEMENT OF CAPITAL GBP 10584850.7

View Document

05/05/115 May 2011 03/03/11 STATEMENT OF CAPITAL GBP 10584850.70

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR MILES EMLEY

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM, ST IVES HOUSE, LAVINGTON STREET, LONDON, SE1 0NX

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR ANTONY JOHN STUART

View Document

18/01/1118 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/07/10

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BEST

View Document

09/12/109 December 2010 19/08/10 STATEMENT OF CAPITAL GBP 10367931.00

View Document

07/12/107 December 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MICHAEL GUY BUTTERWORTH

View Document

29/06/1029 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 10358313.70

View Document

10/06/1010 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/01/1019 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 GENERAL MEETING OTHER THAN ANNUAL GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS 30/11/2009

View Document

21/12/0921 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0921 December 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/12/0921 December 2009 ADOPT ARTICLES 30/11/2009

View Document

21/12/0921 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0921 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN EDWARDS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON WARD

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ARMITAGE / 10/03/2009

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARTELL / 10/03/2009

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR WAYNE ANGSTROM

View Document

13/01/0913 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED LLOYD JOHN WIGGLESWORTH

View Document

23/12/0823 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/08/08

View Document

16/12/0816 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/08/07

View Document

05/12/085 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/085 December 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/12/085 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILBRAHAM

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARTELL / 29/10/2008

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STILLWELL / 20/10/2008

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STILLWELL / 01/04/2008

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 14/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

18/12/0718 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/12/0718 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0718 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0718 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 14/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/01/0717 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/07/06

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0613 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0613 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 14/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/01/0613 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/07/05

View Document

09/12/059 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/12/059 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/059 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/12/059 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0527 January 2005 RETURN MADE UP TO 14/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

12/01/0512 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/07/04

View Document

09/12/049 December 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/02/049 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/08/03

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 RETURN MADE UP TO 14/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

29/12/0329 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/0312 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/11/0314 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 14/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

09/01/039 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/08/02

View Document

16/12/0216 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/0214 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/08/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 14/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

11/12/0111 December 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/017 August 2001 £ IC 10226933/10155933 31/07/01 £ SR [email protected]=71000

View Document

29/07/0129 July 2001 £ IC 10280498/10226498 19/07/01 £ SR [email protected]=54000

View Document

10/07/0110 July 2001 £ IC 10346336/10273336 29/06/01 £ SR [email protected]=73000

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 FULL GROUP ACCOUNTS MADE UP TO 28/07/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 14/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

19/12/0019 December 2000 MARKET PURCHASES 30/11/00

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/07/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 14/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

20/12/9920 December 1999 ALTERARTICLES25/11/99

View Document

20/12/9920 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9920 December 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/11/99

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 14/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

21/12/9821 December 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/11/98

View Document

14/07/9814 July 1998 RECTIFICATION OF SHARE REGISTER

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 14/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/9731 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9719 December 1997 ALTER MEM AND ARTS 27/11/97

View Document

19/12/9719 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/97

View Document

19/12/9719 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/11/97

View Document

19/12/9719 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9719 December 1997 NC INC ALREADY ADJUSTED 27/11/97

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 14/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9612 December 1996 RE-SHARES 28/11/96

View Document

12/12/9612 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/11/96

View Document

12/12/9612 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/96

View Document

12/12/9612 December 1996 ALTER MEM AND ARTS 28/11/96

View Document

10/10/9610 October 1996 ALTER MEM AND ARTS 26/09/96

View Document

01/03/961 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 14/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

15/01/9615 January 1996 FULL GROUP ACCOUNTS MADE UP TO 28/07/95

View Document

29/12/9529 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9515 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/95

View Document

15/12/9515 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9515 December 1995 SEC 166 30/11/95

View Document

15/12/9515 December 1995 ALTER MEM AND ARTS 30/11/95

View Document

04/05/954 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 14/12/94; BULK LIST AVAILABLE SEPARATELY

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/11/94

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 FULL GROUP ACCOUNTS MADE UP TO 29/07/94

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 14/12/93; BULK LIST AVAILABLE SEPARATELY

View Document

22/12/9322 December 1993 PURCHASE AUTHORITY 30/11/93

View Document

15/12/9315 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/07/93

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 14/12/92; BULK LIST AVAILABLE SEPARATELY

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 DIR'S AUTH 30/11/92

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 AD 08/09/86--------- £ SI [email protected]

View Document

13/03/9213 March 1992 SHARES AGREEMENT OTC

View Document

13/03/9213 March 1992 AD 10/04/86--------- £ SI [email protected]

View Document

27/01/9227 January 1992 RETURN MADE UP TO 14/12/91; BULK LIST AVAILABLE SEPARATELY

View Document

14/01/9214 January 1992 FULL GROUP ACCOUNTS MADE UP TO 02/08/91

View Document

16/12/9116 December 1991 ALLOT EQUITY SECURITIES 29/11/91

View Document

27/08/9127 August 1991 £ IC 770845/437511 31/07/91 £ SR [email protected]=333333

View Document

09/01/919 January 1991 RETURN MADE UP TO 14/12/90; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/918 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/917 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

17/12/9017 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9017 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/90

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED

View Document

10/09/9010 September 1990 DIRECTOR RESIGNED

View Document

14/08/9014 August 1990 £ IC 1104178/770844 31/07/90 £ SR [email protected]=333333

View Document

15/01/9015 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 14/12/89; BULK LIST AVAILABLE SEPARATELY

View Document

05/01/905 January 1990 REGISTERED OFFICE CHANGED ON 05/01/90 FROM: CRANE HOUSE, LAVINGTON STREET, LONDON, SE1 ONX

View Document

07/12/897 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/89

View Document

01/12/891 December 1989 COMPANY NAME CHANGED ST IVES GROUP PLC CERTIFICATE ISSUED ON 01/12/89

View Document

08/09/898 September 1989 ISSUED CAPITAL NOT YET RECORDED £ SR [email protected]=333333

View Document

11/05/8911 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 WD 04/04/89 AD 29/10/87--------- PREMIUM £ SI [email protected]=531058

View Document

20/04/8920 April 1989 SHARES AGREEMENT OTC

View Document

19/02/8919 February 1989 £ SR [email protected]

View Document

24/01/8924 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 14/12/88; BULK LIST AVAILABLE SEPARATELY

View Document

05/01/895 January 1989 RETURN OF ALLOTMENTS

View Document

23/12/8823 December 1988 ALTER MEM AND ARTS 301188

View Document

28/10/8828 October 1988 RETURN MADE UP TO 14/12/87; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/8813 October 1988 REGISTERED OFFICE CHANGED ON 13/10/88 FROM: 47/58 BASTWICK STREET, LONDON ECIV 3PS

View Document

28/09/8828 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

17/06/8817 June 1988 £ NC 5900000/16000000

View Document

17/06/8817 June 1988 NC INC ALREADY ADJUSTED

View Document

17/06/8817 June 1988 6506694 @ £1 30/11/87

View Document

24/02/8824 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/02/87

View Document

24/02/8824 February 1988 £ NC 4921059/5899999

View Document

24/02/8824 February 1988 NC INC ALREADY ADJUSTED

View Document

24/02/8824 February 1988 AQUIS OF SHARES 26/10/87

View Document

11/01/8811 January 1988 S 166 OF 85 30/11/87

View Document

11/01/8811 January 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/11/87

View Document

06/01/886 January 1988 WD 08/12/87 AD 27/11/87--------- PREMIUM £ SI [email protected]=60458

View Document

26/10/8726 October 1987 LISTING OF PARTICULARS

View Document

21/09/8721 September 1987 RETURN OF ALLOTMENTS

View Document

15/08/8715 August 1987 RETURN OF ALLOTMENTS

View Document

13/03/8713 March 1987 RETURN OF ALLOTMENTS

View Document

03/03/873 March 1987 RETURN MADE UP TO 17/02/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/86

View Document

16/02/8716 February 1987 RETURN OF ALLOTMENTS

View Document

16/09/8616 September 1986 RETURN OF ALLOTMENTS

View Document

13/03/8613 March 1986 ANNUAL ACCOUNTS MADE UP DATE 31/07/85

View Document

12/09/8512 September 1985 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/02/8518 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/07/84

View Document

05/09/835 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

20/05/8120 May 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/05/81

View Document

23/03/8123 March 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/8123 March 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company