London
EC3R 8AF
Secretary Name | Mr Karl Spielmann |
---|---|
Status | Current |
Appointed | 20 January 2022(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Jonathan Weinberg |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | French,American |
Status | Current |
Appointed | 02 February 2022(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr Karl Gordon Spielmann |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr Nicholas Philip Dutton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Regulatory Officer |
Country of Residence | Wales |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Brian Leslie Binyon |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 November 2000) |
Role | Stockbroker |
Correspondence Address | 71 Aragon Drive Hainault Ilford Essex IG6 2TG |
Director Name | John William Percy Fairclough |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 10 Woodland Court 77-79 Grove Road Sutton Surrey SM1 2DR |
Director Name | Charles Patrick Helmore |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 1995) |
Role | Soft Commission Broker |
Correspondence Address | Wyndham Cottage Rogate Petersfield Hampshire GU31 5BL |
Secretary Name | Trevor John Powell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Upton Grey Hampshire RG25 2RH |
Director Name | Timothy Boyle Lake Coghlan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 September 1993) |
Role | Investment Banker |
Correspondence Address | Sheetlands Fernden Lane Haslemere Surrey GU27 3LB |
Director Name | Timothy Boyle Lake Coghlan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 1994) |
Role | Investment Banker |
Correspondence Address | Sheetlands Fernden Lane Haslemere Surrey GU27 3LB |
Secretary Name | Simon Anthony Yencken |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 October 1993(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 July 1998) |
Role | Solicitor |
Correspondence Address | 6 Laurel Road Barnes SW13 0EE |
Director Name | Mr Leslie John Brady |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rochester Road Burham Rochester Kent ME1 3SQ |
Director Name | Deborah Susan Cooper |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(11 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 26 January 1994) |
Role | Stockbroker |
Correspondence Address | 3 Tillingham Way Little Wheatleys Rayleigh Essex SS6 9HF |
Director Name | Nicholas Ansbro |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 May 1995) |
Role | Solicitor |
Correspondence Address | 6 Byfeld Gardens London SW13 9HP |
Director Name | Douglas Michael Atkin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1995(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 November 2000) |
Role | Stockbroker |
Correspondence Address | Apartment 6a 530 East 86 Street New York Ny 10028 United States |
Director Name | Michael Charles Finzi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Usa/French |
Status | Resigned |
Appointed | 01 February 1995(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 November 2000) |
Role | Stockbroker |
Correspondence Address | 41 Orchard Hill Drive Fairfield Connecticut 06430 |
Director Name | Hans-Peter Bruehwiler |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 1997(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 November 2000) |
Role | Stockbroker |
Correspondence Address | Weidli 1 Rottenschwil 8911 Switzerland 8919 |
Secretary Name | Nicholas Ansbro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 6 Glebe Road London SW13 0EA |
Secretary Name | Jacqueline Cecilia Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 54 Westminster Gardens Marsham Street London SW1P 4JG |
Director Name | Mr Surendran Chellappah |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 295 Boardwalk Place London E14 5SH |
Secretary Name | Mr Julian Anthony Creighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Marston Gardens Luton Bedfordshire LU2 7DU |
Director Name | Mr Julien Philip Montague Hammerson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(21 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rostrevor Road London Greater London SW6 5AD |
Director Name | Vincent Philippe Cambonie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2006) |
Role | Accountant |
Correspondence Address | 12 Melton Court Onslow Crescent London SW7 3JQ |
Director Name | Laura Lynn Costello |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2005(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2007) |
Role | Chief Financial Officer |
Correspondence Address | 73a Naxus Building 4 Hutchings Street Canary Wharf London E14 8JR |
Secretary Name | Laetitia Johanna Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 408 City Pavilion 33 Britton Street London EC1M 5UG |
Secretary Name | Ronald John Gladman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 December 2010) |
Role | Company Director |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Director Name | Mrs Marye Louise Humphery |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Upper Woolwich Farm Pixs Lane Rolvenden Cranbrook Kent TN17 4NX |
Director Name | Mark Howarth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(26 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 7 White Ladies Close Havant Hampshire PO9 2ST |
Director Name | Alasdair Frederick Seton Haynes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2011) |
Role | Ceo Chi-X Europe Limited |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Place Mereworth Road West Peckham Maidstone Kent ME18 5JH |
Director Name | James Anthony Faraci |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2010(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Manson Mews London SW7 5AF |
Director Name | Mr Naseer Sabah Al-Khudairi |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lower Green Gardens Worcester Park Surrey KT4 7NX |
Director Name | Mr Adam Paul Battersby |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2011) |
Role | Vice-President |
Country of Residence | United Kingdom |
Correspondence Address | 122 Barriedale London SE14 6RG |
Director Name | Tal Cohen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2010(28 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2011) |
Role | Ceo Chi-X Global |
Country of Residence | United States |
Correspondence Address | 10 Wharton Place Melville Ny11747 |
Secretary Name | Antonio Adriano Amelia |
---|---|
Status | Resigned |
Appointed | 07 December 2010(28 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 January 2022) |
Role | Company Director |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr Mark Simon Hemsley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(29 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reed Thatch 25 Clare Hill Esher Surrey KT10 9NB |
Director Name | Jelle Rienk Elzinga |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 December 2011(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 29a Lage Duin En Daalsweg Bloemendaal 2061 Bb |
Director Name | William Eldridge |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2011(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Lee Road London SE3 9DZ |
Director Name | Adam Nicholas Eades |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(30 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2020) |
Role | Head Of Legal And Regulation |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Website | www.batstrading.co.uk/ |
---|---|
Telephone | 020 70128900 |
Telephone region | London |
Registered Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
250k at £1 | Bats Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £73,000 |
Gross Profit | £9,000 |
Net Worth | £337,000 |
Cash | £325,000 |
Current Liabilities | £6,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
20 April 2010 | Delivered on: 4 May 2010 Persons entitled: Express Newspapers Classification: Rent deposit deed Secured details: £169,796.35 due or to become due from the company to the chargee. Particulars: The sum of £169,796.35 see image for full details. Outstanding |
---|---|
23 June 1993 | Delivered on: 26 June 1993 Satisfied on: 7 April 1998 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All shares,stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities which are from time to time registered in the name of or comprised in a transfer in favour of any stock exchange nominee company or held by or delivered for transfer to any agent or depositary to the order of the stock exchange.. See the mortgage charge document for full details. Fully Satisfied |
21 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
7 September 2020 | Termination of appointment of Adam Nicholas Eades as a director on 1 July 2020 (1 page) |
15 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
15 July 2020 | Notification of Cboe Worldwide Holdings Limited as a person with significant control on 31 May 2020 (2 pages) |
15 July 2020 | Cessation of Cboe Europe Limited as a person with significant control on 31 May 2020 (1 page) |
26 March 2020 | Director's details changed for Mr David Howson on 13 March 2020 (2 pages) |
5 February 2020 | Termination of appointment of John Crawford Woodman as a director on 1 February 2020 (1 page) |
21 January 2020 | Director's details changed for Mr David Howson on 7 January 2020 (2 pages) |
6 January 2020 | Appointment of Mr David Howson as a director on 1 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Mark Simon Hemsley as a director on 1 January 2020 (1 page) |
10 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
23 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
17 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
11 July 2018 | Change of details for Cboe Worldwide Holdings Limited as a person with significant control on 7 February 2017 (2 pages) |
5 July 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
8 February 2018 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages) |
13 November 2017 | Change of details for Bats Worldwide Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
13 November 2017 | Change of details for Bats Worldwide Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
13 November 2017 | Change of details for a person with significant control (2 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
4 September 2017 | Registered office address changed from 10 Lower Thames Street London EC3R 6AF to 5th Floor the Monument Building 11 Monument Street London EC3R 8AF on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 10 Lower Thames Street London EC3R 6AF to 5th Floor the Monument Building 11 Monument Street London EC3R 8AF on 4 September 2017 (1 page) |
11 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Change of details for Bats Trading Limited as a person with significant control on 7 February 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Change of details for Bats Trading Limited as a person with significant control on 7 February 2017 (2 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 March 2016 | Secretary's details changed for Antonio Adriano Amelia on 16 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for Antonio Adriano Amelia on 16 March 2016 (1 page) |
15 March 2016 | Appointment of Adam Nicholas Eades as a director on 26 July 2012 (2 pages) |
15 March 2016 | Appointment of Adam Nicholas Eades as a director on 26 July 2012 (2 pages) |
14 March 2016 | Termination of appointment of Paul O'donnell as a director on 26 July 2012 (1 page) |
14 March 2016 | Termination of appointment of Paul O'donnell as a director on 26 July 2012 (1 page) |
14 March 2016 | Appointment of John Crawford Woodman as a director on 26 July 2012 (2 pages) |
14 March 2016 | Appointment of John Crawford Woodman as a director on 26 July 2012 (2 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
17 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
16 May 2014 | Statement of capital on 16 May 2014
|
16 May 2014 | Solvency statement dated 08/05/14 (1 page) |
16 May 2014 | Statement of capital on 16 May 2014
|
16 May 2014 | Statement by directors (1 page) |
16 May 2014 | Statement by directors (1 page) |
16 May 2014 | Resolutions
|
16 May 2014 | Solvency statement dated 08/05/14 (1 page) |
16 May 2014 | Resolutions
|
25 February 2014 | Section 519 (2 pages) |
25 February 2014 | Section 519 (2 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (35 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (35 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Termination of appointment of Jelle Elzinga as a director (1 page) |
20 May 2013 | Termination of appointment of Jonathan Ross as a director (1 page) |
20 May 2013 | Termination of appointment of Anthony Whalley as a director (1 page) |
20 May 2013 | Termination of appointment of Jonathan Ross as a director (1 page) |
20 May 2013 | Termination of appointment of William Eldridge as a director (1 page) |
20 May 2013 | Termination of appointment of William Eldridge as a director (1 page) |
20 May 2013 | Termination of appointment of Jelle Elzinga as a director (1 page) |
20 May 2013 | Termination of appointment of Naseer Al-Khudairi as a director (1 page) |
20 May 2013 | Termination of appointment of Anthony Whalley as a director (1 page) |
20 May 2013 | Termination of appointment of Naseer Al-Khudairi as a director (1 page) |
20 September 2012 | Full accounts made up to 31 December 2011 (33 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (33 pages) |
3 July 2012 | Director's details changed for Anthony Richard Whalley on 1 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (14 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (14 pages) |
3 July 2012 | Director's details changed for Anthony Richard Whalley on 1 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Anthony Richard Whalley on 1 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (14 pages) |
30 April 2012 | Statement of capital on 30 April 2012
|
30 April 2012 | Statement by directors (4 pages) |
30 April 2012 | Solvency statement dated 27/04/12 (4 pages) |
30 April 2012 | Solvency statement dated 27/04/12 (4 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Statement of capital on 30 April 2012
|
30 April 2012 | Statement by directors (4 pages) |
30 April 2012 | Resolutions
|
7 February 2012 | Resolutions
|
7 February 2012 | Change of share class name or designation (2 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Change of share class name or designation (2 pages) |
3 February 2012 | Auditor's resignation (1 page) |
3 February 2012 | Auditor's resignation (1 page) |
26 January 2012 | Appointment of Mr Mark Simon Hemsley as a director (2 pages) |
26 January 2012 | Appointment of Mr Mark Simon Hemsley as a director (2 pages) |
23 January 2012 | Change of share class name or designation (2 pages) |
23 January 2012 | Change of share class name or designation (2 pages) |
23 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
23 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2012 | Appointment of Mr Paul O'donnell as a director (2 pages) |
16 January 2012 | Appointment of Mr Paul O'donnell as a director (2 pages) |
16 January 2012 | Appointment of William Eldridge as a director (2 pages) |
16 January 2012 | Appointment of Jelle Rienk Elzinga as a director (2 pages) |
16 January 2012 | Appointment of Jelle Rienk Elzinga as a director (2 pages) |
16 January 2012 | Appointment of William Eldridge as a director (2 pages) |
16 January 2012 | Appointment of Jonathan Paul Ross as a director (2 pages) |
16 January 2012 | Appointment of Jonathan Paul Ross as a director (2 pages) |
7 December 2011 | Termination of appointment of John Woodman as a director (2 pages) |
7 December 2011 | Termination of appointment of Tal Cohen as a director (2 pages) |
7 December 2011 | Termination of appointment of Adam Battersby as a director (2 pages) |
7 December 2011 | Termination of appointment of Alasdair Haynes as a director (2 pages) |
7 December 2011 | Termination of appointment of James Faraci as a director (2 pages) |
7 December 2011 | Termination of appointment of James Faraci as a director (2 pages) |
7 December 2011 | Termination of appointment of Tal Cohen as a director (2 pages) |
7 December 2011 | Termination of appointment of Adam Battersby as a director (2 pages) |
7 December 2011 | Termination of appointment of John Woodman as a director (2 pages) |
7 December 2011 | Termination of appointment of Alasdair Haynes as a director (2 pages) |
7 December 2011 | Termination of appointment of Fumiki Kondo as a director (2 pages) |
7 December 2011 | Termination of appointment of Fumiki Kondo as a director (2 pages) |
5 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
5 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (25 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (25 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (25 pages) |
2 June 2011 | Termination of appointment of Timothy Wildenberg as a director (1 page) |
2 June 2011 | Termination of appointment of Timothy Wildenberg as a director (1 page) |
11 May 2011 | Full accounts made up to 31 December 2010 (38 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (38 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Resolutions
|
14 January 2011 | Previous accounting period extended from 25 December 2010 to 31 December 2010 (1 page) |
14 January 2011 | Previous accounting period extended from 25 December 2010 to 31 December 2010 (1 page) |
7 December 2010 | Appointment of Antonio Adriano Amelia as a secretary (2 pages) |
7 December 2010 | Termination of appointment of Ronald Gladman as a secretary (1 page) |
7 December 2010 | Termination of appointment of Ronald Gladman as a secretary (1 page) |
7 December 2010 | Appointment of Antonio Adriano Amelia as a secretary (2 pages) |
30 November 2010 | Termination of appointment of Anthony Mackay as a director (1 page) |
30 November 2010 | Termination of appointment of Anthony Mackay as a director (1 page) |
4 November 2010 | Appointment of Mr Adam Paul Battersby as a director (2 pages) |
4 November 2010 | Termination of appointment of John Lowrey as a director (1 page) |
4 November 2010 | Termination of appointment of John Lowrey as a director (1 page) |
4 November 2010 | Appointment of John Lane Lowrey as a director (1 page) |
4 November 2010 | Appointment of Mr Adam Paul Battersby as a director (2 pages) |
4 November 2010 | Termination of appointment of John Lowrey as a director (1 page) |
4 November 2010 | Appointment of John Lane Lowrey as a director (1 page) |
4 November 2010 | Termination of appointment of John Lowrey as a director (1 page) |
4 November 2010 | Appointment of Tal Cohen as a director (2 pages) |
4 November 2010 | Appointment of Tal Cohen as a director (2 pages) |
10 September 2010 | Appointment of Timothy Joseph Wildenberg as a director (2 pages) |
10 September 2010 | Appointment of Timothy Joseph Wildenberg as a director (2 pages) |
26 August 2010 | Appointment of James Anthony Faraci as a director (2 pages) |
26 August 2010 | Appointment of James Anthony Faraci as a director (2 pages) |
24 August 2010 | Appointment of Naseer Sabah Al-Khudairi as a director (2 pages) |
24 August 2010 | Appointment of Naseer Sabah Al-Khudairi as a director (2 pages) |
18 August 2010 | Registered office address changed from 26Th Floor 25 Canada Square Canary Wharf London E14 5LQ on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from 26Th Floor 25 Canada Square Canary Wharf London E14 5LQ on 18 August 2010 (1 page) |
4 August 2010 | Director's details changed for Alasdair Frederick Seton Haynes on 1 July 2010 (3 pages) |
4 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (25 pages) |
4 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (25 pages) |
4 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (25 pages) |
4 August 2010 | Director's details changed for Alasdair Frederick Seton Haynes on 1 July 2010 (3 pages) |
4 August 2010 | Director's details changed for Alasdair Frederick Seton Haynes on 1 July 2010 (3 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
22 April 2010 | Termination of appointment of Marye Humphery as a director (1 page) |
22 April 2010 | Termination of appointment of Marye Humphery as a director (1 page) |
25 January 2010 | Appointment of Alasdair Frederick Seton Haynes as a director (2 pages) |
25 January 2010 | Termination of appointment of Mark Howarth as a director (1 page) |
25 January 2010 | Appointment of Alasdair Frederick Seton Haynes as a director (2 pages) |
25 January 2010 | Termination of appointment of Mark Howarth as a director (1 page) |
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
12 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
6 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
6 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
25 August 2009 | Ad 13/08/09\gbp si 899238@1=899238\gbp ic 27648008/28547246\ (5 pages) |
25 August 2009 | Ad 13/08/09\gbp si 899238@1=899238\gbp ic 27648008/28547246\ (5 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (13 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (13 pages) |
5 May 2009 | Director appointed john lane lowrey (1 page) |
5 May 2009 | Director appointed john lane lowrey (1 page) |
1 May 2009 | Appointment terminated director kevin o'keefe (1 page) |
1 May 2009 | Appointment terminated director kevin o'keefe (1 page) |
30 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 March 2009 | Appointment terminated director peter randall (1 page) |
23 March 2009 | Director appointed mark howarth (1 page) |
23 March 2009 | Director appointed mark howarth (1 page) |
23 March 2009 | Appointment terminated director peter randall (1 page) |
22 December 2008 | Ad 19/12/08\gbp si 4101631@1=4101631\gbp ic 18229468/22331099\ (3 pages) |
22 December 2008 | Ad 19/12/08\gbp si 4101631@1=4101631\gbp ic 18229468/22331099\ (3 pages) |
22 December 2008 | Ad 19/12/08\gbp si 5316909@1=5316909\gbp ic 22331099/27648008\ (4 pages) |
22 December 2008 | Ad 19/12/08\gbp si 5316909@1=5316909\gbp ic 22331099/27648008\ (4 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 26TH floor, 25 canada square canary wharf london E14 5LB (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 26TH floor, 25 canada square canary wharf london E14 5LB (1 page) |
18 August 2008 | Ad 12/08/08\gbp si 911474@1=911474\gbp ic 17317994/18229468\ (3 pages) |
18 August 2008 | Ad 12/08/08\gbp si 911474@1=911474\gbp ic 17317994/18229468\ (3 pages) |
7 July 2008 | Return made up to 01/07/08; full list of members (10 pages) |
7 July 2008 | Return made up to 01/07/08; full list of members (10 pages) |
2 July 2008 | Director appointed marye louise humphery (2 pages) |
2 July 2008 | Director appointed marye louise humphery (2 pages) |
13 June 2008 | Director appointed kevin patrick o'keefe (1 page) |
13 June 2008 | Director appointed kevin patrick o'keefe (1 page) |
3 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 March 2008 | Director appointed anthony richard whalley (1 page) |
6 March 2008 | Director appointed anthony richard whalley (1 page) |
5 March 2008 | Ad 05/03/08\gbp si 1731799@1=1731799\gbp ic 15586195/17317994\ (4 pages) |
5 March 2008 | Ad 05/03/08\gbp si 1731799@1=1731799\gbp ic 15586195/17317994\ (4 pages) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Ad 17/12/07--------- £ si 3888753@1=3888753 £ ic 11697442/15586195 (3 pages) |
7 January 2008 | Ad 17/12/07--------- £ si 3888753@1=3888753 £ ic 11697442/15586195 (3 pages) |
29 December 2007 | Nc inc already adjusted 17/12/07 (1 page) |
29 December 2007 | Resolutions
|
29 December 2007 | Nc inc already adjusted 17/12/07 (1 page) |
29 December 2007 | Resolutions
|
20 December 2007 | Ad 04/12/07--------- £ si 4197442@1=4197442 £ ic 7500000/11697442 (1 page) |
20 December 2007 | Ad 04/12/07--------- £ si 4197442@1=4197442 £ ic 7500000/11697442 (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Nc inc already adjusted 04/12/07 (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Nc inc already adjusted 04/12/07 (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
3 August 2007 | Memorandum and Articles of Association (8 pages) |
3 August 2007 | Resolutions
|
3 August 2007 | Memorandum and Articles of Association (8 pages) |
3 August 2007 | Memorandum and Articles of Association (5 pages) |
3 August 2007 | Memorandum and Articles of Association (5 pages) |
3 August 2007 | Resolutions
|
20 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 July 2007 | Company name changed instinet chi-x LIMITED\certificate issued on 20/07/07 (3 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 July 2007 | Company name changed instinet chi-x LIMITED\certificate issued on 20/07/07 (3 pages) |
6 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
28 March 2007 | Auditor's resignation (1 page) |
28 March 2007 | Auditor's resignation (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
5 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
12 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
21 March 2006 | Company name changed instinet investment services lim ited\certificate issued on 21/03/06 (2 pages) |
21 March 2006 | Company name changed instinet investment services lim ited\certificate issued on 21/03/06 (2 pages) |
13 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
13 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: commodity quay east smithfield london E1W 1AZ (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: commodity quay east smithfield london E1W 1AZ (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
1 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
1 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
23 July 2004 | Return made up to 01/07/04; full list of members (3 pages) |
23 July 2004 | Return made up to 01/07/04; full list of members (3 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
16 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
21 July 2003 | Return made up to 01/07/03; full list of members
|
21 July 2003 | Return made up to 01/07/03; full list of members
|
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
3 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
22 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
22 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 85 fleet street london EC4P 4AJ (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 85 fleet street london EC4P 4AJ (1 page) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
8 August 2001 | Return made up to 01/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 01/07/01; full list of members (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
8 November 2000 | Return made up to 01/07/00; no change of members (8 pages) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Return made up to 01/07/00; no change of members (8 pages) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
17 October 2000 | Memorandum and Articles of Association (26 pages) |
17 October 2000 | Memorandum and Articles of Association (26 pages) |
19 September 2000 | Director's particulars changed (1 page) |
19 September 2000 | Director's particulars changed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
21 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Secretary's particulars changed (1 page) |
29 September 1999 | Secretary's particulars changed (1 page) |
2 August 1999 | Return made up to 01/07/99; full list of members (7 pages) |
2 August 1999 | Return made up to 01/07/99; full list of members (7 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 February 1999 | Auditor's resignation (1 page) |
5 February 1999 | Auditor's resignation (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
30 July 1998 | Return made up to 01/07/98; no change of members (7 pages) |
30 July 1998 | Return made up to 01/07/98; no change of members (7 pages) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Director's particulars changed (1 page) |
9 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
4 August 1997 | Return made up to 01/07/97; no change of members (8 pages) |
4 August 1997 | Return made up to 01/07/97; no change of members (8 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 January 1997 | Secretary's particulars changed (1 page) |
27 January 1997 | Secretary's particulars changed (1 page) |
27 September 1996 | Director's particulars changed (1 page) |
27 September 1996 | Director's particulars changed (1 page) |
1 August 1996 | Return made up to 01/07/96; full list of members (8 pages) |
1 August 1996 | Return made up to 01/07/96; full list of members (8 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
3 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 January 1996 | Director's particulars changed (2 pages) |
17 January 1996 | Director's particulars changed (2 pages) |
24 November 1995 | Ad 22/11/95--------- £ si 5500000@1=5500000 £ ic 2000000/7500000 (4 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | Ad 22/11/95--------- £ si 5500000@1=5500000 £ ic 2000000/7500000 (4 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | Resolutions
|
24 November 1995 | £ nc 2000000/7500000 22/11/95 (1 page) |
24 November 1995 | Resolutions
|
24 November 1995 | £ nc 2000000/7500000 22/11/95 (1 page) |
7 July 1995 | Return made up to 01/07/95; no change of members (7 pages) |
7 July 1995 | Return made up to 01/07/95; no change of members (7 pages) |
30 June 1995 | Director resigned (4 pages) |
30 June 1995 | Director resigned (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
31 May 1995 | Director resigned (4 pages) |
31 May 1995 | Director resigned (4 pages) |
24 May 1995 | Director resigned (4 pages) |
24 May 1995 | Director resigned (4 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
1 August 1994 | Return made up to 01/07/94; change of members (8 pages) |
1 August 1994 | Return made up to 01/07/94; change of members (8 pages) |
18 April 1994 | Full accounts made up to 31 December 1993 (13 pages) |
18 April 1994 | Full accounts made up to 31 December 1993 (13 pages) |
25 October 1993 | Return made up to 20/09/93; full list of members (11 pages) |
25 October 1993 | Return made up to 20/09/93; full list of members (11 pages) |
20 October 1993 | Full accounts made up to 31 December 1992 (16 pages) |
20 October 1993 | Full accounts made up to 31 December 1992 (16 pages) |
18 October 1993 | £ nc 500000/2000000 23/09/93 (1 page) |
18 October 1993 | Ad 23/09/93--------- £ si 1500000@1=1500000 £ ic 500000/2000000 (2 pages) |
18 October 1993 | Ad 23/09/93--------- £ si 1500000@1=1500000 £ ic 500000/2000000 (2 pages) |
7 October 1993 | Resolutions
|
13 October 1992 | Full accounts made up to 27 December 1991 (11 pages) |
13 October 1992 | Full accounts made up to 27 December 1991 (11 pages) |
29 September 1992 | Return made up to 20/09/92; full list of members (9 pages) |
29 September 1992 | Return made up to 20/09/92; full list of members (9 pages) |
16 September 1991 | Full accounts made up to 28 December 1990 (12 pages) |
16 September 1991 | Full accounts made up to 28 December 1990 (12 pages) |
20 August 1991 | Resolutions
|
20 August 1991 | Memorandum and Articles of Association (9 pages) |
20 August 1991 | Memorandum and Articles of Association (9 pages) |
3 October 1990 | Full accounts made up to 22 December 1989 (12 pages) |
3 October 1990 | Full accounts made up to 22 December 1989 (12 pages) |
4 July 1989 | Full accounts made up to 23 December 1988 (12 pages) |
4 July 1989 | Return made up to 21/06/89; full list of members (9 pages) |
4 July 1989 | Return made up to 21/06/89; full list of members (9 pages) |
4 July 1989 | Full accounts made up to 23 December 1988 (12 pages) |
12 August 1988 | Return made up to 14/07/88; full list of members (8 pages) |
12 August 1988 | Return made up to 14/07/88; full list of members (8 pages) |
12 August 1988 | Full accounts made up to 18 December 1987 (12 pages) |
12 August 1988 | Full accounts made up to 18 December 1987 (12 pages) |
15 January 1988 | Accounting reference date shortened from 31/12 to 25/12 (1 page) |
15 January 1988 | Accounting reference date shortened from 31/12 to 25/12 (1 page) |
27 November 1987 | Wd 09/11/87 ad 07/10/87--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages) |
27 November 1987 | Wd 09/11/87 ad 07/10/87--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages) |
7 September 1987 | Company name changed\certificate issued on 07/09/87 (2 pages) |
7 September 1987 | Company name changed\certificate issued on 07/09/87 (2 pages) |
26 August 1987 | Full accounts made up to 31 December 1986 (13 pages) |
26 August 1987 | Full accounts made up to 31 December 1986 (13 pages) |
19 August 1987 | Return made up to 03/07/87; full list of members (4 pages) |
19 August 1987 | Return made up to 03/07/87; full list of members (4 pages) |
3 April 1987 | Full accounts made up to 30 May 1986 (10 pages) |
3 April 1987 | Return made up to 14/01/87; full list of members (12 pages) |
3 April 1987 | Return made up to 14/01/87; full list of members (12 pages) |
3 April 1987 | Full accounts made up to 30 May 1986 (10 pages) |
3 December 1986 | Accounting reference date shortened from 30/05 to 31/12 (1 page) |
3 December 1986 | Accounting reference date shortened from 30/05 to 31/12 (1 page) |
19 May 1986 | Accounting reference date extended from 30/04 to 30/05 (1 page) |
19 May 1986 | Accounting reference date extended from 30/04 to 30/05 (1 page) |
26 February 1986 | Accounts made up to 26 April 1985 (10 pages) |
26 February 1986 | Accounts made up to 26 April 1985 (10 pages) |
14 August 1985 | Accounts made up to 27 April 1984 (10 pages) |
14 August 1985 | Accounts made up to 27 April 1984 (10 pages) |
12 October 1984 | Annual return made up to 31/01/84 (4 pages) |
12 October 1984 | Annual return made up to 31/01/84 (4 pages) |
12 October 1984 | Accounts made up to 22 April 1983 (8 pages) |
12 October 1984 | Accounts made up to 22 April 1983 (8 pages) |
17 September 1982 | Allotment of shares (2 pages) |
17 September 1982 | Allotment of shares (2 pages) |
15 July 1982 | Incorporation (19 pages) |
15 July 1982 | Incorporation (19 pages) |