Company NameEBS Dealing Resources International Limited
Company StatusActive
Company Number02669861
CategoryPrivate Limited Company
Incorporation Date10 December 1991(32 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameJeffrey William Ward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed11 August 2014(22 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMs Adrienne Hilary Seaman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(27 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr William Frederick Knottenbelt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(27 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameMargaret Austin Wright
StatusCurrent
Appointed14 July 2021(29 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameJenelle Marie Chalmers
StatusCurrent
Appointed14 July 2021(29 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NamePaul Martin Harris
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 1996)
RoleSales Manager
Correspondence Address7 Bewdley Street
Islington
London
N1 1HB
Director NameMr Anthony Michael Brooks
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 1996)
RoleAccountant
Correspondence AddressHigh Trees 104 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HN
Director NameGerhard Meier
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 1996)
RoleSales Manager
Correspondence AddressEggrainstrasse 6
Rueschlikon 8803
Zurich Switzerland
Director NameDavid Anthony Ledsham
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1996(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 2000)
RoleCompany Ch.Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address145 Bradbourne Park Road
Sevenoaks
Kent
TN13 3LB
Director NamePeter Bartko
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1996(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2001)
RoleBanker
Correspondence Address26 Burgess Hill
Cricklewood
London
NW2 2DA
Director NamePaul Harris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 2000)
RoleCompany Director
Correspondence Address7 Bewdley Street
Islington
London
N1 1HB
Director NameGerhard Meier
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(4 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 January 1997)
RoleSales Manager
Correspondence AddressGrabenalkerstrasse 59
312 Steinhausen
Zug
Switzerland
Director NameJohn Robert Capuano
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2000(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2001)
RoleHead Of Sales
Correspondence Address11 Hedges Avenue
Chatham 07928
New Jersey
United States
Director NameJohn Stephen Gilmore
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2000(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 14 October 2005)
RoleHead Of Corp. Services
Correspondence Address357 West 55th Street
New York
Ny 10022
United States
Director NameWilliam Loyola Moran
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2000(8 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 06 October 2008)
RoleProduct Management
Correspondence Address38 Braunview Way
Orchard Park
New York
14127
Director NameKevin Patrick Manion
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2000(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2004)
RoleChief Financial Officer
Correspondence Address26 Mayflower Parkway
Westport
Ct 06880. 6014
Irish
Director NameMr Jonathan Joseph Jeffery
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 June 2007)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10 The Quillot
Burwood Park
Walton On Thames
KT12 5BY
Director NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(12 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 August 2014)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate 2 Broadgate
London
EC2M 7UR
Secretary NameKathryn Charlotte Scoullar
NationalityBritish
StatusResigned
Appointed01 May 2004(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 2005)
RolePersonal Assistant
Correspondence Address104 Acacia Road
London
E17 8BW
Secretary NameErica Nadia Mandryko
NationalityBritish
StatusResigned
Appointed14 October 2005(13 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 April 2006)
RoleCompany Director
Correspondence Address75 Silverthorne Road
Battersea
London
SW8 3HH
Secretary NameJane Forster
NationalityBritish
StatusResigned
Appointed20 April 2006(14 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 June 2006)
RoleCompany Director
Correspondence Address56 Wavertree Road
London
SW2 3SS
Secretary NameJane Forster
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(14 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 June 2006)
RoleCompany Director
Correspondence Address56 Wavertree Road
London
SW2 3SS
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed29 June 2006(14 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMark Monahan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2008(16 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 27 November 2008)
RoleCeo Elec Brokerage Asia Pacifi
Correspondence AddressSuite 25a
127 Repulse Bay Road
Hong Kong
Foreign
Director NameMrs Nichola Jane Hunter
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceUnited Kindgdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Darryl Guy Hooker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(22 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Eliran Glazer
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed11 August 2014(22 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameJason Todd Cohen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2014(22 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr Timothy Michael Cartledge
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(26 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr Seth Johnson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(26 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMs Kathleen Marie Cronin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2019(27 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2022)
RoleSnr Managing Director, Gen Counsel & Corp Sec
Country of ResidenceUnited States
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameVeronica Holly Ridley
StatusResigned
Appointed14 January 2020(28 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2021)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1992(1 year after company formation)
Appointment Duration9 months (resigned 09 September 1993)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameCiticorporate Limited (Corporation)
StatusResigned
Appointed09 September 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 1996)
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
E14 5LB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed31 July 1996(4 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 January 1997)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitewww.ebs.com
Email address[email protected]
Telephone020 74261700
Telephone regionLondon

Location

Registered AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11.9m at £1Ebs No. 2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,924,000
Net Worth£20,892,000
Cash£1,301,000
Current Liabilities£8,607,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

29 November 2001Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
14 February 2020Director's details changed for Jeffrey William Ward on 9 September 2019 (2 pages)
28 January 2020Appointment of Veronica Holly Ridley as a secretary on 14 January 2020 (2 pages)
21 January 2020Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019 (1 page)
2 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
29 November 2019Appointment of Adrienne Hilary Seaman as a director on 22 November 2019 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
28 November 2019Termination of appointment of Seth Johnson as a director on 21 November 2019 (1 page)
28 November 2019Appointment of William Frederick Knottenbelt as a director on 22 November 2019 (2 pages)
28 November 2019Appointment of Ms Kathleen Marie Cronin as a director on 22 November 2019 (2 pages)
28 November 2019Termination of appointment of Timothy Michael Cartledge as a director on 21 November 2019 (1 page)
28 November 2019Termination of appointment of Eliran Glazer as a director on 21 November 2019 (1 page)
8 November 2019Full accounts made up to 31 March 2019 (28 pages)
7 April 2019Change of details for Ebs No. 2 Limited as a person with significant control on 29 March 2019 (2 pages)
2 April 2019Secretary's details changed for Mrs Deborah Anne Abrehart on 29 March 2019 (1 page)
29 March 2019Registered 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 2018Full accounts made up to 31 March 2018 (23 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
7 May 2018Appointment of Mr Seth Johnson as a director on 4 May 2018 (2 pages)
7 May 2018Appointment of Mr Timothy Michael Cartledge as a director on 4 May 2018 (2 pages)
4 May 2018Termination of appointment of Darryl Guy Hooker as a director on 1 May 2018 (1 page)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 March 2017 (23 pages)
25 September 2017Full accounts made up to 31 March 2017 (23 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
9 September 2016Full accounts made up to 31 March 2016 (22 pages)
9 September 2016Full accounts made up to 31 March 2016 (22 pages)
10 August 2016Director's details changed for Jeffrey William Ward on 4 August 2016 (2 pages)
10 August 2016Director's details changed for Jeffrey William Ward on 4 August 2016 (2 pages)
11 March 2016Full accounts made up to 31 March 2015 (22 pages)
11 March 2016Full accounts made up to 31 March 2015 (22 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 11,851,099
(5 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 11,851,099
(5 pages)
18 June 2015Director's details changed for Mr Eliran Glazer on 11 August 2014 (2 pages)
18 June 2015Director's details changed for Mr Eliran Glazer on 11 August 2014 (2 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 11,851,099
(5 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 11,851,099
(5 pages)
23 September 2014Director's details changed for Jeffrey William Ward on 11 August 2014 (2 pages)
23 September 2014Director's details changed for Jeffrey William Ward on 11 August 2014 (2 pages)
3 September 2014Full accounts made up to 31 March 2014 (22 pages)
3 September 2014Full accounts made up to 31 March 2014 (22 pages)
19 August 2014Termination of appointment of Stephen Gerard Caplen as a director on 11 August 2014 (1 page)
19 August 2014Appointment of Jeffrey William Ward as a director on 11 August 2014 (2 pages)
19 August 2014Termination of appointment of Stephen Gerard Caplen as a director on 11 August 2014 (1 page)
19 August 2014Appointment of Jeffrey William Ward as a director on 11 August 2014 (2 pages)
19 August 2014Appointment of Jason Todd Cohen as a director on 11 August 2014 (2 pages)
19 August 2014Appointment of Mr Eliran Glazer as a director on 11 August 2014 (2 pages)
19 August 2014Appointment of Jason Todd Cohen as a director on 11 August 2014 (2 pages)
19 August 2014Appointment of Mr Darryl Guy Hooker as a director on 11 August 2014 (2 pages)
19 August 2014Appointment of Mr Darryl Guy Hooker as a director on 11 August 2014 (2 pages)
19 August 2014Appointment of Mr Eliran Glazer as a director on 11 August 2014 (2 pages)
22 July 2014Termination of appointment of Nichola Jane Hunter as a director on 9 July 2014 (1 page)
22 July 2014Termination of appointment of Nichola Jane Hunter as a director on 9 July 2014 (1 page)
22 July 2014Termination of appointment of Nichola Jane Hunter as a director on 9 July 2014 (1 page)
2 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 11,851,099
(4 pages)
2 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 11,851,099
(4 pages)
23 October 2013Full accounts made up to 31 March 2013 (24 pages)
23 October 2013Full accounts made up to 31 March 2013 (24 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
11 October 2012Full accounts made up to 31 March 2012 (27 pages)
11 October 2012Full accounts made up to 31 March 2012 (27 pages)
14 February 2012Resolutions
  • RES13 ‐ Delete memorandum 07/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
14 February 2012Resolutions
  • RES13 ‐ Delete memorandum 07/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
14 February 2012Statement of company's objects (2 pages)
14 February 2012Statement of company's objects (2 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
31 August 2011Full accounts made up to 31 March 2011 (27 pages)
31 August 2011Full accounts made up to 31 March 2011 (27 pages)
2 August 2011Appointment of Nichola Jane Hunter as a director (2 pages)
2 August 2011Appointment of Nichola Jane Hunter as a director (2 pages)
1 August 2011Termination of appointment of Steven Toland as a director (1 page)
1 August 2011Termination of appointment of Steven Toland as a director (1 page)
24 January 2011Full accounts made up to 31 March 2010 (22 pages)
24 January 2011Full accounts made up to 31 March 2010 (22 pages)
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Stephen Gerard Caplen on 6 October 2009 (2 pages)
6 November 2009Director's details changed for Stephen Gerard Caplen on 6 October 2009 (2 pages)
6 November 2009Director's details changed for Stephen Gerard Caplen on 6 October 2009 (2 pages)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
7 October 2009Director's details changed for Steven James Toland on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Steven James Toland on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Steven James Toland on 6 October 2009 (2 pages)
18 September 2009Full accounts made up to 31 March 2009 (22 pages)
18 September 2009Full accounts made up to 31 March 2009 (22 pages)
5 February 2009Full accounts made up to 31 March 2008 (26 pages)
5 February 2009Full accounts made up to 31 March 2008 (26 pages)
20 January 2009Return made up to 22/11/08; full list of members (4 pages)
20 January 2009Return made up to 22/11/08; full list of members (4 pages)
8 January 2009Appointment terminated director mark monahan (1 page)
8 January 2009Appointment terminated director mark monahan (1 page)
23 October 2008Appointment terminated director william moran (1 page)
23 October 2008Appointment terminated director william moran (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
9 January 2008Full accounts made up to 31 March 2007 (16 pages)
9 January 2008Full accounts made up to 31 March 2007 (16 pages)
12 December 2007Return made up to 22/11/07; full list of members (6 pages)
12 December 2007Return made up to 22/11/07; full list of members (6 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
3 February 2007Return made up to 22/11/06; full list of members (6 pages)
3 February 2007Return made up to 22/11/06; full list of members (6 pages)
10 November 2006Registered office changed on 10/11/06 from: 10 paternoster square london EC4M 7DY (1 page)
10 November 2006Registered office changed on 10/11/06 from: 10 paternoster square london EC4M 7DY (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (2 pages)
26 June 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 June 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 May 2006Full accounts made up to 31 December 2005 (16 pages)
12 May 2006Full accounts made up to 31 December 2005 (16 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned (1 page)
12 December 2005Return made up to 22/11/05; no change of members (8 pages)
12 December 2005Return made up to 22/11/05; no change of members (8 pages)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
18 August 2005Full accounts made up to 31 December 2004 (17 pages)
18 August 2005Full accounts made up to 31 December 2004 (17 pages)
25 January 2005Return made up to 22/11/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 January 2005Return made up to 22/11/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 October 2004Registered office changed on 15/10/04 from: 55-56 lincolns inn fields london WC2A 3LJ (1 page)
15 October 2004Registered office changed on 15/10/04 from: 55-56 lincolns inn fields london WC2A 3LJ (1 page)
29 July 2004Full accounts made up to 31 December 2003 (18 pages)
29 July 2004Full accounts made up to 31 December 2003 (18 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
8 April 2004Auditor's resignation (2 pages)
8 April 2004Auditor's resignation (2 pages)
1 April 2004Auditor's resignation (3 pages)
1 April 2004Auditor's resignation (3 pages)
31 March 2004Auditor's resignation (2 pages)
31 March 2004Auditor's resignation (2 pages)
24 December 2003Return made up to 22/11/03; full list of members (8 pages)
24 December 2003Return made up to 22/11/03; full list of members (8 pages)
13 May 2003Full accounts made up to 31 December 2002 (18 pages)
13 May 2003Full accounts made up to 31 December 2002 (18 pages)
25 January 2003Auditor's resignation (2 pages)
25 January 2003Auditor's resignation (2 pages)
8 December 2002Return made up to 22/11/02; full list of members (8 pages)
8 December 2002Return made up to 22/11/02; full list of members (8 pages)
27 September 2002Full accounts made up to 31 December 2001 (15 pages)
27 September 2002Full accounts made up to 31 December 2001 (15 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
20 December 2001Director's particulars changed (1 page)
20 December 2001Director's particulars changed (1 page)
14 December 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
16 July 2001Full accounts made up to 31 December 2000 (14 pages)
16 July 2001Full accounts made up to 31 December 2000 (14 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2000Full accounts made up to 31 December 1999 (15 pages)
21 September 2000Full accounts made up to 31 December 1999 (15 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
26 May 2000Secretary's particulars changed (1 page)
26 May 2000Secretary's particulars changed (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
23 January 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
29 December 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
26 November 1998Return made up to 22/11/98; full list of members (5 pages)
26 November 1998Return made up to 22/11/98; full list of members (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
21 October 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
29 December 1997Declaration of assistance for shares acquisition (6 pages)
29 December 1997Declaration of assistance for shares acquisition (6 pages)
29 December 1997Declaration of assistance for shares acquisition (6 pages)
29 December 1997Declaration of assistance for shares acquisition (6 pages)
5 December 1997Return made up to 22/11/97; full list of members (6 pages)
5 December 1997Return made up to 22/11/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
21 July 1997Secretary's particulars changed (1 page)
21 July 1997Secretary's particulars changed (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: 35 basinghall street london EC2V 5DB (1 page)
26 January 1997Registered office changed on 26/01/97 from: 35 basinghall street london EC2V 5DB (1 page)
26 January 1997Secretary resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
12 December 1996Return made up to 22/11/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 1996Return made up to 22/11/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 1996Memorandum and Articles of Association (10 pages)
5 September 1996Memorandum and Articles of Association (10 pages)
30 August 1996Director's particulars changed (1 page)
30 August 1996Director's particulars changed (1 page)
22 August 1996Memorandum and Articles of Association (20 pages)
22 August 1996Memorandum and Articles of Association (20 pages)
14 August 1996Company name changed citicorp dealing resources inter national LIMITED\certificate issued on 15/08/96 (2 pages)
14 August 1996Company name changed citicorp dealing resources inter national LIMITED\certificate issued on 15/08/96 (2 pages)
9 August 1996New secretary appointed (2 pages)
9 August 1996New secretary appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Auditor's resignation (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Auditor's resignation (2 pages)
18 July 1996Secretary resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996Secretary resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
16 July 1996Particulars of mortgage/charge (92 pages)
12 July 1996New director appointed (1 page)
12 July 1996New director appointed (1 page)
12 July 1996New director appointed (1 page)
12 July 1996Registered office changed on 12/07/96 from: 336 strand london WC2R 1HB (1 page)
12 July 1996Director resigned (2 pages)
12 July 1996Director resigned (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996Registered office changed on 12/07/96 from: 336 strand london WC2R 1HB (1 page)
12 July 1996Director resigned (2 pages)
12 July 1996Director resigned (2 pages)
8 July 1996Declaration of assistance for shares acquisition (5 pages)
8 July 1996Declaration of assistance for shares acquisition (5 pages)
5 July 1996Full accounts made up to 31 December 1995 (17 pages)
5 July 1996Full accounts made up to 31 December 1995 (17 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
28 November 1995Return made up to 22/11/95; full list of members (14 pages)
28 November 1995Return made up to 22/11/95; full list of members (14 pages)
21 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
21 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 October 1995Full accounts made up to 31 December 1994 (17 pages)
13 October 1995Full accounts made up to 31 December 1994 (17 pages)
10 October 1995Director's particulars changed (2 pages)
10 October 1995Director's particulars changed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
18 May 1995Memorandum and Articles of Association (54 pages)
18 May 1995Memorandum and Articles of Association (54 pages)
8 January 1995Return made up to 10/12/94; full list of members (8 pages)
8 January 1995Return made up to 10/12/94; full list of members (8 pages)
4 October 1994Full accounts made up to 31 December 1993 (19 pages)
4 October 1994Full accounts made up to 31 December 1993 (19 pages)
12 August 1994Company name changed fxts international LIMITED\certificate issued on 15/08/94 (2 pages)
12 August 1994Company name changed fxts international LIMITED\certificate issued on 15/08/94 (2 pages)
18 February 1994Memorandum and Articles of Association (16 pages)
18 February 1994Memorandum and Articles of Association (16 pages)
18 January 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 January 1994Return made up to 10/12/93; full list of members (9 pages)
16 January 1994Return 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 1993Ad 10/02/93--------- £ si 11851097@1=11851097 £ ic 2/11851099 (1 page)
25 February 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 February 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 February 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 April 1992Company name changed legibus 1679 LIMITED\certificate issued on 27/04/92 (2 pages)
27 April 1992Company name changed legibus 1679 LIMITED\certificate issued on 27/04/92 (2 pages)
10 December 1991Incorporation (20 pages)
10 December 1991Incorporation (20 pages)