1 Duval Square
London
E1 6PW
Director Name | Mr William Frederick Knottenbelt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Ms Adrienne Hilary Seaman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Margaret Austin Wright |
---|---|
Status | Current |
Appointed | 08 July 2021(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Jenelle Marie Chalmers |
---|---|
Status | Current |
Appointed | 08 July 2021(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Paul William Burnand |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 1994) |
Role | Money Broker |
Correspondence Address | 7 Cambridge Place London W8 5PB |
Director Name | Richard Clifford Lacy |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(13 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 November 1997) |
Role | Company Director |
Correspondence Address | Freshfield Manor Scaynes Hill West Sussex RH17 7NR |
Director Name | Mr Michael Charles Johns |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(13 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dormers Littleworth Lane Esher Surrey KT10 9PF |
Director Name | Richard Gerard Jackson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 1992(13 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 April 1993) |
Role | Government Bond Broker |
Correspondence Address | 92 Fourth Street Garden City New York Ny 11530 Foreign |
Director Name | Say Jim Goh |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 May 1992(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 1994) |
Role | Moneybroker |
Correspondence Address | 54a Lorong M Telok Kurau Road 1542 Singapore |
Director Name | Geoffrey Dunn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(13 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 10 Carlisle Road London NW6 6TJ |
Director Name | Peter John Edge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(13 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 October 1998) |
Role | Moneybroker |
Correspondence Address | Flat 5 35 Queens Gate Gardens Kensington London SW7 5RS |
Director Name | Kazuo Fujii |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 May 1992(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 1994) |
Role | Banker |
Correspondence Address | 787-19 Nase-Cho Totsuka-Ku Yokohama 245 |
Secretary Name | Dr Edward Charles Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(13 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Director Name | Peter Neville Buckley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(13 years after company formation) |
Appointment Duration | 8 years (resigned 30 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 6 Albert Place London W8 5PD |
Director Name | Mr Jonathan Harry Cartwright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Meadow Hawthorn Place Penn Buckinghamshire HP10 8EH |
Director Name | Mary Douglas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 109 Free Trade Wharf 340 The Highway London E1 9EU |
Director Name | William Henry George Kissack |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(14 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 April 1994) |
Role | Stockbroker |
Correspondence Address | Laxey 66 Windsor Drive Chelsfield Orpington Kent BR6 6HD |
Director Name | John Axson Heywood |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(15 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 21 Walpole Street London SW3 4QP |
Director Name | Richard David Cairns Hubbard |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Meadowcroft New Road Windlesham Surrey GU20 6BJ |
Director Name | Clive Cooke |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 September 1999) |
Role | Stockbroker |
Correspondence Address | 721 Fifth Avenue Apartment 63h New York Ny 10022 United States |
Director Name | Mr Jonathan Harry Cartwright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Meadow Hawthorn Place Penn Buckinghamshire HP10 8EH |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 October 1998(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clorane Gardens London NW3 7IR |
Director Name | Mr Declan Pius Kelly |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2000(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Lyndale Avenue London NW2 2QA |
Director Name | Helen Frances Broomfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Secretary Name | Helen Frances Broomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Director Name | Mrs Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 August 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Pound Farm Low Road Great Glemham Saxmundham Suffolk IP17 2DQ |
Secretary Name | Mrs Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 01 December 2008(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 March 2017) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr David Charles Ireland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mrs Lorraine Emma Barclay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Stephen Gerard Caplen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2015) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Status | Resigned |
Appointed | 18 April 2017(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Ms Kathleen Marie Cronin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2019(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 October 2021) |
Role | Snr Managing Director, Gen Counsel & Corp Sec |
Country of Residence | United States |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Veronica Holly Ridley |
---|---|
Status | Resigned |
Appointed | 14 January 2020(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Website | icap.com |
---|---|
Email address | [email protected] |
Telephone | 020 76387592 |
Telephone region | London |
Registered Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
2.3b at £0.2 | Icap PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £556,949,000 |
Cash | £76,000 |
Current Liabilities | £527,911,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
9 October 2007 | Delivered on: 26 October 2007 Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created under the agreement is created in favour of the facility agent, is security for the payment of all secured liabilities. See the mortgage charge document for full details. Outstanding |
---|---|
8 December 2006 | Delivered on: 22 December 2006 Persons entitled: J.P.Morgan Europe Limited Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created under the agreement is created in favour of the facility agent, is security for the payment of all secured liabilities and is made with full title guarantee in accordance with the law of property act 1994. see the mortgage charge document for full details. Outstanding |
27 June 1991 | Delivered on: 28 June 1991 Persons entitled: William Henry George Kissack Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee in respect of the loan stock. Particulars: By way of absolute assignment all the present and future right title and interest of the chargee to or in the deposit (see form 395 document M123 for full details.). Outstanding |
27 June 1991 | Delivered on: 28 June 1991 Persons entitled: Geoffrey William Lott Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee in respect of the loan stock (as defined under the terms of the charge). Particulars: By way of absolute assignment all the present and future right title and interest of the chargee to or in the deposit (see form 395 document M121 for full details.). Outstanding |
27 June 1991 | Delivered on: 28 June 1991 Persons entitled: Clive John Cooke. Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee in respect of the loan stock (as defined) under the terms of this charge. Particulars: By way of absolute assignment all the present and future right title and interest of the chargee to or in the deposit (see form 395 document M122 for full details). Outstanding |
30 January 1987 | Delivered on: 18 February 1987 Persons entitled: Morgan Guaranty Trust Company. Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks, bonds, debentures, certificates of deposit and other securities of any kind whatsoever which one at the date of the charge. (For further details see doc M395). Fully Satisfied |
23 October 1981 | Delivered on: 3 November 1981 Persons entitled: The Royal Bank of Scotland Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill, book debts & other debts uncalled capital. Fully Satisfied |
15 September 1981 | Delivered on: 29 September 1981 Persons entitled: N. M. Rothschild & Sons Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 15-9-81. Particulars: All monies from time to time standing to the credit of the deposit account or accounts of the company designated nap security account with N.M. rothschild & sons limited. Fully Satisfied |
7 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
19 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
20 February 2023 | Termination of appointment of Margaret Austin Wright as a secretary on 13 February 2023 (1 page) |
17 February 2023 | Appointment of David James Muddiman as a secretary on 13 February 2023 (2 pages) |
17 February 2023 | Appointment of Sarah Giffen as a secretary on 13 February 2023 (2 pages) |
17 February 2023 | Termination of appointment of Jenelle Marie Chalmers as a secretary on 13 February 2023 (1 page) |
9 January 2023 | Termination of appointment of William Frederick Knottenbelt as a director on 31 December 2022 (1 page) |
10 August 2022 | Full accounts made up to 31 December 2021 (30 pages) |
1 July 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
14 October 2021 | Termination of appointment of Kathleen Marie Cronin as a director on 11 October 2021 (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
13 July 2021 | Appointment of Jenelle Marie Chalmers as a secretary on 8 July 2021 (2 pages) |
13 July 2021 | Termination of appointment of Veronica Holly Ridley as a secretary on 1 July 2021 (1 page) |
13 July 2021 | Appointment of Margaret Austin Wright as a secretary on 8 July 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (5 pages) |
19 May 2021 | Director's details changed for Mr Richard Joseph Bodnum on 2 November 2020 (2 pages) |
20 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
8 December 2020 | Statement of capital following an allotment of shares on 11 November 2020
|
16 July 2020 | Resolutions
|
16 July 2020 | Statement of capital on 16 July 2020
|
16 July 2020 | Solvency Statement dated 06/07/20 (1 page) |
16 July 2020 | Statement by Directors (1 page) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
19 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
26 February 2020 | Full accounts made up to 31 March 2019 (21 pages) |
28 January 2020 | Appointment of Veronica Holly Ridley as a secretary on 14 January 2020 (2 pages) |
16 January 2020 | Satisfaction of charge 7 in full (2 pages) |
14 January 2020 | Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019 (1 page) |
20 August 2019 | Appointment of Adrienne Hilary Seaman as a director on 7 August 2019 (2 pages) |
20 August 2019 | Appointment of Richard Bodnum as a director on 7 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Deborah Anne Abrehart as a director on 7 August 2019 (1 page) |
19 August 2019 | Appointment of William Frederick Knottenbelt as a director on 7 August 2019 (2 pages) |
19 August 2019 | Appointment of Ms Kathleen Marie Cronin as a director on 7 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of David Charles Ireland as a director on 7 August 2019 (1 page) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
24 May 2019 | Change of details for Nex International Limited as a person with significant control on 29 March 2019 (2 pages) |
8 April 2019 | Change of details for Nex International Limited as a person with significant control on 6 April 2016 (2 pages) |
7 April 2019 | Change of details for Nex International Limited as a person with significant control on 29 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Mrs Deborah Anne Abrehart on 29 March 2019 (2 pages) |
29 March 2019 | Registered office address changed from 2 Broadgate London EC2M 7UR to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 29 March 2019 (1 page) |
27 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
23 November 2018 | Change of details for Icap Plc as a person with significant control on 1 November 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
7 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
7 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
3 June 2017 | Director's details changed for Mrs Deborah Anne Abrehart on 1 June 2017 (2 pages) |
3 June 2017 | Director's details changed for Mrs Deborah Anne Abrehart on 1 June 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
26 April 2017 | Appointment of Mrs Deborah Anne Abrehart as a secretary on 18 April 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Deborah Anne Abrehart as a secretary on 18 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017 (1 page) |
21 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
20 June 2016 | Satisfaction of charge 4 in full (1 page) |
20 June 2016 | Satisfaction of charge 6 in full (1 page) |
20 June 2016 | Satisfaction of charge 8 in full (1 page) |
20 June 2016 | Satisfaction of charge 6 in full (1 page) |
20 June 2016 | Satisfaction of charge 8 in full (1 page) |
20 June 2016 | Satisfaction of charge 5 in full (1 page) |
20 June 2016 | Satisfaction of charge 4 in full (1 page) |
20 June 2016 | Satisfaction of charge 5 in full (1 page) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
6 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 February 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page) |
3 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
9 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Statement of company's objects (2 pages) |
13 December 2012 | Statement of company's objects (2 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
12 December 2012 | Purchase of own shares. (3 pages) |
12 December 2012 | Cancellation of shares. Statement of capital on 12 December 2012
|
12 December 2012 | Purchase of own shares. (3 pages) |
12 December 2012 | Cancellation of shares. Statement of capital on 12 December 2012
|
23 November 2012 | Appointment of Mr Stephen Gerard Caplen as a director (2 pages) |
23 November 2012 | Termination of appointment of Lorraine Barclay as a director (1 page) |
23 November 2012 | Termination of appointment of Lorraine Barclay as a director (1 page) |
23 November 2012 | Appointment of Mr Stephen Gerard Caplen as a director (2 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Appointment of Mr David Charles Ireland as a director (2 pages) |
17 October 2011 | Appointment of Mr David Charles Ireland as a director (2 pages) |
15 October 2011 | Termination of appointment of Samantha Wren as a director (1 page) |
15 October 2011 | Appointment of Mrs Lorraine Barclay as a director (2 pages) |
15 October 2011 | Termination of appointment of Samantha Wren as a director (1 page) |
15 October 2011 | Appointment of Mrs Lorraine Barclay as a director (2 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Full accounts made up to 31 March 2010 (22 pages) |
28 April 2011 | Full accounts made up to 31 March 2010 (22 pages) |
23 November 2010 | Appointment of Samantha Anne Wren as a director (2 pages) |
23 November 2010 | Appointment of Samantha Anne Wren as a director (2 pages) |
23 November 2010 | Termination of appointment of Iain Torrens as a director (1 page) |
23 November 2010 | Termination of appointment of Iain Torrens as a director (1 page) |
17 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
24 October 2009 | Full accounts made up to 31 March 2009 (27 pages) |
24 October 2009 | Full accounts made up to 31 March 2009 (27 pages) |
12 October 2009 | Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mrs Deborah Anne Abrehart on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Deborah Anne Abrehart on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Iain William Torrens on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Deborah Anne Abrehart on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Iain William Torrens on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Iain William Torrens on 6 October 2009 (2 pages) |
11 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Re-registration of Memorandum and Articles (12 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 February 2009 | Application for reregistration from PLC to private (1 page) |
13 February 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 February 2009 | Application for reregistration from PLC to private (1 page) |
13 February 2009 | Re-registration of Memorandum and Articles (12 pages) |
2 December 2008 | Appointment terminated secretary deborah abrehart (1 page) |
2 December 2008 | Secretary appointed mrs teri-anne cavanagh (1 page) |
2 December 2008 | Appointment terminated secretary deborah abrehart (1 page) |
2 December 2008 | Secretary appointed mrs teri-anne cavanagh (1 page) |
27 November 2008 | Appointment terminated director michael spencer (1 page) |
27 November 2008 | Appointment terminated director michael spencer (1 page) |
21 November 2008 | Appointment terminated director matthew lester (1 page) |
21 November 2008 | Appointment terminated director john yallop (1 page) |
21 November 2008 | Director appointed mr iain william torrens (2 pages) |
21 November 2008 | Director appointed mr iain william torrens (2 pages) |
21 November 2008 | Appointment terminated director matthew lester (1 page) |
21 November 2008 | Appointment terminated director john yallop (1 page) |
1 November 2008 | Full accounts made up to 31 March 2008 (27 pages) |
1 November 2008 | Full accounts made up to 31 March 2008 (27 pages) |
8 July 2008 | Return made up to 27/05/08; full list of members (10 pages) |
8 July 2008 | Return made up to 27/05/08; full list of members (10 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2007 | Particulars of mortgage/charge (6 pages) |
26 October 2007 | Particulars of mortgage/charge (6 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
21 June 2007 | Return made up to 27/05/07; full list of members (7 pages) |
21 June 2007 | Return made up to 27/05/07; full list of members (7 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
5 January 2007 | Statement of affairs (4 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Ad 08/12/06--------- £ si [email protected]=7025000 £ ic 519151734/526176734 (2 pages) |
5 January 2007 | £ nc 150000000/532025000 08/12/06 (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Ad 08/12/06--------- £ si [email protected]=7025000 £ ic 519151734/526176734 (2 pages) |
5 January 2007 | £ nc 150000000/532025000 08/12/06 (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Statement of affairs (4 pages) |
5 January 2007 | Ad 08/12/06--------- £ si [email protected]= 375000000 £ ic 144151734/519151734 (2 pages) |
5 January 2007 | Ad 08/12/06--------- £ si [email protected]= 375000000 £ ic 144151734/519151734 (2 pages) |
5 January 2007 | Resolutions
|
22 December 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
6 November 2006 | Full accounts made up to 31 March 2006 (24 pages) |
6 November 2006 | Full accounts made up to 31 March 2006 (24 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
30 August 2006 | Ad 27/07/06--------- us$ si 7711987@10=77119870 us$ ic 0/77119870 (2 pages) |
30 August 2006 | Ad 27/07/06--------- us$ si 7711987@10=77119870 us$ ic 0/77119870 (2 pages) |
27 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
27 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
4 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (3 pages) |
12 August 2005 | New director appointed (3 pages) |
14 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | £ nc 122500000/150000000 25/04/05 (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | £ nc 122500000/150000000 25/04/05 (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | Us$ ic 69627370/0 28/04/05 us$ sr 6962737@10=69627370 (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
12 May 2005 | Us$ ic 69627370/0 28/04/05 us$ sr 6962737@10=69627370 (1 page) |
12 May 2005 | Ad 25/04/05--------- £ si [email protected]=52164732 £ ic 91987002/144151734 (2 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Ad 25/04/05--------- £ si [email protected]=52164732 £ ic 91987002/144151734 (2 pages) |
18 April 2005 | Location of register of members (1 page) |
18 April 2005 | Location of register of members (1 page) |
7 March 2005 | Ad 14/02/05--------- us$ si 332500@10=3325000 us$ ic 66302370/69627370 (2 pages) |
7 March 2005 | Ad 14/02/05--------- us$ si 332500@10=3325000 us$ ic 66302370/69627370 (2 pages) |
7 December 2004 | Ad 20/10/04--------- us$ si 191000@10=1910000 us$ ic 64392370/66302370 (2 pages) |
7 December 2004 | Ad 20/10/04--------- us$ si 191000@10=1910000 us$ ic 64392370/66302370 (2 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
12 October 2004 | Ad 30/09/04--------- us$ si 125082@10=1250820 us$ ic 63141550/64392370 (2 pages) |
12 October 2004 | Ad 30/09/04--------- us$ si 125082@10=1250820 us$ ic 63141550/64392370 (2 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
28 September 2004 | Nc inc already adjusted 20/08/04 (1 page) |
28 September 2004 | Nc inc already adjusted 20/08/04 (1 page) |
28 September 2004 | Ad 20/08/04--------- us$ si 2165000@10=21650000 us$ ic 41491550/63141550 (2 pages) |
28 September 2004 | Ad 20/08/04--------- us$ si 2165000@10=21650000 us$ ic 41491550/63141550 (2 pages) |
24 August 2004 | Us$ nc 50000000/60000000 03/08/04 (1 page) |
24 August 2004 | Resolutions
|
24 August 2004 | Us$ nc 50000000/60000000 03/08/04 (1 page) |
24 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
2 July 2004 | Ad 22/06/04--------- us$ si 933850@10=9338500 us$ ic 32153050/41491550 (2 pages) |
2 July 2004 | Ad 22/06/04--------- us$ si 933850@10=9338500 us$ ic 32153050/41491550 (2 pages) |
16 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: park house, 16 finsbury circus, london EC2M 7UR (1 page) |
15 April 2004 | Ad 31/03/04--------- us$ si 218474@10=2184740 us$ ic 29968310/32153050 (2 pages) |
15 April 2004 | Ad 31/03/04--------- us$ si 218474@10=2184740 us$ ic 29968310/32153050 (2 pages) |
2 April 2004 | Ad 12/02/04--------- us$ si 213619@10=2136190 us$ ic 27832120/29968310 (2 pages) |
2 April 2004 | Ad 12/02/04--------- us$ si 213619@10=2136190 us$ ic 27832120/29968310 (2 pages) |
13 March 2004 | Ad 13/02/04--------- us$ si 332500@10=3325000 us$ ic 24507120/27832120 (2 pages) |
13 March 2004 | Ad 13/02/04--------- us$ si 332500@10=3325000 us$ ic 24507120/27832120 (2 pages) |
25 November 2003 | Ad 30/06/03--------- us$ si 87983@10=879830 us$ ic 23627290/24507120 (2 pages) |
25 November 2003 | Ad 30/06/03--------- us$ si 87983@10=879830 us$ ic 23627290/24507120 (2 pages) |
7 November 2003 | Ad 30/09/03--------- us$ si 223329@10=2233290 us$ ic 21394000/23627290 (2 pages) |
7 November 2003 | Ad 30/09/03--------- us$ si 223329@10=2233290 us$ ic 21394000/23627290 (2 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
30 September 2003 | Auditor's resignation (1 page) |
30 September 2003 | Auditor's resignation (1 page) |
18 August 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | Secretary resigned;director resigned (1 page) |
18 August 2003 | Secretary resigned;director resigned (1 page) |
18 August 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Ad 05/06/03--------- us$ si 933850@10=9338500 us$ ic 12055500/21394000 (2 pages) |
3 July 2003 | Ad 05/06/03--------- us$ si 933850@10=9338500 us$ ic 12055500/21394000 (2 pages) |
12 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
22 March 2003 | Amending 882 iss 19/02/03 (2 pages) |
22 March 2003 | Amending 882 iss 19/02/03 (2 pages) |
27 February 2003 | Ad 19/02/03--------- us$ si 2850000@10=28500000 us$ ic 9205500/37705500 (2 pages) |
27 February 2003 | Ad 19/02/03--------- us$ si 2850000@10=28500000 us$ ic 9205500/37705500 (2 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
3 September 2002 | Nc inc already adjusted 05/06/02 (1 page) |
3 September 2002 | Ad 21/06/02--------- us$ si 920550@10=9205500 us$ ic 0/9205500 (2 pages) |
3 September 2002 | Nc inc already adjusted 05/06/02 (1 page) |
3 September 2002 | Ad 21/06/02--------- us$ si 920550@10=9205500 us$ ic 0/9205500 (2 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
22 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
22 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
6 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
10 May 2002 | Resolutions
|
10 May 2002 | Resolutions
|
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
25 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
6 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
31 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
5 June 2000 | Return made up to 27/05/00; full list of members (26 pages) |
5 June 2000 | Return made up to 27/05/00; full list of members (26 pages) |
8 March 2000 | New director appointed (4 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (4 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (3 pages) |
5 November 1999 | Ad 25/10/99--------- £ si [email protected]=250 £ ic 91986751/91987001 (3 pages) |
5 November 1999 | Ad 25/10/99--------- £ si [email protected]=250 £ ic 91986751/91987001 (3 pages) |
6 October 1999 | Ad 27/09/99--------- £ si [email protected]=82075 £ ic 91900426/91982501 (6 pages) |
6 October 1999 | Ad 27/09/99--------- £ si [email protected]=4250 £ ic 91982501/91986751 (3 pages) |
6 October 1999 | Ad 27/09/99--------- £ si [email protected]=4250 £ ic 91982501/91986751 (3 pages) |
6 October 1999 | Ad 27/09/99--------- £ si [email protected]=82075 £ ic 91900426/91982501 (6 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
29 July 1999 | Ad 22/07/99--------- £ si [email protected]=2000 £ ic 91898426/91900426 (3 pages) |
29 July 1999 | Ad 22/07/99--------- £ si [email protected]=2000 £ ic 91898426/91900426 (3 pages) |
9 July 1999 | Full group accounts made up to 31 March 1999 (86 pages) |
9 July 1999 | Full group accounts made up to 31 March 1999 (86 pages) |
20 June 1999 | Return made up to 27/05/99; bulk list available separately (15 pages) |
20 June 1999 | Return made up to 27/05/99; bulk list available separately (15 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: sherborne house, 119 cannon street, london, EC4N 5AX (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Ad 08/06/99--------- £ si [email protected]=10000 £ ic 91888426/91898426 (2 pages) |
14 June 1999 | Ad 08/06/99--------- £ si [email protected]=10000 £ ic 91888426/91898426 (2 pages) |
26 March 1999 | Director's particulars changed (1 page) |
26 March 1999 | Director's particulars changed (1 page) |
26 March 1999 | Director's particulars changed (1 page) |
26 March 1999 | Director's particulars changed (1 page) |
22 February 1999 | Ad 16/02/99--------- £ si [email protected]=16125 £ ic 91872301/91888426 (3 pages) |
22 February 1999 | Ad 16/02/99--------- £ si [email protected]=16125 £ ic 91872301/91888426 (3 pages) |
10 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
25 January 1999 | Ad 13/01/99--------- £ si [email protected]=1875 £ ic 91870426/91872301 (3 pages) |
25 January 1999 | Ad 13/01/99--------- £ si [email protected]=1875 £ ic 91870426/91872301 (3 pages) |
21 January 1999 | Auditor's resignation (1 page) |
21 January 1999 | Auditor's resignation (1 page) |
18 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | Director's particulars changed (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
11 December 1998 | Ad 01/12/98--------- £ si [email protected]=13125 £ ic 91857301/91870426 (4 pages) |
11 December 1998 | Ad 01/12/98--------- £ si [email protected]=13125 £ ic 91857301/91870426 (4 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
16 November 1998 | Ad 26/10/98--------- £ si [email protected]=60950431 £ ic 30906870/91857301 (105 pages) |
16 November 1998 | Ad 26/10/98--------- £ si [email protected]=60950431 £ ic 30906870/91857301 (105 pages) |
11 November 1998 | Ad 23/10/98--------- £ si [email protected]=6500 £ ic 30900370/30906870 (4 pages) |
11 November 1998 | Ad 23/10/98--------- £ si [email protected]=6500 £ ic 30900370/30906870 (4 pages) |
29 October 1998 | Resolutions
|
29 October 1998 | £ nc 43000000/122500000 23/10/98 (1 page) |
29 October 1998 | £ nc 43000000/122500000 23/10/98 (1 page) |
29 October 1998 | Resolutions
|
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
27 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
26 October 1998 | Company name changed exco PLC\certificate issued on 26/10/98 (7 pages) |
26 October 1998 | Company name changed exco PLC\certificate issued on 26/10/98 (7 pages) |
12 October 1998 | Ad 23/09/98--------- £ si [email protected]=1375 £ ic 30848383/30849758 (3 pages) |
12 October 1998 | Ad 23/09/98--------- £ si [email protected]=1375 £ ic 30848383/30849758 (3 pages) |
12 October 1998 | Ad 08/10/98--------- £ si [email protected]=50612 £ ic 30849758/30900370 (5 pages) |
12 October 1998 | Ad 08/10/98--------- £ si [email protected]=50612 £ ic 30849758/30900370 (5 pages) |
5 October 1998 | Amending form 882R (6 pages) |
5 October 1998 | Amending form 882R (6 pages) |
5 October 1998 | Listing of particulars (116 pages) |
5 October 1998 | Listing of particulars (116 pages) |
28 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Ad 03/09/98--------- £ si [email protected]=56875 £ ic 30791508/30848383 (6 pages) |
15 September 1998 | Ad 03/09/98--------- £ si [email protected]=56875 £ ic 30791508/30848383 (6 pages) |
10 September 1998 | Director's particulars changed (1 page) |
10 September 1998 | Director's particulars changed (1 page) |
15 June 1998 | Return made up to 27/05/98; bulk list available separately (14 pages) |
15 June 1998 | Return made up to 27/05/98; bulk list available separately (14 pages) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Director's particulars changed (1 page) |
24 May 1998 | Memorandum and Articles of Association (46 pages) |
24 May 1998 | Memorandum and Articles of Association (46 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
27 April 1998 | Full group accounts made up to 31 December 1997 (53 pages) |
27 April 1998 | Full group accounts made up to 31 December 1997 (53 pages) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
22 January 1998 | Director's particulars changed (1 page) |
22 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
10 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Director's particulars changed (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
27 June 1997 | Return made up to 27/05/97; bulk list available separately (15 pages) |
27 June 1997 | Return made up to 27/05/97; bulk list available separately (15 pages) |
17 June 1997 | Full group accounts made up to 31 December 1996 (51 pages) |
17 June 1997 | Full group accounts made up to 31 December 1996 (51 pages) |
29 May 1997 | Director's particulars changed (2 pages) |
29 May 1997 | Director's particulars changed (2 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
23 April 1997 | Director's particulars changed (2 pages) |
23 April 1997 | Director's particulars changed (2 pages) |
10 November 1996 | Director's particulars changed (1 page) |
10 November 1996 | Director's particulars changed (1 page) |
10 November 1996 | Director's particulars changed (1 page) |
10 November 1996 | Director's particulars changed (1 page) |
27 September 1996 | Director's particulars changed (1 page) |
27 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
7 June 1996 | Return made up to 27/05/96; bulk list available separately (14 pages) |
7 June 1996 | Return made up to 27/05/96; bulk list available separately (14 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
22 April 1996 | Full group accounts made up to 31 December 1995 (50 pages) |
22 April 1996 | Full group accounts made up to 31 December 1995 (50 pages) |
24 March 1996 | Director's particulars changed (3 pages) |
24 March 1996 | Director's particulars changed (3 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director's particulars changed (2 pages) |
18 March 1996 | Director's particulars changed (2 pages) |
11 January 1996 | Director's particulars changed (2 pages) |
11 January 1996 | Director's particulars changed (2 pages) |
11 December 1995 | New director appointed (6 pages) |
11 December 1995 | New director appointed (6 pages) |
7 December 1995 | Director resigned (4 pages) |
7 December 1995 | Director resigned (4 pages) |
23 November 1995 | Director's particulars changed (4 pages) |
23 November 1995 | Director's particulars changed (4 pages) |
9 August 1995 | Director's particulars changed (4 pages) |
9 August 1995 | Director's particulars changed (4 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
15 June 1995 | Return made up to 27/05/95; full list of members (14 pages) |
15 June 1995 | Return made up to 27/05/95; full list of members (14 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
30 March 1995 | Full group accounts made up to 31 December 1994 (48 pages) |
30 March 1995 | Full group accounts made up to 31 December 1994 (48 pages) |
2 February 1995 | New director appointed (2 pages) |
2 February 1995 | New director appointed (2 pages) |
8 January 1995 | Director resigned (2 pages) |
8 January 1995 | Director resigned (2 pages) |
1 December 1994 | Location of register of members (non legible) (1 page) |
1 December 1994 | Location of register of members (non legible) (1 page) |
29 September 1994 | Director's particulars changed (2 pages) |
29 September 1994 | Director's particulars changed (2 pages) |
10 August 1994 | Ad 20/07/94--------- £ si [email protected]=32896 £ ic 30758611/30791507 (6 pages) |
10 August 1994 | Ad 20/07/94--------- £ si [email protected]=32896 £ ic 30758611/30791507 (6 pages) |
3 August 1994 | Ad 19/07/94--------- £ si [email protected]=688012 £ ic 30000000/30688012 (5 pages) |
3 August 1994 | Ad 19/07/94--------- £ si [email protected]=688012 £ ic 30000000/30688012 (5 pages) |
1 August 1994 | S-div 28/06/94 (1 page) |
1 August 1994 | Resolutions
|
1 August 1994 | £ nc 34700000/43000000 28/06/94 (1 page) |
1 August 1994 | Memorandum and Articles of Association (45 pages) |
1 August 1994 | S-div 28/06/94 (1 page) |
1 August 1994 | Memorandum and Articles of Association (45 pages) |
1 August 1994 | £ nc 34700000/43000000 28/06/94 (1 page) |
1 August 1994 | Resolutions
|
13 July 1994 | Listing of particulars (129 pages) |
13 July 1994 | Listing of particulars (129 pages) |
13 July 1994 | Resolutions
|
13 July 1994 | Resolutions
|
23 June 1994 | Director resigned (4 pages) |
23 June 1994 | Director resigned (2 pages) |
23 June 1994 | Director resigned (2 pages) |
23 June 1994 | Director resigned (4 pages) |
16 June 1994 | Director resigned (2 pages) |
16 June 1994 | New director appointed (7 pages) |
16 June 1994 | Director resigned (2 pages) |
16 June 1994 | New director appointed (7 pages) |
14 June 1994 | Full group accounts made up to 31 December 1993 (34 pages) |
14 June 1994 | Full group accounts made up to 31 December 1993 (34 pages) |
9 June 1994 | Director's particulars changed (6 pages) |
9 June 1994 | Director's particulars changed (6 pages) |
5 June 1994 | Return made up to 27/05/94; change of members (22 pages) |
5 June 1994 | Return made up to 27/05/94; change of members (22 pages) |
8 May 1994 | Director resigned (16 pages) |
8 May 1994 | Director resigned (16 pages) |
26 April 1994 | New director appointed (2 pages) |
26 April 1994 | Company name changed exco international P.L.C.\certificate issued on 26/04/94 (2 pages) |
26 April 1994 | New director appointed (2 pages) |
26 April 1994 | Company name changed exco international P.L.C.\certificate issued on 26/04/94 (2 pages) |
16 February 1994 | New director appointed (8 pages) |
16 February 1994 | New director appointed (8 pages) |
30 November 1993 | Director's particulars changed (2 pages) |
30 November 1993 | Director's particulars changed (2 pages) |
4 November 1993 | Director's particulars changed (4 pages) |
4 November 1993 | Director's particulars changed (4 pages) |
19 August 1993 | Director resigned (4 pages) |
19 August 1993 | Director resigned (4 pages) |
26 July 1993 | Director's particulars changed (4 pages) |
26 July 1993 | Director's particulars changed (4 pages) |
23 June 1993 | Return made up to 27/05/93; bulk list available separately (19 pages) |
23 June 1993 | Return made up to 27/05/93; bulk list available separately (19 pages) |
5 June 1993 | Resolutions
|
5 June 1993 | Resolutions
|
2 June 1993 | Full group accounts made up to 31 December 1992 (38 pages) |
2 June 1993 | Full group accounts made up to 31 December 1992 (38 pages) |
28 May 1993 | Director's particulars changed (2 pages) |
28 May 1993 | Director's particulars changed (2 pages) |
23 April 1993 | New director appointed (2 pages) |
23 April 1993 | New director appointed (2 pages) |
22 April 1993 | New director appointed (3 pages) |
22 April 1993 | New director appointed (3 pages) |
18 April 1993 | Director's particulars changed (3 pages) |
18 April 1993 | Director's particulars changed (3 pages) |
30 March 1993 | Registered office changed on 30/03/93 from: 80 cannon street, london EC4N 6LJ (1 page) |
30 March 1993 | Registered office changed on 30/03/93 from: 80 cannon street london EC4N 6LJ (1 page) |
16 February 1993 | Director's particulars changed (2 pages) |
16 February 1993 | Director's particulars changed (2 pages) |
9 February 1993 | Director's particulars changed (2 pages) |
9 February 1993 | Director's particulars changed (2 pages) |
22 January 1993 | Director resigned (2 pages) |
22 January 1993 | Director resigned (2 pages) |
3 December 1992 | Director's particulars changed (2 pages) |
3 December 1992 | Director's particulars changed (2 pages) |
16 November 1992 | New director appointed (4 pages) |
16 November 1992 | New director appointed (4 pages) |
9 November 1992 | Director resigned (2 pages) |
9 November 1992 | Director resigned (2 pages) |
8 September 1992 | New director appointed (3 pages) |
8 September 1992 | New director appointed (3 pages) |
25 August 1992 | Director's particulars changed (2 pages) |
25 August 1992 | Director's particulars changed (2 pages) |
4 August 1992 | Director resigned (3 pages) |
4 August 1992 | Director resigned (3 pages) |
17 July 1992 | Director's particulars changed (2 pages) |
17 July 1992 | Director's particulars changed (2 pages) |
22 June 1992 | New director appointed (5 pages) |
22 June 1992 | New director appointed (5 pages) |
12 June 1992 | Re-registration of Memorandum and Articles (102 pages) |
12 June 1992 | Auditor's report (1 page) |
12 June 1992 | Auditor's statement (1 page) |
12 June 1992 | Declaration on reregistration from private to PLC (1 page) |
12 June 1992 | Application for reregistration from private to PLC (1 page) |
12 June 1992 | Re-registration of Memorandum and Articles (102 pages) |
12 June 1992 | Balance Sheet (1 page) |
12 June 1992 | Balance Sheet (1 page) |
12 June 1992 | Auditor's statement (1 page) |
12 June 1992 | Resolutions
|
12 June 1992 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 June 1992 | Application for reregistration from private to PLC (1 page) |
12 June 1992 | Declaration on reregistration from private to PLC (1 page) |
12 June 1992 | Auditor's report (1 page) |
12 June 1992 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 June 1992 | Resolutions
|
8 June 1992 | New director appointed (5 pages) |
8 June 1992 | New director appointed (5 pages) |
5 June 1992 | Declaration of assistance for shares acquisition (12 pages) |
5 June 1992 | Resolutions
|
5 June 1992 | Resolutions
|
5 June 1992 | Conso 01/06/92 (1 page) |
5 June 1992 | Resolutions
|
5 June 1992 | Resolutions
|
5 June 1992 | Declaration of assistance for shares acquisition (12 pages) |
5 June 1992 | Conso 01/06/92 (1 page) |
4 June 1992 | Return made up to 27/05/92; full list of members (13 pages) |
4 June 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
4 June 1992 | Return made up to 27/05/92; full list of members (13 pages) |
4 June 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
29 May 1992 | Re-registration of Memorandum and Articles (50 pages) |
29 May 1992 | Resolutions
|
29 May 1992 | Resolutions
|
29 May 1992 | Application for reregistration from PLC to private (1 page) |
29 May 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 May 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 May 1992 | Re-registration of Memorandum and Articles (50 pages) |
29 May 1992 | Application for reregistration from PLC to private (1 page) |
18 May 1992 | Particulars of contract relating to shares (3 pages) |
18 May 1992 | Resolutions
|
18 May 1992 | Particulars of contract relating to shares (3 pages) |
18 May 1992 | Ad 30/04/92--------- £ si [email protected]=6559971 £ ic 234400282/240960253 (2 pages) |
18 May 1992 | Ad 30/04/92--------- £ si [email protected]=6559971 £ ic 234400282/240960253 (2 pages) |
18 May 1992 | Resolutions
|
6 January 1992 | Director resigned (4 pages) |
6 January 1992 | Director resigned (4 pages) |
12 August 1991 | New director appointed (3 pages) |
12 August 1991 | New director appointed (3 pages) |
2 August 1991 | Return made up to 25/07/91; full list of members (14 pages) |
2 August 1991 | Return made up to 25/07/91; full list of members (14 pages) |
22 July 1991 | Full group accounts made up to 31 December 1990 (28 pages) |
22 July 1991 | Full group accounts made up to 31 December 1990 (28 pages) |
2 July 1991 | £ nc 325000000/327200000 11/06/91 (1 page) |
2 July 1991 | £ nc 325000000/327200000 11/06/91 (1 page) |
28 June 1991 | Particulars of mortgage/charge (7 pages) |
28 June 1991 | Particulars of mortgage/charge (21 pages) |
28 June 1991 | Particulars of mortgage/charge (7 pages) |
28 June 1991 | Particulars of mortgage/charge (21 pages) |
28 June 1991 | Particulars of mortgage/charge (7 pages) |
28 June 1991 | Particulars of mortgage/charge (7 pages) |
11 June 1991 | Full group accounts made up to 31 December 1989 (33 pages) |
11 June 1991 | Full group accounts made up to 31 December 1989 (33 pages) |
13 February 1991 | Director resigned (2 pages) |
13 February 1991 | Director resigned (2 pages) |
30 October 1990 | Location of register of members (1 page) |
30 October 1990 | Location of register of members (1 page) |
11 October 1990 | Return made up to 18/09/90; full list of members (11 pages) |
11 October 1990 | Return made up to 18/09/90; full list of members (11 pages) |
1 October 1990 | New director appointed (1 page) |
1 October 1990 | New director appointed (1 page) |
7 September 1990 | Director resigned (1 page) |
7 September 1990 | Director resigned (1 page) |
2 August 1990 | Delivery of annual acc. Ext. By 3 mths to 31/12/89 (1 page) |
2 August 1990 | Delivery of annual acc. Ext. By 3 mths to 31/12/89 (1 page) |
12 July 1990 | New director appointed (1 page) |
12 July 1990 | New director appointed (1 page) |
23 March 1990 | Director resigned (2 pages) |
23 March 1990 | Director resigned (2 pages) |
21 July 1989 | Full accounts made up to 31 December 1988 (31 pages) |
21 July 1989 | Return made up to 07/06/89; full list of members (24 pages) |
21 July 1989 | Full accounts made up to 31 December 1988 (31 pages) |
21 July 1989 | Return made up to 07/06/89; full list of members (24 pages) |
8 June 1989 | New director appointed (1 page) |
8 June 1989 | New director appointed (1 page) |
6 June 1989 | New director appointed (1 page) |
6 June 1989 | New director appointed (1 page) |
5 June 1989 | New director appointed (2 pages) |
5 June 1989 | New director appointed (2 pages) |
20 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1988 | Resolutions
|
22 November 1988 | Resolutions
|
25 October 1988 | Full accounts made up to 31 December 1987 (33 pages) |
25 October 1988 | Full accounts made up to 31 December 1987 (33 pages) |
9 August 1988 | Return made up to 05/07/88; full list of members (10 pages) |
9 August 1988 | Return made up to 05/07/88; full list of members (10 pages) |
19 January 1988 | Location of register of members (1 page) |
19 January 1988 | Location of register of members (1 page) |
5 January 1988 | Director resigned (2 pages) |
5 January 1988 | Director resigned (2 pages) |
16 October 1987 | Director resigned;new director appointed (2 pages) |
16 October 1987 | Director resigned;new director appointed (2 pages) |
20 August 1987 | Return made up to 24/07/87; full list of members (10 pages) |
20 August 1987 | Full accounts made up to 31 December 1986 (33 pages) |
20 August 1987 | Return made up to 24/07/87; full list of members (10 pages) |
20 August 1987 | Full accounts made up to 31 December 1986 (33 pages) |
16 July 1987 | New director appointed (2 pages) |
16 July 1987 | New director appointed (2 pages) |
13 July 1987 | New director appointed (2 pages) |
13 July 1987 | New director appointed (2 pages) |
8 May 1987 | Return of allotments (2 pages) |
8 May 1987 | Return of allotments (2 pages) |
27 February 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 February 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 February 1987 | Particulars of mortgage/charge (3 pages) |
18 February 1987 | Particulars of mortgage/charge (3 pages) |
7 February 1987 | Director resigned;new director appointed (9 pages) |
7 February 1987 | Director resigned;new director appointed (9 pages) |
24 November 1986 | Director resigned (2 pages) |
24 November 1986 | Director resigned (2 pages) |
24 October 1986 | Return of allotments (2 pages) |
24 October 1986 | Return of allotments (2 pages) |
23 July 1986 | Return made up to 23/06/86; full list of members (16 pages) |
23 July 1986 | Return made up to 23/06/86; full list of members (16 pages) |
23 July 1986 | Full accounts made up to 31 December 1985 (38 pages) |
23 July 1986 | Full accounts made up to 31 December 1985 (38 pages) |
2 July 1986 | New director appointed (2 pages) |
2 July 1986 | New director appointed (2 pages) |
10 September 1982 | Accounts made up to 31 December 1981 (33 pages) |
10 September 1982 | Accounts made up to 31 December 1981 (33 pages) |
10 September 1982 | Accounts made up to 31 December 1981 (33 pages) |
10 September 1982 | Accounts made up to 31 December 1981 (33 pages) |
20 July 1979 | Company name changed\certificate issued on 20/07/79 (5 pages) |
20 July 1979 | Company name changed\certificate issued on 20/07/79 (5 pages) |
24 May 1979 | Incorporation (13 pages) |
24 May 1979 | Certificate of incorporation (1 page) |
24 May 1979 | Incorporation (13 pages) |
24 May 1979 | Certificate of incorporation (1 page) |