Company NameEXCO Nominees Limited
DirectorsVictoria Louise Hart and Paul Anthony Redman
Company StatusActive
Company Number02045447
CategoryPrivate Limited Company
Incorporation Date11 August 1986(37 years, 8 months ago)
Previous NameServeshear Limited

Business Activity

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

Directors

Director NameMiss Victoria Louise Hart
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(36 years, 7 months 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(37 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(5 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 August 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NameRichard Clifford Lacy
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(5 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 May 1993)
RoleCompany Director
Correspondence AddressFreshfield Manor
Scaynes Hill
West Sussex
RH17 7NR
Director NameGeoffrey Dunn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(5 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1992)
RoleCompany Director
Correspondence Address10 Carlisle Road
London
NW6 6TJ
Director NameKim Michael Taylor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 September 1999)
RoleChartered Accountant
Correspondence AddressFirholm
16 St Marys Road
Long Ditton
Surrey
KT6 5EY
Director NameMr Ronald Arnon Sandler
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish,German
StatusResigned
Appointed20 May 1993(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Southside
Wimbledon Common
London
SW19 4TG
Secretary NameKrista Mary Burwood
NationalityBritish
StatusResigned
Appointed25 November 1996(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 December 1999)
RoleCompany Director
Correspondence Address45 Esmond Road
Queens Park
London
NW6 7HF
Director NameMs Vanessa Elaine Cruwys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(12 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTumblewood
Rodmell Road
Tunbridge Wells
Kent
TN2 5ST
Director NameGareth David Roblin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(13 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 August 2000)
RoleChartered Accountant
Correspondence Address8 Wood Vale
London
N10 3DP
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed22 December 1999(13 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Director NameMr Timothy Charles Kidd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(14 years after company formation)
Appointment Duration7 years, 11 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolmer Cottage
Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(14 years, 1 month 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 NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(14 years, 1 month 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(14 years, 3 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 NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 June 2006)
RoleDirector Finance
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameHelen Frances Broomfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(16 years, 11 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(17 years, 5 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(19 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameDeborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(19 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 March 2007)
RoleCompany Director
Correspondence Address37a Lavender Gardens
London
SW11 1DJ
Secretary NameMrs Teri-Anne Cavanagh
NationalitySouth African
StatusResigned
Appointed27 March 2007(20 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2016)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Iain William Torrens
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2010)
RoleChartered Accountant
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(25 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Charles Ireland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(25 years, 2 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 NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(26 years, 3 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(30 years 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(30 years 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(30 years, 4 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(30 years, 8 months 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 NamePaul James Ashley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(31 years, 7 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(32 years, 4 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(33 years, 2 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(35 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Martin John Ryan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2022(35 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP

Contact

Websiteicap.com
Email address[email protected]

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

100 at £1Icap Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

29 August 2023Full accounts made up to 31 December 2022 (19 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 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)
5 July 2022Confirmation statement made on 5 July 2022 with updates (5 pages)
17 June 2022Appointment of Mr Martin John Ryan as a director on 27 May 2022 (2 pages)
17 June 2022Termination of appointment of Andrew David Eames as a director on 27 May 2022 (1 page)
12 April 2022Termination of appointment of Richard Cordeschi 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)
11 April 2022Full accounts made up to 31 December 2021 (18 pages)
9 December 2021Change of details for Icap Global Broking Holdings Limited as a person with significant control on 7 May 2021 (2 pages)
9 December 2021Change of details for Icap Global Broking Holdings Limited as a person with significant control on 3 November 2021 (2 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
28 June 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
25 June 2021Notification of Icap Global Broking Holdings Limited as a person with significant control on 5 June 2020 (2 pages)
24 June 2021Cessation of Icap Holdings Limited as a person with significant control on 4 June 2020 (1 page)
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)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
10 June 2020Confirmation statement made on 10 June 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)
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 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
3 January 2019Change of details for Icap Holdings 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)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
8 June 2018Confirmation statement made on 8 June 2018 with updates (5 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)
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)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
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)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 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 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 2016Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
30 December 2016Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
2 September 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page)
2 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page)
2 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page)
2 September 2016Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
4 March 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(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)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
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)
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)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (11 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (11 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
25 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
25 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
25 January 2012Statement of company's objects (2 pages)
25 January 2012Statement of company's objects (2 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)
16 October 2011Termination of appointment of Samantha Wren as a director (1 page)
16 October 2011Termination of appointment of Samantha Wren as a director (1 page)
15 October 2011Appointment of Mrs Lorraine Barclay as a director (2 pages)
15 October 2011Appointment of Mrs Lorraine Barclay as a director (2 pages)
12 October 2011Full accounts made up to 31 March 2011 (12 pages)
12 October 2011Full accounts made up to 31 March 2011 (12 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
23 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
22 November 2010Termination of appointment of Iain Torrens as a director (1 page)
22 November 2010Termination of appointment of Iain Torrens as a director (1 page)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
2 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
13 October 2009Secretary's details changed for Mrs Teri Anne Cavanagh on 12 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Teri Anne Cavanagh on 12 October 2009 (1 page)
7 October 2009Director's details changed for Iain William Torrens on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Iain William Torrens on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Iain William Torrens on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages)
11 June 2009Return made up to 06/06/09; full list of members (3 pages)
11 June 2009Return made up to 06/06/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
23 September 2008Secretary's change of particulars / teri cavanagh / 05/09/2008 (1 page)
23 September 2008Secretary's change of particulars / teri cavanagh / 05/09/2008 (1 page)
11 August 2008Appointment terminated director timothy kidd (1 page)
11 August 2008Appointment terminated director timothy kidd (1 page)
29 July 2008Director appointed mr iain william torrens (2 pages)
29 July 2008Director appointed mr iain william torrens (2 pages)
26 June 2008Return made up to 06/06/08; full list of members (4 pages)
26 June 2008Return made up to 06/06/08; full list of members (4 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
3 July 2007Return made up to 06/06/07; full list of members (5 pages)
3 July 2007Return made up to 06/06/07; full list of members (5 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007Secretary resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
10 July 2006Return made up to 06/06/06; full list of members (6 pages)
10 July 2006Return made up to 06/06/06; full list of members (6 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
25 January 2006New director appointed (3 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (3 pages)
25 January 2006Director resigned (1 page)
1 July 2005Return made up to 06/06/05; full list of members (6 pages)
1 July 2005Return made up to 06/06/05; full list of members (6 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
12 July 2004Return made up to 06/06/04; full list of members (6 pages)
12 July 2004Return made up to 06/06/04; 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 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
10 July 2003Return made up to 06/06/03; full list of members (6 pages)
10 July 2003Return made up to 06/06/03; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
18 June 2002Return made up to 06/06/02; full list of members (6 pages)
18 June 2002Return made up to 06/06/02; full list of members (6 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
23 August 2001New director appointed (4 pages)
23 August 2001New director appointed (4 pages)
26 June 2001Return made up to 06/06/01; full list of members (6 pages)
26 June 2001Return made up to 06/06/01; full list of members (6 pages)
16 June 2001Secretary's particulars changed (1 page)
16 June 2001Secretary's particulars changed (1 page)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
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 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
28 July 2000Return made up to 06/06/00; full list of members (11 pages)
28 July 2000Location of register of members (1 page)
28 July 2000Return made up to 06/06/00; full list of members (11 pages)
28 July 2000Location of register of members (1 page)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
10 November 1999Secretary's particulars changed (1 page)
10 November 1999Secretary's particulars changed (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
3 August 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
3 August 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
25 June 1999Return made up to 06/06/99; full list of members (7 pages)
25 June 1999Return made up to 06/06/99; full list of members (7 pages)
16 June 1999Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page)
16 June 1999Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page)
27 April 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (1 page)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 February 1999Auditor's resignation (1 page)
11 February 1999Auditor's resignation (1 page)
16 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
22 June 1998Return made up to 06/06/98; no change of members (5 pages)
22 June 1998Return made up to 06/06/98; no change of members (5 pages)
9 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1997Full accounts made up to 31 December 1996 (7 pages)
2 November 1997Full accounts made up to 31 December 1996 (7 pages)
20 June 1997Return made up to 06/06/97; no change of members (5 pages)
20 June 1997Return made up to 06/06/97; no change of members (5 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (6 pages)
14 June 1996Return made up to 06/06/96; full list of members (6 pages)
14 June 1996Return made up to 06/06/96; full list of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (6 pages)
12 June 1995Return made up to 06/06/95; full list of members (7 pages)
12 June 1995Return made up to 06/06/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
25 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
25 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 October 1986Company name changed serveshear LIMITED\certificate issued on 28/10/86 (2 pages)
28 October 1986Company name changed serveshear LIMITED\certificate issued on 28/10/86 (2 pages)
11 August 1986Certificate of Incorporation (1 page)
11 August 1986Incorporation (16 pages)
11 August 1986Certificate of Incorporation (1 page)
11 August 1986Incorporation (16 pages)