Level 34
London
E14 5AA
Director Name | Mr Charles Sheridan Scully |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 August 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Evp And Chief Investment Officer |
Country of Residence | United States |
Correspondence Address | One Angel Lane 8th Floor London EC4R 3AB |
Director Name | Ms Jihui Zhang |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Cio Emea Affiliated Insurance Companies |
Country of Residence | United Kingdom |
Correspondence Address | One Angel Lane 8th Floor London EC4R 3AB |
Director Name | Charles Emmet Symington |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 April 2004) |
Role | Investments Executive |
Correspondence Address | 43 Pippins Way Morristown New Jersey Usa 07960 |
Director Name | Gerald Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 May 1993) |
Role | Investment Executive |
Correspondence Address | 2 Harwood Drive Madison New Jersey 07940 United States Of America |
Director Name | Paul Rowland Crotty |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 1996) |
Role | Investment Executive |
Correspondence Address | 41 Glendale Circle Stamford Connecticut 06906 United States |
Director Name | Thomas Edward Lenihan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 1996) |
Role | Investments Executive |
Correspondence Address | 81 Miller Road Morristown New Jersey 07960 Usa Foreign |
Director Name | William George Takacs |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1994(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2003) |
Role | Investments Executive |
Correspondence Address | Flat 4 23 Hyde Park Place London W2 2LP |
Director Name | David Hawk |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1996(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 1999) |
Role | Investments Executive |
Correspondence Address | 6 Indian Hollow Road Mendham New Jersey 07945 |
Director Name | Leland Launer Jr |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1996(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 1999) |
Role | Investments Executive |
Correspondence Address | 6 Hunting Court New Vernon New Jersey 07976 |
Director Name | Francis Donnantuaono |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1996(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 15 May 2015) |
Role | Investments Executive |
Country of Residence | United States |
Correspondence Address | C/O Latham And Watkins 99 Bishopsgate London EC2M 3XF |
Secretary Name | William George Takacs |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 February 1998(6 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 February 2003) |
Role | Investments Executive |
Correspondence Address | Flat 4 23 Hyde Park Place London W2 2LP |
Director Name | Jeffrey Joseph Hodgman |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 1999(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 2004) |
Role | Investments Executive |
Correspondence Address | 24 Hoyt Farm Drive New Canaan Connecticut 06840 United States |
Director Name | Jeffrey Joseph Hodgman |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 1999(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 2004) |
Role | Investments Executive |
Correspondence Address | 24 Hoyt Farm Drive New Canaan Connecticut 06840 United States |
Director Name | Richard Sherwyn Davis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 July 2001) |
Role | Investments Executive |
Correspondence Address | 194 Oak Ridge Avenue Summit New Jersey 07901 United States |
Director Name | David Hawk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2001(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2004) |
Role | Investments Executive |
Correspondence Address | 6 Indian Hollow Road Mendham New Jersey 07945 United States |
Director Name | Brian Justin Lewand |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2003(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2004) |
Role | Investments Executive |
Correspondence Address | 80 Clifton Hill London NW8 0JT |
Secretary Name | Brian Justin Lewand |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 2003(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2004) |
Role | Investments Executive |
Correspondence Address | 80 Clifton Hill London NW8 0JT |
Director Name | William Schmiedeskamp |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2004(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | 43 Ford Avenue Unit 2 Morristown New Jersey 07960 |
Director Name | Mira Graetz Ball |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2004(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 4 Peter Cooper Road Appartment Suite 1b New York New York 10010 |
Secretary Name | William Schmiedeskamp |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 April 2004(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | 43 Ford Avenue Unit 2 Morristown New Jersey 07960 |
Director Name | Mr Hubert Paul Marie Penot |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 April 2005(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 June 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Level 34 London E14 5AA |
Secretary Name | Mr Hubert Paul Marie Penot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 August 2006(14 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 15 September 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Latham And Watkins 99 Bishopsgate London EC2M 3XF |
Director Name | Jonathan Rosenthal |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2009(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 July 2016) |
Role | Sr.Managing Dir. |
Country of Residence | United States |
Correspondence Address | One Canada Square Level 34 London E14 5AA |
Director Name | Richard Leist |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2016(24 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2020) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | Metlife 10 Park Avenue Morristown New Jersey 07962 |
Director Name | Mr Edward Jonathan Palmer |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 November 2020) |
Role | Chief Investments Officer Emea |
Country of Residence | England |
Correspondence Address | Level 34 One Canada Square Canary Wharf London E14 5AA |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1992(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | metlife.com |
---|
Registered Address | One Angel Lane 8th Floor London EC4R 3AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250.1k at £1 | Metropolitan Life Insurance Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,412,762 |
Net Worth | £11,330,980 |
Cash | £9,780,555 |
Current Liabilities | £5,795,510 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
22 February 2002 | Delivered on: 5 March 2002 Persons entitled: Schildvink Bv Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account designated "schildvink bv - trust account " and numbered 41806492. Outstanding |
---|---|
22 February 2002 | Delivered on: 2 March 2002 Persons entitled: Schildvink Bv Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balance on the company's deposit account number 41806492 at natwest PLC. Outstanding |
8 March 1999 | Delivered on: 24 March 1999 Persons entitled: Moore Europe Research Services Limited Classification: Rent deposit deed Secured details: £42,750.00 due or to become due from the company to the chargee. Particulars: Rental deposit account chase manhattan bank bournemouth account number 23213901. Outstanding |
28 January 1999 | Delivered on: 10 February 1999 Persons entitled: Ssrm Holdings Inc. Classification: Rent deposit deed Secured details: £158,625 due or to become due from the company to the chargee under the terms of the lease dated 25 november 1991. Particulars: £158,625. Outstanding |
25 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
13 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
13 January 2023 | Secretary's details changed for Ms Meredith Szwed on 15 October 2022 (1 page) |
28 October 2022 | Registered office address changed from One Angel Lane One Angel Lane 8th Floor London EC4R 3AB England to One Angel Lane 8th Floor London EC4R 3AB on 28 October 2022 (1 page) |
29 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
12 April 2022 | Registered office address changed from Level 34 One Canada Square Canary Wharf London E14 5AA England to One Angel Lane One Angel Lane 8th Floor London EC4R 3AB on 12 April 2022 (1 page) |
12 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
14 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
16 November 2020 | Termination of appointment of Edward Jonathan Palmer as a director on 13 November 2020 (1 page) |
13 November 2020 | Appointment of Ms Jihui Zhang as a director on 10 November 2020 (2 pages) |
26 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
26 August 2020 | Appointment of Mr Charles Sheridan Scully as a director on 25 August 2020 (2 pages) |
2 July 2020 | Termination of appointment of Richard Leist as a director on 1 July 2020 (1 page) |
21 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
17 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
16 February 2018 | Registered office address changed from One Canada Square Level 34 London E14 5AA England to Level 34 One Canada Square Canary Wharf London E14 5AA on 16 February 2018 (1 page) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 June 2017 | Appointment of Mr Edward Jonathan Palmer as a director on 1 June 2017 (2 pages) |
4 June 2017 | Appointment of Mr Edward Jonathan Palmer as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Hubert Paul Marie Penot as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Hubert Paul Marie Penot as a director on 1 June 2017 (1 page) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 August 2016 | Appointment of Director Richard Leist as a director on 29 June 2016 (2 pages) |
15 August 2016 | Appointment of Director Richard Leist as a director on 29 June 2016 (2 pages) |
11 August 2016 | Termination of appointment of Jonathan Rosenthal as a director on 13 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Jonathan Rosenthal as a director on 13 July 2016 (1 page) |
5 April 2016 | Registered office address changed from C/O Company Secretary, Mil 1 Canada Square Level 34 London E14 5AA England to One Canada Square Level 34 London E14 5AA on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from C/O Company Secretary, Mil 1 Canada Square Level 34 London E14 5AA England to One Canada Square Level 34 London E14 5AA on 5 April 2016 (1 page) |
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
27 October 2015 | Appointment of Ms Meredith Szwed as a secretary on 15 September 2015 (2 pages) |
27 October 2015 | Registered office address changed from C/O Latham and Watkins 99 Bishopsgate London EC2M 3XF to C/O Company Secretary, Mil 1 Canada Square Level 34 London E14 5AA on 27 October 2015 (1 page) |
27 October 2015 | Appointment of Ms Meredith Szwed as a secretary on 15 September 2015 (2 pages) |
27 October 2015 | Termination of appointment of Hubert Paul Marie Penot as a secretary on 15 September 2015 (1 page) |
27 October 2015 | Registered office address changed from C/O Latham and Watkins 99 Bishopsgate London EC2M 3XF to C/O Company Secretary, Mil 1 Canada Square Level 34 London E14 5AA on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Hubert Paul Marie Penot as a secretary on 15 September 2015 (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
5 June 2015 | Termination of appointment of Francis Donnantuaono as a director on 15 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Francis Donnantuaono as a director on 15 May 2015 (1 page) |
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
12 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
25 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Jonathan Rosenthal on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Francis Donnantuaono on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Francis Donnantuaono on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Jonathan Rosenthal on 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for Hubert Paul Marie Penot on 31 December 2009 (2 pages) |
30 January 2010 | Secretary's details changed for Hubert Paul Marie Penot on 31 December 2009 (1 page) |
30 January 2010 | Director's details changed for Hubert Paul Marie Penot on 31 December 2009 (2 pages) |
30 January 2010 | Secretary's details changed for Hubert Paul Marie Penot on 31 December 2009 (1 page) |
6 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 October 2009 | Appointment of Jonathan Rosenthal as a director (2 pages) |
22 October 2009 | Appointment of Jonathan Rosenthal as a director (2 pages) |
24 March 2009 | Return made up to 10/01/09; full list of members (4 pages) |
24 March 2009 | Return made up to 10/01/09; full list of members (4 pages) |
23 March 2009 | Appointment terminated director mira graetz ball (1 page) |
23 March 2009 | Appointment terminated director mira graetz ball (1 page) |
18 March 2009 | Return made up to 14/02/08; full list of members (10 pages) |
18 March 2009 | Return made up to 14/02/08; full list of members (10 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
17 December 2007 | Return made up to 10/01/07; full list of members; amend (7 pages) |
17 December 2007 | Return made up to 10/01/07; full list of members; amend (7 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
26 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 February 2007 | Return made up to 10/01/07; full list of members (3 pages) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Return made up to 10/01/07; full list of members (3 pages) |
7 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
5 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
23 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | New director appointed (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 10/01/04; full list of members
|
3 February 2004 | Return made up to 10/01/04; full list of members
|
15 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 March 2003 | New secretary appointed;new director appointed (1 page) |
25 March 2003 | New secretary appointed;new director appointed (1 page) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
8 February 2003 | Return made up to 10/01/03; full list of members (8 pages) |
8 February 2003 | Return made up to 10/01/03; full list of members (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Return made up to 10/01/02; full list of members
|
11 February 2002 | Return made up to 10/01/02; full list of members
|
12 September 2001 | New director appointed (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (1 page) |
13 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 January 2001 | Return made up to 10/01/01; full list of members
|
25 January 2001 | Return made up to 10/01/01; full list of members
|
23 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 February 2000 | Return made up to 10/01/00; full list of members
|
15 February 2000 | Return made up to 10/01/00; full list of members
|
27 October 1999 | Registered office changed on 27/10/99 from: c/o latham & watkins one angel court london EC2R 7HJ (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: c/o latham & watkins one angel court london EC2R 7HJ (1 page) |
1 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
24 March 1999 | Particulars of mortgage/charge (4 pages) |
24 March 1999 | Particulars of mortgage/charge (4 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Return made up to 10/01/99; full list of members (8 pages) |
5 February 1999 | Return made up to 10/01/99; full list of members (8 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: one silk street london EC2Y 8HQ (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: one silk street london EC2Y 8HQ (1 page) |
30 January 1998 | Return made up to 10/01/98; full list of members (8 pages) |
30 January 1998 | Return made up to 10/01/98; full list of members (8 pages) |
6 November 1997 | Secretary's particulars changed (1 page) |
6 November 1997 | Secretary's particulars changed (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page) |
9 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 February 1997 | Return made up to 10/01/97; full list of members (8 pages) |
11 February 1997 | Return made up to 10/01/97; full list of members (8 pages) |
2 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | New director appointed (2 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
8 January 1993 | Resolutions
|
8 January 1993 | Resolutions
|
5 August 1992 | Resolutions
|
14 May 1992 | Resolutions
|
16 April 1992 | Company name changed hackremco (no.742) LIMITED\certificate issued on 16/04/92 (2 pages) |
16 April 1992 | Company name changed hackremco (no.742) LIMITED\certificate issued on 16/04/92 (2 pages) |
10 January 1992 | Incorporation (18 pages) |
10 January 1992 | Incorporation (18 pages) |