Kabelweg 37
Amsterdam
1014 Ba
Director Name | Mr Paul De Haan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2009(20 years after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 1st Floor 1st Floor 17 Boulevard Prince Henri L-1724 Luxembourg Luxembourg |
Secretary Name | Margaretha Johanna Springintveld |
---|---|
Status | Current |
Appointed | 18 October 2012(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Coengebouw - Suite 8.02 Kabelweg 37 Amsterdam 1014 Ba |
Director Name | David Huw Williams |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Johannes Pieter Michiel Munting |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 June 2021(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Coengebouw - Suite 8.02 Kabelweg 37 Amsterdam 1014 Ba |
Director Name | Paul William Burnand |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 1995) |
Role | Moneybroker |
Correspondence Address | 7 Cambridge Place London W8 5PB |
Director Name | Geoffrey Dunn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 10 Carlisle Road London NW6 6TJ |
Secretary Name | Mr Paul Keith Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 York Avenue London SW14 7LQ |
Secretary Name | Mr Christopher Edward Winship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Felstead Gardens Ferry Street London E14 3BS |
Director Name | Dr Edward Charles Pank |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Director Name | Marcel Wolf |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 September 1995(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | Weidelacher Strasse 29 Ch 8143 Sellenbueren Switzerland |
Director Name | Erling Schiotz |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 September 1995(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | Sophienberg Vaenge 56 Dk-2960 Rungsted Kyst Foreign Denmark |
Director Name | Kim Michael Taylor |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 25 October 1995) |
Role | Chartered Accountant |
Correspondence Address | Firholm 16 St Marys Road Long Ditton Surrey KT6 5EY |
Director Name | Vanessa Elaine Cruwys |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 25 October 1995) |
Role | Accountant |
Correspondence Address | 29 Ashburnham Place Greenwich London SE10 8TZ |
Director Name | Louis Fricot |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 October 1995(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2001) |
Role | Internal Lawyer |
Correspondence Address | C.V Montpensierlaan 73 1181 Rp Amstelveen The Netherlands |
Director Name | Petrus Gertruda Johannes Houben |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 October 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1997) |
Role | Administrator |
Correspondence Address | Westbroekerweg 7 1991 Lw Velserbroek The Netherlands |
Director Name | Steven Allart Lennart Visser |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2001) |
Role | Administrator |
Correspondence Address | Saxofoonweg 22 1312 Gc Almere The Netherlands |
Secretary Name | Steven Allart Lennart Visser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Saxofoonweg 22 1312 Gc Almere The Netherlands |
Director Name | Peter Deege |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 1997(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 1999) |
Role | Managing Director |
Correspondence Address | Maurice Chevalierstraat 4 1311 Hb Almere Netherlands |
Director Name | Paul Schmitz |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 1999(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2001) |
Role | Accounts Manager |
Correspondence Address | Beelhouwerpad 160 Kb Almere 1315 The Netherlands |
Director Name | Paul De Haan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2001(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 28 Rue De La Fontaine L-1532 Luxembourg Foreign |
Director Name | Floris Van Der Rhee |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2001(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | Biltseweg 15 3735 Ma Bosch En Duin Netherlands |
Director Name | Mr Jacobus Alexander Hendrik Groesbeek |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2001(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 November 2013) |
Role | Company Director |
Correspondence Address | Gebouw Rivierstaete Gebouw Rivierstaete Suite 1.16 Amsteldijk 166 1079 Lh Amsterdam Netherlands |
Secretary Name | Mr Jacobus Alexander Hendrik Groesbeek |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2001(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | Gebouw Rivierstaete Suite 1.16 Amsteldijk 166 1079 Lh Amsterdam Netherlands |
Director Name | Michel Klaas Schoenmakers |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 April 2007(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2009) |
Role | Manager |
Correspondence Address | Waldeck Pyrmontlaan 26 2341 Vb Oegstgeest Netherlands |
Director Name | Mr Maarten Van De Vaart |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 October 2012(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Coengebouw - Suite 8.02 Kabelweg 37 Amsterdam 1014 Ba |
Director Name | Mr Ben Miles |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Andrew Green |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(26 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | EXCO Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Status | Resigned |
Appointed | 10 June 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 October 1995) |
Correspondence Address | Sherborne House 119 Cannon Street London EC4N 5AX |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
40k at €1 | Icap Holdings (Nederland) Bv 97.56% Ordinary |
---|---|
1000 at £1 | Icap Holdings (Nederland) Bv 2.44% Ordinary 1 |
1 at £1 | Exco Nominees LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £6,186,010 |
Cash | £31,262 |
Current Liabilities | £3,539,664 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
29 August 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
23 January 2023 | Appointment of Roelof Langelaar as a director on 1 January 2023 (2 pages) |
23 January 2023 | Termination of appointment of Johannes Pieter Michiel Munting as a director on 31 December 2022 (1 page) |
23 January 2023 | Termination of appointment of Paul De Haan as a director on 31 December 2022 (1 page) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
25 July 2022 | Change of details for Icap Global Broking Holdings Limited as a person with significant control on 3 November 2021 (2 pages) |
19 July 2022 | Notification of Icap Global Broking Holdings Limited as a person with significant control on 23 September 2021 (2 pages) |
19 July 2022 | Cessation of Garban Group Holdings Limited as a person with significant control on 23 September 2021 (1 page) |
11 April 2022 | Full accounts made up to 31 December 2021 (19 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
14 July 2021 | Termination of appointment of Maarten Van De Vaart as a director on 30 June 2021 (1 page) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
14 July 2021 | Appointment of Johannes Pieter Michiel Munting as a director on 30 June 2021 (2 pages) |
14 July 2021 | Change of details for Garban Group Holdings Limited as a person with significant control on 7 May 2021 (2 pages) |
10 June 2021 | Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 10 June 2021 (1 page) |
18 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
3 January 2019 | Change of details for Garban Group Holdings Limited as a person with significant control on 31 December 2018 (2 pages) |
31 December 2018 | Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page) |
30 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (6 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
27 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
27 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
16 August 2017 | Appointment of David Huw Williams as a director on 20 July 2017 (2 pages) |
16 August 2017 | Appointment of David Huw Williams as a director on 20 July 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
16 February 2017 | Auditor's resignation (9 pages) |
16 February 2017 | Auditor's resignation (9 pages) |
11 January 2017 | Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 11 January 2017 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Margaretha Johanna Springintveld on 1 April 2014 (2 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Margaretha Johanna Springintveld on 1 April 2014 (2 pages) |
21 June 2016 | Director's details changed for Mr Maarten Van De Vaart on 1 April 2014 (2 pages) |
21 June 2016 | Secretary's details changed for Margaretha Johanna Springintveld on 1 April 2014 (1 page) |
21 June 2016 | Director's details changed for Mr Maarten Van De Vaart on 1 April 2014 (2 pages) |
21 June 2016 | Secretary's details changed for Margaretha Johanna Springintveld on 1 April 2014 (1 page) |
12 April 2016 | Termination of appointment of Andrew Green as a director on 31 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Andrew Green as a director on 31 March 2016 (1 page) |
10 February 2016 | Full accounts made up to 31 March 2015 (17 pages) |
10 February 2016 | Full accounts made up to 31 March 2015 (17 pages) |
24 July 2015 | Appointment of Andrew Green as a director on 1 July 2015 (2 pages) |
24 July 2015 | Appointment of Andrew Green as a director on 1 July 2015 (2 pages) |
24 July 2015 | Appointment of Andrew Green as a director on 1 July 2015 (2 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
4 June 2015 | Termination of appointment of Ben Miles as a director on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Ben Miles as a director on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Ben Miles as a director on 1 June 2015 (1 page) |
9 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Termination of appointment of Jacobus Groesbeek as a director (1 page) |
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Appointment of Mr Ben Miles as a director (2 pages) |
3 July 2014 | Appointment of Mr Ben Miles as a director (2 pages) |
3 July 2014 | Termination of appointment of Jacobus Groesbeek as a director (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
10 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
10 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
25 October 2012 | Termination of appointment of Jacobus Groesbeek as a secretary (1 page) |
25 October 2012 | Termination of appointment of Jacobus Groesbeek as a secretary (1 page) |
25 October 2012 | Appointment of Margaretha Johanna Springintveld as a secretary (2 pages) |
25 October 2012 | Appointment of Mr Maarten Van De Vaart as a director (2 pages) |
25 October 2012 | Appointment of Margaretha Johanna Springintveld as a secretary (2 pages) |
25 October 2012 | Appointment of Mr Maarten Van De Vaart as a director (2 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Resolution to redenominate from dfl to euro (2 pages) |
1 March 2010 | Resolution to redenominate from dfl to euro (2 pages) |
22 February 2010 | Annual return made up to 20 June 2007 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 10 June 2003 with a full list of shareholders (7 pages) |
22 February 2010 | Annual return made up to 20 June 2008 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 10 June 2003 with a full list of shareholders (7 pages) |
22 February 2010 | Annual return made up to 10 June 2005 with a full list of shareholders (9 pages) |
22 February 2010 | Annual return made up to 20 June 2005 with a full list of shareholders (7 pages) |
22 February 2010 | Redenomination of shares. Statement of capital 22 December 2009 (4 pages) |
22 February 2010 | Annual return made up to 10 June 2005 with a full list of shareholders (9 pages) |
22 February 2010 | Annual return made up to 10 June 2002 with a full list of shareholders (7 pages) |
22 February 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (7 pages) |
22 February 2010 | Annual return made up to 20 June 2006 with a full list of shareholders (7 pages) |
22 February 2010 | Annual return made up to 20 June 2008 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (7 pages) |
22 February 2010 | Annual return made up to 20 June 2005 with a full list of shareholders (7 pages) |
22 February 2010 | Redenomination of shares. Statement of capital 22 December 2009 (4 pages) |
22 February 2010 | Annual return made up to 10 June 2004 with a full list of shareholders (9 pages) |
22 February 2010 | Annual return made up to 10 June 2004 with a full list of shareholders (9 pages) |
22 February 2010 | Annual return made up to 20 June 2007 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 10 June 2002 with a full list of shareholders (7 pages) |
22 February 2010 | Annual return made up to 20 June 2006 with a full list of shareholders (7 pages) |
17 November 2009 | Secretary's details changed for Jacobus Alexander Hendrik Groesbeek on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Jacobus Alexander Hendrik Groesbeek on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Jacobus Alexander Hendrik Groesbeek on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Margaretha Johanna Springintueld on 6 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Margaretha Johanna Springintueld on 6 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Margaretha Johanna Springintueld on 6 October 2009 (2 pages) |
24 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
24 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 October 2009 | Director's details changed for Jacobus Alexander Hendrik Groesbeek on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jacobus Alexander Hendrik Groesbeek on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jacobus Alexander Hendrik Groesbeek on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Paul De Haan on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Paul De Haan on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Paul De Haan on 6 October 2009 (2 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
30 January 2009 | Appointment terminated director michel schoenmakers (1 page) |
30 January 2009 | Director appointed mr paul de haan (1 page) |
30 January 2009 | Director appointed mr paul de haan (1 page) |
30 January 2009 | Appointment terminated director michel schoenmakers (1 page) |
26 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
25 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
25 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
28 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
28 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Return made up to 10/06/04; full list of members (6 pages) |
2 August 2004 | Return made up to 10/06/04; full list of members (6 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
24 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
30 September 2003 | Auditor's resignation (1 page) |
30 September 2003 | Auditor's resignation (1 page) |
10 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
22 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
22 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
5 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
3 August 2001 | Return made up to 10/06/01; full list of members (6 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Return made up to 10/06/01; full list of members (6 pages) |
3 August 2001 | Director's particulars changed (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
6 December 2000 | Return made up to 10/06/00; full list of members (6 pages) |
6 December 2000 | Return made up to 10/06/00; full list of members (6 pages) |
19 September 2000 | Location of register of members (1 page) |
19 September 2000 | Location of register of members (1 page) |
22 August 2000 | Full accounts made up to 31 March 1999 (12 pages) |
22 August 2000 | Full accounts made up to 31 March 1999 (12 pages) |
14 August 2000 | Location of debenture register (1 page) |
14 August 2000 | Location of debenture register (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
25 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: sherbourne house 119 canon street london EC4 (1 page) |
25 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: sherbourne house 119 canon street london EC4 (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
8 April 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 April 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
21 January 1999 | Auditor's resignation (1 page) |
21 January 1999 | Auditor's resignation (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 September 1998 | Ad 28/08/98--------- dfl si 39999@1=39999 dfl ic 1/40000 (2 pages) |
8 September 1998 | Ad 28/08/98--------- dfl si 39999@1=39999 dfl ic 1/40000 (2 pages) |
20 August 1998 | Dfl nc 1/40000 17/08/98 (1 page) |
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Dfl nc 1/40000 17/08/98 (1 page) |
22 June 1998 | Return made up to 10/06/98; no change of members (8 pages) |
22 June 1998 | Return made up to 10/06/98; no change of members (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
24 June 1997 | Return made up to 10/06/97; no change of members (7 pages) |
24 June 1997 | Return made up to 10/06/97; no change of members (7 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
6 August 1996 | Ad 17/10/95--------- dfl si 1@1 (2 pages) |
6 August 1996 | Ad 17/10/95--------- dfl si 1@1 (2 pages) |
16 July 1996 | Return made up to 10/06/96; full list of members (8 pages) |
16 July 1996 | Return made up to 10/06/96; full list of members (8 pages) |
4 January 1996 | Company name changed intermoney ap LTD\certificate issued on 05/01/96 (2 pages) |
4 January 1996 | Company name changed intermoney ap LTD\certificate issued on 05/01/96 (2 pages) |
2 January 1996 | New secretary appointed (2 pages) |
2 January 1996 | Secretary resigned (2 pages) |
2 January 1996 | Secretary resigned (2 pages) |
2 January 1996 | New secretary appointed (2 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Dfl nc 0/1 16/10/95 (1 page) |
2 November 1995 | Resolutions
|
2 November 1995 | Ad 16/10/95--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
2 November 1995 | Ad 16/10/95--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
2 November 1995 | Dfl nc 0/1 16/10/95 (1 page) |
2 November 1995 | Ad 17/10/95--------- dfl si 1@1=1 dfl ic 0/1 (2 pages) |
2 November 1995 | Ad 17/10/95--------- dfl si 1@1=1 dfl ic 0/1 (2 pages) |
30 October 1995 | New director appointed (6 pages) |
30 October 1995 | New director appointed (4 pages) |
30 October 1995 | New director appointed (4 pages) |
30 October 1995 | New director appointed (6 pages) |
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
29 September 1995 | New director appointed (4 pages) |
29 September 1995 | New director appointed (4 pages) |
25 September 1995 | Director resigned (4 pages) |
25 September 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
12 March 1990 | Company name changed godsell, astley & pearce (german y) LIMITED\certificate issued on 13/03/90 (2 pages) |
12 March 1990 | Company name changed godsell, astley & pearce (german y) LIMITED\certificate issued on 13/03/90 (2 pages) |
27 February 1989 | Company name changed\certificate issued on 27/02/89 (4 pages) |
27 February 1989 | Company name changed\certificate issued on 27/02/89 (4 pages) |
24 February 1989 | Company name changed runhigh LIMITED\certificate issued on 27/02/89 (2 pages) |
24 February 1989 | Company name changed runhigh LIMITED\certificate issued on 27/02/89 (2 pages) |
4 January 1989 | Incorporation (9 pages) |
4 January 1989 | Incorporation (9 pages) |