London
EC4M 9BE
Director Name | Mr Roger Benjamin Nagioff |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Bow Bells House Bread Street London EC4M 9BE |
Director Name | Mr Diego Andres Palacios |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 14 June 2021(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House Bread Street London EC4M 9BE |
Director Name | Mr Francois Terrade |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 May 2022(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House Bread Street London EC4M 9BE |
Director Name | Simon Dean Potter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 October 2002) |
Role | Management Consultant |
Correspondence Address | Barn End West Chiltington Lane Coneyhurst Billingshurst West Sussex RH14 9DY |
Director Name | Timothy Nicolle |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 November 2003) |
Role | Management Consultant |
Correspondence Address | Bar Barons Plaistow Road Dunsfold Godalming Surrey GU8 4PF |
Secretary Name | Timothy Nicolle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 March 1992) |
Role | Company Director |
Correspondence Address | 46 Ravensbury Avenue Morden Surrey SM4 6ET |
Secretary Name | Alexander William Medlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 24 Cornwallis Avenue Beltinge Herne Bay Kent CT6 6UQ |
Director Name | Adrian Richard Hill |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1998) |
Role | Bank Officer |
Correspondence Address | Littlecote House Colmore Lane Kingwood Common Henley On Thames Oxfordshire RG9 5NA |
Director Name | Mr Melvin James Haskins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 February 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 40 Lyonsdown Avenue New Barnet Barnet Hertfordshire EN5 1DX |
Director Name | Margaret Elizabeth Howat |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 45 Magdalen Road London SW18 3ND |
Director Name | David Rhodri Stephen James |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 2001) |
Role | Finance Director |
Correspondence Address | 42 Sudlow Road Wandsworth London SW18 1HP |
Director Name | Nicholas Mark Ryman Richards |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 1998) |
Role | Banker |
Correspondence Address | 8 Despard Road London N19 5NW |
Secretary Name | David Rhodri Stephen James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 2001) |
Role | Finance Director |
Correspondence Address | 42 Sudlow Road Wandsworth London SW18 1HP |
Director Name | Mr Ian Roy Cole |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 June 1999) |
Role | Director Finance Northern Euro |
Country of Residence | United Kingdom |
Correspondence Address | 103 Wodeland Avenue Guildford Surrey GU2 4LD |
Director Name | Jonathan Tobias Kay |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 2000) |
Role | Sps Consultancy Director |
Correspondence Address | 12 Farlow Road Putney London SW15 1DT |
Director Name | Pieter Anthony Van Der Vorst |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1999(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 February 2000) |
Role | Chief Financial Officer |
Correspondence Address | 14 Wood Creek Place Pleasant Hill Ca 94523 United States |
Director Name | Roger Felstead |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | Endlewick House Arlington Polegate East Sussex BN26 6RU |
Director Name | Mara Elsa Cabrelli |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Glaston Court Grange Road London W5 5QR |
Director Name | Friedrich Manhartsberger |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 16 February 2000(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | Bussemmerwg 20 Blaricum California 1261 California |
Director Name | Peter Barker |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oatlands Wrington Hill Wrington Bristol BS40 5PL |
Director Name | Mr Adam Stuart Holloway |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 October 2002) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 231-5 Liverpool Road Islington London N1 1LX |
Director Name | Donald John Fraser |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(10 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 4 Dower Close 1 Knotty Green Beaconsfield Buckinghamshire HP9 1XZ |
Director Name | Mr Donald Cecil McCrickard |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowpits House Wilderness Lane Hadlow Down East Sussex TN22 4HB |
Secretary Name | Peter John Keery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 37 Caversham Park Avenue Rayleigh Essex SS6 9QA |
Director Name | Simon Creed |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field End Highfields East Horsley Leatherhead Surrey KT24 5AA |
Secretary Name | Su McGrory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(12 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 20 May 2022) |
Role | Accountant |
Correspondence Address | Bow Bells House Bread Street London EC4M 9BE |
Director Name | Graham Anthony Jenner |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Reguliersgracht 12 1017 Lr Amsterdam The Netherlands |
Director Name | Stephen Patrick Gunning |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2002(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 29 Belgrave Road Rathmines Dublin 6 Irish |
Director Name | Mr Phillip Lindsay Kerle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Berkeley Court Marylebone Road London NW1 5NE |
Director Name | Prosinski Jeffrey Jerome |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2008(18 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2014) |
Role | Vp & Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 35 Moores Grove Skillman New Jersey 08558 United States |
Director Name | Mr Warren Adam Lawson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(24 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 July 2015) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Jrj Group, 61 Conduit Street London W1S 2GB |
Director Name | Ms Joanna Elizabeth Nader |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 August 2018) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Jrj Group, 61 Conduit Street London W1S 2GB |
Director Name | Mr Peter Michael Sugarman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(25 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 2015) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Andrew Patrick Ryan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House Bread Street London EC4M 9BE |
Website | demica.com |
---|---|
Email address | [email protected] |
Telephone | 020 74502500 |
Telephone region | London |
Registered Address | Bow Bells House Bread Street London EC4M 9BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4b at £0.00002 | Demica Holdings Limited 80.00% Ordinary |
---|---|
- | OTHER 20.00% - |
Year | 2014 |
---|---|
Turnover | £2,586,991 |
Gross Profit | £1,389,497 |
Net Worth | £410,553 |
Cash | £520,312 |
Current Liabilities | £682,948 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
28 January 2022 | Delivered on: 28 January 2022 Persons entitled: Orix Growth Capital, Llc. Classification: A registered charge Particulars: Trademark number 005036678. trademark number UK00002390400. Trademark number 005036678. trademark number 445462. Outstanding |
---|---|
22 December 2021 | Delivered on: 4 January 2022 Persons entitled: Orix Growth Capital, Llc. Classification: A registered charge Particulars: Trademark number 005036678. trademark number UK00002390400. Trademark number 005036678. trademark number 445462. Outstanding |
20 May 1999 | Delivered on: 22 May 1999 Satisfied on: 16 November 2011 Persons entitled: Finestar Investments Limited Classification: Rent deposit deed Secured details: £14,717.50 due or to become due from the company to the chargee. Particulars: Rent deposit of £14,717.50 together with interest. See the mortgage charge document for full details. Fully Satisfied |
8 April 1998 | Delivered on: 16 April 1998 Satisfied on: 16 November 2011 Persons entitled: Daiwa Europe Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee howsoever arising including but not limited to any convertible debt security issued pursuant to three purchase agreements each of even date and all monies due or to become due from the company to the chargee on any account whatsoeverin relation to the security deed. Particulars: The ordinary shares of analystic limited and by way of floating charge over all its whatsoever and wheresoever present and future. Undertaking and all property and assets. Fully Satisfied |
11 October 2023 | Confirmation statement made on 29 September 2023 with updates (4 pages) |
---|---|
11 October 2023 | Statement of capital following an allotment of shares on 3 October 2023
|
26 September 2023 | Full accounts made up to 31 December 2022 (38 pages) |
1 June 2023 | Statement of capital following an allotment of shares on 1 June 2023
|
24 April 2023 | Statement of capital following an allotment of shares on 20 April 2023
|
5 April 2023 | Appointment of Mr Hayden Mathew Eastwood as a director on 5 April 2023 (2 pages) |
14 March 2023 | Statement of capital following an allotment of shares on 13 March 2023
|
3 February 2023 | S1096 Court Order to Rectify (1 page) |
20 December 2022 | Statement of capital following an allotment of shares on 19 December 2022
|
20 December 2022 | Statement of capital following an allotment of shares on 27 May 2022
|
12 October 2022 | Confirmation statement made on 29 September 2022 with updates (5 pages) |
5 September 2022 | Full accounts made up to 31 December 2021 (38 pages) |
20 May 2022 | Termination of appointment of Su Mcgrory as a secretary on 20 May 2022 (1 page) |
12 May 2022 | Statement of capital following an allotment of shares on 11 May 2022
|
12 May 2022 | Appointment of Mr Francois Terrade as a director on 11 May 2022 (2 pages) |
5 April 2022 | Termination of appointment of Andrew Patrick Ryan as a director on 5 April 2022 (1 page) |
16 March 2022 | Statement of capital following an allotment of shares on 14 March 2022
|
28 January 2022 | Registration of charge 024925990004, created on 28 January 2022 (80 pages) |
28 January 2022 | Satisfaction of charge 024925990003 in full (1 page) |
7 January 2022 | Resolutions
|
7 January 2022 | Memorandum and Articles of Association (31 pages) |
15 December 2021 | Statement of capital following an allotment of shares on 13 December 2021
|
19 November 2021 | Statement of capital following an allotment of shares on 15 November 2021
|
15 October 2021 | Statement of capital following an allotment of shares on 12 October 2021
|
4 October 2021 | Full accounts made up to 31 December 2020 (35 pages) |
1 October 2021 | Confirmation statement made on 29 September 2021 with updates (4 pages) |
27 September 2021 | Statement of capital following an allotment of shares on 7 September 2021
|
19 July 2021 | Director's details changed for Mr Matthew Thomas Yardley Wreford on 19 July 2021 (2 pages) |
19 July 2021 | Statement of capital following an allotment of shares on 13 July 2021
|
16 June 2021 | Appointment of Mr Diego Andres Palacios as a director on 14 June 2021 (2 pages) |
16 June 2021 | Statement of capital following an allotment of shares on 16 June 2021
|
26 April 2021 | Statement of capital following an allotment of shares on 22 April 2021
|
10 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
29 September 2020 | Statement of capital following an allotment of shares on 28 September 2020
|
29 September 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
10 June 2020 | Statement of capital following an allotment of shares on 9 June 2020
|
16 March 2020 | Cessation of Sanjeev Gupta as a person with significant control on 16 March 2020 (1 page) |
16 March 2020 | Cessation of Dem Acquisition Limited as a person with significant control on 16 March 2020 (1 page) |
16 March 2020 | Cessation of Eric Schwartz as a person with significant control on 16 March 2020 (1 page) |
16 March 2020 | Cessation of Noam Gottesman as a person with significant control on 16 March 2020 (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
7 October 2019 | Statement of capital following an allotment of shares on 4 October 2019
|
7 October 2019 | Registered office address changed from 3 More London Riverside London SE1 2AQ to Bow Bells House Bread Street London EC4M 9BE on 7 October 2019 (1 page) |
15 August 2019 | Appointment of Mr Andrew Patrick Ryan as a director on 15 August 2019 (2 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (30 pages) |
28 May 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
12 March 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
24 January 2019 | Statement of capital following an allotment of shares on 24 January 2019
|
21 December 2018 | Statement of capital following an allotment of shares on 20 December 2018
|
12 December 2018 | Change of details for Mr Noam Gottesman as a person with significant control on 8 January 2018 (2 pages) |
12 December 2018 | Change of details for Mr Noam Gottesman as a person with significant control on 8 January 2018 (2 pages) |
12 December 2018 | Change of details for Mr Eric Schwartz as a person with significant control on 8 January 2018 (2 pages) |
12 December 2018 | Change of details for Mr Eric Schwartz as a person with significant control on 8 January 2018 (2 pages) |
12 December 2018 | Change of details for Dem Acquisition Limited as a person with significant control on 8 January 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
11 December 2018 | Notification of Sanjeev Gupta as a person with significant control on 8 January 2018 (2 pages) |
11 December 2018 | Change of details for Mr Sanjeev Gupta as a person with significant control on 8 January 2018 (2 pages) |
11 December 2018 | Change of details for Dem Acquisition Limited as a person with significant control on 8 January 2018 (2 pages) |
31 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
4 September 2018 | Statement of capital following an allotment of shares on 4 September 2018
|
10 August 2018 | Appointment of Mr Roger Benjamin Nagioff as a director on 6 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of Joanna Elizabeth Nader as a director on 6 August 2018 (1 page) |
19 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
26 January 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
11 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
28 June 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
3 May 2017 | Statement of company's objects (2 pages) |
3 May 2017 | Statement of company's objects (2 pages) |
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
24 April 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
3 August 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
3 August 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
17 December 2015 | Termination of appointment of Peter Michael Sugarman as a director on 15 December 2015 (1 page) |
17 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
17 December 2015 | Termination of appointment of Peter Michael Sugarman as a director on 15 December 2015 (1 page) |
17 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 September 2015 | Director's details changed for Mr Matthew Thomas Yardley Wreford on 23 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Mr Matthew Thomas Yardley Wreford on 23 September 2015 (2 pages) |
23 September 2015 | Registered office address changed from Crowne House 56-58 Southwark St London SE1 1UN to 3 More London Riverside London SE1 2AQ on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Crowne House 56-58 Southwark St London SE1 1UN to 3 More London Riverside London SE1 2AQ on 23 September 2015 (1 page) |
6 August 2015 | Termination of appointment of Warren Adam Lawson as a director on 30 July 2015 (1 page) |
6 August 2015 | Appointment of Mr Peter Michael Sugarman as a director on 30 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Peter Michael Sugarman as a director on 30 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Warren Adam Lawson as a director on 30 July 2015 (1 page) |
31 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
5 January 2015 | Termination of appointment of Phillip Lindsay Kerle as a director on 26 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Phillip Lindsay Kerle as a director on 26 December 2014 (1 page) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
27 November 2014 | Appointment of Mr Matthew Thomas Yardley Wreford as a director on 26 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Matthew Thomas Yardley Wreford as a director on 26 November 2014 (2 pages) |
13 November 2014 | Appointment of Ms Joanna Elizabeth Nader as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Ms Joanna Elizabeth Nader as a director on 13 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Warren Adam Lawson as a director on 20 October 2014 (2 pages) |
7 November 2014 | Secretary's details changed for Su Mcgrory on 7 November 2014 (1 page) |
7 November 2014 | Secretary's details changed for Su Mcgrory on 7 November 2014 (1 page) |
7 November 2014 | Secretary's details changed for Su Mcgrory on 7 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Warren Adam Lawson as a director on 20 October 2014 (2 pages) |
15 September 2014 | Termination of appointment of Prosinski Jeffrey Jerome as a director on 31 July 2014 (2 pages) |
15 September 2014 | Termination of appointment of Prosinski Jeffrey Jerome as a director on 31 July 2014 (2 pages) |
16 June 2014 | Solvency statement dated 06/06/14 (2 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Statement of capital on 16 June 2014
|
16 June 2014 | Statement by directors (2 pages) |
16 June 2014 | Statement by directors (2 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Solvency statement dated 06/06/14 (2 pages) |
16 June 2014 | Statement of capital on 16 June 2014
|
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders (5 pages) |
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders (5 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
10 June 2010 | Annual return made up to 21 May 2010 (14 pages) |
10 June 2010 | Annual return made up to 21 May 2010 (14 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 June 2009 | Return made up to 21/05/09; full list of members (10 pages) |
5 June 2009 | Return made up to 21/05/09; full list of members (10 pages) |
15 December 2008 | Amended full accounts made up to 31 December 2007 (23 pages) |
15 December 2008 | Amended full accounts made up to 31 December 2007 (23 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
20 June 2008 | Return made up to 21/05/08; full list of members (8 pages) |
20 June 2008 | Return made up to 21/05/08; full list of members (8 pages) |
14 May 2008 | Director appointed prosinski jeffrey jerome (2 pages) |
14 May 2008 | Director appointed prosinski jeffrey jerome (2 pages) |
13 May 2008 | Appointment terminated director simon creed (1 page) |
13 May 2008 | Appointment terminated director simon creed (1 page) |
22 April 2008 | Director's change of particulars / phillip kerle / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / phillip kerle / 22/04/2008 (1 page) |
2 January 2008 | Ad 20/12/07--------- £ si [email protected]= 50000 £ ic 50286/100286 (2 pages) |
2 January 2008 | Statement of affairs (2 pages) |
2 January 2008 | Statement of affairs (2 pages) |
2 January 2008 | Ad 20/12/07--------- £ si [email protected]= 50000 £ ic 50286/100286 (2 pages) |
22 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
22 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
5 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
5 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
29 September 2006 | Conve 18/09/06 (1 page) |
29 September 2006 | Conve 18/09/06 (1 page) |
20 June 2006 | Return made up to 21/05/06; full list of members (8 pages) |
20 June 2006 | Return made up to 21/05/06; full list of members (8 pages) |
22 July 2005 | Return made up to 21/05/05; no change of members
|
22 July 2005 | Return made up to 21/05/05; no change of members
|
27 April 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
27 April 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
15 June 2004 | Return made up to 21/05/04; no change of members
|
15 June 2004 | Return made up to 21/05/04; no change of members
|
28 April 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
28 April 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (1 page) |
29 October 2003 | New director appointed (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
10 June 2003 | Return made up to 21/05/03; full list of members
|
10 June 2003 | Return made up to 21/05/03; full list of members
|
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Application for reregistration from PLC to private (1 page) |
24 December 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 December 2002 | Resolutions
|
24 December 2002 | Application for reregistration from PLC to private (1 page) |
24 December 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 December 2002 | New director appointed (3 pages) |
11 December 2002 | New director appointed (3 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
16 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
16 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
6 June 2002 | Return made up to 21/05/02; full list of members
|
6 June 2002 | Return made up to 21/05/02; full list of members
|
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Nc inc already adjusted 03/09/01 (1 page) |
13 September 2001 | Resolutions
|
13 September 2001 | Nc inc already adjusted 03/09/01 (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Return made up to 01/04/01; full list of members
|
1 June 2001 | Return made up to 01/04/01; full list of members
|
1 June 2001 | New director appointed (2 pages) |
1 May 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
28 November 2000 | Full group accounts made up to 30 June 2000 (26 pages) |
28 November 2000 | Full group accounts made up to 30 June 2000 (26 pages) |
16 November 2000 | Ad 13/10/00--------- £ si [email protected]= 9 £ ic 50216/50225 (2 pages) |
16 November 2000 | Ad 13/10/00--------- £ si [email protected]= 9 £ ic 50216/50225 (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | £ ic 50137/137 11/08/00 £ sr 50000@1=50000 (2 pages) |
17 August 2000 | Ad 11/08/00--------- £ si [email protected]= 25 £ ic 50137/50162 (2 pages) |
17 August 2000 | Ad 11/08/00--------- £ si [email protected]= 54 £ ic 50162/50216 (2 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | £ nc 50300/100300 11/08/00 (2 pages) |
17 August 2000 | Memorandum and Articles of Association (6 pages) |
17 August 2000 | Ad 11/08/00--------- £ si [email protected]= 25 £ ic 50137/50162 (2 pages) |
17 August 2000 | Ad 11/08/00--------- £ si 50000@1=50000 £ ic 137/50137 (2 pages) |
17 August 2000 | Ad 11/08/00--------- £ si 50000@1=50000 £ ic 137/50137 (2 pages) |
17 August 2000 | Ad 11/08/00--------- £ si [email protected]= 54 £ ic 50162/50216 (2 pages) |
17 August 2000 | £ nc 50300/100300 11/08/00 (2 pages) |
17 August 2000 | £ ic 50137/137 11/08/00 £ sr 50000@1=50000 (2 pages) |
17 August 2000 | Memorandum and Articles of Association (6 pages) |
15 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
15 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
3 May 2000 | Full group accounts made up to 30 June 1999 (27 pages) |
3 May 2000 | Full group accounts made up to 30 June 1999 (27 pages) |
2 May 2000 | Return made up to 01/04/00; full list of members (13 pages) |
2 May 2000 | Return made up to 01/04/00; full list of members (13 pages) |
28 April 2000 | Ad 29/03/00--------- £ si [email protected]= 11 £ ic 50126/50137 (3 pages) |
28 April 2000 | Ad 29/03/00--------- £ si [email protected]= 11 £ ic 50126/50137 (3 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: no 1 gallery court pilgrimage street london SE1 4LL (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: no 1 gallery court pilgrimage street london SE1 4LL (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
9 May 1999 | Return made up to 01/04/99; full list of members
|
9 May 1999 | Return made up to 01/04/99; full list of members
|
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
7 April 1999 | S-div 24/03/92 (1 page) |
7 April 1999 | Ad 27/02/98--------- £ si [email protected] (2 pages) |
7 April 1999 | Ad 04/04/92--------- £ si [email protected] (2 pages) |
7 April 1999 | Ad 01/10/97--------- £ si [email protected] (2 pages) |
7 April 1999 | Ad 08/04/92--------- £ si [email protected] (2 pages) |
7 April 1999 | Ad 08/04/92--------- £ si [email protected] (2 pages) |
7 April 1999 | Ad 04/04/92--------- £ si [email protected] (2 pages) |
7 April 1999 | Ad 24/03/92--------- £ si 50000@1 (2 pages) |
7 April 1999 | Ad 24/03/92--------- £ si 50000@1 (2 pages) |
7 April 1999 | Ad 27/02/98--------- £ si [email protected] (2 pages) |
7 April 1999 | S-div 24/03/92 (1 page) |
7 April 1999 | Ad 01/10/97--------- £ si [email protected] (2 pages) |
23 March 1999 | Full group accounts made up to 30 June 1998 (30 pages) |
23 March 1999 | Full group accounts made up to 30 June 1998 (30 pages) |
15 February 1999 | £ nc 50150/50300 07/04/98 (1 page) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
15 February 1999 | £ nc 50150/50300 07/04/98 (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
31 October 1998 | Auditor's resignation (1 page) |
31 October 1998 | Auditor's resignation (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Memorandum and Articles of Association (42 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Memorandum and Articles of Association (42 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
20 May 1998 | Return made up to 01/04/98; full list of members (7 pages) |
20 May 1998 | Return made up to 01/04/98; full list of members (7 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | S-div 08/04/98 (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | S-div 08/04/98 (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Particulars of mortgage/charge (11 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Particulars of mortgage/charge (11 pages) |
16 April 1998 | Resolutions
|
2 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
17 September 1997 | Company name changed citadel financial systems PLC\certificate issued on 18/09/97 (2 pages) |
17 September 1997 | Company name changed citadel financial systems PLC\certificate issued on 18/09/97 (2 pages) |
1 April 1997 | Return made up to 01/04/97; no change of members
|
1 April 1997 | Return made up to 01/04/97; no change of members
|
2 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
2 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
9 April 1996 | Return made up to 01/04/96; full list of members
|
9 April 1996 | Return made up to 01/04/96; full list of members
|
4 February 1996 | Full accounts made up to 30 June 1995 (17 pages) |
4 February 1996 | Full accounts made up to 30 June 1995 (17 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
26 May 1995 | Return made up to 15/04/95; no change of members
|
26 May 1995 | Return made up to 15/04/95; no change of members
|
10 February 1995 | Full accounts made up to 30 June 1994 (17 pages) |
10 February 1995 | Full accounts made up to 30 June 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
20 May 1994 | Return made up to 17/04/94; no change of members
|
20 May 1994 | Return made up to 17/04/94; no change of members
|
8 February 1994 | Full accounts made up to 30 June 1993 (15 pages) |
8 February 1994 | Full accounts made up to 30 June 1993 (15 pages) |
1 October 1993 | New director appointed (3 pages) |
1 October 1993 | New director appointed (3 pages) |
23 April 1993 | Return made up to 17/04/93; full list of members (6 pages) |
23 April 1993 | Return made up to 17/04/93; full list of members (6 pages) |
5 February 1993 | Full accounts made up to 30 June 1992 (15 pages) |
5 February 1993 | Full accounts made up to 30 June 1992 (15 pages) |
24 March 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
24 March 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 June 1990 | Company name changed\certificate issued on 08/06/90 (2 pages) |
8 June 1990 | Company name changed\certificate issued on 08/06/90 (2 pages) |
4 June 1990 | Accounting reference date notified as 30/06 (1 page) |
4 June 1990 | Accounting reference date notified as 30/06 (1 page) |
17 April 1990 | Incorporation (15 pages) |
17 April 1990 | Incorporation (15 pages) |