London
EC4A 4AU
Director Name | Mr Mike Christopher Taylor |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 January 2017(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Vikramjit Singh Chima |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 19 July 2017(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Ms Tulika Sen |
---|---|
Status | Current |
Appointed | 20 February 2018(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | B-206, Mantri Sarovar Apartments Hsr Layout Sector 4 Bengaluru 560102 India |
Secretary Name | Ms Carolyne Jane Hodkin |
---|---|
Status | Current |
Appointed | 25 June 2018(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Donald Charles Opatrny |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 1993) |
Role | Investment Banking |
Correspondence Address | 65 Victoria Road London W8 5RH |
Director Name | Mr Daniel Miller Neidich |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 1995) |
Role | Investment Banker |
Correspondence Address | 141 East 72nd Street New York New York Ny 10021 Foreign |
Director Name | Mr Eugene Vawter Fife |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 1995) |
Role | Investment Banker |
Correspondence Address | 45 Phillimore Gardens London W8 7QG |
Secretary Name | Robert Fletcher Colquhoun Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | John R Farmer |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 1994) |
Role | Investment Banker |
Correspondence Address | 8 Cadogan Square London SW1X 0JU |
Director Name | David Wayland Blood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Uk Us |
Status | Resigned |
Appointed | 14 December 1994(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 1996) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Earls Terrace London W8 6LP |
Director Name | Mr Alan Raymond Gillespie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 November 1999) |
Role | Investment Banker |
Correspondence Address | Patchan Fair Oak Lane Oxshott Surrey KT22 0TW |
Director Name | Sally Winifred McMillan Cantwell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2000) |
Role | Investment Banker |
Correspondence Address | 12 Adderley Grove Clapham London SW11 6NA |
Secretary Name | Fiona Jane Nelmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | Gardeners Mowden Hall Lane Hatfield Peverel Essex CM3 2NS |
Director Name | Paul Clive Deighton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 January 2003) |
Role | Investment Banker |
Correspondence Address | 14 Marryat Road Wimbledon London SW19 5BD |
Director Name | Susan Jane Hunt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 31 Morden Road London SE3 0AD |
Director Name | Roger Charles Kitchener |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 2002) |
Role | Chartered Engineer |
Correspondence Address | 7 Half Acre Hitchin Hertfordshire SG5 2XL |
Secretary Name | Richard Jonathan Twidale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Timothy Joseph Cole |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2002(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 December 2002) |
Role | Operations Manager |
Correspondence Address | Orchard Corner Netherhall Gardens London NW3 5RJ |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Patrick Edmund Mulvihill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2003(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2006) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2006(16 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 29 November 2006) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr James Robert Charnley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 October 2013) |
Role | Investment Banking Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 07 April 2008(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2010) |
Role | In-House Counsel |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Deian Wyn Rhys |
---|---|
Status | Resigned |
Appointed | 20 June 2008(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 April 2016) |
Role | Lawyer |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2009(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Michael Grimaldi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 25 August 2009(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 June 2014) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mark Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 February 2019) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Kim Maree Lazaroo |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 May 2015(25 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Petra Lorna Monteiro |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Bayo Adeyeye |
---|---|
Status | Resigned |
Appointed | 27 April 2016(26 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 January 2017) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Michael Forde |
---|---|
Status | Resigned |
Appointed | 29 November 2016(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2018) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Steve Moulton-Brady |
---|---|
Status | Resigned |
Appointed | 20 February 2018(28 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 June 2018) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Website | gs.com |
---|
Registered Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
43.4m at £1 | Goldman Sachs Group Inc. 99.65% Preference A |
---|---|
14.4m at £0.01 | Goldman Sachs Group Inc. 0.33% Preference B |
10k at £1 | Goldman Sachs Group Inc. 0.02% Ordinary |
1 at £1 | Goldman Sachs Uk Llc 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £144,322,000 |
Net Worth | £59,707,000 |
Cash | £997,000 |
Current Liabilities | £27,414,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
7 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
14 June 2023 | Appointment of Ms. Fiona Elizabeth Jervis as a director on 7 June 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
8 June 2023 | Termination of appointment of Mike Christopher Taylor as a director on 7 June 2023 (1 page) |
4 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
24 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
4 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
18 September 2019 | Director's details changed for Mr Mike Christopher Taylor on 2 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Ms. Orla Dunne on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Ms. Carolyne Jane Hodkin on 2 September 2019 (1 page) |
13 September 2019 | Director's details changed for Mr Vikramjit Singh Chima on 2 September 2019 (2 pages) |
3 September 2019 | Change of details for Goldman Sachs International Service Entities Holdings Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page) |
29 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
23 May 2019 | Termination of appointment of Gavin Anthony Wills as a director on 17 May 2019 (1 page) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
22 February 2019 | Termination of appointment of Mark Pearce as a secretary on 22 February 2019 (1 page) |
11 February 2019 | Secretary's details changed for Ms. Carolyne Hodkin on 11 February 2019 (1 page) |
21 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
25 June 2018 | Appointment of Ms. Carolyne Hodkin as a secretary on 25 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Steve Moulton-Brady as a secretary on 13 June 2018 (1 page) |
28 March 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
28 February 2018 | Appointment of Ms. Tulika Sen as a secretary on 20 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Steve Moulton-Brady as a secretary on 20 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Michael Forde as a secretary on 2 February 2018 (1 page) |
14 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 August 2017 | Termination of appointment of Petra Lorna Monteiro as a director on 19 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Petra Lorna Monteiro as a director on 19 July 2017 (1 page) |
1 August 2017 | Termination of appointment of a director (1 page) |
1 August 2017 | Termination of appointment of a director (1 page) |
31 July 2017 | Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
11 April 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
3 February 2017 | Appointment of Mr Mike Christopher Taylor as a director on 26 January 2017 (2 pages) |
3 February 2017 | Appointment of Mr Mike Christopher Taylor as a director on 26 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Michael Forde as a secretary on 29 November 2016 (2 pages) |
30 January 2017 | Appointment of Mr Michael Forde as a secretary on 29 November 2016 (2 pages) |
18 January 2017 | Termination of appointment of Bayo Adeyeye as a secretary on 13 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Bayo Adeyeye as a secretary on 13 January 2017 (1 page) |
23 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 May 2016 | Appointment of Mr Bayo Adeyeye as a secretary on 27 April 2016 (2 pages) |
23 May 2016 | Appointment of Mr Bayo Adeyeye as a secretary on 27 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Deian Wyn Rhys as a secretary on 27 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Deian Wyn Rhys as a secretary on 27 April 2016 (1 page) |
28 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
16 December 2015 | Appointment of Ms. Petra Lorna Monteiro as a director on 1 December 2015 (2 pages) |
16 December 2015 | Appointment of Ms. Petra Lorna Monteiro as a director on 1 December 2015 (2 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 July 2015 | Termination of appointment of Kim Maree Lazaroo as a director on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Kim Maree Lazaroo as a director on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Kim Maree Lazaroo as a director on 1 July 2015 (1 page) |
1 June 2015 | Termination of appointment of Michael Holmes as a director on 22 May 2015 (1 page) |
1 June 2015 | Appointment of Ms. Kim Maree Lazaroo as a director on 22 May 2015 (2 pages) |
1 June 2015 | Appointment of Ms. Kim Maree Lazaroo as a director on 22 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Michael Holmes as a director on 22 May 2015 (1 page) |
29 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 July 2014 | Appointment of Ms. Orla Dunne as a director on 17 July 2014 (2 pages) |
22 July 2014 | Appointment of Ms. Orla Dunne as a director on 17 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Michael Grimaldi as a director on 20 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Michael Grimaldi as a director on 20 June 2014 (1 page) |
7 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
22 October 2013 | Termination of appointment of Dermot Mcdonogh as a director (1 page) |
22 October 2013 | Termination of appointment of James Charnley as a director (1 page) |
22 October 2013 | Termination of appointment of James Charnley as a director (1 page) |
22 October 2013 | Termination of appointment of Dermot Mcdonogh as a director (1 page) |
22 October 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
22 October 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (19 pages) |
27 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (19 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Resolutions
|
13 April 2011 | Annual return made up to 27 March 2011 (16 pages) |
13 April 2011 | Annual return made up to 27 March 2011 (16 pages) |
6 October 2010 | Appointment of Gavin Wills as a director (3 pages) |
6 October 2010 | Appointment of Gavin Wills as a director (3 pages) |
7 September 2010 | Appointment of Mark Pearce as a secretary (3 pages) |
7 September 2010 | Appointment of Mark Pearce as a secretary (3 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 August 2010 | Termination of appointment of Kirsten Pullan as a secretary (2 pages) |
27 August 2010 | Termination of appointment of Kirsten Pullan as a secretary (2 pages) |
5 May 2010 | Annual return made up to 27 March 2010 (16 pages) |
5 May 2010 | Annual return made up to 27 March 2010 (16 pages) |
21 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
21 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
29 September 2009 | Full accounts made up to 28 November 2008 (13 pages) |
29 September 2009 | Full accounts made up to 28 November 2008 (13 pages) |
26 August 2009 | Appointment terminated director trevor smith (1 page) |
26 August 2009 | Appointment terminated director trevor smith (1 page) |
26 August 2009 | Director appointed mr michael grimaldi (1 page) |
26 August 2009 | Director appointed mr michael grimaldi (1 page) |
1 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
5 March 2009 | Appointment terminated director stephen davies (1 page) |
5 March 2009 | Appointment terminated director stephen davies (1 page) |
5 March 2009 | Director appointed mr dermot william mcdonogh (1 page) |
5 March 2009 | Director appointed mr dermot william mcdonogh (1 page) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
1 October 2008 | Full accounts made up to 30 November 2007 (13 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (13 pages) |
24 June 2008 | Secretary appointed mr deian wyn rhys (1 page) |
24 June 2008 | Appointment terminated secretary richard twidale (1 page) |
24 June 2008 | Appointment terminated secretary richard twidale (1 page) |
24 June 2008 | Secretary appointed mr deian wyn rhys (1 page) |
22 May 2008 | Memorandum and Articles of Association (13 pages) |
22 May 2008 | Memorandum and Articles of Association (13 pages) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
3 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
1 October 2007 | Full accounts made up to 24 November 2006 (13 pages) |
1 October 2007 | Full accounts made up to 24 November 2006 (13 pages) |
24 July 2007 | Return made up to 27/03/07; full list of members (7 pages) |
24 July 2007 | Return made up to 27/03/07; full list of members (7 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
21 April 2007 | Resolutions
|
21 April 2007 | Resolutions
|
20 December 2006 | New director appointed (3 pages) |
20 December 2006 | New director appointed (3 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
25 September 2006 | Full accounts made up to 25 November 2005 (13 pages) |
25 September 2006 | Full accounts made up to 25 November 2005 (13 pages) |
25 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
19 April 2006 | New director appointed (3 pages) |
19 April 2006 | New director appointed (3 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
16 September 2005 | Full accounts made up to 26 November 2004 (13 pages) |
16 September 2005 | Full accounts made up to 26 November 2004 (13 pages) |
13 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Secretary's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Secretary's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
10 September 2004 | Full accounts made up to 28 November 2003 (13 pages) |
10 September 2004 | Full accounts made up to 28 November 2003 (13 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
7 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
11 September 2003 | Full accounts made up to 29 November 2002 (14 pages) |
11 September 2003 | Full accounts made up to 29 November 2002 (14 pages) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
22 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
11 February 2003 | Auditor's resignation (1 page) |
11 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
13 December 2002 | New director appointed (3 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (3 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
9 September 2002 | Full accounts made up to 30 November 2001 (13 pages) |
9 September 2002 | Full accounts made up to 30 November 2001 (13 pages) |
7 May 2002 | Return made up to 27/03/02; full list of members
|
7 May 2002 | Return made up to 27/03/02; full list of members
|
10 September 2001 | Full accounts made up to 24 November 2000 (13 pages) |
10 September 2001 | Full accounts made up to 24 November 2000 (13 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 April 2001 | Return made up to 27/03/01; full list of members (11 pages) |
25 April 2001 | Return made up to 27/03/01; full list of members (11 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
10 November 2000 | Secretary's particulars changed (1 page) |
10 November 2000 | Secretary's particulars changed (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
14 September 2000 | Full accounts made up to 26 November 1999 (12 pages) |
14 September 2000 | Full accounts made up to 26 November 1999 (12 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
21 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
21 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
11 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
9 February 2000 | Memorandum and Articles of Association (13 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Memorandum and Articles of Association (13 pages) |
9 February 2000 | Resolutions
|
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | Director resigned (1 page) |
17 September 1999 | Full accounts made up to 27 November 1998 (11 pages) |
17 September 1999 | Full accounts made up to 27 November 1998 (11 pages) |
1 August 1999 | Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page) |
1 August 1999 | Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page) |
20 April 1999 | Return made up to 27/03/99; no change of members (5 pages) |
20 April 1999 | Return made up to 27/03/99; no change of members (5 pages) |
2 November 1998 | Auditor's resignation (1 page) |
2 November 1998 | Auditor's resignation (1 page) |
22 September 1998 | Full accounts made up to 28 November 1997 (11 pages) |
22 September 1998 | Full accounts made up to 28 November 1997 (11 pages) |
22 April 1998 | Return made up to 27/03/98; no change of members (5 pages) |
22 April 1998 | Return made up to 27/03/98; no change of members (5 pages) |
12 September 1997 | Full accounts made up to 29 November 1996 (11 pages) |
12 September 1997 | Full accounts made up to 29 November 1996 (11 pages) |
21 April 1997 | Return made up to 27/03/97; full list of members (7 pages) |
21 April 1997 | Return made up to 27/03/97; full list of members (7 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
28 November 1996 | Re-registration of Memorandum and Articles (18 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Re-registration of Memorandum and Articles (18 pages) |
28 November 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
28 November 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
28 November 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
28 November 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
28 November 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
28 November 1996 | Members' assent for rereg from LTD to UNLTD (2 pages) |
28 November 1996 | Members' assent for rereg from LTD to UNLTD (2 pages) |
28 November 1996 | Resolutions
|
23 September 1996 | Full accounts made up to 24 November 1995 (13 pages) |
23 September 1996 | Full accounts made up to 24 November 1995 (13 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
20 June 1996 | New director appointed (3 pages) |
20 June 1996 | New director appointed (3 pages) |
17 April 1996 | Return made up to 27/03/96; full list of members (7 pages) |
17 April 1996 | Return made up to 27/03/96; full list of members (7 pages) |
16 February 1996 | Conve 05/02/96 (1 page) |
16 February 1996 | Conve 05/02/96 (1 page) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
19 September 1995 | Full accounts made up to 25 November 1994 (13 pages) |
19 September 1995 | Full accounts made up to 25 November 1994 (13 pages) |
31 March 1995 | Return made up to 27/03/95; no change of members (6 pages) |
31 March 1995 | Return made up to 27/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
20 April 1994 | Return made up to 27/03/94; no change of members (5 pages) |
20 April 1994 | Return made up to 27/03/94; no change of members (5 pages) |
26 April 1993 | Return made up to 27/03/93; full list of members (7 pages) |
26 April 1993 | Return made up to 27/03/93; full list of members (7 pages) |
6 May 1992 | Return made up to 27/03/92; full list of members (7 pages) |
6 May 1992 | Return made up to 27/03/92; full list of members (7 pages) |
27 April 1991 | Return made up to 27/03/91; full list of members (8 pages) |
27 April 1991 | Return made up to 27/03/91; full list of members (8 pages) |
22 October 1990 | Resolutions
|
22 October 1990 | Resolutions
|
18 January 1990 | Company name changed\certificate issued on 18/01/90 (2 pages) |
18 January 1990 | Company name changed\certificate issued on 18/01/90 (2 pages) |
16 October 1989 | Incorporation (18 pages) |
16 October 1989 | Incorporation (18 pages) |