London
EC1Y 4SA
Director Name | Mr Andrew James Surdykowski |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 October 2018(49 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Arthur Warren Gardiner |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 May 2021(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Christopher Jeffrey Rhodes |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Simon Roark Evans |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(54 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Nicholas George Brookes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 1998) |
Role | Managing Director |
Correspondence Address | 53 Wildcroft Manor Putney London SW15 3TT |
Director Name | Peter Camber |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 62 Longdown Lane North Ewell Epsom Surrey KT17 3JG |
Director Name | Stuart James Clark |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | 2a Upfield Croydon Surrey CR0 5DP |
Director Name | Brian Colls |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 4 Stables Court Marlow Buckinghamshire SL7 2JD |
Director Name | Mark Arthur Clavell Hynes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | 8 Trails End Lane Ridgefield Connecticut 06877 |
Director Name | Mr Richard Graham Quinton Kellett-Clarke |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 February 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Plaitford House Pound Lane Plaitford Hampshire SO51 6EH |
Director Name | Graham John Stewart Wilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | Mardon Moretonhampstead Devon TQ13 8LX |
Director Name | Sharon Teresa Rowlands |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | 52 Wickham Way Park Langley Beckenham Kent BR3 3AP |
Director Name | John Brian Shapcott |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 February 1997) |
Role | Sales Director |
Correspondence Address | 32 South Croxted Road London SE21 8BB |
Secretary Name | Mr Kelvin Charles Bossey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerala 38 Ashley Road Walton On Thames Surrey KT12 1HS |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 January 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Russell Road Moor Park Northwood Middlesex HA6 2LP |
Director Name | Mr Frederick James Perkins |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(24 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 June 1994) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ham Farm Road Richmond Surrey TW10 5NA |
Director Name | Sir David Charles Maurice Bell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 November 1999) |
Role | Newspaper Chief Executive |
Country of Residence | England |
Correspondence Address | 35 Belitha Villas London N1 1PE |
Director Name | John King |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1998(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 August 2009) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 154 Park Avenue Arlington Ma 02174 United States |
Director Name | Mr James George Banfield |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(31 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodhill Cottages Woodhill Common Road, Danbury Chelmsford Essex CM3 4AN |
Director Name | Mr Richard Gilbert |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(31 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 September 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ryefield Packhorse Road Bessel's Green Sevenoaks Kent TN13 2QP |
Director Name | Mr Roger John Sargeant |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(33 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 13 February 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fitzroy House 13-17 Epworth Street London EC2A 4DL |
Director Name | Mr Raymond Leo D'Arcy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2009(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 2011) |
Role | President And Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 20 Jorie Lane Walpole Massachusetts Ma02081 |
Director Name | Mr Jeremy Carvell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 March 2013) |
Role | European Controller |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy House 13 17 Epworth Street London EC2A 4DL |
Director Name | Mr Jason Langley Walsh |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 February 2013(44 years after company formation) |
Appointment Duration | 2 months (resigned 30 April 2013) |
Role | Senior Accountant |
Country of Residence | England |
Correspondence Address | Fitzroy House 13 17 Epworth Street London EC2A 4DL |
Director Name | Mr Mark Graham Hepsworth |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(44 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 2016) |
Role | President |
Country of Residence | United States |
Correspondence Address | Fitzroy House 13 17 Epworth Street London EC2A 4DL |
Secretary Name | Mr Martin Haug |
---|---|
Status | Resigned |
Appointed | 26 September 2014(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | Fitzroy House 13 17 Epworth Street London EC2A 4DL |
Director Name | Mr Johnathan Huston Short |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2016(47 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Timothy Taihibou Michael Frederic Noble |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(47 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr David John Peniket |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(47 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Scott Anthony Hill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2016(47 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 May 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Secretary Name | Mr Patrick Wolfe Davis |
---|---|
Status | Resigned |
Appointed | 01 June 2016(47 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Stuart Glen Williams |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2017(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Stephen Guy Baker |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Website | interactivedata.com |
---|---|
Email address | [email protected] |
Telephone | 020 78258000 |
Telephone region | London |
Registered Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
70.4k at £1 | Idco Overseas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £89,837,000 |
Gross Profit | £83,406,000 |
Net Worth | £69,695,000 |
Cash | £74,322,000 |
Current Liabilities | £20,512,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
2 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
26 June 2020 | Statement of capital following an allotment of shares on 28 May 2020
|
29 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
2 September 2019 | Resolutions
|
9 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of Timothy Taihibou Michael Frederic Noble as a director on 30 April 2019 (1 page) |
8 May 2019 | Appointment of Mr Stephen Guy Baker as a director on 1 May 2019 (2 pages) |
5 November 2018 | Appointment of Mr Andrew James Surdykowski as a director on 26 October 2018 (2 pages) |
5 November 2018 | Termination of appointment of Johnathan Huston Short as a director on 26 October 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
15 August 2018 | Appointment of Mr Charles Ludovic Lindsay as a secretary on 6 August 2018 (2 pages) |
3 July 2018 | Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
13 October 2017 | Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page) |
11 October 2017 | Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
20 May 2017 | Registered office address changed from Fitzroy House 13 17 Epworth Street London EC2A 4DL to Milton Gate 60 Chiswell Street London EC1Y 4SA on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from Fitzroy House 13 17 Epworth Street London EC2A 4DL to Milton Gate 60 Chiswell Street London EC1Y 4SA on 20 May 2017 (1 page) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
7 June 2016 | Appointment of Mr Patrick Wolfe Davis as a secretary on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Patrick Wolfe Davis as a secretary on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Martin Haug as a secretary on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Martin Haug as a secretary on 1 June 2016 (1 page) |
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
7 March 2016 | Appointment of Mr Johnathan Huston Short as a director on 29 February 2016 (2 pages) |
7 March 2016 | Appointment of Mr Scott Anthony Hill as a director on 29 February 2016 (2 pages) |
7 March 2016 | Appointment of Mr Johnathan Huston Short as a director on 29 February 2016 (2 pages) |
7 March 2016 | Appointment of Mr Scott Anthony Hill as a director on 29 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr David John Peniket as a director on 29 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr David John Peniket as a director on 29 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Mark Graham Hepsworth as a director on 29 February 2016 (1 page) |
4 March 2016 | Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 29 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Mark Graham Hepsworth as a director on 29 February 2016 (1 page) |
4 March 2016 | Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 29 February 2016 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
9 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
10 November 2014 | Appointment of Mr Martin Haug as a secretary on 26 September 2014 (2 pages) |
10 November 2014 | Appointment of Mr Martin Haug as a secretary on 26 September 2014 (2 pages) |
10 November 2014 | Termination of appointment of Kelvin Charles Bossey as a secretary on 26 September 2014 (1 page) |
10 November 2014 | Termination of appointment of Kelvin Charles Bossey as a secretary on 26 September 2014 (1 page) |
20 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
14 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
5 March 2014 | Appointment of Mr Mark Graham Hepsworth as a director (2 pages) |
5 March 2014 | Appointment of Mr Mark Graham Hepsworth as a director (2 pages) |
27 February 2014 | Termination of appointment of Roger Sargeant as a director (1 page) |
27 February 2014 | Termination of appointment of Roger Sargeant as a director (1 page) |
25 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
24 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
18 June 2013 | Termination of appointment of Jeremy Carvell as a director (1 page) |
18 June 2013 | Termination of appointment of Jeremy Carvell as a director (1 page) |
17 May 2013 | Resolutions
|
17 May 2013 | Resolutions
|
2 May 2013 | Termination of appointment of Jason Walsh as a director (1 page) |
2 May 2013 | Termination of appointment of Jason Walsh as a director (1 page) |
27 February 2013 | Appointment of Mr Jason Langley Walsh as a director (2 pages) |
27 February 2013 | Appointment of Mr Jason Langley Walsh as a director (2 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
28 May 2012 | Director's details changed for Roger John Sargeant on 28 May 2012 (3 pages) |
28 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Director's details changed for Roger John Sargeant on 28 May 2012 (3 pages) |
28 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Full accounts made up to 31 December 2010 (26 pages) |
13 February 2012 | Full accounts made up to 31 December 2010 (26 pages) |
24 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Termination of appointment of Raymond D'arcy as a director (1 page) |
24 May 2011 | Termination of appointment of Raymond D'arcy as a director (1 page) |
12 May 2011 | Termination of appointment of Raymond D'arcy as a director (1 page) |
12 May 2011 | Termination of appointment of Raymond D'arcy as a director (1 page) |
21 February 2011 | Full accounts made up to 31 December 2009 (27 pages) |
21 February 2011 | Full accounts made up to 31 December 2009 (27 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
7 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
2 November 2010 | Director's details changed for Mr Jeremy Carvell on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Jeremy Carvell on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Jeremy Carvell on 1 November 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Jeremy Carvell on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Jeremy Carvell on 19 July 2010 (2 pages) |
11 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Roger John Sargeant on 28 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Roger John Sargeant on 28 April 2010 (2 pages) |
29 April 2010 | Appointment of Mr Jeremy Carvell as a director (2 pages) |
29 April 2010 | Appointment of Mr Jeremy Carvell as a director (2 pages) |
24 November 2009 | Termination of appointment of John King as a director (1 page) |
24 November 2009 | Termination of appointment of John King as a director (1 page) |
24 November 2009 | Termination of appointment of Richard Gilbert as a director (1 page) |
24 November 2009 | Termination of appointment of Richard Gilbert as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
6 October 2009 | Appointment of Mr Raymond Leo D'arcy as a director (2 pages) |
6 October 2009 | Appointment of Mr Raymond Leo D'arcy as a director (2 pages) |
15 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
15 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
23 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
5 July 2007 | Return made up to 28/04/07; no change of members (7 pages) |
5 July 2007 | Return made up to 28/04/07; no change of members (7 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
24 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
24 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
1 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
26 May 2005 | Company name changed ft interactive data (europe) lim ited\certificate issued on 26/05/05 (2 pages) |
26 May 2005 | Company name changed ft interactive data (europe) lim ited\certificate issued on 26/05/05 (2 pages) |
10 December 2004 | Full accounts made up to 31 December 2003 (19 pages) |
10 December 2004 | Full accounts made up to 31 December 2003 (19 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 July 2004 | Return made up to 28/04/04; full list of members (7 pages) |
8 July 2004 | Return made up to 28/04/04; full list of members (7 pages) |
24 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
24 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
3 June 2003 | Return made up to 28/04/03; full list of members
|
3 June 2003 | Return made up to 28/04/03; full list of members
|
25 February 2003 | Ad 14/02/03--------- £ si 1000@1=1000 £ ic 69441/70441 (2 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Ad 14/02/03--------- £ si 1000@1=1000 £ ic 69441/70441 (2 pages) |
25 February 2003 | Resolutions
|
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
2 December 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 December 2002 | Full accounts made up to 31 December 2001 (18 pages) |
21 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
21 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
15 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
12 March 2001 | Company name changed exshare financial LIMITED\certificate issued on 12/03/01 (2 pages) |
12 March 2001 | Company name changed exshare financial LIMITED\certificate issued on 12/03/01 (2 pages) |
22 May 2000 | Return made up to 28/04/00; full list of members
|
22 May 2000 | Return made up to 28/04/00; full list of members
|
30 March 2000 | Full accounts made up to 31 December 1999 (24 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (24 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
29 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
7 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
13 March 1999 | Auditor's resignation (2 pages) |
13 March 1999 | Auditor's resignation (2 pages) |
25 February 1999 | Company name changed extel financial LIMITED\certificate issued on 25/02/99 (2 pages) |
25 February 1999 | Company name changed extel financial LIMITED\certificate issued on 25/02/99 (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary's particulars changed (1 page) |
23 October 1998 | Secretary's particulars changed (1 page) |
8 May 1998 | Full accounts made up to 31 December 1997 (21 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (21 pages) |
7 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 December 1996 (21 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (21 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
8 July 1997 | Return made up to 01/07/97; full list of members (7 pages) |
8 July 1997 | Return made up to 01/07/97; full list of members (7 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: number one southwark bridge london SE1 9HL (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: number one southwark bridge london SE1 9HL (1 page) |
27 August 1996 | Return made up to 01/07/96; no change of members
|
27 August 1996 | Return made up to 01/07/96; no change of members
|
24 March 1996 | Full accounts made up to 31 December 1995 (23 pages) |
24 March 1996 | Full accounts made up to 31 December 1995 (23 pages) |
30 June 1995 | Return made up to 01/07/95; no change of members (6 pages) |
30 June 1995 | Return made up to 01/07/95; no change of members (6 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (28 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (28 pages) |
5 August 1994 | Return made up to 01/07/94; full list of members (13 pages) |
5 August 1994 | Return made up to 01/07/94; full list of members (13 pages) |
25 April 1994 | Full accounts made up to 31 December 1993 (22 pages) |
25 April 1994 | Full accounts made up to 31 December 1993 (22 pages) |
25 May 1993 | Accounts for a small company made up to 31 December 1992 (20 pages) |
25 May 1993 | Accounts for a small company made up to 31 December 1992 (20 pages) |
6 April 1992 | Full accounts made up to 31 December 1991 (19 pages) |
6 April 1992 | Full accounts made up to 31 December 1991 (19 pages) |
14 May 1991 | Full accounts made up to 31 December 1990 (20 pages) |
14 May 1991 | Full accounts made up to 31 December 1990 (20 pages) |
16 November 1988 | Director's particulars changed (2 pages) |
16 November 1988 | Director's particulars changed (2 pages) |
7 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
7 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
2 October 1986 | Memorandum of association (6 pages) |
2 October 1986 | Memorandum of association (6 pages) |
2 October 1986 | Company name changed extel financial and business ser vices LIMITED\certificate issued on 02/10/86 (2 pages) |
2 October 1986 | Company name changed extel financial and business ser vices LIMITED\certificate issued on 02/10/86 (2 pages) |
22 July 1980 | Articles of association (8 pages) |
22 July 1980 | Articles of association (8 pages) |
6 March 1969 | Incorporation (16 pages) |
6 March 1969 | Incorporation (16 pages) |