25 Ropemaker Street
London
EC2Y 9LY
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 15 March 2022(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Kate Isabel Wallace |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accounting Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(32 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Assistant Emea Controller |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Harry Henry |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2001) |
Role | Consultant |
Correspondence Address | 18 Esher Green Esher Surrey KT10 8AB |
Director Name | Mr Michael John Waterson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 year after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 April 2008) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ivory Square Plantation Wharf London SW11 3UF |
Director Name | Robert Jim Silver |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 year after company formation) |
Appointment Duration | 14 years, 1 month (resigned 18 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Treves 11 Copse Wood Way Northwood Middlesex HA6 2TP |
Secretary Name | Mr Leo Harry Zeglovskis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 15 Quarry Park Road Cheam Sutton Surrey SM1 2DN |
Director Name | Mr Brian Thomas Sturgess |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 68 Waldemar Avenue Mansions Colehill Lane London SW6 5LX |
Director Name | Mr Leo Harry Zeglovskis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 December 2001) |
Role | Company Director |
Correspondence Address | 15 Quarry Park Road Cheam Sutton Surrey SM1 2DN |
Director Name | Gregory Paul Slinn |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(9 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Pippins Wash Hill, Wooburn Green High Wycombe Buckinghamshire HP10 0JB |
Director Name | Mr Patrick Joseph Huggins |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Sandy Lane Cheam Surrey SM2 7ER |
Director Name | Mr Alastair Hepburn Hazell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 31 Highbury Place London N5 1QP |
Director Name | Colin George Eric Rogers |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Keith Marischal House Humbie East Lothian EH36 5PA Scotland |
Director Name | Mr David Keith Roberts |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2008) |
Role | Publisher |
Correspondence Address | 29 Wood Lane Sonning Common Reading RG4 9SJ |
Director Name | Sir Alan Peter Budd |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2008) |
Role | Provost Queens College |
Correspondence Address | Queens College High Street Oxford Oxfordshire OX1 4AW |
Director Name | Yann Waterson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(16 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 21 Goldsmid Road Hove East Sussex BN3 1QA |
Director Name | Mr Lance Darrell Gordon Uggla |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 July 2018) |
Role | Ceo Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Rony Grushka |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 December 2013) |
Role | Ceo Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fairholme Gardens London N3 3ED |
Director Name | Niall Cameron |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2010) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | St Andrews 27 Traps Hill Loughton Essex IG10 1SZ |
Secretary Name | Mr Rony Grushka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 December 2013) |
Role | Ceo Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fairholme Gardens London N3 3ED |
Director Name | Jeffrey Andrew Gooch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(27 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 2023) |
Role | Vp Accounting |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(30 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 July 2022) |
Role | Emea Controller |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Website | markiteconomics.com |
---|
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
208.4k at £0.05 | Markit Group Limited 90.81% Ordinary |
---|---|
21.1k at £0.05 | Markit Group Limited 9.19% Ordinary A Non Voting |
Year | 2014 |
---|---|
Turnover | £10,240,000 |
Net Worth | £770,000 |
Cash | £686,000 |
Current Liabilities | £5,384,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
26 March 2012 | Delivered on: 29 March 2012 Persons entitled: Hsbc Bank PLC as Trustee for the Secured Parties Classification: Supplemental deed of charge Secured details: All monies due or to become due from any company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
2 April 2001 | Delivered on: 10 April 2001 Persons entitled: Wh Breakspear & Sons PLC Classification: Rent deposit deed Secured details: £20,562.50 or an amount equal to one quarter of the rent payable due or to become due from the company to the chargee under the lease dated 06/12/99. Particulars: The companys interest in "deposit account" as defined in the rent deposit deed and all monies from time to time withdrawn from it. Outstanding |
23 December 2009 | Delivered on: 23 December 2009 Satisfied on: 24 August 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 January 2024 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
16 November 2023 | Solvency Statement dated 15/11/23 (2 pages) |
16 November 2023 | Statement by Directors (2 pages) |
16 November 2023 | Statement of capital on 16 November 2023
|
16 November 2023 | Resolutions
|
17 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
21 August 2023 | Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages) |
17 August 2023 | Director's details changed for Ms Elizabeth Mary Hithersay on 7 November 2022 (2 pages) |
17 August 2023 | Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page) |
16 August 2023 | Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page) |
24 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
9 August 2022 | Full accounts made up to 30 November 2021 (35 pages) |
3 August 2022 | Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages) |
3 August 2022 | Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page) |
30 March 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
28 March 2022 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page) |
17 March 2022 | Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages) |
17 March 2022 | Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages) |
17 March 2022 | Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages) |
16 March 2022 | Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page) |
16 March 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
7 October 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
6 October 2021 | Notification of Markit Equities Limited as a person with significant control on 5 October 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
6 October 2021 | Cessation of Markit Valuations Limited as a person with significant control on 5 October 2021 (1 page) |
6 October 2021 | Cessation of Markit Group Limited as a person with significant control on 5 October 2021 (1 page) |
6 October 2021 | Notification of Markit Valuations Limited as a person with significant control on 5 October 2021 (2 pages) |
10 September 2021 | Satisfaction of charge 3 in full (1 page) |
10 September 2021 | Satisfaction of charge 1 in full (1 page) |
22 August 2021 | Full accounts made up to 30 November 2020 (33 pages) |
23 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 30 November 2019 (37 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 30 November 2018 (23 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
3 September 2018 | Full accounts made up to 30 November 2017 (26 pages) |
3 August 2018 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 30 July 2018 (1 page) |
3 August 2018 | Appointment of Mrs Kathryn Ann Owen as a director on 30 July 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
3 November 2017 | Full accounts made up to 30 November 2016 (26 pages) |
3 November 2017 | Full accounts made up to 30 November 2016 (26 pages) |
11 July 2017 | Notification of Markit Group Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Markit Group Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (25 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (25 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 July 2016 | Auditor's resignation (1 page) |
29 July 2016 | Auditor's resignation (1 page) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
6 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 July 2015 | Annual return made up to 12 June 2015 Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 12 June 2015 Statement of capital on 2015-07-28
|
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 December 2013 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
24 December 2013 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a director (2 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a director (2 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a secretary (2 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a secretary (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 July 2013 | Annual return made up to 12 June 2013
|
12 July 2013 | Annual return made up to 12 June 2013
|
25 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2012 | Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages) |
12 July 2012 | Annual return made up to 12 June 2012 (14 pages) |
12 July 2012 | Annual return made up to 12 June 2012 (14 pages) |
12 July 2012 | Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
10 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (14 pages) |
10 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (14 pages) |
4 February 2011 | Registered office address changed from 4Th Floor Ropemaker Place Ropemaker Street London EC2Y 9LY on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 4Th Floor Ropemaker Place Ropemaker Street London EC2Y 9LY on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 4Th Floor Ropemaker Place Ropemaker Street London EC2Y 9LY on 4 February 2011 (1 page) |
25 January 2011 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page) |
7 October 2010 | Termination of appointment of Niall Cameron as a director (1 page) |
7 October 2010 | Termination of appointment of Niall Cameron as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
11 June 2010 | Annual return made up to 15 May 2010 (15 pages) |
11 June 2010 | Annual return made up to 15 May 2010 (15 pages) |
10 February 2010 | Memorandum and Articles of Association (13 pages) |
10 February 2010 | Memorandum and Articles of Association (13 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
10 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
25 June 2009 | Return made up to 15/05/09; no change of members (6 pages) |
25 June 2009 | Return made up to 15/05/09; no change of members (6 pages) |
22 January 2009 | Return made up to 06/09/08; full list of members (6 pages) |
22 January 2009 | Return made up to 06/09/08; full list of members (6 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Location of register of members (1 page) |
29 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
29 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 June 2008 | Memorandum and Articles of Association (5 pages) |
4 June 2008 | Memorandum and Articles of Association (5 pages) |
23 May 2008 | Company name changed ntc economics LIMITED\certificate issued on 28/05/08 (2 pages) |
23 May 2008 | Company name changed ntc economics LIMITED\certificate issued on 28/05/08 (2 pages) |
15 May 2008 | Director appointed lance uggla logged form (1 page) |
15 May 2008 | Director appointed lance uggla logged form (1 page) |
8 May 2008 | Director appointed lance uggla (2 pages) |
8 May 2008 | Director appointed lance uggla (2 pages) |
6 May 2008 | Appointment terminated secretary leo zeglovskis (1 page) |
6 May 2008 | Appointment terminated secretary leo zeglovskis (1 page) |
29 April 2008 | Ad 04/04/08\gbp si [email protected]=1080.4\gbp ic 10289/11369.4\ (2 pages) |
29 April 2008 | Ad 04/04/08\gbp si [email protected]=1080.4\gbp ic 10289/11369.4\ (2 pages) |
28 April 2008 | Director and secretary appointed rony grushka (2 pages) |
28 April 2008 | Director and secretary appointed rony grushka (2 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Resolutions
|
24 April 2008 | Director appointed niall cameron (2 pages) |
24 April 2008 | Director appointed niall cameron (2 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
18 April 2008 | Appointment terminated director david roberts (1 page) |
18 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 April 2008 | Appointment terminated director gregory slinn (1 page) |
18 April 2008 | Appointment terminated director colin rogers (1 page) |
18 April 2008 | Appointment terminated director alastair hazell (1 page) |
18 April 2008 | Appointment terminated director alastair hazell (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from farm road henley on thames oxfordshire RG9 1EJ (1 page) |
18 April 2008 | Appointment terminated director colin rogers (1 page) |
18 April 2008 | Appointment terminated director michael waterson (1 page) |
18 April 2008 | Appointment terminated director david roberts (1 page) |
18 April 2008 | Appointment terminated director alan budd (1 page) |
18 April 2008 | Appointment terminated director michael waterson (1 page) |
18 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 April 2008 | Appointment terminated director alan budd (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from farm road henley on thames oxfordshire RG9 1EJ (1 page) |
18 April 2008 | Appointment terminated director yann waterson (1 page) |
18 April 2008 | Appointment terminated director yann waterson (1 page) |
18 April 2008 | Appointment terminated director gregory slinn (1 page) |
21 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
21 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
10 September 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
10 September 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
11 June 2007 | Return made up to 15/05/07; full list of members (4 pages) |
11 June 2007 | Return made up to 15/05/07; full list of members (4 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
19 May 2006 | Return made up to 15/05/06; full list of members (6 pages) |
19 May 2006 | Return made up to 15/05/06; full list of members (6 pages) |
27 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
18 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | Nc inc already adjusted 30/09/05 (1 page) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | S-div 30/09/05 (1 page) |
20 October 2005 | Ad 30/09/05--------- £ si [email protected]=10189 £ ic 100/10289 (2 pages) |
20 October 2005 | Nc inc already adjusted 30/09/05 (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Ad 30/09/05--------- £ si [email protected]=10189 £ ic 100/10289 (2 pages) |
20 October 2005 | S-div 30/09/05 (1 page) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (2 pages) |
30 September 2005 | Company name changed ntc research LIMITED\certificate issued on 30/09/05 (2 pages) |
30 September 2005 | Company name changed ntc research LIMITED\certificate issued on 30/09/05 (2 pages) |
31 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
21 April 2005 | Full accounts made up to 31 March 2004 (14 pages) |
21 April 2005 | Full accounts made up to 31 March 2004 (14 pages) |
2 February 2005 | New director appointed (3 pages) |
2 February 2005 | New director appointed (3 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
23 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
23 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
27 January 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
27 January 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
24 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
24 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
2 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
31 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
2 June 1999 | Return made up to 15/05/99; no change of members (8 pages) |
2 June 1999 | Return made up to 15/05/99; no change of members (8 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
17 June 1997 | Return made up to 15/05/97; no change of members (7 pages) |
17 June 1997 | Return made up to 15/05/97; no change of members (7 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
5 June 1996 | Return made up to 15/05/96; no change of members (8 pages) |
5 June 1996 | Return made up to 15/05/96; no change of members (8 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
30 May 1995 | Return made up to 15/05/95; full list of members (14 pages) |
30 May 1995 | Return made up to 15/05/95; full list of members (14 pages) |
10 February 1995 | Resolutions
|
10 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
5 November 1991 | Resolutions
|
5 November 1991 | Memorandum and Articles of Association (22 pages) |
5 November 1991 | Memorandum and Articles of Association (22 pages) |
5 November 1991 | Resolutions
|
23 September 1991 | Company name changed shelfcorp 13 LIMITED\certificate issued on 24/09/91 (2 pages) |
23 September 1991 | Company name changed shelfcorp 13 LIMITED\certificate issued on 24/09/91 (2 pages) |
15 May 1991 | Incorporation (19 pages) |
15 May 1991 | Incorporation (19 pages) |