London
E1W 1YN
Director Name | Mr David Francis Pitt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(37 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Thomas More Square London E1W 1YN |
Director Name | Mr George Malcolm Gill |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 November 1991) |
Role | Chief Of The Banking Department |
Correspondence Address | 3 Scotscraig Radlett Hertfordshire WD7 8LH |
Director Name | Mr Graham Edward Alfred Kentfield |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 November 1991) |
Role | Chief Of Banking De Pt Bank Of England |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elgood Avenue Northwood Middlesex HA6 3QL |
Director Name | William Norman Godfrey Johnson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 September 1991) |
Role | Employed Solicitor |
Correspondence Address | Park Farm House Church Lane Hallow Worcestershire WR2 6PF |
Director Name | Peter Ellwood |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 September 1991) |
Role | Banker |
Correspondence Address | Catesby House Lower Catesby Daventry Northamptonshire NN11 6LF |
Director Name | John Thomas Davies |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 1993) |
Role | Banker |
Correspondence Address | 2 Hearn Close Tylers Green Penn Buckinghamshire HP10 8JT |
Director Name | Mr Trevor Blackler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1994) |
Role | Banker |
Correspondence Address | Holmesdale 25 Hadlow Road Tonbridge Kent TN9 1LE |
Director Name | Mr Richard Ivan Leonard Allen |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Chief Executive Apacs (Adminis |
Country of Residence | United Kingdom |
Correspondence Address | 16 Homefield Road Warlingham Surrey CR6 9HQ |
Secretary Name | Ms Susan Mary Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | 95 Theydon Grove Epping Essex CM16 4PZ |
Director Name | Mr Trevor Ashton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 1994) |
Role | Bank General Manager |
Correspondence Address | The Old House High Street Little Chesterford Saffron Walden Essex CB10 1TS |
Secretary Name | Mr Ewen George Morrell Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Lower Street Stutton Ipswich Suffolk IP9 2SQ |
Director Name | Prof James Robin Browning |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1997) |
Role | Banker |
Correspondence Address | 7 Blackford Hill Grove Edinburgh EH9 3HA Scotland |
Director Name | Peter William Allsopp |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(10 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 17 June 1996) |
Role | Central Banker |
Correspondence Address | Mill Barn Mill Lane Bramley Guildford Surrey GU5 0HW |
Director Name | Ian Harley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 28 Kingswood Way Selsdon South Croydon Surrey CR2 8QP |
Director Name | Mr Archibald Gerard Kane |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2003) |
Role | Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 Old Sun Wharf No 40 Narrow Street Limehouse London E14 8DG |
Director Name | Mark Andrew Fisher |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 October 2007) |
Role | Bank Executive |
Correspondence Address | 36 St Andrew Square Edinburgh Midlothian EH2 2YB Scotland |
Director Name | Mr Paul William Baker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Lodge Milton Lane Steventon Oxfordshire OX13 6SA |
Director Name | Mr Andrew John Douglas |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 April 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Lea Ridgeway Horsell Woking Surrey GU21 4QR |
Director Name | Mr Maurice Cleaves |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(20 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 August 2006) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 26 Ridgeway Bromley Kent BR2 7DE |
Director Name | Mr Gary Hocking |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 April 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 49 Leppoc Road London SW4 9LS |
Secretary Name | Mr John Duncan Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 May 2008) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 57 Malmstone Avenue Merstham Redhill Surrey RH1 3ND |
Director Name | John Richard Hughes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(23 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 October 2013) |
Role | Banking Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eaton Road Ilkley West Yorkshire LS29 9PU |
Director Name | Mr Rohinton Minoo Kalifa |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(24 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 07 December 2010) |
Role | Banker (Rbs) |
Country of Residence | United Kingdom |
Correspondence Address | Rbs, Global Transaction Services 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Adrian Daryl Kamellard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Red Oak Close Bromham Beds MK43 8GP |
Director Name | Mrs Jennifer Ann Crawford |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2018) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 2 Thomas More Square London E1W 1YN |
Director Name | Mark John William Hale |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thomas More Square London E1W 1YN |
Secretary Name | Mrs Julie Esther Nash |
---|---|
Status | Resigned |
Appointed | 05 October 2015(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 2 Thomas More Square London E1W 1YN |
Director Name | Mr Andrew John Hamilton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(33 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 2020) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 2 Thomas More Square London E1W 1YN |
Director Name | Mr James Nimmo Barclay |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Thomas More Square London E1W 1YN |
Director Name | Mr Matthew Paul Hunt |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2022(36 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 2022) |
Role | Chief Strategy Officer |
Country of Residence | England |
Correspondence Address | 2 Thomas More Square London E1W 1YN |
Secretary Name | M & R Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2010) |
Correspondence Address | 112 Hills Road Cambridge Cambridgeshire CB2 1PH |
Secretary Name | St James Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2010(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 July 2015) |
Correspondence Address | 1 Georges Square Bristol Avon BS1 6BA |
Website | www.ukpayments.org.uk/ |
---|---|
Telephone | 020 32178200 |
Telephone region | London |
Registered Address | 2 Thomas More Square London E1W 1YN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £22,364,274 |
Net Worth | £29 |
Cash | £2,842,388 |
Current Liabilities | £8,849,571 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
8 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
5 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Andrew John Hamilton as a director on 27 March 2020 (1 page) |
27 March 2020 | Appointment of Mr James Nimmo Barclay as a director on 27 March 2020 (2 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
28 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
7 May 2019 | Appointment of Mr Russell John Saunders as a director on 7 May 2019 (2 pages) |
3 April 2019 | Appointment of Ms Susan Ann Yarham as a director on 26 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Andrew Slough as a director on 4 February 2019 (1 page) |
1 March 2019 | Termination of appointment of Caitriona Whelan as a director on 4 February 2019 (1 page) |
1 March 2019 | Termination of appointment of Karen Jane Milton as a director on 28 February 2019 (1 page) |
27 February 2019 | Appointment of Mr Andrew John Hamilton as a director on 27 February 2019 (2 pages) |
29 January 2019 | Change of details for Npso Limited as a person with significant control on 30 August 2018 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (38 pages) |
15 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
31 July 2018 | Notification of Npso Limited as a person with significant control on 30 June 2018 (2 pages) |
27 July 2018 | Withdrawal of a person with significant control statement on 27 July 2018 (2 pages) |
27 June 2018 | Termination of appointment of Julie Esther Nash as a secretary on 31 May 2018 (1 page) |
26 June 2018 | Cancellation of shares. Statement of capital on 12 June 2018
|
26 June 2018 | Purchase of own shares. (3 pages) |
5 June 2018 | Appointment of Mr Graham Mark Peacop as a director on 9 May 2018 (2 pages) |
18 May 2018 | Cancellation of shares. Statement of capital on 9 May 2018
|
18 May 2018 | Purchase of own shares. (3 pages) |
3 May 2018 | Termination of appointment of Jennifer Ann Crawford as a director on 30 April 2018 (1 page) |
27 April 2018 | Resolutions
|
7 November 2017 | Termination of appointment of Russell John Saunders as a director on 17 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Russell John Saunders as a director on 17 October 2017 (1 page) |
6 September 2017 | Termination of appointment of Mark John William Hale as a director on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Mark John William Hale as a director on 31 August 2017 (1 page) |
9 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
21 November 2016 | Statement of capital on 21 November 2016
|
21 November 2016 | Statement of capital on 21 November 2016
|
15 November 2016 | Appointment of Caitriona Whelan as a director (2 pages) |
15 November 2016 | Appointment of Caitriona Whelan as a director (2 pages) |
3 November 2016 | Statement by Directors (1 page) |
3 November 2016 | Solvency Statement dated 12/10/16 (1 page) |
3 November 2016 | Statement by Directors (1 page) |
3 November 2016 | Resolutions
|
3 November 2016 | Solvency Statement dated 12/10/16 (1 page) |
3 November 2016 | Resolutions
|
25 October 2016 | Appointment of Ms Caitriona Whelan as a director on 12 October 2016 (2 pages) |
25 October 2016 | Appointment of Ms Caitriona Whelan as a director on 12 October 2016 (2 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
15 October 2015 | Appointment of Mrs Julie Esther Nash as a secretary on 5 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Julie Esther Nash as a secretary on 5 October 2015 (2 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
12 August 2015 | Director's details changed for Karen Jane Milton on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Russell John Saunders on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Russell John Saunders on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Karen Jane Milton on 12 August 2015 (2 pages) |
10 July 2015 | Termination of appointment of St James Secretaries Limited as a secretary on 7 July 2015 (1 page) |
10 July 2015 | Termination of appointment of St James Secretaries Limited as a secretary on 7 July 2015 (1 page) |
12 June 2015 | Appointment of Mark John William Hale as a director on 8 June 2015 (2 pages) |
12 June 2015 | Appointment of Mark John William Hale as a director on 8 June 2015 (2 pages) |
27 April 2015 | Termination of appointment of Gary Hocking as a director on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Gary Hocking as a director on 27 April 2015 (1 page) |
1 October 2014 | Appointment of Mrs Jennifer Ann Crawford as a director on 22 September 2014 (2 pages) |
1 October 2014 | Appointment of Mrs Jennifer Ann Crawford as a director on 22 September 2014 (2 pages) |
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
14 August 2014 | Termination of appointment of Adrian Daryl Kamellard as a director on 31 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Adrian Daryl Kamellard as a director on 31 July 2014 (1 page) |
30 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 October 2013 | Termination of appointment of John Richard Hughes as a director (1 page) |
14 October 2013 | Termination of appointment of John Richard Hughes as a director (1 page) |
27 August 2013 | Director's details changed for Karen Jane Milton on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Karen Jane Milton on 27 August 2013 (2 pages) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
9 November 2011 | Appointment of Adrian Daryl Kamellard as a director (2 pages) |
9 November 2011 | Termination of appointment of Paul Marsh as a director (1 page) |
9 November 2011 | Appointment of Adrian Daryl Kamellard as a director (2 pages) |
9 November 2011 | Termination of appointment of Paul Marsh as a director (1 page) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (11 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (11 pages) |
4 July 2011 | Appointment of Andrew Slough as a director (2 pages) |
4 July 2011 | Appointment of Andrew Slough as a director (2 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
7 April 2011 | Termination of appointment of Paul Smee as a director (1 page) |
7 April 2011 | Appointment of Karen Jane Milton as a director (2 pages) |
7 April 2011 | Appointment of Karen Jane Milton as a director (2 pages) |
7 April 2011 | Termination of appointment of Paul Smee as a director (1 page) |
23 February 2011 | Appointment of Paul Andrew Robert Marsh as a director (2 pages) |
23 February 2011 | Appointment of Paul Andrew Robert Marsh as a director (2 pages) |
12 January 2011 | Auditor's resignation (1 page) |
12 January 2011 | Auditor's resignation (1 page) |
23 December 2010 | Appointment of St James Secretaries Limited as a secretary (3 pages) |
23 December 2010 | Appointment of St James Secretaries Limited as a secretary (3 pages) |
21 December 2010 | Termination of appointment of Paul Marsh as a director (1 page) |
21 December 2010 | Termination of appointment of Paul Marsh as a director (1 page) |
16 December 2010 | Termination of appointment of Rohinton Kalifa as a director (1 page) |
16 December 2010 | Termination of appointment of Andrew Hamilton as a director (1 page) |
16 December 2010 | Termination of appointment of M & R Secretarial Services Limited as a secretary (1 page) |
16 December 2010 | Termination of appointment of Andrew Hamilton as a director (1 page) |
16 December 2010 | Termination of appointment of Rohinton Kalifa as a director (1 page) |
16 December 2010 | Termination of appointment of M & R Secretarial Services Limited as a secretary (1 page) |
15 November 2010 | Director's details changed for Paul Andrew Robert Marsh on 15 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Paul Andrew Robert Marsh on 15 November 2010 (2 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 August 2010 | Secretary's details changed for M & R Secretarial Services Limited on 1 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for M & R Secretarial Services Limited on 1 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (12 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (12 pages) |
26 July 2010 | Registered office address changed from 4Th Floor Mercury House Triton Court 14 Finsbury Square London EC2A 1LQ on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from 4Th Floor Mercury House Triton Court 14 Finsbury Square London EC2A 1LQ on 26 July 2010 (1 page) |
8 June 2010 | Appointment of Andrew John Hamilton as a director (2 pages) |
8 June 2010 | Appointment of Rohinton Minoo Kalifa as a director (2 pages) |
8 June 2010 | Appointment of Andrew John Hamilton as a director (2 pages) |
8 June 2010 | Appointment of Rohinton Minoo Kalifa as a director (2 pages) |
22 February 2010 | Termination of appointment of Colin Klipin as a director (1 page) |
22 February 2010 | Termination of appointment of Colin Klipin as a director (1 page) |
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
4 January 2010 | Termination of appointment of Russell Saunders as a director (1 page) |
4 January 2010 | Termination of appointment of Russell Saunders as a director (1 page) |
7 November 2009 | Appointment of Russell Saunders as a director (2 pages) |
7 November 2009 | Appointment of Russell Saunders as a director (2 pages) |
6 October 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
6 October 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
25 September 2009 | Director appointed russell saunders (1 page) |
25 September 2009 | Director appointed russell saunders (1 page) |
15 September 2009 | Return made up to 01/08/09; full list of members (13 pages) |
15 September 2009 | Return made up to 01/08/09; full list of members (13 pages) |
6 July 2009 | Memorandum and Articles of Association (13 pages) |
6 July 2009 | Memorandum and Articles of Association (13 pages) |
3 July 2009 | Company name changed apacs (administration) LIMITED\certificate issued on 03/07/09 (2 pages) |
3 July 2009 | Company name changed apacs (administration) LIMITED\certificate issued on 03/07/09 (2 pages) |
3 June 2009 | Appointment terminated director edwina kidd (1 page) |
3 June 2009 | Appointment terminated director paul baker (1 page) |
3 June 2009 | Appointment terminated director edwina kidd (1 page) |
3 June 2009 | Appointment terminated director paul baker (1 page) |
12 November 2008 | Director appointed edwina jane kidd (2 pages) |
12 November 2008 | Director appointed edwina jane kidd (2 pages) |
2 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
2 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
9 September 2008 | Director appointed john richard hughes (2 pages) |
9 September 2008 | Director appointed john richard hughes (2 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (13 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (13 pages) |
29 May 2008 | Secretary appointed m & r secretarial services LIMITED (2 pages) |
29 May 2008 | Secretary appointed m & r secretarial services LIMITED (2 pages) |
23 May 2008 | Appointment terminated secretary john burns (1 page) |
23 May 2008 | Appointment terminated secretary john burns (1 page) |
15 May 2008 | Director appointed colin jack klipin (2 pages) |
15 May 2008 | Director appointed colin jack klipin (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
21 August 2007 | Return made up to 01/08/07; full list of members (8 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Return made up to 01/08/07; full list of members (8 pages) |
21 August 2007 | Director resigned (1 page) |
4 August 2006 | Return made up to 01/08/06; full list of members (9 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Return made up to 01/08/06; full list of members (9 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
7 June 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
7 June 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
12 September 2005 | Return made up to 01/08/05; no change of members (8 pages) |
12 September 2005 | Return made up to 01/08/05; no change of members (8 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
9 August 2004 | Return made up to 01/08/04; no change of members
|
9 August 2004 | Return made up to 01/08/04; no change of members
|
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (3 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (3 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | Director resigned (1 page) |
2 December 2003 | Full accounts made up to 31 December 2002 (33 pages) |
2 December 2003 | Full accounts made up to 31 December 2002 (33 pages) |
5 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
5 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
18 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 August 2002 | Return made up to 01/08/02; no change of members (7 pages) |
13 August 2002 | Return made up to 01/08/02; no change of members (7 pages) |
17 October 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
17 October 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (16 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (16 pages) |
27 September 2001 | Return made up to 01/08/01; no change of members
|
27 September 2001 | Return made up to 01/08/01; no change of members
|
30 August 2000 | Full accounts made up to 30 November 1999 (16 pages) |
30 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
30 August 2000 | Full accounts made up to 30 November 1999 (16 pages) |
30 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
1 September 1999 | Return made up to 01/08/99; full list of members (7 pages) |
1 September 1999 | Return made up to 01/08/99; full list of members (7 pages) |
1 September 1999 | Full accounts made up to 30 November 1998 (17 pages) |
1 September 1999 | Full accounts made up to 30 November 1998 (17 pages) |
22 June 1999 | Ad 04/12/98--------- £ si [email protected] £ ic 23/23 (2 pages) |
22 June 1999 | Ad 04/12/98--------- £ si [email protected] £ ic 23/23 (2 pages) |
4 May 1999 | New director appointed (4 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (4 pages) |
4 May 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
28 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
28 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
27 August 1998 | Full accounts made up to 30 November 1997 (16 pages) |
27 August 1998 | Full accounts made up to 30 November 1997 (16 pages) |
17 November 1997 | Secretary's particulars changed (1 page) |
17 November 1997 | Secretary's particulars changed (1 page) |
21 August 1997 | Return made up to 01/08/97; full list of members (7 pages) |
21 August 1997 | Return made up to 01/08/97; full list of members (7 pages) |
20 August 1997 | Full accounts made up to 30 November 1996 (17 pages) |
20 August 1997 | Full accounts made up to 30 November 1996 (17 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
26 September 1996 | Full accounts made up to 30 November 1995 (17 pages) |
26 September 1996 | Full accounts made up to 30 November 1995 (17 pages) |
16 August 1996 | Return made up to 01/08/96; full list of members
|
16 August 1996 | Return made up to 01/08/96; full list of members
|
27 June 1996 | Director resigned (2 pages) |
27 June 1996 | Director resigned (2 pages) |
27 June 1996 | New director appointed (1 page) |
27 June 1996 | New director appointed (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
10 August 1995 | Return made up to 01/08/95; no change of members (6 pages) |
10 August 1995 | Full accounts made up to 30 November 1994 (17 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | Return made up to 01/08/95; no change of members (6 pages) |
10 August 1995 | Full accounts made up to 30 November 1994 (17 pages) |
10 August 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (4 pages) |
12 July 1995 | New director appointed (4 pages) |
7 July 1995 | New secretary appointed (6 pages) |
7 July 1995 | New secretary appointed (6 pages) |
23 August 1994 | Full accounts made up to 30 November 1993 (17 pages) |
23 August 1994 | Return made up to 01/08/94; full list of members (7 pages) |
3 November 1993 | Full accounts made up to 30 November 1992 (17 pages) |
3 November 1993 | Full accounts made up to 30 November 1992 (17 pages) |
2 September 1993 | Return made up to 01/08/93; full list of members
|
29 September 1992 | Full accounts made up to 30 November 1991 (16 pages) |
22 August 1991 | Full accounts made up to 30 November 1990 (15 pages) |
22 August 1991 | Return made up to 01/08/91; change of members (15 pages) |
16 August 1990 | Return made up to 01/08/90; full list of members (6 pages) |
16 August 1990 | Full accounts made up to 30 November 1989 (16 pages) |
20 June 1989 | Full accounts made up to 30 November 1988 (14 pages) |
20 June 1989 | Return made up to 30/05/89; full list of members (11 pages) |
6 June 1988 | Full accounts made up to 30 November 1987 (15 pages) |
6 June 1988 | Return made up to 20/04/88; full list of members (4 pages) |
31 January 1987 | Return made up to 22/01/87; full list of members (16 pages) |
31 July 1985 | Incorporation (25 pages) |
31 July 1985 | Incorporation (25 pages) |