Floor 8
New York
Ny
10036
Director Name | Collin Roy Abert |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 February 2018(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 676 N Michigan Ave Ste 3900 Chicago 60611 |
Director Name | Lawrence Jeffrey Diamond |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 May 2018(45 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 229 West 43rd Street Floor 8 New York Ny 10036 |
Director Name | Mr Richard Ian Cornelius |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 31 July 2018) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | Forsees Rook 3 Mayfield Leatherhead Surrey KT22 8RS |
Director Name | Mr Gerald De Groot |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 1993) |
Role | Market Research |
Correspondence Address | 20 Willifield Way London NW11 7XT |
Director Name | Lionel Lawrence Gordon |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 1993) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | The Hyde 5 Orchard Gate Esher Surrey KT10 8HY |
Director Name | Mr Michael John Anthony Hague-Moss |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 1996) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakfields Road Knebworth Hertfordshire SG3 6NS |
Director Name | Glyn Owen Jones |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 1995) |
Role | Market Research |
Correspondence Address | 38 Ember Farm Way East Molesey Surrey KT8 0BL |
Director Name | Clifford Holmes |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 1994) |
Role | Market Research |
Correspondence Address | 57 Holden Road London N12 |
Secretary Name | Mrs Jillian May Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | The Hyde 5 Orchard Gate Esher Surrey KT10 8HY |
Director Name | Michael Roy Cooper |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1993(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 February 1999) |
Role | Chief Executive Officer |
Correspondence Address | 44 Copper Vail Princeton New Jersey Nj 08540 |
Director Name | Janet Richards |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 July 1998) |
Role | Market Research |
Correspondence Address | 68 London Road Shenley Radlett Hertfordshire WD7 9DY |
Director Name | Catherine Anne Goldsmith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 1996) |
Role | Research Consultancy |
Correspondence Address | 479 Archway Road Highgate London N6 4HX |
Director Name | James Toby Heisler |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1994(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 1997) |
Role | Research And Consulting |
Correspondence Address | 109 Rolling Hill Road Skillman New Jersey Channel |
Secretary Name | John Francis Short |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 June 1994(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 26 Wellington Court Bellmead Nj 08502 United States |
Director Name | Sara Crabb |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1998) |
Role | Market Research |
Correspondence Address | 22 Brudenell Road London SW17 8DA |
Director Name | Ms Linda Elizabeth McHugh |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(24 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ashley Gardens Ambrosden Avenue London SW1P 1QE |
Secretary Name | Mr Richard Ian Cornelius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(24 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forsees Rook 3 Mayfield Leatherhead Surrey KT22 8RS |
Director Name | Kenneth Joseph Anderton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1997(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2002) |
Role | Market Research |
Correspondence Address | 56 Meadow Close Raynes Park London SW20 9JB |
Director Name | Dorothy May Kerry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1997(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1999) |
Role | Market Research |
Correspondence Address | 42 The Uplands Bricket Wood St Albans Hertfordshire AL2 3UW |
Director Name | Jane Elizabeth A`Court |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1997(24 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 1998) |
Role | Market Research |
Correspondence Address | 10 Royle Crescent Ealing London W13 0BH |
Director Name | Fenella Gillian Pound |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1997(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2000) |
Role | Market Research |
Correspondence Address | 2 Barracks Cottages Kent St Cowfold Horsham West Sussex RH13 8BE |
Director Name | Roderick Archibald Macneill |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1997(24 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 17 July 2017) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 60 Sandy Lane South Wallington Surrey SM6 9RQ |
Director Name | Mr Nigel Peter Maxfield |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(25 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 13 July 2012) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 57a Westmorland Road Urmston Manchester M41 9HN |
Director Name | Rachel Anne Lopata |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(28 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Westcotes Drive Leicester Leicestershire LE3 0SQ |
Director Name | Vinod Gupta |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2007(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2008) |
Role | Chief Executive Officer |
Correspondence Address | 9017 Greensboro Lane Las Vegas Nv 89134 |
Director Name | Kate Rachel Pritchard |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(35 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 261 Raeburn Avenue Surbiton Surrey KT5 9DF |
Director Name | Mr Bill Fairfield |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2008(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2010) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 206 Fairacres Road Omaha Nebraska Ne 68132 |
Director Name | Mr Thomas Oberdorf |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2009(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 824 West Mercer Way Mercer Island Wa 018455 |
Director Name | Mr Richard Hanks |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(37 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5711 S 86th Circle Omaha 68127 Ne United States |
Director Name | Mr James Winston King |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2010(37 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2011) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 5711 S 86th Circle Omaha 68127 Ne United States |
Director Name | Ms Clare Hart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2010(37 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2011) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 5711 S 86th Circle Omaha 68127 Ne United States |
Director Name | Mr Marc Craig Litvinoff |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2011(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2013) |
Role | President |
Country of Residence | United States |
Correspondence Address | 186 City Road London EC1V 2NT |
Director Name | Mr Simon Pieter Kooyman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2013(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2016) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr James Nicholas Peter Moffatt |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Website | orcinternational.com |
---|
Registered Address | 60 Great Portland Street London W1W 7RT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.7k at £1 | Orc Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,118,501 |
Gross Profit | £10,860,113 |
Net Worth | £10,393,933 |
Cash | £592,950 |
Current Liabilities | £2,963,563 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 29 May 2022 (overdue) |
15 March 2005 | Delivered on: 30 March 2005 Satisfied on: 6 December 2006 Persons entitled: Citizens Bank of Pennsylvania as Agent for the Parties as the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to the lenders and/or the agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 May 2004 | Delivered on: 13 May 2004 Satisfied on: 13 April 2005 Persons entitled: Allied Capital Corporation (The Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 May 2004 | Delivered on: 13 May 2004 Satisfied on: 14 December 2006 Persons entitled: Citizens Bank of Pennsylvania (The Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 August 2000 | Delivered on: 10 August 2000 Satisfied on: 29 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The initial deposit of £200,000 credited to account designation 10090520 with the bank and any addition to that deposit or account from time to time in any designated currency. See the mortgage charge document for full details. Fully Satisfied |
17 November 1998 | Delivered on: 20 November 1998 Satisfied on: 9 September 2014 Persons entitled: St James Property (Curson Street) Limited Classification: Rent deposit deed Secured details: £8,622.15 due or to become due from the company to the chargee pursuant to the lease dated 6 november 1998. Particulars: £8,622.15. Fully Satisfied |
29 April 1994 | Delivered on: 16 May 1994 Satisfied on: 23 March 1999 Persons entitled: Meridian Bank Classification: Security agreement Secured details: All monies due from the company and or the "borrowers" (as defined) or any of them to the chargee under the terms of a loan and security agreement dated 29TH april 1994 (as defined therein). Particulars: First fixed charge all right title and interest of the company for goods sold or for services rendered. See the mortgage charge document for full details. Fully Satisfied |
20 December 1989 | Delivered on: 29 December 1989 Satisfied on: 27 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those l/h premises situate on the second and third floors of the building k/a 361/373 city road l/borough of islington greater london, by way of a fixed charge over all the plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 October 1989 | Delivered on: 8 November 1989 Satisfied on: 27 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises situate on the fourth floor of the building k/a 361/373 city road l/b of islington greater london fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 2011 | Delivered on: 14 July 2011 Satisfied on: 9 September 2014 Persons entitled: O & H Q1 Limited Classification: Cash deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the amount from time to time standing to the credit of the separate interest bearing deposit account see image for full details. Fully Satisfied |
29 March 1988 | Delivered on: 1 April 1988 Satisfied on: 27 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All intellectual property rights choses in action & claims.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 2014 | Delivered on: 5 December 2014 Persons entitled: Bnp Paribas (As Collateral Agent) Classification: A registered charge Particulars: L/H property premises on part ground floor west at 186-188 city road london t/n NGL642743. L/h property on the first floor at pearl studios 6A liverpool road london t/n GM477077. L/h property premises on the fifth floor at 701 chester road manchester. For more details of the land charged please refer to the instrument. Outstanding |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
1 October 2019 | Full accounts made up to 31 December 2018 (69 pages) |
24 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
20 February 2019 | Resolutions
|
12 February 2019 | Appointment of Mr James Nicholas Peter Moffatt as a director on 18 October 2018 (2 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (67 pages) |
31 July 2018 | Termination of appointment of Richard Ian Cornelius as a director on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Richard Ian Cornelius as a secretary on 31 July 2018 (1 page) |
12 June 2018 | Appointment of Collin Roy Abert as a director on 2 February 2018 (2 pages) |
12 June 2018 | Appointment of Paul Jason Caine as a director on 2 February 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
22 May 2018 | Appointment of Lawrence Jeffrey Diamond as a director on 1 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Roderick Archibald Macneill as a director on 17 July 2017 (1 page) |
15 May 2018 | Notification of Orc Holdings, Ltd as a person with significant control on 6 April 2016 (2 pages) |
15 May 2018 | Withdrawal of a person with significant control statement on 15 May 2018 (2 pages) |
5 April 2018 | Termination of appointment of Kate Rachel Pritchard as a director on 5 December 2017 (1 page) |
5 April 2018 | Termination of appointment of James Kenneth Rojas as a director on 2 February 2018 (1 page) |
26 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2017 | Appointment of Mr. James Kenneth Rojas as a director on 11 April 2016 (2 pages) |
16 May 2017 | Appointment of Mr. James Kenneth Rojas as a director on 11 April 2016 (2 pages) |
12 May 2017 | Termination of appointment of James Kenneth Rojas as a director on 11 April 2017 (1 page) |
12 May 2017 | Termination of appointment of James Kenneth Rojas as a director on 11 April 2017 (1 page) |
11 May 2017 | Appointment of Mr. James Kenneth Rojas as a director on 11 April 2017 (2 pages) |
11 May 2017 | Termination of appointment of Stacy Shu-Hsien Lee as a director on 6 February 2017 (1 page) |
11 May 2017 | Appointment of William Michael Thompson as a director on 31 March 2017 (2 pages) |
11 May 2017 | Termination of appointment of Trevor David Robinson as a director on 31 March 2017 (1 page) |
11 May 2017 | Appointment of William Michael Thompson as a director on 31 March 2017 (2 pages) |
11 May 2017 | Appointment of Mr. James Kenneth Rojas as a director on 11 April 2017 (2 pages) |
11 May 2017 | Termination of appointment of Stacy Shu-Hsien Lee as a director on 6 February 2017 (1 page) |
11 May 2017 | Termination of appointment of Trevor David Robinson as a director on 31 March 2017 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
18 May 2016 | Termination of appointment of Simon Pieter Kooyman as a director on 31 March 2016 (1 page) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Termination of appointment of Simon Pieter Kooyman as a director on 31 March 2016 (1 page) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 May 2016 | Registered office address changed from 186 City Road London EC1V 2NT to 60 Great Portland Street London W1W 7RT on 16 May 2016 (1 page) |
16 May 2016 | Register inspection address has been changed from 60 Great Portland Street London W1W 7RT England to 5 New Street Square London EC4A 3TW (1 page) |
16 May 2016 | Register inspection address has been changed from 60 Great Portland Street London W1W 7RT England to 5 New Street Square London EC4A 3TW (1 page) |
16 May 2016 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
16 May 2016 | Registered office address changed from 186 City Road London EC1V 2NT to 60 Great Portland Street London W1W 7RT on 16 May 2016 (1 page) |
16 May 2016 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
21 August 2015 | Register inspection address has been changed from 90 Fetter Lane London EC4A 1EQ England to 60 Great Portland Street London W1W 7RT (1 page) |
21 August 2015 | Register inspection address has been changed from 90 Fetter Lane London EC4A 1EQ England to 60 Great Portland Street London W1W 7RT (1 page) |
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
5 December 2014 | Registration of charge 010882260011, created on 28 November 2014 (52 pages) |
5 December 2014 | Registration of charge 010882260011, created on 28 November 2014 (52 pages) |
17 November 2014 | Memorandum and Articles of Association (12 pages) |
17 November 2014 | Memorandum and Articles of Association (12 pages) |
17 November 2014 | Resolutions
|
17 November 2014 | Resolutions
|
11 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 September 2014 | Satisfaction of charge 5 in full (6 pages) |
9 September 2014 | Satisfaction of charge 10 in full (7 pages) |
9 September 2014 | Satisfaction of charge 5 in full (6 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
4 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (10 pages) |
4 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (10 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (42 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (42 pages) |
23 May 2013 | Appointment of Mr Simon Pieter Kooyman as a director (2 pages) |
23 May 2013 | Appointment of Mr Simon Pieter Kooyman as a director (2 pages) |
13 May 2013 | Termination of appointment of Marc Litvinoff as a director (1 page) |
13 May 2013 | Termination of appointment of Marc Litvinoff as a director (1 page) |
30 July 2012 | Termination of appointment of Nigel Maxfield as a director (1 page) |
30 July 2012 | Termination of appointment of Nigel Maxfield as a director (1 page) |
24 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (11 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (11 pages) |
10 January 2012 | Appointment of Mr Marc Craig Litvinoff as a director (2 pages) |
10 January 2012 | Appointment of Stacy Shu-Hsien Lee as a director (2 pages) |
10 January 2012 | Appointment of Stacy Shu-Hsien Lee as a director (2 pages) |
10 January 2012 | Appointment of Mr Marc Craig Litvinoff as a director (2 pages) |
9 January 2012 | Termination of appointment of Richard Hanks as a director (1 page) |
9 January 2012 | Termination of appointment of James King as a director (1 page) |
9 January 2012 | Termination of appointment of Clare Hart as a director (1 page) |
9 January 2012 | Termination of appointment of Clare Hart as a director (1 page) |
9 January 2012 | Termination of appointment of James King as a director (1 page) |
9 January 2012 | Termination of appointment of Richard Hanks as a director (1 page) |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 (21 pages) |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 (21 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 July 2011 | Registered office address changed from Ground Floor 186 City Road London EC1V 2NU England on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Ground Floor 186 City Road London EC1V 2NU England on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Ground Floor 186 City Road London EC1V 2NU England on 6 July 2011 (1 page) |
3 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (12 pages) |
3 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (12 pages) |
1 June 2011 | Register inspection address has been changed from Angel Corner House 1 Islington High Street London N1 9AH England (1 page) |
1 June 2011 | Register inspection address has been changed from Angel Corner House 1 Islington High Street London N1 9AH England (1 page) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
5 May 2011 | Registered office address changed from Angel Corner House 1 Islington High Street London N1 9AH on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Angel Corner House 1 Islington High Street London N1 9AH on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Angel Corner House 1 Islington High Street London N1 9AH on 5 May 2011 (1 page) |
1 November 2010 | Appointment of Mr Richard Hanks as a director (2 pages) |
1 November 2010 | Appointment of Ms Clare Hart as a director (2 pages) |
1 November 2010 | Termination of appointment of Bill Fairfield as a director (1 page) |
1 November 2010 | Termination of appointment of Thomas Oberdorf as a director (1 page) |
1 November 2010 | Director's details changed for Ms Clare Hart on 1 November 2010 (2 pages) |
1 November 2010 | Appointment of Mr Richard Hanks as a director (2 pages) |
1 November 2010 | Appointment of Mr James Winston King as a director (2 pages) |
1 November 2010 | Termination of appointment of Thomas Oberdorf as a director (1 page) |
1 November 2010 | Appointment of Mr James Winston King as a director (2 pages) |
1 November 2010 | Director's details changed for Ms Clare Hart on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Ms Clare Hart on 1 November 2010 (2 pages) |
1 November 2010 | Termination of appointment of Bill Fairfield as a director (1 page) |
1 November 2010 | Appointment of Ms Clare Hart as a director (2 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
2 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
2 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Director's details changed for Kate Rachel Pritchard on 18 May 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Dr Nigel Peter Maxfield on 18 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Roderick Archibald Macneill on 18 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Dr Nigel Peter Maxfield on 18 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Roderick Archibald Macneill on 18 May 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Kate Rachel Pritchard on 18 May 2010 (2 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
14 April 2010 | Auditor's resignation (1 page) |
14 April 2010 | Auditor's resignation (1 page) |
14 April 2010 | Auditor's resignation (1 page) |
14 April 2010 | Auditor's resignation (1 page) |
22 March 2010 | Auditor's resignation (3 pages) |
22 March 2010 | Auditor's resignation (3 pages) |
18 March 2010 | Auditor's resignation (1 page) |
18 March 2010 | Auditor's resignation (1 page) |
17 March 2010 | Auditor's resignation (4 pages) |
17 March 2010 | Auditor's resignation (4 pages) |
11 August 2009 | Appointment terminate, director and secretary fred vakili logged form (1 page) |
11 August 2009 | Appointment terminate, director and secretary fred vakili logged form (1 page) |
11 August 2009 | Director appointed thomas oberdorf (2 pages) |
11 August 2009 | Director appointed thomas oberdorf (2 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
18 May 2009 | Appointment terminated director fred vakili (1 page) |
18 May 2009 | Appointment terminated director fred vakili (1 page) |
28 December 2008 | Appointment terminated director vinod gupta (1 page) |
28 December 2008 | Director appointed bill fairfield (2 pages) |
28 December 2008 | Director appointed bill fairfield (2 pages) |
28 December 2008 | Appointment terminated director vinod gupta (1 page) |
16 December 2008 | Full accounts made up to 31 December 2007 (23 pages) |
16 December 2008 | Full accounts made up to 31 December 2007 (23 pages) |
4 March 2008 | Director appointed kate rachel pritchard (2 pages) |
4 March 2008 | Director appointed kate rachel pritchard (2 pages) |
27 November 2007 | Return made up to 06/11/07; no change of members (9 pages) |
27 November 2007 | Return made up to 06/11/07; no change of members (9 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
16 January 2007 | Auditor's resignation (1 page) |
16 January 2007 | Auditor's resignation (1 page) |
4 January 2007 | Return made up to 06/11/06; full list of members (8 pages) |
4 January 2007 | Return made up to 06/11/06; full list of members (8 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2006 | Full accounts made up to 31 December 2005 (34 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (34 pages) |
23 March 2006 | Return made up to 06/11/05; full list of members; amend (8 pages) |
23 March 2006 | Return made up to 06/11/05; full list of members; amend (8 pages) |
2 November 2005 | Return made up to 06/11/05; full list of members (8 pages) |
2 November 2005 | Return made up to 06/11/05; full list of members (8 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2005 | Particulars of mortgage/charge (7 pages) |
30 March 2005 | Particulars of mortgage/charge (7 pages) |
29 October 2004 | Return made up to 06/11/04; full list of members (8 pages) |
29 October 2004 | Return made up to 06/11/04; full list of members (8 pages) |
6 October 2004 | Auditor's resignation (1 page) |
6 October 2004 | Auditor's resignation (1 page) |
20 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 May 2004 | Particulars of mortgage/charge (7 pages) |
13 May 2004 | Particulars of mortgage/charge (7 pages) |
13 May 2004 | Particulars of mortgage/charge (7 pages) |
13 May 2004 | Particulars of mortgage/charge (7 pages) |
29 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
7 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
5 November 2002 | Return made up to 06/11/02; full list of members
|
5 November 2002 | Return made up to 06/11/02; full list of members
|
19 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 October 2001 | Return made up to 06/11/01; full list of members
|
30 October 2001 | Return made up to 06/11/01; full list of members
|
7 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
2 November 2000 | Return made up to 06/11/00; full list of members
|
2 November 2000 | Return made up to 06/11/00; full list of members
|
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 361-373 city rd london EC1V 1JJ (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: 361-373 city rd london EC1V 1JJ (1 page) |
19 November 1999 | Return made up to 06/11/99; full list of members
|
19 November 1999 | Return made up to 06/11/99; full list of members
|
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1998 | Return made up to 06/11/98; full list of members
|
16 December 1998 | Return made up to 06/11/98; full list of members
|
20 November 1998 | Particulars of mortgage/charge (4 pages) |
20 November 1998 | Particulars of mortgage/charge (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Return made up to 06/11/97; no change of members
|
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Return made up to 06/11/97; no change of members
|
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
12 December 1997 | Company name changed gordon simmons research group li mited\certificate issued on 15/12/97 (2 pages) |
12 December 1997 | Company name changed gordon simmons research group li mited\certificate issued on 15/12/97 (2 pages) |
30 September 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
30 September 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
26 March 1997 | Return made up to 06/11/96; no change of members (8 pages) |
26 March 1997 | Return made up to 06/11/96; no change of members (8 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
4 November 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
5 August 1996 | Full group accounts made up to 31 December 1994 (19 pages) |
5 August 1996 | Full group accounts made up to 31 December 1994 (19 pages) |
12 December 1995 | Return made up to 06/11/94; full list of members (12 pages) |
12 December 1995 | Return made up to 06/11/94; full list of members (12 pages) |
15 November 1995 | Return made up to 06/11/95; full list of members
|
15 November 1995 | Return made up to 06/11/95; full list of members
|
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
27 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1994 | Resolutions
|
21 February 1994 | Resolutions
|
1 February 1991 | Resolutions
|
1 February 1991 | Resolutions
|
4 December 1990 | Resolutions
|
4 December 1990 | Resolutions
|
21 October 1988 | Resolutions
|
21 October 1988 | Resolutions
|
6 May 1988 | Resolutions
|
6 May 1988 | Resolutions
|
11 February 1986 | Memorandum and Articles of Association (11 pages) |
11 February 1986 | Memorandum and Articles of Association (11 pages) |
9 January 1986 | Company name changed\certificate issued on 09/01/86 (2 pages) |
9 January 1986 | Company name changed\certificate issued on 09/01/86 (2 pages) |
21 December 1972 | Certificate of incorporation (13 pages) |
21 December 1972 | Certificate of incorporation (13 pages) |