London
EC2N 2HE
Director Name | Mr Mohamed Fekih Ahmed |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Tunisian |
Status | Current |
Appointed | 23 April 2014(30 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Banker |
Country of Residence | Tunisia |
Correspondence Address | 15-18 Austin Friars London EC2N 2HE |
Director Name | Mr Majed Essa Ahmed Al-Ajeel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 03 August 2015(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Banker |
Country of Residence | Kuwait |
Correspondence Address | 15-18 Austin Friars London EC2N 2HE |
Director Name | Dr John Carmel Grech |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 09 May 2016(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Banker |
Country of Residence | Malta |
Correspondence Address | 15-18 Austin Friars London EC2N 2HE |
Director Name | Mr Hussain Abdul Aziz Lalani |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 18 July 2019(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Banker |
Country of Residence | Bahrain |
Correspondence Address | 15-18 Austin Friars London EC2N 2HE |
Director Name | Mr Michael Charles Johns |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dormers Littleworth Lane Esher Surrey KT10 9PF |
Director Name | Mr Pravin Popatlal Samani |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 August 2003) |
Role | Chartered Accountant |
Correspondence Address | Birchinoaks 83 Copse Wood Way Northwood Middlesex HA6 2TX |
Director Name | Mr Raphael Jean-Marc Preteceille |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Asmara Road London NW2 3SS |
Director Name | Efstathios Aristotelous Papoutes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 August 2003) |
Role | International Financier |
Correspondence Address | Oaklawn Lodge 2&6 Arthur Road Wimbledon London SW19 7DY |
Director Name | Mr Victor Nicou Papadopoulos |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2000) |
Role | Banker |
Correspondence Address | Xeniou Dios Street PO Box 1658 Kalogiri Area Limassol Cyprus |
Director Name | David Patrick Henry Burgess |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 September 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 100 Piccadilly London W1J 7NH |
Director Name | Peter Neville Buckley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 6 Albert Place London W8 5PD |
Secretary Name | Mr Marios Savvides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | Flat L 61 Shepherds Hill London N6 5RE |
Director Name | Blaise Noel Anthony Hardman |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | Farley House Farley Chamberlayne Romsey Hampshire SO51 0QR |
Secretary Name | Geraldine Mary Ellington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | Flat 3 Ranmore Court 101 Worple Road London SW20 8HB |
Director Name | Boon Aun Ooi |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 25 February 1994(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | Unit A2, 19/F Block A Villa Monte Rosa, 41a Stubbs Road Happy Valley Hong Kong |
Director Name | Mr Michael Davenport |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 September 2003) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 55 Festing Road London SW15 1LW |
Director Name | Mr Stephen Rothwell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2000) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 53 Merton Hall Road Wimbledon London SW19 3PR |
Secretary Name | Mr Martin Trevor Digby Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(14 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 November 2001) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Hill House Crook Road Brenchley Tonbridge Kent TN12 7BS |
Director Name | Simon Jethro Lay |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 August 2003) |
Role | Banker |
Correspondence Address | 10 Marlowe Close Kemnal Road Chislehurst Kent BR7 6ND |
Director Name | David Richard Lilley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 August 2003) |
Role | Banker |
Correspondence Address | 45 Denton Road Twickenham TW1 2TN |
Secretary Name | Jayne Deegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(18 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | Elm House Four Elms Road Edenbridge Kent TN8 6AF |
Secretary Name | Geraldine Mary Ellington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | The Coach House 55 Putney Hill London SW15 6RZ |
Director Name | Margrith Lutschg Emmenegger |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 August 2003(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 January 2015) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 16 Lucy Street Naxxar Malta |
Director Name | Mr Najeeb Hamad Musaad Al Saleh |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 29 August 2003(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 May 2012) |
Role | Company Director Chairman |
Country of Residence | Kuwait |
Correspondence Address | House 6 Mishref Block 1 Street 5 Kuwait Kuwait 13008 Foreign |
Director Name | Claude Lucien Joseph Roy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 August 2003(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | Caledonia Tower Qui-Si-Sawa Sliema Slm 11 Foreign |
Director Name | Mr Arun Pratap Chauhan |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2003(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Hurstwood Road London NW11 0AT |
Director Name | Andrew Thomas Menzies Freeman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2005) |
Role | Banker |
Correspondence Address | Mainey Wood Romden Road Smarden Ashford Kent TN27 8RB |
Secretary Name | Margrith Lutschg Emmenegger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 07 April 2005(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2007) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 16 Lucy Street Naxxar Malta |
Director Name | Mr Simon Jethro Lay |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 May 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Secretary Name | Dr Raffaella Maria Rosaria Bonadies |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 12 February 2007(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 October 2009) |
Role | Solicitor |
Correspondence Address | Golden Wings Apartments Borg Olivier Street Sliema Slm 1820 Foreign |
Director Name | Mr Tony Knight |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(27 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Ironmonger Lane City Of London London EC2V 8EY |
Director Name | Mr Ian David Lucas |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 February 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Robert James Frost |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 August 2015(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 July 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Website | londonforfaiting.com/page.asp |
---|---|
Telephone | 020 30026434 |
Telephone region | London |
Registered Address | 15-18 Austin Friars London EC2N 2HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40m at $1 | Fim Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,738,497 |
Net Worth | £43,620,313 |
Cash | £120,407 |
Current Liabilities | £132,733,296 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
2 November 2015 | Delivered on: 6 November 2015 Persons entitled: Burgan Bank S.A.K.P. Classification: A registered charge Outstanding |
---|
22 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Appointment of Mr Mohammed Louhab as a director on 4 May 2023 (2 pages) |
16 May 2023 | Termination of appointment of Majed Essa Ahmed Al-Ajeel as a director on 4 May 2023 (1 page) |
16 May 2023 | Appointment of Mr Erich Schumacher as a director on 4 May 2023 (2 pages) |
16 May 2023 | Termination of appointment of Mohamed Fekih Ahmed as a director on 4 May 2023 (1 page) |
19 April 2023 | Group of companies' accounts made up to 31 December 2022 (54 pages) |
20 May 2022 | Confirmation statement made on 15 May 2022 with updates (4 pages) |
16 May 2022 | Statement of capital following an allotment of shares on 16 May 2022
|
26 April 2022 | Group of companies' accounts made up to 31 December 2021 (54 pages) |
15 December 2021 | Statement of capital following an allotment of shares on 15 December 2021
|
20 September 2021 | Statement of capital following an allotment of shares on 20 September 2021
|
27 August 2021 | Memorandum and Articles of Association (11 pages) |
27 August 2021 | Resolutions
|
8 June 2021 | Statement of capital following an allotment of shares on 8 June 2021
|
17 May 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
29 April 2021 | Group of companies' accounts made up to 31 December 2020 (53 pages) |
10 December 2020 | Statement of capital following an allotment of shares on 10 December 2020
|
17 August 2020 | Group of companies' accounts made up to 31 December 2019 (51 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
17 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
25 November 2019 | Registered office address changed from 11 Ironmonger Lane London EC2V 8EY England to 15-18 Austin Friars London EC2N 2HE on 25 November 2019 (1 page) |
24 July 2019 | Appointment of Mr Hussain Abdul Aziz Lalani as a director on 18 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Robert James Frost as a director on 2 July 2019 (1 page) |
21 May 2019 | Group of companies' accounts made up to 31 December 2018 (52 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
18 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
18 December 2018 | Satisfaction of charge 017334700001 in full (1 page) |
23 May 2018 | Group of companies' accounts made up to 31 December 2017 (49 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (47 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (47 pages) |
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 May 2016 | Appointment of Dr John Carmel Grech as a director on 9 May 2016 (2 pages) |
31 May 2016 | Appointment of Dr John Carmel Grech as a director on 9 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Simon Jethro Lay as a director on 9 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Simon Jethro Lay as a director on 9 May 2016 (1 page) |
9 March 2016 | Termination of appointment of Tony Knight as a director on 9 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Ian David Lucas as a director on 9 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Ian David Lucas as a director on 9 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Tony Knight as a director on 9 February 2016 (1 page) |
6 November 2015 | Registration of charge 017334700001, created on 2 November 2015 (20 pages) |
6 November 2015 | Registration of charge 017334700001, created on 2 November 2015 (20 pages) |
6 November 2015 | Registration of charge 017334700001, created on 2 November 2015 (20 pages) |
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (46 pages) |
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (46 pages) |
26 August 2015 | Appointment of Mr Robert James Frost as a director on 3 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from C/O William Ramzan 11 Ironmonger Lane City of London London London EC2V 8EY to 11 Ironmonger Lane London EC2V 8EY on 26 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Majed Essa Ahmed Al-Ajeel as a director on 3 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from C/O William Ramzan 11 Ironmonger Lane City of London London London EC2V 8EY to 11 Ironmonger Lane London EC2V 8EY on 26 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Robert James Frost as a director on 3 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Robert James Frost as a director on 3 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Majed Essa Ahmed Al-Ajeel as a director on 3 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Majed Essa Ahmed Al-Ajeel as a director on 3 August 2015 (2 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
23 January 2015 | Termination of appointment of Margrith Lutschg Emmenegger as a director on 15 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Margrith Lutschg Emmenegger as a director on 15 January 2015 (1 page) |
11 September 2014 | Group of companies' accounts made up to 31 December 2013 (46 pages) |
11 September 2014 | Group of companies' accounts made up to 31 December 2013 (46 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
24 April 2014 | Appointment of Mr. Mohamed Fekih Ahmed as a director (2 pages) |
24 April 2014 | Appointment of Mr. Mohamed Fekih Ahmed as a director (2 pages) |
27 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
27 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
25 September 2013 | Director's details changed for Mr Simon Jethro Lay on 25 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Simon Jethro Lay on 25 September 2013 (2 pages) |
6 September 2013 | Group of companies' accounts made up to 31 December 2012 (45 pages) |
6 September 2013 | Group of companies' accounts made up to 31 December 2012 (45 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Group of companies' accounts made up to 31 December 2011 (45 pages) |
12 September 2012 | Group of companies' accounts made up to 31 December 2011 (45 pages) |
28 May 2012 | Termination of appointment of Najeeb Al Saleh as a director (1 page) |
28 May 2012 | Termination of appointment of Najeeb Al Saleh as a director (1 page) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Group of companies' accounts made up to 31 December 2010 (41 pages) |
26 September 2011 | Group of companies' accounts made up to 31 December 2010 (41 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Director's details changed for Mr Simon Jethro Lay on 24 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Director's details changed for Mr Simon Jethro Lay on 24 May 2011 (2 pages) |
4 April 2011 | Appointment of Mr Tony Knight as a director (2 pages) |
4 April 2011 | Appointment of Mr Ian David Lucas as a director (2 pages) |
4 April 2011 | Appointment of Mr Tony Knight as a director (2 pages) |
4 April 2011 | Appointment of Mr Ian David Lucas as a director (2 pages) |
28 January 2011 | Termination of appointment of Ian Lucas as a director (1 page) |
28 January 2011 | Termination of appointment of Tony Knight as a director (1 page) |
28 January 2011 | Termination of appointment of Tony Knight as a director (1 page) |
28 January 2011 | Termination of appointment of Ian Lucas as a director (1 page) |
11 January 2011 | Director's details changed for Mr Simon Jethro Lay on 10 November 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Simon Jethro Lay on 10 November 2010 (2 pages) |
10 January 2011 | Appointment of Mr. Tony Knight as a director (2 pages) |
10 January 2011 | Appointment of Mr. Ian David Lucas as a director (2 pages) |
10 January 2011 | Appointment of Mr. Ian David Lucas as a director (2 pages) |
10 January 2011 | Appointment of Mr. Tony Knight as a director (2 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Simon Jethro Lay on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Margrith Lutschg Emmenegger on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Simon Jethro Lay on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Margrith Lutschg Emmenegger on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Najeeb Hamad Musaad Al Saleh on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Najeeb Hamad Musaad Al Saleh on 15 May 2010 (2 pages) |
6 April 2010 | Registered office address changed from 4Th Floor Pellipar House 9 Cloak Lane London EC4R 2RU on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 4Th Floor Pellipar House 9 Cloak Lane London EC4R 2RU on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 4Th Floor Pellipar House 9 Cloak Lane London EC4R 2RU on 6 April 2010 (1 page) |
30 March 2010 | Group of companies' accounts made up to 31 December 2009 (41 pages) |
30 March 2010 | Group of companies' accounts made up to 31 December 2009 (41 pages) |
4 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
4 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
2 November 2009 | Appointment of Mr William Ramzan as a secretary (1 page) |
2 November 2009 | Termination of appointment of Raffaella Bonadies as a secretary (1 page) |
2 November 2009 | Appointment of Mr William Ramzan as a secretary (1 page) |
2 November 2009 | Termination of appointment of Raffaella Bonadies as a secretary (1 page) |
18 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 May 2009 | Director's change of particulars / najeeb al saleh / 15/05/2009 (1 page) |
15 May 2009 | Director's change of particulars / najeeb al saleh / 15/05/2009 (1 page) |
15 May 2009 | Secretary's change of particulars / raffaella bonadies / 15/05/2009 (2 pages) |
15 May 2009 | Director's change of particulars / simon lay / 15/05/2009 (1 page) |
15 May 2009 | Secretary's change of particulars / raffaella bonadies / 15/05/2009 (2 pages) |
15 May 2009 | Director's change of particulars / simon lay / 15/05/2009 (1 page) |
18 March 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
18 March 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
4 June 2008 | Return made up to 15/05/08; no change of members
|
4 June 2008 | Return made up to 15/05/08; no change of members
|
14 March 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
14 March 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
11 June 2007 | Return made up to 15/05/07; no change of members (8 pages) |
11 June 2007 | Return made up to 15/05/07; no change of members (8 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Full accounts made up to 31 December 2006 (33 pages) |
10 March 2007 | Full accounts made up to 31 December 2006 (33 pages) |
22 August 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
22 August 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
14 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2005 | Return made up to 15/05/05; full list of members
|
1 June 2005 | Return made up to 15/05/05; full list of members
|
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
16 March 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
16 March 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: international house 1 st katharine's way london E1W 1XA (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: international house 1 st katharine's way london E1W 1XA (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
21 September 2004 | Return made up to 15/05/04; full list of members
|
21 September 2004 | Return made up to 15/05/04; full list of members
|
27 April 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
27 April 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
12 December 2003 | Memorandum and Articles of Association (5 pages) |
12 December 2003 | Rereg as pri, reduce iss capital, alter mem & arts (3 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | Resolutions
|
12 December 2003 | Memorandum and Articles of Association (5 pages) |
12 December 2003 | Ad 10/12/03--------- us$ si 7500000@1 (2 pages) |
12 December 2003 | Us$ nc 0/7500000 18/11/03 (1 page) |
12 December 2003 | Resolutions
|
12 December 2003 | Ad 10/12/03--------- us$ si 7500000@1 (2 pages) |
12 December 2003 | Us$ nc 0/7500000 18/11/03 (1 page) |
12 December 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
12 December 2003 | Rereg as pri, reduce iss capital, alter mem & arts (3 pages) |
12 December 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
12 December 2003 | Resolutions
|
25 November 2003 | Auditor's resignation (1 page) |
25 November 2003 | Auditor's resignation (1 page) |
21 November 2003 | Declaration of assistance for shares acquisition (16 pages) |
21 November 2003 | Declaration of assistance for shares acquisition (16 pages) |
14 November 2003 | Aud resignation section 394 (1 page) |
14 November 2003 | Aud resignation section 394 (1 page) |
11 November 2003 | Application for reregistration from PLC to private (1 page) |
11 November 2003 | Re-registration of Memorandum and Articles (10 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 November 2003 | Re-registration of Memorandum and Articles (10 pages) |
11 November 2003 | Application for reregistration from PLC to private (1 page) |
11 November 2003 | Resolutions
|
11 November 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
23 August 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
23 August 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
20 June 2003 | Return made up to 15/05/03; bulk list available separately (10 pages) |
20 June 2003 | Return made up to 15/05/03; bulk list available separately (10 pages) |
23 July 2002 | Group of companies' accounts made up to 31 December 2001 (45 pages) |
23 July 2002 | Group of companies' accounts made up to 31 December 2001 (45 pages) |
18 June 2002 | Return made up to 15/05/02; bulk list available separately
|
18 June 2002 | Return made up to 15/05/02; bulk list available separately
|
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | New secretary appointed (2 pages) |
21 June 2001 | Return made up to 15/05/01; bulk list available separately (9 pages) |
21 June 2001 | Return made up to 15/05/01; bulk list available separately (9 pages) |
19 June 2001 | Full group accounts made up to 31 December 2000 (48 pages) |
19 June 2001 | Full group accounts made up to 31 December 2000 (48 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Resolutions
|
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Resolutions
|
11 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Secretary's particulars changed (1 page) |
20 July 2000 | Secretary's particulars changed (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
16 June 2000 | Return made up to 15/05/00; bulk list available separately (11 pages) |
16 June 2000 | Return made up to 15/05/00; bulk list available separately (11 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
11 May 2000 | Full group accounts made up to 31 December 1999 (44 pages) |
11 May 2000 | Full group accounts made up to 31 December 1999 (44 pages) |
17 June 1999 | Return made up to 15/05/99; bulk list available separately (11 pages) |
17 June 1999 | Return made up to 15/05/99; bulk list available separately (11 pages) |
9 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | Director's particulars changed (1 page) |
6 May 1999 | Memorandum and Articles of Association (58 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
6 May 1999 | Memorandum and Articles of Association (58 pages) |
23 April 1999 | Full group accounts made up to 31 December 1998 (41 pages) |
23 April 1999 | Full group accounts made up to 31 December 1998 (41 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
8 June 1998 | Ad 03/06/98--------- £ si [email protected]=6000 £ ic 41906000/41912000 (2 pages) |
8 June 1998 | Ad 03/06/98--------- £ si [email protected]=6000 £ ic 41906000/41912000 (2 pages) |
21 May 1998 | Director's particulars changed (1 page) |
21 May 1998 | Director's particulars changed (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | Memorandum and Articles of Association (58 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
8 May 1998 | Memorandum and Articles of Association (58 pages) |
29 April 1998 | Ad 23/04/98--------- £ si [email protected]=18000 £ ic 41888000/41906000 (2 pages) |
29 April 1998 | Ad 23/04/98--------- £ si [email protected]=18000 £ ic 41888000/41906000 (2 pages) |
7 April 1998 | Full group accounts made up to 31 December 1997 (44 pages) |
7 April 1998 | Full group accounts made up to 31 December 1997 (44 pages) |
9 December 1997 | Ad 02/10/97--------- £ si [email protected]=40000 £ ic 41848000/41888000 (2 pages) |
9 December 1997 | Ad 02/10/97--------- £ si [email protected]=40000 £ ic 41848000/41888000 (2 pages) |
15 October 1997 | Director's particulars changed (1 page) |
15 October 1997 | Ad 09/10/97--------- £ si [email protected]=172000 £ ic 41746000/41918000 (2 pages) |
15 October 1997 | Director's particulars changed (1 page) |
15 October 1997 | Director's particulars changed (1 page) |
15 October 1997 | Director's particulars changed (1 page) |
15 October 1997 | Ad 09/10/97--------- £ si [email protected]=172000 £ ic 41746000/41918000 (2 pages) |
9 October 1997 | Ad 02/10/97--------- £ si [email protected]=70000 £ ic 41676000/41746000 (2 pages) |
9 October 1997 | Ad 02/10/97--------- £ si [email protected]=70000 £ ic 41676000/41746000 (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
24 September 1997 | Ad 18/09/97--------- £ si [email protected]=358000 £ ic 41318000/41676000 (3 pages) |
24 September 1997 | Ad 18/09/97--------- £ si [email protected]=358000 £ ic 41318000/41676000 (3 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
8 September 1997 | Director's particulars changed (1 page) |
8 September 1997 | Director's particulars changed (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | Secretary resigned (1 page) |
6 June 1997 | Return made up to 15/05/97; bulk list available separately
|
6 June 1997 | Return made up to 15/05/97; bulk list available separately
|
31 May 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
31 May 1997 | Resolutions
|
20 May 1997 | Ad 14/05/97--------- £ si [email protected]=8000 £ ic 41270040/41278040 (3 pages) |
20 May 1997 | Ad 14/05/97--------- £ si [email protected]=8000 £ ic 41270040/41278040 (3 pages) |
15 May 1997 | Ad 07/05/97--------- £ si [email protected]=12800 £ ic 41257240/41270040 (3 pages) |
15 May 1997 | Ad 07/05/97--------- £ si [email protected]=12800 £ ic 41257240/41270040 (3 pages) |
20 March 1997 | Ad 11/03/97--------- £ si [email protected]=40000 £ ic 41217240/41257240 (2 pages) |
20 March 1997 | Ad 11/03/97--------- £ si [email protected]=40000 £ ic 41217240/41257240 (2 pages) |
13 March 1997 | Ad 06/03/97--------- £ si [email protected]=36000 £ ic 41181240/41217240 (3 pages) |
13 March 1997 | Ad 06/03/97--------- £ si [email protected]=36000 £ ic 41181240/41217240 (3 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
21 November 1996 | Ad 14/11/96--------- £ si [email protected]=80000 £ ic 41101240/41181240 (3 pages) |
21 November 1996 | Ad 14/11/96--------- £ si [email protected]=80000 £ ic 41101240/41181240 (3 pages) |
12 November 1996 | Ad 05/11/96--------- £ si [email protected]=26000 £ ic 41075240/41101240 (3 pages) |
12 November 1996 | Ad 05/11/96--------- £ si [email protected]=26000 £ ic 41075240/41101240 (3 pages) |
23 October 1996 | Interim accounts made up to 30 June 1996 (10 pages) |
23 October 1996 | Interim accounts made up to 30 June 1996 (10 pages) |
7 October 1996 | Ad 01/10/96--------- £ si [email protected]=80000 £ ic 40995240/41075240 (3 pages) |
7 October 1996 | Ad 01/10/96--------- £ si [email protected]=80000 £ ic 40995240/41075240 (3 pages) |
1 October 1996 | Ad 26/09/96--------- £ si [email protected]=12000 £ ic 40983240/40995240 (3 pages) |
1 October 1996 | Ad 26/09/96--------- £ si [email protected]=12000 £ ic 40983240/40995240 (3 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
17 June 1996 | Return made up to 15/03/96; bulk list available separately
|
17 June 1996 | Return made up to 15/03/96; bulk list available separately
|
10 June 1996 | Ad 29/05/96--------- £ si [email protected]=6000 £ ic 40977240/40983240 (3 pages) |
10 June 1996 | Ad 29/05/96--------- £ si [email protected]=6000 £ ic 40977240/40983240 (3 pages) |
30 May 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
30 May 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
13 May 1996 | Ad 01/05/96--------- £ si [email protected]=40000 £ ic 40937240/40977240 (3 pages) |
13 May 1996 | Ad 01/05/96--------- £ si [email protected]=40000 £ ic 40937240/40977240 (3 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | Memorandum and Articles of Association (58 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | New director appointed (1 page) |
8 May 1996 | Director resigned (2 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Director resigned (2 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | New director appointed (1 page) |
8 May 1996 | Memorandum and Articles of Association (58 pages) |
30 April 1996 | Ad 23/04/96--------- £ si [email protected]=50000 £ ic 40687240/40737240 (3 pages) |
30 April 1996 | Ad 23/04/96--------- £ si [email protected]=50000 £ ic 40687240/40737240 (3 pages) |
30 April 1996 | Ad 18/04/96--------- £ si [email protected]=200000 £ ic 40737240/40937240 (3 pages) |
30 April 1996 | Ad 18/04/96--------- £ si [email protected]=200000 £ ic 40737240/40937240 (3 pages) |
2 April 1996 | Ad 28/03/96--------- £ si [email protected]=10000 £ ic 40677240/40687240 (2 pages) |
2 April 1996 | Ad 28/03/96--------- £ si [email protected]=10000 £ ic 40677240/40687240 (2 pages) |
11 December 1995 | Ad 08/12/95--------- £ si [email protected]=88040 £ ic 40589200/40677240 (4 pages) |
11 December 1995 | Ad 08/12/95--------- £ si [email protected]=88040 £ ic 40589200/40677240 (4 pages) |
26 October 1995 | Interim accounts made up to 30 June 1995 (10 pages) |
26 October 1995 | Interim accounts made up to 30 June 1995 (10 pages) |
19 July 1995 | Location of register of members (non legible) (1 page) |
19 July 1995 | Location of register of members (non legible) (1 page) |
4 July 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
4 July 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
15 June 1995 | Return made up to 15/05/95; bulk list available separately
|
15 June 1995 | Return made up to 15/05/95; bulk list available separately
|
24 April 1995 | Listing of particulars (102 pages) |
24 April 1995 | Listing of particulars (102 pages) |
13 June 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
13 June 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
18 June 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
18 June 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
11 June 1992 | Accounts made up to 31 December 1991 (29 pages) |
11 June 1992 | Accounts made up to 31 December 1991 (29 pages) |
1 November 1991 | Interim accounts made up to 30 June 1991 (28 pages) |
1 November 1991 | Interim accounts made up to 30 June 1991 (28 pages) |
14 June 1991 | Full group accounts made up to 31 December 1990 (12 pages) |
14 June 1991 | Full group accounts made up to 31 December 1990 (12 pages) |
10 June 1991 | Accounts made up to 30 December 1990 (28 pages) |
10 June 1991 | Accounts made up to 30 December 1990 (28 pages) |
20 June 1990 | Full group accounts made up to 31 December 1989 (29 pages) |
20 June 1990 | Full group accounts made up to 31 December 1989 (29 pages) |
16 June 1990 | Accounts made up to 31 December 1989 (29 pages) |
16 June 1990 | Accounts made up to 31 December 1989 (29 pages) |
26 June 1989 | Full group accounts made up to 31 December 1988 (29 pages) |
26 June 1989 | Full group accounts made up to 31 December 1988 (29 pages) |
15 June 1989 | Accounts made up to 31 December 1988 (32 pages) |
15 June 1989 | Accounts made up to 31 December 1988 (32 pages) |
23 June 1988 | Accounts made up to 31 December 1987 (27 pages) |
23 June 1988 | Accounts made up to 31 December 1987 (27 pages) |
28 October 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 October 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 December 1986 | Accounts made up to 13 May 1986 (21 pages) |
31 December 1986 | Accounts made up to 13 May 1986 (21 pages) |
15 July 1986 | Group of companies' accounts made up to 31 December 1985 (23 pages) |
15 July 1986 | Group of companies' accounts made up to 31 December 1985 (23 pages) |
3 April 1985 | Accounts made up to 31 December 1984 (16 pages) |
3 April 1985 | Accounts made up to 31 December 1984 (16 pages) |
29 March 1984 | Company name changed\certificate issued on 29/03/84 (5 pages) |
29 March 1984 | Company name changed\certificate issued on 29/03/84 (5 pages) |
22 June 1983 | Certificate of incorporation (1 page) |
22 June 1983 | Certificate of incorporation (1 page) |