Company NameEXCO Bierbaum Ap Limited
Company StatusActive
Company Number02332678
CategoryPrivate Limited Company
Incorporation Date4 January 1989(35 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMargaretha Johanna Springintveld
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(15 years, 3 months after company formation)
Appointment Duration20 years
RoleAccountant
Country of ResidenceNetherlands
Correspondence AddressCoengebouw - Suite 8.02
Kabelweg 37
Amsterdam
1014 Ba
Director NameMr Paul De Haan
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2009(20 years after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address1st Floor
1st Floor 17 Boulevard Prince Henri
L-1724 Luxembourg
Luxembourg
Secretary NameMargaretha Johanna Springintveld
StatusCurrent
Appointed18 October 2012(23 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressCoengebouw - Suite 8.02
Kabelweg 37
Amsterdam
1014 Ba
Director NameDavid Huw Williams
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameJohannes Pieter Michiel Munting
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2021(32 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCoengebouw - Suite 8.02
Kabelweg 37
Amsterdam
1014 Ba
Director NamePaul William Burnand
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 1995)
RoleMoneybroker
Correspondence Address7 Cambridge Place
London
W8 5PB
Director NameGeoffrey Dunn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(3 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1992)
RoleCompany Director
Correspondence Address10 Carlisle Road
London
NW6 6TJ
Secretary NameMr Paul Keith Wright
NationalityBritish
StatusResigned
Appointed10 June 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 York Avenue
London
SW14 7LQ
Secretary NameMr Christopher Edward Winship
NationalityBritish
StatusResigned
Appointed12 October 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 October 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NameMarcel Wolf
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed20 September 1995(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 May 1999)
RoleCompany Director
Correspondence AddressWeidelacher Strasse 29
Ch 8143 Sellenbueren
Switzerland
Director NameErling Schiotz
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed28 September 1995(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressSophienberg Vaenge 56
Dk-2960 Rungsted Kyst
Foreign
Denmark
Director NameKim Michael Taylor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(6 years, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 25 October 1995)
RoleChartered Accountant
Correspondence AddressFirholm
16 St Marys Road
Long Ditton
Surrey
KT6 5EY
Director NameVanessa Elaine Cruwys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(6 years, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 25 October 1995)
RoleAccountant
Correspondence Address29 Ashburnham Place
Greenwich
London
SE10 8TZ
Director NameLouis Fricot
Date of BirthApril 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed25 October 1995(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2001)
RoleInternal Lawyer
Correspondence AddressC.V Montpensierlaan 73
1181 Rp Amstelveen
The Netherlands
Director NamePetrus Gertruda Johannes Houben
Date of BirthAugust 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed25 October 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1997)
RoleAdministrator
Correspondence AddressWestbroekerweg 7
1991 Lw Velserbroek
The Netherlands
Director NameSteven Allart Lennart Visser
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2001)
RoleAdministrator
Correspondence AddressSaxofoonweg 22
1312 Gc Almere
The Netherlands
Secretary NameSteven Allart Lennart Visser
NationalityBritish
StatusResigned
Appointed20 December 1995(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressSaxofoonweg 22
1312 Gc Almere
The Netherlands
Director NamePeter Deege
Date of BirthDecember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed01 February 1997(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1999)
RoleManaging Director
Correspondence AddressMaurice Chevalierstraat 4
1311 Hb Almere
Netherlands
Director NamePaul Schmitz
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1999(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2001)
RoleAccounts Manager
Correspondence AddressBeelhouwerpad 160
Kb Almere
1315
The Netherlands
Director NamePaul De Haan
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2001(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2004)
RoleCompany Director
Correspondence Address28 Rue De La Fontaine
L-1532 Luxembourg
Foreign
Director NameFloris Van Der Rhee
Date of BirthJune 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2001(12 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 04 April 2007)
RoleCompany Director
Correspondence AddressBiltseweg 15
3735 Ma Bosch En Duin
Netherlands
Director NameMr Jacobus Alexander Hendrik Groesbeek
Date of BirthMay 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2001(12 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 11 November 2013)
RoleCompany Director
Correspondence AddressGebouw Rivierstaete Gebouw Rivierstaete
Suite 1.16
Amsteldijk 166
1079 Lh Amsterdam
Netherlands
Secretary NameMr Jacobus Alexander Hendrik Groesbeek
NationalityDutch
StatusResigned
Appointed01 March 2001(12 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressGebouw Rivierstaete Suite 1.16
Amsteldijk 166
1079 Lh Amsterdam
Netherlands
Director NameMichel Klaas Schoenmakers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed04 April 2007(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2009)
RoleManager
Correspondence AddressWaldeck Pyrmontlaan 26
2341 Vb Oegstgeest
Netherlands
Director NameMr Maarten Van De Vaart
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed18 October 2012(23 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCoengebouw - Suite 8.02
Kabelweg 37
Amsterdam
1014 Ba
Director NameMr Ben Miles
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameAndrew Green
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(26 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameEXCO Nominees Limited (Corporation)
Date of BirthAugust 1986 (Born 37 years ago)
StatusResigned
Appointed10 June 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 1995)
Correspondence AddressSherborne House
119 Cannon Street
London
EC4N 5AX

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

40k at €1Icap Holdings (Nederland) Bv
97.56%
Ordinary
1000 at £1Icap Holdings (Nederland) Bv
2.44%
Ordinary 1
1 at £1Exco Nominees LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£6,186,010
Cash£31,262
Current Liabilities£3,539,664

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Filing History

29 August 2023Full accounts made up to 31 December 2022 (19 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
23 January 2023Appointment of Roelof Langelaar as a director on 1 January 2023 (2 pages)
23 January 2023Termination of appointment of Johannes Pieter Michiel Munting as a director on 31 December 2022 (1 page)
23 January 2023Termination of appointment of Paul De Haan as a director on 31 December 2022 (1 page)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
25 July 2022Change of details for Icap Global Broking Holdings Limited as a person with significant control on 3 November 2021 (2 pages)
19 July 2022Notification of Icap Global Broking Holdings Limited as a person with significant control on 23 September 2021 (2 pages)
19 July 2022Cessation of Garban Group Holdings Limited as a person with significant control on 23 September 2021 (1 page)
11 April 2022Full accounts made up to 31 December 2021 (19 pages)
7 October 2021Full accounts made up to 31 December 2020 (21 pages)
14 July 2021Termination of appointment of Maarten Van De Vaart as a director on 30 June 2021 (1 page)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
14 July 2021Appointment of Johannes Pieter Michiel Munting as a director on 30 June 2021 (2 pages)
14 July 2021Change of details for Garban Group Holdings Limited as a person with significant control on 7 May 2021 (2 pages)
10 June 2021Registered 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 2020Full accounts made up to 31 December 2019 (23 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (19 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
3 January 2019Change of details for Garban Group Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (16 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (6 pages)
2 November 2017Full accounts made up to 31 March 2017 (16 pages)
2 November 2017Full accounts made up to 31 March 2017 (16 pages)
27 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
27 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
16 August 2017Appointment of David Huw Williams as a director on 20 July 2017 (2 pages)
16 August 2017Appointment of David Huw Williams as a director on 20 July 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
16 February 2017Auditor's resignation (9 pages)
16 February 2017Auditor's resignation (9 pages)
11 January 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 March 2016 (16 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,001
  • EUR 40,000
(7 pages)
22 June 2016Director's details changed for Margaretha Johanna Springintveld on 1 April 2014 (2 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,001
  • EUR 40,000
(7 pages)
22 June 2016Director's details changed for Margaretha Johanna Springintveld on 1 April 2014 (2 pages)
21 June 2016Director's details changed for Mr Maarten Van De Vaart on 1 April 2014 (2 pages)
21 June 2016Secretary's details changed for Margaretha Johanna Springintveld on 1 April 2014 (1 page)
21 June 2016Director's details changed for Mr Maarten Van De Vaart on 1 April 2014 (2 pages)
21 June 2016Secretary's details changed for Margaretha Johanna Springintveld on 1 April 2014 (1 page)
12 April 2016Termination of appointment of Andrew Green as a director on 31 March 2016 (1 page)
12 April 2016Termination of appointment of Andrew Green as a director on 31 March 2016 (1 page)
10 February 2016Full accounts made up to 31 March 2015 (17 pages)
10 February 2016Full accounts made up to 31 March 2015 (17 pages)
24 July 2015Appointment of Andrew Green as a director on 1 July 2015 (2 pages)
24 July 2015Appointment of Andrew Green as a director on 1 July 2015 (2 pages)
24 July 2015Appointment of Andrew Green as a director on 1 July 2015 (2 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,001
  • EUR 40,000
(7 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,001
  • EUR 40,000
(7 pages)
4 June 2015Termination of appointment of Ben Miles as a director on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Ben Miles as a director on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Ben Miles as a director on 1 June 2015 (1 page)
9 October 2014Full accounts made up to 31 March 2014 (16 pages)
9 October 2014Full accounts made up to 31 March 2014 (16 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,001
  • EUR 40,000
(8 pages)
3 July 2014Termination of appointment of Jacobus Groesbeek as a director (1 page)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,001
  • EUR 40,000
(8 pages)
3 July 2014Appointment of Mr Ben Miles as a director (2 pages)
3 July 2014Appointment of Mr Ben Miles as a director (2 pages)
3 July 2014Termination of appointment of Jacobus Groesbeek as a director (1 page)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
25 October 2012Termination of appointment of Jacobus Groesbeek as a secretary (1 page)
25 October 2012Termination of appointment of Jacobus Groesbeek as a secretary (1 page)
25 October 2012Appointment of Margaretha Johanna Springintveld as a secretary (2 pages)
25 October 2012Appointment of Mr Maarten Van De Vaart as a director (2 pages)
25 October 2012Appointment of Margaretha Johanna Springintveld as a secretary (2 pages)
25 October 2012Appointment of Mr Maarten Van De Vaart as a director (2 pages)
11 October 2012Full accounts made up to 31 March 2012 (23 pages)
11 October 2012Full accounts made up to 31 March 2012 (23 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
21 October 2011Full accounts made up to 31 March 2011 (20 pages)
21 October 2011Full accounts made up to 31 March 2011 (20 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
1 March 2010Resolution to redenominate from dfl to euro (2 pages)
1 March 2010Resolution to redenominate from dfl to euro (2 pages)
22 February 2010Annual return made up to 20 June 2007 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 10 June 2003 with a full list of shareholders (7 pages)
22 February 2010Annual return made up to 20 June 2008 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 10 June 2003 with a full list of shareholders (7 pages)
22 February 2010Annual return made up to 10 June 2005 with a full list of shareholders (9 pages)
22 February 2010Annual return made up to 20 June 2005 with a full list of shareholders (7 pages)
22 February 2010Redenomination of shares. Statement of capital 22 December 2009 (4 pages)
22 February 2010Annual return made up to 10 June 2005 with a full list of shareholders (9 pages)
22 February 2010Annual return made up to 10 June 2002 with a full list of shareholders (7 pages)
22 February 2010Annual return made up to 20 June 2009 with a full list of shareholders (7 pages)
22 February 2010Annual return made up to 20 June 2006 with a full list of shareholders (7 pages)
22 February 2010Annual return made up to 20 June 2008 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 20 June 2009 with a full list of shareholders (7 pages)
22 February 2010Annual return made up to 20 June 2005 with a full list of shareholders (7 pages)
22 February 2010Redenomination of shares. Statement of capital 22 December 2009 (4 pages)
22 February 2010Annual return made up to 10 June 2004 with a full list of shareholders (9 pages)
22 February 2010Annual return made up to 10 June 2004 with a full list of shareholders (9 pages)
22 February 2010Annual return made up to 20 June 2007 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 10 June 2002 with a full list of shareholders (7 pages)
22 February 2010Annual return made up to 20 June 2006 with a full list of shareholders (7 pages)
17 November 2009Secretary's details changed for Jacobus Alexander Hendrik Groesbeek on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Jacobus Alexander Hendrik Groesbeek on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Jacobus Alexander Hendrik Groesbeek on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Margaretha Johanna Springintueld on 6 October 2009 (2 pages)
11 November 2009Director's details changed for Margaretha Johanna Springintueld on 6 October 2009 (2 pages)
11 November 2009Director's details changed for Margaretha Johanna Springintueld on 6 October 2009 (2 pages)
24 October 2009Full accounts made up to 31 March 2009 (14 pages)
24 October 2009Full accounts made up to 31 March 2009 (14 pages)
7 October 2009Director's details changed for Jacobus Alexander Hendrik Groesbeek on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Jacobus Alexander Hendrik Groesbeek on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Jacobus Alexander Hendrik Groesbeek on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Paul De Haan on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Paul De Haan on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Paul De Haan on 6 October 2009 (2 pages)
7 February 2009Full accounts made up to 31 March 2008 (15 pages)
7 February 2009Full accounts made up to 31 March 2008 (15 pages)
30 January 2009Appointment terminated director michel schoenmakers (1 page)
30 January 2009Director appointed mr paul de haan (1 page)
30 January 2009Director appointed mr paul de haan (1 page)
30 January 2009Appointment terminated director michel schoenmakers (1 page)
26 June 2008Return made up to 20/06/08; full list of members (4 pages)
26 June 2008Return made up to 20/06/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (15 pages)
29 January 2008Full accounts made up to 31 March 2007 (15 pages)
25 July 2007Return made up to 20/06/07; full list of members (6 pages)
25 July 2007Return made up to 20/06/07; full list of members (6 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 20/06/06; full list of members (7 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 20/06/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
28 February 2005Full accounts made up to 31 March 2004 (11 pages)
28 February 2005Full accounts made up to 31 March 2004 (11 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
2 August 2004Return made up to 10/06/04; full list of members (6 pages)
2 August 2004Return made up to 10/06/04; full list of members (6 pages)
12 July 2004Registered office changed on 12/07/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
12 July 2004Registered office changed on 12/07/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
24 January 2004Full accounts made up to 31 March 2003 (10 pages)
24 January 2004Full accounts made up to 31 March 2003 (10 pages)
30 September 2003Auditor's resignation (1 page)
30 September 2003Auditor's resignation (1 page)
10 July 2003Return made up to 10/06/03; full list of members (6 pages)
10 July 2003Return made up to 10/06/03; full list of members (6 pages)
22 August 2002Full accounts made up to 31 March 2002 (11 pages)
22 August 2002Full accounts made up to 31 March 2002 (11 pages)
5 July 2002Return made up to 10/06/02; full list of members (7 pages)
5 July 2002Return made up to 10/06/02; full list of members (7 pages)
25 September 2001Full accounts made up to 31 March 2001 (11 pages)
25 September 2001Full accounts made up to 31 March 2001 (11 pages)
3 August 2001Return made up to 10/06/01; full list of members (6 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Return made up to 10/06/01; full list of members (6 pages)
3 August 2001Director's particulars changed (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned;director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned;director resigned (1 page)
24 April 2001New secretary appointed;new director appointed (2 pages)
24 April 2001New secretary appointed;new director appointed (2 pages)
11 January 2001Full accounts made up to 31 March 2000 (12 pages)
11 January 2001Full accounts made up to 31 March 2000 (12 pages)
6 December 2000Return made up to 10/06/00; full list of members (6 pages)
6 December 2000Return made up to 10/06/00; full list of members (6 pages)
19 September 2000Location of register of members (1 page)
19 September 2000Location of register of members (1 page)
22 August 2000Full accounts made up to 31 March 1999 (12 pages)
22 August 2000Full accounts made up to 31 March 1999 (12 pages)
14 August 2000Location of debenture register (1 page)
14 August 2000Location of debenture register (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
25 June 1999Return made up to 10/06/99; full list of members (6 pages)
25 June 1999Registered office changed on 25/06/99 from: sherbourne house 119 canon street london EC4 (1 page)
25 June 1999Return made up to 10/06/99; full list of members (6 pages)
25 June 1999Registered office changed on 25/06/99 from: sherbourne house 119 canon street london EC4 (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
8 April 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 April 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
21 January 1999Auditor's resignation (1 page)
21 January 1999Auditor's resignation (1 page)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
8 September 1998Ad 28/08/98--------- dfl si 39999@1=39999 dfl ic 1/40000 (2 pages)
8 September 1998Ad 28/08/98--------- dfl si 39999@1=39999 dfl ic 1/40000 (2 pages)
20 August 1998Dfl nc 1/40000 17/08/98 (1 page)
20 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 August 1998Dfl nc 1/40000 17/08/98 (1 page)
22 June 1998Return made up to 10/06/98; no change of members (8 pages)
22 June 1998Return made up to 10/06/98; no change of members (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
8 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
8 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
8 October 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 June 1997Return made up to 10/06/97; no change of members (7 pages)
24 June 1997Return made up to 10/06/97; no change of members (7 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
6 August 1996Ad 17/10/95--------- dfl si 1@1 (2 pages)
6 August 1996Ad 17/10/95--------- dfl si 1@1 (2 pages)
16 July 1996Return made up to 10/06/96; full list of members (8 pages)
16 July 1996Return made up to 10/06/96; full list of members (8 pages)
4 January 1996Company name changed intermoney ap LTD\certificate issued on 05/01/96 (2 pages)
4 January 1996Company name changed intermoney ap LTD\certificate issued on 05/01/96 (2 pages)
2 January 1996New secretary appointed (2 pages)
2 January 1996Secretary resigned (2 pages)
2 January 1996Secretary resigned (2 pages)
2 January 1996New secretary appointed (2 pages)
2 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 November 1995Dfl nc 0/1 16/10/95 (1 page)
2 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 November 1995Ad 16/10/95--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
2 November 1995Ad 16/10/95--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
2 November 1995Dfl nc 0/1 16/10/95 (1 page)
2 November 1995Ad 17/10/95--------- dfl si 1@1=1 dfl ic 0/1 (2 pages)
2 November 1995Ad 17/10/95--------- dfl si 1@1=1 dfl ic 0/1 (2 pages)
30 October 1995New director appointed (6 pages)
30 October 1995New director appointed (4 pages)
30 October 1995New director appointed (4 pages)
30 October 1995New director appointed (6 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (9 pages)
4 October 1995Full accounts made up to 31 December 1994 (9 pages)
29 September 1995New director appointed (4 pages)
29 September 1995New director appointed (4 pages)
25 September 1995Director resigned (4 pages)
25 September 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
12 March 1990Company name changed godsell, astley & pearce (german y) LIMITED\certificate issued on 13/03/90 (2 pages)
12 March 1990Company name changed godsell, astley & pearce (german y) LIMITED\certificate issued on 13/03/90 (2 pages)
27 February 1989Company name changed\certificate issued on 27/02/89 (4 pages)
27 February 1989Company name changed\certificate issued on 27/02/89 (4 pages)
24 February 1989Company name changed runhigh LIMITED\certificate issued on 27/02/89 (2 pages)
24 February 1989Company name changed runhigh LIMITED\certificate issued on 27/02/89 (2 pages)
4 January 1989Incorporation (9 pages)
4 January 1989Incorporation (9 pages)