Company NameGarban International
Company StatusActive
Company Number01895476
CategoryPrivate Unlimited Company
Incorporation Date14 March 1985(39 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Robin James Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(34 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMiss Victoria Louise Hart
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(38 years after company formation)
Appointment Duration1 year
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(38 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameFrank Dantel Cuoco Jr
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1997)
RoleBroker
Correspondence Address25 Homestead Road
Gillette
New Jersey
07933
Director NameMr Roger Jay Cohen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1992(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 1997)
RoleTreasurer
Correspondence Address33 Buffalo Run
East Brunswick
New Jersey 08816
Foreign
Director NameStuart Clarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address86 Hamilton Terrace
St Johns Wood
London
NW8 9UL
Secretary NamePamela Margaret Barham
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address1 Blue Cedars
Banstead
Surrey
SM7 1NT
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(9 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm
The Haven
Billingshurst
West Sussex
RH14 9BN
Director NameFiona Downes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(10 years, 10 months after company formation)
Appointment Duration4 days (resigned 05 February 1996)
RoleChartered Secretary
Correspondence Address95 Beaumont Avenue
Sudbury
Wembley
Middlesex
HA0 3BY
Director NamePamela Margaret Barham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(10 years, 10 months after company formation)
Appointment Duration4 days (resigned 05 February 1996)
RoleCompliance Officer
Correspondence Address1 Blue Cedars
Banstead
Surrey
SM7 1NT
Director NameIan Charles Melia
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(11 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Oaks
Downs Avenue
Epsom
Surrey
KT18 5HH
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed24 April 1998(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Director NameGraham Roger Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address7 Grange Grove
London
N1 2NP
Director NameStephen Paul McDermott
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1998(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2001)
RoleChief Executive Officer
Correspondence Address5 Thistle Lane
Holmdel Nj 07733
United States
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed29 September 1999(14 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(15 years, 6 months after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(15 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Director NameHelen Frances Broomfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2006)
RoleChartered Secretary
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(20 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(21 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 October 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Timothy Charles Kidd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(22 years, 7 months after company formation)
Appointment Duration12 months (resigned 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolmer Cottage
Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Director NameMr David Charles Ireland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(26 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMrs Lorraine Emma Barclay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Teri-Anne Cavanagh
StatusResigned
Appointed05 October 2011(26 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(27 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Donald Stuart McClumpha
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(31 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2018)
RoleBroker
Country of ResidenceEngland
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed01 September 2016(31 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr David Anthony Casterton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMrs Tiffany Fern Brill
StatusResigned
Appointed06 April 2017(32 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Andrew Martin Baddeley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(32 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NamePaul James Ashley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(32 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(33 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Andrew Ren-Yiing Chen
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(34 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Andrew David Eames
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(37 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP

Contact

Websiteicap.com
Email address[email protected]
Telephone020 76387592
Telephone regionLondon

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7.2m at £1Icap Holdings (Asia Pacific) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,602,000
Cash£1,000
Current Liabilities£8,640,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

30 January 2024Appointment of Paul Anthony Redman as a director on 26 January 2024 (2 pages)
25 January 2024Termination of appointment of Andrew Ren-Yiing Chen as a director on 19 January 2024 (1 page)
29 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
4 October 2023Full accounts made up to 31 December 2022 (22 pages)
19 April 2023Appointment of Miss Victoria Louise Hart as a director on 27 March 2023 (2 pages)
19 April 2023Termination of appointment of Martin John Ryan as a director on 20 March 2023 (1 page)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
17 June 2022Termination of appointment of Andrew David Eames as a director on 27 May 2022 (1 page)
17 June 2022Appointment of Mr Martin John Ryan as a director on 27 May 2022 (2 pages)
21 April 2022Termination of appointment of Philip Price as a director on 1 April 2022 (1 page)
12 April 2022Appointment of Andrew David Eames as a director on 1 April 2022 (2 pages)
12 April 2022Termination of appointment of Richard Cordeschi as a director on 1 April 2022 (1 page)
11 April 2022Full accounts made up to 31 December 2021 (22 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (22 pages)
7 May 2021Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021 (1 page)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
3 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
28 October 2019Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 (2 pages)
25 October 2019Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (20 pages)
3 May 2019Appointment of Mr Robin James Stewart as a director on 2 May 2019 (2 pages)
3 January 2019Change of details for Icap Holdings (Asia Pacific) Limited as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page)
10 December 2018Appointment of Mr Richard Cordeschi as a director on 6 December 2018 (2 pages)
10 December 2018Termination of appointment of David Anthony Casterton as a director on 6 December 2018 (1 page)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
9 August 2018Termination of appointment of John Patrick Phizackerley as a director on 8 August 2018 (1 page)
25 July 2018Full accounts made up to 31 December 2017 (17 pages)
9 April 2018Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018 (1 page)
9 April 2018Appointment of Paul James Ashley as a director on 5 March 2018 (2 pages)
26 February 2018Termination of appointment of Andrew Martin Baddeley as a director on 21 December 2017 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
20 July 2017Full accounts made up to 31 March 2017 (16 pages)
20 July 2017Full accounts made up to 31 March 2017 (16 pages)
23 June 2017Second filing for the termination of Nicholas Dargan as a director (5 pages)
23 June 2017Second filing for the termination of Nicholas Dargan as a director (5 pages)
15 June 2017Appointment of Mr John Patrick Phizackerley as a director on 8 June 2017 (2 pages)
15 June 2017Appointment of Mr Philip Price as a director on 8 June 2017 (2 pages)
15 June 2017Appointment of Mr Philip Price as a director on 8 June 2017 (2 pages)
15 June 2017Appointment of Mr John Patrick Phizackerley as a director on 8 June 2017 (2 pages)
14 June 2017Appointment of Mr Andrew Martin Baddeley as a director on 8 June 2017 (2 pages)
14 June 2017Appointment of Mr Andrew Martin Baddeley as a director on 8 June 2017 (2 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
9 March 2017Auditor's resignation (3 pages)
9 March 2017Auditor's resignation (3 pages)
9 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 September 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/06/17.
(2 pages)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 September 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/06/17.
(2 pages)
30 December 2016Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages)
30 December 2016Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages)
18 December 2016Full accounts made up to 31 March 2016 (16 pages)
18 December 2016Full accounts made up to 31 March 2016 (16 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
5 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
5 September 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages)
5 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
5 September 2016Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page)
5 September 2016Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page)
5 September 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages)
5 September 2016Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages)
5 September 2016Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page)
5 September 2016Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page)
5 September 2016Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page)
5 September 2016Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page)
5 September 2016Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages)
11 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
11 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages)
11 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (62 pages)
11 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
11 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
11 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages)
11 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
11 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (62 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 7,150,000
(4 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 7,150,000
(4 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 7,150,000
(4 pages)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
29 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages)
29 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (14 pages)
29 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
29 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (14 pages)
29 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
29 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
29 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
29 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 7,150,000
(4 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 7,150,000
(4 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 7,150,000
(4 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 7,150,000
(4 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 7,150,000
(4 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 7,150,000
(4 pages)
16 September 2013Full accounts made up to 31 March 2013 (14 pages)
16 September 2013Full accounts made up to 31 March 2013 (14 pages)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
10 September 2012Full accounts made up to 31 March 2012 (21 pages)
10 September 2012Full accounts made up to 31 March 2012 (21 pages)
26 April 2012Statement of company's objects (2 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(27 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(27 pages)
26 April 2012Statement of company's objects (2 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
17 October 2011Appointment of Mr David Charles Ireland as a director (2 pages)
17 October 2011Appointment of Mr David Charles Ireland as a director (2 pages)
15 October 2011Termination of appointment of Deborah Abrehart as a secretary (1 page)
15 October 2011Appointment of Mrs Teri-Anne Cavanagh as a secretary (1 page)
15 October 2011Appointment of Mrs Teri-Anne Cavanagh as a secretary (1 page)
15 October 2011Appointment of Mrs Lorraine Barclay as a director (2 pages)
15 October 2011Termination of appointment of Samantha Wren as a director (1 page)
15 October 2011Termination of appointment of Samantha Wren as a director (1 page)
15 October 2011Termination of appointment of Deborah Abrehart as a secretary (1 page)
15 October 2011Appointment of Mrs Lorraine Barclay as a director (2 pages)
26 September 2011Full accounts made up to 31 March 2011 (20 pages)
26 September 2011Full accounts made up to 31 March 2011 (20 pages)
23 November 2010Termination of appointment of Iain Torrens as a director (1 page)
23 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
23 November 2010Termination of appointment of Iain Torrens as a director (1 page)
23 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
12 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
10 August 2010Full accounts made up to 31 March 2010 (17 pages)
10 August 2010Full accounts made up to 31 March 2010 (17 pages)
27 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Iain William Torrens on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
14 October 2009Director's details changed for Iain William Torrens on 12 October 2009 (2 pages)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
18 September 2009Full accounts made up to 31 March 2009 (17 pages)
18 September 2009Full accounts made up to 31 March 2009 (17 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
4 November 2008Return made up to 02/11/08; full list of members (3 pages)
4 November 2008Return made up to 02/11/08; full list of members (3 pages)
23 October 2008Appointment terminated director timothy kidd (1 page)
23 October 2008Appointment terminated director timothy kidd (1 page)
23 October 2008Director appointed mr iain william torrens (3 pages)
23 October 2008Director appointed mr iain william torrens (3 pages)
29 January 2008Return made up to 02/11/07; full list of members (5 pages)
29 January 2008Return made up to 02/11/07; full list of members (5 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Full accounts made up to 31 March 2007 (17 pages)
9 January 2008Full accounts made up to 31 March 2007 (17 pages)
13 November 2007New director appointed (4 pages)
13 November 2007New director appointed (4 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
20 January 2007Full accounts made up to 31 March 2006 (18 pages)
20 January 2007Full accounts made up to 31 March 2006 (18 pages)
30 November 2006Return made up to 02/11/06; full list of members (6 pages)
30 November 2006Return made up to 02/11/06; full list of members (6 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Full accounts made up to 31 March 2005 (13 pages)
25 January 2006Director resigned (1 page)
25 January 2006Full accounts made up to 31 March 2005 (13 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
30 November 2005Return made up to 02/11/05; full list of members (12 pages)
30 November 2005Return made up to 02/11/05; full list of members (12 pages)
12 August 2005New director appointed (3 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (3 pages)
12 August 2005Director resigned (1 page)
21 January 2005Full accounts made up to 31 March 2004 (13 pages)
21 January 2005Full accounts made up to 31 March 2004 (13 pages)
26 November 2004Return made up to 02/11/04; full list of members (6 pages)
26 November 2004Return made up to 02/11/04; full list of members (6 pages)
1 June 2004Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR (1 page)
24 January 2004Full accounts made up to 31 March 2003 (13 pages)
24 January 2004Full accounts made up to 31 March 2003 (13 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
19 November 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
19 November 2003Div 30/06/03 (2 pages)
19 November 2003Div 30/06/03 (2 pages)
19 November 2003Nc inc already adjusted 30/06/03 (2 pages)
19 November 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
19 November 2003Nc inc already adjusted 30/06/03 (2 pages)
12 November 2003Return made up to 02/11/03; full list of members (6 pages)
12 November 2003Return made up to 02/11/03; full list of members (6 pages)
30 September 2003Auditor's resignation (1 page)
30 September 2003Auditor's resignation (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
30 November 2002Return made up to 02/11/02; full list of members (6 pages)
30 November 2002Return made up to 02/11/02; full list of members (6 pages)
22 August 2002Full accounts made up to 31 March 2002 (14 pages)
22 August 2002Full accounts made up to 31 March 2002 (14 pages)
9 November 2001Return made up to 02/11/01; full list of members (6 pages)
9 November 2001Return made up to 02/11/01; full list of members (6 pages)
25 September 2001Full accounts made up to 31 March 2001 (15 pages)
25 September 2001Full accounts made up to 31 March 2001 (15 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
16 June 2001Secretary's particulars changed (1 page)
16 June 2001Secretary's particulars changed (1 page)
11 January 2001Full accounts made up to 31 March 2000 (18 pages)
11 January 2001Full accounts made up to 31 March 2000 (18 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
30 November 2000Return made up to 02/11/00; full list of members (8 pages)
30 November 2000Return made up to 02/11/00; full list of members (8 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (3 pages)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (3 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
21 December 1999Registered office changed on 21/12/99 from: 8 montague close london bridge london SE1 9RD (1 page)
21 December 1999Registered office changed on 21/12/99 from: 8 montague close london bridge london SE1 9RD (1 page)
2 December 1999Return made up to 02/11/99; full list of members (14 pages)
2 December 1999Return made up to 02/11/99; full list of members (14 pages)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
5 October 1999New director appointed (3 pages)
5 October 1999New director appointed (3 pages)
24 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
26 August 1999New director appointed (3 pages)
26 August 1999New director appointed (3 pages)
24 August 1999Full accounts made up to 31 December 1998 (17 pages)
24 August 1999Full accounts made up to 31 December 1998 (17 pages)
11 August 1999Director's particulars changed (1 page)
11 August 1999Director's particulars changed (1 page)
28 July 1999Director's particulars changed (1 page)
28 July 1999Director's particulars changed (1 page)
14 December 1998Return made up to 02/11/98; full list of members (10 pages)
14 December 1998Director's particulars changed (1 page)
14 December 1998Director's particulars changed (1 page)
14 December 1998Return made up to 02/11/98; full list of members (10 pages)
19 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/98
(1 page)
19 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/98
(1 page)
21 October 1998Full accounts made up to 31 December 1997 (15 pages)
21 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 September 1998Auditor's resignation (2 pages)
28 September 1998Auditor's resignation (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
14 January 1998Return made up to 02/11/97; full list of members (10 pages)
14 January 1998Return made up to 02/11/97; full list of members (10 pages)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
1 October 1997Full accounts made up to 31 December 1996 (18 pages)
1 October 1997Full accounts made up to 31 December 1996 (18 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
8 April 1997Director's particulars changed (1 page)
8 April 1997Director's particulars changed (1 page)
20 February 1997Registered office changed on 20/02/97 from: adelaide house london bridge london EC4R 9HN (1 page)
20 February 1997Registered office changed on 20/02/97 from: adelaide house london bridge london EC4R 9HN (1 page)
12 December 1996Return made up to 02/11/96; full list of members (12 pages)
12 December 1996Return made up to 02/11/96; full list of members (12 pages)
6 December 1996Director's particulars changed (1 page)
6 December 1996Director's particulars changed (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
7 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
7 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
28 April 1996New director appointed (1 page)
28 April 1996Director resigned (2 pages)
28 April 1996Director resigned (2 pages)
28 April 1996New director appointed (1 page)
21 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 April 1996Full accounts made up to 30 June 1995 (14 pages)
2 April 1996Full accounts made up to 30 June 1995 (14 pages)
25 February 1996Director resigned;new director appointed (2 pages)
25 February 1996Director resigned;new director appointed (2 pages)
25 February 1996Director resigned;new director appointed (2 pages)
25 February 1996Director resigned;new director appointed (2 pages)
3 January 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
3 January 1996Declaration of assent for reregistration to UNLTD (9 pages)
3 January 1996Certificate of re-registration from Limited to Unlimited (1 page)
3 January 1996Certificate of re-registration from Limited to Unlimited (1 page)
3 January 1996Declaration of assent for reregistration to UNLTD (9 pages)
3 January 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
2 January 1996Members' assent for rereg from LTD to UNLTD (2 pages)
2 January 1996Re-registration of Memorandum and Articles (30 pages)
2 January 1996Members' assent for rereg from LTD to UNLTD (2 pages)
2 January 1996Re-registration of Memorandum and Articles (30 pages)
29 November 1995Return made up to 02/11/95; full list of members (18 pages)
29 November 1995Return made up to 02/11/95; full list of members (18 pages)
18 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1995Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1995Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
18 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 April 1995Full accounts made up to 30 June 1994 (13 pages)
7 April 1995Full accounts made up to 30 June 1994 (13 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995Ad 22/03/95--------- £ si 1000000@1=1000000 £ ic 6150000/7150000 (2 pages)
30 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 March 1995Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 March 1995Ad 22/03/95--------- £ si 1000000@1=1000000 £ ic 6150000/7150000 (2 pages)
30 March 1995£ nc 6150000/7150000 22/03/95 (1 page)
30 March 1995Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995£ nc 6150000/7150000 22/03/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
21 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 January 1990Full accounts made up to 30 June 1989 (8 pages)
10 January 1990Full accounts made up to 30 June 1989 (8 pages)
28 September 1989Company name changed\certificate issued on 28/09/89 (2 pages)
28 September 1989Company name changed\certificate issued on 28/09/89 (2 pages)
26 July 1985Company name changed\certificate issued on 26/07/85 (4 pages)
26 July 1985Company name changed\certificate issued on 26/07/85 (4 pages)
14 March 1985Certificate of incorporation (1 page)
14 March 1985Certificate of incorporation (1 page)