Company NameMonecor (London) Limited
DirectorPhilip Adler
Company StatusLiquidation
Company Number00851820
CategoryPrivate Limited Company
Incorporation Date16 June 1965(58 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Philip Adler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(53 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NamePierre Lasserre
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed22 May 1991(25 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2000)
RolePresident Directeur General
Correspondence Address40 Rue Barbet De Jouy
Paris
75007
Director NameMr Victor Robert Caden
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressOld School House Red Lane
Limpsfield
Oxted
Surrey
RH8 0RS
Secretary NameGraham Warwick Harris
NationalityAustralian
StatusResigned
Appointed22 May 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address4 Elm Quay Court
30 Nine Elms Lane
London
SW8 5DE
Director NameMr Peter Edward Lacey
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(26 years after company formation)
Appointment Duration9 years, 1 month (resigned 07 August 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Martins High Street
Bosham
West Sussex
PO18 8LT
Director NameMarc Craquelin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1992(27 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 October 1998)
RoleHead Trader
Correspondence Address26 Boulevard Raspail
Paris
75007
Director NameClaude Ehlinger
Date of BirthOctober 1962 (Born 61 years ago)
NationalityLuxembourg
StatusResigned
Appointed01 October 1992(27 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 November 1999)
RoleDeputy Managing Director
Correspondence Address17 Rue Parent De
Rosan
Paris 75016
Foreign
Director NameAlain Giraud
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1992(27 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 August 2000)
RoleHead Trader
Correspondence Address3 Rue Sainte Beave
Paris 75006
Foreign
Secretary NameMr Peter Edward Lacey
NationalityBritish
StatusResigned
Appointed01 October 1992(27 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Martins High Street
Bosham
West Sussex
PO18 8LT
Director NameDenis Jean Marie Guilbaud
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1999(34 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 July 2000)
RoleFinance Officer
Correspondence Address2 Villa Logerais
Bois Colombes 92 270
France
Foreign
Director NameDaniel Albert Alexandre Jessula
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1999(34 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 December 2000)
RoleManager
Correspondence Address51 Rue Raynouard
Paris 75016
France
Foreign
Director NameFrancis Bibian
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed08 August 2000(35 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 December 2000)
RoleCompany Director
Correspondence Address28 Chemim Des Haukes Buiyines
Ecully 69
France
Director NameGuido Boehi
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed08 August 2000(35 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2004)
RoleSection Eecutive Officer
Correspondence AddressHyde Park Residence
55 Park Lane
London
W1Y 3DB
Director NameMr Robin Matthew Houldsworth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(35 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Broadgate
London
EC2M 2QS
Secretary NameDaniel Albert Alexandre Jessula
NationalityFrench
StatusResigned
Appointed08 August 2000(35 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 December 2000)
RoleCompany Director
Correspondence Address51 Rue Raynouard
Paris 75016
France
Foreign
Secretary NameMr Gerald Craggs
NationalityBritish
StatusResigned
Appointed29 December 2000(35 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2002)
RoleCompany Director
Correspondence Address75 Dacre Park
London
SE13 5BX
Director NameMr Gerald Craggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(36 years, 12 months after company formation)
Appointment Duration5 years (resigned 06 June 2007)
RoleAccountant
Correspondence Address75 Dacre Park
London
SE13 5BX
Secretary NameMichael William Hickman
NationalityBritish
StatusResigned
Appointed15 June 2002(37 years after company formation)
Appointment Duration5 years (resigned 27 June 2007)
RoleCompany Director
Correspondence AddressKibagare 63 Third Avenue
Frinton On Sea
Essex
CO13 9EF
Secretary NameMr Michael Hofman
NationalityBritish
StatusResigned
Appointed27 June 2007(42 years after company formation)
Appointment Duration4 months (resigned 29 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Southlands Road
Bromley
Kent
BR2 9QZ
Secretary NameMr Jeremy Menell
NationalityBritish
StatusResigned
Appointed29 October 2007(42 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Beaufort House
15 Saint Botolph Street
London
EC3A 7DT
Director NameMr Jeremy Menell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(42 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 September 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor Beaufort House
15 Saint Botolph Street
London
EC3A 7DT
Director NameMr Andrew Burren Edwards
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(42 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Broadgate
London
EC2M 2QS
Director NameMr Jason Anthony Gonsalves
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed14 November 2007(42 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Beaufort House
15 Saint Botolph Street
London
EC3A 7DT
Director NameWarren Lawson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(44 years, 5 months after company formation)
Appointment Duration4 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Beaufort House St Botolph Street
London
EC3A 7DT
Director NameEdwin Michael Marlow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(44 years, 9 months after company formation)
Appointment Duration6 years (resigned 14 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Broadgate
London
EC2M 2QS
Secretary NameDan Harasemchuk
NationalityBritish
StatusResigned
Appointed15 April 2011(45 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 2014)
RoleCompany Director
Correspondence AddressOne Broadgate
London
EC2M 2QS
Director NameMr Andrew Maurice Gordon Bud
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 2013(47 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressOne Broadgate
London
EC2M 2QS
Secretary NameMr Marcus Adrian Scarlett
StatusResigned
Appointed06 August 2014(49 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressOne Broadgate
London
EC2M 2QS
Secretary NameMs Pyn-An Sun
StatusResigned
Appointed01 October 2015(50 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 April 2016)
RoleCompany Director
Correspondence AddressOne Broadgate
London
EC2M 2QS
Secretary NameMs Josie Havita
StatusResigned
Appointed11 April 2016(50 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressOne Broadgate
London
EC2M 2QS
Director NameMs Claire Andree Hafner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(50 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Broadgate
London
EC2M 2QS
Director NameMr Simon Russell Bird
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(52 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Finsbury Square
Floor 6
London
EC2A 1DS
Director NameMr Nicholas David James Iggulden
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(53 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Finsbury Square
Floor 6
London
EC2A 1DS
Director NameMs Andriana Antoniades
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2023(57 years, 7 months after company formation)
Appointment Duration3 months (resigned 18 April 2023)
RoleIndependent Non Executive Director
Country of ResidenceCyprus
Correspondence Address26 Finsbury Square
Floor 6
London
EC2A 1DS
Secretary NameWaterstone Company Secretaries Ltd (Corporation)
StatusResigned
Appointed29 September 2016(51 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2023)
Correspondence AddressSuite Lg 03, Bridge House 181 Queen Victoria Stree
London
EC4V 4EG

Contact

Websitewww.etxcapital.co.uk/
Telephone0800 1384582
Telephone regionFreephone

Location

Registered AddressC/O Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

15.4m at €1Kytos LTD
79.00%
Ordinary
100m at £0.04Kytos LTD
20.49%
Ordinary A
-OTHER
0.51%
-
29.2m at £0.00001Kytos LTD
0.00%
Growth

Financials

Year2014
Turnover£34,660,365
Gross Profit£23,305,251
Net Worth£10,789,085
Cash£53,668,362
Current Liabilities£149,876,258

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 September 2022 (1 year, 7 months ago)
Next Return Due6 October 2023 (overdue)

Charges

25 July 2014Delivered on: 5 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 May 2013Delivered on: 22 May 2013
Persons entitled:
Bnp Paribas Securities Corp.
Bnp Paribas Securities (Japan) Limited
Bnp Paribas Arbitrage Snc
Bnp Paribas Acting Through Its London Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 October 2011Delivered on: 19 October 2011
Persons entitled: Morgan Stanley & Co. International PLC and Morgan Stanley Securities Limited

Classification: Prime brokerage cash account agreement
Secured details: All monies due or to become due from the company to the chargee or any associated firm under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all cash credited to the account, any rights or claims under the pbca, the isda master agreement and/or the customer agreement. See image for full details.
Outstanding
4 October 2011Delivered on: 19 October 2011
Persons entitled: Morgan Stanley & Co. International PLC and Morgan Stanley Securities Limited

Classification: Prime brokerage customer agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in all investments pursuant to the customer documents all cash credited to an account all sums of money and all rights title and interest under any trust relating to such money or such accounts see image for full details.
Outstanding
30 October 2007Delivered on: 6 November 2007
Satisfied on: 15 November 2008
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 November 2006Delivered on: 16 November 2006
Satisfied on: 26 September 2007
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch

Classification: Prime brokerage agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over the prime broker securities and any other interest in relation to the securities. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 13 May 2004
Satisfied on: 22 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over a deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums outstanding credit of account number 06078673 held in the name of monecor (london) LTD t/n tradindex together with all interest benefits and bonuses due thereon.
Fully Satisfied
8 April 1998Delivered on: 22 April 1998
Satisfied on: 16 March 2007
Persons entitled: The Guarantor

Classification: Declaration of pledge of securities and claims
Secured details: All present and future obligations of the pledgor to the guarantor 9A syndicate of banks whose lead bank is citibank N.A. and whose members as at the date of this certificate include banque bruxelles lambert S.A.banque generale du luxembourg S.A.banque internationale a luxembourg S.A.credit commercial de france kredietbank N.V.kredietbank S.A.luxemburgeoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time (the rules).
Particulars: All present and future securities,bonds,notes,certificates of deposit,instruments or rights or claims,other property and all other claims; the balance from time to time of the cash accounts. See the mortgage charge document for full details.
Fully Satisfied
29 May 1984Delivered on: 8 June 1984
Satisfied on: 16 March 2007
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All "collateral" including in particular cash and securities (see doc M70).
Fully Satisfied

Filing History

8 November 2017Termination of appointment of Andrew Burren Edwards as a director on 7 November 2017 (1 page)
5 October 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
4 October 2017Termination of appointment of Mark Jeffrey Preston as a director on 25 September 2017 (1 page)
4 October 2017Termination of appointment of Claire Andree Hafner as a director on 25 September 2017 (1 page)
21 September 2017Secretary's details changed for Waterstone Company Secretaries Limited on 21 September 2017 (1 page)
31 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
30 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • EUR 15,420,522
  • GBP 4,236,904.22243
(3 pages)
19 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 May 2017Director's details changed for Mr Arman Tahmassebi on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr. Andrew Burren Edwards on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Dr John Michael Richford Wilson on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Andrew Moger Woolley on 9 May 2017 (2 pages)
2 May 2017Termination of appointment of Andrew Maurice Gordon Bud as a director on 1 May 2017 (1 page)
21 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • EUR 15,420,522
  • GBP 4,222,472.22243
(3 pages)
14 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 February 2017Second filed SH01 - 21/12/16 Statement of Capital gbp 4181472.22243 21/12/16 Statement of Capital eur 15420522 (8 pages)
20 December 2016Statement of capital following an allotment of shares on 15 December 2016
  • EUR 15,420,522
  • GBP 4,204,842.22243
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2017
(4 pages)
9 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • EUR 15,420,522
  • GBP 4,131,042.22243
(3 pages)
8 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
30 September 2016Appointment of Waterstone Company Secretaries Limited as a secretary on 29 September 2016 (2 pages)
7 September 2016Termination of appointment of Josie Havita as a secretary on 7 September 2016 (1 page)
10 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • EUR 15,420,522
  • GBP 4,100,292.22243
(8 pages)
25 April 2016Appointment of Ms Claire Andree Hafner as a director on 15 April 2016 (2 pages)
13 April 2016Appointment of Ms Josie Havita as a secretary on 11 April 2016 (2 pages)
13 April 2016Appointment of Mr Arman Tahmassebi as a director on 21 March 2016 (2 pages)
13 April 2016Termination of appointment of Pyn-an Sun as a secretary on 11 April 2016 (1 page)
15 March 2016Appointment of Mr Mark Jeffrey Preston as a director on 14 March 2016 (2 pages)
14 March 2016Termination of appointment of Robin Matthew Houldsworth as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Edwin Michael Marlow as a director on 14 March 2016 (1 page)
11 March 2016Termination of appointment of Joanna Elizabeth Nader as a director on 29 February 2016 (1 page)
1 October 2015Appointment of Mr Andrew Moger Woolley as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Andrew Moger Woolley as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Marcus Adrian Scarlett as a director on 1 October 2015 (1 page)
1 October 2015Appointment of Ms Pyn-an Sun as a secretary on 1 October 2015 (2 pages)
1 October 2015Appointment of Ms Pyn-an Sun as a secretary on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Marcus Adrian Scarlett as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Marcus Adrian Scarlett as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Marcus Adrian Scarlett as a director on 1 October 2015 (1 page)
1 September 2015Full accounts made up to 31 December 2014 (64 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • EUR 15,420,522
  • GBP 4,100,292.22243
(8 pages)
22 April 2015Satisfaction of charge 3 in full (1 page)
28 January 2015Director's details changed for Mr. Robin Matthew Houldsworth on 2 January 2015 (2 pages)
28 January 2015Director's details changed for Mr. Robin Matthew Houldsworth on 2 January 2015 (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (32 pages)
6 August 2014Appointment of Mr Marcus Adrian Scarlett as a secretary on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Dan Harasemchuk as a secretary on 6 August 2014 (1 page)
6 August 2014Appointment of Mr Marcus Adrian Scarlett as a secretary on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Dan Harasemchuk as a secretary on 6 August 2014 (1 page)
5 August 2014Registration of charge 008518200009, created on 25 July 2014 (63 pages)
11 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • EUR 15,420,522
  • GBP 4,100,292.22243
(9 pages)
7 October 2013Full accounts made up to 31 December 2012 (29 pages)
11 July 2013Registered office address changed from , Ground Floor Beaufort House, 15 Saint Botolph Street, London, EC3A 7DT on 11 July 2013 (1 page)
19 June 2013Appointment of Mr Andrew Maurice Gordon Bud as a director (2 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (9 pages)
19 June 2013Director's details changed for Mr Peter Michael Sugarman on 19 June 2013 (2 pages)
19 June 2013Secretary's details changed for Dan Harasemchuk on 19 June 2013 (1 page)
19 June 2013Director's details changed for Joanna Elizabeth Nader on 19 June 2013 (2 pages)
22 May 2013Registration of charge 008518200008 (44 pages)
2 October 2012Appointment of Mr. Roger Benjamin Nagioff as a director (2 pages)
28 September 2012Termination of appointment of Jeremy Menell as a director (1 page)
28 September 2012Appointment of Mr. Marcus Adrian Scarlett as a director (2 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (10 pages)
22 May 2012Director's details changed for Andrew Burren Edwards on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Dr John Michael Richford Wilson on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Robin Matthew Houldsworth on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Jeremy Menell on 22 May 2012 (2 pages)
10 April 2012Full accounts made up to 31 December 2011 (31 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
12 September 2011Termination of appointment of Jason Gonsalves as a director (1 page)
12 September 2011Statement of capital following an allotment of shares on 15 August 2011
  • EUR 15,420,522
  • GBP 4,100,292.222
(3 pages)
5 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
27 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (20 pages)
6 May 2011Termination of appointment of Jeremy Menell as a secretary (2 pages)
19 April 2011Full accounts made up to 31 December 2010 (28 pages)
19 April 2011Appointment of Dan Harasemchuk as a secretary (3 pages)
7 October 2010Full accounts made up to 31 December 2009 (26 pages)
23 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (20 pages)
17 June 2010Director's details changed for Andrew Burren Edwards on 2 June 2010 (3 pages)
17 June 2010Director's details changed for Andrew Burren Edwards on 2 June 2010 (3 pages)
17 June 2010Director's details changed for Jason Anthony Gonsalves on 2 June 2010 (3 pages)
17 June 2010Director's details changed for Jason Anthony Gonsalves on 2 June 2010 (3 pages)
10 June 2010Director's details changed for Jeremy Menell on 2 June 2010 (3 pages)
10 June 2010Secretary's details changed for Jeremy Menell on 2 June 2010 (3 pages)
10 June 2010Director's details changed for Jeremy Menell on 2 June 2010 (3 pages)
10 June 2010Secretary's details changed for Jeremy Menell on 2 June 2010 (3 pages)
19 May 2010Termination of appointment of Kevin Taylor as a director (2 pages)
5 May 2010Appointment of Edwin Michael Marlow as a director (3 pages)
21 April 2010Appointment of Dr John Michael Richford Wilson as a director (3 pages)
30 March 2010Termination of appointment of Warren Lawson as a director (2 pages)
1 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • EUR 15,420,522
  • GBP 4,100,000
(6 pages)
25 November 2009Appointment of Joanna Elizabeth Nader as a director (3 pages)
25 November 2009Appointment of Peter Michael Sugarman as a director (3 pages)
25 November 2009Appointment of Warren Lawson as a director (3 pages)
14 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 October 2009Full accounts made up to 31 December 2008 (25 pages)
24 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2009Nc inc already adjusted 27/08/09 (1 page)
20 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 July 2009Memorandum and Articles of Association (3 pages)
20 July 2009Nc inc already adjusted 14/07/09 (1 page)
15 July 2009Nc inc already adjusted 26/05/09 (2 pages)
15 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2009Memorandum and Articles of Association (3 pages)
1 July 2009Return made up to 22/05/09; no change of members (6 pages)
1 July 2009Secretary's change of particulars / jeremy menell / 29/06/2009 (1 page)
1 July 2009Director's change of particulars / andrew edwards / 29/06/2009 (1 page)
12 January 2009Return made up to 19/06/08; full list of members (8 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 June 2008Full accounts made up to 31 December 2007 (28 pages)
6 June 2008Amended full accounts made up to 31 December 2006 (16 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (1 page)
6 November 2007Particulars of mortgage/charge (9 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2007Ad 20/07/07--------- eur si 3800000@1=3800000 eur ic 11620572/15420572 (2 pages)
12 July 2007Return made up to 22/05/07; full list of members (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
27 April 2007Full accounts made up to 31 December 2006 (15 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2006Ad 31/08/06--------- eur si 1000000@1=1000000 eur ic 10620572/11620572 (2 pages)
16 November 2006Particulars of mortgage/charge (8 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
19 June 2006Return made up to 22/05/06; full list of members (7 pages)
26 September 2005Full accounts made up to 31 December 2004 (13 pages)
6 July 2005Return made up to 22/05/05; full list of members (7 pages)
3 June 2005Full accounts made up to 31 December 2003 (14 pages)
17 September 2004Full accounts made up to 31 December 2002 (13 pages)
16 June 2004Return made up to 22/05/04; no change of members (7 pages)
26 May 2004Director resigned (1 page)
13 May 2004Particulars of mortgage/charge (4 pages)
25 June 2003Return made up to 22/05/03; no change of members (7 pages)
22 November 2002Full accounts made up to 31 December 2001 (15 pages)
21 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (2 pages)
18 June 2002New director appointed (2 pages)
10 June 2002Return made up to 22/05/02; full list of members (7 pages)
10 October 2001Full accounts made up to 31 December 2000 (14 pages)
25 May 2001Return made up to 22/05/01; full list of members (6 pages)
4 April 2001Registered office changed on 04/04/01 from: 4TH floor, golding`s house, hays galleria, london SE1 2HB (1 page)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001Director resigned (1 page)
19 March 2001Ad 26/02/01--------- eur si 10620572@1 (2 pages)
19 March 2001Nc inc already adjusted 25/10/00 (1 page)
15 March 2001New secretary appointed (2 pages)
28 February 2001Reduction of share capital £ ic 6314264/ 0 (3 pages)
28 February 2001Certificate of reduction of issued capital (1 page)
3 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
10 October 2000Ad 25/08/00--------- £ si 1100000@1=1100000 £ ic 5214264/6314264 (2 pages)
2 October 2000Ad 21/06/00--------- £ si 930000@1=930000 £ ic 4284264/5214264 (2 pages)
22 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned;director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
5 July 2000Return made up to 22/05/00; full list of members (9 pages)
4 July 2000Full accounts made up to 31 December 1999 (15 pages)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
12 April 2000Ad 31/03/00--------- £ si 650000@1=650000 £ ic 3691630/4341630 (2 pages)
29 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
5 August 1999Full accounts made up to 31 December 1998 (14 pages)
5 August 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1999New director appointed (2 pages)
23 December 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
10 July 1998Return made up to 22/05/98; no change of members (6 pages)
10 July 1998Full accounts made up to 31 December 1997 (15 pages)
22 April 1998Particulars of mortgage/charge (7 pages)
21 January 1998Secretary's particulars changed;director's particulars changed (1 page)
12 June 1997Return made up to 22/05/97; no change of members (6 pages)
12 June 1997Full accounts made up to 31 December 1996 (15 pages)
10 April 1997Director resigned (2 pages)
25 October 1996Director's particulars changed (1 page)
19 June 1996Full accounts made up to 31 December 1995 (16 pages)
19 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 1996Registered office changed on 29/04/96 from: 4TH floor, goldings house, hay's galleria, london SE1 2HB (1 page)
15 April 1996Registered office changed on 15/04/96 from: 64-65 cowcross street, london, ecim 6BP (1 page)
29 November 1995New director appointed (2 pages)
7 August 1995Return made up to 22/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 1995Full accounts made up to 31 December 1994 (18 pages)
11 February 1993Memorandum and Articles of Association (10 pages)
11 February 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 June 1984Particulars of mortgage/charge (3 pages)
22 May 1980Memorandum of association (7 pages)
30 May 1973Company name changed\certificate issued on 30/05/73 (2 pages)
16 May 1968Company name changed\certificate issued on 16/05/68 (2 pages)
16 June 1965Certificate of incorporation (1 page)
16 June 1965Incorporation (10 pages)