Chicago, Il 60601
United States
Director Name | Susan Elizabeth Bennett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2017(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 September 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 203 North Lasalle Street Suite 1500 Chicago, Il 60601 United States |
Director Name | Mr Gavin John Thistlethwaite |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Maxis 1 Western Road Bracknell Berkshire RG12 1RT |
Director Name | Mr Daniel Tullin Finke |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 September 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxis 1 Western Road Bracknell Berkshire RG12 1RT |
Director Name | Mr Luigi Sacchetti |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British,Italian |
Status | Closed |
Appointed | 26 April 2022(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 September 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Maxis 1 Western Road Bracknell RG12 1RF |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2019(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 September 2023) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Stephen John Latter |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 December 1999) |
Role | Accountant |
Correspondence Address | 1 Green Grove Hailsham East Sussex BN27 3NZ |
Director Name | Mr Michael Ernest Jarvis |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 16 Ashlone Road Putney London SW15 1LR |
Director Name | Mrs Georgina Anne Hickey |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | Flat 1 9a St Johns Wood High Street London Nw8 |
Director Name | Mr Anthony Paul Finnegan |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | 75 Cecil Park Pinner Middlesex HA5 5HL |
Director Name | Eric Drancourt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 101 Av D La Bourdmannais Paris France 75007 Foreign |
Director Name | Nikola Kate O'Connell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | 3 Howden Road London SE25 4AS |
Secretary Name | Roger Peter Powley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | 9 Alleyn Park Dulwich London SE21 8AU |
Director Name | Mr Raymond Frank Kelly |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cairngorm Cavendish Road St Georges Hill Weybridge Surrey KT13 0JX |
Director Name | Graham Alan Brown |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | Second Floor Flat 18 Upper Addison Gardens London W14 8AP |
Director Name | Sir Crispen Henry Davis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 1999) |
Role | Chief Executive Officer |
Correspondence Address | Hills End Titlarks Hill Sunningdale Berkshire SL5 0JD |
Secretary Name | Mr Stephen John Latter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 December 1999) |
Role | Accountant |
Correspondence Address | 1 Green Grove Hailsham East Sussex BN27 3NZ |
Director Name | Mr Brian David Lewis Jacobs |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holroyd Road London SW15 6LN |
Director Name | Mr Jeremy Martin Buhlmann |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(21 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shrubbs Farm Ford Road, Chobham Woking Surrey GU24 8SS |
Director Name | Douglas Ronald Flynn |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 December 1999(21 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 7 Alleyn Park London SE21 8AU |
Secretary Name | Mr Paul Leslie Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 110 Swan Lane London N20 0PP |
Secretary Name | Susan Clare Frogley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 2002) |
Role | Chief Financial Officer |
Correspondence Address | 89 Briarwood Road Clapham London SW4 9PJ |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(23 years, 11 months after company formation) |
Appointment Duration | 3 days (resigned 11 October 2002) |
Role | Chartered Secretary |
Correspondence Address | 16 Sandle Road Bishops Stortford Hertfordshire CM23 5HY |
Secretary Name | Susan Clare Frogley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dulwich Oaks Place College Road London SE21 7NA |
Director Name | Susannah Outfin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 November 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 72 Buttesland Street London N1 6BY |
Director Name | Mr Stephen John Latter |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Glendene North Street Horsebridge East Sussex BN27 4DR |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 November 2009) |
Role | Secretary |
Correspondence Address | 9 Skinners Street Bishops Stortford Hertfordshire CM23 4GS |
Director Name | Susan Clare Frogley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dulwich Oaks Place College Road London SE21 7NA |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Status | Resigned |
Appointed | 03 November 2009(31 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Director Name | Mr John Alan Napier |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Church Road Fingringhoe Colchester Essex CO5 7BN |
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 27 August 2010(31 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Simon Glyndon Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(34 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Michael Stephen Duffey |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2013(34 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 March 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Arlington Square Bracknell Berks RG12 1WA |
Director Name | Mr Bernard Akinwale Akinla |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Information Resources (Uk) Ltd 1 Arlington Squ Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Mr Brian William Coderre |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2019(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 203 North Lasalle Street Suite 1500 Chicago, Il 60601 United States |
Director Name | Anna Christina Torres Gomez |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2021(43 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 203 North Lasalle Street Suite 1500 Chicago Il 60601 |
Website | carat.com |
---|---|
Telephone | 020 70707700 |
Telephone region | London |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.1k at £1 | Dubuque LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,425,000 |
Cash | £93,000 |
Current Liabilities | £1,879,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
23 June 1995 | Delivered on: 30 June 1995 Satisfied on: 15 October 2002 Persons entitled: Societe Generaleas Trustee and Agent for the Banks Classification: Supplemental composite guarantee and charge Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of 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 |
---|---|
23 June 1995 | Delivered on: 29 June 1995 Satisfied on: 14 July 2010 Persons entitled: Samuel Montagu & Co Limitedas Trustee and Agent for the Banks Classification: Supplemental composite guarantee and charge Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the "charges" (as defined in 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 |
12 November 1993 | Delivered on: 25 November 1993 Satisfied on: 15 October 2002 Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks Classification: Supplemental composite guarantee & charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the "facilities" (as defined) and this charge. Particulars: All of the company's stocks shares and/or other obligations as specified in form 395. see the mortgage charge document for full details. Fully Satisfied |
17 November 1993 | Delivered on: 24 November 1993 Satisfied on: 15 October 2002 Persons entitled: Societe Generale Classification: Composite guarantee and charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 10TH november 1993 and this charge. Particulars: All stocks shares and/or other securities of the companies specified in form 395. see the mortgage charge document for full details. Fully Satisfied |
14 September 1992 | Delivered on: 25 September 1992 Satisfied on: 15 October 2002 Persons entitled: Samuel Montagu & Co Limitedas Trustee and Agent for the Banks Classification: Composite guarantee and charge Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the composite guaranteeand charge and the facility agreement dated 7TH may 1991. Particulars: First floating charge over undertaking and all other property assets and rights whatsoever and wheresoever present and future including stock in trade the deposit in relation to the charged property see form 395 ref M101. Fully Satisfied |
28 November 1987 | Delivered on: 16 December 1987 Satisfied on: 30 January 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 June 1987 | Delivered on: 23 June 1987 Satisfied on: 2 November 1989 Persons entitled: A P a Ventures Ii Limited Classification: Debenture Secured details: £353,466 and all other monies due or to become due from the company to the chargee. Under the terms of the debts agreement of even date this debenture or otherwise. Particulars: First legal charge on all f/h & l/h property first fixed charge on goodwill & incalled capital. First floating charges on book debts, bank accounts stock, work in progress, cash & all other undertakings & assets of the company present & futher. Fully Satisfied |
23 February 2021 | Director's details changed for Mr Brian William Coderre on 1 January 2021 (2 pages) |
---|---|
23 February 2021 | Director's details changed for Susan Elizabeth Bennett on 1 January 2021 (2 pages) |
23 February 2021 | Director's details changed for Mr. Kenneth Russell Johns on 1 January 2021 (2 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
18 December 2020 | Termination of appointment of Bernard Akinwale Akinla as a director on 8 December 2020 (1 page) |
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
9 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
25 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
25 August 2020 | Notification of a person with significant control statement (2 pages) |
25 August 2020 | Cessation of Dubuque Holdings Limited as a person with significant control on 3 August 2020 (1 page) |
10 June 2020 | Register(s) moved to registered office address 54 Portland Place London W1B 1DY (1 page) |
10 June 2020 | Cessation of Dubuque Limited as a person with significant control on 3 June 2019 (1 page) |
10 June 2020 | Notification of Dubuque Holdings Limited as a person with significant control on 3 June 2019 (2 pages) |
10 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
10 June 2020 | Change of details for Dubuque Limited as a person with significant control on 20 June 2019 (2 pages) |
16 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
19 June 2019 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY (1 page) |
19 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
24 May 2019 | Director's details changed for Mr Bernard Akinwale Akinla on 22 May 2019 (2 pages) |
24 May 2019 | Director's details changed for Mr Gavin John Thistlethwaite on 22 May 2019 (2 pages) |
24 May 2019 | Director's details changed for Mr. Kenneth Russell Johns on 22 May 2019 (2 pages) |
24 May 2019 | Director's details changed for Mr. Daniel Tullin Finke on 22 May 2019 (2 pages) |
29 April 2019 | Appointment of Mr Brian William Coderre as a director on 25 March 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr Gavin John Thistlethwaite on 21 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Michael Julien Samuels as a director on 28 January 2019 (1 page) |
21 February 2019 | Registered office address changed from 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to 54 Portland Place London W1B 1DY on 21 February 2019 (1 page) |
21 February 2019 | Appointment of Broughton Secretaries Limited as a secretary on 28 January 2019 (2 pages) |
11 February 2019 | Second filing of the annual return made up to 1 June 2016 (22 pages) |
6 November 2018 | Second filing of the annual return made up to 1 June 2016 (22 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
30 July 2018 | Statement of capital on 30 July 2018
|
30 July 2018 | Solvency Statement dated 23/07/18 (1 page) |
30 July 2018 | Resolutions
|
30 July 2018 | Statement by Directors (1 page) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
24 May 2018 | Appointment of Mr Bernard Akinwale Akinla as a director on 15 May 2018 (2 pages) |
27 February 2018 | Withdrawal of a person with significant control statement on 27 February 2018 (2 pages) |
13 February 2018 | Notification of Dubuque Limited as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Mr. Daniel Tullin Finke as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Susan Elizabeth Bennett as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Susan Elizabeth Bennett as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Mr. Daniel Tullin Finke as a director on 1 October 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr. Michael Julien Samuels on 4 March 2016 (2 pages) |
21 November 2017 | Director's details changed for Mr. Michael Julien Samuels on 4 March 2016 (2 pages) |
19 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
23 May 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
23 May 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 May 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 May 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 April 2017 | Full accounts made up to 31 December 2015 (20 pages) |
6 April 2017 | Full accounts made up to 31 December 2015 (20 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 December 2015 | Resolutions
|
29 December 2015 | Solvency Statement dated 28/12/15 (1 page) |
29 December 2015 | Statement of capital on 29 December 2015
|
29 December 2015 | Solvency Statement dated 28/12/15 (1 page) |
29 December 2015 | Statement of capital on 29 December 2015
|
29 December 2015 | Statement by Directors (1 page) |
29 December 2015 | Resolutions
|
29 December 2015 | Statement by Directors (1 page) |
24 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 March 2015 | Statement of capital following an allotment of shares on 21 October 2014
|
9 March 2015 | Statement of capital following an allotment of shares on 21 October 2014
|
29 January 2015 | Statement of capital following an allotment of shares on 14 March 2014
|
29 January 2015 | Statement of capital following an allotment of shares on 14 March 2014
|
26 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2014 (16 pages) |
26 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2014 (16 pages) |
26 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2014 (16 pages) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Full accounts made up to 31 December 2013 (19 pages) |
14 January 2015 | Full accounts made up to 31 December 2013 (19 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from , 1 Arlington Square, Bracknell, Berks, RG12 1WA to 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 1 Arlington Square Bracknell Berks RG12 1WA to 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 18 August 2014 (1 page) |
4 July 2014 | Termination of appointment of Michael Duffey as a director (1 page) |
4 July 2014 | Termination of appointment of Michael Duffey as a director (1 page) |
4 July 2014 | Appointment of Mr. Michael Julien Samuels as a director (2 pages) |
4 July 2014 | Appointment of Mr. Michael Julien Samuels as a director (2 pages) |
25 June 2014 | Registered office address changed from , Arlington Square Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England on 25 June 2014 (2 pages) |
25 June 2014 | Registered office address changed from Arlington Square Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England on 25 June 2014 (2 pages) |
11 October 2013 | Second filing of SH01 previously delivered to Companies House
|
11 October 2013 | Second filing of SH01 previously delivered to Companies House
|
25 September 2013 | Resolutions
|
25 September 2013 | Resolutions
|
20 September 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
19 September 2013 | Registered office address changed from , 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF, United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 10 Triton Street Regent's Place London United Kingdom NW1 3BF United Kingdom on 19 September 2013 (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 September 2013 | Termination of appointment of Nicholas Priday as a director (1 page) |
16 September 2013 | Termination of appointment of Simon Jones as a director (1 page) |
16 September 2013 | Appointment of Mr Michael Stephen Duffey as a director (2 pages) |
16 September 2013 | Termination of appointment of Andrew Moberly as a secretary (1 page) |
16 September 2013 | Termination of appointment of Nicholas Priday as a director (1 page) |
16 September 2013 | Termination of appointment of Simon Jones as a director (1 page) |
16 September 2013 | Termination of appointment of Andrew Moberly as a secretary (1 page) |
16 September 2013 | Appointment of Mr Kenneth Russell Johns as a director (2 pages) |
16 September 2013 | Appointment of Mr Michael Stephen Duffey as a director (2 pages) |
16 September 2013 | Appointment of Mr Kenneth Russell Johns as a director (2 pages) |
29 August 2013 | Company name changed aegis information services LIMITED\certificate issued on 29/08/13
|
29 August 2013 | Change of name notice (2 pages) |
29 August 2013 | Company name changed aegis information services LIMITED\certificate issued on 29/08/13
|
29 August 2013 | Change of name notice (2 pages) |
12 July 2013 | Termination of appointment of Jeremy Buhlmann as a director (1 page) |
12 July 2013 | Termination of appointment of Jeremy Buhlmann as a director (1 page) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Appointment of Mr Simon Glyndon Jones as a director (2 pages) |
9 May 2013 | Termination of appointment of John Napier as a director (1 page) |
9 May 2013 | Termination of appointment of John Napier as a director (1 page) |
9 May 2013 | Appointment of Mr Simon Glyndon Jones as a director (2 pages) |
20 December 2012 | Auditors resignation (1 page) |
20 December 2012 | Auditors resignation (1 page) |
23 August 2012 | Director's details changed for Mr Nicholas Charles Priday on 15 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Nicholas Charles Priday on 15 August 2012 (2 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Director's details changed for Mr Nicholas Charles Priday on 5 September 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Nicholas Charles Priday on 5 September 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Nicholas Charles Priday on 5 September 2011 (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from , 180 Great Portland Street, London, W1W 5QZ, United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 5 July 2011 (1 page) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
2 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
2 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
2 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
16 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
30 January 2010 | Change of name notice (2 pages) |
30 January 2010 | Change of name notice (2 pages) |
30 January 2010 | Company name changed carat global management LIMITED\certificate issued on 30/01/10
|
30 January 2010 | Company name changed carat global management LIMITED\certificate issued on 30/01/10
|
13 January 2010 | Change of name notice (2 pages) |
13 January 2010 | Change of name notice (2 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
6 January 2010 | Termination of appointment of Susannah Outfin as a director (1 page) |
6 January 2010 | Termination of appointment of Susannah Outfin as a director (1 page) |
6 January 2010 | Termination of appointment of Susan Frogley as a director (1 page) |
6 January 2010 | Termination of appointment of Susan Frogley as a director (1 page) |
5 January 2010 | Appointment of John Alan Napier as a director (2 pages) |
5 January 2010 | Appointment of Mr Nicholas Charles Priday as a director (2 pages) |
5 January 2010 | Appointment of Mr Nicholas Charles Priday as a director (2 pages) |
5 January 2010 | Appointment of John Alan Napier as a director (2 pages) |
16 November 2009 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page) |
10 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
9 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
9 November 2009 | Termination of appointment of John Ross as a secretary (1 page) |
9 November 2009 | Termination of appointment of John Ross as a secretary (1 page) |
19 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
19 June 2009 | Appointment terminated director nikola o'connell (1 page) |
19 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
19 June 2009 | Appointment terminated director nikola o'connell (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
16 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
13 June 2008 | Director's change of particulars / susannah outfin / 13/06/2008 (1 page) |
13 June 2008 | Director's change of particulars / susannah outfin / 13/06/2008 (1 page) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 180 great portland street london london W1W 5QZ united kingdom (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from, 180 great portland street, london, london, W1W 5QZ, united kingdom (1 page) |
13 June 2008 | Director's change of particulars / susannah outfin / 13/06/2008 (1 page) |
13 June 2008 | Director's change of particulars / susannah outfin / 13/06/2008 (1 page) |
13 June 2008 | Location of debenture register (1 page) |
13 June 2008 | Location of debenture register (1 page) |
13 June 2008 | Location of register of members (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from, 43-45 portman square, london, W1H 6LY (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 43-45 portman square london W1H 6LY (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
22 June 2007 | Location of debenture register (1 page) |
22 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: c/o aegis group PLC, 43-45 portman square, london, W1H 6LY (1 page) |
22 June 2007 | Location of debenture register (1 page) |
22 June 2007 | Location of register of members (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: c/o aegis group PLC 43-45 portman square london W1H 6LY (1 page) |
22 June 2007 | Location of register of members (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: parker tower 43-49 parker street london WC2B 5PS (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: parker tower, 43-49 parker street, london, WC2B 5PS (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 September 2006 | Company name changed carat international LIMITED\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Company name changed carat international LIMITED\certificate issued on 14/09/06 (2 pages) |
18 July 2006 | Return made up to 04/06/06; full list of members (8 pages) |
18 July 2006 | Return made up to 04/06/06; full list of members (8 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
17 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
10 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 September 2004 | Return made up to 04/06/04; full list of members (8 pages) |
16 September 2004 | Return made up to 04/06/04; full list of members (8 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
26 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
26 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 July 2003 | Return made up to 04/06/03; full list of members
|
3 July 2003 | Return made up to 04/06/03; full list of members
|
6 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
8 November 2002 | New secretary appointed (3 pages) |
8 November 2002 | New secretary appointed (3 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
10 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 July 2001 | New secretary appointed;new director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Secretary resigned;director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New secretary appointed;new director appointed (2 pages) |
10 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | Return made up to 04/06/01; full list of members
|
5 July 2001 | Return made up to 04/06/01; full list of members
|
2 February 2001 | Full accounts made up to 31 December 1999 (18 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (18 pages) |
6 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
6 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
8 June 2000 | Return made up to 04/06/00; full list of members (8 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members (8 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: broadway house, 2-6 fulham broadway, london, SW6 1AA (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed;new director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed;new director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
23 December 1999 | Full accounts made up to 31 December 1998 (17 pages) |
23 December 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
9 August 1999 | Return made up to 04/06/99; full list of members (8 pages) |
9 August 1999 | Return made up to 04/06/99; full list of members (8 pages) |
9 February 1999 | Auditor's resignation (1 page) |
9 February 1999 | Auditor's resignation (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 August 1998 | Return made up to 04/06/98; full list of members (8 pages) |
5 August 1998 | Return made up to 04/06/98; full list of members (8 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 June 1997 | Return made up to 04/06/97; no change of members (6 pages) |
23 June 1997 | Return made up to 04/06/97; no change of members (6 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
7 July 1996 | Return made up to 04/06/96; full list of members (8 pages) |
7 July 1996 | Return made up to 04/06/96; full list of members (8 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 August 1995 | Return made up to 04/06/95; full list of members
|
14 August 1995 | Return made up to 04/06/95; full list of members
|
30 June 1995 | Particulars of mortgage/charge (22 pages) |
30 June 1995 | Particulars of mortgage/charge (22 pages) |
29 June 1995 | Particulars of mortgage/charge (30 pages) |
29 June 1995 | Particulars of mortgage/charge (30 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
25 November 1993 | Particulars of mortgage/charge (11 pages) |
25 November 1993 | Particulars of mortgage/charge (11 pages) |
6 January 1992 | Resolutions
|
6 January 1992 | Resolutions
|
7 November 1990 | Company name changed\certificate issued on 07/11/90 (2 pages) |
7 November 1990 | Company name changed\certificate issued on 07/11/90 (2 pages) |
10 August 1989 | Wd 01/08/89 ad 20/07/89--------- £ si 451@1=451 £ ic 1667/2118 (2 pages) |
10 August 1989 | Wd 01/08/89 ad 20/07/89--------- £ si 451@1=451 £ ic 1667/2118 (2 pages) |
3 August 1989 | Memorandum and Articles of Association (7 pages) |
3 August 1989 | Memorandum and Articles of Association (7 pages) |
3 August 1989 | Resolutions
|
3 August 1989 | Resolutions
|
10 July 1980 | Accounts made up to 31 December 1979 (6 pages) |
10 July 1980 | Accounts made up to 31 December 1979 (6 pages) |
22 August 1979 | Memorandum and Articles of Association (19 pages) |
22 August 1979 | Memorandum and Articles of Association (19 pages) |
25 October 1978 | Incorporation (13 pages) |
25 October 1978 | Incorporation (13 pages) |