Company NamePalladium Group Holdings Limited
Company StatusActive
Company Number02068575
CategoryPrivate Limited Company
Incorporation Date29 October 1986(37 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Elizabeth Margaret Stockley
StatusCurrent
Appointed10 March 2014(27 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressChurch Barn, Court Barn Church Lane
Tickenham
Somerset
BS21 6SD
Director NameMr John Patrick William Dalgarno
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(37 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address16th Floor, Hylo, 105 Bunhill Row
London
EC1Y 8LZ
Director NameMs Sinead Mary Magill
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed17 January 2024(37 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnberry House 2nd Floor, Turnberry House 100 Bun
London
EC1Y 8ND
Director NameBernadette Mary Howlett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed31 January 2024(37 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address16th Floor, Hylo, 105 Bunhill Row
London
EC1Y 8LZ
Director NameRobert Bernard Davis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed03 January 1992(5 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 21 December 2009)
RoleGroup Company Secretary
Correspondence Address17 Marine Parade
Avalon Beach
New South Wales
2145
Australia
Director NameGraham Allan Cubbin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed03 January 1992(5 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 02 October 2006)
RoleFinance Director
Correspondence AddressA1 Cunliffe Road
Killara
New South Wales 2071
Foreign
Director NameWilliam Leslie Cook
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed03 January 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleFinancial Controller
Correspondence AddressUnit 3
13-15 Stokes Street
Lane Cove
New South Wales
2066
Secretary NameMrs Judith Anne Howard
NationalityAustralian
StatusResigned
Appointed03 January 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 1995)
RoleCompany Director
Correspondence Address19 Nield Avenue
Rodd Point
New South Wales
2046
Secretary NameRobert Bernard Davis
NationalityAustralian
StatusResigned
Appointed03 January 1994(7 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 21 December 2009)
RoleCompany Director
Correspondence Address17 Marine Parade
Avalon Beach
New South Wales
2145
Australia
Director NameWayne Clive Reed
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 2003(16 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 December 2009)
RoleAccountant
Correspondence Address18 Belfort Street
Stafford
Queensland 4052
Australia
Director NameMr Kim Robert Bredhauer
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 2003(16 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 05 January 2024)
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence Address2nd Floor
100 Bunhill Row
London
EC1Y 8ND
Secretary NameTimothy Richard Miles
NationalityAustralian
StatusResigned
Appointed22 June 2004(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address2 Chalmers Court
Samford
Queensland 4520
Australia
Director NameCraig Carracher
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 2006(19 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 March 2009)
RoleChief Legal Counsel
Correspondence Address27 Margaret Street
Fairlight
New South Wales
2094
Australia
Director NameMr Michael Roy Johnston
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 2006(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2009)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address244 Woolooware Road
Cronulla
Nsw 2230
Australia
Secretary NameSarah Dewar
NationalityBritish
StatusResigned
Appointed01 October 2007(20 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 March 2008)
RoleCompany Director
Correspondence Address613/1000 Ann Street
Fortitude Valley
Queensland 4006
Australia
Secretary NameMr Michael Rocks
NationalityBritish
StatusResigned
Appointed13 March 2008(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 2011)
RoleAccountant Acca
Correspondence Address199a Joel Street
Eastcote
Pinner
Middlesex
HA5 2PJ
Director NameMr Mark Joseph Gilroy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2009(23 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2014)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address2nd Floor
100 Bunhill Row
London
EC1Y 8ND
Director NameMr Darryn Michael Purdy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2009(23 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 19 October 2017)
RoleDeputy Managing Director
Country of ResidenceAustralia
Correspondence Address2nd Floor
100 Bunhill Row
London
EC1Y 8ND
Secretary NameMr Mark Joseph Gilroy
StatusResigned
Appointed21 December 2009(23 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2014)
RoleCompany Director
Correspondence Address2nd Floor
100 Bunhill Row
London
EC1Y 8ND
Director NameMr Timothy Michael Schur
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2014(27 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address813 Highgrove Drive
Chapel Hill
North Carolina
27516
United States
Director NameMr Christopher Leslie Hirst
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2017(30 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 January 2024)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2nd Floor
100 Bunhill Row
London
EC1Y 8ND
Director NameKatherine Anne Topping
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed02 September 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 January 2024)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2nd Floor
100 Bunhill Row
London
EC1Y 8ND
Secretary NameDavid Peter Anthony Campbell
StatusResigned
Appointed02 September 2020(33 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
100 Bunhill Row
London
EC1Y 8ND

Contact

Websitefuturesgroup.com

Location

Registered Address16th Floor, Hylo, 105 Bunhill Row
London
EC1Y 8LZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

436 at A$1Grm Futures Group Pty LTD
81.34%
Ordinary 2
100 at £1Grm Futures Group Pty LTD
18.66%
Ordinary 1

Financials

Year2014
Net Worth£10,074,053

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

22 September 2017Delivered on: 29 September 2017
Persons entitled: Cba Corporate Services (Nsw) Pty Limited

Classification: A registered charge
Outstanding
22 September 2017Delivered on: 29 September 2017
Persons entitled: Cba Corporate Services (Nsw) Pty Limited

Classification: A registered charge
Outstanding
22 September 2017Delivered on: 29 September 2017
Persons entitled: Cba Corporate Services (Nsw) Pty Limited

Classification: A registered charge
Outstanding
13 August 2015Delivered on: 18 August 2015
Persons entitled: Hsbc Bank Australia Limited (Australian Company Number: 006 434 162)

Classification: A registered charge
Particulars: The charge created by this deed is a fixed first charge over all present and future: land, plant machinery and equipment and intellectual property (including any registered or unregistered patents, trademarks, service marks, designs, copyrights and know-how).. For more details please refer to the instrument.
Outstanding
26 February 2015Delivered on: 18 March 2015
Persons entitled: Hsbc Bank Australia Limited

Classification: A registered charge
Outstanding
24 December 2009Delivered on: 7 January 2010
Persons entitled: Hsbc Bank Australia Limited

Classification: Security debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 February 2010Delivered on: 1 March 2010
Satisfied on: 24 February 2015
Persons entitled: Export Finance and Insurance Corporation

Classification: Security debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

12 July 2023Full accounts made up to 30 June 2022 (23 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
3 November 2022Full accounts made up to 30 June 2021 (25 pages)
8 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
16 September 2021Termination of appointment of David Peter Anthony Campbell as a secretary on 15 September 2021 (1 page)
14 July 2021Full accounts made up to 30 June 2020 (23 pages)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
4 September 2020Appointment of David Peter Anthony Campbell as a secretary on 2 September 2020 (2 pages)
3 September 2020Appointment of Katherine Anne Topping as a director on 2 September 2020 (2 pages)
24 July 2020Full accounts made up to 30 June 2019 (21 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
3 July 2019Full accounts made up to 30 June 2018 (21 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 November 2018Termination of appointment of Timothy Michael Schur as a director on 31 October 2018 (1 page)
28 June 2018Director's details changed for Mr Christopher Leslie Hirst on 18 June 2018 (2 pages)
8 June 2018Full accounts made up to 30 June 2017 (20 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 October 2017Termination of appointment of Darryn Michael Purdy as a director on 19 October 2017 (1 page)
27 October 2017Appointment of Mr Christopher Leslie Hirst as a director on 19 October 2017 (2 pages)
27 October 2017Appointment of Mr Christopher Leslie Hirst as a director on 19 October 2017 (2 pages)
27 October 2017Termination of appointment of Darryn Michael Purdy as a director on 19 October 2017 (1 page)
10 October 2017Satisfaction of charge 020685750004 in full (1 page)
10 October 2017Satisfaction of charge 020685750003 in full (1 page)
10 October 2017Satisfaction of charge 1 in full (1 page)
10 October 2017Satisfaction of charge 020685750003 in full (1 page)
10 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 October 2017Satisfaction of charge 1 in full (1 page)
10 October 2017Satisfaction of charge 020685750004 in full (1 page)
29 September 2017Registration of charge 020685750005, created on 22 September 2017 (151 pages)
29 September 2017Registration of charge 020685750006, created on 22 September 2017 (49 pages)
29 September 2017Registration of charge 020685750006, created on 22 September 2017 (49 pages)
29 September 2017Registration of charge 020685750005, created on 22 September 2017 (151 pages)
29 September 2017Registration of charge 020685750007, created on 22 September 2017 (32 pages)
29 September 2017Registration of charge 020685750007, created on 22 September 2017 (32 pages)
6 April 2017Full accounts made up to 30 June 2016 (19 pages)
6 April 2017Full accounts made up to 30 June 2016 (19 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
18 March 2016Full accounts made up to 30 June 2015 (12 pages)
18 March 2016Full accounts made up to 30 June 2015 (12 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • AUD 436
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • AUD 436
  • GBP 100
(6 pages)
18 August 2015Registration of charge 020685750004, created on 13 August 2015 (48 pages)
18 August 2015Registration of charge 020685750004, created on 13 August 2015 (48 pages)
24 July 2015Company name changed futures global LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
24 July 2015Company name changed futures global LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
18 March 2015Registration of charge 020685750003, created on 26 February 2015 (46 pages)
18 March 2015Registration of charge 020685750003, created on 26 February 2015 (46 pages)
24 February 2015Satisfaction of charge 2 in full (1 page)
24 February 2015Satisfaction of charge 2 in full (1 page)
21 February 2015Full accounts made up to 30 June 2014 (12 pages)
21 February 2015Full accounts made up to 30 June 2014 (12 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • AUD 436
  • GBP 100
(6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • AUD 436
  • GBP 100
(6 pages)
2 June 2014Section 519 (1 page)
2 June 2014Section 519 (1 page)
22 April 2014Termination of appointment of Mark Gilroy as a secretary (1 page)
22 April 2014Termination of appointment of Mark Gilroy as a secretary (1 page)
17 April 2014Appointment of Ms Elizabeth Margaret Stockley as a secretary (2 pages)
17 April 2014Appointment of Ms Elizabeth Margaret Stockley as a secretary (2 pages)
17 April 2014Termination of appointment of Mark Gilroy as a director (1 page)
17 April 2014Appointment of Mr Timothy Michael Schur as a director (2 pages)
17 April 2014Appointment of Mr Timothy Michael Schur as a director (2 pages)
17 April 2014Termination of appointment of Mark Gilroy as a director (1 page)
7 April 2014Full accounts made up to 30 June 2013 (12 pages)
7 April 2014Full accounts made up to 30 June 2013 (12 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • AUD 436
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • AUD 436
  • GBP 100
(5 pages)
16 October 2013Full accounts made up to 30 June 2012 (12 pages)
16 October 2013Full accounts made up to 30 June 2012 (12 pages)
16 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
10 April 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
10 April 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
28 September 2011Company name changed grm international group LIMITED\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2011Company name changed grm international group LIMITED\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2011Termination of appointment of Michael Rocks as a secretary (1 page)
10 August 2011Termination of appointment of Michael Rocks as a secretary (1 page)
5 May 2011Director's details changed for Mr Mark Joesph Gilroy on 4 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Mark Joesph Gilroy on 4 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Mark Joesph Gilroy on 4 May 2011 (2 pages)
16 February 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
16 February 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for Mr Mark Joesph Gilroy on 20 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Mark Joesph Gilroy on 20 December 2010 (2 pages)
14 October 2010Auditor's resignation (2 pages)
14 October 2010Auditor's resignation (2 pages)
28 May 2010Registered office address changed from Fourth Floor 57-59 Gloucester Place London W1U 8JH on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Fourth Floor 57-59 Gloucester Place London W1U 8JH on 28 May 2010 (1 page)
12 March 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
12 March 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
1 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
22 January 2010Termination of appointment of Wayne Reed as a director (1 page)
22 January 2010Termination of appointment of Wayne Reed as a director (1 page)
11 January 2010Appointment of Mr Mark Joseph Gilroy as a secretary (1 page)
11 January 2010Appointment of Mr Darryn Michael Purdy as a director (2 pages)
11 January 2010Appointment of Mr Darryn Michael Purdy as a director (2 pages)
11 January 2010Appointment of Mr Mark Joesph Gilroy as a director (2 pages)
11 January 2010Appointment of Mr Mark Joesph Gilroy as a director (2 pages)
11 January 2010Appointment of Mr Mark Joseph Gilroy as a secretary (1 page)
8 January 2010Termination of appointment of Michael Johnston as a director (1 page)
8 January 2010Termination of appointment of Robert Davis as a director (1 page)
8 January 2010Termination of appointment of Robert Davis as a secretary (1 page)
8 January 2010Termination of appointment of Michael Johnston as a director (1 page)
8 January 2010Termination of appointment of Robert Davis as a secretary (1 page)
8 January 2010Termination of appointment of Robert Davis as a director (1 page)
7 January 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 December 2009Director's details changed for Kim Robert Bredhauer on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Kim Robert Bredhauer on 21 December 2009 (2 pages)
2 July 2009Group of companies' accounts made up to 30 June 2008 (23 pages)
2 July 2009Group of companies' accounts made up to 30 June 2008 (23 pages)
17 March 2009Appointment terminated director craig carracher (1 page)
17 March 2009Appointment terminated director craig carracher (1 page)
16 March 2009Group of companies' accounts made up to 30 June 2007 (23 pages)
16 March 2009Group of companies' accounts made up to 30 June 2007 (23 pages)
4 February 2009Return made up to 03/01/09; full list of members (5 pages)
4 February 2009Return made up to 03/01/09; full list of members (5 pages)
1 May 2008Group of companies' accounts made up to 30 June 2006 (24 pages)
1 May 2008Group of companies' accounts made up to 30 June 2006 (24 pages)
3 April 2008Appointment terminated secretary sarah dewar (1 page)
3 April 2008Appointment terminated secretary sarah dewar (1 page)
3 April 2008Secretary appointed michael rocks (1 page)
3 April 2008Secretary appointed michael rocks (1 page)
27 March 2008Return made up to 03/01/08; no change of members (9 pages)
27 March 2008Return made up to 03/01/08; no change of members (9 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007New secretary appointed (1 page)
31 March 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 March 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
1 June 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
1 June 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
21 February 2006Return made up to 03/01/06; no change of members
  • 363(287) ‐ Registered office changed on 21/02/06
(8 pages)
21 February 2006Return made up to 03/01/06; no change of members
  • 363(287) ‐ Registered office changed on 21/02/06
(8 pages)
25 April 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
25 April 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
16 March 2005Return made up to 03/01/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/05
(8 pages)
16 March 2005Return made up to 03/01/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/05
(8 pages)
12 July 2004Registered office changed on 12/07/04 from: beckets house 34 market place ripon north yorkishire HG4 1BZ (1 page)
12 July 2004Registered office changed on 12/07/04 from: beckets house 34 market place ripon north yorkishire HG4 1BZ (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
17 February 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
17 February 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
6 February 2004Return made up to 03/01/04; full list of members (8 pages)
6 February 2004Return made up to 03/01/04; full list of members (8 pages)
19 November 2003Registered office changed on 19/11/03 from: 32 bloomsbury street london WC1B 3QJ (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 32 bloomsbury street london WC1B 3QJ (1 page)
27 August 2003Company name changed asiamet (no.1) resources LIMITED\certificate issued on 27/08/03 (2 pages)
27 August 2003Company name changed asiamet (no.1) resources LIMITED\certificate issued on 27/08/03 (2 pages)
22 August 2003Ad 24/06/03--------- au$ si 10@1=10 au$ ic 426/436 (2 pages)
22 August 2003Particulars of contract relating to shares (4 pages)
22 August 2003Ad 24/06/03--------- au$ si 10@1=10 au$ ic 426/436 (2 pages)
22 August 2003Particulars of contract relating to shares (4 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
16 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
25 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2001Registered office changed on 21/08/01 from: 90 great russell street london WC1B 3PS (1 page)
21 August 2001Registered office changed on 21/08/01 from: 90 great russell street london WC1B 3PS (1 page)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
17 January 2001Return made up to 03/01/01; full list of members (6 pages)
17 January 2001Return made up to 03/01/01; full list of members (6 pages)
26 January 2000Return made up to 03/01/00; full list of members (6 pages)
26 January 2000Return made up to 03/01/00; full list of members (6 pages)
23 November 1999Full accounts made up to 30 June 1999 (10 pages)
23 November 1999Full accounts made up to 30 June 1999 (10 pages)
11 March 1999Full accounts made up to 30 June 1998 (10 pages)
11 March 1999Full accounts made up to 30 June 1998 (10 pages)
11 January 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
11 January 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
20 April 1998Full accounts made up to 30 June 1997 (10 pages)
20 April 1998Full accounts made up to 30 June 1997 (10 pages)
16 January 1998Return made up to 03/01/98; no change of members (5 pages)
16 January 1998Return made up to 03/01/98; no change of members (5 pages)
24 January 1997Full accounts made up to 30 June 1996 (10 pages)
24 January 1997Full accounts made up to 30 June 1996 (10 pages)
16 January 1997Director's particulars changed (1 page)
16 January 1997Return made up to 03/01/97; no change of members (4 pages)
16 January 1997Return made up to 03/01/97; no change of members (4 pages)
16 January 1997Director's particulars changed (1 page)
13 February 1996Full accounts made up to 30 June 1995 (10 pages)
13 February 1996Full accounts made up to 30 June 1995 (10 pages)
22 January 1996Return made up to 03/01/96; full list of members (6 pages)
22 January 1996Return made up to 03/01/96; full list of members (6 pages)
7 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1995Return made up to 03/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 February 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
20 April 1994Full accounts made up to 30 June 1993 (11 pages)
15 March 1994Return made up to 03/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 1993Full group accounts made up to 30 June 1992 (11 pages)
28 January 1993Return made up to 03/01/93; full list of members (7 pages)
31 March 1992Return made up to 03/01/92; no change of members (8 pages)
23 March 1992Full accounts made up to 30 June 1991 (9 pages)
15 January 1991Full accounts made up to 30 June 1990 (7 pages)
10 January 1991Return made up to 03/01/91; full list of members (8 pages)
2 February 1990Full accounts made up to 30 June 1989 (8 pages)
2 February 1990Return made up to 13/11/89; full list of members (14 pages)
7 June 1989Full accounts made up to 30 June 1988 (7 pages)
5 July 1988Return made up to 12/05/88; full list of members (4 pages)
21 March 1988Wd 15/02/88 ad 06/11/87--------- premium au$ si 426@1=426 au$ ic 0/426 (2 pages)
21 March 1988Wd 15/02/88 ad 06/11/87--------- premium au$ si 426@1=426 au$ ic 0/426 (2 pages)
13 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1986Incorporation (33 pages)
29 October 1986Certificate of Incorporation (1 page)
29 October 1986Certificate of Incorporation (1 page)
29 October 1986Incorporation (33 pages)