Company NameADM Investor Services International Limited
Company StatusActive
Company Number02547805
CategoryPrivate Limited Company
Incorporation Date11 October 1990(33 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Marilyne Boulaie
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed23 May 2016(25 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleEmea Cfo & Lead Controller Adm International Sarl
Country of ResidenceFrance
Correspondence AddressA One Business Centre Z. A. Vers De La Piece
Route De L'Etraz
Rolle
Ch-1180
Switzerland
Director NameMr Diarmuid Conor O'Hegarty
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed22 May 2017(26 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 3rd Floor
21 Mincing Lane
London
EC3R 7AG
Director NameMr Stuart Patrick Jackson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(26 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 3rd Floor
21 Mincing Lane
London
EC3R 7AG
Secretary NameMr Diarmuid Conor O'Hegarty
StatusCurrent
Appointed30 June 2017(26 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressThe Minster Building 3rd Floor
21 Mincing Lane
London
EC3R 7AG
Director NameMr John Patrick Stott
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed04 July 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Minster Building 3rd Floor
21 Mincing Lane
London
EC3R 7AG
Director NameThomas George Winter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 1993)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBonython House
Bicknacre Road
Danbury
Essex
CM3 4JR
Director NameMr Philip Wasling
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration25 years, 8 months (resigned 30 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Close High Street
Swineshead
Bedford
Bedfordshire
MK44 2AA
Secretary NameDenis Wright
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 1992)
RoleCompany Director
Correspondence Address250 Wendover Road
Aylesbury
Buckinghamshire
HP21 9PD
Director NameGeorge Andre Moller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed05 January 1992(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 1996)
RoleEconomist
Correspondence AddressLittle Wood
Pyle Hill
Woking
Surrey
GU22 0SR
Director NameBaron Christiaan Willem Van Boetzelaer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed16 September 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 1998)
RoleBanker
Correspondence AddressJan Van Goyenkade 23
Amsterdam
1075 Hs
Director NameErik Albertus Johannes Van De Merwe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed16 September 1992(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 13 October 1993)
RoleFinance Director
Correspondence AddressHof Ter Weijdeweg 16
3451 St Vleuten Amsterdam
Netherlands
Secretary NamePeter Adrianus Bezemer
NationalityDutch
StatusResigned
Appointed16 September 1992(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 1993)
RoleFinance Director
Correspondence AddressRidgemede
13 Fairbourne
Cobham
Surrey
KT11 2BT
Secretary NameCaroline Emelia Aldridge Douglas
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address7 Church Street
Old Hatfield
Hertfordshire
AL9 5AR
Director NameMr Jonathan Mark Piers Fox-Andrews
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(2 years, 11 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Cheyne Gardens
London
SW3 5QT
Director NamePeter Adrianus Bezemer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed07 October 1993(2 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1997)
RoleAccountant
Correspondence AddressRidgemede
13 Fairbourne
Cobham
Surrey
KT11 2BT
Director NameMr Robert Lodewijk Speelman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed13 October 1993(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 1998)
RoleBanker
Correspondence Address29 Alys Ambacht
2811 Bk Reeuwijk
Netherlands
Director NameJohan Emile Dalmijn
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1996(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressDiaspora 5 Woodpecker Close
Cobham
Surrey
KT11 2NT
Secretary NameMonica Comyns
NationalityBritish
StatusResigned
Appointed28 November 1997(7 years, 1 month after company formation)
Appointment Duration2 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address50 St James Road
Sevenoaks
Kent
TN13 3NG
Director NamePaul Mulhollem
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2000)
RoleExecutive
Correspondence AddressThe Former Rectory The Street
Plaxtol
Sevenoaks
Kent
TN15 0QF
Director NamePaul Louis Krug Jr
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1998(7 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address439 N Madison Street
Hinsdale Il
Dupage County Illinois
60521
Director NameMr Robert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressCopper Beech
Marsh Green
Edenbridge
Kent
TN8 5QH
Director NameRichard W Dodson
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1998(7 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 March 2010)
RoleCompany Director
Correspondence Address2815 Blackhawk Road
Wilmette
Cook Illinois
60091
Secretary NameMr Charles Brimble
NationalityBritish
StatusResigned
Appointed02 February 1998(7 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 June 2017)
RoleCompliance/Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Regent On The River
William Morris Way Chelsea
London
SW6 2UT
Director NameMr Charles Brimble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(7 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 June 2017)
RoleCompliance/Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Regent On The River
William Morris Way Chelsea
London
SW6 2UT
Director NameJohn Patrick Stott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(9 years, 11 months after company formation)
Appointment Duration5 years (resigned 26 September 2005)
RoleAccountant
Correspondence AddressGrottenstrasse 21
22605
Hamburg
Germany
Director NameBrian Frederick Peterson
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2000(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressKosterbergstrasse 78
D22587 Hamburg
Foreign
Director NameMarc Alan Sanner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2006(15 years, 11 months after company formation)
Appointment Duration10 months (resigned 09 July 2007)
RoleCompany Director
Correspondence AddressKoesterbergstrasse 78
Hamburg
22587
Germany
Director NameMark Nicolas Zenuk
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed12 September 2006(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressCorinthstrasse 18
Hamburg
22605
Foreign
Director NameMr Robin Andrew Hlawek
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2007(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2010)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressDorfstrass 34
Bonningstedt
Hamburg D-25474
Foreign
Director NameThomas Robert Kadlec
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2009(19 years after company formation)
Appointment Duration12 years, 8 months (resigned 01 July 2022)
RoleSenior Vice President
Country of ResidenceIllinois United States Of America
Correspondence AddressThe Minster Building 3rd Floor
21 Mincing Lane
London
EC3R 7AG
Director NameMr Klaus-Peter Hopp
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2010(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2013)
RoleCorporate Counsel
Country of ResidenceSwitzerland
Correspondence Address4th Floor
Millennium Bridge House
2 Lambeth Hill
London
EC4V 3TT
Director NameMr Fabian James Dunbar Somerville-Cotton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(22 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 3rd Floor
21 Mincing Lane
London
EC3R 7AG
Director NameMr Robert Daniel Nisser
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2013(23 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2016)
RoleManaging Director And Chief Financial Officer
Country of ResidenceGermany
Correspondence Address13 Ferdinands Hoh
Hamburg
22587

Contact

Websiteadmisi.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressThe Minster Building 3rd Floor
21 Mincing Lane
London
EC3R 7AG
Address Matches2 other UK companies use this postal address

Shareholders

20m at £1Archer Daniels Midland (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£44,962,610
Gross Profit£19,540,722
Net Worth£60,746,047
Cash£318,947,780
Current Liabilities£1,130,924,901

Accounts

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

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

28 June 2016Delivered on: 7 July 2016
Persons entitled: Lme Clear Limited

Classification: A registered charge
Outstanding
2 November 2006Delivered on: 10 November 2006
Persons entitled: Jpmorgan Chase Bank, National Association, London Branch

Classification: A deed of charge
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: All charged assets. See the mortgage charge document for full details.
Outstanding
30 January 1992Delivered on: 5 February 1992
Persons entitled: Greycoat Central Limited

Classification: Deed of rent deposit
Secured details: The whole or any part of the rents reserved by the lease dated 29/11/91 (the lease) and all other monies due from the company to greycoat central limited under the terms of the lease and this deed.
Particulars: All monies from time to time standing to the credit of account number 00159093 at national westminster bank PLC (please see form 395 for full details).
Outstanding

Filing History

21 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
14 September 2020Registered office address changed from 4th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 3TT to The Minster Buiding 3rd Floor 21 Mincing Lane London EC3R 7AG on 14 September 2020 (1 page)
14 September 2020Registered office address changed from The Minster Buiding 3rd Floor 21 Mincing Lane London EC3R 7AG England to The Minster Building 3rd Floor 21 Mincing Lane London EC3R 7AG on 14 September 2020 (1 page)
9 September 2020Full accounts made up to 31 December 2019 (51 pages)
17 August 2020Director's details changed for Mr Stuart Patrick Jackson on 24 July 2020 (2 pages)
3 July 2020Director's details changed for Mr Diarmuid Conor O'hegarty on 3 July 2020 (2 pages)
5 February 2020Director's details changed for Miss Marilyne Boulaie on 1 February 2020 (2 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
16 September 2019Full accounts made up to 31 December 2018 (48 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
5 September 2018Full accounts made up to 31 December 2017 (44 pages)
3 May 2018Director's details changed for Thomas Robert Kadlec on 2 May 2018 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
25 July 2017Notification of Archer Daniels Midland (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
25 July 2017Notification of Archer Daniels Midland (Uk) Limited as a person with significant control on 25 July 2017 (1 page)
4 July 2017Termination of appointment of Charles Brimble as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Charles Brimble as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Philip Wasling as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Philip Wasling as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Charles Brimble as a secretary on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Charles Brimble as a secretary on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Diarmuid Conor O'hegarty as a secretary on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Diarmuid Conor O'hegarty as a secretary on 30 June 2017 (2 pages)
6 June 2017Appointment of Mr Stuart Patrick Jackson as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Mr Stuart Patrick Jackson as a director on 5 June 2017 (2 pages)
23 May 2017Appointment of Mr Diarmuid Conor O'hegarty as a director on 22 May 2017 (2 pages)
23 May 2017Appointment of Mr Diarmuid Conor O'hegarty as a director on 22 May 2017 (2 pages)
19 May 2017Full accounts made up to 31 December 2016 (45 pages)
19 May 2017Full accounts made up to 31 December 2016 (45 pages)
2 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 32,000,000
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 32,000,000
(3 pages)
24 October 2016Amended full accounts made up to 31 December 2015 (43 pages)
24 October 2016Amended full accounts made up to 31 December 2015 (43 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
7 July 2016Registration of charge 025478050003, created on 28 June 2016 (31 pages)
7 July 2016Registration of charge 025478050003, created on 28 June 2016 (31 pages)
3 June 2016Appointment of Miss Marilyne Boulaie as a director on 23 May 2016 (2 pages)
3 June 2016Appointment of Miss Marilyne Boulaie as a director on 23 May 2016 (2 pages)
5 May 2016Full accounts made up to 31 December 2015 (38 pages)
5 May 2016Full accounts made up to 31 December 2015 (38 pages)
25 April 2016Termination of appointment of Robert Daniel Nisser as a director on 18 April 2016 (1 page)
25 April 2016Termination of appointment of Robert Daniel Nisser as a director on 18 April 2016 (1 page)
6 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 20,000,000
(8 pages)
6 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 20,000,000
(8 pages)
26 April 2015Full accounts made up to 31 December 2014 (31 pages)
26 April 2015Full accounts made up to 31 December 2014 (31 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sec 175(5)(a) 26/03/2015
  • RES13 ‐ Sec 175(5)(a) 26/03/2015
(10 pages)
22 April 2015Statement of company's objects (2 pages)
22 April 2015Statement of company's objects (2 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sec 175(5)(a) 26/03/2015
(10 pages)
9 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 20,000,000
(8 pages)
9 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 20,000,000
(8 pages)
22 April 2014Full accounts made up to 31 December 2013 (30 pages)
22 April 2014Full accounts made up to 31 December 2013 (30 pages)
8 January 2014Termination of appointment of Jonathan Fox-Andrews as a director (1 page)
8 January 2014Termination of appointment of Jonathan Fox-Andrews as a director (1 page)
10 October 2013Appointment of Mr Robert Daniel Nisser as a director (2 pages)
10 October 2013Appointment of Mr Robert Daniel Nisser as a director (2 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20,000,000
(8 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20,000,000
(8 pages)
26 April 2013Termination of appointment of Klaus-Peter Hopp as a director (1 page)
26 April 2013Termination of appointment of Klaus-Peter Hopp as a director (1 page)
17 April 2013Full accounts made up to 31 December 2012 (29 pages)
17 April 2013Full accounts made up to 31 December 2012 (29 pages)
13 March 2013Appointment of Mr Fabian James Dunbar Somerville-Cotton as a director (2 pages)
13 March 2013Appointment of Mr Fabian James Dunbar Somerville-Cotton as a director (2 pages)
5 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
5 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
23 April 2012Full accounts made up to 31 December 2011 (30 pages)
23 April 2012Full accounts made up to 31 December 2011 (30 pages)
6 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 20,000,000
(4 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
6 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 20,000,000
(4 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (8 pages)
14 April 2011Full accounts made up to 31 December 2010 (29 pages)
14 April 2011Full accounts made up to 31 December 2010 (29 pages)
5 January 2011Appointment of Mr Klaus-Peter Hopp as a director (2 pages)
5 January 2011Appointment of Mr Klaus-Peter Hopp as a director (2 pages)
26 October 2010Director's details changed for Robin Andrew Hlawek on 14 September 2010 (2 pages)
26 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
26 October 2010Director's details changed for Robin Andrew Hlawek on 14 September 2010 (2 pages)
12 October 2010Termination of appointment of Robin Hlawek as a director (1 page)
12 October 2010Termination of appointment of Robin Hlawek as a director (1 page)
20 May 2010Full accounts made up to 31 December 2009 (29 pages)
20 May 2010Full accounts made up to 31 December 2009 (29 pages)
8 March 2010Termination of appointment of Richard Dodson as a director (1 page)
8 March 2010Termination of appointment of Richard Dodson as a director (1 page)
21 December 2009Appointment of Thomas Robert Kadlec as a director (3 pages)
21 December 2009Appointment of Thomas Robert Kadlec as a director (3 pages)
23 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
2 October 2009Full accounts made up to 31 December 2008 (22 pages)
2 October 2009Full accounts made up to 31 December 2008 (22 pages)
29 September 2008Return made up to 15/09/08; full list of members (4 pages)
29 September 2008Return made up to 15/09/08; full list of members (4 pages)
15 April 2008Full accounts made up to 31 December 2007 (22 pages)
15 April 2008Full accounts made up to 31 December 2007 (22 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
5 October 2007Full accounts made up to 31 December 2006 (21 pages)
5 October 2007Full accounts made up to 31 December 2006 (21 pages)
25 September 2007Return made up to 15/09/07; full list of members (9 pages)
25 September 2007Return made up to 15/09/07; full list of members (9 pages)
18 July 2007New director appointed (3 pages)
18 July 2007New director appointed (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
2 January 2007Registered office changed on 02/01/07 from: 10TH floor temple court, 11 queen victoria street, london, EC4N 4TJ (1 page)
2 January 2007Registered office changed on 02/01/07 from: 10TH floor temple court, 11 queen victoria street, london, EC4N 4TJ (1 page)
10 November 2006Particulars of mortgage/charge (5 pages)
10 November 2006Particulars of mortgage/charge (5 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
5 October 2006Return made up to 15/09/06; full list of members (8 pages)
5 October 2006Return made up to 15/09/06; full list of members (8 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
5 April 2006Full accounts made up to 31 December 2005 (16 pages)
5 April 2006Full accounts made up to 31 December 2005 (16 pages)
4 April 2006Amended full accounts made up to 31 December 2004 (4 pages)
4 April 2006Amended full accounts made up to 31 December 2004 (4 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
3 October 2005Return made up to 15/09/05; full list of members (8 pages)
3 October 2005Return made up to 15/09/05; full list of members (8 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
5 April 2005Full accounts made up to 31 December 2004 (14 pages)
5 April 2005Full accounts made up to 31 December 2004 (14 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
6 October 2004Return made up to 15/09/04; full list of members (10 pages)
6 October 2004Return made up to 15/09/04; full list of members (10 pages)
3 April 2004Full accounts made up to 31 December 2003 (15 pages)
3 April 2004Full accounts made up to 31 December 2003 (15 pages)
23 September 2003Return made up to 15/09/03; full list of members (9 pages)
23 September 2003Return made up to 15/09/03; full list of members (9 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
12 April 2003Full accounts made up to 31 December 2002 (16 pages)
12 April 2003Full accounts made up to 31 December 2002 (16 pages)
19 September 2002Return made up to 15/09/02; full list of members (9 pages)
19 September 2002Return made up to 15/09/02; full list of members (9 pages)
27 March 2002Full accounts made up to 31 December 2001 (13 pages)
27 March 2002Full accounts made up to 31 December 2001 (13 pages)
21 September 2001Return made up to 15/09/01; full list of members (8 pages)
21 September 2001Return made up to 15/09/01; full list of members (8 pages)
21 August 2001Full accounts made up to 31 December 2000 (14 pages)
21 August 2001Full accounts made up to 31 December 2000 (14 pages)
21 January 2001Memorandum and Articles of Association (14 pages)
21 January 2001Memorandum and Articles of Association (14 pages)
28 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 December 2000Ad 11/12/00--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages)
28 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 December 2000Ad 11/12/00--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages)
28 December 2000£ nc 5000000/10000000 11/12/00 (2 pages)
28 December 2000£ nc 5000000/10000000 11/12/00 (2 pages)
25 September 2000Return made up to 15/09/00; full list of members (8 pages)
25 September 2000Return made up to 15/09/00; full list of members (8 pages)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
7 September 2000Full accounts made up to 31 December 1999 (13 pages)
7 September 2000Full accounts made up to 31 December 1999 (13 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
14 September 1999Registered office changed on 14/09/99 from: camomile court, 23 camomile street, london, EC3A 7PP (1 page)
14 September 1999Registered office changed on 14/09/99 from: camomile court, 23 camomile street, london, EC3A 7PP (1 page)
3 September 1999Return made up to 15/09/99; no change of members (6 pages)
3 September 1999Return made up to 15/09/99; no change of members (6 pages)
23 April 1999Full accounts made up to 31 December 1998 (14 pages)
23 April 1999Full accounts made up to 31 December 1998 (14 pages)
14 September 1998Return made up to 15/09/98; full list of members (8 pages)
14 September 1998Return made up to 15/09/98; full list of members (8 pages)
1 September 1998Full accounts made up to 31 December 1997 (13 pages)
1 September 1998Full accounts made up to 31 December 1997 (13 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
27 February 1998Company name changed meespierson derivatives LIMITED\certificate issued on 01/03/98 (2 pages)
27 February 1998Company name changed meespierson derivatives LIMITED\certificate issued on 01/03/98 (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Director resigned (1 page)
10 December 1997Secretary resigned (1 page)
10 December 1997Secretary resigned (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
9 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 September 1997Return made up to 15/09/97; full list of members (12 pages)
24 September 1997Return made up to 15/09/97; full list of members (12 pages)
7 May 1997Minutes (1 page)
7 May 1997Ad 30/04/97--------- £ si 2400000@1=2400000 £ ic 2600000/5000000 (2 pages)
7 May 1997Ad 30/04/97--------- £ si 2400000@1=2400000 £ ic 2600000/5000000 (2 pages)
7 May 1997Minutes (1 page)
15 April 1997Full accounts made up to 31 December 1996 (12 pages)
15 April 1997Full accounts made up to 31 December 1996 (12 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
17 October 1996Secretary's particulars changed (1 page)
17 October 1996Secretary's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
23 September 1996Return made up to 18/09/96; full list of members (13 pages)
23 September 1996Return made up to 18/09/96; full list of members (13 pages)
12 April 1996Full accounts made up to 31 December 1995 (12 pages)
12 April 1996Full accounts made up to 31 December 1995 (12 pages)
7 March 1996New director appointed (3 pages)
7 March 1996New director appointed (3 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
25 September 1995Return made up to 21/09/95; full list of members (30 pages)
25 September 1995Return made up to 21/09/95; full list of members (30 pages)
5 April 1995Full accounts made up to 31 December 1994 (12 pages)
5 April 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (115 pages)
3 May 1994Full accounts made up to 31 December 1993 (14 pages)
3 May 1994Full accounts made up to 31 December 1993 (14 pages)
7 June 1993Ad 27/05/93--------- £ si 2000000@1=2000000 £ ic 300000/2300000 (2 pages)
7 June 1993Ad 27/05/93--------- £ si 2000000@1=2000000 £ ic 300000/2300000 (2 pages)
1 June 1993Company name changed esprit brokers LIMITED\certificate issued on 01/06/93 (2 pages)
1 June 1993Company name changed esprit brokers LIMITED\certificate issued on 01/06/93 (2 pages)
27 April 1993Full accounts made up to 31 December 1992 (12 pages)
27 April 1993Full accounts made up to 31 December 1992 (12 pages)
20 April 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(7 pages)
20 April 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(7 pages)
4 March 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 March 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 June 1992Memorandum and Articles of Association (17 pages)
12 June 1992Memorandum and Articles of Association (17 pages)
23 April 1992Full accounts made up to 31 December 1991 (12 pages)
23 April 1992Full accounts made up to 31 December 1991 (12 pages)
28 January 1991Accounting reference date notified as 31/12 (1 page)
28 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(28 pages)
28 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(28 pages)
28 January 1991Accounting reference date notified as 31/12 (1 page)
28 January 1991Ad 05/01/91--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
28 January 1991Ad 05/01/91--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
7 December 1990Company name changed burginhall 502 LIMITED\certificate issued on 10/12/90 (2 pages)
7 December 1990Company name changed burginhall 502 LIMITED\certificate issued on 10/12/90 (2 pages)
11 October 1990Incorporation (23 pages)
11 October 1990Incorporation (23 pages)