Company NameMastercard/Europay U.K. Limited
Company StatusActive
Company Number02398979
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr John Spencer McLaren
StatusCurrent
Appointed29 September 2015(26 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address7th Floor 1 Angel Lane
London
EC4R 3AB
Director NameScarlet Pereira
Date of BirthMay 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2019(29 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7th Floor 1 Angel Lane
London
EC4R 3AB
Director NameMr Peter Klein
Date of BirthJune 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed23 February 2021(31 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Angel Lane
London
EC4R 3AB
Director NameVivian Yunning Zhou
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed24 October 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7th Floor 1 Angel Lane
London
EC4R 3AB
Director NameMr Erik Jozef Stessens
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed21 August 2023(34 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address7th Floor 1 Angel Lane
London
EC4R 3AB
Director NameMr Desmond Edward Crowley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 December 1992)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address43 Joyce Avenue
Foxrock
Dublin 18
Irish
Director NameMr Roger Keith Alexander
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 years, 12 months after company formation)
Appointment Duration11 months (resigned 21 May 1993)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address23 The Glebe
Badby
Daventry
Northamptonshire
NN11 3AZ
Director NameMr Christopher Barrett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 years, 12 months after company formation)
Appointment Duration1 month (resigned 29 July 1992)
RoleSenior Bank Manager
Country of ResidenceEngland
Correspondence Address1 Brimstone Close
Chelsfield
Kent
BR6 7ST
Director NameMr Thomas Peter Barker
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 November 1992)
RoleHead Of Operations  Card Services Lloydsbank Plc
Correspondence AddressThe Ridings
North Hill Little Baddow
Chelmsford
Essex
CM3 4TG
Secretary NameRichard Wilmot Starr Jukes
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressNew Cottages
Red Rice
Andover
Hampshire
SP11 7PA
Director NameRonald Thomson Clark
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 1996)
RoleBanker
Correspondence AddressGill House
Runsell Green, Danbury
Chelmsford
Essex
CM3 4QZ
Director NameStephen Allen Carter
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 1994)
RoleChartered Accountant/Banker
Correspondence AddressLea End Farm
Stubbins Lane
Chinley
High Peak
SK23 6EB
Director NameMr Patrick John Boylan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed10 June 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 1995)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressPriors House
5 Mizen Way
Cobham
Surrey
KT11 2RG
Director NameMr Thomas Peter Barker
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 23 October 1998)
RoleHead Of Operations  Card Services Lloydsbank Plc
Correspondence AddressThe Ridings
North Hill Little Baddow
Chelmsford
Essex
CM3 4TG
Director NameMark Stephen Christopher
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 1996)
RoleInvestment And Banking Product
Correspondence Address240 Queensway
West Wickham
Kent
BR4 9EA
Director NameMr Robert Petersen Docherty
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 1996)
RoleBank Manager
Correspondence Address41 Tudor Road
Eastwood
Leigh On Sea
Essex
SS9 5AX
Director NameJohn Robert Bushby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 1996)
RoleDirector Business Relationship
Correspondence Address2 Redlands Place
Wokingham
Berkshire
RG41 4ED
Director NameJames Michael Davison
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 July 2001)
RoleBank Director
Correspondence AddressThe Stackyard Holcot Road
Walgrave
Northamptonshire
NN6 9QN
Director NameRoderick Cunningham Bird
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2002)
RoleBanking
Correspondence Address7 Barassie Crescent
Cumbernauld
Glasgow
G68 0HP
Scotland
Director NameDavid Frank Cooper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 2002)
RoleBanker
Correspondence Address187 Ambleside Drive
Southend On Sea
Essex
SS1 2UW
Director NameDavid Black
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2001)
RoleBanker
Correspondence Address33 Berry Hill Drive
Giffnock
Glasgow
G46 7AA
Scotland
Secretary NameMr Nicholas Elmore Scott
NationalityBritish
StatusResigned
Appointed01 November 1998(9 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address40 The Drive
Westcliff On Sea
Essex
SS0 8PN
Director NameMr Ian Nigel Coles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 2001)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address48 Whiffen Walk
East Malling
Kent
ME19 6TZ
Secretary NameRobert Lynn Hilbourne
NationalityBritish
StatusResigned
Appointed01 May 1999(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2002)
RoleCompany Director
Correspondence Address292 London Road
Wallington
Surrey
SM6 7DD
Director NameStephen Paul Brannan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 July 2000)
RoleBanking
Country of ResidenceScotland
Correspondence Address28 Buckstone Avenue
Edinburgh
Midlothian
EH10 6QN
Scotland
Director NameAgnes Cameron
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2001)
RoleSenior Manager
Correspondence Address4 Fylde Road
Southport
Merseyside
PR9 9XJ
Director NameIan David Courtnage
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2001)
RoleBanker
Correspondence Address8 Highland Cottages
Bute Road
Wallington
Surrey
SM6 8BP
Director NameHugh Chater
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2002)
RoleBanker
Correspondence Address18 Sunnyridge Avenue
Marford Hill
Wrexham
Clwyd
LL12 8TE
Wales
Director NameThomas Comerford
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2001(11 years, 12 months after company formation)
Appointment Duration1 year (resigned 28 June 2002)
RoleBanker
Correspondence Address4 Salzburg
Ardilea
Clonskeagl
Dublin
I4
Director NameBrendan Alistair Cook
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(12 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 June 2002)
RoleBanking
Correspondence AddressAfton
Ockham Road North, West Horsley
Leatherhead
Surrey
KT24 6PE
Secretary NameNoah Jonathon Hanft
NationalityAmerican
StatusResigned
Appointed28 June 2002(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2003)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address533 Hicks Street
Brooklyn
New York
United States
Secretary NameJohn Spencer McLaren
NationalityBritish
StatusResigned
Appointed01 August 2003(14 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 21 July 2011)
RoleCompany Director
Correspondence Address19th Floor 10 Upper Bank Street
London
E14 5NP
Director NameTimothy Gerard Berger
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2009(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 2010)
RoleGroup Executive Corporate Tax
Country of ResidenceUnited States
Correspondence Address19th Floor 10 Upper Bank Street
London
E14 5NP
Director NameMr Timothy Gerard Berger
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2011(22 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 May 2019)
RoleFinance
Country of ResidenceUnited States
Correspondence Address2000 Purchase Street
Purchase
New York 10577
United States
Secretary NameMr Giles Edward Naylor
StatusResigned
Appointed28 November 2011(22 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2015)
RoleCompany Director
Correspondence Address19th Floor 10 Upper Bank Street
London
E14 5NP
Director NameMr Paul Devin Corr
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2018(28 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19th Floor 10 Upper Bank Street
London
E14 5NP
Secretary NameAccess Brand Limited (Corporation)
StatusResigned
Appointed25 June 1992(2 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 1992)
Correspondence AddressPilgrim House
High Street
Billericay
Essex
CM12 9XY

Contact

Websitemastercard.com

Location

Registered Address7th Floor
1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1m at £1Mastercard European Share Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Cash£92,149
Current Liabilities£6,017,693

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

16 October 2023Termination of appointment of Peter Klein as a director on 31 August 2023 (1 page)
24 August 2023Full accounts made up to 31 December 2022 (30 pages)
21 August 2023Appointment of Mr. Erik Jozef Stessens as a director on 21 August 2023 (2 pages)
21 August 2023Director's details changed for Mr. Erik Jozef Stessens on 21 August 2023 (2 pages)
21 August 2023Termination of appointment of Scarlet Pereira as a director on 21 August 2023 (1 page)
3 July 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
4 April 2023Statement of capital following an allotment of shares on 21 December 2022
  • GBP 252,647,335
(3 pages)
21 November 2022Termination of appointment of Alfred Kamanja Kibe as a director on 27 October 2022 (1 page)
18 November 2022Appointment of Vivian Yunning Zhou as a director on 24 October 2022 (2 pages)
11 July 2022Full accounts made up to 31 December 2021 (27 pages)
7 July 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
5 July 2022Registered office address changed from 19th Floor 10 Upper Bank Street London E14 5NP to 7th Floor 1 Angel Lane London EC4R 3AB on 5 July 2022 (1 page)
25 May 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 244,255,907
(3 pages)
19 July 2021Full accounts made up to 31 December 2020 (27 pages)
5 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
24 February 2021Termination of appointment of Paul Devin Corr as a director on 19 February 2021 (1 page)
24 February 2021Appointment of Mr Peter Klein as a director on 23 February 2021 (2 pages)
27 July 2020Full accounts made up to 31 December 2019 (28 pages)
8 July 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
24 February 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 17,087,708
(3 pages)
13 February 2020Statement of capital following an allotment of shares on 18 November 2019
  • GBP 17,087,707
(4 pages)
20 November 2019Termination of appointment of Justin Stuart Goddard as a director on 31 October 2019 (1 page)
13 September 2019Full accounts made up to 31 December 2018 (26 pages)
27 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
30 May 2019Appointment of Scarlet Pereira as a director on 15 May 2019 (2 pages)
30 May 2019Termination of appointment of Timothy Gerard Berger as a director on 15 May 2019 (1 page)
29 May 2019Statement of capital following an allotment of shares on 3 May 2019
  • GBP 17,086,707
(3 pages)
10 December 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 10,236,707
(3 pages)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
26 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
25 June 2018Director's details changed for Alfred Kamanja Kibe on 4 June 2018 (2 pages)
19 June 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 9,883,665
(3 pages)
13 June 2018Appointment of Alfred Kamanja Kibe as a director on 4 June 2018 (2 pages)
13 June 2018Appointment of Justin Stuart Goddard as a director on 4 June 2018 (2 pages)
13 June 2018Appointment of Paul Devin Corr as a director on 4 June 2018 (2 pages)
13 June 2018Termination of appointment of Thibaut Patrick Andre Gregoire as a director on 4 June 2018 (1 page)
14 May 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 6,333,969
(3 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 July 2017Notification of Mastercard Incorporated as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
5 July 2017Notification of Mastercard Incorporated as a person with significant control on 6 April 2016 (2 pages)
4 May 2017Termination of appointment of Catherine Mccaul as a director on 10 March 2017 (1 page)
4 May 2017Termination of appointment of Catherine Mccaul as a director on 10 March 2017 (1 page)
10 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,002,389
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,002,389
(3 pages)
30 September 2016Full accounts made up to 31 December 2015 (19 pages)
30 September 2016Full accounts made up to 31 December 2015 (19 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,001,440
(6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,001,440
(6 pages)
10 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 1,001,440
(4 pages)
10 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 1,001,440
(4 pages)
30 December 2015Annual return made up to 25 June 2015 with a full list of shareholders (22 pages)
30 December 2015Annual return made up to 25 June 2015 with a full list of shareholders (22 pages)
30 November 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1,000,696
(4 pages)
30 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,001,208
(4 pages)
30 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,001,208
(4 pages)
30 November 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1,000,696
(4 pages)
26 October 2015Termination of appointment of Giles Edward Naylor as a secretary on 29 September 2015 (1 page)
26 October 2015Appointment of Mr. John Spencer Mclaren as a secretary on 29 September 2015 (2 pages)
26 October 2015Termination of appointment of Giles Edward Naylor as a secretary on 29 September 2015 (1 page)
26 October 2015Termination of appointment of Giles Edward Naylor as a director on 29 September 2015 (1 page)
26 October 2015Appointment of Mr. John Spencer Mclaren as a secretary on 29 September 2015 (2 pages)
26 October 2015Termination of appointment of Giles Edward Naylor as a secretary on 29 September 2015 (1 page)
26 October 2015Termination of appointment of Giles Edward Naylor as a director on 29 September 2015 (1 page)
26 October 2015Termination of appointment of Giles Edward Naylor as a director on 29 September 2015 (1 page)
26 October 2015Termination of appointment of Giles Edward Naylor as a secretary on 29 September 2015 (1 page)
26 October 2015Termination of appointment of Giles Edward Naylor as a director on 29 September 2015 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 October 2015Full accounts made up to 31 December 2014 (17 pages)
23 July 2015Director's details changed for Mr Thibaut Patrick Andre Gregoire on 10 July 2015 (2 pages)
23 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000,000
(5 pages)
23 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000,000
(5 pages)
23 July 2015Director's details changed for Mr Thibaut Patrick Andre Gregoire on 10 July 2015 (2 pages)
5 May 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 1,000,000.00
(4 pages)
5 May 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 1,000,000.00
(4 pages)
4 December 2014Resolutions
  • RES13 ‐ Company business 14/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 14/11/2014
(4 pages)
21 November 2014Solvency Statement dated 20/11/14 (4 pages)
21 November 2014Statement of capital on 21 November 2014
  • GBP 1,000,000
(4 pages)
21 November 2014Statement by Directors (4 pages)
21 November 2014Statement by Directors (4 pages)
21 November 2014Statement of capital on 21 November 2014
  • GBP 1,000,000
(4 pages)
21 November 2014Resolutions
  • RES13 ‐ Share premium account reduced by 4,000,000,000 20/11/2014
(4 pages)
21 November 2014Solvency Statement dated 20/11/14 (4 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
16 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (5 pages)
22 April 2014Appointment of Catherine Mccaul as a director (2 pages)
22 April 2014Appointment of Catherine Mccaul as a director (2 pages)
18 April 2014Termination of appointment of Noah Hanft as a director (1 page)
18 April 2014Appointment of Mr Thibaut Gregoire as a director (2 pages)
18 April 2014Appointment of Mr Giles Edward Naylor as a director (2 pages)
18 April 2014Termination of appointment of Noah Hanft as a director (1 page)
18 April 2014Appointment of Mr Thibaut Gregoire as a director (2 pages)
18 April 2014Appointment of Mr Giles Edward Naylor as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 25 June 2010 (16 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 25 June 2010 (16 pages)
5 August 2013Second filing of AR01 previously delivered to Companies House made up to 25 June 2011 (15 pages)
5 August 2013Second filing of AR01 previously delivered to Companies House made up to 25 June 2011 (15 pages)
29 July 2013Second filing of AR01 previously delivered to Companies House made up to 25 June 2012 (16 pages)
29 July 2013Second filing of AR01 previously delivered to Companies House made up to 25 June 2012 (16 pages)
29 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 allotment date 11/11/2011
(6 pages)
29 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 allotment date 11/11/2011
(6 pages)
24 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/07/2013
(5 pages)
29 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,902
(3 pages)
29 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,902
(3 pages)
29 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,902
(3 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/07/2013
(5 pages)
21 June 2012Appointment of Mr Giles Edward Naylor as a secretary (1 page)
21 June 2012Appointment of Mr Giles Edward Naylor as a secretary (1 page)
9 May 2012Director's details changed for Noah Jonathon Hanft on 12 April 2012 (2 pages)
9 May 2012Director's details changed for Noah Jonathon Hanft on 12 April 2012 (2 pages)
5 April 2012Statement by directors (1 page)
5 April 2012Statement of capital on 5 April 2012
  • GBP 1,901
(4 pages)
5 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 30/03/2012
(1 page)
5 April 2012Solvency statement dated 30/03/12 (1 page)
5 April 2012Statement of capital on 5 April 2012
  • GBP 1,901
(4 pages)
5 April 2012Solvency statement dated 30/03/12 (1 page)
5 April 2012Statement by directors (1 page)
5 April 2012Statement of capital on 5 April 2012
  • GBP 1,901
(4 pages)
5 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 30/03/2012
(1 page)
17 November 2011Appointment of Mr Timothy Gerard Berger as a director (2 pages)
17 November 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 1,901
  • ANNOTATION A second filed SH01 was registered on 29/07/2013
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 1,901
  • ANNOTATION A second filed SH01 was registered on 29/07/2013
(4 pages)
17 November 2011Appointment of Mr Timothy Gerard Berger as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
21 July 2011Termination of appointment of Timothy Berger as a director (1 page)
21 July 2011Termination of appointment of John Mclaren as a secretary (1 page)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/08/2013
(4 pages)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/08/2013
(4 pages)
21 July 2011Termination of appointment of John Mclaren as a secretary (1 page)
21 July 2011Termination of appointment of Timothy Berger as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
20 July 2010Director's details changed for Timothy Gerard Berger on 25 June 2010 (2 pages)
20 July 2010Director's details changed for Noah Jonathon Hanft on 25 June 2010 (2 pages)
20 July 2010Registered office address changed from , 47-53 Cannon Street, London, EC4M 5SH on 20 July 2010 (1 page)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
(5 pages)
20 July 2010Registered office address changed from , 19Th Floor 10 Upper Bank Street, London, E14 5NP on 20 July 2010 (1 page)
20 July 2010Registered office address changed from , 19Th Floor 10 Upper Bank Street, London, E14 5NP on 20 July 2010 (1 page)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
(5 pages)
20 July 2010Registered office address changed from , 47-53 Cannon Street, London, EC4M 5SH on 20 July 2010 (1 page)
20 July 2010Director's details changed for Timothy Gerard Berger on 25 June 2010 (2 pages)
20 July 2010Director's details changed for Noah Jonathon Hanft on 25 June 2010 (2 pages)
19 July 2010Secretary's details changed for John Spencer Mclaren on 25 June 2010 (1 page)
19 July 2010Secretary's details changed for John Spencer Mclaren on 25 June 2010 (1 page)
9 January 2010Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 January 2010Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 July 2009Return made up to 25/06/09; full list of members (3 pages)
15 July 2009Return made up to 25/06/09; full list of members (3 pages)
4 July 2009Director appointed timothy gerard berger (2 pages)
4 July 2009Appointment terminated director chris mcwilton (1 page)
4 July 2009Director appointed timothy gerard berger (2 pages)
4 July 2009Appointment terminated director chris mcwilton (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 July 2008Return made up to 25/06/08; full list of members (3 pages)
21 July 2008Return made up to 25/06/08; full list of members (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 July 2007Return made up to 25/06/07; no change of members (7 pages)
27 July 2007Return made up to 25/06/07; no change of members (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 July 2006Return made up to 25/06/06; full list of members (7 pages)
25 July 2006Return made up to 25/06/06; full list of members (7 pages)
28 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 July 2005Return made up to 25/06/05; full list of members (7 pages)
22 July 2005Return made up to 25/06/05; full list of members (7 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 July 2004Return made up to 25/06/04; full list of members (7 pages)
2 July 2004Return made up to 25/06/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003New secretary appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Return made up to 25/06/03; full list of members (11 pages)
28 July 2003Return made up to 25/06/03; full list of members (11 pages)
12 December 2002Auditor's resignation (2 pages)
12 December 2002Auditor's resignation (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 October 2002Resolutions
  • RES13 ‐ Compant business 23/09/02
(3 pages)
1 October 2002Resolutions
  • RES13 ‐ Compant business 23/09/02
(3 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
25 July 2002Return made up to 25/06/02; full list of members (20 pages)
25 July 2002Return made up to 25/06/02; full list of members (20 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 June 2002Auditor's resignation (2 pages)
18 June 2002Auditor's resignation (2 pages)
30 May 2002Director resigned (2 pages)
30 May 2002Director resigned (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Ad 08/05/02--------- £ si 1@1=1 £ ic 1900/1901 (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Ad 08/05/02--------- £ si 1@1=1 £ ic 1900/1901 (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
17 April 2002Ad 10/04/02--------- £ si 950@1=950 £ ic 950/1900 (4 pages)
17 April 2002Ad 10/04/02--------- £ si 950@1=950 £ ic 950/1900 (4 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
15 March 2002£ ic 952/950 12/03/02 £ sr 2@1=2 (1 page)
15 March 2002£ ic 952/950 12/03/02 £ sr 2@1=2 (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
12 February 2002New director appointed (3 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (3 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
23 October 2001Director resigned (16 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Director resigned (16 pages)
23 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
8 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2001£ nc 1000/2000 20/09/01 (2 pages)
8 October 2001£ nc 1000/2000 20/09/01 (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: 5 devonshire square, london, EC2M 4WH (1 page)
3 October 2001Registered office changed on 03/10/01 from: 5 devonshire square, london, EC2M 4WH (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
24 July 2001Return made up to 25/06/01; full list of members (18 pages)
24 July 2001Full accounts made up to 31 December 2000 (12 pages)
24 July 2001Return made up to 25/06/01; full list of members (18 pages)
24 July 2001Full accounts made up to 31 December 2000 (12 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
7 November 2000Ad 23/10/00--------- £ si 1@1=1 £ ic 951/952 (2 pages)
7 November 2000Ad 23/10/00--------- £ si 1@1=1 £ ic 951/952 (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
25 July 2000Full accounts made up to 31 December 1999 (16 pages)
25 July 2000Full accounts made up to 31 December 1999 (16 pages)
25 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
25 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
26 April 2000Director's particulars changed (2 pages)
26 April 2000Director's particulars changed (2 pages)
16 April 2000Director's particulars changed (1 page)
16 April 2000Director's particulars changed (1 page)
3 April 2000£ ic 953/951 17/03/00 £ sr 2@1=2 (1 page)
3 April 2000£ ic 953/951 17/03/00 £ sr 2@1=2 (1 page)
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
24 February 2000Memorandum and Articles of Association (62 pages)
24 February 2000Memorandum and Articles of Association (62 pages)
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
27 July 1999Director's particulars changed (1 page)
27 July 1999Director's particulars changed (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
19 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
19 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
1 July 1999Ad 04/12/98--------- £ si 1@1=1 £ ic 952/953 (2 pages)
1 July 1999Ad 04/12/98--------- £ si 1@1=1 £ ic 952/953 (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
13 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
13 June 1999Memorandum and Articles of Association (46 pages)
13 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
13 June 1999Memorandum and Articles of Association (46 pages)
11 June 1999Full accounts made up to 31 December 1998 (14 pages)
11 June 1999Full accounts made up to 31 December 1998 (14 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999Secretary resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
11 August 1998£ ic 953/952 17/07/98 £ sr 1@1=1 (1 page)
11 August 1998£ ic 953/952 17/07/98 £ sr 1@1=1 (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
16 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1998Memorandum and Articles of Association (43 pages)
16 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 July 1998Memorandum and Articles of Association (43 pages)
15 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(30 pages)
15 July 1998Full accounts made up to 31 December 1997 (13 pages)
15 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(30 pages)
15 July 1998Full accounts made up to 31 December 1997 (13 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Ad 30/03/98--------- £ si 1@1=1 £ ic 952/953 (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Ad 30/03/98--------- £ si 1@1=1 £ ic 952/953 (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
23 July 1997Full accounts made up to 31 December 1996 (18 pages)
23 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 1997Full accounts made up to 31 December 1996 (18 pages)
23 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
21 July 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
21 July 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
21 July 1996Full accounts made up to 31 December 1995 (14 pages)
21 July 1996Full accounts made up to 31 December 1995 (14 pages)
10 July 1996Director resigned (2 pages)
10 July 1996New director appointed (1 page)
10 July 1996Director resigned (2 pages)
10 July 1996New director appointed (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
28 March 1996Director resigned;new director appointed (2 pages)
28 March 1996Director resigned;new director appointed (2 pages)
25 March 1996Director resigned;new director appointed (2 pages)
25 March 1996Director resigned;new director appointed (2 pages)
10 January 1996Director resigned;new director appointed (2 pages)
10 January 1996Director resigned;new director appointed (2 pages)
23 November 1995Registered office changed on 23/11/95 from: 5TH floor, 4 eastcheap, london, EC3M 1AJ (1 page)
23 November 1995Registered office changed on 23/11/95 from: 5TH floor, 4 eastcheap, london, EC3M 1AJ (1 page)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995New director appointed (2 pages)
25 July 1995Full accounts made up to 31 December 1994 (14 pages)
25 July 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(50 pages)
25 July 1995Full accounts made up to 31 December 1994 (14 pages)
25 July 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(50 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 July 1995Memorandum and Articles of Association (110 pages)
3 July 1995Memorandum and Articles of Association (110 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Ad 08/06/95--------- £ si 1@1=1 £ ic 951/952 (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Ad 08/06/95--------- £ si 1@1=1 £ ic 951/952 (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (214 pages)
8 November 1994Memorandum and Articles of Association (42 pages)
8 November 1994Memorandum and Articles of Association (42 pages)
8 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
8 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 October 1994Ad 29/09/94--------- £ si 1@1=1 £ ic 951/952 (2 pages)
28 July 1994Return made up to 25/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
28 July 1994Full accounts made up to 31 December 1993 (15 pages)
28 July 1994Full accounts made up to 31 December 1993 (15 pages)
28 July 1994Return made up to 25/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
2 March 1994Ad 10/02/94--------- £ si 1@1=1 £ ic 950/951 (2 pages)
14 October 1993Ad 16/09/93--------- £ si 1@1=1 £ ic 949/950 (2 pages)
25 July 1993Return made up to 25/06/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(27 pages)
25 July 1993Return made up to 25/06/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(27 pages)
25 July 1993Full accounts made up to 31 December 1992 (12 pages)
25 July 1993Full accounts made up to 31 December 1992 (12 pages)
15 January 1993Ad 02/12/92--------- £ si 6@1=6 £ ic 943/949 (2 pages)
23 December 1992Memorandum and Articles of Association (62 pages)
23 December 1992Memorandum and Articles of Association (62 pages)
21 December 1992Company name changed\certificate issued on 21/12/92 (2 pages)
21 December 1992Company name changed\certificate issued on 21/12/92 (2 pages)
30 October 1992£ ic 947/943 16/09/92 £ sr 4@1=4 (1 page)
30 October 1992£ ic 947/943 16/09/92 £ sr 4@1=4 (1 page)
15 October 1992Full accounts made up to 31 December 1991 (8 pages)
15 October 1992Full accounts made up to 31 December 1991 (8 pages)
9 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1992Return made up to 25/06/92; full list of members (11 pages)
17 July 1992Return made up to 25/06/92; full list of members (11 pages)
7 July 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 July 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 December 1991£ ic 948/947 05/11/91 £ sr 1@1=1 (1 page)
3 December 1991£ ic 948/947 05/11/91 £ sr 1@1=1 (1 page)
15 October 1991Full accounts made up to 31 December 1990 (8 pages)
15 October 1991Full accounts made up to 31 December 1990 (8 pages)
2 August 1991Return made up to 25/06/91; change of members (11 pages)
2 August 1991Return made up to 25/06/91; change of members (11 pages)
1 May 1991£ sr 2@1 12/02/90 (1 page)
1 May 1991£ sr 2@1 12/02/90 (1 page)
24 December 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
24 December 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 August 1990Return made up to 25/06/90; full list of members (6 pages)
10 August 1990Full accounts made up to 31 December 1989 (7 pages)
10 August 1990Return made up to 25/06/90; full list of members (6 pages)
10 August 1990Full accounts made up to 31 December 1989 (7 pages)
14 December 1989Ad 13/11/89--------- £ si 950@1=950 £ ic 2/952 (4 pages)
14 December 1989Ad 13/11/89--------- £ si 950@1=950 £ ic 2/952 (4 pages)
5 December 1989Company name changed refal 230 LIMITED\certificate issued on 05/12/89 (2 pages)
5 December 1989Company name changed refal 230 LIMITED\certificate issued on 05/12/89 (2 pages)
29 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
29 November 1989£ nc 100/1000 13/11/89 (1 page)
29 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
29 November 1989Memorandum and Articles of Association (30 pages)
29 November 1989£ nc 100/1000 13/11/89 (1 page)
27 June 1989Incorporation (17 pages)
27 June 1989Incorporation (17 pages)