Paris
75001
Director Name | Mr Francois Brisebois |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 21 August 2008(40 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Group Consolidation Dir |
Country of Residence | Switzerland |
Correspondence Address | 22 Route De Freybonnaz Corcelles-Pres-Payerne Vaud 1562 Switzerland |
Director Name | Mr Christian Marcel Michel Baillet |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 April 2013(44 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Executive |
Country of Residence | Switzerland |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Michael Jon Anderson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2014(45 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Javid Soli Canteenwala |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Thierry Jean Philippe Sciard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(55 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Independent Non-Executive Director |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Mark Timothy Fennell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(55 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Secretary Name | Mr Gwilym Alexander Graham Lewis |
---|---|
Status | Current |
Appointed | 28 February 2024(55 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Guido Boehi |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 October 1992(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 January 2004) |
Role | Fx Broker |
Correspondence Address | Hyde Park Residence 55 Park Lane London W1Y 3DB |
Director Name | Mr Gary Robert Abbott |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 1996) |
Role | Money Broker |
Correspondence Address | 58 Anglesey Road Enfield Middlesex EN3 4HZ |
Director Name | Mr John Martin Connolly |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(24 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1992) |
Role | Money Broker |
Correspondence Address | Marronwood Hawkshill Way Esher Surrey KT10 8LH |
Director Name | Mr Gerald Craggs |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(24 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 75 Dacre Park London SE13 5BX |
Director Name | Mr Robin Matthew Houldsworth |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(24 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 December 2007) |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | 65 Holland Park London W11 3SJ |
Director Name | Mr Jeffrey Adler |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 1992(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 May 1998) |
Role | Executive |
Correspondence Address | 34 Harley House Marylebone Road London NW1 5HF |
Director Name | Mr Gary Cobbett Goodman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 October 1992(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 1995) |
Role | Accountant |
Correspondence Address | Le Battoir 1313 Ferkeyres Foreign |
Director Name | David Phillip Griffiths |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(24 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 October 1997) |
Role | Money Broker |
Correspondence Address | Cowylls Oak Tree Hill Road Guildford Surrey |
Secretary Name | Michael William Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(24 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | Kibagare 63 Third Avenue Frinton On Sea Essex CO13 9EF |
Director Name | Simon Richard Bates |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 May 2003) |
Role | Money Broker |
Correspondence Address | The Grange High Street, Otford Sevenoaks Kent TN14 5PL |
Director Name | Mr Mark Timothy Fennell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(26 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 16 February 2009) |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | Redwoods Gravelye Lane Lindfield Haywards Heath West Sussex RH16 2SL |
Director Name | Francis Alfred Badolato |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1995(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 1997) |
Role | Bond Broker |
Correspondence Address | 9 The Quillot Walton On Thames Surrey KT12 5BY |
Director Name | Dampla A Compton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 October 1995(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1997) |
Role | Money Broker |
Correspondence Address | 97 Wise Lane Mill Hill London NW7 2BD |
Director Name | Mark William Bourne |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 March 2001) |
Role | Money Broker |
Correspondence Address | Knowle House Knowle Road Brenchley Tonbridge Kent TN12 7DN |
Director Name | Keith Herbert Hall |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 February 2009) |
Role | Money Broker |
Correspondence Address | 10 Hollymead Road Chipstead Surrey CR5 3LQ |
Director Name | Mr Depeche Kotecha Elliot |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 July 2009) |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hartfield Avenue Elstree Hertfordshire WD6 3JE |
Director Name | Nicholas Murray Gleeson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 May 2007(38 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 March 2008) |
Role | Deputy Cfo |
Correspondence Address | Blk 5 Newton Road Apt 03-15 Elmira Heights Singapore 609744 Foreign |
Director Name | Pierre Yves Bournet |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 2007(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2008) |
Role | Secretary |
Correspondence Address | La Roselieni 1586 Vallanand Vallanand Switzerland |
Director Name | Pierre Fischer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 June 2007(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2008) |
Role | Risk Management Audit Compliance |
Correspondence Address | Ch.Oe Leyterand 6 St Leigier Ch-1806 Switzerland |
Secretary Name | Mr Michael Hofman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Southlands Road Bromley Kent BR2 9QZ |
Secretary Name | Peter Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(39 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Bruce Paul Collins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(40 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 December 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Homestead Road Chelsfield Kent BR6 6HN |
Director Name | Herve Pierre Benoit Carmen De Carmoy |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 2013(44 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2021) |
Role | Executive |
Country of Residence | France |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Rupert David Hodges |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7QX |
Director Name | Mr Martin Abbott |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(46 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 January 2024) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Ms Catherine Bienstock |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2020(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2024) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Secretary Name | Mr Martin Lau |
---|---|
Status | Resigned |
Appointed | 31 March 2020(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 2023) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Tristan De Saint Ouen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(52 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 February 2024) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Website | www.tradition.com |
---|
Registered Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £120,555,000 |
Net Worth | £24,664,000 |
Cash | £14,218,000 |
Current Liabilities | £30,293,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
20 September 2023 | Termination of appointment of Angus John Drennan Wink as a director on 6 September 2023 (1 page) |
---|---|
20 September 2023 | Termination of appointment of Michael Saul Leibowitz as a director on 10 August 2023 (1 page) |
20 September 2023 | Termination of appointment of Stevan Vjestica as a director on 30 June 2023 (1 page) |
23 August 2023 | Statement of capital following an allotment of shares on 11 August 2023
|
17 July 2023 | Full accounts made up to 31 December 2022 (47 pages) |
3 March 2023 | Full accounts made up to 31 December 2021 (49 pages) |
14 February 2023 | Termination of appointment of Martin Lau as a secretary on 14 February 2023 (1 page) |
30 January 2023 | Resolutions
|
20 January 2023 | Statement of capital following an allotment of shares on 20 January 2023
|
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
4 April 2022 | Appointment of Mr Javid Soli Canteenwala as a director on 15 March 2022 (2 pages) |
8 February 2022 | Termination of appointment of Herve Pierre Benoit Carmen De Carmoy as a director on 30 September 2021 (1 page) |
10 December 2021 | Director's details changed for Stevean Vjestica on 9 December 2021 (2 pages) |
21 October 2021 | Termination of appointment of Christopher Stewart Rutt as a director on 15 September 2021 (1 page) |
18 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
26 May 2021 | Full accounts made up to 31 December 2020 (44 pages) |
30 December 2020 | Full accounts made up to 31 December 2019 (40 pages) |
14 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
26 August 2020 | Appointment of Mr Tristan De Saint Ouen as a director on 24 August 2020 (2 pages) |
26 May 2020 | Appointment of Mr Christopher Stewart Rutt as a director on 26 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Daniel Craig Marcus as a director on 22 May 2020 (1 page) |
31 March 2020 | Termination of appointment of Peter Weston as a secretary on 31 March 2020 (1 page) |
31 March 2020 | Appointment of Mr Martin Lau as a secretary on 31 March 2020 (2 pages) |
10 March 2020 | Appointment of Mr Angus John Drennan Wink as a director on 9 March 2020 (2 pages) |
28 February 2020 | Termination of appointment of Malcolm Graham Mccaig as a director on 25 February 2020 (1 page) |
28 February 2020 | Appointment of Ms Catherine Bienstock as a director on 25 February 2020 (2 pages) |
31 January 2020 | Change of details for Tradition Uk Holdings Ltd as a person with significant control on 31 December 2019 (2 pages) |
3 January 2020 | Cessation of Compagnie Financial Tradition Sa as a person with significant control on 31 December 2019 (1 page) |
3 January 2020 | Notification of Tradition Uk Holdings Ltd as a person with significant control on 31 December 2019 (2 pages) |
13 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (40 pages) |
17 April 2019 | Statement of capital following an allotment of shares on 16 April 2019
|
22 February 2019 | Statement of capital following an allotment of shares on 12 February 2019
|
8 February 2019 | Termination of appointment of Stephen Alan Umpelby as a director on 1 February 2019 (1 page) |
14 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (37 pages) |
16 July 2018 | Director's details changed for Mr Malcolm Graham Mccaig on 9 September 2016 (2 pages) |
11 July 2018 | Director's details changed for Herve Pierre Benoit Carmen De Carmoy on 1 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr William Pierre Francois Norbert Wostyn on 1 July 2018 (2 pages) |
10 January 2018 | Termination of appointment of Stuart Charley Guy Tully as a director on 31 December 2017 (1 page) |
10 January 2018 | Termination of appointment of Stuart Charley Guy Tully as a director on 31 December 2017 (1 page) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (35 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (35 pages) |
1 November 2016 | Director's details changed for Mr Daniel Craig Marcus on 26 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Daniel Craig Marcus on 26 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
4 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
3 March 2015 | Appointment of Martin Abbott as a director on 5 February 2015 (3 pages) |
3 March 2015 | Appointment of Martin Abbott as a director on 5 February 2015 (3 pages) |
3 March 2015 | Appointment of Martin Abbott as a director on 5 February 2015 (3 pages) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
31 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
13 August 2014 | Appointment of Mr Michael Jon Anderson as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Mr Michael Jon Anderson as a director on 24 July 2014 (3 pages) |
12 August 2014 | Appointment of Steven Vjestica as a director on 24 July 2014 (3 pages) |
12 August 2014 | Appointment of Steven Vjestica as a director on 24 July 2014 (3 pages) |
9 July 2014 | Termination of appointment of Joseph Michael Tighe as a director on 2 July 2014 (1 page) |
9 July 2014 | Termination of appointment of Joseph Michael Tighe as a director on 2 July 2014 (1 page) |
9 July 2014 | Termination of appointment of Joseph Michael Tighe as a director on 2 July 2014 (1 page) |
13 June 2014 | Termination of appointment of Rupert David Hodges as a director on 13 June 2014 (1 page) |
13 June 2014 | Termination of appointment of Rupert David Hodges as a director on 13 June 2014 (1 page) |
6 January 2014 | Director's details changed for Christian Marcel Michel Baillet on 15 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Christian Marcel Michel Baillet on 15 December 2013 (2 pages) |
17 December 2013 | Appointment of Malcolm Graham Mccaig as a director on 9 December 2013 (4 pages) |
17 December 2013 | Appointment of Malcolm Graham Mccaig as a director on 9 December 2013 (4 pages) |
17 December 2013 | Appointment of Malcolm Graham Mccaig as a director on 9 December 2013 (4 pages) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (12 pages) |
15 October 2013 | Director's details changed for Mr Michael Saul Leibowitz on 1 January 2013 (2 pages) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (12 pages) |
15 October 2013 | Director's details changed for Mr Michael Saul Leibowitz on 1 January 2013 (2 pages) |
1 October 2013 | Director's details changed for Erve Pierre Benoit Carmen De Carmoy on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Erve Pierre Benoit Carmen De Carmoy on 1 October 2013 (2 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 May 2013 | Appointment of Stuart Charley Guy Tully as a director on 17 April 2013 (3 pages) |
2 May 2013 | Appointment of Stuart Charley Guy Tully as a director on 17 April 2013 (3 pages) |
1 May 2013 | Appointment of Erve Pierre Benoit Carmen De Carmoy as a director on 17 April 2013 (3 pages) |
1 May 2013 | Appointment of Christian Marcel Michel Baillet as a director on 17 April 2013 (3 pages) |
1 May 2013 | Appointment of Erve Pierre Benoit Carmen De Carmoy as a director on 17 April 2013 (3 pages) |
1 May 2013 | Appointment of Christian Marcel Michel Baillet as a director on 17 April 2013 (3 pages) |
29 April 2013 | Appointment of Rupert David Hodges as a director on 19 April 2013 (3 pages) |
29 April 2013 | Appointment of Rupert David Hodges as a director on 19 April 2013 (3 pages) |
25 April 2013 | Appointment of Mr Daniel Craig Marcus as a director on 15 April 2013 (2 pages) |
25 April 2013 | Appointment of Mr Daniel Craig Marcus as a director on 15 April 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Michael Saul Leibowitz on 16 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Michael Saul Leibowitz on 16 January 2013 (2 pages) |
28 December 2012 | Termination of appointment of Bruce Paul Collins as a director on 26 December 2012 (1 page) |
28 December 2012 | Termination of appointment of Bruce Paul Collins as a director on 26 December 2012 (1 page) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Secretary's details changed for Peter Weston on 1 October 2012 (1 page) |
16 October 2012 | Secretary's details changed for Peter Weston on 1 October 2012 (1 page) |
16 October 2012 | Director's details changed for Mr Michael Leibowitz on 1 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Peter Weston on 1 October 2012 (1 page) |
16 October 2012 | Director's details changed for Mr Michael Leibowitz on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Michael Leibowitz on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Michael Leibowitz on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Michael Leibowitz on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Michael Leibowitz on 1 October 2012 (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 July 2012 | Termination of appointment of Edmond William Warner as a director on 30 June 2012 (1 page) |
2 July 2012 | Termination of appointment of Edmond William Warner as a director on 30 June 2012 (1 page) |
8 June 2012 | Termination of appointment of Stephen Andrew Jack as a director on 8 June 2012 (1 page) |
8 June 2012 | Termination of appointment of Stephen Andrew Jack as a director on 8 June 2012 (1 page) |
8 June 2012 | Termination of appointment of Stephen Andrew Jack as a director on 8 June 2012 (1 page) |
7 March 2012 | Appointment of Joseph Michael Tighe as a director on 29 February 2012 (3 pages) |
7 March 2012 | Appointment of Joseph Michael Tighe as a director on 29 February 2012 (3 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (10 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (10 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
15 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (10 pages) |
15 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Appointment of Mr Stephen Alan Umpelby as a director (3 pages) |
2 September 2010 | Appointment of Mr Stephen Alan Umpelby as a director (3 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 April 2010 | Appointment of Stephen Andrew Jack as a director (3 pages) |
23 April 2010 | Appointment of Stephen Andrew Jack as a director (3 pages) |
24 March 2010 | Termination of appointment of Philip Regan as a director (1 page) |
24 March 2010 | Termination of appointment of Philip Regan as a director (1 page) |
27 February 2010 | Appointment of Edmond William Warner as a director (3 pages) |
27 February 2010 | Appointment of Edmond William Warner as a director (3 pages) |
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Mr Philip Regan on 13 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Francois Brisebois on 13 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Michael Leibowitz on 13 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Pierre Francois Norbert Wostyn on 13 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Michael Leibowitz on 13 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Bruce Paul Collins on 13 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Philip Regan on 13 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Francois Brisebois on 13 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Bruce Paul Collins on 13 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Pierre Francois Norbert Wostyn on 13 October 2009 (2 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 July 2009 | Appointment terminated director depeche elliot (1 page) |
21 July 2009 | Appointment terminated director depeche elliot (1 page) |
18 February 2009 | Appointment terminated director michael white (1 page) |
18 February 2009 | Appointment terminated director mark fennell (1 page) |
18 February 2009 | Appointment terminated director mark fennell (1 page) |
18 February 2009 | Appointment terminated director keith hall (1 page) |
18 February 2009 | Appointment terminated director keith hall (1 page) |
18 February 2009 | Appointment terminated director michael white (1 page) |
19 December 2008 | Appointment terminated director pierre fischer (1 page) |
19 December 2008 | Appointment terminated director pierre fischer (1 page) |
14 October 2008 | Return made up to 13/10/08; full list of members (6 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (6 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
26 August 2008 | Director appointed francois brisebois (2 pages) |
26 August 2008 | Director appointed francois brisebois (2 pages) |
21 August 2008 | Director appointed bruce paul collins (2 pages) |
21 August 2008 | Director appointed bruce paul collins (2 pages) |
8 August 2008 | Appointment terminated director pierre bournet (1 page) |
8 August 2008 | Appointment terminated director pierre bournet (1 page) |
4 August 2008 | Appointment terminated secretary michael hofman (1 page) |
4 August 2008 | Appointment terminated secretary michael hofman (1 page) |
4 August 2008 | Secretary appointed peter weston (2 pages) |
4 August 2008 | Secretary appointed peter weston (2 pages) |
22 April 2008 | Director appointed pierre fischer (2 pages) |
22 April 2008 | Director appointed pierre fischer (2 pages) |
8 April 2008 | Director appointed philip regan (2 pages) |
8 April 2008 | Director appointed philip regan (2 pages) |
2 April 2008 | Appointment terminated director nicholas gleeson (1 page) |
2 April 2008 | Appointment terminated director nicholas gleeson (1 page) |
2 April 2008 | Appointment terminated director darren rockman (1 page) |
2 April 2008 | Appointment terminated director darren rockman (1 page) |
6 March 2008 | Ad 21/01/08\gbp si 2000000@1=2000000\gbp ic 19050000/21050000\ (2 pages) |
6 March 2008 | Ad 21/01/08\gbp si 2000000@1=2000000\gbp ic 19050000/21050000\ (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
3 January 2008 | Ad 21/12/07--------- £ si 3000000@1=3000000 £ ic 16050000/19050000 (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Ad 21/12/07--------- £ si 3000000@1=3000000 £ ic 16050000/19050000 (2 pages) |
3 January 2008 | Director resigned (1 page) |
7 November 2007 | Ad 19/10/07--------- £ si 1000000@1=1000000 £ ic 15050000/16050000 (2 pages) |
7 November 2007 | Ad 19/10/07--------- £ si 1000000@1=1000000 £ ic 15050000/16050000 (2 pages) |
6 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
13 November 2006 | Return made up to 13/10/06; full list of members (9 pages) |
13 November 2006 | Return made up to 13/10/06; full list of members (9 pages) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
9 December 2005 | Return made up to 13/10/05; full list of members (9 pages) |
9 December 2005 | Return made up to 13/10/05; full list of members (9 pages) |
23 June 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
23 June 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
10 December 2004 | Resolutions
|
10 December 2004 | Nc inc already adjusted 24/11/04 (1 page) |
10 December 2004 | Resolutions
|
10 December 2004 | Nc inc already adjusted 24/11/04 (1 page) |
23 November 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
23 November 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
23 November 2004 | Return made up to 13/10/04; full list of members
|
23 November 2004 | Return made up to 13/10/04; full list of members
|
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
10 November 2003 | Return made up to 13/10/03; full list of members
|
10 November 2003 | Return made up to 13/10/03; full list of members
|
5 November 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
5 November 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
27 May 2003 | Director resigned (2 pages) |
27 May 2003 | Director resigned (2 pages) |
4 November 2002 | Return made up to 13/10/02; full list of members (11 pages) |
4 November 2002 | Return made up to 13/10/02; full list of members (11 pages) |
29 October 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
29 October 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
5 February 2002 | Director's particulars changed (1 page) |
5 February 2002 | Director's particulars changed (1 page) |
12 November 2001 | Return made up to 13/10/01; full list of members
|
12 November 2001 | Return made up to 13/10/01; full list of members
|
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (15 pages) |
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (15 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (2 pages) |
15 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Director's particulars changed (1 page) |
30 October 2000 | Return made up to 13/10/00; full list of members
|
30 October 2000 | Return made up to 13/10/00; full list of members
|
16 October 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
16 October 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
8 December 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
8 December 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
12 November 1999 | Return made up to 13/10/99; full list of members
|
12 November 1999 | Return made up to 13/10/99; full list of members
|
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
16 November 1998 | Return made up to 13/10/98; no change of members
|
16 November 1998 | Return made up to 13/10/98; no change of members
|
9 October 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
9 October 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
10 November 1997 | Return made up to 13/10/97; full list of members
|
10 November 1997 | Return made up to 13/10/97; full list of members
|
26 October 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
26 October 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
15 July 1997 | Ad 30/06/97--------- £ si 300000@1=300000 £ ic 14750000/15050000 (2 pages) |
15 July 1997 | Ad 30/06/97--------- £ si 300000@1=300000 £ ic 14750000/15050000 (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
12 February 1997 | Auditor's resignation (1 page) |
12 February 1997 | Auditor's resignation (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
20 December 1996 | Ad 18/12/96--------- £ si 1000000@1=1000000 £ ic 13750000/14750000 (2 pages) |
20 December 1996 | Ad 18/12/96--------- £ si 1000000@1=1000000 £ ic 13750000/14750000 (2 pages) |
20 October 1996 | Return made up to 13/10/96; full list of members
|
20 October 1996 | Return made up to 13/10/96; full list of members
|
20 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
20 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
1 December 1995 | Director's particulars changed (2 pages) |
1 December 1995 | Director's particulars changed (2 pages) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | Director's particulars changed (2 pages) |
1 December 1995 | Director's particulars changed (2 pages) |
1 December 1995 | Director's particulars changed (2 pages) |
1 December 1995 | Director's particulars changed (2 pages) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | Director's particulars changed (2 pages) |
1 December 1995 | Director's particulars changed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
13 October 1995 | Return made up to 13/10/95; full list of members (10 pages) |
13 October 1995 | Return made up to 13/10/95; full list of members (10 pages) |
23 June 1995 | Director resigned (2 pages) |
23 June 1995 | Director resigned (2 pages) |
23 June 1995 | Director resigned (2 pages) |
23 June 1995 | Director resigned (2 pages) |
23 June 1995 | Director resigned (2 pages) |
23 June 1995 | Director resigned (2 pages) |
28 February 1995 | New director appointed (2 pages) |
28 February 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
27 May 1994 | Rereg as pri, reduce iss capital, alter mem & arts (3 pages) |
27 May 1994 | Rereg as pri, reduce iss capital, alter mem & arts (3 pages) |
6 April 1994 | Resolutions
|
6 April 1994 | Resolutions
|
5 April 1994 | Resolutions
|
5 April 1994 | Resolutions
|
5 April 1994 | Memorandum and Articles of Association (10 pages) |
5 April 1994 | Memorandum and Articles of Association (10 pages) |
21 October 1993 | Return made up to 13/10/93; no change of members
|
21 October 1993 | Return made up to 13/10/93; no change of members
|
18 June 1993 | New director appointed (2 pages) |
18 June 1993 | New director appointed (2 pages) |
20 October 1992 | Return made up to 13/10/92; full list of members (11 pages) |
20 October 1992 | Return made up to 13/10/92; full list of members (11 pages) |
8 October 1992 | New director appointed (2 pages) |
8 October 1992 | New director appointed (2 pages) |
30 October 1991 | Return made up to 17/10/91; full list of members (11 pages) |
30 October 1991 | Return made up to 17/10/91; full list of members (11 pages) |
12 August 1991 | New director appointed (2 pages) |
12 August 1991 | New director appointed (2 pages) |
12 August 1991 | New director appointed (2 pages) |
12 August 1991 | New director appointed (2 pages) |
12 June 1991 | New director appointed (2 pages) |
12 June 1991 | New director appointed (2 pages) |
11 April 1991 | New director appointed (2 pages) |
11 April 1991 | Director resigned;new director appointed (2 pages) |
11 April 1991 | Director resigned;new director appointed (2 pages) |
11 April 1991 | New director appointed (2 pages) |
19 February 1991 | Director resigned;new director appointed (2 pages) |
19 February 1991 | Director resigned;new director appointed (2 pages) |
2 November 1990 | Return made up to 30/10/90; full list of members (7 pages) |
2 November 1990 | Return made up to 30/10/90; full list of members (7 pages) |
25 October 1989 | Return made up to 18/10/89; full list of members (5 pages) |
25 October 1989 | Return made up to 18/10/89; full list of members (5 pages) |
10 January 1989 | Return made up to 21/12/88; full list of members (5 pages) |
10 January 1989 | Return made up to 21/12/88; full list of members (5 pages) |
7 December 1987 | Company name changed tradition (U.K.) group LIMITED\certificate issued on 08/12/87 (3 pages) |
7 December 1987 | Company name changed tradition (U.K.) group LIMITED\certificate issued on 08/12/87 (3 pages) |
15 December 1986 | Return made up to 27/10/86; full list of members (5 pages) |
15 December 1986 | Return made up to 27/10/86; full list of members (5 pages) |
1 January 1983 | Company name changed\certificate issued on 01/01/83 (8 pages) |
1 January 1983 | Company name changed\certificate issued on 01/01/83 (8 pages) |
25 January 1982 | Accounts made up to 31 December 1980 (11 pages) |
25 January 1982 | Accounts made up to 31 December 1980 (11 pages) |
6 December 1980 | Accounts made up to 31 December 1979 (10 pages) |
6 December 1980 | Accounts made up to 31 December 1979 (10 pages) |
1 August 1978 | Accounts made up to 31 December 1977 (8 pages) |
1 August 1978 | Accounts made up to 31 December 1977 (8 pages) |
16 March 1976 | Accounts made up to 31 December 1975 (8 pages) |
16 March 1976 | Accounts made up to 31 December 1975 (8 pages) |
22 August 1968 | Certificate of incorporation (1 page) |
22 August 1968 | Incorporation (18 pages) |
22 August 1968 | Incorporation (18 pages) |
22 August 1968 | Certificate of incorporation (1 page) |