1 Duval Square
London
E1 6PW
Director Name | Ms Adrienne Hilary Seaman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr William Frederick Knottenbelt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Margaret Austin Wright |
---|---|
Status | Current |
Appointed | 14 July 2021(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Jenelle Marie Chalmers |
---|---|
Status | Current |
Appointed | 14 July 2021(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Paul Martin Harris |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 1996) |
Role | Sales Manager |
Correspondence Address | 7 Bewdley Street Islington London N1 1HB |
Director Name | Mr Anthony Michael Brooks |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 1996) |
Role | Accountant |
Correspondence Address | High Trees 104 Gregories Road Beaconsfield Buckinghamshire HP9 1HN |
Director Name | Gerhard Meier |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 1996) |
Role | Sales Manager |
Correspondence Address | Eggrainstrasse 6 Rueschlikon 8803 Zurich Switzerland |
Director Name | David Anthony Ledsham |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 2000) |
Role | Company Ch.Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 145 Bradbourne Park Road Sevenoaks Kent TN13 3LB |
Director Name | Peter Bartko |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1996(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2001) |
Role | Banker |
Correspondence Address | 26 Burgess Hill Cricklewood London NW2 2DA |
Director Name | Paul Harris |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | 7 Bewdley Street Islington London N1 1HB |
Director Name | Gerhard Meier |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 January 1997) |
Role | Sales Manager |
Correspondence Address | Grabenalkerstrasse 59 312 Steinhausen Zug Switzerland |
Director Name | John Robert Capuano |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2000(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2001) |
Role | Head Of Sales |
Correspondence Address | 11 Hedges Avenue Chatham 07928 New Jersey United States |
Director Name | John Stephen Gilmore |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2000(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 October 2005) |
Role | Head Of Corp. Services |
Correspondence Address | 357 West 55th Street New York Ny 10022 United States |
Director Name | William Loyola Moran |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2000(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 October 2008) |
Role | Product Management |
Correspondence Address | 38 Braunview Way Orchard Park New York 14127 |
Director Name | Kevin Patrick Manion |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2000(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2004) |
Role | Chief Financial Officer |
Correspondence Address | 26 Mayflower Parkway Westport Ct 06880. 6014 Irish |
Director Name | Mr Jonathan Joseph Jeffery |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 June 2007) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 10 The Quillot Burwood Park Walton On Thames KT12 5BY |
Director Name | Mr Stephen Gerard Caplen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 August 2014) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate 2 Broadgate London EC2M 7UR |
Secretary Name | Kathryn Charlotte Scoullar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 2005) |
Role | Personal Assistant |
Correspondence Address | 104 Acacia Road London E17 8BW |
Secretary Name | Erica Nadia Mandryko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(13 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 April 2006) |
Role | Company Director |
Correspondence Address | 75 Silverthorne Road Battersea London SW8 3HH |
Secretary Name | Jane Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | 56 Wavertree Road London SW2 3SS |
Secretary Name | Jane Forster |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | 56 Wavertree Road London SW2 3SS |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mark Monahan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2008(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 November 2008) |
Role | Ceo Elec Brokerage Asia Pacifi |
Correspondence Address | Suite 25a 127 Repulse Bay Road Hong Kong Foreign |
Director Name | Mrs Nichola Jane Hunter |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | United Kindgdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Darryl Guy Hooker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Eliran Glazer |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 11 August 2014(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Jason Todd Cohen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2014(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Timothy Michael Cartledge |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Seth Johnson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Ms Kathleen Marie Cronin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2019(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2022) |
Role | Snr Managing Director, Gen Counsel & Corp Sec |
Country of Residence | United States |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Veronica Holly Ridley |
---|---|
Status | Resigned |
Appointed | 14 January 2020(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1992(1 year after company formation) |
Appointment Duration | 9 months (resigned 09 September 1993) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Citicorporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 1996) |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf E14 5LB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 January 1997) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | www.ebs.com |
---|---|
Email address | [email protected] |
Telephone | 020 74261700 |
Telephone region | London |
Registered Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
11.9m at £1 | Ebs No. 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,924,000 |
Net Worth | £20,892,000 |
Cash | £1,301,000 |
Current Liabilities | £8,607,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
29 November 2001 | Delivered on: 6 December 2001 Satisfied on: 3 December 2005 Persons entitled: Jpmorgan Chase Bank Classification: Cash collateral agreement Secured details: All monies due or to become due from the company or ebs dealing resources inc to the chargee on any account whatsoever. Particulars: The accounts and deposits. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 June 1996 | Delivered on: 16 July 1996 Satisfied on: 14 July 2001 Persons entitled: Chemical Investment Bank Limited (As Trustee for the Beneficiaries)(Since Re-Named Chase Manhattan International Limited) Classification: Composite debenture (singapore) (as amended by an amending deed dated 15TH july 1996 and made between the original companies as defined) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or pursuant to any of the financing documents (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
29 June 1996 | Delivered on: 16 July 1996 Satisfied on: 14 July 2001 Persons entitled: Chemical Investment Bank Limited (As Trustee for the Beneficiaries)(Since Re-Named Chase Manhattan International Limited) Classification: Composite debenture (hong kong) (as amended by an amending deed dated 15TH july 1996 and made between the original companies as defined) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or pursuant to any of the financing documents (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
29 June 1996 | Delivered on: 16 July 1996 Satisfied on: 14 July 2001 Persons entitled: Chemical Investment Bank Limited (As Trustee for the Beneficiaries)(Since Re-Named Chase Manhattan International Limited) Classification: Composite debenture (as amended by an amending deed dated 15TH july 1996 and made between the original companies as defined) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or pursuant to any of the financing documents (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Director's details changed for Jeffrey William Ward on 9 September 2019 (2 pages) |
28 January 2020 | Appointment of Veronica Holly Ridley as a secretary on 14 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019 (1 page) |
2 December 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
29 November 2019 | Appointment of Adrienne Hilary Seaman as a director on 22 November 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
28 November 2019 | Termination of appointment of Seth Johnson as a director on 21 November 2019 (1 page) |
28 November 2019 | Appointment of William Frederick Knottenbelt as a director on 22 November 2019 (2 pages) |
28 November 2019 | Appointment of Ms Kathleen Marie Cronin as a director on 22 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Timothy Michael Cartledge as a director on 21 November 2019 (1 page) |
28 November 2019 | Termination of appointment of Eliran Glazer as a director on 21 November 2019 (1 page) |
8 November 2019 | Full accounts made up to 31 March 2019 (28 pages) |
7 April 2019 | Change of details for Ebs No. 2 Limited as a person with significant control on 29 March 2019 (2 pages) |
2 April 2019 | Secretary's details changed for Mrs Deborah Anne Abrehart on 29 March 2019 (1 page) |
29 March 2019 | Registered office address changed from 2 Broadgate London EC2M 7UR to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 29 March 2019 (1 page) |
27 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
7 May 2018 | Appointment of Mr Seth Johnson as a director on 4 May 2018 (2 pages) |
7 May 2018 | Appointment of Mr Timothy Michael Cartledge as a director on 4 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Darryl Guy Hooker as a director on 1 May 2018 (1 page) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
10 August 2016 | Director's details changed for Jeffrey William Ward on 4 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Jeffrey William Ward on 4 August 2016 (2 pages) |
11 March 2016 | Full accounts made up to 31 March 2015 (22 pages) |
11 March 2016 | Full accounts made up to 31 March 2015 (22 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
18 June 2015 | Director's details changed for Mr Eliran Glazer on 11 August 2014 (2 pages) |
18 June 2015 | Director's details changed for Mr Eliran Glazer on 11 August 2014 (2 pages) |
1 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
23 September 2014 | Director's details changed for Jeffrey William Ward on 11 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Jeffrey William Ward on 11 August 2014 (2 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
19 August 2014 | Termination of appointment of Stephen Gerard Caplen as a director on 11 August 2014 (1 page) |
19 August 2014 | Appointment of Jeffrey William Ward as a director on 11 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Stephen Gerard Caplen as a director on 11 August 2014 (1 page) |
19 August 2014 | Appointment of Jeffrey William Ward as a director on 11 August 2014 (2 pages) |
19 August 2014 | Appointment of Jason Todd Cohen as a director on 11 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Eliran Glazer as a director on 11 August 2014 (2 pages) |
19 August 2014 | Appointment of Jason Todd Cohen as a director on 11 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Darryl Guy Hooker as a director on 11 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Darryl Guy Hooker as a director on 11 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Eliran Glazer as a director on 11 August 2014 (2 pages) |
22 July 2014 | Termination of appointment of Nichola Jane Hunter as a director on 9 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Nichola Jane Hunter as a director on 9 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Nichola Jane Hunter as a director on 9 July 2014 (1 page) |
2 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
23 October 2013 | Full accounts made up to 31 March 2013 (24 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (24 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
14 February 2012 | Resolutions
|
14 February 2012 | Resolutions
|
14 February 2012 | Statement of company's objects (2 pages) |
14 February 2012 | Statement of company's objects (2 pages) |
13 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Full accounts made up to 31 March 2011 (27 pages) |
31 August 2011 | Full accounts made up to 31 March 2011 (27 pages) |
2 August 2011 | Appointment of Nichola Jane Hunter as a director (2 pages) |
2 August 2011 | Appointment of Nichola Jane Hunter as a director (2 pages) |
1 August 2011 | Termination of appointment of Steven Toland as a director (1 page) |
1 August 2011 | Termination of appointment of Steven Toland as a director (1 page) |
24 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
24 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
25 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Stephen Gerard Caplen on 6 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Stephen Gerard Caplen on 6 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Stephen Gerard Caplen on 6 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page) |
7 October 2009 | Director's details changed for Steven James Toland on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Steven James Toland on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Steven James Toland on 6 October 2009 (2 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (22 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (22 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (26 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (26 pages) |
20 January 2009 | Return made up to 22/11/08; full list of members (4 pages) |
20 January 2009 | Return made up to 22/11/08; full list of members (4 pages) |
8 January 2009 | Appointment terminated director mark monahan (1 page) |
8 January 2009 | Appointment terminated director mark monahan (1 page) |
23 October 2008 | Appointment terminated director william moran (1 page) |
23 October 2008 | Appointment terminated director william moran (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
12 December 2007 | Return made up to 22/11/07; full list of members (6 pages) |
12 December 2007 | Return made up to 22/11/07; full list of members (6 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
3 February 2007 | Return made up to 22/11/06; full list of members (6 pages) |
3 February 2007 | Return made up to 22/11/06; full list of members (6 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 10 paternoster square london EC4M 7DY (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 10 paternoster square london EC4M 7DY (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 June 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
12 December 2005 | Return made up to 22/11/05; no change of members (8 pages) |
12 December 2005 | Return made up to 22/11/05; no change of members (8 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 January 2005 | Return made up to 22/11/04; no change of members
|
25 January 2005 | Return made up to 22/11/04; no change of members
|
15 October 2004 | Registered office changed on 15/10/04 from: 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
29 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
8 April 2004 | Auditor's resignation (2 pages) |
8 April 2004 | Auditor's resignation (2 pages) |
1 April 2004 | Auditor's resignation (3 pages) |
1 April 2004 | Auditor's resignation (3 pages) |
31 March 2004 | Auditor's resignation (2 pages) |
31 March 2004 | Auditor's resignation (2 pages) |
24 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
24 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 January 2003 | Auditor's resignation (2 pages) |
25 January 2003 | Auditor's resignation (2 pages) |
8 December 2002 | Return made up to 22/11/02; full list of members (8 pages) |
8 December 2002 | Return made up to 22/11/02; full list of members (8 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
20 December 2001 | Director's particulars changed (1 page) |
20 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Return made up to 22/11/01; full list of members
|
14 December 2001 | Return made up to 22/11/01; full list of members
|
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
16 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Return made up to 22/11/00; full list of members
|
12 December 2000 | Return made up to 22/11/00; full list of members
|
21 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
26 May 2000 | Secretary's particulars changed (1 page) |
26 May 2000 | Secretary's particulars changed (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | New director appointed (2 pages) |
29 December 1999 | Return made up to 22/11/99; full list of members
|
29 December 1999 | Return made up to 22/11/99; full list of members
|
3 November 1999 | Resolutions
|
3 November 1999 | Resolutions
|
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 November 1998 | Return made up to 22/11/98; full list of members (5 pages) |
26 November 1998 | Return made up to 22/11/98; full list of members (5 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
29 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
29 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
29 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
29 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
5 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 July 1997 | Secretary's particulars changed (1 page) |
21 July 1997 | Secretary's particulars changed (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 35 basinghall street london EC2V 5DB (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: 35 basinghall street london EC2V 5DB (1 page) |
26 January 1997 | Secretary resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
12 December 1996 | Return made up to 22/11/96; change of members
|
12 December 1996 | Return made up to 22/11/96; change of members
|
5 September 1996 | Memorandum and Articles of Association (10 pages) |
5 September 1996 | Memorandum and Articles of Association (10 pages) |
30 August 1996 | Director's particulars changed (1 page) |
30 August 1996 | Director's particulars changed (1 page) |
22 August 1996 | Memorandum and Articles of Association (20 pages) |
22 August 1996 | Memorandum and Articles of Association (20 pages) |
14 August 1996 | Company name changed citicorp dealing resources inter national LIMITED\certificate issued on 15/08/96 (2 pages) |
14 August 1996 | Company name changed citicorp dealing resources inter national LIMITED\certificate issued on 15/08/96 (2 pages) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | New secretary appointed (2 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Auditor's resignation (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Auditor's resignation (2 pages) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
16 July 1996 | Particulars of mortgage/charge (92 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 336 strand london WC2R 1HB (1 page) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 336 strand london WC2R 1HB (1 page) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | Director resigned (2 pages) |
8 July 1996 | Declaration of assistance for shares acquisition (5 pages) |
8 July 1996 | Declaration of assistance for shares acquisition (5 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
28 November 1995 | Return made up to 22/11/95; full list of members (14 pages) |
28 November 1995 | Return made up to 22/11/95; full list of members (14 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
13 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
18 May 1995 | Memorandum and Articles of Association (54 pages) |
18 May 1995 | Memorandum and Articles of Association (54 pages) |
8 January 1995 | Return made up to 10/12/94; full list of members (8 pages) |
8 January 1995 | Return made up to 10/12/94; full list of members (8 pages) |
4 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
4 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
12 August 1994 | Company name changed fxts international LIMITED\certificate issued on 15/08/94 (2 pages) |
12 August 1994 | Company name changed fxts international LIMITED\certificate issued on 15/08/94 (2 pages) |
18 February 1994 | Memorandum and Articles of Association (16 pages) |
18 February 1994 | Memorandum and Articles of Association (16 pages) |
18 January 1994 | Resolutions
|
16 January 1994 | Return made up to 10/12/93; full list of members (9 pages) |
16 January 1994 | Return made up to 10/12/93; full list of members (9 pages) |
25 February 1993 | £ nc 100/100000000 10/02/93 (1 page) |
25 February 1993 | £ nc 100/100000000 10/02/93 (1 page) |
25 February 1993 | Ad 10/02/93--------- £ si 11851097@1=11851097 £ ic 2/11851099 (1 page) |
25 February 1993 | Resolutions
|
25 February 1993 | Resolutions
|
25 February 1993 | Resolutions
|
27 April 1992 | Company name changed legibus 1679 LIMITED\certificate issued on 27/04/92 (2 pages) |
27 April 1992 | Company name changed legibus 1679 LIMITED\certificate issued on 27/04/92 (2 pages) |
10 December 1991 | Incorporation (20 pages) |
10 December 1991 | Incorporation (20 pages) |