London
EC2M 3TP
Director Name | Paul Anthony Redman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(37 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Dr Edward Charles Pank |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 August 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Director Name | Richard Clifford Lacy |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | Freshfield Manor Scaynes Hill West Sussex RH17 7NR |
Director Name | Geoffrey Dunn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 10 Carlisle Road London NW6 6TJ |
Director Name | Kim Michael Taylor |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Firholm 16 St Marys Road Long Ditton Surrey KT6 5EY |
Director Name | Mr Ronald Arnon Sandler |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 20 May 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Southside Wimbledon Common London SW19 4TG |
Secretary Name | Krista Mary Burwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 45 Esmond Road Queens Park London NW6 7HF |
Director Name | Ms Vanessa Elaine Cruwys |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tumblewood Rodmell Road Tunbridge Wells Kent TN2 5ST |
Director Name | Gareth David Roblin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(13 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 Wood Vale London N10 3DP |
Secretary Name | Jeanette Eggleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Ridgeway Ashurst Drive Boxhill Tadworth Surrey KT20 7LW |
Director Name | Mr Timothy Charles Kidd |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(14 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolmer Cottage Frieth Road Marlow Buckinghamshire SL7 2JQ |
Secretary Name | Dr Edward Charles Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(14 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Secretary Name | Dr Edward Charles Pank |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(14 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Secretary Name | Helen Frances Broomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Director Name | Mr James Neilson Pettigrew |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 June 2006) |
Role | Director Finance |
Country of Residence | England |
Correspondence Address | 6 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Director Name | Helen Frances Broomfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Secretary Name | Kathryn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 31 Jasmine Court Woodyates Road London SE12 9HP |
Director Name | Mrs Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Deborah Anne Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | 37a Lavender Gardens London SW11 1DJ |
Secretary Name | Mrs Teri-Anne Cavanagh |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 27 March 2007(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Iain William Torrens |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mrs Lorraine Emma Barclay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr David Charles Ireland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Stephen Gerard Caplen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2015) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Donald Stuart McClumpha |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(30 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2018) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Miss Virginia Duncan |
---|---|
Status | Resigned |
Appointed | 01 September 2016(30 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr David Anthony Casterton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mrs Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 06 April 2017(30 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Paul James Ashley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Richard Cordeschi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2022) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Andrew Ren-Yiing Chen |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Andrew David Eames |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Martin John Ryan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2022(35 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Website | icap.com |
---|---|
Email address | [email protected] |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Icap Holdings LTD 100.00% Ordinary |
---|
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 | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
29 August 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
19 April 2023 | Appointment of Miss Victoria Louise Hart as a director on 27 March 2023 (2 pages) |
19 April 2023 | Termination of appointment of Martin John Ryan as a director on 20 March 2023 (1 page) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (5 pages) |
17 June 2022 | Appointment of Mr Martin John Ryan as a director on 27 May 2022 (2 pages) |
17 June 2022 | Termination of appointment of Andrew David Eames as a director on 27 May 2022 (1 page) |
12 April 2022 | Termination of appointment of Richard Cordeschi as a director on 1 April 2022 (1 page) |
12 April 2022 | Appointment of Andrew David Eames as a director on 1 April 2022 (2 pages) |
11 April 2022 | Full accounts made up to 31 December 2021 (18 pages) |
9 December 2021 | Change of details for Icap Global Broking Holdings Limited as a person with significant control on 7 May 2021 (2 pages) |
9 December 2021 | Change of details for Icap Global Broking Holdings Limited as a person with significant control on 3 November 2021 (2 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
28 June 2021 | Confirmation statement made on 28 June 2021 with updates (5 pages) |
25 June 2021 | Notification of Icap Global Broking Holdings Limited as a person with significant control on 5 June 2020 (2 pages) |
24 June 2021 | Cessation of Icap Holdings Limited as a person with significant control on 4 June 2020 (1 page) |
7 May 2021 | Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021 (1 page) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
3 December 2019 | Resolutions
|
28 October 2019 | Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
3 January 2019 | Change of details for Icap Holdings Limited as a person with significant control on 31 December 2018 (2 pages) |
31 December 2018 | Registered 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 2018 | Appointment of Mr Richard Cordeschi as a director on 6 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of David Anthony Casterton as a director on 6 December 2018 (1 page) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
9 April 2018 | Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018 (1 page) |
9 April 2018 | Appointment of Paul James Ashley as a director on 5 March 2018 (2 pages) |
20 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
26 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
7 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page) |
9 January 2017 | Registered 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 2017 | Registered 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 2016 | Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page) |
30 December 2016 | Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
2 September 2016 | Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page) |
2 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page) |
2 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page) |
2 September 2016 | Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
3 February 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page) |
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Termination of appointment of Lorraine Barclay as a director (1 page) |
23 November 2012 | Appointment of Mr Stephen Gerard Caplen as a director (2 pages) |
23 November 2012 | Termination of appointment of Lorraine Barclay as a director (1 page) |
23 November 2012 | Appointment of Mr Stephen Gerard Caplen as a director (2 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (11 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (11 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Resolutions
|
25 January 2012 | Statement of company's objects (2 pages) |
25 January 2012 | Statement of company's objects (2 pages) |
17 October 2011 | Appointment of Mr David Charles Ireland as a director (2 pages) |
17 October 2011 | Appointment of Mr David Charles Ireland as a director (2 pages) |
16 October 2011 | Termination of appointment of Samantha Wren as a director (1 page) |
16 October 2011 | Termination of appointment of Samantha Wren as a director (1 page) |
15 October 2011 | Appointment of Mrs Lorraine Barclay as a director (2 pages) |
15 October 2011 | Appointment of Mrs Lorraine Barclay as a director (2 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 November 2010 | Appointment of Samantha Anne Wren as a director (2 pages) |
23 November 2010 | Appointment of Samantha Anne Wren as a director (2 pages) |
22 November 2010 | Termination of appointment of Iain Torrens as a director (1 page) |
22 November 2010 | Termination of appointment of Iain Torrens as a director (1 page) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
13 October 2009 | Secretary's details changed for Mrs Teri Anne Cavanagh on 12 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Teri Anne Cavanagh on 12 October 2009 (1 page) |
7 October 2009 | Director's details changed for Iain William Torrens on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Iain William Torrens on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Iain William Torrens on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
23 September 2008 | Secretary's change of particulars / teri cavanagh / 05/09/2008 (1 page) |
23 September 2008 | Secretary's change of particulars / teri cavanagh / 05/09/2008 (1 page) |
11 August 2008 | Appointment terminated director timothy kidd (1 page) |
11 August 2008 | Appointment terminated director timothy kidd (1 page) |
29 July 2008 | Director appointed mr iain william torrens (2 pages) |
29 July 2008 | Director appointed mr iain william torrens (2 pages) |
26 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
3 July 2007 | Return made up to 06/06/07; full list of members (5 pages) |
3 July 2007 | Return made up to 06/06/07; full list of members (5 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
10 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
10 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | Director resigned (1 page) |
1 July 2005 | Return made up to 06/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 06/06/05; full list of members (6 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
12 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
10 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
18 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
18 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
23 August 2001 | New director appointed (4 pages) |
23 August 2001 | New director appointed (4 pages) |
26 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
16 June 2001 | Secretary's particulars changed (1 page) |
16 June 2001 | Secretary's particulars changed (1 page) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
28 July 2000 | Return made up to 06/06/00; full list of members (11 pages) |
28 July 2000 | Location of register of members (1 page) |
28 July 2000 | Return made up to 06/06/00; full list of members (11 pages) |
28 July 2000 | Location of register of members (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
10 November 1999 | Secretary's particulars changed (1 page) |
10 November 1999 | Secretary's particulars changed (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
3 August 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
3 August 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
25 June 1999 | Return made up to 06/06/99; full list of members (7 pages) |
25 June 1999 | Return made up to 06/06/99; full list of members (7 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
11 February 1999 | Auditor's resignation (1 page) |
11 February 1999 | Auditor's resignation (1 page) |
16 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
16 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
22 June 1998 | Return made up to 06/06/98; no change of members (5 pages) |
22 June 1998 | Return made up to 06/06/98; no change of members (5 pages) |
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
2 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 June 1997 | Return made up to 06/06/97; no change of members (5 pages) |
20 June 1997 | Return made up to 06/06/97; no change of members (5 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | New secretary appointed (2 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
14 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
14 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
12 June 1995 | Return made up to 06/06/95; full list of members (7 pages) |
12 June 1995 | Return made up to 06/06/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
25 October 1988 | Resolutions
|
25 October 1988 | Resolutions
|
28 October 1986 | Company name changed serveshear LIMITED\certificate issued on 28/10/86 (2 pages) |
28 October 1986 | Company name changed serveshear LIMITED\certificate issued on 28/10/86 (2 pages) |
11 August 1986 | Certificate of Incorporation (1 page) |
11 August 1986 | Incorporation (16 pages) |
11 August 1986 | Certificate of Incorporation (1 page) |
11 August 1986 | Incorporation (16 pages) |