London
W1W 7LT
Director Name | Mr Willem Johannes Remmelink |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 November 2023(51 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Secretary Name | Mr Michael Robin Patrick Maby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 50 Stamford Court Godalhawk Road London W6 0XD |
Director Name | Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 1 Edward Square London W8 6HE |
Secretary Name | Mr Alan William Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 October 2000) |
Role | Finance Manager |
Correspondence Address | 33 Elm Bank Gardens London SW13 0NU |
Director Name | Mrs Mary Elizabeth Paxman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(28 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage Church Road Toft Cambridge CB3 7RH |
Secretary Name | Mrs Mary Elizabeth Paxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage Church Road Toft Cambridge CB3 7RH |
Director Name | Mr Peter Charles Desborough Burnell |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(28 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 September 2017) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Stagshaw House Corbridge Northumberland NE45 5PG |
Director Name | Nirmal Kumar Sethia |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 September 2005) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 21 Winnington Road London N2 0TP |
Director Name | Mr John Jeremy Seymour Marshall |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(28 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Willow House High Street Bourn Cambridge Cambirdgeshire CB23 2SQ |
Director Name | Philip Arthur Bowring |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 July 2007) |
Role | Consultant |
Correspondence Address | 98c Repulse Bay Road Hong Kong Foreign |
Director Name | Vadim Feodorovich Nikolaychuk |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 May 2001(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2004) |
Role | Managing Director |
Correspondence Address | Pyguebckoe Uiocce Kopn 2 Kb3777 Rublevskoye Shosse 2 Apt 377 Moscow Russian Federation |
Director Name | Alexandre Nicolaevich Ivanov |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 January 2002(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2004) |
Role | Company Vice President |
Correspondence Address | Apartment 24 Chayonova Street - 18 Moscow Russia |
Director Name | Charles Henry Dickson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(30 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2004) |
Role | Accountant |
Correspondence Address | 4a Manhattan Tower 63 Repulse Bay Road Hong Kong Foreign |
Secretary Name | Alison Claire Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(31 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 28 January 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cyprus Road Cambridge Cambridgeshire CB1 3QA |
Secretary Name | Simon Viggor Olsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(31 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 20 September 2021) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables 28 Mill Road Buckden Cambridgeshire PE19 5SS |
Director Name | Simon Viggor Olsen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(31 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 June 2017) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables 28 Mill Road Buckden Cambridgeshire PE19 5SS |
Director Name | Mr Richard Neil Duffy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 July 2004(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 February 2008) |
Role | Executive Officer Business Dev |
Country of Residence | South Africa |
Correspondence Address | 11 Venus Street Melrose Estate Johannesburg 2196 Foreign |
Director Name | Benjamin Wayne Guenther |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2005(33 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 2008) |
Role | Head Of Corporate Technical Gr |
Correspondence Address | 16224 East Belleview Dr Centennial Colorado 80015 United States |
Director Name | Jonathan Gourlay Best |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 November 2005(33 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2006) |
Role | Chief Executive Officer |
Correspondence Address | 101 Camdeboo Rd Fournays Gardens Johannesburg 2068 Foreign |
Director Name | Florian Fenner |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2006(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2013) |
Role | Investment Banker |
Correspondence Address | 1/15, Kotelnicheskaya Naberezhnaya Surt 200 Moscow 109240 Russia |
Director Name | Dr Boris Fedorov |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 March 2006(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 2008) |
Role | Investment Banker |
Correspondence Address | Str. Zelinskogo 38-8-77 Moscow 117334 Russia |
Director Name | Oleg Eubovich Bagirov |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 21 September 2006(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2014) |
Role | Banker |
Correspondence Address | 1st Trouzhenikov Lane Moscow 119121 Russia |
Director Name | Dmitry Khilov |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 24 July 2007(34 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 23 July 2018) |
Role | General Director |
Country of Residence | Russia |
Correspondence Address | Miklukho-Maklaya Street,22,Appt 80 Moscow Russia |
Director Name | Alexander Doumnov |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 24 July 2007(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 2009) |
Role | Consultant |
Correspondence Address | 7, Zvenigorodskaya St. Apt.42 Moscow 121433 Russia |
Director Name | Charles Emmitt Ryan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2009(36 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 26 May 2021) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 39 Parkside Cambridge CB1 1PN |
Director Name | Mr Robert Sasson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(40 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 May 2021) |
Role | Banker |
Country of Residence | Russia |
Correspondence Address | 39 Parkside Cambridge CB1 1PN |
Director Name | Mr Stewart James Dickson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Parkside Cambridge CB1 1PN |
Director Name | Mr Florian Wolfgang Fenner |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 2017(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 May 2021) |
Role | Investment Banker |
Country of Residence | Germany |
Correspondence Address | Ufg Asset Management 2 Tsvetnoy Blvd Moscow 127051 |
Director Name | Mr Ljupco Lou Naumovski |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 September 2017(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 39 Parkside Cambridge CB1 1PN |
Director Name | Mr Alexander Iosifovich Dorogov |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 21 December 2017(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 August 2021) |
Role | Finance Director |
Country of Residence | Russia |
Correspondence Address | 39 Parkside Cambridge CB1 1PN |
Director Name | Mr Eugene Antonov |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 June 2019(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 August 2021) |
Role | Chief Operating Officer |
Country of Residence | Russia |
Correspondence Address | 39 Parkside Cambridge CB1 1PN |
Director Name | Mr Anton Vladimirovich Glazunov |
---|---|
Date of Birth | April 1991 (Born 32 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 07 June 2021(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2023) |
Role | Strategy And Development Director |
Country of Residence | Russia |
Correspondence Address | 85 Great Portland Street Great Portland Street First Floor London W1W 7LT |
Director Name | Mr Denis Ryzhkin |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 09 July 2021(48 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 October 2021) |
Role | Chief Operating Officer |
Country of Residence | Russia |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2021(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2023) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Website | trans-siberiangold.com |
---|---|
Email address | [email protected] |
Telephone | 01480 811871 |
Telephone region | Huntingdon |
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
6.9m at £0.1 | Hanover Nominees Limited A/c Csf01 6.31% Ordinary |
---|---|
- | OTHER 5.77% - |
34.3m at £0.1 | Anglogold Ashanti Holdings PLC 31.17% Ordinary |
3.6m at £0.1 | Chase Nominees LTD 3.24% Ordinary |
30.9m at £0.1 | State Street Nominees LTD A/c 381astate Street Nominees LTD 28.07% Ordinary |
22m at £0.1 | Credit Suisse Client Nominees (Uk) LTD A/c D6m5pb 20.02% Ordinary |
2.3m at £0.1 | Bs Private Banking Nominees LTD A/c Ainpool 2.09% Ordinary |
1m at £0.1 | Cheviot Capital (Nominees) LTD A/c Maxi 0.95% Ordinary |
986.9k at £0.1 | Lynchwood Nominees LTD A/c 2006420 0.90% Ordinary |
878k at £0.1 | Hsbc Global Custody Nominee (Uk) LTD A/c 982409 0.80% Ordinary |
750k at £0.1 | Aurora Nominees LTD A/c 2130130 0.68% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,370,224 |
Gross Profit | £6,867,232 |
Net Worth | £50,271,585 |
Cash | £5,228,513 |
Current Liabilities | £4,188,203 |
Latest Accounts | 31 December 2020 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 14 November 2024 (11 months, 1 week from now) |
27 September 2021 | Delivered on: 30 September 2021 Persons entitled: Vtb Bank (Public Joint Stock Company) Classification: A registered charge Particulars: The entire ordinary share capital of the company's wholly owned subsidiary, jsc tsg asacha, is being pledged as security for performance under the instrument titled "share pledge agreement by and between vtb bank (public joint stock company) and trans-siberian gold PLC.". For more details, please refer to the instrument. Outstanding |
---|---|
8 May 2020 | Delivered on: 27 May 2020 Persons entitled: Vtb Bank Classification: A registered charge Outstanding |
23 June 1997 | Delivered on: 24 June 1997 Satisfied on: 15 January 2001 Persons entitled: Maritime Oriental and New East Agencies Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the undertaking and property both present and future of join limited. Fully Satisfied |
19 September 2023 | Appointment of Ms Tatiana Svetlova as a secretary on 19 September 2023 (2 pages) |
---|---|
19 September 2023 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 85 Great Portland Street Great Portland Street First Floor London W1W 7LT on 19 September 2023 (1 page) |
16 August 2023 | Second filing of Confirmation Statement dated 1 August 2022 (3 pages) |
15 August 2023 | Termination of appointment of Elemental Company Secretary Limited as a secretary on 15 August 2023 (1 page) |
15 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
9 August 2023 | Director's details changed for Mr Anton Vladimirovich Glazunov on 29 October 2022 (2 pages) |
17 November 2022 | Change of details for Mr Vladislav Vladimirovich Sviblov as a person with significant control on 9 July 2021 (2 pages) |
7 September 2022 | Confirmation statement made on 1 August 2022 with no updates
|
17 August 2022 | Change of details for Mr Vladislav Vladimirovich Sviblov as a person with significant control on 26 May 2021 (2 pages) |
7 December 2021 | Satisfaction of charge 010679910003 in full (1 page) |
7 December 2021 | Satisfaction of charge 010679910002 in full (1 page) |
3 November 2021 | Sale or transfer of treasury shares. Treasury capital:
|
15 October 2021 | Termination of appointment of Denis Ryzhkin as a director on 15 October 2021 (1 page) |
15 October 2021 | Termination of appointment of Vladislav Vladimirovich Sviblov as a director on 15 October 2021 (1 page) |
15 October 2021 | Termination of appointment of Yulia Vishina as a director on 15 October 2021 (1 page) |
13 October 2021 | Re-registration from a public company to a private limited company (2 pages) |
13 October 2021 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 October 2021 | Resolutions
|
13 October 2021 | Re-registration of Memorandum and Articles (27 pages) |
5 October 2021 | Registered office address changed from 39 Parkside Cambridge CB1 1PN to 27 Old Gloucester Street London WC1N 3AX on 5 October 2021 (1 page) |
30 September 2021 | Registration of charge 010679910003, created on 27 September 2021 (29 pages) |
23 September 2021 | Termination of appointment of Simon Viggor Olsen as a secretary on 20 September 2021 (1 page) |
23 September 2021 | Register inspection address has been changed from 28 Mill Road Buckden St Neots Cambs PE19 5SS to 27 Old Gloucester Street London WC1N 3AX (1 page) |
23 September 2021 | Appointment of Elemental Company Secretary Limited as a secretary on 21 September 2021 (2 pages) |
17 September 2021 | Notification of Vladislav Vladimirovich Sviblov as a person with significant control on 26 May 2021 (2 pages) |
17 September 2021 | Change of details for Mr Vladislav Vladimirovich Sviblov as a person with significant control on 9 July 2021 (2 pages) |
17 September 2021 | Cessation of Horvik Limited as a person with significant control on 26 May 2021 (1 page) |
10 September 2021 | Sale or transfer of treasury shares. Treasury capital:
|
11 August 2021 | Appointment of Ms Yulia Vishina as a director on 9 August 2021 (2 pages) |
9 August 2021 | Termination of appointment of Stewart James Dickson as a director on 9 August 2021 (1 page) |
9 August 2021 | Termination of appointment of Alexander Iosifovich Dorogov as a director on 9 August 2021 (1 page) |
9 August 2021 | Termination of appointment of Eugene Antonov as a director on 9 August 2021 (1 page) |
9 August 2021 | Termination of appointment of Ljupco Lou Naumovski as a director on 9 August 2021 (1 page) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
15 July 2021 | Change of details for Horvik Limited as a person with significant control on 9 July 2021 (2 pages) |
13 July 2021 | Group of companies' accounts made up to 31 December 2020 (92 pages) |
12 July 2021 | Resolutions
|
12 July 2021 | Appointment of Mr Denis Ryzhkin as a director on 9 July 2021 (2 pages) |
18 June 2021 | Appointment of Mr Vladislav Vladimirovich Sviblov as a director on 7 June 2021 (2 pages) |
16 June 2021 | Appointment of Mr Anton Vladimirovich Glazunov as a director on 7 June 2021 (2 pages) |
1 June 2021 | Withdrawal of a person with significant control statement on 1 June 2021 (2 pages) |
1 June 2021 | Notification of Horvik Limited as a person with significant control on 26 May 2021 (1 page) |
31 May 2021 | Termination of appointment of Florian Wolfgang Fenner as a director on 26 May 2021 (1 page) |
31 May 2021 | Termination of appointment of Charles Emmitt Ryan as a director on 26 May 2021 (1 page) |
31 May 2021 | Termination of appointment of Robert Sasson as a director on 26 May 2021 (1 page) |
9 April 2021 | Purchase of own shares. Shares purchased into treasury:
|
6 April 2021 | Notification of a person with significant control statement (2 pages) |
26 March 2021 | Cessation of Ufg Special Situations Fund Lp as a person with significant control on 23 March 2021 (1 page) |
23 March 2021 | Purchase of own shares. Shares purchased into treasury:
|
10 November 2020 | Interim accounts made up to 31 August 2020 (7 pages) |
12 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
14 July 2020 | Memorandum and Articles of Association (65 pages) |
14 July 2020 | Resolutions
|
9 July 2020 | Group of companies' accounts made up to 31 December 2019 (82 pages) |
27 May 2020 | Registration of charge 010679910002, created on 8 May 2020 (28 pages) |
20 December 2019 | Notification of Ufg Special Situations Fund Lp as a person with significant control on 5 July 2019 (1 page) |
20 December 2019 | Cessation of Pavel Fedorov as a person with significant control on 5 July 2019 (1 page) |
20 December 2019 | Cessation of Ufg Private Equity Fund I Lp as a person with significant control on 5 July 2019 (1 page) |
15 November 2019 | Interim accounts made up to 31 August 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
30 July 2019 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2019 | Group of companies' accounts made up to 31 December 2018 (65 pages) |
12 July 2019 | Resolutions
|
12 July 2019 | Resolutions
|
16 June 2019 | Appointment of Mr Eugene Antonov as a director on 3 June 2019 (2 pages) |
22 February 2019 | Interim accounts made up to 30 November 2018 (9 pages) |
23 October 2018 | Interim accounts made up to 31 August 2018 (9 pages) |
6 August 2018 | Termination of appointment of Dmitry Khilov as a director on 23 July 2018 (1 page) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
6 July 2018 | Memorandum and Articles of Association (65 pages) |
6 July 2018 | Resolutions
|
5 July 2018 | Group of companies' accounts made up to 31 December 2017 (68 pages) |
22 January 2018 | Director's details changed for Charles Emmitt Ryan on 5 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Charles Emmitt Ryan on 5 January 2018 (2 pages) |
28 December 2017 | Appointment of Mr Alexander Iosifovich Dorogov as a director on 21 December 2017 (2 pages) |
28 December 2017 | Appointment of Mr Alexander Iosifovich Dorogov as a director on 21 December 2017 (2 pages) |
1 November 2017 | Interim accounts made up to 31 August 2017 (9 pages) |
1 November 2017 | Interim accounts made up to 31 August 2017 (9 pages) |
26 September 2017 | Appointment of Mr Stewart James Dickson as a director on 18 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Peter Charles Desborough Burnell as a director on 18 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Peter Charles Desborough Burnell as a director on 18 September 2017 (1 page) |
26 September 2017 | Appointment of Mr Ljupco Lou Naumovski as a director on 18 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Stewart James Dickson as a director on 18 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Ljupco Lou Naumovski as a director on 18 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Florian Wolfgang Fenner as a director on 18 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Florian Wolfgang Fenner as a director on 18 September 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
24 July 2017 | Notification of Pavel Fedorov as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Pavel Fedorov as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Ufg Private Equity Fund I Lp as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Ufg Private Equity Fund I Lp as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Ufg Private Equity Fund I Lp as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Pavel Fedorov as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Termination of appointment of Simon Viggor Olsen as a director on 30 June 2017 (1 page) |
12 July 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
12 July 2017 | Termination of appointment of Simon Viggor Olsen as a director on 30 June 2017 (1 page) |
12 July 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
17 May 2017 | Memorandum and Articles of Association (65 pages) |
17 May 2017 | Memorandum and Articles of Association (65 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Memorandum and Articles of Association (65 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Memorandum and Articles of Association (65 pages) |
5 January 2017 | Interim accounts made up to 31 October 2016 (11 pages) |
5 January 2017 | Interim accounts made up to 31 October 2016 (11 pages) |
9 November 2016 | Certificate of cancellation of share premium account (1 page) |
9 November 2016 | Statement of capital on 9 November 2016
|
9 November 2016 | Reduction of iss capital and minute (oc) (6 pages) |
9 November 2016 | Statement of capital on 9 November 2016
|
9 November 2016 | Reduction of iss capital and minute (oc) (6 pages) |
9 November 2016 | Certificate of cancellation of share premium account (1 page) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
14 August 2015 | Director's details changed for Dmitry Khilov on 1 August 2015 (2 pages) |
14 August 2015 | Annual return made up to 1 August 2015 no member list Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 August 2015 no member list Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Charles Emmitt Ryan on 1 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Dmitry Khilov on 1 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Charles Emmitt Ryan on 1 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Charles Emmitt Ryan on 1 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Dmitry Khilov on 1 August 2015 (2 pages) |
14 August 2015 | Annual return made up to 1 August 2015 no member list Statement of capital on 2015-08-14
|
13 August 2015 | Director's details changed for Simon Viggor Olsen on 1 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Simon Viggor Olsen on 1 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Simon Viggor Olsen on 1 August 2015 (2 pages) |
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (44 pages) |
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (44 pages) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
14 August 2014 | Termination of appointment of Oleg Eubovich Bagirov as a director on 30 June 2014 (1 page) |
14 August 2014 | Termination of appointment of Oleg Eubovich Bagirov as a director on 30 June 2014 (1 page) |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (46 pages) |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (46 pages) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
13 August 2013 | Termination of appointment of Florian Fenner as a director (1 page) |
13 August 2013 | Termination of appointment of Florian Fenner as a director (1 page) |
13 August 2013 | Appointment of Mr Robert Sasson as a director (2 pages) |
13 August 2013 | Appointment of Mr Robert Sasson as a director (2 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (47 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (47 pages) |
6 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (38 pages) |
6 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (38 pages) |
6 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (38 pages) |
28 June 2012 | Group of companies' accounts made up to 31 December 2011 (48 pages) |
28 June 2012 | Group of companies' accounts made up to 31 December 2011 (48 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (40 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (40 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (40 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (47 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (47 pages) |
17 August 2010 | Register(s) moved to registered inspection location (2 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (39 pages) |
17 August 2010 | Register(s) moved to registered inspection location (2 pages) |
17 August 2010 | Register inspection address has been changed (2 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (39 pages) |
17 August 2010 | Register inspection address has been changed (2 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (39 pages) |
6 August 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
6 August 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (48 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (48 pages) |
23 November 2009 | Termination of appointment of Alexander Doumnov as a director (1 page) |
23 November 2009 | Termination of appointment of Alexander Doumnov as a director (1 page) |
7 September 2009 | Return made up to 01/08/09; full list of members (6 pages) |
7 September 2009 | Return made up to 01/08/09; full list of members (6 pages) |
2 September 2009 | Nc inc already adjusted 18/08/08 (1 page) |
2 September 2009 | Nc inc already adjusted 18/08/08 (1 page) |
30 July 2009 | Group of companies' accounts made up to 31 December 2008 (48 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2008 (48 pages) |
6 June 2009 | Director appointed charles emmitt ryan (1 page) |
6 June 2009 | Director appointed charles emmitt ryan (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from church barn old farm business centre church road toft cambridge cambridgeshire CB23 2RF (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from church barn old farm business centre church road toft cambridge cambridgeshire CB23 2RF (1 page) |
18 December 2008 | Ad 18/08/08-29/08/08\gbp si [email protected]=4374908.2\gbp ic 4116394/8491302.2\ (4 pages) |
18 December 2008 | Ad 18/08/08-29/08/08\gbp si [email protected]=4374908.2\gbp ic 4116394/8491302.2\ (4 pages) |
1 December 2008 | Appointment terminated director boris fedorov (1 page) |
1 December 2008 | Appointment terminated director boris fedorov (1 page) |
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
19 August 2008 | Return made up to 01/08/08; full list of members
|
19 August 2008 | Return made up to 01/08/08; full list of members
|
16 July 2008 | Group of companies' accounts made up to 31 December 2007 (49 pages) |
16 July 2008 | Group of companies' accounts made up to 31 December 2007 (49 pages) |
3 March 2008 | Appointment terminated director benjamin guenther (1 page) |
3 March 2008 | Appointment terminated director benjamin guenther (1 page) |
3 March 2008 | Appointment terminated director richard duffy (1 page) |
3 March 2008 | Appointment terminated director richard duffy (1 page) |
22 August 2007 | Group of companies' accounts made up to 31 December 2006 (43 pages) |
22 August 2007 | Group of companies' accounts made up to 31 December 2006 (43 pages) |
21 August 2007 | Return made up to 01/08/07; full list of members (26 pages) |
21 August 2007 | Return made up to 01/08/07; full list of members (26 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
23 August 2006 | Return made up to 01/08/06; full list of members
|
23 August 2006 | Return made up to 01/08/06; full list of members
|
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
27 July 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
27 July 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (30 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (30 pages) |
30 July 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
30 July 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
30 July 2005 | Ad 20/07/05--------- £ si [email protected]=10000 £ ic 4106394/4116394 (2 pages) |
30 July 2005 | Ad 20/07/05--------- £ si [email protected]=10000 £ ic 4106394/4116394 (2 pages) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
10 June 2005 | Ad 31/05/05--------- £ si [email protected]=613158 £ ic 3493236/4106394 (2 pages) |
10 June 2005 | Ad 31/05/05--------- £ si [email protected]=613158 £ ic 3493236/4106394 (2 pages) |
6 December 2004 | Ad 11/11/04--------- £ si [email protected]=5000 £ ic 3488236/3493236 (2 pages) |
6 December 2004 | Ad 11/11/04--------- £ si [email protected]=5000 £ ic 3488236/3493236 (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
9 September 2004 | Return made up to 20/08/04; bulk list available separately (10 pages) |
9 September 2004 | Return made up to 20/08/04; bulk list available separately (10 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
7 September 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
7 September 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
25 August 2004 | Nc inc already adjusted 27/07/04 (1 page) |
25 August 2004 | Ad 30/07/04--------- £ si [email protected]=613158 £ ic 2865077/3478235 (2 pages) |
25 August 2004 | Ad 26/05/04--------- £ si [email protected]=10000 £ ic 3478235/3488235 (2 pages) |
25 August 2004 | New director appointed (5 pages) |
25 August 2004 | New director appointed (5 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | New director appointed (3 pages) |
25 August 2004 | Nc inc already adjusted 27/07/04 (1 page) |
25 August 2004 | Ad 30/07/04--------- £ si [email protected]=613158 £ ic 2865077/3478235 (2 pages) |
25 August 2004 | New director appointed (3 pages) |
25 August 2004 | Ad 26/05/04--------- £ si [email protected]=10000 £ ic 3478235/3488235 (2 pages) |
25 August 2004 | Resolutions
|
20 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
30 January 2004 | Return made up to 31/12/03; full list of members
|
30 January 2004 | Return made up to 31/12/03; full list of members
|
24 January 2004 | Ad 25/11/03--------- £ si [email protected]=1066666 £ ic 1775403/2842069 (4 pages) |
24 January 2004 | Ad 25/11/03--------- £ si [email protected]=1066666 £ ic 1775403/2842069 (4 pages) |
15 January 2004 | Ad 03/12/03--------- £ si [email protected]=45000 £ ic 1730403/1775403 (2 pages) |
15 January 2004 | Ad 03/12/03--------- £ si [email protected]=45000 £ ic 1730403/1775403 (2 pages) |
1 December 2003 | Prospectus (123 pages) |
1 December 2003 | Prospectus (123 pages) |
24 November 2003 | Particulars of contract relating to shares (3 pages) |
24 November 2003 | Ad 26/09/03--------- £ si [email protected]=894205 £ ic 836198/1730403 (32 pages) |
24 November 2003 | Ad 26/09/03--------- £ si [email protected]=894205 £ ic 836198/1730403 (32 pages) |
24 November 2003 | Particulars of contract relating to shares (3 pages) |
17 November 2003 | Auditor's report (1 page) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Application for reregistration from private to PLC (1 page) |
17 November 2003 | Declaration on reregistration from private to PLC (1 page) |
17 November 2003 | Auditor's statement (1 page) |
17 November 2003 | Application for reregistration from private to PLC (1 page) |
17 November 2003 | Declaration on reregistration from private to PLC (1 page) |
17 November 2003 | Auditor's statement (1 page) |
17 November 2003 | Re-registration of Memorandum and Articles (72 pages) |
17 November 2003 | Balance Sheet (3 pages) |
17 November 2003 | Re-registration of Memorandum and Articles (72 pages) |
17 November 2003 | Balance Sheet (3 pages) |
17 November 2003 | Auditor's report (1 page) |
17 November 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 November 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 October 2003 | Certificate of reduction of share premium (1 page) |
31 October 2003 | Certificate of reduction of share premium (1 page) |
30 October 2003 | Reduce share premium account (2 pages) |
30 October 2003 | Reduce share premium account (2 pages) |
28 October 2003 | Ad 12/09/03--------- £ si [email protected]=2500 £ ic 830858/833358 (2 pages) |
28 October 2003 | Ad 23/09/03--------- £ si [email protected]=2840 £ ic 833358/836198 (2 pages) |
28 October 2003 | Ad 12/09/03--------- £ si [email protected]=2500 £ ic 830858/833358 (2 pages) |
28 October 2003 | Ad 23/09/03--------- £ si [email protected]=2840 £ ic 833358/836198 (2 pages) |
14 October 2003 | Ad 22/09/03--------- £ si [email protected]=5050 £ ic 825808/830858 (3 pages) |
14 October 2003 | Ad 22/09/03--------- £ si [email protected]=5050 £ ic 825808/830858 (3 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
8 October 2003 | Ad 12/09/03--------- £ si [email protected]=2500 £ ic 802843/805343 (2 pages) |
8 October 2003 | Ad 22/08/03--------- £ si [email protected]=1500 £ ic 817233/818733 (2 pages) |
8 October 2003 | Ad 23/09/03--------- £ si [email protected]=4190 £ ic 813043/817233 (2 pages) |
8 October 2003 | Ad 12/09/03--------- £ si [email protected]=12500 £ ic 764593/777093 (2 pages) |
8 October 2003 | Ad 22/09/03--------- £ si [email protected]=6825 £ ic 818983/825808 (2 pages) |
8 October 2003 | Ad 12/09/03--------- £ si [email protected]=7500 £ ic 805343/812843 (2 pages) |
8 October 2003 | Ad 18/08/03--------- £ si [email protected]=250 £ ic 818733/818983 (2 pages) |
8 October 2003 | Ad 12/09/03--------- £ si [email protected]=25000 £ ic 739593/764593 (2 pages) |
8 October 2003 | Ad 22/08/03--------- £ si [email protected]=1500 £ ic 817233/818733 (2 pages) |
8 October 2003 | Ad 12/09/03--------- £ si [email protected]=2500 £ ic 802843/805343 (2 pages) |
8 October 2003 | Ad 12/09/03--------- £ si [email protected]=20750 £ ic 777093/797843 (2 pages) |
8 October 2003 | Ad 22/09/03--------- £ si [email protected]=6825 £ ic 818983/825808 (2 pages) |
8 October 2003 | Ad 12/09/03--------- £ si [email protected]=12500 £ ic 764593/777093 (2 pages) |
8 October 2003 | Ad 23/09/03--------- £ si [email protected]=4190 £ ic 813043/817233 (2 pages) |
8 October 2003 | Ad 18/08/03--------- £ si [email protected]=250 £ ic 818733/818983 (2 pages) |
8 October 2003 | Ad 12/09/03--------- £ si [email protected]=5000 £ ic 797843/802843 (2 pages) |
8 October 2003 | Ad 12/09/03--------- £ si [email protected]=5000 £ ic 797843/802843 (2 pages) |
8 October 2003 | Ad 12/09/03--------- £ si [email protected]=7500 £ ic 805343/812843 (2 pages) |
8 October 2003 | Ad 12/09/03--------- £ si [email protected]=25000 £ ic 739593/764593 (2 pages) |
8 October 2003 | Ad 12/09/03--------- £ si [email protected]=200 £ ic 812843/813043 (2 pages) |
8 October 2003 | Ad 12/09/03--------- £ si [email protected]=200 £ ic 812843/813043 (2 pages) |
8 October 2003 | Ad 12/09/03--------- £ si [email protected]=20750 £ ic 777093/797843 (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: manor cottage church road, toft cambridge CB3 7RH (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: manor cottage church road, toft cambridge CB3 7RH (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
3 October 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
3 October 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
3 October 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
25 September 2003 | Ad 18/08/03--------- £ si [email protected]=16945 £ ic 722648/739593 (3 pages) |
25 September 2003 | Ad 18/08/03--------- £ si [email protected]=16945 £ ic 722648/739593 (3 pages) |
23 September 2003 | Ad 22/08/03--------- £ si [email protected]=700 £ ic 721948/722648 (2 pages) |
23 September 2003 | Ad 22/08/03--------- £ si [email protected]=700 £ ic 721948/722648 (2 pages) |
2 September 2003 | Ad 26/07/02--------- £ si [email protected] (2 pages) |
2 September 2003 | Particulars of contract relating to shares (4 pages) |
2 September 2003 | Ad 26/06/02--------- £ si [email protected] (2 pages) |
2 September 2003 | Ad 05/07/03--------- £ si [email protected]=1000 £ ic 753948/754948 (2 pages) |
2 September 2003 | Ad 26/06/02--------- £ si [email protected] (2 pages) |
2 September 2003 | Particulars of contract relating to shares (4 pages) |
2 September 2003 | Particulars of contract relating to shares (4 pages) |
2 September 2003 | Particulars of contract relating to shares (4 pages) |
2 September 2003 | Ad 09/07/02--------- £ si [email protected] (2 pages) |
2 September 2003 | Ad 22/08/03--------- £ si [email protected]=25000 £ ic 754948/779948 (2 pages) |
2 September 2003 | Particulars of contract relating to shares (4 pages) |
2 September 2003 | Ad 12/05/02--------- £ si [email protected] (2 pages) |
2 September 2003 | Ad 12/05/02--------- £ si [email protected] (2 pages) |
2 September 2003 | Ad 09/07/02--------- £ si [email protected] (2 pages) |
2 September 2003 | Particulars of contract relating to shares (4 pages) |
2 September 2003 | Particulars of contract relating to shares (3 pages) |
2 September 2003 | Ad 05/07/03--------- £ si [email protected]=1000 £ ic 753948/754948 (2 pages) |
2 September 2003 | Ad 09/07/02--------- £ si [email protected] (2 pages) |
2 September 2003 | Ad 09/07/02--------- £ si [email protected] (2 pages) |
2 September 2003 | Particulars of contract relating to shares (4 pages) |
2 September 2003 | Ad 26/07/02--------- £ si [email protected] (2 pages) |
2 September 2003 | Ad 26/06/02--------- £ si [email protected] (2 pages) |
2 September 2003 | Ad 31/03/02--------- £ si [email protected] (2 pages) |
2 September 2003 | Particulars of contract relating to shares (4 pages) |
2 September 2003 | Ad 26/06/02--------- £ si [email protected] (2 pages) |
2 September 2003 | Ad 31/03/02--------- £ si [email protected] (2 pages) |
2 September 2003 | Particulars of contract relating to shares (4 pages) |
2 September 2003 | Particulars of contract relating to shares (3 pages) |
2 September 2003 | Ad 31/03/02--------- £ si [email protected] (2 pages) |
2 September 2003 | Particulars of contract relating to shares (4 pages) |
2 September 2003 | Ad 31/03/02--------- £ si [email protected] (2 pages) |
2 September 2003 | Ad 22/08/03--------- £ si [email protected]=25000 £ ic 754948/779948 (2 pages) |
28 August 2003 | Ad 26/07/02--------- £ si [email protected] (2 pages) |
28 August 2003 | Ad 10/08/03--------- £ si [email protected]=400 £ ic 753548/753948 (2 pages) |
28 August 2003 | Ad 10/08/03--------- £ si [email protected]=400 £ ic 753548/753948 (2 pages) |
28 August 2003 | Ad 18/07/02--------- £ si [email protected] (2 pages) |
28 August 2003 | Ad 18/07/02--------- £ si [email protected] (2 pages) |
28 August 2003 | Ad 26/07/02--------- £ si [email protected] (2 pages) |
13 August 2003 | New director appointed (1 page) |
13 August 2003 | New director appointed (1 page) |
23 July 2003 | Ad 15/05/03--------- £ si [email protected]=1000 £ ic 752298/753298 (2 pages) |
23 July 2003 | Ad 15/05/03--------- £ si [email protected]=1000 £ ic 752298/753298 (2 pages) |
23 July 2003 | Particulars of contract relating to shares (4 pages) |
23 July 2003 | Ad 15/05/03--------- £ si [email protected]=250 £ ic 753298/753548 (2 pages) |
23 July 2003 | Ad 15/05/03--------- £ si [email protected]=250 £ ic 753298/753548 (2 pages) |
23 July 2003 | Particulars of contract relating to shares (4 pages) |
23 July 2003 | Particulars of contract relating to shares (4 pages) |
23 July 2003 | Particulars of contract relating to shares (4 pages) |
23 July 2003 | Ad 15/05/03--------- £ si [email protected]=300 £ ic 751998/752298 (2 pages) |
23 July 2003 | Particulars of contract relating to shares (4 pages) |
23 July 2003 | Particulars of contract relating to shares (4 pages) |
23 July 2003 | Ad 15/05/03--------- £ si [email protected]=300 £ ic 751998/752298 (2 pages) |
15 July 2003 | Ad 03/07/03--------- £ si [email protected]=200 £ ic 751798/751998 (1 page) |
15 July 2003 | Ad 15/05/03--------- £ si [email protected]=150 £ ic 699148/699298 (2 pages) |
15 July 2003 | Ad 12/06/03--------- £ si [email protected]=2500 £ ic 749298/751798 (2 pages) |
15 July 2003 | Ad 03/07/03--------- £ si [email protected]=200 £ ic 751798/751998 (1 page) |
15 July 2003 | Ad 04/06/03--------- £ si [email protected]=31250 £ ic 699298/730548 (2 pages) |
15 July 2003 | Ad 19/06/03--------- £ si [email protected]=15000 £ ic 734298/749298 (2 pages) |
15 July 2003 | Ad 18/06/03--------- £ si [email protected]=3750 £ ic 730548/734298 (2 pages) |
15 July 2003 | Ad 19/06/03--------- £ si [email protected]=15000 £ ic 734298/749298 (2 pages) |
15 July 2003 | Ad 04/06/03--------- £ si [email protected]=31250 £ ic 699298/730548 (2 pages) |
15 July 2003 | Ad 12/06/03--------- £ si [email protected]=2500 £ ic 749298/751798 (2 pages) |
15 July 2003 | Ad 18/06/03--------- £ si [email protected]=3750 £ ic 730548/734298 (2 pages) |
15 July 2003 | Ad 15/05/03--------- £ si [email protected]=150 £ ic 699148/699298 (2 pages) |
18 May 2003 | Ad 12/05/03--------- £ si [email protected]=2000 £ ic 697148/699148 (2 pages) |
18 May 2003 | Ad 12/05/03--------- £ si [email protected]=45 £ ic 697103/697148 (1 page) |
18 May 2003 | Ad 12/05/03--------- £ si [email protected]=2000 £ ic 697148/699148 (2 pages) |
18 May 2003 | Ad 12/05/03--------- £ si [email protected]=45 £ ic 697103/697148 (1 page) |
8 May 2003 | Ad 31/03/03--------- £ si [email protected]=360 £ ic 696743/697103 (2 pages) |
8 May 2003 | Ad 31/03/03--------- £ si [email protected]=360 £ ic 696743/697103 (2 pages) |
8 May 2003 | Particulars of contract relating to shares (3 pages) |
8 May 2003 | Particulars of contract relating to shares (3 pages) |
23 April 2003 | Ad 30/01/03--------- £ si [email protected]=300 £ ic 696443/696743 (2 pages) |
23 April 2003 | Ad 01/04/03--------- £ si [email protected]=453 £ ic 695952/696405 (2 pages) |
23 April 2003 | Ad 26/02/03--------- £ si [email protected]=3820 £ ic 692132/695952 (3 pages) |
23 April 2003 | Particulars of contract relating to shares (3 pages) |
23 April 2003 | Ad 30/01/03--------- £ si [email protected]=300 £ ic 696443/696743 (2 pages) |
23 April 2003 | Ad 01/04/03--------- £ si [email protected]=453 £ ic 695952/696405 (2 pages) |
23 April 2003 | Ad 26/02/03--------- £ si [email protected]=38 £ ic 696405/696443 (2 pages) |
23 April 2003 | Particulars of contract relating to shares (3 pages) |
23 April 2003 | Ad 26/02/03--------- £ si [email protected]=38 £ ic 696405/696443 (2 pages) |
23 April 2003 | Particulars of contract relating to shares (3 pages) |
23 April 2003 | Ad 26/02/03--------- £ si [email protected]=3820 £ ic 692132/695952 (3 pages) |
23 April 2003 | Particulars of contract relating to shares (3 pages) |
10 April 2003 | Ad 26/02/03--------- £ si [email protected]=850 £ ic 690952/691802 (2 pages) |
10 April 2003 | Ad 30/01/03--------- £ si [email protected]=330 £ ic 691802/692132 (2 pages) |
10 April 2003 | Ad 30/01/03--------- £ si [email protected]=330 £ ic 691802/692132 (2 pages) |
10 April 2003 | Ad 26/02/03--------- £ si [email protected]=850 £ ic 690952/691802 (2 pages) |
27 March 2003 | Return made up to 31/12/02; change of members (28 pages) |
27 March 2003 | Return made up to 31/12/02; change of members (28 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
15 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
15 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
23 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
23 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
23 October 2002 | Ad 19/09/02--------- £ si [email protected]=5000 £ ic 685286/690286 (2 pages) |
23 October 2002 | Ad 19/09/02--------- £ si [email protected]=5000 £ ic 685286/690286 (2 pages) |
14 October 2002 | Ad 19/09/02--------- £ si [email protected]=15000 £ ic 670286/685286 (2 pages) |
14 October 2002 | Ad 19/09/02--------- £ si [email protected]=15000 £ ic 670286/685286 (2 pages) |
6 August 2002 | Particulars of contract relating to shares (4 pages) |
6 August 2002 | Ad 31/03/02--------- £ si [email protected]=1430 £ ic 668856/670286 (2 pages) |
6 August 2002 | Particulars of contract relating to shares (4 pages) |
6 August 2002 | Ad 31/03/02--------- £ si [email protected]=1430 £ ic 668856/670286 (2 pages) |
29 July 2002 | Ad 26/06/02--------- £ si [email protected]=6500 £ ic 445881/452381 (2 pages) |
29 July 2002 | Ad 07/07/02--------- £ si [email protected]=312 £ ic 445369/445681 (2 pages) |
29 July 2002 | Ad 26/06/02--------- £ si [email protected]=6500 £ ic 445881/452381 (2 pages) |
29 July 2002 | Ad 11/07/02--------- £ si [email protected]=95475 £ ic 452381/547856 (2 pages) |
29 July 2002 | Ad 07/07/02--------- £ si [email protected]=200 £ ic 445681/445881 (2 pages) |
29 July 2002 | Ad 07/07/02--------- £ si [email protected]=312 £ ic 445369/445681 (2 pages) |
29 July 2002 | Ad 09/07/02--------- £ si [email protected]=121000 £ ic 547856/668856 (2 pages) |
29 July 2002 | Ad 07/07/02--------- £ si [email protected]=200 £ ic 445681/445881 (2 pages) |
29 July 2002 | Ad 09/07/02--------- £ si [email protected]=121000 £ ic 547856/668856 (2 pages) |
29 July 2002 | Ad 11/07/02--------- £ si [email protected]=95475 £ ic 452381/547856 (2 pages) |
22 July 2002 | Ad 26/06/02--------- £ si [email protected]=43044 £ ic 402325/445369 (4 pages) |
22 July 2002 | Ad 28/06/02--------- £ si [email protected]=300 £ ic 402025/402325 (2 pages) |
22 July 2002 | Ad 26/06/02--------- £ si [email protected]=43044 £ ic 402325/445369 (4 pages) |
22 July 2002 | Ad 28/06/02--------- £ si [email protected]=300 £ ic 402025/402325 (2 pages) |
2 July 2002 | Ad 06/06/02--------- £ si [email protected]=1000 £ ic 401025/402025 (2 pages) |
2 July 2002 | Ad 06/06/02--------- £ si [email protected]=1000 £ ic 401025/402025 (2 pages) |
28 June 2002 | Ad 05/06/02--------- £ si [email protected]=16942 £ ic 384083/401025 (4 pages) |
28 June 2002 | Ad 28/05/02--------- £ si [email protected]=4100 £ ic 379983/384083 (2 pages) |
28 June 2002 | Ad 28/05/02--------- £ si [email protected]=4100 £ ic 379983/384083 (2 pages) |
28 June 2002 | Ad 05/06/02--------- £ si [email protected]=16942 £ ic 384083/401025 (4 pages) |
10 June 2002 | Ad 12/05/02--------- £ si [email protected]=4000 £ ic 375983/379983 (2 pages) |
10 June 2002 | Ad 12/05/02--------- £ si [email protected]=4000 £ ic 375983/379983 (2 pages) |
10 June 2002 | Ad 31/03/02--------- £ si [email protected]=4000 £ ic 371983/375983 (5 pages) |
10 June 2002 | Ad 31/03/02--------- £ si [email protected]=4000 £ ic 371983/375983 (5 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
24 May 2002 | Ad 09/05/02--------- £ si [email protected]=5882 £ ic 366101/371983 (2 pages) |
24 May 2002 | Ad 07/05/02--------- £ si [email protected]=33400 £ ic 330301/363701 (3 pages) |
24 May 2002 | Ad 07/05/02--------- £ si [email protected]=33400 £ ic 330301/363701 (3 pages) |
24 May 2002 | Ad 08/05/02--------- £ si [email protected]=2400 £ ic 363701/366101 (2 pages) |
24 May 2002 | Ad 31/03/02--------- £ si [email protected]=4000 £ ic 326301/330301 (2 pages) |
24 May 2002 | Ad 08/05/02--------- £ si [email protected]=2400 £ ic 363701/366101 (2 pages) |
24 May 2002 | Ad 09/05/02--------- £ si [email protected]=5882 £ ic 366101/371983 (2 pages) |
24 May 2002 | Ad 31/03/02--------- £ si [email protected]=4000 £ ic 326301/330301 (2 pages) |
9 May 2002 | Ad 31/03/02--------- £ si [email protected]=5400 £ ic 320901/326301 (2 pages) |
9 May 2002 | Ad 31/03/02--------- £ si [email protected]=5400 £ ic 320901/326301 (2 pages) |
29 April 2002 | Ad 31/03/02--------- £ si [email protected]=2005 £ ic 318896/320901 (2 pages) |
29 April 2002 | Ad 31/03/02--------- £ si [email protected]=2005 £ ic 318896/320901 (2 pages) |
16 April 2002 | Ad 09/03/02--------- £ si 8610@1=8610 £ ic 309686/318296 (2 pages) |
16 April 2002 | Ad 28/03/02--------- £ si [email protected]=1000 £ ic 236870/237870 (2 pages) |
16 April 2002 | Ad 28/03/02--------- £ si [email protected]=9341 £ ic 300135/309476 (2 pages) |
16 April 2002 | S-div 28/03/02 (1 page) |
16 April 2002 | Ad 28/03/02--------- £ si [email protected]=1000 £ ic 236870/237870 (2 pages) |
16 April 2002 | Ad 29/03/02--------- £ si [email protected]=600 £ ic 318296/318896 (2 pages) |
16 April 2002 | Ad 28/03/02--------- £ si [email protected]=1665 £ ic 237870/239535 (2 pages) |
16 April 2002 | Ad 31/03/02--------- £ si [email protected]=60600 £ ic 239535/300135 (3 pages) |
16 April 2002 | Ad 28/03/02--------- £ si [email protected]=210 £ ic 309476/309686 (2 pages) |
16 April 2002 | Ad 28/03/02--------- £ si [email protected]=1665 £ ic 237870/239535 (2 pages) |
16 April 2002 | Ad 09/03/02--------- £ si 8610@1=8610 £ ic 309686/318296 (2 pages) |
16 April 2002 | Ad 28/03/02--------- £ si [email protected]=210 £ ic 309476/309686 (2 pages) |
16 April 2002 | Ad 31/03/02--------- £ si [email protected]=60600 £ ic 239535/300135 (3 pages) |
16 April 2002 | Ad 28/03/02--------- £ si [email protected]=9341 £ ic 300135/309476 (2 pages) |
16 April 2002 | Ad 29/03/02--------- £ si [email protected]=600 £ ic 318296/318896 (2 pages) |
16 April 2002 | S-div 28/03/02 (1 page) |
9 April 2002 | Memorandum and Articles of Association (9 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Memorandum and Articles of Association (9 pages) |
9 April 2002 | Resolutions
|
15 March 2002 | Ad 18/02/02--------- £ si 3700@1=3700 £ ic 228170/231870 (2 pages) |
15 March 2002 | Ad 25/02/02--------- £ si 5000@1=5000 £ ic 231870/236870 (5 pages) |
15 March 2002 | Ad 18/02/02--------- £ si 3700@1=3700 £ ic 228170/231870 (2 pages) |
15 March 2002 | Ad 25/02/02--------- £ si 5000@1=5000 £ ic 231870/236870 (5 pages) |
8 March 2002 | Ad 14/01/02--------- £ si 220@1=220 £ ic 227950/228170 (2 pages) |
8 March 2002 | Ad 14/01/02--------- £ si 220@1=220 £ ic 227950/228170 (2 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members
|
6 March 2002 | Return made up to 31/12/01; full list of members
|
21 December 2001 | Ad 21/09/01--------- £ si 3300@1=3300 £ ic 224000/227300 (2 pages) |
21 December 2001 | Ad 27/08/01--------- £ si 6000@1=6000 £ ic 218000/224000 (2 pages) |
21 December 2001 | Ad 17/09/01--------- £ si 2800@1=2800 £ ic 215200/218000 (2 pages) |
21 December 2001 | Ad 17/09/01--------- £ si 2800@1=2800 £ ic 215200/218000 (2 pages) |
21 December 2001 | Ad 21/09/01--------- £ si 3300@1=3300 £ ic 224000/227300 (2 pages) |
21 December 2001 | Ad 20/11/01--------- £ si 1000@1=1000 £ ic 214200/215200 (2 pages) |
21 December 2001 | Ad 27/08/01--------- £ si 6000@1=6000 £ ic 218000/224000 (2 pages) |
21 December 2001 | Ad 16/11/01--------- £ si 3000@1=3000 £ ic 211200/214200 (2 pages) |
21 December 2001 | Ad 16/11/01--------- £ si 3000@1=3000 £ ic 211200/214200 (2 pages) |
21 December 2001 | Ad 09/11/01--------- £ si 650@1=650 £ ic 227300/227950 (2 pages) |
21 December 2001 | Ad 09/11/01--------- £ si 650@1=650 £ ic 227300/227950 (2 pages) |
21 December 2001 | Ad 20/11/01--------- £ si 1000@1=1000 £ ic 214200/215200 (2 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 October 2001 | £ nc 500000/5000000 18/09/01 (2 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | Resolutions
|
3 October 2001 | £ nc 500000/5000000 18/09/01 (2 pages) |
22 August 2001 | Ad 12/08/01--------- £ si 12100@1=12100 £ ic 199100/211200 (2 pages) |
22 August 2001 | Ad 12/08/01--------- £ si 1000@1=1000 £ ic 198100/199100 (2 pages) |
22 August 2001 | Ad 12/08/01--------- £ si 12100@1=12100 £ ic 199100/211200 (2 pages) |
22 August 2001 | Ad 12/08/01--------- £ si 1000@1=1000 £ ic 198100/199100 (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
12 June 2001 | Ad 25/05/01--------- £ si 11600@1=11600 £ ic 186500/198100 (2 pages) |
12 June 2001 | Ad 25/05/01--------- £ si 7500@1=7500 £ ic 179000/186500 (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Ad 25/05/01--------- £ si 11600@1=11600 £ ic 186500/198100 (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Ad 25/05/01--------- £ si 7500@1=7500 £ ic 179000/186500 (2 pages) |
25 May 2001 | Ad 12/05/01--------- £ si 3500@1=3500 £ ic 175500/179000 (2 pages) |
25 May 2001 | Ad 12/05/01--------- £ si 3500@1=3500 £ ic 175500/179000 (2 pages) |
3 May 2001 | Ad 19/03/01--------- £ si 2000@1=2000 £ ic 173500/175500 (2 pages) |
3 May 2001 | Ad 28/02/01--------- £ si 67500@1=67500 £ ic 106000/173500 (6 pages) |
3 May 2001 | Ad 28/02/01--------- £ si 7000@1=7000 £ ic 99000/106000 (2 pages) |
3 May 2001 | Ad 28/02/01--------- £ si 67500@1=67500 £ ic 106000/173500 (6 pages) |
3 May 2001 | Ad 27/02/01--------- £ si 40000@1=40000 £ ic 59000/99000 (2 pages) |
3 May 2001 | Ad 26/02/01--------- £ si 58900@1=58900 £ ic 100/59000 (3 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Ad 26/02/01--------- £ si 58900@1=58900 £ ic 100/59000 (3 pages) |
3 May 2001 | Ad 28/02/01--------- £ si 7000@1=7000 £ ic 99000/106000 (2 pages) |
3 May 2001 | Ad 19/03/01--------- £ si 2000@1=2000 £ ic 173500/175500 (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Ad 27/02/01--------- £ si 40000@1=40000 £ ic 59000/99000 (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
12 March 2001 | Memorandum and Articles of Association (11 pages) |
12 March 2001 | Memorandum and Articles of Association (11 pages) |
15 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | Resolutions
|
12 January 2001 | £ nc 100/500000 02/01/01 (1 page) |
12 January 2001 | £ nc 100/500000 02/01/01 (1 page) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
15 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 December 2000 | Company name changed join LIMITED\certificate issued on 13/12/00 (2 pages) |
12 December 2000 | Company name changed join LIMITED\certificate issued on 13/12/00 (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: 7TH floor 9 berkeley street london W1X 5AD (1 page) |
3 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 7TH floor 9 berkeley street london W1X 5AD (1 page) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
11 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 9TH floor newzealand house 80 haymarket london SW1Y 4TE (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 9TH floor newzealand house 80 haymarket london SW1Y 4TE (1 page) |
5 July 1999 | Full accounts made up to 31 March 1998 (7 pages) |
5 July 1999 | Full accounts made up to 31 March 1998 (7 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 30 buckingham palace road london SW1W 0RE (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: 30 buckingham palace road london SW1W 0RE (1 page) |
14 August 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 August 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
4 May 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 May 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 April 1997 | Full accounts made up to 31 March 1996 (9 pages) |
10 April 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
7 May 1987 | Company name changed signal trust properties LIMITED\certificate issued on 07/05/87 (2 pages) |
7 May 1987 | Company name changed signal trust properties LIMITED\certificate issued on 07/05/87 (2 pages) |
8 October 1986 | Full accounts made up to 31 March 1986 (6 pages) |
8 October 1986 | Full accounts made up to 31 March 1986 (6 pages) |
25 August 1972 | Incorporation (24 pages) |
25 August 1972 | Incorporation (24 pages) |