Canary Wharf
London
E14 5EP
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2012(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2016(24 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 31 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Mark Evans |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(5 days after company formation) |
Appointment Duration | 19 years, 4 months (resigned 05 November 2010) |
Role | Director/Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Gravitts Farm Peens Lane Boughton Monchelsea Maidstone Kent ME17 4BY |
Director Name | Mr Geoffrey De Sibert |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1991(5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 March 1995) |
Role | Company Director/Fund Management |
Correspondence Address | 29 Bramham Gardens London SW5 0HE |
Secretary Name | Mr Geoffrey De Sibert |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 July 1991(5 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 November 1991) |
Role | Company Director/Fund Management |
Correspondence Address | 29 Bramham Gardens London SW5 0HE |
Secretary Name | Mr Rabinder Singh Mandair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | Pine Tree Cottage Oak Way Reigate Surrey RH2 7ES |
Secretary Name | Mr Rabinder Singh Mandair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | Pine Tree Cottage Oak Way Reigate Surrey RH2 7ES |
Director Name | Nigel Gove Blanshard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1995(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 May 1995) |
Role | Investment Manager |
Correspondence Address | 54 Chipstead Street London SW6 3SS |
Director Name | Mr Samuel Thomas Evans |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 1998) |
Role | Barrister |
Correspondence Address | 26 Kingswood Road Bromley Kent BR2 0NF |
Secretary Name | Mr Samuel Thomas Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 26 Kingswood Road Bromley Kent BR2 0NF |
Director Name | Mr Nigel James Bent |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1998(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 November 2010) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Huntleys Park Tunbridge Wells Kent TN4 9TD |
Director Name | Russell Anthony Aboud |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 January 2001(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 July 2001) |
Role | Managing Director |
Correspondence Address | 45 Addison Road Kensington London W14 8JH |
Director Name | Mr Mitchell Moore |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 April 2008) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Tudor House Arkley Drive Arkley Barnet Hertfordshire EN5 3LN |
Director Name | Nigel Edward Dawn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(10 years after company formation) |
Appointment Duration | 6 years (resigned 27 July 2007) |
Role | Bank Officer |
Correspondence Address | 33 Sterling Road Harrison New York Ny10528 United States |
Director Name | Mr Ruwan Upendra Weerasekera |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(16 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2010) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Mulberry House Pinner Hill Pinner Middlesex HA5 3XY |
Director Name | Janice Nicola Selman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(16 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 October 2008) |
Role | Accountant |
Correspondence Address | 66 Chelsea Gate Ebury Bridge Road London SW1W 8RB |
Director Name | Mr Martin Neill Haycock |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Pembroke Ledborough Gate Beaconsfield Bucks HP9 2DQ |
Director Name | Mr Claudio Salinardi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 November 2010(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2012) |
Role | Head Of Fixed Income Emea Sales & Trading |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(22 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(24 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | thomsonreuters.com |
---|
Registered Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
250.2k at £0.01 | Raetal LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 May 1995 | Delivered on: 1 June 1995 Satisfied on: 12 April 1996 Persons entitled: Intercapital Asset Management Limited and John Alfred George Alexander Classification: Debenture Secured details: All monies due or to become due from the company to the chargee save for the obligations contained in a settlement agreement dated 23RD may 1995. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2016 | Voluntary strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Resolutions
|
2 September 2016 | Statement of capital on 2 September 2016
|
2 September 2016 | Statement by Directors (1 page) |
2 September 2016 | Solvency Statement dated 30/08/16 (1 page) |
28 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
16 May 2016 | Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 March 2016 (1 page) |
10 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
5 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Termination of appointment of Claudio Salinardi as a director (1 page) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
21 March 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
19 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 March 2011 | Registered office address changed from 4 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 4 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ on 3 March 2011 (2 pages) |
18 November 2010 | Termination of appointment of Martin Haycock as a director (2 pages) |
18 November 2010 | Appointment of Carla Jane O'hanlon as a secretary (3 pages) |
18 November 2010 | Termination of appointment of Ruwan Weerasekera as a director (2 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Termination of appointment of Mark Evans as a director (2 pages) |
18 November 2010 | Appointment of Claudio Salinardi as a director (3 pages) |
18 November 2010 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director (3 pages) |
18 November 2010 | Termination of appointment of Nigel Bent as a director (2 pages) |
18 November 2010 | Termination of appointment of Rabinder Mandair as a secretary (2 pages) |
18 November 2010 | Statement of company's objects (2 pages) |
5 July 2010 | Director's details changed for Nigel James Bent on 4 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Martin Haycock on 4 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Nigel James Bent on 4 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Martin Haycock on 4 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Mr Mark Evans on 4 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Mark Evans on 4 July 2010 (2 pages) |
17 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 August 2009 | Director appointed martin neil haycock (2 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
5 November 2008 | Appointment terminated director janice selman (1 page) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
20 May 2008 | Director appointed janice nicola selman (1 page) |
23 April 2008 | Appointment terminated director mitchell moore (1 page) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 August 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
10 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
23 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | Secretary resigned (1 page) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 July 2002 | Return made up to 04/07/02; full list of members (8 pages) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 September 2001 | Director's particulars changed (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
23 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
8 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
6 February 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
12 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
20 August 1998 | Director resigned (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: north house 198 high street tonbridge kent TN9 1BE (1 page) |
25 June 1998 | New director appointed (2 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
23 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
14 August 1996 | Return made up to 04/07/96; no change of members (4 pages) |
21 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: 129/131 high street tonbridge kent TN9 1DH (1 page) |
12 December 1995 | New secretary appointed (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |
24 July 1995 | Return made up to 04/07/95; full list of members
|
22 June 1995 | Resolutions
|
22 June 1995 | Conve 24/05/95 (1 page) |
22 June 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
3 April 1992 | Ad 20/02/92--------- premium £ si [email protected]=500 £ ic 2002/2502 (2 pages) |
8 January 1992 | Resolutions
|
8 January 1992 | S-div 27/11/91 (1 page) |
8 January 1992 | Ad 02/12/91--------- £ si [email protected]=1500 £ ic 502/2002 (2 pages) |
26 July 1991 | Resolutions
|
18 July 1991 | Company name changed\certificate issued on 18/07/91 (2 pages) |
4 July 1991 | Incorporation (17 pages) |