Route De L'Etraz
Rolle
Ch-1180
Switzerland
Director Name | Mr Diarmuid Conor O'Hegarty |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 May 2017(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 3rd Floor 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Stuart Patrick Jackson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Minster Building 3rd Floor 21 Mincing Lane London EC3R 7AG |
Secretary Name | Mr Diarmuid Conor O'Hegarty |
---|---|
Status | Current |
Appointed | 30 June 2017(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | The Minster Building 3rd Floor 21 Mincing Lane London EC3R 7AG |
Director Name | Mr John Patrick Stott |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 July 2022(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Minster Building 3rd Floor 21 Mincing Lane London EC3R 7AG |
Director Name | Thomas George Winter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 1993) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bonython House Bicknacre Road Danbury Essex CM3 4JR |
Director Name | Mr Philip Wasling |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(1 year after company formation) |
Appointment Duration | 25 years, 8 months (resigned 30 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Close High Street Swineshead Bedford Bedfordshire MK44 2AA |
Secretary Name | Denis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | 250 Wendover Road Aylesbury Buckinghamshire HP21 9PD |
Director Name | George Andre Moller |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 January 1992(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 1996) |
Role | Economist |
Correspondence Address | Little Wood Pyle Hill Woking Surrey GU22 0SR |
Director Name | Baron Christiaan Willem Van Boetzelaer |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 September 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 1998) |
Role | Banker |
Correspondence Address | Jan Van Goyenkade 23 Amsterdam 1075 Hs |
Director Name | Erik Albertus Johannes Van De Merwe |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 September 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 1993) |
Role | Finance Director |
Correspondence Address | Hof Ter Weijdeweg 16 3451 St Vleuten Amsterdam Netherlands |
Secretary Name | Peter Adrianus Bezemer |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 16 September 1992(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 1993) |
Role | Finance Director |
Correspondence Address | Ridgemede 13 Fairbourne Cobham Surrey KT11 2BT |
Secretary Name | Caroline Emelia Aldridge Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 7 Church Street Old Hatfield Hertfordshire AL9 5AR |
Director Name | Mr Jonathan Mark Piers Fox-Andrews |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Cheyne Gardens London SW3 5QT |
Director Name | Peter Adrianus Bezemer |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 October 1993(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 1997) |
Role | Accountant |
Correspondence Address | Ridgemede 13 Fairbourne Cobham Surrey KT11 2BT |
Director Name | Mr Robert Lodewijk Speelman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 October 1993(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 1998) |
Role | Banker |
Correspondence Address | 29 Alys Ambacht 2811 Bk Reeuwijk Netherlands |
Director Name | Johan Emile Dalmijn |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 1996(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Diaspora 5 Woodpecker Close Cobham Surrey KT11 2NT |
Secretary Name | Monica Comyns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(7 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 50 St James Road Sevenoaks Kent TN13 3NG |
Director Name | Paul Mulhollem |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1998(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2000) |
Role | Executive |
Correspondence Address | The Former Rectory The Street Plaxtol Sevenoaks Kent TN15 0QF |
Director Name | Paul Louis Krug Jr |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1998(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 439 N Madison Street Hinsdale Il Dupage County Illinois 60521 |
Director Name | Mr Robert Hobson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Copper Beech Marsh Green Edenbridge Kent TN8 5QH |
Director Name | Richard W Dodson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1998(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 2815 Blackhawk Road Wilmette Cook Illinois 60091 |
Secretary Name | Mr Charles Brimble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(7 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 June 2017) |
Role | Compliance/Legal Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Regent On The River William Morris Way Chelsea London SW6 2UT |
Director Name | Mr Charles Brimble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 June 2017) |
Role | Compliance/Legal Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Regent On The River William Morris Way Chelsea London SW6 2UT |
Director Name | John Patrick Stott |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(9 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 26 September 2005) |
Role | Accountant |
Correspondence Address | Grottenstrasse 21 22605 Hamburg Germany |
Director Name | Brian Frederick Peterson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2000(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Kosterbergstrasse 78 D22587 Hamburg Foreign |
Director Name | Marc Alan Sanner |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2006(15 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | Koesterbergstrasse 78 Hamburg 22587 Germany |
Director Name | Mark Nicolas Zenuk |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 September 2006(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Corinthstrasse 18 Hamburg 22605 Foreign |
Director Name | Mr Robin Andrew Hlawek |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2007(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2010) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Dorfstrass 34 Bonningstedt Hamburg D-25474 Foreign |
Director Name | Thomas Robert Kadlec |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2009(19 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 July 2022) |
Role | Senior Vice President |
Country of Residence | Illinois United States Of America |
Correspondence Address | The Minster Building 3rd Floor 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Klaus-Peter Hopp |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2010(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2013) |
Role | Corporate Counsel |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 3TT |
Director Name | Mr Fabian James Dunbar Somerville-Cotton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 3rd Floor 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Robert Daniel Nisser |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2013(23 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 2016) |
Role | Managing Director And Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 13 Ferdinands Hoh Hamburg 22587 |
Website | admisi.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | The Minster Building 3rd Floor 21 Mincing Lane London EC3R 7AG |
---|---|
Address Matches | 2 other UK companies use this postal address |
20m at £1 | Archer Daniels Midland (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,962,610 |
Gross Profit | £19,540,722 |
Net Worth | £60,746,047 |
Cash | £318,947,780 |
Current Liabilities | £1,130,924,901 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
28 June 2016 | Delivered on: 7 July 2016 Persons entitled: Lme Clear Limited Classification: A registered charge Outstanding |
---|---|
2 November 2006 | Delivered 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 1992 | Delivered 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 |
21 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Registered 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 2020 | Registered 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 2020 | Full accounts made up to 31 December 2019 (51 pages) |
17 August 2020 | Director's details changed for Mr Stuart Patrick Jackson on 24 July 2020 (2 pages) |
3 July 2020 | Director's details changed for Mr Diarmuid Conor O'hegarty on 3 July 2020 (2 pages) |
5 February 2020 | Director's details changed for Miss Marilyne Boulaie on 1 February 2020 (2 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (48 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (44 pages) |
3 May 2018 | Director's details changed for Thomas Robert Kadlec on 2 May 2018 (2 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
25 July 2017 | Notification of Archer Daniels Midland (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
25 July 2017 | Notification of Archer Daniels Midland (Uk) Limited as a person with significant control on 25 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Charles Brimble as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Charles Brimble as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Philip Wasling as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Philip Wasling as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Charles Brimble as a secretary on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Charles Brimble as a secretary on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Diarmuid Conor O'hegarty as a secretary on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Diarmuid Conor O'hegarty as a secretary on 30 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Stuart Patrick Jackson as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Stuart Patrick Jackson as a director on 5 June 2017 (2 pages) |
23 May 2017 | Appointment of Mr Diarmuid Conor O'hegarty as a director on 22 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Diarmuid Conor O'hegarty as a director on 22 May 2017 (2 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (45 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (45 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
24 October 2016 | Amended full accounts made up to 31 December 2015 (43 pages) |
24 October 2016 | Amended full accounts made up to 31 December 2015 (43 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
7 July 2016 | Registration of charge 025478050003, created on 28 June 2016 (31 pages) |
7 July 2016 | Registration of charge 025478050003, created on 28 June 2016 (31 pages) |
3 June 2016 | Appointment of Miss Marilyne Boulaie as a director on 23 May 2016 (2 pages) |
3 June 2016 | Appointment of Miss Marilyne Boulaie as a director on 23 May 2016 (2 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (38 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (38 pages) |
25 April 2016 | Termination of appointment of Robert Daniel Nisser as a director on 18 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Robert Daniel Nisser as a director on 18 April 2016 (1 page) |
6 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
26 April 2015 | Full accounts made up to 31 December 2014 (31 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (31 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Statement of company's objects (2 pages) |
22 April 2015 | Statement of company's objects (2 pages) |
22 April 2015 | Resolutions
|
9 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
22 April 2014 | Full accounts made up to 31 December 2013 (30 pages) |
22 April 2014 | Full accounts made up to 31 December 2013 (30 pages) |
8 January 2014 | Termination of appointment of Jonathan Fox-Andrews as a director (1 page) |
8 January 2014 | Termination of appointment of Jonathan Fox-Andrews as a director (1 page) |
10 October 2013 | Appointment of Mr Robert Daniel Nisser as a director (2 pages) |
10 October 2013 | Appointment of Mr Robert Daniel Nisser as a director (2 pages) |
1 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
26 April 2013 | Termination of appointment of Klaus-Peter Hopp as a director (1 page) |
26 April 2013 | Termination of appointment of Klaus-Peter Hopp as a director (1 page) |
17 April 2013 | Full accounts made up to 31 December 2012 (29 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (29 pages) |
13 March 2013 | Appointment of Mr Fabian James Dunbar Somerville-Cotton as a director (2 pages) |
13 March 2013 | Appointment of Mr Fabian James Dunbar Somerville-Cotton as a director (2 pages) |
5 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (30 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (30 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
6 January 2012 | Resolutions
|
6 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
6 January 2012 | Resolutions
|
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (29 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (29 pages) |
5 January 2011 | Appointment of Mr Klaus-Peter Hopp as a director (2 pages) |
5 January 2011 | Appointment of Mr Klaus-Peter Hopp as a director (2 pages) |
26 October 2010 | Director's details changed for Robin Andrew Hlawek on 14 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Director's details changed for Robin Andrew Hlawek on 14 September 2010 (2 pages) |
12 October 2010 | Termination of appointment of Robin Hlawek as a director (1 page) |
12 October 2010 | Termination of appointment of Robin Hlawek as a director (1 page) |
20 May 2010 | Full accounts made up to 31 December 2009 (29 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (29 pages) |
8 March 2010 | Termination of appointment of Richard Dodson as a director (1 page) |
8 March 2010 | Termination of appointment of Richard Dodson as a director (1 page) |
21 December 2009 | Appointment of Thomas Robert Kadlec as a director (3 pages) |
21 December 2009 | Appointment of Thomas Robert Kadlec as a director (3 pages) |
23 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
29 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
25 September 2007 | Return made up to 15/09/07; full list of members (9 pages) |
25 September 2007 | Return made up to 15/09/07; full list of members (9 pages) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 10TH floor temple court, 11 queen victoria street, london, EC4N 4TJ (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 10TH floor temple court, 11 queen victoria street, london, EC4N 4TJ (1 page) |
10 November 2006 | Particulars of mortgage/charge (5 pages) |
10 November 2006 | Particulars of mortgage/charge (5 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
5 October 2006 | Return made up to 15/09/06; full list of members (8 pages) |
5 October 2006 | Return made up to 15/09/06; full list of members (8 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 April 2006 | Amended full accounts made up to 31 December 2004 (4 pages) |
4 April 2006 | Amended full accounts made up to 31 December 2004 (4 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
3 October 2005 | Return made up to 15/09/05; full list of members (8 pages) |
3 October 2005 | Return made up to 15/09/05; full list of members (8 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
5 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Return made up to 15/09/04; full list of members (10 pages) |
6 October 2004 | Return made up to 15/09/04; full list of members (10 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 September 2003 | Return made up to 15/09/03; full list of members (9 pages) |
23 September 2003 | Return made up to 15/09/03; full list of members (9 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
12 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 September 2002 | Return made up to 15/09/02; full list of members (9 pages) |
19 September 2002 | Return made up to 15/09/02; full list of members (9 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 September 2001 | Return made up to 15/09/01; full list of members (8 pages) |
21 September 2001 | Return made up to 15/09/01; full list of members (8 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 January 2001 | Memorandum and Articles of Association (14 pages) |
21 January 2001 | Memorandum and Articles of Association (14 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Ad 11/12/00--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Ad 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 2000 | Return made up to 15/09/00; full list of members (8 pages) |
25 September 2000 | Return made up to 15/09/00; full list of members (8 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: camomile court, 23 camomile street, london, EC3A 7PP (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: camomile court, 23 camomile street, london, EC3A 7PP (1 page) |
3 September 1999 | Return made up to 15/09/99; no change of members (6 pages) |
3 September 1999 | Return made up to 15/09/99; no change of members (6 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 September 1998 | Return made up to 15/09/98; full list of members (8 pages) |
14 September 1998 | Return made up to 15/09/98; full list of members (8 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
27 February 1998 | Company name changed meespierson derivatives LIMITED\certificate issued on 01/03/98 (2 pages) |
27 February 1998 | Company name changed meespierson derivatives LIMITED\certificate issued on 01/03/98 (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
24 September 1997 | Return made up to 15/09/97; full list of members (12 pages) |
24 September 1997 | Return made up to 15/09/97; full list of members (12 pages) |
7 May 1997 | Minutes (1 page) |
7 May 1997 | Ad 30/04/97--------- £ si 2400000@1=2400000 £ ic 2600000/5000000 (2 pages) |
7 May 1997 | Ad 30/04/97--------- £ si 2400000@1=2400000 £ ic 2600000/5000000 (2 pages) |
7 May 1997 | Minutes (1 page) |
15 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
17 October 1996 | Secretary's particulars changed (1 page) |
17 October 1996 | Secretary's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
23 September 1996 | Return made up to 18/09/96; full list of members (13 pages) |
23 September 1996 | Return made up to 18/09/96; full list of members (13 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 March 1996 | New director appointed (3 pages) |
7 March 1996 | New director appointed (3 pages) |
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
25 September 1995 | Return made up to 21/09/95; full list of members (30 pages) |
25 September 1995 | Return made up to 21/09/95; full list of members (30 pages) |
5 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (115 pages) |
3 May 1994 | Full accounts made up to 31 December 1993 (14 pages) |
3 May 1994 | Full accounts made up to 31 December 1993 (14 pages) |
7 June 1993 | Ad 27/05/93--------- £ si 2000000@1=2000000 £ ic 300000/2300000 (2 pages) |
7 June 1993 | Ad 27/05/93--------- £ si 2000000@1=2000000 £ ic 300000/2300000 (2 pages) |
1 June 1993 | Company name changed esprit brokers LIMITED\certificate issued on 01/06/93 (2 pages) |
1 June 1993 | Company name changed esprit brokers LIMITED\certificate issued on 01/06/93 (2 pages) |
27 April 1993 | Full accounts made up to 31 December 1992 (12 pages) |
27 April 1993 | Full accounts made up to 31 December 1992 (12 pages) |
20 April 1993 | Resolutions
|
20 April 1993 | Resolutions
|
4 March 1993 | Resolutions
|
4 March 1993 | Resolutions
|
12 June 1992 | Memorandum and Articles of Association (17 pages) |
12 June 1992 | Memorandum and Articles of Association (17 pages) |
23 April 1992 | Full accounts made up to 31 December 1991 (12 pages) |
23 April 1992 | Full accounts made up to 31 December 1991 (12 pages) |
28 January 1991 | Accounting reference date notified as 31/12 (1 page) |
28 January 1991 | Resolutions
|
28 January 1991 | Resolutions
|
28 January 1991 | Accounting reference date notified as 31/12 (1 page) |
28 January 1991 | Ad 05/01/91--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
28 January 1991 | Ad 05/01/91--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
7 December 1990 | Company name changed burginhall 502 LIMITED\certificate issued on 10/12/90 (2 pages) |
7 December 1990 | Company name changed burginhall 502 LIMITED\certificate issued on 10/12/90 (2 pages) |
11 October 1990 | Incorporation (23 pages) |
11 October 1990 | Incorporation (23 pages) |