London
EC3R 6AF
Secretary Name | CJB Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2019(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Northern & Shell Building, 8th Floor, 10 Lower Tha London EC3R 6AF |
Director Name | Brian Derek Milner-Smyth |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 May 1998) |
Role | Audio Visual Producer |
Correspondence Address | 46 Melrose Road London SW18 1LY |
Director Name | Ian Cameron Lacy |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 1992) |
Role | Communications Consultant |
Correspondence Address | 48 Netley Street Farnborough Hampshire GU14 6AQ |
Secretary Name | Brian Derek Milner-Smyth |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 May 1998) |
Role | Company Director |
Correspondence Address | 46 Melrose Road London SW18 1LY |
Director Name | Mr Anthony Victor Dyson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 May 1998) |
Role | Communications Manager |
Country of Residence | Switzerland |
Correspondence Address | Chemin Des Bouleaux 16 1012 Lausanne |
Director Name | Gianfranco Natali |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 May 1998(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2001) |
Role | Managing Director |
Correspondence Address | Via Cantonale 3 Lugano 6900 Switzerland Foreign |
Secretary Name | Richard Nava |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1998(11 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 10 June 1998) |
Role | Consultant |
Correspondence Address | 26 Greenhill Hampstead High Street London NW3 5UB |
Director Name | Maurizio Mayr |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 1998(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2001) |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | Via G. Di Vittorio 77 Terni 05100 Italy Foreign |
Secretary Name | Arianna Cerrito |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 June 1998(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2001) |
Role | Secretary |
Correspondence Address | Flatb/3 6 Airlie Gardens London W8 7AJ |
Director Name | Daniela Braendle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 July 2001(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Via Castelleto 8 Ch-6924 Sorengo Switzerland |
Secretary Name | Mr Rohit Ramanlal Pandya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(15 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Headley Drive Ilford Essex IG2 6QL |
Director Name | Sabrina Nava |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 April 2008(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 2010) |
Role | Company Director |
Correspondence Address | 87c St Augustine Road London NW1 9RR |
Director Name | Mr Maurice George Ticciati |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY |
Secretary Name | EMIS European Management & Investment Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 2002) |
Correspondence Address | Room 305 The Linen Hall 162/168 Regent Street London W1B 5TD |
Secretary Name | EMIS European Management & Investment Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 April 2007) |
Correspondence Address | 2nd Floor Fintex House 19 Golden Square London W1F 9HD |
Secretary Name | CJB Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 April 2010) |
Correspondence Address | 2nd Floor, Fintex House 19 Golden Square London W1F 9HD |
Secretary Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2010(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 January 2019) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | faistgroup.com |
---|
Registered Address | Northern & Shell Building, 8th Floor, 10 Lower Thames Street London EC3R 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
34.4m at £1 | Gianfranco Natali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £199,639,780 |
Net Worth | £71,080,321 |
Cash | £7,229,065 |
Current Liabilities | £97,005,034 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
9 October 2020 | Group of companies' accounts made up to 31 December 2019 (49 pages) |
---|---|
1 April 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
1 October 2019 | Change of details for Mr Gianfranco Natali as a person with significant control on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Mr Richard Alexander Nava on 1 October 2019 (2 pages) |
1 October 2019 | Registered office address changed from Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY England to Northern & Shell Building, 8th Floor, 10 Lower Thames Street London EC3R 6AF on 1 October 2019 (1 page) |
1 October 2019 | Secretary's details changed for Cjb Secretarial Limited on 1 October 2019 (1 page) |
20 August 2019 | Group of companies' accounts made up to 31 December 2018 (48 pages) |
19 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
31 January 2019 | Termination of appointment of Woodberry Secretarial Limited as a secretary on 30 January 2019 (1 page) |
31 January 2019 | Appointment of Cjb Secretarial Limited as a secretary on 30 January 2019 (2 pages) |
31 August 2018 | Termination of appointment of Maurice George Ticciati as a director on 31 August 2018 (1 page) |
28 August 2018 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
22 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
7 September 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
7 September 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
15 June 2016 | Registered office address changed from 3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF to Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF to Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY on 15 June 2016 (1 page) |
15 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
22 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
10 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
16 October 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
16 October 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
1 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
2 December 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
2 December 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
19 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
4 July 2013 | Appointment of Mr Maurice George Ticciati as a director (2 pages) |
4 July 2013 | Appointment of Mr Maurice George Ticciati as a director (2 pages) |
22 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
28 March 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
17 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Second filing of SH01 previously delivered to Companies House
|
19 January 2012 | Second filing of SH01 previously delivered to Companies House
|
5 January 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
7 December 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
7 December 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
22 December 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
12 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Termination of appointment of Cjb Secretarial Ltd as a secretary (1 page) |
22 April 2010 | Termination of appointment of Cjb Secretarial Ltd as a secretary (1 page) |
13 April 2010 | Appointment of Woodberry Secretarial Limited as a secretary (2 pages) |
13 April 2010 | Appointment of Woodberry Secretarial Limited as a secretary (2 pages) |
12 March 2010 | Termination of appointment of Sabrina Nava as a director (1 page) |
12 March 2010 | Termination of appointment of Sabrina Nava as a director (1 page) |
22 February 2010 | Re-registration from a public company to a private limited company (2 pages) |
22 February 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 February 2010 | Resolutions
|
22 February 2010 | Re-registration of Memorandum and Articles (7 pages) |
22 February 2010 | Re-registration of Memorandum and Articles (7 pages) |
22 February 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 February 2010 | Re-registration from a public company to a private limited company (2 pages) |
22 February 2010 | Resolutions
|
28 January 2010 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
28 January 2010 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
10 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 10 December 2009 (1 page) |
2 September 2009 | Director appointed sabrina nava (1 page) |
2 September 2009 | Director appointed sabrina nava (1 page) |
13 May 2009 | Striking off action discontinued pursuant to notice dated 17 february 2009. (1 page) |
13 May 2009 | Striking off action discontinued pursuant to notice dated 17 february 2009. (1 page) |
8 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from fintex house 2ND floor 19 golden square london W1F 9HD (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from fintex house 2ND floor 19 golden square london W1F 9HD (1 page) |
21 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2009 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
20 April 2009 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2008 | Return made up to 13/03/08; full list of members; amend (5 pages) |
15 May 2008 | Return made up to 13/03/08; full list of members; amend (5 pages) |
25 April 2008 | Appointment terminated director daniela braendle (1 page) |
25 April 2008 | Appointment terminated director daniela braendle (1 page) |
2 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
31 March 2008 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
31 March 2008 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
13 July 2007 | Return made up to 13/03/07; full list of members; amend (5 pages) |
13 July 2007 | Return made up to 13/03/07; full list of members; amend (5 pages) |
5 June 2007 | Full accounts made up to 31 December 2005 (19 pages) |
5 June 2007 | Full accounts made up to 31 December 2005 (19 pages) |
21 May 2007 | Ad 22/12/06--------- £ si 2040393@1 (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | Ad 22/12/06--------- £ si 2040393@1 (2 pages) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
30 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
26 February 2007 | Memorandum and Articles of Association (9 pages) |
26 February 2007 | Nc inc already adjusted 22/12/06 (1 page) |
26 February 2007 | Memorandum and Articles of Association (9 pages) |
26 February 2007 | Nc inc already adjusted 22/12/06 (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
29 June 2006 | Return made up to 13/03/06; full list of members; amend (5 pages) |
29 June 2006 | Return made up to 13/03/06; full list of members; amend (5 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
8 March 2006 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
8 March 2006 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
6 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 May 2005 | Return made up to 13/03/05; no change of members (4 pages) |
9 May 2005 | Return made up to 13/03/05; no change of members (4 pages) |
1 December 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
1 December 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
10 June 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 June 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 April 2004 | Nc inc already adjusted 07/04/04 (2 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Nc inc already adjusted 07/04/04 (2 pages) |
20 April 2004 | Ad 07/04/04--------- £ si 4866980@1=4866980 £ ic 4368792/9235772 (2 pages) |
20 April 2004 | Ad 07/04/04--------- £ si 4866980@1=4866980 £ ic 4368792/9235772 (2 pages) |
20 April 2004 | Resolutions
|
14 April 2004 | Return made up to 13/03/04; full list of members (5 pages) |
14 April 2004 | Return made up to 13/03/04; full list of members (5 pages) |
14 November 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
14 November 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
30 July 2003 | Ad 10/07/03--------- £ si 3777500@1=3777500 £ ic 591292/4368792 (2 pages) |
30 July 2003 | £ nc 591292/4368792 10/07/03 (1 page) |
30 July 2003 | £ nc 591292/4368792 10/07/03 (1 page) |
30 July 2003 | Ad 10/07/03--------- £ si 3777500@1=3777500 £ ic 591292/4368792 (2 pages) |
3 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 April 2003 | Return made up to 13/03/03; full list of members (5 pages) |
22 April 2003 | Return made up to 13/03/03; full list of members (5 pages) |
22 April 2003 | Secretary's particulars changed (1 page) |
22 April 2003 | Secretary's particulars changed (1 page) |
17 December 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
17 December 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 232 the linen hall, 162-168 regent street, london, W1R 5TB (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 232 the linen hall, 162-168 regent street, london, W1R 5TB (1 page) |
6 July 2002 | New secretary appointed (1 page) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | New secretary appointed (1 page) |
6 July 2002 | Secretary resigned (1 page) |
24 June 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 June 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | New secretary appointed (1 page) |
22 May 2002 | New secretary appointed (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 13/03/02; full list of members
|
3 April 2002 | Return made up to 13/03/02; full list of members
|
3 April 2002 | Director resigned (1 page) |
26 January 2002 | Director's particulars changed (1 page) |
26 January 2002 | Director's particulars changed (1 page) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | New director appointed (2 pages) |
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
23 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
8 March 2001 | New secretary appointed (2 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
20 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
13 April 2000 | Full group accounts made up to 31 December 1998 (20 pages) |
13 April 2000 | Full group accounts made up to 31 December 1998 (20 pages) |
15 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
15 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
12 October 1999 | Registered office changed on 12/10/99 from: 8 grays inn square, grays inn, london, WC1R 5JQ (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 8 grays inn square, grays inn, london, WC1R 5JQ (1 page) |
5 August 1999 | £ nc 492430/591292 30/06/99 (1 page) |
5 August 1999 | £ nc 492430/591292 30/06/99 (1 page) |
5 August 1999 | Ad 30/06/99--------- £ si 98862@1=98862 £ ic 492430/591292 (2 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Resolutions
|
5 August 1999 | Ad 30/06/99--------- £ si 98862@1=98862 £ ic 492430/591292 (2 pages) |
25 June 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 June 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 June 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
22 June 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
21 June 1999 | Memorandum and Articles of Association (20 pages) |
21 June 1999 | Memorandum and Articles of Association (20 pages) |
14 June 1999 | Company name changed faist industrial applications pl c\certificate issued on 15/06/99 (2 pages) |
14 June 1999 | Company name changed faist industrial applications pl c\certificate issued on 15/06/99 (2 pages) |
15 April 1999 | Memorandum and Articles of Association (20 pages) |
15 April 1999 | Memorandum and Articles of Association (20 pages) |
13 April 1999 | Company name changed faist PLC\certificate issued on 14/04/99 (2 pages) |
13 April 1999 | Company name changed faist PLC\certificate issued on 14/04/99 (2 pages) |
25 March 1999 | Director's particulars changed (1 page) |
25 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
25 March 1999 | Director's particulars changed (1 page) |
25 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
26 February 1999 | Secretary's particulars changed (1 page) |
26 February 1999 | Secretary's particulars changed (1 page) |
26 February 1999 | Director's particulars changed (1 page) |
26 February 1999 | Director's particulars changed (1 page) |
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
18 September 1998 | Nc inc already adjusted 30/06/98 (1 page) |
18 September 1998 | Nc inc already adjusted 30/06/98 (1 page) |
18 September 1998 | Resolutions
|
9 September 1998 | Particulars of contract relating to shares (4 pages) |
9 September 1998 | Particulars of contract relating to shares (4 pages) |
9 September 1998 | Ad 30/06/98--------- £ si 442430@1=442430 £ ic 50000/492430 (2 pages) |
9 September 1998 | Ad 30/06/98--------- £ si 442430@1=442430 £ ic 50000/492430 (2 pages) |
14 August 1998 | Ad 27/05/98--------- £ si 100@1=100 £ ic 49900/50000 (2 pages) |
14 August 1998 | Ad 27/05/98--------- £ si 100@1=100 £ ic 49900/50000 (2 pages) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | Memorandum and Articles of Association (11 pages) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | Memorandum and Articles of Association (11 pages) |
7 August 1998 | Resolutions
|
4 August 1998 | Memorandum and Articles of Association (19 pages) |
4 August 1998 | Memorandum and Articles of Association (19 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Resolutions
|
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Resolutions
|
12 June 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
12 June 1998 | Ad 04/06/98--------- £ si 49800@1=49800 £ ic 100/49900 (2 pages) |
12 June 1998 | Resolutions
|
12 June 1998 | Ad 04/06/98--------- £ si 49800@1=49800 £ ic 100/49900 (2 pages) |
10 June 1998 | Amending 123 (1 page) |
10 June 1998 | Amending 882R (2 pages) |
10 June 1998 | Amending 882R (2 pages) |
10 June 1998 | Amending 123 (1 page) |
5 June 1998 | Auditor's report (1 page) |
5 June 1998 | Auditor's statement (1 page) |
5 June 1998 | Declaration on reregistration from private to PLC (1 page) |
5 June 1998 | Resolutions
|
5 June 1998 | Re-registration of Memorandum and Articles (12 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 June 1998 | Auditor's report (1 page) |
5 June 1998 | Declaration on reregistration from private to PLC (1 page) |
5 June 1998 | Re-registration of Memorandum and Articles (12 pages) |
5 June 1998 | Auditor's statement (1 page) |
5 June 1998 | Application for reregistration from private to PLC (1 page) |
5 June 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 June 1998 | Application for reregistration from private to PLC (1 page) |
3 June 1998 | New director appointed (1 page) |
3 June 1998 | New director appointed (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Secretary resigned;director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Secretary resigned;director resigned (1 page) |
24 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 4TH floor, 24-26 baltic street, london, EC1Y 0TB (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: 4TH floor, 24-26 baltic street, london, EC1Y 0TB (1 page) |
24 May 1998 | £ nc 1000/50000 18/05/98 (1 page) |
24 May 1998 | £ nc 1000/50000 18/05/98 (1 page) |
10 May 1998 | Return made up to 13/03/98; no change of members (4 pages) |
10 May 1998 | Return made up to 13/03/98; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 May 1997 | Return made up to 13/03/97; full list of members (6 pages) |
14 May 1997 | Return made up to 13/03/97; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
24 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
21 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
24 August 1988 | Return made up to 23/06/88; full list of members (4 pages) |
24 August 1988 | Return made up to 23/06/88; full list of members (4 pages) |
5 December 1986 | Incorporation (11 pages) |
5 December 1986 | Incorporation (11 pages) |
5 December 1986 | Certificate of Incorporation (1 page) |
5 December 1986 | Certificate of Incorporation (1 page) |