Company NameInstinet Global Services Limited
DirectorsMichelle Sylvia Rodrigues and Richard William Parsons
Company StatusActive
Company Number02550604
CategoryPrivate Limited Company
Incorporation Date22 October 1990(33 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Michelle Sylvia Rodrigues
NationalityBritish
StatusCurrent
Appointed16 October 2008(17 years, 12 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMiss Michelle Sylvia Rodrigues
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(20 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Richard William Parsons
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(25 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameJonathan Richard Davie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(2 years after company formation)
Appointment Duration11 months (resigned 23 September 1993)
RoleChief Executive Of Bzw Equities
Correspondence Address38 Upper Addison Gardens
London
W14 8AJ
Director NameCharles Thomas Bouvet
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1992(2 years after company formation)
Appointment Duration2 years (resigned 01 November 1994)
RoleStock Broking
Correspondence Address52 Parade Hill Lane
New Canaan
Connecticut 06840
Foreign
Director NameBrian Leslie Binyon
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1995)
RoleStockbroker
Correspondence Address71 Aragon Drive Hainault
Ilford
Essex
IG6 2TG
Director NameJohn William Percy Fairclough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 May 1995)
RoleOperations Director
Correspondence Address10 Woodland Court
77-79 Grove Road
Sutton
Surrey
SM1 2DR
Secretary NameTrevor John Powell Hart
NationalityBritish
StatusResigned
Appointed22 October 1992(2 years after company formation)
Appointment Duration1 year (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Upton Grey
Hampshire
RG25 2RH
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed29 October 1993(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 24 July 1998)
RoleSolicitor
Correspondence Address6 Laurel Road
Barnes
SW13 0EE
Director NameCharles Patrick Helmore
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressWyndham Cottage
Rogate
Petersfield
Hampshire
GU31 5BL
Director NameDouglas Michael Atkin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1994(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 November 2000)
RoleManaging Director
Correspondence AddressApartment 6a
530 East 86 Street
New York
Ny 10028
United States
Director NameMr Leslie John Brady
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 January 2003)
RoleCompany Directoer
Country of ResidenceUnited Kingdom
Correspondence Address30 Rochester Road
Burham
Rochester
Kent
ME1 3SQ
Director NameNicholas Ansbro
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2000)
RoleSolicitor
Correspondence Address6 Glebe Road
London
SW13 0EA
Director NameDavid Graham Chaplin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 November 2000)
RoleIT Director
Correspondence Address36 Richmond Road
Staines
Middlesex
TW18 2AB
Director NameDavid Peter Brown
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2000)
RoleOperations Consultant
Correspondence Address"Brun House"
152 Celeborn Street
South Woodham Ferrers
Essex
CM3 7AW
Director NamePatrick Paul Francisco Stclair Denieffe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1997)
RoleSales Executive
Correspondence AddressBockingford Steps Bockingford Lane
Maidstone
Kent
ME15 6DP
Director NameMr John Robert Mark Barker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 May 1998)
RoleOperations Manager
Correspondence Address5 Ridings Avenue
Winchmore Hill
London
N21 2EL
Secretary NameNicholas Ansbro
NationalityBritish
StatusResigned
Appointed24 July 1998(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address6 Glebe Road
London
SW13 0EA
Director NameBradley Ronald Hunt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed15 June 1999(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2000)
RoleEuropean Marketing Manager
Correspondence Address18 Ellesmere Road
Weybridge
Surrey
KT13 0HN
Director NameStuart Adams
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(8 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 March 2000)
RoleSales Executive
Correspondence Address100 Ely Road
Littleport
Ely
Cambridgeshire
CB6 1HL
Director NameMr Surendran Chellappah
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address295 Boardwalk Place
London
E14 5SH
Director NameLorrie Harte Benwell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(8 years, 7 months after company formation)
Appointment Duration6 months (resigned 13 December 1999)
RoleMarketing Communications Exec
Correspondence AddressClock Cottage
Shoreham Place Shoreham
Sevenoaks
Kent
TN14 7SA
Director NameMr Howard Lawrence Mann
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2000)
RoleHuman Resources Executive
Country of ResidenceEngland
Correspondence Address119 Liverpool Road
London
N1 0RG
Secretary NameJacqueline Cecilia Hamilton
NationalityBritish
StatusResigned
Appointed01 May 2000(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address54 Westminster Gardens
Marsham Street
London
SW1P 4JG
Secretary NameMr Julian Anthony Creighton
NationalityBritish
StatusResigned
Appointed25 November 2002(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Marston Gardens
Luton
Bedfordshire
LU2 7DU
Director NameJean Marc Bouhelier
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed24 March 2003(12 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2003)
RoleSecurities Industry Senior Exe
Correspondence Address2 Bixby Court
Rye
New York Ny 10580
United States
Director NameMr Julien Philip Montague Hammerson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(12 years, 8 months after company formation)
Appointment Duration10 months (resigned 26 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Rostrevor Road
London
Greater London
SW6 5AD
Director NameVincent Philippe Cambonie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2006)
RoleAccountant
Correspondence Address12 Melton Court Onslow Crescent
London
SW7 3JQ
Director NameAnthony Mackay
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 2005(14 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthbridge
Coombe Park
Kingston
Surrey
KT2 7JB
Director NameLaura Lynn Costello
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2005(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 2007)
RoleChief Financial Officer
Correspondence Address73a Naxus Building 4 Hutchings
Street Canary Wharf
London
E14 8JR
Director NamePeter Jonathan Howard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 September 2010)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address8 Pelican Wharf
58 Wapping Wall
London
E1W 3SL
Secretary NameLaetitia Johanna Muir
NationalityBritish
StatusResigned
Appointed10 October 2006(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2008)
RoleCompany Director
Correspondence Address408 City Pavilion 33 Britton Street
London
EC1M 5UG
Secretary NameRonald John Gladman
NationalityBritish
StatusResigned
Appointed18 January 2008(17 years, 3 months after company formation)
Appointment Duration9 months (resigned 16 October 2008)
RoleCompany Director
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Director NameMr Stephen Roger Corker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Monmouth Road
London
W2 5SB
Director NameRichard Paul Balarkas
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House Butler Close
Saffron Walden
Essex
CB11 3DR

Contact

Websiteinstinet.com
Telephone020 71548400
Telephone regionLondon

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

57.4m at £1Instinet International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,465,000
Gross Profit£8,036,000
Net Worth£5,395,000
Cash£95,000
Current Liabilities£147,850,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

16 February 1995Delivered on: 22 February 1995
Persons entitled: Clipper Investments Limited

Classification: Rent deposit deed
Secured details: £200,000.
Particulars: A deposit of £200,000 is charged in relation to premises on the second and third floors, commodity quay, east smithfield, london E1.
Outstanding

Filing History

18 November 2020Full accounts made up to 31 March 2020 (33 pages)
9 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 31 March 2019 (32 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
21 November 2018Full accounts made up to 31 March 2018 (32 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (30 pages)
18 December 2017Full accounts made up to 31 March 2017 (30 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (31 pages)
4 January 2017Full accounts made up to 31 March 2016 (31 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 June 2016Secretary's details changed for Miss Michelle Sylvia Rodrigues on 7 June 2016 (1 page)
7 June 2016Director's details changed for Miss Michelle Sylvia Rodrigues on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Miss Michelle Sylvia Rodrigues on 7 June 2016 (2 pages)
7 June 2016Secretary's details changed for Miss Michelle Sylvia Rodrigues on 7 June 2016 (1 page)
2 June 2016Appointment of Richard William Parsons as a director on 31 May 2016 (2 pages)
2 June 2016Appointment of Richard William Parsons as a director on 31 May 2016 (2 pages)
2 June 2016Termination of appointment of Adam Robert Toms as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Adam Robert Toms as a director on 31 May 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (33 pages)
17 December 2015Full accounts made up to 31 March 2015 (33 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 57,353,103
(5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 57,353,103
(5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 57,353,103
(5 pages)
9 January 2015Full accounts made up to 31 March 2014 (33 pages)
9 January 2015Full accounts made up to 31 March 2014 (33 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 57,353,103
(5 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 57,353,103
(5 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 57,353,103
(5 pages)
5 December 2013Full accounts made up to 31 March 2013 (33 pages)
5 December 2013Full accounts made up to 31 March 2013 (33 pages)
12 August 2013Registered office address changed from 26Th Floor 25 Canada Square Canary Wharf London E14 5LQ on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 26Th Floor 25 Canada Square Canary Wharf London E14 5LQ on 12 August 2013 (1 page)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
8 January 2013Full accounts made up to 31 March 2012 (38 pages)
8 January 2013Full accounts made up to 31 March 2012 (38 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
13 June 2012Appointment of Adam Robert Toms as a director (2 pages)
13 June 2012Appointment of Adam Robert Toms as a director (2 pages)
12 June 2012Termination of appointment of Richard Balarkas as a director (1 page)
12 June 2012Termination of appointment of Richard Balarkas as a director (1 page)
12 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
12 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
27 September 2011Appointment of Miss Michelle Sylvia Rodrigues as a director (2 pages)
27 September 2011Appointment of Miss Michelle Sylvia Rodrigues as a director (2 pages)
17 September 2011Termination of appointment of Stephen Corker as a director (1 page)
17 September 2011Termination of appointment of Stephen Corker as a director (1 page)
28 July 2011Full accounts made up to 31 December 2010 (22 pages)
28 July 2011Full accounts made up to 31 December 2010 (22 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
13 September 2010Termination of appointment of Peter Howard as a director (1 page)
13 September 2010Termination of appointment of Peter Howard as a director (1 page)
2 July 2010Director's details changed for Stephen Roger Corker on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Stephen Roger Corker on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Peter Jonathan Howard on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Peter Jonathan Howard on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Richard Paul Balarkas on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Richard Paul Balarkas on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Stephen Roger Corker on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Richard Paul Balarkas on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Peter Jonathan Howard on 1 July 2010 (2 pages)
21 May 2010Full accounts made up to 31 December 2009 (22 pages)
21 May 2010Full accounts made up to 31 December 2009 (22 pages)
5 January 2010Termination of appointment of Anthony Mackay as a director (1 page)
5 January 2010Termination of appointment of Anthony Mackay as a director (1 page)
18 August 2009Full accounts made up to 31 December 2008 (22 pages)
18 August 2009Full accounts made up to 31 December 2008 (22 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 February 2009Appointment terminated director clive triance (1 page)
2 February 2009Appointment terminated director clive triance (1 page)
28 January 2009Ad 31/12/08\gbp si 4000000@1=4000000\gbp ic 53353103/57353103\ (2 pages)
28 January 2009Ad 31/12/08\gbp si 4000000@1=4000000\gbp ic 53353103/57353103\ (2 pages)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2009Nc inc already adjusted 31/12/08 (1 page)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2009Nc inc already adjusted 31/12/08 (1 page)
1 November 2008Full accounts made up to 31 December 2007 (22 pages)
1 November 2008Full accounts made up to 31 December 2007 (22 pages)
21 October 2008Appointment terminated secretary ronald gladman (1 page)
21 October 2008Registered office changed on 21/10/2008 from 26TH floor 25 canada square canary wharf london E14 5LB (1 page)
21 October 2008Appointment terminated secretary ronald gladman (1 page)
21 October 2008Secretary appointed michelle sylvia rodrigues (1 page)
21 October 2008Registered office changed on 21/10/2008 from 26TH floor 25 canada square canary wharf london E14 5LB (1 page)
21 October 2008Secretary appointed michelle sylvia rodrigues (1 page)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
4 April 2008Director appointed richard paul balarkas (1 page)
4 April 2008Director appointed richard paul balarkas (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008Secretary resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
18 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2007Ad 30/03/07--------- £ si 11975676@1=11975676 £ ic 41377427/53353103 (2 pages)
18 April 2007Nc inc already adjusted 30/03/07 (1 page)
18 April 2007Ad 30/03/07--------- £ si 11975676@1=11975676 £ ic 41377427/53353103 (2 pages)
18 April 2007Nc inc already adjusted 30/03/07 (1 page)
28 March 2007Auditor's resignation (1 page)
28 March 2007Auditor's resignation (1 page)
16 November 2006Full accounts made up to 31 December 2005 (21 pages)
16 November 2006Full accounts made up to 31 December 2005 (21 pages)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
4 July 2006Return made up to 01/07/06; full list of members (3 pages)
4 July 2006Location of register of members (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Return made up to 01/07/06; full list of members (3 pages)
16 June 2006Full accounts made up to 31 December 2004 (22 pages)
16 June 2006Full accounts made up to 31 December 2004 (22 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
26 August 2005Registered office changed on 26/08/05 from: commodity quay east smithfield london E1W 1AZ (1 page)
26 August 2005Registered office changed on 26/08/05 from: commodity quay east smithfield london E1W 1AZ (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
1 July 2005Return made up to 01/07/05; full list of members (2 pages)
1 July 2005Return made up to 01/07/05; full list of members (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
23 July 2004Return made up to 01/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 July 2004Return made up to 01/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 July 2004Full accounts made up to 31 December 2003 (16 pages)
1 July 2004Full accounts made up to 31 December 2003 (16 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
21 July 2003Return made up to 01/07/03; full list of members (7 pages)
21 July 2003Return made up to 01/07/03; full list of members (7 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
14 March 2003Auditor's resignation (2 pages)
14 March 2003Auditor's resignation (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
30 November 2002Ad 25/11/02--------- £ si 16728605@1=16728605 £ ic 24648822/41377427 (2 pages)
30 November 2002Nc inc already adjusted 25/11/02 (2 pages)
30 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2002Ad 25/11/02--------- £ si 16728605@1=16728605 £ ic 24648822/41377427 (2 pages)
30 November 2002Nc inc already adjusted 25/11/02 (2 pages)
30 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
7 October 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Location of register of members (1 page)
5 August 2002Location of register of members (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
29 March 2002Full accounts made up to 31 December 2001 (16 pages)
29 March 2002Full accounts made up to 31 December 2001 (16 pages)
18 March 2002Registered office changed on 18/03/02 from: 85 fleet street london EC4P 4AJ (1 page)
18 March 2002Registered office changed on 18/03/02 from: 85 fleet street london EC4P 4AJ (1 page)
11 January 2002Ad 20/12/01--------- £ si 9000000@1=9000000 £ ic 15648822/24648822 (2 pages)
11 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2002Nc inc already adjusted 20/12/01 (2 pages)
11 January 2002Ad 20/12/01--------- £ si 9000000@1=9000000 £ ic 15648822/24648822 (2 pages)
11 January 2002Nc inc already adjusted 20/12/01 (2 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 August 2001Return made up to 01/07/01; full list of members (7 pages)
8 August 2001Return made up to 01/07/01; full list of members (7 pages)
18 June 2001Full accounts made up to 31 December 2000 (14 pages)
18 June 2001Full accounts made up to 31 December 2000 (14 pages)
10 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Ad 12/04/01--------- £ si 15647822@1=15647822 £ ic 1000/15648822 (2 pages)
10 May 2001£ nc 100000/15648822 19/04/01 (2 pages)
10 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001£ nc 100000/15648822 19/04/01 (2 pages)
10 May 2001Ad 12/04/01--------- £ si 15647822@1=15647822 £ ic 1000/15648822 (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
1 September 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 September 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
21 April 2000Full accounts made up to 31 December 1999 (13 pages)
21 April 2000Full accounts made up to 31 December 1999 (13 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
29 September 1999Secretary's particulars changed;director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Secretary's particulars changed;director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Secretary's particulars changed;director's particulars changed (1 page)
29 September 1999Secretary's particulars changed;director's particulars changed (1 page)
20 August 1999Return made up to 01/07/99; full list of members (14 pages)
20 August 1999Return made up to 01/07/99; full list of members (14 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
17 April 1999Full accounts made up to 31 December 1998 (14 pages)
17 April 1999Full accounts made up to 31 December 1998 (14 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
30 July 1998Return made up to 01/07/98; no change of members (10 pages)
30 July 1998Return made up to 01/07/98; no change of members (10 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
9 April 1998Full accounts made up to 31 December 1997 (13 pages)
9 April 1998Full accounts made up to 31 December 1997 (13 pages)
4 August 1997Return made up to 01/07/97; no change of members (12 pages)
4 August 1997Return made up to 01/07/97; no change of members (12 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
9 April 1997Full accounts made up to 31 December 1996 (13 pages)
9 April 1997Full accounts made up to 31 December 1996 (13 pages)
27 January 1997Secretary's particulars changed (1 page)
27 January 1997Secretary's particulars changed (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
15 August 1996Director's particulars changed (1 page)
15 August 1996Return made up to 01/07/96; full list of members (12 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
15 August 1996Return made up to 01/07/96; full list of members (12 pages)
15 August 1996Director's particulars changed (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 April 1996Full accounts made up to 31 December 1995 (13 pages)
9 April 1996Full accounts made up to 31 December 1995 (13 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
19 June 1995New director appointed (6 pages)
19 June 1995New director appointed (6 pages)
14 June 1995New director appointed (4 pages)
14 June 1995New director appointed (4 pages)
5 June 1995Director's particulars changed (2 pages)
5 June 1995Director's particulars changed (2 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
24 May 1995Full accounts made up to 31 December 1994 (12 pages)
24 May 1995Full accounts made up to 31 December 1994 (12 pages)
24 May 1995Director resigned (4 pages)
24 May 1995Director resigned (4 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
22 February 1995Particulars of mortgage/charge (3 pages)
15 February 1995Director resigned (18 pages)
8 November 1994Director resigned (2 pages)
1 August 1994Return made up to 01/07/94; full list of members (9 pages)
1 August 1994Return made up to 01/07/94; full list of members (9 pages)
10 June 1994New director appointed (2 pages)
18 April 1994Full accounts made up to 31 December 1993 (11 pages)
18 April 1994Full accounts made up to 31 December 1993 (11 pages)
14 March 1994New director appointed (2 pages)
17 February 1994New director appointed (4 pages)
11 February 1994Company name changed\certificate issued on 11/02/94 (2 pages)
11 February 1994Company name changed\certificate issued on 11/02/94 (2 pages)
9 February 1994Location of register of members (1 page)
9 February 1994Registered office changed on 09/02/94 from: ebbgate house 2 swan lane london EC4R 3TS (1 page)
4 February 1994New secretary appointed (2 pages)
4 February 1994New secretary appointed (2 pages)
17 January 1994New director appointed (2 pages)
29 November 1993Secretary resigned (2 pages)
13 November 1993Return made up to 22/10/93; full list of members (9 pages)
7 October 1993Director resigned (4 pages)
3 October 1993Director resigned (2 pages)
15 July 1993Full accounts made up to 31 December 1992 (6 pages)
15 July 1993Full accounts made up to 31 December 1992 (6 pages)
7 November 1992Return made up to 22/10/92; full list of members (9 pages)
7 November 1992Return made up to 22/10/92; full list of members (9 pages)
3 April 1992New director appointed (2 pages)
23 March 1992New director appointed (2 pages)
16 March 1992New director appointed (4 pages)
10 March 1992New director appointed (7 pages)
25 February 1992Ad 06/02/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 February 1992Registered office changed on 25/02/92 from: 54 lombard street london EC3P 3AH (1 page)
25 February 1992Secretary resigned;new secretary appointed (6 pages)
25 February 1992Registered office changed on 25/02/92 from: 54 lombard street london EC3P 3AH (1 page)
25 February 1992Ad 06/02/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 February 1992£ nc 100/100000 06/02/92 (1 page)
20 February 1992Company name changed barshelfco (no.30) LIMITED\certificate issued on 21/02/92 (2 pages)
20 February 1992Company name changed barshelfco (no.30) LIMITED\certificate issued on 21/02/92 (2 pages)
21 January 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
21 January 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
23 October 1991Return made up to 22/10/91; full list of members (6 pages)
23 October 1991Return made up to 22/10/91; full list of members (6 pages)
2 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 November 1990Accounting reference date notified as 31/12 (1 page)
22 November 1990Secretary resigned;new secretary appointed (1 page)
7 November 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1990Incorporation (24 pages)
22 October 1990Incorporation (24 pages)