London
WC2N 6RH
Director Name | Dan Yoram Schwarzmann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Philip Patterson |
---|---|
Status | Current |
Appointed | 21 September 2018(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mrs Marissa Charlotte Michelle Thomas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Mr Daniel Ronald Idzik |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 1992(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 320 Central Park West Appt 12-G New York Ny 10025 Ny10025 |
Director Name | Mr Gilbert Leslie Elliott |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 1999) |
Role | Management Consultant |
Correspondence Address | 2325 Henrietta Avenue La Crescenta Ca 91214 91214 |
Director Name | Mr Daniel Ronald Idzik |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1993(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1998) |
Role | Lawyer |
Correspondence Address | 320 Central Park West Appt 12-G New York Ny 10025 Ny10025 |
Director Name | Martha Clark Goss |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1997(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1999) |
Role | Executive |
Correspondence Address | 21 Independence Court Morristown New Jersey 07960 |
Director Name | Brian Norman Dickie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1998) |
Role | Executive Management Consultan |
Correspondence Address | 2 Seagate Road Riverside Connecticut 06878 |
Director Name | Cornwell Glendy Appleby |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1998(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 August 2008) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1049 Brook Valley Lane Maclean Va 22102 United States |
Secretary Name | Cornwell Glendy Appleby |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 1998(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 August 2008) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1049 Brook Valley Lane Maclean Va 22102 United States |
Director Name | Reginald Dee Boudinot |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1999(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2005) |
Role | Management Consultant |
Correspondence Address | 1402 Mayhurst Boulevard McLean 22102 Virginia Irish |
Director Name | Martin J Bollinger |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2006(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 September 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 7 Savoy Court Strand London WC2R 0JP |
Director Name | Adrian Foster |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court Strand London WC2R 0JP |
Director Name | Shumeet Banerji |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 September 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court Strand London WC2R 0JP |
Director Name | Georges Chehade |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2008(26 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2008) |
Role | Management Consultant |
Correspondence Address | 74 Harley Street Flat B London W1G 7HQ |
Director Name | Salvatore Anthony Bianco |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2008(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2011) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 7 Savoy Court Strand London WC2R 0JP |
Director Name | Viren Doshi |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 September 2012) |
Role | Management Consulting |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court Strand London WC2R 0JP |
Director Name | Greg Baxter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2008(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2011) |
Role | Management Consulting Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court Strand London WC2R 0JP |
Director Name | Louise Fletcher |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2010) |
Role | Management Consultant |
Correspondence Address | Tirley End Heaths Lane Cotebrook Tarporley Cheshire CW6 0JW |
Director Name | Mr Alan David Gemes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2008(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 September 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court Strand London WC2R 0JP |
Secretary Name | Salvatore Anthony Bianco |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 2008(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2011) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 7 Savoy Court Strand London WC2R 0JP |
Director Name | Mr Simon Julian Harper |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Savoy Court Strand London WC2R 0JP |
Director Name | Varya Davidson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2008(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court Strand London WC2R 0JP |
Director Name | Mr Ashley Yair Harshak |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court Strand London WC2R 0JP |
Director Name | Michael Burns |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(28 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court Strand London WC2R 0JP |
Director Name | Gagan Bhatnagar |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court Strand London WC2R 0JP |
Director Name | Ms Joan Penney Frohling |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court Strand London WC2R 0JP |
Director Name | Per-Ola Karlsson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2011(29 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2013) |
Role | Management Consultant |
Country of Residence | Sweden |
Correspondence Address | 7 Savoy Court Strand London WC2R 0JP |
Director Name | Mr Mark Berlind |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | U.S. American |
Status | Resigned |
Appointed | 01 May 2011(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2012) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 7 Savoy Court London WC2R 0JP |
Director Name | Robert Andrew Clark |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(29 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 September 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court Strand London WC2R 0JP |
Director Name | Mr Kevin James David Ellis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(33 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Warwick Ean Hunt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 2015(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Samantha Thompson |
---|---|
Status | Resigned |
Appointed | 01 November 2015(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2017) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Phil Higgins |
---|---|
Status | Resigned |
Appointed | 06 September 2017(35 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Website | strategyand.pwc.com |
---|---|
Telephone | 020 73933279 |
Telephone region | London |
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £28,997,062 |
Gross Profit | £5,196,060 |
Net Worth | £3,857,010 |
Cash | £1,938,851 |
Current Liabilities | £19,703,783 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
22 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Full accounts made up to 30 June 2019 (23 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
26 June 2019 | Statement of capital on 26 June 2019
|
26 June 2019 | Solvency Statement dated 24/06/19 (2 pages) |
26 June 2019 | Resolutions
|
26 June 2019 | Statement by Directors (2 pages) |
25 March 2019 | Full accounts made up to 30 June 2018 (19 pages) |
19 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
28 September 2018 | Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page) |
5 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
22 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
4 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
17 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
30 August 2016 | Termination of appointment of Richard Oldfield as a director on 1 July 2016 (1 page) |
30 August 2016 | Termination of appointment of Richard Oldfield as a director on 1 July 2016 (1 page) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
21 December 2015 | Registered office address changed from 1 Embankment Place London WC2N 6RH England to 1 Embankment Place London WC2N 6RH on 21 December 2015 (2 pages) |
21 December 2015 | Registered office address changed from 1 Embankment Place London WC2N 6RH England to 1 Embankment Place London WC2N 6RH on 21 December 2015 (2 pages) |
16 December 2015 | Registered office address changed from 7 More London Riverside London SE1 2RT to 1 Embankment Place London WC2N 6RH on 16 December 2015 (1 page) |
16 December 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
16 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
16 December 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
16 December 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
16 December 2015 | Registered office address changed from 7 More London Riverside London SE1 2RT to 1 Embankment Place London WC2N 6RH on 16 December 2015 (1 page) |
16 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
30 July 2015 | Appointment of Kevin James David Ellis as a director on 1 July 2015 (3 pages) |
30 July 2015 | Appointment of Richard Oldfield as a director on 1 July 2015 (3 pages) |
30 July 2015 | Appointment of Warwick Ean Hunt as a director on 1 July 2015 (3 pages) |
30 July 2015 | Appointment of Richard Oldfield as a director on 1 July 2015 (3 pages) |
30 July 2015 | Appointment of Kevin James David Ellis as a director on 1 July 2015 (3 pages) |
30 July 2015 | Appointment of Warwick Ean Hunt as a director on 1 July 2015 (3 pages) |
30 July 2015 | Appointment of Warwick Ean Hunt as a director on 1 July 2015 (3 pages) |
30 July 2015 | Appointment of Richard Oldfield as a director on 1 July 2015 (3 pages) |
30 July 2015 | Appointment of Kevin James David Ellis as a director on 1 July 2015 (3 pages) |
29 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
23 July 2015 | Termination of appointment of Douglas George Swenson as a director on 1 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of John Howard Nott Potter as a director on 1 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Joachim Franziscus Rotering as a director on 1 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of John Howard Nott Potter as a director on 1 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Douglas George Swenson as a director on 1 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of John Howard Nott Potter as a director on 1 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Joachim Franziscus Rotering as a director on 1 July 2015 (2 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Termination of appointment of Douglas George Swenson as a director on 1 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Joachim Franziscus Rotering as a director on 1 July 2015 (2 pages) |
15 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
7 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
28 April 2015 | Section 519 (1 page) |
28 April 2015 | Section 519 (1 page) |
7 April 2015 | Termination of appointment of Peter Mensing as a director on 27 February 2015 (2 pages) |
7 April 2015 | Appointment of Dr Joachim Franziscus Rotering as a director on 16 March 2015 (3 pages) |
7 April 2015 | Appointment of Dr Joachim Franziscus Rotering as a director on 16 March 2015 (3 pages) |
7 April 2015 | Termination of appointment of Peter Mensing as a director on 27 February 2015 (2 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (28 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (28 pages) |
6 November 2014 | Registered office address changed from 7 Savoy Court Strand London WC2R 0JP to 7 More London Riverside London SE1 2RT on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 7 Savoy Court Strand London WC2R 0JP to 7 More London Riverside London SE1 2RT on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 7 Savoy Court Strand London WC2R 0JP to 7 More London Riverside London SE1 2RT on 6 November 2014 (2 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 April 2014 | Company name changed booz & company (U.K.) LTD.\certificate issued on 07/04/14
|
7 April 2014 | Change of name notice (2 pages) |
7 April 2014 | Company name changed booz & company (U.K.) LTD.\certificate issued on 07/04/14
|
7 April 2014 | Change of name notice (2 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (16 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (16 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (16 pages) |
10 July 2013 | Appointment of Peter Mensing as a director (3 pages) |
10 July 2013 | Termination of appointment of Per-Ola Karlsson as a director (2 pages) |
10 July 2013 | Termination of appointment of Per-Ola Karlsson as a director (2 pages) |
10 July 2013 | Appointment of Peter Mensing as a director (3 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
15 January 2013 | Termination of appointment of Richard Verity as a director (2 pages) |
15 January 2013 | Termination of appointment of Richard Verity as a director (2 pages) |
4 January 2013 | Termination of appointment of Robert Clark as a director (2 pages) |
4 January 2013 | Termination of appointment of Joseph Saddi as a director (2 pages) |
4 January 2013 | Termination of appointment of Alan Gemes as a director (2 pages) |
4 January 2013 | Termination of appointment of Viren Doshi as a director (2 pages) |
4 January 2013 | Termination of appointment of Robert Mark as a director (2 pages) |
4 January 2013 | Termination of appointment of Richard Rawlinson as a director (2 pages) |
4 January 2013 | Termination of appointment of Victor Koss as a director (2 pages) |
4 January 2013 | Termination of appointment of Martin Bollinger as a director (3 pages) |
4 January 2013 | Termination of appointment of Mark Berlind as a director (2 pages) |
4 January 2013 | Termination of appointment of Ashley Harshak as a director (2 pages) |
4 January 2013 | Termination of appointment of Richard Rawlinson as a director (2 pages) |
4 January 2013 | Termination of appointment of Mark Berlind as a director (2 pages) |
4 January 2013 | Termination of appointment of Viren Doshi as a director (2 pages) |
4 January 2013 | Termination of appointment of Joseph Saddi as a director (2 pages) |
4 January 2013 | Termination of appointment of Gagan Bhatnagar as a director (2 pages) |
4 January 2013 | Termination of appointment of Alan Gemes as a director (2 pages) |
4 January 2013 | Termination of appointment of Shumeet Banerji as a director (3 pages) |
4 January 2013 | Termination of appointment of Joan Frohling as a director (2 pages) |
4 January 2013 | Termination of appointment of Joan Frohling as a director (2 pages) |
4 January 2013 | Termination of appointment of Robert Clark as a director (2 pages) |
4 January 2013 | Termination of appointment of Ashley Harshak as a director (2 pages) |
4 January 2013 | Termination of appointment of Victor Koss as a director (2 pages) |
4 January 2013 | Termination of appointment of Martin Bollinger as a director (3 pages) |
4 January 2013 | Termination of appointment of Robert Mark as a director (2 pages) |
4 January 2013 | Termination of appointment of Shumeet Banerji as a director (3 pages) |
4 January 2013 | Termination of appointment of Gagan Bhatnagar as a director (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (30 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (30 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (30 pages) |
23 May 2012 | Termination of appointment of Michael Knott as a director (2 pages) |
23 May 2012 | Termination of appointment of Michael Knott as a director (2 pages) |
23 May 2012 | Termination of appointment of Benjamin Sanderson as a director (2 pages) |
23 May 2012 | Termination of appointment of Benjamin Sanderson as a director (2 pages) |
23 May 2012 | Termination of appointment of Adrian Foster as a director (2 pages) |
23 May 2012 | Termination of appointment of Michael Burns as a director (2 pages) |
23 May 2012 | Termination of appointment of Michael Burns as a director (2 pages) |
23 May 2012 | Termination of appointment of Adrian Foster as a director (2 pages) |
31 January 2012 | Termination of appointment of Nicholas Pennell as a director (2 pages) |
31 January 2012 | Appointment of Robert Andrew Clark as a director (3 pages) |
31 January 2012 | Termination of appointment of Greg Baxter as a director (2 pages) |
31 January 2012 | Appointment of Robert Andrew Clark as a director (3 pages) |
31 January 2012 | Termination of appointment of Nicholas Pennell as a director (2 pages) |
31 January 2012 | Termination of appointment of Jake Leslie Melville as a director (2 pages) |
31 January 2012 | Termination of appointment of Greg Baxter as a director (2 pages) |
31 January 2012 | Appointment of Robert Mark as a director (3 pages) |
31 January 2012 | Termination of appointment of Jake Leslie Melville as a director (2 pages) |
31 January 2012 | Appointment of Robert Mark as a director (3 pages) |
6 October 2011 | Termination of appointment of Salvatore Bianco as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Salvatore Bianco as a secretary (2 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
1 September 2011 | Appointment of Mark Berlind as a director (3 pages) |
1 September 2011 | Appointment of Mark Berlind as a director (3 pages) |
1 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (35 pages) |
1 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (35 pages) |
1 September 2011 | Appointment of Per-Ola Karlsson as a director (3 pages) |
1 September 2011 | Appointment of Per-Ola Karlsson as a director (3 pages) |
1 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (35 pages) |
19 August 2011 | Termination of appointment of Neil Mcarthur as a director (2 pages) |
19 August 2011 | Termination of appointment of Neil Mcarthur as a director (2 pages) |
19 August 2011 | Termination of appointment of Varya Davidson as a director (2 pages) |
19 August 2011 | Termination of appointment of Salvatore Bianco as a director (2 pages) |
19 August 2011 | Termination of appointment of Varya Davidson as a director (2 pages) |
19 August 2011 | Termination of appointment of Salvatore Bianco as a director (2 pages) |
22 July 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
22 July 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
22 July 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
22 July 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
13 April 2011 | Termination of appointment of Hugues Trepant as a director (2 pages) |
13 April 2011 | Termination of appointment of Hugues Trepant as a director (2 pages) |
17 March 2011 | Appointment of Joan Penney Frohling as a director (3 pages) |
17 March 2011 | Appointment of Joan Penney Frohling as a director (3 pages) |
17 March 2011 | Termination of appointment of Simon Harper as a director (2 pages) |
17 March 2011 | Termination of appointment of Simon Harper as a director (2 pages) |
15 February 2011 | Memorandum and Articles of Association (14 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
15 February 2011 | Memorandum and Articles of Association (14 pages) |
10 February 2011 | Director's details changed for Hugues Trepant on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Alan David Gemes on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Richard Christopher Geddes Verity on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Viren Doshi on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Jake Leslie Melville on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Martin J Bollinger on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Richard Anthony Rawlinson on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Salvatore Anthony Bianco on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Hugues Trepant on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Richard Christopher Geddes Verity on 1 February 2011 (2 pages) |
10 February 2011 | Registered office address changed from 7 Savoy Court Strand London WC2R 0EZ on 10 February 2011 (1 page) |
10 February 2011 | Director's details changed for Jake Leslie Melville on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Neil Craig Mcarthur on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Benjamin Muir Sanderson on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Nicholas Pennell on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Douglas George Swenson on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Adrian Foster on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Hugues Trepant on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Viren Doshi on 1 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Salvatore Anthony Bianco on 1 February 2011 (1 page) |
10 February 2011 | Director's details changed for Adrian Foster on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Greg Baxter on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Joseph Abdalla Saddi on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Benjamin Muir Sanderson on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Joseph Abdalla Saddi on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Douglas George Swenson on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Shumeet Banerji on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Neil Craig Mcarthur on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Joseph Abdalla Saddi on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Victor Koss on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Martin J Bollinger on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Salvatore Anthony Bianco on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Simon Julian Harper on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Shumeet Banerji on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Douglas George Swenson on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Greg Baxter on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Richard Christopher Geddes Verity on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Alan David Gemes on 1 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Salvatore Anthony Bianco on 1 February 2011 (1 page) |
10 February 2011 | Secretary's details changed for Salvatore Anthony Bianco on 1 February 2011 (1 page) |
10 February 2011 | Director's details changed for Victor Koss on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Richard Anthony Rawlinson on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for John Howard Nott Potter on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Varya Davidson on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Alan David Gemes on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Nicholas Pennell on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Salvatore Anthony Bianco on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Greg Baxter on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Nicholas Pennell on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Varya Davidson on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for John Howard Nott Potter on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Richard Anthony Rawlinson on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Victor Koss on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Benjamin Muir Sanderson on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Viren Doshi on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Simon Julian Harper on 1 February 2011 (2 pages) |
10 February 2011 | Registered office address changed from 7 Savoy Court Strand London WC2R 0EZ on 10 February 2011 (1 page) |
10 February 2011 | Director's details changed for Adrian Foster on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Shumeet Banerji on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Varya Davidson on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for John Howard Nott Potter on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Simon Julian Harper on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Jake Leslie Melville on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Neil Craig Mcarthur on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Martin J Bollinger on 1 February 2011 (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
13 December 2010 | Appointment of Gagan Bhatnagar as a director (3 pages) |
13 December 2010 | Appointment of Michael Burns as a director (3 pages) |
13 December 2010 | Appointment of Michael Gordon Knott as a director (3 pages) |
13 December 2010 | Appointment of Michael Gordon Knott as a director (3 pages) |
13 December 2010 | Appointment of Michael Burns as a director (3 pages) |
13 December 2010 | Appointment of Gagan Bhatnagar as a director (3 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (33 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (33 pages) |
9 September 2010 | Register(s) moved to registered inspection location (2 pages) |
9 September 2010 | Termination of appointment of Louise Fletcher as a director (2 pages) |
9 September 2010 | Register inspection address has been changed (2 pages) |
9 September 2010 | Termination of appointment of Louise Fletcher as a director (2 pages) |
9 September 2010 | Register(s) moved to registered inspection location (2 pages) |
9 September 2010 | Register inspection address has been changed (2 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (33 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (23 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (23 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
26 January 2010 | Termination of appointment of Mark Lillie as a director (2 pages) |
26 January 2010 | Termination of appointment of Mark Lillie as a director (2 pages) |
16 November 2009 | Appointment of Varya Davidson as a director (2 pages) |
16 November 2009 | Appointment of Simon Julian Harper as a director (2 pages) |
16 November 2009 | Appointment of Ashley Harshak as a director (3 pages) |
16 November 2009 | Appointment of Nicholas Pennell as a director (2 pages) |
16 November 2009 | Appointment of Simon Julian Harper as a director (2 pages) |
16 November 2009 | Appointment of Nicholas Pennell as a director (2 pages) |
16 November 2009 | Appointment of Ashley Harshak as a director (3 pages) |
16 November 2009 | Appointment of Varya Davidson as a director (2 pages) |
4 September 2009 | Appointment terminated director marco kesteloo (1 page) |
4 September 2009 | Appointment terminated director charles teschner jr (1 page) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Appointment terminated director georges chehade (1 page) |
4 September 2009 | Appointment terminated director peter mensing (1 page) |
4 September 2009 | Appointment terminated director marco kesteloo (1 page) |
4 September 2009 | Appointment terminated director suvojoy sengupta (1 page) |
4 September 2009 | Appointment terminated director suvojoy sengupta (1 page) |
4 September 2009 | Return made up to 01/08/09; full list of members (9 pages) |
4 September 2009 | Return made up to 01/08/09; full list of members (9 pages) |
4 September 2009 | Appointment terminated director peter mensing (1 page) |
4 September 2009 | Appointment terminated director charles teschner jr (1 page) |
4 September 2009 | Appointment terminated director georges chehade (1 page) |
24 August 2009 | Resolutions
|
24 August 2009 | Ad 19/02/09\gbp si 300@1=300\gbp ic 1598975/1599275\ (2 pages) |
24 August 2009 | Resolutions
|
24 August 2009 | Ad 19/02/09\gbp si 300@1=300\gbp ic 1598975/1599275\ (2 pages) |
27 March 2009 | Full accounts made up to 31 March 2008 (18 pages) |
27 March 2009 | Full accounts made up to 31 March 2008 (18 pages) |
17 March 2009 | Auditor's resignation (1 page) |
17 March 2009 | Auditor's resignation (1 page) |
6 January 2009 | Statement of affairs (17 pages) |
6 January 2009 | Statement of affairs (17 pages) |
23 December 2008 | Ad 22/10/08\gbp si 300@1=300\gbp ic 1598675/1598975\ (2 pages) |
23 December 2008 | Ad 22/10/08\gbp si 300@1=300\gbp ic 1598675/1598975\ (2 pages) |
23 December 2008 | Capitals not rolled up (2 pages) |
23 December 2008 | Capitals not rolled up (2 pages) |
12 November 2008 | Return made up to 01/08/08; full list of members (17 pages) |
12 November 2008 | Return made up to 01/08/08; full list of members (17 pages) |
10 November 2008 | Director appointed mark lillie (2 pages) |
10 November 2008 | Director appointed mark lillie (2 pages) |
30 October 2008 | Director appointed georges chehade (2 pages) |
30 October 2008 | Director appointed greg baxter (2 pages) |
30 October 2008 | Director appointed georges chehade (2 pages) |
30 October 2008 | Director appointed greg baxter (2 pages) |
22 October 2008 | Full accounts made up to 31 March 2007 (18 pages) |
22 October 2008 | Full accounts made up to 31 March 2007 (18 pages) |
10 September 2008 | Director appointed richard christopher geddes verity (2 pages) |
10 September 2008 | Director appointed alan gemes (2 pages) |
10 September 2008 | Director appointed richard christopher geddes verity (2 pages) |
10 September 2008 | Director appointed alan gemes (2 pages) |
29 August 2008 | Appointment terminated director ghassan salameh (1 page) |
29 August 2008 | Appointment terminated director adam seale (1 page) |
29 August 2008 | Appointment terminated director robert oliver (1 page) |
29 August 2008 | Appointment terminated director and secretary cornwell appleby (1 page) |
29 August 2008 | Appointment terminated director robert oliver (1 page) |
29 August 2008 | Appointment terminated director and secretary cornwell appleby (1 page) |
29 August 2008 | Appointment terminated director christopher kelly (1 page) |
29 August 2008 | Appointment terminated director christopher kelly (1 page) |
29 August 2008 | Appointment terminated director daniel lewis (1 page) |
29 August 2008 | Appointment terminated director adam seale (1 page) |
29 August 2008 | Appointment terminated director daniel lewis (1 page) |
29 August 2008 | Appointment terminated director ghassan salameh (1 page) |
28 August 2008 | Director appointed richard anthony rawlinson (1 page) |
28 August 2008 | Director appointed louise fletcher (1 page) |
28 August 2008 | Director appointed viren doshi (1 page) |
28 August 2008 | Director appointed louise fletcher (1 page) |
28 August 2008 | Director and secretary appointed salvatore anthony bianco (1 page) |
28 August 2008 | Director appointed richard anthony rawlinson (1 page) |
28 August 2008 | Director appointed joseph abdalla saddi (1 page) |
28 August 2008 | Director appointed jake leslie melville (1 page) |
28 August 2008 | Director appointed viren doshi (1 page) |
28 August 2008 | Director appointed victor koss (1 page) |
28 August 2008 | Director and secretary appointed salvatore anthony bianco (1 page) |
28 August 2008 | Director appointed john howard nott potter (1 page) |
28 August 2008 | Director appointed john howard nott potter (1 page) |
28 August 2008 | Appointment terminated director wolfgang schirra (1 page) |
28 August 2008 | Director appointed victor koss (1 page) |
28 August 2008 | Appointment terminated director wolfgang schirra (1 page) |
28 August 2008 | Director appointed joseph abdalla saddi (1 page) |
28 August 2008 | Director appointed jake leslie melville (1 page) |
27 August 2008 | Resolutions
|
27 August 2008 | Nc inc already adjusted 29/07/08 (1 page) |
27 August 2008 | Nc inc already adjusted 29/07/08 (1 page) |
27 August 2008 | Resolutions
|
26 August 2008 | Director appointed charles louis teschner jr (2 pages) |
26 August 2008 | Director appointed charles louis teschner jr (2 pages) |
21 May 2008 | Company name changed booz allen hamilton LIMITED\certificate issued on 21/05/08 (4 pages) |
21 May 2008 | Company name changed booz allen hamilton LIMITED\certificate issued on 21/05/08 (4 pages) |
18 September 2007 | Return made up to 01/08/07; no change of members (14 pages) |
18 September 2007 | Return made up to 01/08/07; no change of members (14 pages) |
3 May 2007 | Auditor's resignation (1 page) |
3 May 2007 | Auditor's resignation (1 page) |
30 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
31 August 2006 | Return made up to 01/08/06; full list of members
|
31 August 2006 | Return made up to 01/08/06; full list of members
|
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
13 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
13 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
24 August 2005 | Return made up to 01/08/05; full list of members (10 pages) |
24 August 2005 | Return made up to 01/08/05; full list of members (10 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
24 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
5 October 2004 | Return made up to 01/08/04; full list of members (10 pages) |
5 October 2004 | Return made up to 01/08/04; full list of members (10 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
15 August 2003 | Return made up to 01/08/03; full list of members
|
15 August 2003 | Return made up to 01/08/03; full list of members
|
3 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
13 August 2002 | Return made up to 01/08/02; full list of members (10 pages) |
13 August 2002 | Return made up to 01/08/02; full list of members (10 pages) |
7 August 2002 | Company name changed booz-allen & hamilton LIMITED\certificate issued on 07/08/02 (2 pages) |
7 August 2002 | Company name changed booz-allen & hamilton LIMITED\certificate issued on 07/08/02 (2 pages) |
7 March 2002 | Full accounts made up to 31 March 2001 (18 pages) |
7 March 2002 | Full accounts made up to 31 March 2001 (18 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
10 September 2001 | Return made up to 01/08/01; full list of members (8 pages) |
10 September 2001 | Return made up to 01/08/01; full list of members (8 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
23 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
23 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
1 September 1999 | Return made up to 01/08/99; full list of members
|
1 September 1999 | Return made up to 01/08/99; full list of members
|
12 August 1999 | Full accounts made up to 31 March 1999 (19 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (19 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | Return made up to 01/08/98; full list of members
|
16 November 1998 | Return made up to 01/08/98; full list of members
|
13 February 1998 | Auditor's resignation (1 page) |
13 February 1998 | Auditor's resignation (1 page) |
26 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
28 August 1997 | Return made up to 01/08/97; no change of members
|
28 August 1997 | Return made up to 01/08/97; no change of members
|
7 October 1996 | Return made up to 01/08/96; full list of members (8 pages) |
7 October 1996 | Return made up to 01/08/96; full list of members (8 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 100 piccadilly mayfair london W1V 9HA (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 100 piccadilly mayfair london W1V 9HA (1 page) |
28 April 1996 | Full accounts made up to 31 March 1995 (17 pages) |
28 April 1996 | Full accounts made up to 31 March 1995 (17 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
10 August 1995 | Return made up to 01/08/95; no change of members
|
10 August 1995 | Return made up to 01/08/95; no change of members
|
29 May 1992 | Company name changed csp international LIMITED\certificate issued on 01/06/92 (2 pages) |
29 May 1992 | Company name changed csp international LIMITED\certificate issued on 01/06/92 (2 pages) |
2 December 1981 | Incorporation (18 pages) |
2 December 1981 | Certificate of incorporation (1 page) |
2 December 1981 | Incorporation (18 pages) |
2 December 1981 | Certificate of incorporation (1 page) |