Company NameThomson Financial Investor Limited
Company StatusDissolved
Company Number02631489
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NamesLegibus 1641 Limited and I/B/E/S (U.K.) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(20 years after company formation)
Appointment Duration3 years, 8 months (closed 31 March 2015)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(20 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr David Henry Tate
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleSolicitor
Correspondence AddressDean Oak Farmhouse
Dean Oak Lane Leigh
Reigate
Surrey
RH2 8PX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameLaura Demyer Williamson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleBanking
Correspondence Address333 E69th Street
New York
New York 10021
United States
Director NameJoseph Vincent Riccobono
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican(Usa)
StatusResigned
Appointed30 March 1993(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 1995)
RoleExecutive
Correspondence Address9 E. Park Place
White Plains
New York
10604
Director NameAlexander Gould
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1993(2 years after company formation)
Appointment Duration-1 years, 9 months (resigned 17 May 1993)
RoleSenior Vice President & Head O
Correspondence Address467 West 22nd Street
Apt 7
New York
Ny10011
Director NameRobert Frederick Van Den Bergh
Date of BirthApril 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed30 June 1994(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address88 Cedar Clife Road
Riverside
Connecticut 06878 Usa
Foreign
Director NameRoger Rafael Bilboul
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address4109 Parkglen Court
Washington
District Of Columbia 20007 Usa
Foreign
Director NameBradford N Goz
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1994(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 June 1995)
RoleManaging Director
Correspondence Address1 Studdridge Street
London
Sw6
Director NameBarbara Connolly
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 29 June 1995)
RoleDirector Of Administration
Correspondence Address297 Wickham Lane
Abbey Wood
London
SE2 0NX
Secretary NameMr Philip Charles Westell
NationalityBritish
StatusResigned
Appointed01 September 1994(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 29 June 1995)
RoleChartered Accountant
Correspondence AddressTamar Bedwells Heath
Boars Hill
Oxford
Oxfordshire
OX1 5JE
Director NameMichael Raymond Kargula
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1995(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 April 1996)
RoleSecretary And Director
Correspondence Address93 Williams Road Concord
Massachusetts Ma01742
Usa
Director NameJoseph Edward Kasputys
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1995(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2000)
RoleChairman
Correspondence Address398 Simon Willard Road
Concord
Massachusetts
01742
United States
Director NameStephen Harry Curran
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1995(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 April 1996)
RoleDirector Of Various Subsidiari
Correspondence Address25 Somerset Road
Lexington Massachusetts 02173
Usa
Foreign
Secretary NameDorota Maria Warren
NationalityBritish
StatusResigned
Appointed29 June 1995(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address3b Glendower Place
London
SW7 3DU
Director NameRichard Pucci
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1995(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2000)
RolePresident
Correspondence Address392
Beechwood Road
Ridgewood
New Jersey
07450
Director NameRichard Melville Anderson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(4 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1996)
RoleAccountant
Correspondence AddressFlat 4
64 Lawford Road
London
NW5 2LN
Director NameMarcelle Rhoda Jansen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(4 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address1o7 Lambton Road
West Wimbledon
London
SW20 0TJ
Director NameMr Keith David Ward
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chase Common Lane
Kings Langley
Hertfordshire
WD4 8BL
Director NameJames Maurice Malkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2000(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address3 Vernon Yard
Nottinghill
London
W11 2DX
Director NameMr Mark Stanton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Secretary NameMr Mark Stanton
NationalityBritish
StatusResigned
Appointed31 December 2000(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameIan Belinsky
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2002(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Secretary NameIan Belinsky
NationalityAmerican
StatusResigned
Appointed07 June 2002(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(12 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(12 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Secretary NameMr Hywel Rees Thomas
NationalityBritish
StatusResigned
Appointed26 August 2003(12 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed31 March 2009(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2011)
RoleCompany Director
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(19 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitethomsonreuters.com

Location

Registered AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1.8m at £1Thomson Information & Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014Application to strike the company off the register (3 pages)
9 December 2014Application to strike the company off the register (3 pages)
21 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2014Statement by directors (1 page)
21 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2014Solvency statement dated 20/11/14 (1 page)
21 November 2014Statement by directors (1 page)
21 November 2014Solvency statement dated 20/11/14 (1 page)
21 November 2014Statement of capital on 21 November 2014
  • GBP 1,000
(4 pages)
21 November 2014Statement of capital on 21 November 2014
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders (4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders (4 pages)
28 April 2014Accounts made up to 31 December 2013 (4 pages)
28 April 2014Accounts made up to 31 December 2013 (4 pages)
14 August 2013Accounts made up to 31 December 2012 (4 pages)
14 August 2013Accounts made up to 31 December 2012 (4 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
4 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
4 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
4 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
4 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
21 March 2012Accounts made up to 31 December 2011 (4 pages)
21 March 2012Accounts made up to 31 December 2011 (4 pages)
7 October 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
7 October 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
13 April 2011Accounts made up to 31 December 2010 (4 pages)
13 April 2011Accounts made up to 31 December 2010 (4 pages)
10 September 2010Accounts made up to 31 December 2009 (1 page)
10 September 2010Accounts made up to 31 December 2009 (1 page)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
5 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
12 May 2009Accounts made up to 31 December 2008 (1 page)
12 May 2009Accounts made up to 31 December 2008 (1 page)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house c/o thomson services LTD 33 aldgate high street london EC3N 1DL (1 page)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house c/o thomson services LTD 33 aldgate high street london EC3N 1DL (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
7 October 2008Accounts made up to 31 December 2007 (1 page)
7 October 2008Accounts made up to 31 December 2007 (1 page)
6 October 2008Return made up to 30/06/08; full list of members (3 pages)
6 October 2008Return made up to 30/06/08; full list of members (3 pages)
12 February 2008Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
12 February 2008Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
12 November 2007Accounts made up to 31 December 2006 (1 page)
12 November 2007Accounts made up to 31 December 2006 (1 page)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 June 2006Accounts made up to 31 December 2005 (1 page)
6 June 2006Accounts made up to 31 December 2005 (1 page)
22 July 2005Return made up to 30/06/05; full list of members (2 pages)
22 July 2005Return made up to 30/06/05; full list of members (2 pages)
23 March 2005Accounts made up to 31 December 2004 (1 page)
23 March 2005Accounts made up to 31 December 2004 (1 page)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Accounts made up to 31 December 2003 (1 page)
3 August 2004Accounts made up to 31 December 2003 (1 page)
28 July 2004Return made up to 30/06/04; full list of members (2 pages)
28 July 2004Return made up to 30/06/04; full list of members (2 pages)
1 October 2003New secretary appointed;new director appointed (3 pages)
1 October 2003New secretary appointed;new director appointed (3 pages)
30 September 2003Secretary resigned;director resigned (1 page)
30 September 2003Secretary resigned;director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
30 July 2003Return made up to 30/06/03; full list of members (7 pages)
30 July 2003Return made up to 30/06/03; full list of members (7 pages)
12 May 2003Full accounts made up to 31 December 2002 (13 pages)
12 May 2003Full accounts made up to 31 December 2002 (13 pages)
22 March 2003Full accounts made up to 31 December 2001 (15 pages)
22 March 2003Full accounts made up to 31 December 2001 (15 pages)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
25 July 2002Return made up to 30/06/02; full list of members (6 pages)
25 July 2002Return made up to 30/06/02; full list of members (6 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
2 January 2002Full accounts made up to 31 December 2000 (13 pages)
2 January 2002Full accounts made up to 31 December 2000 (13 pages)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 April 2001Director's particulars changed (1 page)
18 April 2001Registered office changed on 18/04/01 from: monmouth house 58-64 city road london EC1Y 2AL (1 page)
18 April 2001Registered office changed on 18/04/01 from: monmouth house 58-64 city road london EC1Y 2AL (1 page)
18 April 2001Director's particulars changed (1 page)
11 April 2001Company name changed i/b/e/s (U.K.) LIMITED\certificate issued on 11/04/01 (2 pages)
11 April 2001Company name changed i/b/e/s (U.K.) LIMITED\certificate issued on 11/04/01 (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
13 February 2001Ad 17/01/01--------- £ si 1000000@1=1000000 £ ic 780000/1780000 (2 pages)
13 February 2001Ad 17/01/01--------- £ si 1000000@1=1000000 £ ic 780000/1780000 (2 pages)
23 January 2001£ nc 1000000/2000000 18/01/01 (2 pages)
23 January 2001New director appointed (3 pages)
23 January 2001£ nc 1000000/2000000 18/01/01 (2 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 August 2000Return made up to 22/07/00; full list of members (7 pages)
24 August 2000Return made up to 22/07/00; full list of members (7 pages)
17 April 2000Full accounts made up to 31 December 1999 (14 pages)
17 April 2000Full accounts made up to 31 December 1999 (14 pages)
18 August 1999Return made up to 22/07/99; full list of members (6 pages)
18 August 1999Return made up to 22/07/99; full list of members (6 pages)
15 May 1999Full accounts made up to 31 December 1998 (14 pages)
15 May 1999Full accounts made up to 31 December 1998 (14 pages)
12 August 1998Return made up to 22/07/98; full list of members (6 pages)
12 August 1998Return made up to 22/07/98; full list of members (6 pages)
8 April 1998Full accounts made up to 31 December 1997 (13 pages)
8 April 1998Full accounts made up to 31 December 1997 (13 pages)
28 January 1998Ad 29/12/97--------- £ si 300000@1=300000 £ ic 180000/480000 (2 pages)
28 January 1998Ad 29/12/97--------- £ si 300000@1=300000 £ ic 180000/480000 (2 pages)
6 January 1998Director's particulars changed (1 page)
6 January 1998Director's particulars changed (1 page)
21 August 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1997Full accounts made up to 31 December 1996 (13 pages)
7 April 1997Full accounts made up to 31 December 1996 (13 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
23 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 December 1996£ nc 100000/1000000 09/12/96 (1 page)
23 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 December 1996£ nc 100000/1000000 09/12/96 (1 page)
23 December 1996Ad 09/12/96--------- £ si 100000@1=100000 £ ic 80000/180000 (2 pages)
23 December 1996Ad 09/12/96--------- £ si 100000@1=100000 £ ic 80000/180000 (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
18 August 1996Return made up to 22/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1996Return made up to 22/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
2 May 1996Full accounts made up to 31 December 1995 (12 pages)
2 May 1996Full accounts made up to 31 December 1995 (12 pages)
27 November 1995Particulars of contract relating to shares (3 pages)
27 November 1995Ad 11/05/94--------- £ si 70000@1 (2 pages)
27 November 1995Ad 11/05/94--------- £ si 70000@1 (2 pages)
27 November 1995Particulars of contract relating to shares (3 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
14 September 1995Registered office changed on 14/09/95 from: monmouth house 58-64 city road london EC1Y 2AL (1 page)
14 September 1995Registered office changed on 14/09/95 from: monmouth house 58-64 city road london EC1Y 2AL (1 page)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995New director appointed (1 page)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Return made up to 22/07/95; full list of members
  • 363(287) ‐ Registered office changed on 31/08/95
  • 363(288) ‐ Director resigned
(8 pages)
31 August 1995Director resigned (2 pages)
31 August 1995New director appointed (1 page)
31 August 1995Director resigned (2 pages)
31 August 1995Return made up to 22/07/95; full list of members
  • 363(287) ‐ Registered office changed on 31/08/95
  • 363(288) ‐ Director resigned
(8 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
18 August 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
7 April 1995Full accounts made up to 31 December 1994 (10 pages)
7 April 1995Full accounts made up to 31 December 1994 (10 pages)
5 April 1995Auditor's resignation (2 pages)
5 April 1995Auditor's resignation (2 pages)
1 November 1992Memorandum and Articles of Association (18 pages)
1 November 1992Memorandum and Articles of Association (18 pages)