London
WC2N 6NJ
Director Name | Pierre Lasserre |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 1991(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 August 2000) |
Role | President Directeur General |
Correspondence Address | 40 Rue Barbet De Jouy Paris 75007 |
Director Name | Mr Victor Robert Caden |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Old School House Red Lane Limpsfield Oxted Surrey RH8 0RS |
Secretary Name | Graham Warwick Harris |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 May 1991(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 4 Elm Quay Court 30 Nine Elms Lane London SW8 5DE |
Director Name | Mr Peter Edward Lacey |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(26 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 August 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Martins High Street Bosham West Sussex PO18 8LT |
Director Name | Marc Craquelin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 1998) |
Role | Head Trader |
Correspondence Address | 26 Boulevard Raspail Paris 75007 |
Director Name | Claude Ehlinger |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 01 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 November 1999) |
Role | Deputy Managing Director |
Correspondence Address | 17 Rue Parent De Rosan Paris 75016 Foreign |
Director Name | Alain Giraud |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 August 2000) |
Role | Head Trader |
Correspondence Address | 3 Rue Sainte Beave Paris 75006 Foreign |
Secretary Name | Mr Peter Edward Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Martins High Street Bosham West Sussex PO18 8LT |
Director Name | Denis Jean Marie Guilbaud |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 1999(34 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 July 2000) |
Role | Finance Officer |
Correspondence Address | 2 Villa Logerais Bois Colombes 92 270 France Foreign |
Director Name | Daniel Albert Alexandre Jessula |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 1999(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 December 2000) |
Role | Manager |
Correspondence Address | 51 Rue Raynouard Paris 75016 France Foreign |
Director Name | Francis Bibian |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 August 2000(35 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 28 Chemim Des Haukes Buiyines Ecully 69 France |
Director Name | Guido Boehi |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 August 2000(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2004) |
Role | Section Eecutive Officer |
Correspondence Address | Hyde Park Residence 55 Park Lane London W1Y 3DB |
Director Name | Mr Robin Matthew Houldsworth |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(35 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Broadgate London EC2M 2QS |
Secretary Name | Daniel Albert Alexandre Jessula |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 August 2000(35 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 51 Rue Raynouard Paris 75016 France Foreign |
Secretary Name | Mr Gerald Craggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2002) |
Role | Company Director |
Correspondence Address | 75 Dacre Park London SE13 5BX |
Director Name | Mr Gerald Craggs |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(36 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 06 June 2007) |
Role | Accountant |
Correspondence Address | 75 Dacre Park London SE13 5BX |
Secretary Name | Michael William Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(37 years after company formation) |
Appointment Duration | 5 years (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | Kibagare 63 Third Avenue Frinton On Sea Essex CO13 9EF |
Secretary Name | Mr Michael Hofman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(42 years after company formation) |
Appointment Duration | 4 months (resigned 29 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Southlands Road Bromley Kent BR2 9QZ |
Secretary Name | Mr Jeremy Menell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Beaufort House 15 Saint Botolph Street London EC3A 7DT |
Director Name | Mr Jeremy Menell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 September 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor Beaufort House 15 Saint Botolph Street London EC3A 7DT |
Director Name | Mr Andrew Burren Edwards |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(42 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 07 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Broadgate London EC2M 2QS |
Director Name | Mr Jason Anthony Gonsalves |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 November 2007(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Beaufort House 15 Saint Botolph Street London EC3A 7DT |
Director Name | Warren Lawson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(44 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Beaufort House St Botolph Street London EC3A 7DT |
Director Name | Edwin Michael Marlow |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(44 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 14 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Broadgate London EC2M 2QS |
Secretary Name | Dan Harasemchuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 August 2014) |
Role | Company Director |
Correspondence Address | One Broadgate London EC2M 2QS |
Director Name | Mr Andrew Maurice Gordon Bud |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 2013(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | One Broadgate London EC2M 2QS |
Secretary Name | Mr Marcus Adrian Scarlett |
---|---|
Status | Resigned |
Appointed | 06 August 2014(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | One Broadgate London EC2M 2QS |
Secretary Name | Ms Pyn-An Sun |
---|---|
Status | Resigned |
Appointed | 01 October 2015(50 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 April 2016) |
Role | Company Director |
Correspondence Address | One Broadgate London EC2M 2QS |
Secretary Name | Ms Josie Havita |
---|---|
Status | Resigned |
Appointed | 11 April 2016(50 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | One Broadgate London EC2M 2QS |
Director Name | Ms Claire Andree Hafner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Broadgate London EC2M 2QS |
Director Name | Mr Simon Russell Bird |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Finsbury Square Floor 6 London EC2A 1DS |
Director Name | Mr Nicholas David James Iggulden |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(53 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Finsbury Square Floor 6 London EC2A 1DS |
Director Name | Ms Andriana Antoniades |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2023(57 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 18 April 2023) |
Role | Independent Non Executive Director |
Country of Residence | Cyprus |
Correspondence Address | 26 Finsbury Square Floor 6 London EC2A 1DS |
Secretary Name | Waterstone Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2016(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2023) |
Correspondence Address | Suite Lg 03, Bridge House 181 Queen Victoria Stree London EC4V 4EG |
Website | www.etxcapital.co.uk/ |
---|---|
Telephone | 0800 1384582 |
Telephone region | Freephone |
Registered Address | C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
15.4m at €1 | Kytos LTD 79.00% Ordinary |
---|---|
100m at £0.04 | Kytos LTD 20.49% Ordinary A |
- | OTHER 0.51% - |
29.2m at £0.00001 | Kytos LTD 0.00% Growth |
Year | 2014 |
---|---|
Turnover | £34,660,365 |
Gross Profit | £23,305,251 |
Net Worth | £10,789,085 |
Cash | £53,668,362 |
Current Liabilities | £149,876,258 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 6 October 2023 (overdue) |
25 July 2014 | Delivered on: 5 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
17 May 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 1984 | Delivered 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 |
8 November 2017 | Termination of appointment of Andrew Burren Edwards as a director on 7 November 2017 (1 page) |
---|---|
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
4 October 2017 | Termination of appointment of Mark Jeffrey Preston as a director on 25 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Claire Andree Hafner as a director on 25 September 2017 (1 page) |
21 September 2017 | Secretary's details changed for Waterstone Company Secretaries Limited on 21 September 2017 (1 page) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
19 May 2017 | Resolutions
|
9 May 2017 | Director's details changed for Mr Arman Tahmassebi on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr. Andrew Burren Edwards on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Dr John Michael Richford Wilson on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Andrew Moger Woolley on 9 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Andrew Maurice Gordon Bud as a director on 1 May 2017 (1 page) |
21 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
14 March 2017 | Resolutions
|
2 February 2017 | Second filed SH01 - 21/12/16 Statement of Capital gbp 4181472.22243 21/12/16 Statement of Capital eur 15420522 (8 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 15 December 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
8 November 2016 | Resolutions
|
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (51 pages) |
30 September 2016 | Appointment of Waterstone Company Secretaries Limited as a secretary on 29 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Josie Havita as a secretary on 7 September 2016 (1 page) |
10 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 April 2016 | Appointment of Ms Claire Andree Hafner as a director on 15 April 2016 (2 pages) |
13 April 2016 | Appointment of Ms Josie Havita as a secretary on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Arman Tahmassebi as a director on 21 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Pyn-an Sun as a secretary on 11 April 2016 (1 page) |
15 March 2016 | Appointment of Mr Mark Jeffrey Preston as a director on 14 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Robin Matthew Houldsworth as a director on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Edwin Michael Marlow as a director on 14 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Joanna Elizabeth Nader as a director on 29 February 2016 (1 page) |
1 October 2015 | Appointment of Mr Andrew Moger Woolley as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Andrew Moger Woolley as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Marcus Adrian Scarlett as a director on 1 October 2015 (1 page) |
1 October 2015 | Appointment of Ms Pyn-an Sun as a secretary on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Ms Pyn-an Sun as a secretary on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Marcus Adrian Scarlett as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Marcus Adrian Scarlett as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Marcus Adrian Scarlett as a director on 1 October 2015 (1 page) |
1 September 2015 | Full accounts made up to 31 December 2014 (64 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 April 2015 | Satisfaction of charge 3 in full (1 page) |
28 January 2015 | Director's details changed for Mr. Robin Matthew Houldsworth on 2 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr. Robin Matthew Houldsworth on 2 January 2015 (2 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (32 pages) |
6 August 2014 | Appointment of Mr Marcus Adrian Scarlett as a secretary on 6 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Dan Harasemchuk as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Marcus Adrian Scarlett as a secretary on 6 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Dan Harasemchuk as a secretary on 6 August 2014 (1 page) |
5 August 2014 | Registration of charge 008518200009, created on 25 July 2014 (63 pages) |
11 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
7 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
11 July 2013 | Registered office address changed from , Ground Floor Beaufort House, 15 Saint Botolph Street, London, EC3A 7DT on 11 July 2013 (1 page) |
19 June 2013 | Appointment of Mr Andrew Maurice Gordon Bud as a director (2 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (9 pages) |
19 June 2013 | Director's details changed for Mr Peter Michael Sugarman on 19 June 2013 (2 pages) |
19 June 2013 | Secretary's details changed for Dan Harasemchuk on 19 June 2013 (1 page) |
19 June 2013 | Director's details changed for Joanna Elizabeth Nader on 19 June 2013 (2 pages) |
22 May 2013 | Registration of charge 008518200008 (44 pages) |
2 October 2012 | Appointment of Mr. Roger Benjamin Nagioff as a director (2 pages) |
28 September 2012 | Termination of appointment of Jeremy Menell as a director (1 page) |
28 September 2012 | Appointment of Mr. Marcus Adrian Scarlett as a director (2 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (10 pages) |
22 May 2012 | Director's details changed for Andrew Burren Edwards on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Dr John Michael Richford Wilson on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Robin Matthew Houldsworth on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Jeremy Menell on 22 May 2012 (2 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (31 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
12 September 2011 | Termination of appointment of Jason Gonsalves as a director (1 page) |
12 September 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
5 August 2011 | Resolutions
|
27 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (20 pages) |
6 May 2011 | Termination of appointment of Jeremy Menell as a secretary (2 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
19 April 2011 | Appointment of Dan Harasemchuk as a secretary (3 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
23 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (20 pages) |
17 June 2010 | Director's details changed for Andrew Burren Edwards on 2 June 2010 (3 pages) |
17 June 2010 | Director's details changed for Andrew Burren Edwards on 2 June 2010 (3 pages) |
17 June 2010 | Director's details changed for Jason Anthony Gonsalves on 2 June 2010 (3 pages) |
17 June 2010 | Director's details changed for Jason Anthony Gonsalves on 2 June 2010 (3 pages) |
10 June 2010 | Director's details changed for Jeremy Menell on 2 June 2010 (3 pages) |
10 June 2010 | Secretary's details changed for Jeremy Menell on 2 June 2010 (3 pages) |
10 June 2010 | Director's details changed for Jeremy Menell on 2 June 2010 (3 pages) |
10 June 2010 | Secretary's details changed for Jeremy Menell on 2 June 2010 (3 pages) |
19 May 2010 | Termination of appointment of Kevin Taylor as a director (2 pages) |
5 May 2010 | Appointment of Edwin Michael Marlow as a director (3 pages) |
21 April 2010 | Appointment of Dr John Michael Richford Wilson as a director (3 pages) |
30 March 2010 | Termination of appointment of Warren Lawson as a director (2 pages) |
1 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
25 November 2009 | Appointment of Joanna Elizabeth Nader as a director (3 pages) |
25 November 2009 | Appointment of Peter Michael Sugarman as a director (3 pages) |
25 November 2009 | Appointment of Warren Lawson as a director (3 pages) |
14 November 2009 | Resolutions
|
24 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Nc inc already adjusted 27/08/09 (1 page) |
20 July 2009 | Resolutions
|
20 July 2009 | Memorandum and Articles of Association (3 pages) |
20 July 2009 | Nc inc already adjusted 14/07/09 (1 page) |
15 July 2009 | Nc inc already adjusted 26/05/09 (2 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
15 July 2009 | Memorandum and Articles of Association (3 pages) |
1 July 2009 | Return made up to 22/05/09; no change of members (6 pages) |
1 July 2009 | Secretary's change of particulars / jeremy menell / 29/06/2009 (1 page) |
1 July 2009 | Director's change of particulars / andrew edwards / 29/06/2009 (1 page) |
12 January 2009 | Return made up to 19/06/08; full list of members (8 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
6 June 2008 | Full accounts made up to 31 December 2007 (28 pages) |
6 June 2008 | Amended full accounts made up to 31 December 2006 (16 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Particulars of mortgage/charge (9 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Resolutions
|
27 July 2007 | Ad 20/07/07--------- eur si 3800000@1=3800000 eur ic 11620572/15420572 (2 pages) |
12 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2006 | Ad 31/08/06--------- eur si 1000000@1=1000000 eur ic 10620572/11620572 (2 pages) |
16 November 2006 | Particulars of mortgage/charge (8 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
19 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
3 June 2005 | Full accounts made up to 31 December 2003 (14 pages) |
17 September 2004 | Full accounts made up to 31 December 2002 (13 pages) |
16 June 2004 | Return made up to 22/05/04; no change of members (7 pages) |
26 May 2004 | Director resigned (1 page) |
13 May 2004 | Particulars of mortgage/charge (4 pages) |
25 June 2003 | Return made up to 22/05/03; no change of members (7 pages) |
22 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
10 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 4TH floor, golding`s house, hays galleria, london SE1 2HB (1 page) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
19 March 2001 | Ad 26/02/01--------- eur si 10620572@1 (2 pages) |
19 March 2001 | Nc inc already adjusted 25/10/00 (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
28 February 2001 | Reduction of share capital £ ic 6314264/ 0 (3 pages) |
28 February 2001 | Certificate of reduction of issued capital (1 page) |
3 November 2000 | Resolutions
|
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
10 October 2000 | Ad 25/08/00--------- £ si 1100000@1=1100000 £ ic 5214264/6314264 (2 pages) |
2 October 2000 | Ad 21/06/00--------- £ si 930000@1=930000 £ ic 4284264/5214264 (2 pages) |
22 September 2000 | Resolutions
|
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Secretary resigned;director resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 22/05/00; full list of members (9 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 May 2000 | Resolutions
|
12 April 2000 | Ad 31/03/00--------- £ si 650000@1=650000 £ ic 3691630/4341630 (2 pages) |
29 January 2000 | Resolutions
|
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
5 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 August 1999 | Return made up to 22/05/99; full list of members
|
20 April 1999 | New director appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
10 July 1998 | Return made up to 22/05/98; no change of members (6 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 April 1998 | Particulars of mortgage/charge (7 pages) |
21 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 1997 | Return made up to 22/05/97; no change of members (6 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 April 1997 | Director resigned (2 pages) |
25 October 1996 | Director's particulars changed (1 page) |
19 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 June 1996 | Return made up to 22/05/96; full list of members
|
29 April 1996 | Registered office changed on 29/04/96 from: 4TH floor, goldings house, hay's galleria, london SE1 2HB (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: 64-65 cowcross street, london, ecim 6BP (1 page) |
29 November 1995 | New director appointed (2 pages) |
7 August 1995 | Return made up to 22/05/95; change of members
|
21 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
11 February 1993 | Memorandum and Articles of Association (10 pages) |
11 February 1993 | Resolutions
|
8 June 1984 | Particulars of mortgage/charge (3 pages) |
22 May 1980 | Memorandum of association (7 pages) |
30 May 1973 | Company name changed\certificate issued on 30/05/73 (2 pages) |
16 May 1968 | Company name changed\certificate issued on 16/05/68 (2 pages) |
16 June 1965 | Certificate of incorporation (1 page) |
16 June 1965 | Incorporation (10 pages) |