London
EC4R 1EB
Director Name | Mr Brian N. Schell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2023(33 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Rex Building 62 Queen Street London EC4R 1EB |
Director Name | Richard William Arnold |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 December 1992(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 March 2003) |
Role | Corporate Counsel |
Correspondence Address | 159 Toris Court Oakville Ontario L6l 5j7 Canada |
Director Name | Stamos Demetrios Katotakis |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 December 1992(3 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 April 2005) |
Role | President Ceo |
Correspondence Address | 9 Edgehill Road Toronto Ontario M9a 4ni Canada |
Secretary Name | William Waters |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 December 1992(3 years after company formation) |
Appointment Duration | 12 years (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 21 Eastbourne Avenue Toronto M5p 2e8 |
Director Name | James Edmond Durack |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Leopold Road Wimbledon London SW19 7JD |
Director Name | Phil Banas |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(9 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 April 2005) |
Role | Managing Director |
Correspondence Address | Bushy Bit House Back Lane Purfleet Essex RM19 1NU |
Director Name | Mr Kevin Lawrence Milne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2006) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 62 Spurgate Hutton Brentwood Essex CM13 2JT |
Director Name | Mr William Charles Stone |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2005(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 February 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 80 Lamberton Road Windsor Ct 06095 |
Director Name | Mr Normand Augustine Boulanger |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2006(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 September 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 80 Lamberon Road Windsor Ct 06095 |
Director Name | Mr Patrick John Louis Pedonti |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2006(16 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 December 2023) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 80 Lamberton Road Windsor Ct 06095 |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(15 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2012) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | fmco.com |
---|
Registered Address | The Rex Building 62 Queen Street London EC4R 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.1m at £1 | Ss&c Technologies Holdings Europe Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,964,000 |
Cash | £30,000 |
Current Liabilities | £8,699,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
16 April 2018 | Delivered on: 25 April 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
8 July 2015 | Delivered on: 13 July 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: A registered charge Particulars: None. Outstanding |
27 December 2012 | Delivered on: 3 January 2013 Satisfied on: 13 July 2015 Persons entitled: Deutsche Bank Ag New York Branch as Administrative Agent Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 May 1996 | Delivered on: 30 May 1996 Satisfied on: 8 November 2008 Persons entitled: Canadian Imperial Bank of Commerce of Greater Toronto Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 April 1990 | Delivered on: 3 April 1990 Satisfied on: 8 November 2008 Persons entitled: Sbc Properties (UK) Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sum of £42,940 and all other monies credited to the account. Fully Satisfied |
9 April 2024 | Confirmation statement made on 31 March 2024 with updates (4 pages) |
---|---|
7 December 2023 | Appointment of Mr. Brian Norman Schell as a director on 1 December 2023 (2 pages) |
7 December 2023 | Termination of appointment of Patrick John Louis Pedonti as a director on 1 December 2023 (1 page) |
29 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
29 September 2023 | Resolutions
|
21 September 2023 | Statement of capital following an allotment of shares on 7 September 2023
|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
17 August 2022 | Registered office address changed from The Rex Building 62 Queen Street Place London EC4R 1EB England to The Rex Building 62 Queen Street London EC4R 1EB on 17 August 2022 (1 page) |
16 August 2022 | Registered office address changed from 1 st Martins Le Grand London EC1A 4AS to The Rex Building 62 Queen Street Place London EC4R 1EB on 16 August 2022 (1 page) |
12 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
12 April 2022 | Statement of capital following an allotment of shares on 22 March 2022
|
9 March 2022 | Memorandum and Articles of Association (30 pages) |
9 March 2022 | Resolutions
|
9 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
5 January 2021 | Statement of capital following an allotment of shares on 29 December 2020
|
17 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
17 September 2020 | Appointment of Ms Christen Roux Bremner as a director on 15 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Normand Augustine Boulanger as a director on 15 September 2020 (1 page) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 October 2019 | Solvency Statement dated 11/10/19 (1 page) |
31 October 2019 | Statement of capital on 31 October 2019
|
31 October 2019 | Resolutions
|
31 October 2019 | Statement by Directors (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
8 February 2019 | Termination of appointment of William Charles Stone as a director on 1 February 2019 (1 page) |
7 December 2018 | Statement of capital following an allotment of shares on 13 November 2018
|
26 November 2018 | Resolutions
|
12 October 2018 | Cessation of Ss&C Technologies Holdings Europe S.A.R.L as a person with significant control on 12 October 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
25 April 2018 | Registration of charge 024561030005, created on 16 April 2018 (19 pages) |
19 April 2018 | Confirmation statement made on 31 March 2018 with no updates (2 pages) |
28 February 2018 | Director's details changed for Mr Patrick John Louis Pedonti on 19 December 2017 (2 pages) |
24 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
24 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
24 August 2017 | Second filing of Confirmation Statement dated 31/03/2017 (7 pages) |
24 August 2017 | Second filing of Confirmation Statement dated 31/03/2017 (7 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates
|
3 April 2017 | Confirmation statement made on 31 March 2017 with updates
|
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
24 March 2016 | Full accounts made up to 31 December 2014 (14 pages) |
24 March 2016 | Full accounts made up to 31 December 2014 (14 pages) |
13 July 2015 | Registration of charge 024561030004, created on 8 July 2015 (42 pages) |
13 July 2015 | Satisfaction of charge 3 in full (1 page) |
13 July 2015 | Registration of charge 024561030004, created on 8 July 2015 (42 pages) |
13 July 2015 | Satisfaction of charge 3 in full (1 page) |
13 July 2015 | Registration of charge 024561030004, created on 8 July 2015 (42 pages) |
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
10 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 April 2014 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page) |
9 January 2014 | Full accounts made up to 31 December 2012 (23 pages) |
9 January 2014 | Full accounts made up to 31 December 2012 (23 pages) |
16 August 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
16 August 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (15 pages) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (15 pages) |
10 April 2013 | Registered office address changed from 1St Floor 12 Arthur Street London EC4R 9AD on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 1St Floor 12 Arthur Street London EC4R 9AD on 10 April 2013 (2 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
17 January 2013 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
17 January 2013 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
10 January 2013 | Register(s) moved to registered office address (2 pages) |
10 January 2013 | Register(s) moved to registered office address (2 pages) |
10 January 2013 | Termination of appointment of Eversecretary Limited as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Eversecretary Limited as a secretary (2 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Director's details changed for Patrick John Louis Pedonti on 28 December 2011 (3 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Director's details changed for Patrick John Louis Pedonti on 28 December 2011 (3 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
24 January 2012 | Director's details changed for Patrick John Louis Pedonti on 28 December 2011 (2 pages) |
24 January 2012 | Director's details changed for Patrick John Louis Pedonti on 28 December 2011 (2 pages) |
18 January 2012 | Director's details changed for Normand Augustin Boulanger on 28 December 2011 (3 pages) |
18 January 2012 | Director's details changed for Normand Augustin Boulanger on 28 December 2011 (3 pages) |
13 January 2012 | Director's details changed for William Charles Stone on 28 November 2011 (2 pages) |
13 January 2012 | Director's details changed for William Charles Stone on 28 November 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
14 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
14 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
19 April 2011 | Registered office address changed from One Wood Street London EC2V 7WS on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from One Wood Street London EC2V 7WS on 19 April 2011 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Register inspection address has been changed (1 page) |
23 December 2010 | Register(s) moved to registered inspection location (1 page) |
23 December 2010 | Register(s) moved to registered inspection location (1 page) |
23 December 2010 | Register(s) moved to registered inspection location (1 page) |
23 December 2010 | Register(s) moved to registered inspection location (1 page) |
23 December 2010 | Register(s) moved to registered inspection location (1 page) |
23 December 2010 | Register(s) moved to registered inspection location (1 page) |
23 December 2010 | Register(s) moved to registered inspection location (1 page) |
23 December 2010 | Register(s) moved to registered inspection location (1 page) |
23 December 2010 | Register(s) moved to registered inspection location (1 page) |
23 December 2010 | Register(s) moved to registered inspection location (1 page) |
23 December 2010 | Register(s) moved to registered inspection location (1 page) |
23 December 2010 | Register inspection address has been changed (1 page) |
23 December 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
19 May 2009 | Full accounts made up to 28 February 2008 (5 pages) |
19 May 2009 | Full accounts made up to 28 February 2009 (4 pages) |
19 May 2009 | Full accounts made up to 28 February 2008 (5 pages) |
19 May 2009 | Full accounts made up to 28 February 2009 (4 pages) |
14 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from senator house 85 queen victoria street london EC4V 4JL (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from senator house 85 queen victoria street london EC4V 4JL (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 June 2008 | Return made up to 29/12/07; full list of members (6 pages) |
20 June 2008 | Return made up to 29/12/07; full list of members (6 pages) |
10 January 2008 | Full accounts made up to 28 February 2007 (16 pages) |
10 January 2008 | Full accounts made up to 28 February 2007 (16 pages) |
19 August 2007 | Full accounts made up to 28 February 2006 (14 pages) |
19 August 2007 | Full accounts made up to 28 February 2006 (14 pages) |
14 February 2007 | Ad 27/12/06--------- £ si 157642@1 (2 pages) |
14 February 2007 | Statement of affairs (6 pages) |
14 February 2007 | Ad 27/12/06--------- £ si 157642@1 (2 pages) |
14 February 2007 | Statement of affairs (6 pages) |
9 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
9 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
26 January 2007 | Resolutions
|
26 January 2007 | Nc inc already adjusted 27/12/06 (1 page) |
26 January 2007 | Resolutions
|
26 January 2007 | Nc inc already adjusted 27/12/06 (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
9 January 2006 | Full accounts made up to 28 February 2005 (15 pages) |
9 January 2006 | Full accounts made up to 28 February 2005 (15 pages) |
15 November 2005 | New director appointed (3 pages) |
15 November 2005 | New director appointed (3 pages) |
15 November 2005 | New director appointed (3 pages) |
15 November 2005 | New director appointed (3 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Return made up to 29/12/04; full list of members (5 pages) |
14 February 2005 | Return made up to 29/12/04; full list of members (5 pages) |
5 January 2005 | Full accounts made up to 29 February 2004 (15 pages) |
5 January 2005 | Full accounts made up to 29 February 2004 (15 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
12 January 2004 | Secretary's particulars changed (1 page) |
12 January 2004 | Secretary's particulars changed (1 page) |
7 January 2004 | Full accounts made up to 28 February 2003 (15 pages) |
7 January 2004 | Full accounts made up to 28 February 2003 (15 pages) |
27 September 2003 | Resolutions
|
27 September 2003 | Resolutions
|
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 29/12/02; full list of members
|
9 January 2003 | Return made up to 29/12/02; full list of members
|
31 December 2002 | Full accounts made up to 28 February 2002 (15 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (15 pages) |
28 March 2002 | Full accounts made up to 28 February 2001 (13 pages) |
28 March 2002 | Full accounts made up to 28 February 2001 (13 pages) |
14 February 2002 | Return made up to 29/12/01; full list of members
|
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Return made up to 29/12/01; full list of members
|
14 February 2002 | Director resigned (1 page) |
31 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
31 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
2 April 2001 | Return made up to 29/12/00; full list of members (6 pages) |
2 April 2001 | Return made up to 29/12/00; full list of members (6 pages) |
22 March 2001 | Full accounts made up to 29 February 2000 (13 pages) |
22 March 2001 | Full accounts made up to 29 February 2000 (13 pages) |
3 January 2001 | Delivery ext'd 3 mth 29/02/00 (1 page) |
3 January 2001 | Delivery ext'd 3 mth 29/02/00 (1 page) |
6 April 2000 | Full accounts made up to 28 February 1999 (13 pages) |
6 April 2000 | Full accounts made up to 28 February 1999 (13 pages) |
4 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
4 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
4 February 1999 | New director appointed (1 page) |
4 February 1999 | New director appointed (1 page) |
14 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
16 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
16 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
12 March 1998 | Return made up to 29/12/97; no change of members
|
12 March 1998 | Return made up to 29/12/97; no change of members
|
6 January 1998 | Full accounts made up to 28 February 1997 (14 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (14 pages) |
27 August 1997 | Return made up to 29/12/96; full list of members (6 pages) |
27 August 1997 | Return made up to 29/12/96; full list of members (6 pages) |
6 September 1996 | Return made up to 29/12/95; full list of members (8 pages) |
6 September 1996 | Return made up to 29/12/95; full list of members (8 pages) |
2 September 1996 | Full accounts made up to 29 February 1996 (14 pages) |
2 September 1996 | Full accounts made up to 29 February 1996 (14 pages) |
30 May 1996 | Particulars of mortgage/charge (8 pages) |
30 May 1996 | Particulars of mortgage/charge (8 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Conso 26/02/96 (1 page) |
6 March 1996 | Memorandum and Articles of Association (48 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Memorandum and Articles of Association (48 pages) |
6 March 1996 | Memorandum and Articles of Association (48 pages) |
6 March 1996 | Conso 26/02/96 (1 page) |
6 March 1996 | Memorandum and Articles of Association (48 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
22 January 1996 | Full accounts made up to 28 February 1995 (15 pages) |
22 January 1996 | Full accounts made up to 28 February 1995 (15 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: senator house, 85 queen victoria street, london, EC4V 4JL (1 page) |
21 March 1995 | Registered office changed on 21/03/95 from: senator house, 85 queen victoria street, london, EC4V 4JL (1 page) |
16 January 1995 | Return made up to 29/12/94; full list of members
|
16 January 1995 | Return made up to 29/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 September 1994 | Full accounts made up to 28 February 1994 (15 pages) |
12 September 1994 | Full accounts made up to 28 February 1994 (15 pages) |
17 January 1994 | Return made up to 29/12/93; full list of members (5 pages) |
17 January 1994 | Return made up to 29/12/93; full list of members (5 pages) |
27 May 1993 | Full accounts made up to 28 February 1993 (14 pages) |
27 May 1993 | Full accounts made up to 28 February 1993 (14 pages) |
23 February 1993 | Auditor's resignation (1 page) |
23 February 1993 | Auditor's resignation (1 page) |
13 January 1993 | Return made up to 29/12/92; no change of members (4 pages) |
13 January 1993 | Return made up to 29/12/92; no change of members (4 pages) |
22 December 1992 | Resolutions
|
22 December 1992 | Resolutions
|
8 November 1992 | Full accounts made up to 28 February 1992 (15 pages) |
8 November 1992 | Full accounts made up to 28 February 1992 (15 pages) |
9 March 1992 | Full accounts made up to 28 February 1991 (15 pages) |
9 March 1992 | Full accounts made up to 28 February 1991 (15 pages) |
4 March 1992 | Return made up to 29/12/91; full list of members (5 pages) |
4 March 1992 | Return made up to 29/12/91; full list of members (5 pages) |
28 February 1992 | Director resigned;new director appointed (2 pages) |
28 February 1992 | Director resigned;new director appointed (2 pages) |
16 February 1992 | Ad 28/09/91--------- £ si 12500@63=787500 £ ic 158342/945842 (2 pages) |
16 February 1992 | Ad 28/09/91--------- £ si 12500@63=787500 £ ic 158342/945842 (2 pages) |
25 November 1991 | Secretary resigned;new secretary appointed (2 pages) |
25 November 1991 | Secretary resigned;new secretary appointed (2 pages) |
19 October 1990 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
19 October 1990 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
18 October 1990 | Company name changed financial models company (uk) li mited\certificate issued on 19/10/90 (2 pages) |
18 October 1990 | Company name changed financial models company (uk) li mited\certificate issued on 19/10/90 (2 pages) |
30 May 1990 | Ad 02/04/90--------- £ si [email protected]=840 £ si 2500@63=157500 £ ic 2/158342 (2 pages) |
30 May 1990 | Resolutions
|
30 May 1990 | Resolutions
|
30 May 1990 | Ad 02/04/90--------- £ si [email protected]=840 £ si 2500@63=157500 £ ic 2/158342 (2 pages) |
30 May 1990 | Resolutions
|
30 May 1990 | Resolutions
|
3 April 1990 | Particulars of mortgage/charge (3 pages) |
3 April 1990 | Particulars of mortgage/charge (3 pages) |
27 March 1990 | New director appointed (2 pages) |
27 March 1990 | New director appointed (2 pages) |
6 March 1990 | Company name changed dateurban LIMITED\certificate issued on 07/03/90 (2 pages) |
6 March 1990 | Company name changed dateurban LIMITED\certificate issued on 07/03/90 (2 pages) |
23 February 1990 | Registered office changed on 23/02/90 from: 2 baches st, london, N1 6UB (1 page) |
23 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
23 February 1990 | Registered office changed on 23/02/90 from: 2 baches st, london, N1 6UB (1 page) |
23 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
29 December 1989 | Incorporation (9 pages) |
29 December 1989 | Incorporation (9 pages) |