Company NameMSI Global Alliance Limited
Company StatusActive
Company Number02511919
CategoryPrivate Limited Company
Incorporation Date14 June 1990(33 years, 10 months ago)
Previous NameMSI Legal & Accounting Network Worldwide Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jeremy Royston Beard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2004(14 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameTobias Polka
Date of BirthJuly 1981 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2018(27 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Stephen Mark Allwood
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMarc Jochen Sarburg
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed17 May 2019(28 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleAuditor, Lawyer, Tax Consultant
Country of ResidenceGermany
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Andrew David Leck
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCEO
Country of ResidenceScotland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMs Melanie Jade Pittas
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(32 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Andreas Boch
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed25 October 2023(33 years, 4 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameEric George Barratt
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 16 October 2000)
RoleChartered Accountant
Correspondence AddressStockfield Church Path
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3SX
Director NameDr Peter Abels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration32 years, 4 months (resigned 25 October 2023)
RoleLawyer
Country of ResidenceGermany
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Patrick Joseph Byrne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration6 days (resigned 20 June 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lea
Pink Road Lacey Green
Princes Risborough
Bucks
HP27 0PG
Director NameJoachim Koester
Date of BirthNovember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1992)
RoleAttorney-At-Law
Correspondence AddressFabeckstrasse 43
Dw-1000 Berlin 33
Germany
Director NamePatrick Joseph George Margetson - Rushmore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 24 October 1991)
RoleChartered Accountant
Correspondence Address43 Priory Avenue
London
W4 1TZ
Secretary NamePatrick Joseph George Margetson - Rushmore
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 24 October 1991)
RoleCompany Director
Correspondence Address43 Priory Avenue
London
W4 1TZ
Director NameMr George Anthony Crowther
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration31 years, 8 months (resigned 22 February 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Guy Anthony Rigby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 January 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Church Road
Little Marlow
Buckinghamshire
SL7 3RT
Secretary NameMr Guy Anthony Rigby
NationalityBritish
StatusResigned
Appointed24 October 1991(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Church Road
Little Marlow
Buckinghamshire
SL7 3RT
Director NameUdo Strater
Date of BirthMay 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed01 December 1992(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 August 1997)
RoleAccountant
Correspondence AddressRathelbeck Str 337
Dusseldorf W4000
Germany
Director NameWerner Kuhfuss
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed19 February 1993(2 years, 8 months after company formation)
Appointment Duration26 years, 3 months (resigned 17 May 2019)
RoleChartered Accountant
Country of ResidenceGermany
Correspondence AddressBreite Strasse 29-31 40213
Dusseldorf
Germany
Director NameCharles John Bassett Hornor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1999)
RoleMarketing Executive
Correspondence Address34 Eccles Road
London
SW11 1LZ
Director NameBerthold Decker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed18 August 1997(7 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2015)
RoleChartered Accountant Tax Consu
Correspondence AddressBreite Strasse 29-31 40213
Dusseldorf
Germany
Director NameRupert Andrew Ely
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 6 months after company formation)
Appointment Duration4 months (resigned 05 May 2000)
RoleDevelopment Director
Correspondence Address3a Oakmead Road
London
SW12 9SN
Director NameMr Christopher James Mendelssohn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(9 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameThe Estate Of David Richard Riley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(10 years, 6 months after company formation)
Appointment Duration18 years (resigned 31 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address147-149 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DA
Director NameAndrew Malcolm Broome
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(11 years, 7 months after company formation)
Appointment Duration8 months (resigned 09 September 2002)
RoleChartered Accountant
Correspondence Address42 Lynn Road
London
SW12 9LA
Secretary NameThe Estate Of David Richard Riley
NationalityBritish
StatusResigned
Appointed07 January 2002(11 years, 7 months after company formation)
Appointment Duration16 years, 12 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147-149 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DA
Director NameAlastair John McDonald
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Lagg Cottage
Culmer Lane Wormley
Godalming
Surrey
GU8 5SP
Director NameDonal Watkin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(22 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 October 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address147-149 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DA
Director NameMr Timothy Robert Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(24 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address147-149 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DA
Director NameBernd Lenzen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2016(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2018)
RoleCertified Auditor Tax Consultant Partner
Country of ResidenceGermany
Correspondence AddressBreite Strasse 29-31
Dusseldorf
40213

Contact

Websitewww.msiglobal.org
Email address[email protected]
Telephone020 75837000
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£99,194
Cash£262,797
Current Liabilities£849,187

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

9 June 2011Delivered on: 10 June 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £9,600.00.
Outstanding
25 May 2006Delivered on: 1 June 2006
Persons entitled:
The Mayor and Commonalty and Citizens of the City of London
The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,782.68.
Outstanding
14 July 2003Delivered on: 26 July 2003
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,576.32.
Outstanding
5 April 2001Delivered on: 7 April 2001
Persons entitled: The Trustees of the Bedford Charity

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date and/or the rent deposit deed.
Particulars: The amount from time to time standing to the credit of the rent deposit account opened by the landlord pursuant to clause 2 of the rent deposit deed of even date together with any accrued interest which has not been paid to the tenant.
Outstanding

Filing History

24 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
4 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
28 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
20 June 2019Appointment of Marc Jochen Sarburg as a director on 17 May 2019 (2 pages)
19 June 2019Termination of appointment of Werner Kuhfuss as a director on 17 May 2019 (1 page)
11 January 2019Termination of appointment of David Richard Riley as a director on 31 December 2018 (1 page)
11 January 2019Appointment of Mr Stephen Mark Allwood as a director on 21 December 2018 (2 pages)
11 January 2019Termination of appointment of David Richard Riley as a secretary on 31 December 2018 (1 page)
27 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
26 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
5 April 2018Appointment of Tobias Polka as a director on 1 April 2018 (2 pages)
5 April 2018Termination of appointment of Bernd Lenzen as a director on 31 March 2018 (1 page)
22 January 2018Change of details for Haysmacintyre Holdings Limited as a person with significant control on 18 December 2017 (2 pages)
3 January 2018Termination of appointment of Christopher James Mendelssohn as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Christopher James Mendelssohn as a director on 31 December 2017 (1 page)
13 November 2017Director's details changed for Mr Jeremy Royston Beard on 13 November 2017 (2 pages)
13 November 2017Secretary's details changed for Mr David Richard Riley on 13 November 2017 (1 page)
13 November 2017Director's details changed for Mr David Richard Riley on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr David Richard Riley on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr George Anthony Crowther on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr George Anthony Crowther on 13 November 2017 (2 pages)
13 November 2017Secretary's details changed for Mr David Richard Riley on 13 November 2017 (1 page)
13 November 2017Director's details changed for Mr Jeremy Royston Beard on 13 November 2017 (2 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
30 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 July 2016Director's details changed for Dr Peter Abels on 13 June 2016 (2 pages)
26 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 10,000
(8 pages)
26 July 2016Director's details changed for Werner Kuhfuss on 13 June 2016 (2 pages)
26 July 2016Director's details changed for Dr Peter Abels on 13 June 2016 (2 pages)
26 July 2016Director's details changed for Werner Kuhfuss on 13 June 2016 (2 pages)
26 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 10,000
(8 pages)
12 January 2016Appointment of Bernd Lenzen as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Bernd Lenzen as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Bernd Lenzen as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Berthold Decker as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Berthold Decker as a director on 31 December 2015 (1 page)
29 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(12 pages)
29 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(12 pages)
23 June 2015Director's details changed for Berthold Decker on 28 February 2015 (2 pages)
23 June 2015Director's details changed for Dr Peter Abels on 28 February 2015 (2 pages)
23 June 2015Director's details changed for Werner Kuhfuss on 28 February 2015 (2 pages)
23 June 2015Director's details changed for Werner Kuhfuss on 28 February 2015 (2 pages)
23 June 2015Director's details changed for Dr Peter Abels on 28 February 2015 (2 pages)
23 June 2015Director's details changed for Berthold Decker on 28 February 2015 (2 pages)
6 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 November 2014Appointment of Timothy Robert Wilson as a director on 28 October 2014 (3 pages)
7 November 2014Appointment of Timothy Robert Wilson as a director on 28 October 2014 (3 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(11 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(11 pages)
22 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 November 2013Termination of appointment of Donal Watkin as a director (1 page)
7 November 2013Termination of appointment of Donal Watkin as a director (1 page)
16 October 2013Director's details changed for Mr David Richard Riley on 30 September 2013 (2 pages)
16 October 2013Director's details changed for Mr David Richard Riley on 30 September 2013 (2 pages)
16 October 2013Secretary's details changed for Mr David Richard Riley on 30 September 2013 (2 pages)
16 October 2013Secretary's details changed for Mr David Richard Riley on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Jeremy Royston Beard on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Jeremy Royston Beard on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Christopher James Mendelssohn on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Christopher James Mendelssohn on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages)
15 July 2013Director's details changed for Mr Christopher James Mendelssohn on 1 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Christopher James Mendelssohn on 1 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Christopher James Mendelssohn on 1 July 2013 (2 pages)
15 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (12 pages)
15 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (12 pages)
5 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 January 2013Appointment of Donal Watkin as a director (2 pages)
29 January 2013Appointment of Donal Watkin as a director (2 pages)
12 November 2012Resolutions
  • RES13 ‐ That in accordance with article 16 of the company's articles of association, the maximum number of directors of the company shall be eight 23/10/2012
(1 page)
12 November 2012Resolutions
  • RES13 ‐ That in accordance with article 16 of the company's articles of association, the maximum number of directors of the company shall be eight 23/10/2012
(1 page)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (11 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (11 pages)
16 April 2012Director's details changed for Mr David Richard Riley on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr David Richard Riley on 16 April 2012 (2 pages)
16 April 2012Secretary's details changed for Mr David Richard Riley on 16 April 2012 (2 pages)
16 April 2012Secretary's details changed for Mr David Richard Riley on 16 April 2012 (2 pages)
22 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (11 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (11 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 February 2011Accounts for a small company made up to 31 December 2010 (5 pages)
21 February 2011Accounts for a small company made up to 31 December 2010 (5 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Mr David Richard Riley on 11 June 2010 (3 pages)
21 June 2010Director's details changed for Werner Kuhfuss on 11 June 2010 (3 pages)
21 June 2010Director's details changed for Werner Kuhfuss on 11 June 2010 (3 pages)
21 June 2010Director's details changed for Mr David Richard Riley on 11 June 2010 (3 pages)
21 June 2010Director's details changed for Berthold Decker on 11 June 2010 (3 pages)
21 June 2010Director's details changed for Christopher James Mendelssohn on 11 June 2010 (3 pages)
21 June 2010Director's details changed for Berthold Decker on 11 June 2010 (3 pages)
21 June 2010Secretary's details changed for David Richard Riley on 11 June 2010 (3 pages)
21 June 2010Director's details changed for Mr George Anthony Crowther on 11 June 2010 (3 pages)
21 June 2010Secretary's details changed for David Richard Riley on 11 June 2010 (3 pages)
21 June 2010Director's details changed for Mr George Anthony Crowther on 11 June 2010 (3 pages)
21 June 2010Director's details changed for Dr Peter Abels on 25 March 2010 (3 pages)
21 June 2010Director's details changed for Dr Peter Abels on 25 March 2010 (3 pages)
21 June 2010Director's details changed for Jeremy Royston Beard on 11 June 2010 (3 pages)
21 June 2010Director's details changed for Christopher James Mendelssohn on 11 June 2010 (3 pages)
21 June 2010Director's details changed for Jeremy Royston Beard on 11 June 2010 (3 pages)
2 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 June 2009Return made up to 14/06/09; full list of members (5 pages)
16 June 2009Return made up to 14/06/09; full list of members (5 pages)
17 February 2009Accounts for a small company made up to 31 December 2008 (5 pages)
17 February 2009Accounts for a small company made up to 31 December 2008 (5 pages)
13 August 2008Return made up to 14/06/08; full list of members (5 pages)
13 August 2008Return made up to 14/06/08; full list of members (5 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Company name changed msi legal & accounting network w orldwide LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Company name changed msi legal & accounting network w orldwide LIMITED\certificate issued on 12/12/07 (2 pages)
20 September 2007Auditor's resignation (1 page)
20 September 2007Auditor's resignation (1 page)
18 July 2007Return made up to 14/06/07; full list of members (3 pages)
18 July 2007Return made up to 14/06/07; full list of members (3 pages)
18 June 2007Full accounts made up to 31 December 2006 (12 pages)
18 June 2007Full accounts made up to 31 December 2006 (12 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Registered office changed on 26/09/06 from: 45-49 temple chambers 3-7 temple avenue london EC4Y 0DT (1 page)
26 September 2006Registered office changed on 26/09/06 from: 45-49 temple chambers 3-7 temple avenue london EC4Y 0DT (1 page)
26 September 2006Director's particulars changed (1 page)
20 September 2006Return made up to 14/06/06; full list of members (9 pages)
20 September 2006Return made up to 14/06/06; full list of members (9 pages)
6 June 2006Full accounts made up to 31 December 2005 (12 pages)
6 June 2006Full accounts made up to 31 December 2005 (12 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
25 October 2005Full accounts made up to 31 December 2004 (18 pages)
25 October 2005Full accounts made up to 31 December 2004 (18 pages)
20 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
23 June 2004Return made up to 14/06/04; full list of members (9 pages)
23 June 2004Return made up to 14/06/04; full list of members (9 pages)
20 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
4 September 2003Company name changed macintyre strater international LIMITED\certificate issued on 04/09/03 (2 pages)
4 September 2003Company name changed macintyre strater international LIMITED\certificate issued on 04/09/03 (2 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 June 2003Full accounts made up to 31 December 2002 (10 pages)
26 June 2003Full accounts made up to 31 December 2002 (10 pages)
19 June 2003Return made up to 14/06/03; full list of members (9 pages)
19 June 2003Return made up to 14/06/03; full list of members (9 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
11 September 2002Secretary's particulars changed;director's particulars changed (1 page)
11 September 2002Return made up to 14/06/02; full list of members (8 pages)
11 September 2002Secretary's particulars changed;director's particulars changed (1 page)
11 September 2002Return made up to 14/06/02; full list of members (8 pages)
19 June 2002Full accounts made up to 31 December 2001 (10 pages)
19 June 2002Full accounts made up to 31 December 2001 (10 pages)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 June 2001Return made up to 14/06/01; full list of members (8 pages)
18 June 2001Return made up to 14/06/01; full list of members (8 pages)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (3 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
10 July 2000Return made up to 14/06/00; full list of members (11 pages)
10 July 2000Return made up to 14/06/00; full list of members (11 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
3 March 2000Full accounts made up to 31 December 1999 (10 pages)
3 March 2000Full accounts made up to 31 December 1999 (10 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
5 July 1999Return made up to 14/06/99; full list of members (10 pages)
5 July 1999Return made up to 14/06/99; full list of members (10 pages)
17 April 1999Full accounts made up to 31 December 1998 (10 pages)
17 April 1999Full accounts made up to 31 December 1998 (10 pages)
19 June 1998Return made up to 14/06/98; full list of members (10 pages)
19 June 1998Return made up to 14/06/98; full list of members (10 pages)
2 March 1998Full accounts made up to 31 December 1997 (10 pages)
2 March 1998Full accounts made up to 31 December 1997 (10 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
8 July 1997Return made up to 14/06/97; full list of members (10 pages)
8 July 1997Return made up to 14/06/97; full list of members (10 pages)
27 May 1997Memorandum and Articles of Association (23 pages)
27 May 1997Memorandum and Articles of Association (23 pages)
16 May 1997Director's particulars changed (1 page)
16 May 1997Director's particulars changed (1 page)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 February 1997Full accounts made up to 31 December 1996 (9 pages)
19 February 1997Full accounts made up to 31 December 1996 (9 pages)
5 July 1996Return made up to 14/06/96; full list of members (10 pages)
5 July 1996Return made up to 14/06/96; full list of members (10 pages)
29 May 1996Full accounts made up to 31 December 1995 (9 pages)
29 May 1996Full accounts made up to 31 December 1995 (9 pages)
19 July 1995New director appointed (4 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1995New director appointed (4 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1995Return made up to 14/06/95; full list of members (10 pages)
27 June 1995Return made up to 14/06/95; full list of members (10 pages)
14 July 1994Return made up to 14/06/94; full list of members (9 pages)
14 July 1994Return made up to 14/06/94; full list of members (9 pages)
23 October 1991Director resigned;new director appointed (2 pages)
23 October 1991Director resigned;new director appointed (2 pages)
6 September 1990New director appointed (2 pages)
14 June 1990Incorporation (15 pages)
14 June 1990Certificate of incorporation (1 page)
14 June 1990Incorporation (15 pages)
14 June 1990Certificate of incorporation (1 page)