London
EC3N 1LS
Director Name | Mrs Caroline Anne Stockmann |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 69 Leadenhall Street London EC3A 2BG |
Director Name | Mr Paul Richard Wilde |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(35 years after company formation) |
Appointment Duration | 6 years |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 69 Leadenhall Street London EC3A 2BG |
Director Name | Mr Constantinos Nicolaides |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Treasury Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 150 Minories, Minories London EC3N 1LS |
Director Name | Mrs Joanna Louise Bonnett |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(39 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Head Of Sustainability And Group Treasury |
Country of Residence | England |
Correspondence Address | 3rd Floor, 150 Minories, Minories London EC3N 1LS |
Director Name | Mr Malcolm Charles Cooper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(40 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 3rd Floor, 150 Minories, Minories London EC3N 1LS |
Director Name | Mrs Annette Kathryn Spencer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2023(40 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor, 150 Minories, Minories London EC3N 1LS |
Director Name | Mr John Vernon Harry Robins |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Duncan Terrace London N1 8AG |
Director Name | Mr Peter Ivor Hayman |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 7 Lord Napier Place London W6 9UB |
Director Name | Daniel Houghton Hodson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 1994) |
Role | Deputy Chief Executive |
Correspondence Address | Treyford Manor Midhurst West Sussex GU29 0LD |
Director Name | Gerald Whieldon Leahy |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1995) |
Role | Director-General |
Correspondence Address | 126 Purley Oaks Road Sanderstead South Croydon Surrey CR2 0NS |
Secretary Name | Gay Margaret Pierpoint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 4 Knifton Court Potters Bar Hertfordshire EN6 3DA |
Director Name | Mr John Trevor Harrison |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote 1b Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | David Gareth Jones |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1998) |
Role | Executive Director |
Correspondence Address | The Buffers 11 Deepdene Drive Dorking Surrey RH5 4AH |
Director Name | Mr Paul Spencer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Square London SW1W 0QY |
Director Name | Dr Andreas Robert Prindl |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1996(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1998) |
Role | Bank Chairman |
Correspondence Address | Wings Place Ditchling Sussex BN6 8TS |
Director Name | Mr David Albert Cromwell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1999) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 8 Somersall Lane Somersall Chesterfield S40 3LA |
Director Name | Mr David Ronald Creed |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 April 2002) |
Role | Director General |
Correspondence Address | Locks Mead Malthouse Lane Hurstpierpoint Hassocks West Sussex BN6 9JZ |
Director Name | Mrs Philippa Lucy Foster Back |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2002) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Greencoat Place Westminster London SW1P 1DS |
Director Name | Philippa Lucy Foster Back |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2002) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 73 Greencoat Place Westminster London SW1P 1DS |
Director Name | Michael William Northeast |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2002) |
Role | Finance Director |
Correspondence Address | Hemige The Avenue Farnham Common Slough Berkshire SL2 3JY |
Director Name | Mr Anthony Edward Stern |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2003) |
Role | Director Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Park London NW11 7SU |
Director Name | Philip John Gillett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Rockfield Road Oxted Surrey RH8 0EJ |
Director Name | Richard James Raeburn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(19 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2008) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodyard Lane London SE21 7BH |
Director Name | Christopher Philip Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2006) |
Role | Chartered Accountant |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Stephen Thomas Crompton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2007) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Littleworth House Common Lane Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2008) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Mr Malcolm Charles Cooper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(23 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 2009) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 5 Dukes Avenue Finchley London N3 2DE |
Director Name | Mr David Andrew Swann |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(24 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 2010) |
Role | Group Treasurer |
Country of Residence | Netherlands |
Correspondence Address | Shubertstraat 74 1077 Gr Amsterdam The Netherlands |
Director Name | Mr Gerard Dominic Andrew Bacon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(25 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2011) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Little Heath Crays Pond Reading Berks RG8 7QG |
Director Name | Stuart James Siddall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2011) |
Role | Accountant Ceo |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 9c Elmwood Park Gerrards Cross Buckinghamshire SL9 7EP |
Director Name | Mr Matthew John Hurn |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(26 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 February 2013) |
Role | Group Treasurer |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 60821 Abu Dhabi United Arab Emirates |
Director Name | Mr James Alexander Douglas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(27 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 2013) |
Role | Partner Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte Llp Athene Place 66 Shoe Lane London EC4A 3BQ |
Director Name | Mr Jonathan Thomas Charles Slade |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(29 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2015) |
Role | Head Of Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 68 King William Street London EC4N 7DZ |
Director Name | Mr Martyn Douglas Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(30 years after company formation) |
Appointment Duration | 3 years (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 King William Street London EC4N 7DZ |
Director Name | Mrs Fiona Mary Crisp |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2018) |
Role | Director & Treasury Consultant |
Country of Residence | England |
Correspondence Address | 69 Leadenhall Street London EC3A 2BG |
Director Name | Mr Peter Richard Goshawk |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(33 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Leadenhall Street London EC3A 2BG |
Director Name | Mr Ian Duncan Chisholm |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(34 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 2020) |
Role | Vice President Corporate Finance |
Country of Residence | England |
Correspondence Address | 69 Leadenhall Street London EC3A 2BG |
Director Name | Ms Agnes Clotilde Francoise Favillier |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2019(36 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 March 2023) |
Role | Assistant Treasurer |
Country of Residence | England |
Correspondence Address | 3rd Floor, 150 Minories, Minories London EC3N 1LS |
Website | treasurers.org |
---|---|
Telephone | 020 78472540 |
Telephone region | London |
Registered Address | 3rd Floor, 150 Minories, Minories London EC3N 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
4m at £0.1 | Association Of Corporate Treasurers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,892,000 |
Gross Profit | £3,640,000 |
Net Worth | £246,000 |
Cash | £355,000 |
Current Liabilities | £4,585,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
27 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
18 September 2023 | Appointment of Mrs Annette Kathryn Spencer as a director on 4 September 2023 (2 pages) |
25 May 2023 | Appointment of Mr Malcolm Charles Cooper as a director on 1 May 2023 (2 pages) |
13 May 2023 | Full accounts made up to 31 December 2022 (26 pages) |
4 May 2023 | Termination of appointment of Caroline Anne Stockmann as a director on 26 April 2023 (1 page) |
24 March 2023 | Termination of appointment of Agnes Clotilde Francoise Favillier as a director on 16 March 2023 (1 page) |
28 February 2023 | Confirmation statement made on 26 February 2023 with updates (4 pages) |
21 December 2022 | Statement of capital following an allotment of shares on 8 December 2022
|
4 August 2022 | Change of details for The Association of Corporate Treasurers as a person with significant control on 1 August 2022 (2 pages) |
1 August 2022 | Registered office address changed from 69 Leadenhall Street London EC3A 2BG United Kingdom to 3rd Floor, 150 Minories, Minories London EC3N 1LS on 1 August 2022 (1 page) |
4 May 2022 | Appointment of Mrs Joanna Bonnett as a director on 1 May 2022 (2 pages) |
3 May 2022 | Termination of appointment of Paul Richard Wilde as a director on 30 April 2022 (1 page) |
8 April 2022 | Full accounts made up to 31 December 2021 (26 pages) |
31 March 2022 | Statement of capital following an allotment of shares on 23 March 2022
|
7 March 2022 | Confirmation statement made on 26 February 2022 with updates (4 pages) |
14 October 2021 | Change of details for The Association of Corporate Treasurers as a person with significant control on 30 October 2017 (2 pages) |
17 April 2021 | Full accounts made up to 31 December 2020 (28 pages) |
30 March 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
10 March 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
19 November 2020 | Memorandum and Articles of Association (20 pages) |
19 November 2020 | Resolutions
|
11 November 2020 | Statement of capital following an allotment of shares on 5 November 2020
|
18 May 2020 | Appointment of Mr Constantinos Nicolaides as a director on 18 May 2020 (2 pages) |
11 May 2020 | Full accounts made up to 31 December 2019 (24 pages) |
6 May 2020 | Termination of appointment of Ian Duncan Chisholm as a director on 30 April 2020 (1 page) |
10 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
7 May 2019 | Appointment of Ms Agnes Clotilde Francoise Favillier as a director on 1 May 2019 (2 pages) |
30 April 2019 | Termination of appointment of Peter Richard Goshawk as a director on 30 April 2019 (1 page) |
2 April 2019 | Full accounts made up to 31 December 2018 (19 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
9 May 2018 | Appointment of Mr Paul Richard Wilde as a director on 1 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Fiona Mary Crisp as a director on 30 April 2018 (1 page) |
6 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
9 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
26 October 2017 | Registered office address changed from 68 King William Street London EC4N 7DZ England to 69 Leadenhall Street 69 Leadenhall Street London EC3A 2BG on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 68 King William Street London EC4N 7DZ England to 69 Leadenhall Street 69 Leadenhall Street London EC3A 2BG on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 69 Leadenhall Street 69 Leadenhall Street London EC3A 2BG United Kingdom to 69 Leadenhall Street London EC3A 2BG on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 69 Leadenhall Street 69 Leadenhall Street London EC3A 2BG United Kingdom to 69 Leadenhall Street London EC3A 2BG on 26 October 2017 (1 page) |
21 September 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
21 September 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
23 May 2017 | Appointment of Mr Ian Duncan Chisholm as a director on 1 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Ian Duncan Chisholm as a director on 1 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Yann Umbricht as a director on 30 April 2017 (1 page) |
18 May 2017 | Termination of appointment of Yann Umbricht as a director on 30 April 2017 (1 page) |
9 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
15 February 2017 | Appointment of Mrs Caroline Anne Stockmann as a director on 1 February 2017 (2 pages) |
15 February 2017 | Appointment of Mrs Caroline Anne Stockmann as a director on 1 February 2017 (2 pages) |
5 January 2017 | Termination of appointment of Colin James Tyler as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Colin James Tyler as a director on 31 December 2016 (1 page) |
12 May 2016 | Appointment of Mr Peter Richard Goshawk as a director on 1 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Peter Richard Goshawk as a director on 1 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Martyn Douglas Smith as a director on 1 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Martyn Douglas Smith as a director on 1 May 2016 (1 page) |
4 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 April 2016 | Secretary's details changed for Maria Christina Robinson on 7 April 2016 (1 page) |
7 April 2016 | Secretary's details changed for Maria Christina Robinson on 7 April 2016 (1 page) |
17 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
17 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders (5 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
17 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders (5 pages) |
5 February 2016 | Appointment of Mrs Fiona Mary Crisp as a director on 4 February 2016 (2 pages) |
5 February 2016 | Appointment of Mrs Fiona Mary Crisp as a director on 4 February 2016 (2 pages) |
8 December 2015 | Termination of appointment of Jonathan Thomas Charles Slade as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Jonathan Thomas Charles Slade as a director on 8 December 2015 (1 page) |
3 November 2015 | Registered office address changed from 51 Moorgate London EC2R 6BH to 68 King William Street London EC4N 7DZ on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 51 Moorgate London EC2R 6BH to 68 King William Street London EC4N 7DZ on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 51 Moorgate London EC2R 6BH to 68 King William Street London EC4N 7DZ on 3 November 2015 (1 page) |
19 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders (5 pages) |
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders (5 pages) |
18 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
30 October 2014 | Appointment of Mr Yann Umbricht as a director on 7 July 2014 (2 pages) |
30 October 2014 | Appointment of Mr Yann Umbricht as a director on 7 July 2014 (2 pages) |
30 October 2014 | Appointment of Mr Yann Umbricht as a director on 7 July 2014 (2 pages) |
1 May 2014 | Termination of appointment of Robert Williams as a director (1 page) |
1 May 2014 | Termination of appointment of Robert Williams as a director (1 page) |
29 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
27 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
23 May 2013 | Appointment of Mr Martyn Douglas Smith as a director (2 pages) |
23 May 2013 | Appointment of Mr Martyn Douglas Smith as a director (2 pages) |
16 May 2013 | Termination of appointment of James Douglas as a director (1 page) |
16 May 2013 | Termination of appointment of James Douglas as a director (1 page) |
19 April 2013 | Director's details changed for Mr Robert Kenneth Williams on 18 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Robert Kenneth Williams on 18 April 2013 (2 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages) |
5 March 2013 | Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages) |
27 February 2013 | Termination of appointment of Matthew Hurn as a director (1 page) |
27 February 2013 | Termination of appointment of Matthew Hurn as a director (1 page) |
1 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
30 November 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
23 September 2011 | Appointment of Colin James Tyler as a director (3 pages) |
23 September 2011 | Appointment of Colin James Tyler as a director (3 pages) |
19 September 2011 | Termination of appointment of Stuart Siddall as a director (1 page) |
19 September 2011 | Termination of appointment of Stuart Siddall as a director (1 page) |
20 June 2011 | Auditor's resignation (2 pages) |
20 June 2011 | Auditor's resignation (2 pages) |
13 May 2011 | Appointment of Mr Robert Kenneth Williams as a director (3 pages) |
13 May 2011 | Appointment of Mr Robert Kenneth Williams as a director (3 pages) |
3 May 2011 | Termination of appointment of Gerard Bacon as a director (1 page) |
3 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 May 2011 | Termination of appointment of Gerard Bacon as a director (1 page) |
3 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
8 November 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
30 September 2010 | Full accounts made up to 30 April 2010 (16 pages) |
30 September 2010 | Full accounts made up to 30 April 2010 (16 pages) |
20 May 2010 | Appointment of James Alexander Douglas as a director (3 pages) |
20 May 2010 | Appointment of James Alexander Douglas as a director (3 pages) |
13 May 2010 | Termination of appointment of David Swann as a director (1 page) |
13 May 2010 | Termination of appointment of David Swann as a director (1 page) |
22 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
22 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
23 March 2010 | Director's details changed for Mr Matthew John Hurn on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Matthew John Hurn on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Stuart James Siddall on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr David Andrew Swann on 26 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Stuart James Siddall on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr David Andrew Swann on 26 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
2 November 2009 | Full accounts made up to 30 April 2009 (16 pages) |
2 November 2009 | Full accounts made up to 30 April 2009 (16 pages) |
6 May 2009 | Director appointed mr matthew john hurn (1 page) |
6 May 2009 | Director appointed mr matthew john hurn (1 page) |
6 May 2009 | Appointment terminated director malcolm cooper (1 page) |
6 May 2009 | Appointment terminated director malcolm cooper (1 page) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
23 April 2009 | Ad 21/04/09\gbp si [email protected]=220000\gbp ic 150001.8/370001.8\ (2 pages) |
23 April 2009 | Ad 21/04/09\gbp si [email protected]=220000\gbp ic 150001.8/370001.8\ (2 pages) |
21 April 2009 | Gbp nc 200000/500000\21/04/09 (2 pages) |
21 April 2009 | Gbp nc 200000/500000\21/04/09 (2 pages) |
24 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
23 March 2009 | Director's change of particulars / david swann / 23/03/2009 (2 pages) |
23 March 2009 | Director's change of particulars / gerard bacon / 01/01/2009 (2 pages) |
23 March 2009 | Director's change of particulars / gerard bacon / 01/01/2009 (2 pages) |
23 March 2009 | Director's change of particulars / david swann / 23/03/2009 (2 pages) |
7 January 2009 | Director appointed stuart james siddall (3 pages) |
7 January 2009 | Director appointed stuart james siddall (3 pages) |
6 January 2009 | Appointment terminated director richard raeburn (1 page) |
6 January 2009 | Appointment terminated director richard raeburn (1 page) |
7 November 2008 | Full accounts made up to 30 April 2008 (16 pages) |
7 November 2008 | Full accounts made up to 30 April 2008 (16 pages) |
18 June 2008 | Director appointed gerard dominic andrew bacon (3 pages) |
18 June 2008 | Director appointed gerard dominic andrew bacon (3 pages) |
4 June 2008 | Appointment terminated director stephen east (1 page) |
4 June 2008 | Appointment terminated director stephen east (1 page) |
26 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
25 March 2008 | Director's change of particulars / david swann / 25/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / david swann / 25/03/2008 (1 page) |
18 October 2007 | Full accounts made up to 30 April 2007 (16 pages) |
18 October 2007 | Full accounts made up to 30 April 2007 (16 pages) |
23 May 2007 | New director appointed (4 pages) |
23 May 2007 | New director appointed (4 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: ocean house 10-12 little trinity lane london EC4V 2DJ (1 page) |
20 December 2006 | Location of register of members (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: ocean house 10-12 little trinity lane london EC4V 2DJ (1 page) |
20 December 2006 | Location of register of members (1 page) |
30 October 2006 | Full accounts made up to 30 April 2006 (16 pages) |
30 October 2006 | Full accounts made up to 30 April 2006 (16 pages) |
17 May 2006 | New director appointed (4 pages) |
17 May 2006 | New director appointed (4 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
26 October 2005 | Full accounts made up to 30 April 2005 (15 pages) |
26 October 2005 | Full accounts made up to 30 April 2005 (15 pages) |
14 June 2005 | New director appointed (7 pages) |
14 June 2005 | New director appointed (7 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
26 October 2004 | Full accounts made up to 30 April 2004 (17 pages) |
26 October 2004 | Full accounts made up to 30 April 2004 (17 pages) |
10 March 2004 | Return made up to 26/02/04; full list of members
|
10 March 2004 | Return made up to 26/02/04; full list of members
|
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
15 September 2003 | Full accounts made up to 30 April 2003 (17 pages) |
15 September 2003 | Full accounts made up to 30 April 2003 (17 pages) |
10 April 2003 | Full accounts made up to 30 April 2002 (16 pages) |
10 April 2003 | Full accounts made up to 30 April 2002 (16 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (3 pages) |
28 March 2002 | New director appointed (3 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
19 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
19 March 2002 | Director resigned (1 page) |
5 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
5 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
27 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
27 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | New director appointed (3 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
5 October 2000 | Full accounts made up to 30 April 2000 (15 pages) |
5 October 2000 | Full accounts made up to 30 April 2000 (15 pages) |
9 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
4 October 1999 | Full accounts made up to 30 April 1999 (15 pages) |
4 October 1999 | Full accounts made up to 30 April 1999 (15 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Ad 29/04/99--------- £ si [email protected]=40000 £ ic 110001/150001 (2 pages) |
10 May 1999 | £ nc 150000/200000 29/04/99 (1 page) |
10 May 1999 | £ nc 150000/200000 29/04/99 (1 page) |
10 May 1999 | Ad 29/04/99--------- £ si [email protected]=40000 £ ic 110001/150001 (2 pages) |
10 May 1999 | Resolutions
|
30 March 1999 | Return made up to 26/02/99; full list of members
|
30 March 1999 | Return made up to 26/02/99; full list of members
|
25 January 1999 | New director appointed (3 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (3 pages) |
11 November 1998 | Full accounts made up to 30 April 1998 (17 pages) |
11 November 1998 | Full accounts made up to 30 April 1998 (17 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | New director appointed (3 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (18 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (18 pages) |
1 April 1997 | Return made up to 26/02/97; full list of members (13 pages) |
1 April 1997 | Return made up to 26/02/97; full list of members (13 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: 12 devereux court london WC2R 3JJ (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: 12 devereux court london WC2R 3JJ (1 page) |
22 October 1996 | Full accounts made up to 30 April 1996 (16 pages) |
22 October 1996 | Full accounts made up to 30 April 1996 (16 pages) |
26 March 1996 | Return made up to 26/02/96; no change of members
|
26 March 1996 | Return made up to 26/02/96; no change of members
|
19 January 1996 | Director resigned (1 page) |
19 January 1996 | Director resigned (1 page) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
12 September 1995 | Director resigned;new director appointed (4 pages) |
12 September 1995 | Director resigned;new director appointed (4 pages) |