London
EC3M 4AD
Director Name | Mr Michael Omar Walker |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(44 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Global Head Of Finance And Tax |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Charles Anthony Haldane Wood |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | Gables End Kings Gap Hoylake Wirral L47 1HG |
Director Name | Eric Peter Read |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 4 Brighton Road Redhill Salfords Surrey RH1 5BU |
Director Name | Mr Stuart George Franks |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 9 Drovers Court Trimley Ipswich Suffolk IP10 0YH |
Secretary Name | Eric Peter Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 4 Brighton Road Redhill Salfords Surrey RH1 5BU |
Director Name | Mr Keith Ronald Studer |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(12 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | The Old Rectory Buckland Green Betchworth Surrey RH3 7BH |
Director Name | Graham Taylor Bog |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waldweg Priory Road Forest Row East Sussex R18 5JD |
Director Name | Mr Alan William Scanes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(13 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 August 1993) |
Role | Finance Director |
Correspondence Address | White Acres Castle Road Morsall Woking Surrey GU21 4ES |
Secretary Name | Mr Adrian Michael Delaney |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 May 1993(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 March 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wittersham Manor Wittersham Kent TN30 7PN |
Director Name | Simon Arthur Davidson Morse |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 21 Howard Building Chelsea Bridge Wharf 368 Queenstown Road London SW8 4NN |
Director Name | David Sprot |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Candleford Close Bracknell Berkshire RG12 2JZ |
Director Name | Mr Paul Sears Viita |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1993(13 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Glebe Road London SW13 0EB |
Director Name | Neil Edward Wolstenholme |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2000) |
Role | Accountant |
Correspondence Address | 26b Broomwood Road Battersea London SW11 6HT |
Secretary Name | Bernard Clinton Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 195 Buckhurst Way Buckhurst Hill Essex IG9 6JB |
Secretary Name | Simon Edward John Tory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Kristiansand Way Letchworth Hertfordshire SG6 1TY |
Director Name | Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Alwyne Road London SW19 7AB |
Director Name | Claus Hyldager |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 September 2006(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wylke Lane Tollesbury Essex CM9 8ST |
Director Name | John Horrocks |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dunedin Drive Caterham Surrey CR3 6BA |
Director Name | Mr Eric Karl Moe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2013(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2017) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Eric Karl Moe |
---|---|
Status | Resigned |
Appointed | 15 October 2013(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Christopher Mark Whiteside |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Ivaylo Alexandrov Vesselinov |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Tom De Clerck |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mrs Beenadevi Mahabeer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(37 years, 10 months after company formation) |
Appointment Duration | 3 weeks (resigned 16 October 2017) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mrs Beenadevi Mahabeer |
---|---|
Status | Resigned |
Appointed | 25 September 2017(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2022) |
Role | Company Director |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Frank Georg Opsahl Olsen |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 October 2017(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 November 2022) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Kenneth Henriks |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 February 2019(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2022) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Christopher Guy Crookall |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2022(42 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 November 2022) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(16 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1999) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Website | iss-shipping.com |
---|
Registered Address | 60 Fenchurch Street London EC3M 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.7m at £1 | Iss Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,204,898 |
Current Liabilities | £70,340 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
21 July 2022 | Delivered on: 25 July 2022 Persons entitled: Ares Management Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
31 October 2013 | Delivered on: 11 November 2013 Persons entitled: Ing Bank N.V., London Branch, as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 April 2000 | Delivered on: 6 May 2000 Satisfied on: 23 August 2006 Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee for Itself and for Each of the Senior Lenders) Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor (as defined) to the chargee and the senior lenders (as defined) 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 |
1 December 2023 | Appointment of Mr Michael Omar Walker as a director on 30 November 2023 (2 pages) |
---|---|
28 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
28 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (67 pages) |
28 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
30 August 2023 | Statement by Directors (1 page) |
30 August 2023 | Resolutions
|
30 August 2023 | Solvency Statement dated 22/08/23 (1 page) |
30 August 2023 | Statement of capital on 30 August 2023
|
31 May 2023 | Change of details for Iss Group Holdings Limited as a person with significant control on 13 October 2022 (2 pages) |
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
7 December 2022 | Termination of appointment of Frank Georg Opsahl Olsen as a director on 24 November 2022 (1 page) |
22 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (72 pages) |
22 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
22 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
10 November 2022 | Appointment of Mr Benjamin Harmstorf as a director on 9 November 2022 (2 pages) |
10 November 2022 | Termination of appointment of Christopher Guy Crookall as a director on 9 November 2022 (1 page) |
8 November 2022 | Full accounts made up to 31 December 2020 (21 pages) |
14 October 2022 | Registered office address changed from 8th Floor, 60 Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 14 October 2022 (1 page) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
28 July 2022 | Memorandum and Articles of Association (26 pages) |
25 July 2022 | Registration of charge 014650190003, created on 21 July 2022 (21 pages) |
21 July 2022 | Satisfaction of charge 014650190002 in full (1 page) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
26 April 2022 | Termination of appointment of Kenneth Henriks as a director on 8 April 2022 (1 page) |
17 March 2022 | Appointment of Mr Christopher Guy Crookall as a director on 16 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of Beenadevi Mahabeer as a secretary on 11 February 2022 (1 page) |
30 November 2021 | Change of details for Iss Group Holdings Limited as a person with significant control on 12 September 2017 (2 pages) |
28 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
19 December 2020 | Resolutions
|
11 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
12 June 2020 | Director's details changed for Mr. Kenneth Henriks on 12 June 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
19 March 2020 | Director's details changed for Mr Frank Georg Opsahl Olsen on 27 July 2018 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
5 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Mr Kenneth Henriks as a director on 4 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Tom De Clerck as a director on 4 February 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
16 October 2017 | Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages) |
12 September 2017 | Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages) |
22 August 2017 | Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
22 August 2017 | Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
17 July 2017 | Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
16 March 2017 | Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page) |
21 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 August 2015 | Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page) |
17 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 3 June 2014 (1 page) |
4 March 2014 | Termination of appointment of Simon Tory as a secretary (1 page) |
4 March 2014 | Termination of appointment of Simon Tory as a secretary (1 page) |
4 March 2014 | Appointment of Eric Karl Moe as a secretary (2 pages) |
4 March 2014 | Appointment of Eric Karl Moe as a secretary (2 pages) |
7 January 2014 | Section 519 (1 page) |
7 January 2014 | Section 519 (1 page) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
12 November 2013 | Memorandum and Articles of Association (5 pages) |
12 November 2013 | Memorandum and Articles of Association (5 pages) |
11 November 2013 | Registration of charge 014650190002 (47 pages) |
11 November 2013 | Registration of charge 014650190002 (47 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Appointment of Mr Eric Karl Moe as a director (2 pages) |
24 May 2013 | Termination of appointment of John Horrocks as a director (1 page) |
24 May 2013 | Termination of appointment of John Horrocks as a director (1 page) |
24 May 2013 | Appointment of Mr Eric Karl Moe as a director (2 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (13 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) |
23 August 2011 | Auditor's resignation (1 page) |
23 August 2011 | Auditor's resignation (1 page) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
27 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
26 June 2007 | Return made up to 27/05/07; full list of members (7 pages) |
26 June 2007 | Return made up to 27/05/07; full list of members (7 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
16 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 March 2003 | Director's particulars changed (1 page) |
18 March 2003 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
5 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 June 2001 | Resolutions
|
25 June 2001 | Resolutions
|
25 June 2001 | £ nc 6557500/7657500 20/06/01 (1 page) |
25 June 2001 | £ nc 6557500/7657500 20/06/01 (1 page) |
5 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
5 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
10 January 2001 | Director's particulars changed (2 pages) |
10 January 2001 | Director's particulars changed (2 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
15 June 2000 | Return made up to 27/05/00; full list of members
|
15 June 2000 | Return made up to 27/05/00; full list of members
|
6 May 2000 | Particulars of mortgage/charge (9 pages) |
6 May 2000 | Particulars of mortgage/charge (9 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (11 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (11 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
10 February 2000 | Auditor's resignation (1 page) |
10 February 2000 | Auditor's resignation (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
28 October 1999 | Return made up to 27/05/98; change of members (8 pages) |
28 October 1999 | Return made up to 27/05/98; change of members (8 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 43 worship street london EC2A 2LB (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 43 worship street london EC2A 2LB (1 page) |
27 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 July 1999 | Return made up to 27/05/99; full list of members (6 pages) |
26 July 1999 | Return made up to 27/05/99; full list of members (6 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Ad 08/09/98--------- £ si 4636000@1=4636000 £ ic 1921500/6557500 (2 pages) |
23 November 1998 | Nc inc already adjusted 08/09/98 (1 page) |
23 November 1998 | Resolutions
|
23 November 1998 | Ad 08/09/98--------- £ si 4636000@1=4636000 £ ic 1921500/6557500 (2 pages) |
23 November 1998 | Nc inc already adjusted 08/09/98 (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
27 August 1998 | Auditor's resignation (1 page) |
27 August 1998 | Auditor's resignation (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
9 June 1997 | Return made up to 27/05/97; full list of members (7 pages) |
9 June 1997 | Return made up to 27/05/97; full list of members (7 pages) |
23 May 1997 | Full accounts made up to 31 December 1995 (11 pages) |
23 May 1997 | Full accounts made up to 31 December 1995 (11 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Secretary's particulars changed (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Secretary's particulars changed (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
27 December 1996 | Resolution passed on (13 pages) |
27 December 1996 | Resolution passed on (13 pages) |
3 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
3 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
31 July 1996 | Location of register of directors' interests (1 page) |
31 July 1996 | Location of register of members (1 page) |
31 July 1996 | Location of register of members (1 page) |
31 July 1996 | Location of debenture register (1 page) |
31 July 1996 | Location of debenture register (1 page) |
31 July 1996 | Location of register of directors' interests (1 page) |
7 June 1996 | Return made up to 30/05/96; no change of members (5 pages) |
7 June 1996 | Director's particulars changed (1 page) |
7 June 1996 | Director's particulars changed (1 page) |
7 June 1996 | Return made up to 30/05/96; no change of members (5 pages) |
24 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 June 1995 | Return made up to 22/06/95; no change of members (4 pages) |
26 June 1995 | Return made up to 22/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
16 September 1992 | Nc inc already adjusted 26/08/92 (1 page) |
16 September 1992 | Resolutions
|
16 September 1992 | Nc inc already adjusted 26/08/92 (1 page) |
16 September 1992 | Resolutions
|
20 February 1992 | Company name changed consolidation and distribution s ervices (uk) LIMITED\certificate issued on 20/02/92 (2 pages) |
20 February 1992 | Company name changed consolidation and distribution s ervices (uk) LIMITED\certificate issued on 20/02/92 (2 pages) |
29 November 1990 | Resolutions
|
29 November 1990 | Resolutions
|
31 October 1990 | Company name changed\certificate issued on 31/10/90 (2 pages) |
31 October 1990 | Company name changed\certificate issued on 31/10/90 (2 pages) |
29 August 1990 | Company name changed\certificate issued on 29/08/90 (2 pages) |
29 August 1990 | Company name changed\certificate issued on 29/08/90 (2 pages) |
5 December 1979 | Incorporation (13 pages) |
5 December 1979 | Incorporation (13 pages) |