London
EC2N 1AR
Director Name | Mr Ashley Thompson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2020(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 September 2021) |
Role | Cfo Uk&I |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | George Anthony Twentyman Turnbull |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Beachfield Beachfield Road Sandown Isle Of Wight PO36 8LT |
Director Name | Timothy Wallace Smyth |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 8 St Matthews Avenue Surbiton Surrey KT6 6JJ |
Director Name | Richard Neville Lay |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 September 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Cottage Winderton Banbury Oxfordshire OX15 5JF |
Secretary Name | Mr Peter Wentworth Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | Saddlers Mark Cross Crowborough East Sussex TN6 3PE |
Secretary Name | Mr John William O'Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 78 Broomleaf Road Farnham Surrey GU9 8DH |
Director Name | Mr Mark Douglas Struckett |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 November 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cranmere House Pook Lane Lavant Chichester West Sussex PO18 0AD |
Director Name | Mr Timothy Sven Maynard |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cressford Waterend Lane Redbourn Hertfordshire AL3 7JZ |
Secretary Name | Mr Philip Michael Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(18 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 7 Orchard Avenue Harpenden Hertfordshire AL5 2DW |
Director Name | Mr Colin Charles Child |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Headbourne Worthy Winchester Hants SO23 7JR |
Director Name | Paul Thomas Idzik |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American British (Du |
Status | Resigned |
Appointed | 03 November 2008(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 August 2011) |
Role | Chief Executive Officer |
Correspondence Address | Apartment A43 Parliament View London SE1 7XH |
Director Name | Mr Robert George Rickert |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2009(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2011) |
Role | Cfo Coo |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Glade Coronation Road Ascot Berkshire SL5 9LQ |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street London EC2N 2BQ |
Secretary Name | Fiona Keddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(24 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 2BQ |
Director Name | Mr Richard John Brooks |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 August 2013) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | Dtz 125 Old Broad Street London EC2N 2BQ |
Secretary Name | Mr Patrick David Hole |
---|---|
Status | Resigned |
Appointed | 01 January 2012(25 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 May 2012) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 2BQ |
Director Name | Mr Dennis Dionysios Mentzines |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2013(26 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2014) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | Ugl Level 10 40 Miller Street North Sydney Nsw 2060 Australia |
Director Name | Mr Murray Bede McArdle |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2013(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2014) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | Ugl Level 10 40 Miller Street North Sydney Nsw 2060 Australia |
Director Name | Mr Richard Anthony Leupen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2013(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2014) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | Ugl Level 10 40 Miller Street North Sydney Nsw 2060 Australia |
Director Name | Mr Robert Philip Bonaccorso |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2013(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Ugl Level 10 40 Miller Street North Sydney Nsw 2060 Australia |
Director Name | Mr Neil Edward Kay |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(28 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Parimal Raojibhai Patel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Miss Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 05 November 2014(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 August 2019) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Grace Parsons-Hann |
---|---|
Status | Resigned |
Appointed | 16 September 2019(33 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Website | IP |
---|
Registered Address | 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Ugl Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 November 2014 | Delivered on: 14 November 2014 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
---|---|
7 November 2014 | Delivered on: 14 November 2014 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
31 July 2009 | Delivered on: 12 August 2009 Satisfied on: 7 January 2012 Persons entitled: National Westminster Bank PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all present and future shares and dividends see image for full details. Fully Satisfied |
17 February 2021 | Resolutions
|
---|---|
25 January 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
20 November 2020 | Accounts for a dormant company made up to 31 December 2019 (18 pages) |
20 November 2020 | Resolutions
|
19 November 2020 | Statement of capital following an allotment of shares on 6 November 2020
|
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
30 September 2020 | Termination of appointment of Grace Parsons-Hann as a secretary on 30 September 2020 (1 page) |
20 July 2020 | Director's details changed for Mr Ashley Thompson on 2 July 2020 (2 pages) |
2 July 2020 | Appointment of Mr Ashley Thompson as a director on 1 July 2020 (2 pages) |
9 April 2020 | Termination of appointment of Parimal Raojibhai Patel as a director on 8 April 2020 (1 page) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
7 October 2019 | Appointment of Grace Parsons-Hann as a secretary on 16 September 2019 (2 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (18 pages) |
7 August 2019 | Termination of appointment of Sunita Kaushal as a secretary on 5 August 2019 (1 page) |
23 July 2019 | Resolutions
|
12 March 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
16 November 2018 | Satisfaction of charge 020470660003 in full (4 pages) |
16 November 2018 | Satisfaction of charge 020470660002 in full (4 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
20 June 2018 | Second filing of a statement of capital following an allotment of shares on 15 December 2017
|
29 May 2018 | Statement of capital following an allotment of shares on 12 November 2015
|
5 January 2018 | Resolutions
|
20 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
30 November 2017 | Appointment of Mr Manuel Uria Fernandez as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Manuel Uria Fernandez as a director on 30 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Neil Edward Kay as a director on 14 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Neil Edward Kay as a director on 14 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 October 2017 | Memorandum and Articles of Association (7 pages) |
4 October 2017 | Memorandum and Articles of Association (7 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Statement of company's objects (2 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Statement of company's objects (2 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
9 September 2015 | Memorandum and Articles of Association (7 pages) |
9 September 2015 | Memorandum and Articles of Association (7 pages) |
9 September 2015 | Resolutions
|
9 September 2015 | Resolutions
|
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
17 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
17 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
14 November 2014 | Appointment of Miss Sunita Kaushal as a secretary on 5 November 2014 (2 pages) |
14 November 2014 | Registration of charge 020470660002, created on 7 November 2014 (44 pages) |
14 November 2014 | Registration of charge 020470660003, created on 7 November 2014 (43 pages) |
14 November 2014 | Registration of charge 020470660003, created on 7 November 2014 (43 pages) |
14 November 2014 | Appointment of Miss Sunita Kaushal as a secretary on 5 November 2014 (2 pages) |
14 November 2014 | Appointment of Miss Sunita Kaushal as a secretary on 5 November 2014 (2 pages) |
14 November 2014 | Registration of charge 020470660002, created on 7 November 2014 (44 pages) |
14 November 2014 | Registration of charge 020470660002, created on 7 November 2014 (44 pages) |
14 November 2014 | Registration of charge 020470660003, created on 7 November 2014 (43 pages) |
6 November 2014 | Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014 (1 page) |
6 November 2014 | Appointment of Mr Neil Edward Kay as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Parimal Raojibhai Patel as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Parimal Raojibhai Patel as a director on 5 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014 (1 page) |
6 November 2014 | Appointment of Mr Neil Edward Kay as a director on 5 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014 (1 page) |
6 November 2014 | Appointment of Mr Parimal Raojibhai Patel as a director on 5 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014 (1 page) |
6 November 2014 | Appointment of Mr Neil Edward Kay as a director on 5 November 2014 (2 pages) |
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
8 September 2014 | Termination of appointment of Murray Bede Mcardle as a director on 4 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Murray Bede Mcardle as a director on 4 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Murray Bede Mcardle as a director on 4 September 2014 (1 page) |
14 July 2014 | Full accounts made up to 30 June 2013 (12 pages) |
14 July 2014 | Full accounts made up to 30 June 2013 (12 pages) |
10 February 2014 | Termination of appointment of Dennis Mentzines as a director (1 page) |
10 February 2014 | Termination of appointment of Dennis Mentzines as a director (1 page) |
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
16 August 2013 | Full accounts made up to 30 June 2012 (12 pages) |
16 August 2013 | Full accounts made up to 30 June 2012 (12 pages) |
7 August 2013 | Appointment of Mr Murray Bede Mcardle as a director (2 pages) |
7 August 2013 | Appointment of Mr Robert Philip Bonaccorso as a director (2 pages) |
7 August 2013 | Termination of appointment of Richard Brooks as a director (1 page) |
7 August 2013 | Appointment of Mr Dennis Dionysios Mentzines as a director (2 pages) |
7 August 2013 | Appointment of Mr Richard Anthony Leupen as a director (2 pages) |
7 August 2013 | Appointment of Mr Robert Philip Bonaccorso as a director (2 pages) |
7 August 2013 | Appointment of Mr Richard Anthony Leupen as a director (2 pages) |
7 August 2013 | Appointment of Mr Dennis Dionysios Mentzines as a director (2 pages) |
7 August 2013 | Appointment of Mr Murray Bede Mcardle as a director (2 pages) |
7 August 2013 | Termination of appointment of Richard Brooks as a director (1 page) |
17 May 2013 | Registered office address changed from 125 Old Broad Street London EC2N 2BQ on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 125 Old Broad Street London EC2N 2BQ on 17 May 2013 (1 page) |
5 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Section 519 ca 2006 (1 page) |
25 June 2012 | Section 519 ca 2006 (1 page) |
11 May 2012 | Termination of appointment of Patrick Hole as a secretary (1 page) |
11 May 2012 | Termination of appointment of Patrick Hole as a secretary (1 page) |
1 May 2012 | Termination of appointment of James Thomson as a director (1 page) |
1 May 2012 | Termination of appointment of James Thomson as a director (1 page) |
23 April 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
23 April 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
4 January 2012 | Termination of appointment of Fiona Keddie as a secretary (1 page) |
4 January 2012 | Termination of appointment of Fiona Keddie as a secretary (1 page) |
4 January 2012 | Appointment of Mr Patrick David Hole as a secretary (1 page) |
4 January 2012 | Appointment of Mr Patrick David Hole as a secretary (1 page) |
15 September 2011 | Director's details changed for Mr James Michael Douglas Thomson on 15 August 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr James Michael Douglas Thomson on 15 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Termination of appointment of Paul Idzik as a director (2 pages) |
19 August 2011 | Termination of appointment of Robert Rickert as a director (2 pages) |
19 August 2011 | Termination of appointment of Robert Rickert as a director (2 pages) |
19 August 2011 | Director's details changed for Mr James Michael Douglas Thomson on 15 August 2011 (3 pages) |
19 August 2011 | Director's details changed for Mr James Michael Douglas Thomson on 15 August 2011 (3 pages) |
19 August 2011 | Appointment of Richard Brooks as a director (3 pages) |
19 August 2011 | Termination of appointment of Paul Idzik as a director (2 pages) |
19 August 2011 | Appointment of Richard Brooks as a director (3 pages) |
12 August 2011 | Full accounts made up to 30 April 2011 (11 pages) |
12 August 2011 | Full accounts made up to 30 April 2011 (11 pages) |
20 April 2011 | Appointment of Fiona Keddie as a secretary (3 pages) |
20 April 2011 | Appointment of Fiona Keddie as a secretary (3 pages) |
8 April 2011 | Termination of appointment of Philip Cook as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Philip Cook as a secretary (2 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (12 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (12 pages) |
12 August 2010 | Full accounts made up to 30 April 2010 (11 pages) |
12 August 2010 | Full accounts made up to 30 April 2010 (11 pages) |
3 February 2010 | Director's details changed for Robert George Rickert on 25 January 2010 (3 pages) |
3 February 2010 | Director's details changed for Robert George Rickert on 25 January 2010 (3 pages) |
26 September 2009 | Location of register of members (1 page) |
26 September 2009 | Location of register of members (1 page) |
25 September 2009 | Full accounts made up to 30 April 2009 (12 pages) |
25 September 2009 | Full accounts made up to 30 April 2009 (12 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (6 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (6 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 June 2009 | Director's change of particulars / paul idzik / 15/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / paul idzik / 15/06/2009 (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 1 curzon street london W1A 5PZ (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 1 curzon street london W1A 5PZ (1 page) |
30 April 2009 | Director appointed robert george rickert (2 pages) |
30 April 2009 | Director appointed robert george rickert (2 pages) |
14 April 2009 | Director appointed james michael douglas thomson logged form (2 pages) |
14 April 2009 | Director appointed james michael douglas thomson logged form (2 pages) |
8 April 2009 | Director appointed james michael douglas thomson (2 pages) |
8 April 2009 | Director appointed james michael douglas thomson (2 pages) |
28 March 2009 | Appointment terminated director colin child (1 page) |
28 March 2009 | Appointment terminate, director colin charles child logged form (1 page) |
28 March 2009 | Appointment terminated director colin child (1 page) |
28 March 2009 | Appointment terminate, director colin charles child logged form (1 page) |
3 March 2009 | Full accounts made up to 30 April 2008 (11 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (11 pages) |
13 February 2009 | Director's change of particulars / paul idzik / 20/01/2009 (1 page) |
13 February 2009 | Director's change of particulars / paul idzik / 20/01/2009 (1 page) |
31 December 2008 | Resolutions
|
31 December 2008 | Resolutions
|
10 November 2008 | Director appointed paul idzik (2 pages) |
10 November 2008 | Director appointed paul idzik (2 pages) |
10 November 2008 | Appointment terminated director mark struckett (1 page) |
10 November 2008 | Appointment terminated director mark struckett (1 page) |
15 October 2008 | Return made up to 14/09/08; full list of members (10 pages) |
15 October 2008 | Return made up to 14/09/08; full list of members (10 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
11 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
11 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
28 September 2007 | Full accounts made up to 30 April 2007 (11 pages) |
28 September 2007 | Full accounts made up to 30 April 2007 (11 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
18 October 2006 | Return made up to 14/09/06; full list of members (8 pages) |
18 October 2006 | Return made up to 14/09/06; full list of members (8 pages) |
8 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
8 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
14 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
14 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
24 March 2005 | New secretary appointed (1 page) |
24 March 2005 | New secretary appointed (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Full accounts made up to 30 April 2004 (12 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (12 pages) |
8 October 2004 | Return made up to 14/09/04; full list of members
|
8 October 2004 | Return made up to 14/09/04; full list of members
|
3 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
3 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Director's particulars changed (1 page) |
14 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
11 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Full accounts made up to 30 April 2002 (10 pages) |
19 August 2002 | Full accounts made up to 30 April 2002 (10 pages) |
19 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
5 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
5 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
9 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
23 October 2000 | Return made up to 14/09/00; full list of members
|
23 October 2000 | Return made up to 14/09/00; full list of members
|
12 September 2000 | Director resigned (2 pages) |
12 September 2000 | Director resigned (2 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: 30 throgmorton street london EC2N 2BQ (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 30 throgmorton street london EC2N 2BQ (1 page) |
11 October 1999 | Return made up to 14/09/99; full list of members
|
11 October 1999 | Return made up to 14/09/99; full list of members
|
1 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
21 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
5 August 1998 | Secretary's particulars changed (1 page) |
5 August 1998 | Secretary's particulars changed (1 page) |
2 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
10 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
10 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
11 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
5 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
8 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
11 October 1995 | Return made up to 14/09/95; no change of members (6 pages) |
11 October 1995 | Return made up to 14/09/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
30 November 1990 | Memorandum and Articles of Association (22 pages) |
30 November 1990 | Memorandum and Articles of Association (22 pages) |
1 May 1987 | Company name changed dtc financial services LIMITED\certificate issued on 01/05/87 (2 pages) |
1 May 1987 | Company name changed dtc financial services LIMITED\certificate issued on 01/05/87 (2 pages) |
5 November 1986 | Company name changed legibus 767 LIMITED\certificate issued on 05/11/86 (2 pages) |
5 November 1986 | Company name changed legibus 767 LIMITED\certificate issued on 05/11/86 (2 pages) |
15 August 1986 | Certificate of Incorporation (1 page) |
15 August 1986 | Certificate of Incorporation (1 page) |