Company number 04236485
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address BEDFORD HOUSE, 69 - 79 FULHAM HIGH STREET, LONDON, SW6 3JW
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Registration of charge 042364850005, created on 30 January 2017
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
; Full accounts made up to 31 January 2016; Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
GBP 100
. The most likely internet sites of PHACILITATE LIMITED are www.phacilitate.co.uk, and www.phacilitate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Phacilitate Limited is a Private Limited Company.
The company registration number is 04236485. Phacilitate Limited has been working since 18 June 2001.
The present status of the company is Active. The registered address of Phacilitate Limited is Bedford House 69 79 Fulham High Street London Sw6 3jw. . KIMBLE, Simon Reed is a Director of the company. WILCOX, Russell Stephen is a Director of the company. WILMOT, Christopher John is a Director of the company. Secretary KIRWIN, Simon John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KIRWIN, Simon John has been resigned. Director MCCALL, Nicola Ruth has been resigned. Director MURRAY, Bruce Grant has been resigned. Director PILCHER, Timothy James has been resigned. Director ROBINSON, Dean Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of conference organisers".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 June 2001
Appointed Date: 18 June 2001
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 June 2001
Appointed Date: 18 June 2001
PHACILITATE LIMITED Events
06 Feb 2017
Registration of charge 042364850005, created on 30 January 2017
-
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
08 Sep 2016
Full accounts made up to 31 January 2016
27 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
03 Feb 2016
Appointment of Mr Christopher John Wilmot as a director on 28 January 2016
03 Feb 2016
Termination of appointment of Bruce Grant Murray as a director on 28 January 2016
...
... and 58 more events
29 Jul 2001
Secretary resigned
29 Jul 2001
Director resigned
29 Jul 2001
New director appointed
29 Jul 2001
New secretary appointed;new director appointed
18 Jun 2001
Incorporation
30 January 2017
Charge code 0423 6485 0005
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: Contains fixed charge…
15 October 2015
Charge code 0423 6485 0004
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: Contains fixed charge…
20 February 2015
Charge code 0423 6485 0003
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: Contains fixed charge…
21 May 2013
Charge code 0423 6485 0002
Delivered: 7 June 2013
Status: Satisfied
on 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
21 May 2013
Charge code 0423 6485 0001
Delivered: 31 May 2013
Status: Satisfied
on 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Notification of addition to or amendment of charge…