Company NameCommerzbank Online Ventures Limited
Company StatusDissolved
Company Number02704154
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed22 July 2002(10 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 12 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(12 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameJames Cameron Wall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(14 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 12 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Peter Edwin Churchill-Coleman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 The Woodfields
Sanderstead
Surrey
CR2 0HF
Director NameGeraint Edward Bowen Thomas
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Lambourn Road
London
SW4 0LX
Director NamePeter Leonard Longcroft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleSecretary
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameMrs Lesley Mary Samuel Knox
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Merton Lane
London
N6 6NB
Director NamePeter Johnson Ellis
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleInvestment Management
Correspondence AddressLa Barranca The Drive
Tyrrells Wood
Leatherhead
Surrey
KT22 8QH
Director NameCharles Terrence Stephen Cavanagh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish/American
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleInvestment Manager
Correspondence Address31 The Chase
London
SW4 0NP
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Director NameMr Andrew David Pomfret
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Duck Lane
Benington
Hertfordshire
SG2 7LJ
Director NameMr Peter John Allen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 August 2000)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHestia Woodland Way
Kingswood
Surrey
KT20 6PA
Secretary NameClaire Elizabeth Houghton
NationalityBritish
StatusResigned
Appointed25 July 1995(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 1996)
RoleCompany Director
Correspondence Address21 Gilpin Road
Ware
Hertfordshire
SG12 9LZ
Secretary NamePia Anne Maria Bentick-Owens
NationalityBritish
StatusResigned
Appointed17 July 1997(5 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence Address41 Amhurst Gardens
Isleworth
Middlesex
TW7 6AN
Secretary NameMichelle Amey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NameMartin Angus Taylor
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2000)
RoleBanker
Correspondence AddressMayfield House
Ingatestone Road, Highwood
Chelmsford
Essex
CM1 3QT
Director NameRoy Henry Hoddinott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2000)
RoleSettlements Director
Correspondence Address18 Eridge Drive
Crowborough
East Sussex
TN6 2TJ
Director NameSimon Virgo
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2004)
RoleBanker
Correspondence Address33 Silverdale Court
Goswell Road
London
EC1V 7DU
Director NameJean Francois Minier
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed25 August 2000(8 years, 4 months after company formation)
Appointment Duration5 months (resigned 24 January 2001)
RoleInvestment Banker
Correspondence Address37 Smith Terrace
London
SW3 4DH
Director NameAchilles Othon Macris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGreek
StatusResigned
Appointed25 August 2000(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 December 2004)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address26 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QD
Director NameStephen John Brooks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 2002)
RoleChartered Accountant
Correspondence AddressTalgarth
Forest Road
East Horsley
Surrey
KT24 5BB
Director NameEric Michel Attias
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed25 August 2000(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 2002)
RoleInvestment Banker
Correspondence Address1438 Third Avenue
Apartment 31 B
New York 10028
United States
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed25 August 2000(8 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 May 2001)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameMr David Gibbs
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(8 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willow
19 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameNicolas Themistocli
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 August 2005)
RoleInvestment Banker
Correspondence AddressJustinianstr. 12
60322 Frankfurt
Foreign
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed11 May 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed11 May 2001(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameDr Asa Alan Clark Iv
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2001(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 10 August 2006)
RoleFinancial Services
Correspondence AddressFlat 1 35 Brompton Square
London
SW3 2AE
Director NameKeith Patrick Collins
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed27 May 2002(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Weald Road
Sevenoaks
Kent
TN13 1QQ
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed29 April 2005(13 years after company formation)
Appointment Duration5 years (resigned 24 May 2010)
RoleChartered Secretary
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameAndrew John Stevens
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2010)
RoleChartered Secretary
Correspondence Address30 Gresham Street
London
EC2V 7PG

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at €1Dresdner Kleinwort LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved following liquidation (1 page)
12 November 2013Final Gazette dissolved following liquidation (1 page)
12 August 2013Return of final meeting in a members' voluntary winding up (6 pages)
12 August 2013Return of final meeting in a members' voluntary winding up (6 pages)
22 August 2012Appointment of a voluntary liquidator (1 page)
22 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 August 2012Declaration of solvency (3 pages)
22 August 2012Declaration of solvency (3 pages)
22 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-09
(2 pages)
22 August 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • EUR 2
(3 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • EUR 2
(3 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • EUR 2
(3 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
11 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 June 2010Full accounts made up to 31 December 2009 (7 pages)
9 June 2010Full accounts made up to 31 December 2009 (7 pages)
25 May 2010Termination of appointment of Andrew Stevens as a director (1 page)
25 May 2010Termination of appointment of Andrew Stevens as a director (1 page)
25 May 2010Termination of appointment of Andrew Stevens as a secretary (1 page)
25 May 2010Termination of appointment of Andrew Stevens as a secretary (1 page)
10 May 2010Memorandum and Articles of Association (8 pages)
10 May 2010Memorandum and Articles of Association (8 pages)
27 April 2010Company name changed dresdner kleinwort online ventures LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
27 April 2010Change of name notice (2 pages)
27 April 2010Change of name with request to seek comments from relevant body (2 pages)
27 April 2010Change of name notice (2 pages)
27 April 2010Change of name with request to seek comments from relevant body (2 pages)
27 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 January 2010Section 519 (2 pages)
17 January 2010Section 519 (2 pages)
7 January 2010Auditor's resignation (2 pages)
7 January 2010Auditor's resignation (2 pages)
14 October 2009Director's details changed for Andrew John Stevens on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew John Stevens on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew John Stevens on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for James Cameron Wall on 1 October 2009 (2 pages)
13 October 2009Director's details changed for James Cameron Wall on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for James Cameron Wall on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
6 October 2009Statement of capital on 6 October 2009
  • EUR 2
(1 page)
6 October 2009Statement by directors (2 pages)
6 October 2009Solvency statement re erdcution in capital - dated 23/09/09 (1 page)
6 October 2009Statement of capital on 6 October 2009
  • EUR 2
(1 page)
6 October 2009Memorandum and Articles of Association (13 pages)
6 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2009Statement by Directors (2 pages)
6 October 2009Memorandum and Articles of Association (13 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2009Statement of capital on 6 October 2009
  • EUR 2
(1 page)
6 October 2009Solvency statement re erdcution in capital - dated 23/09/09 (1 page)
14 September 2009Accounts made up to 31 December 2008 (7 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
28 July 2008Full accounts made up to 31 December 2007 (9 pages)
28 July 2008Full accounts made up to 31 December 2007 (9 pages)
5 April 2008Return made up to 01/04/08; full list of members (4 pages)
5 April 2008Return made up to 01/04/08; full list of members (4 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
22 June 2007Full accounts made up to 31 December 2006 (9 pages)
22 June 2007Full accounts made up to 31 December 2006 (9 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 01/04/07; full list of members (2 pages)
16 April 2007Return made up to 01/04/07; full list of members (2 pages)
26 September 2006Full accounts made up to 31 December 2005 (9 pages)
26 September 2006Full accounts made up to 31 December 2005 (9 pages)
22 September 2006New director appointed (3 pages)
22 September 2006New director appointed (3 pages)
20 September 2006Memorandum and Articles of Association (13 pages)
20 September 2006Memorandum and Articles of Association (13 pages)
18 September 2006Company name changed dresdner kleinwort wasserstein o nline ventures LIMITED\certificate issued on 18/09/06 (2 pages)
18 September 2006Company name changed dresdner kleinwort wasserstein o nline ventures LIMITED\certificate issued on 18/09/06 (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
19 April 2006Return made up to 01/04/06; full list of members (2 pages)
19 April 2006Return made up to 01/04/06; full list of members (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
12 May 2005Full accounts made up to 31 December 2004 (9 pages)
12 May 2005Full accounts made up to 31 December 2004 (9 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
7 April 2005Return made up to 01/04/05; full list of members (3 pages)
7 April 2005Return made up to 01/04/05; full list of members (3 pages)
2 March 2005Full accounts made up to 31 December 2003 (10 pages)
2 March 2005Full accounts made up to 31 December 2003 (10 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
22 April 2004Full accounts made up to 31 December 2002 (10 pages)
22 April 2004Full accounts made up to 31 December 2002 (10 pages)
22 April 2004Auditor's resignation (1 page)
22 April 2004Auditor's resignation (1 page)
3 April 2004Return made up to 01/04/04; full list of members (4 pages)
3 April 2004Return made up to 01/04/04; full list of members (4 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
7 April 2003Return made up to 01/04/03; full list of members (3 pages)
7 April 2003Return made up to 01/04/03; full list of members (3 pages)
18 February 2003Auditor's resignation (3 pages)
18 February 2003Auditor's resignation (3 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
1 August 2002Full accounts made up to 31 December 2001 (10 pages)
1 August 2002Full accounts made up to 31 December 2001 (10 pages)
21 June 2002New director appointed (3 pages)
21 June 2002New director appointed (3 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
16 April 2002Return made up to 01/04/02; full list of members (3 pages)
16 April 2002Return made up to 01/04/02; full list of members (3 pages)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
25 March 2002Eur nc 53500030/56914942 20/03/02 (1 page)
25 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2002Ad 20/03/02--------- eur si 3414912@1=3414912 eur ic 52300030/55714942 (2 pages)
25 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2002Ad 20/03/02--------- eur si 3414912@1=3414912 eur ic 52300030/55714942 (2 pages)
25 March 2002Eur nc 53500030/56914942 20/03/02 (1 page)
5 March 2002Return made up to 01/04/01; full list of members (10 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Return made up to 01/04/01; full list of members (10 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Ad 13/12/01--------- eur si 1500000@1=1500000 eur ic 50800030/52300030 (2 pages)
18 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2001Ad 13/12/01--------- eur si 1500000@1=1500000 eur ic 50800030/52300030 (2 pages)
18 December 2001Nc inc already adjusted 13/12/01 (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2001Nc inc already adjusted 13/12/01 (2 pages)
22 November 2001Director's particulars changed (1 page)
22 November 2001Director's particulars changed (1 page)
20 November 2001Full accounts made up to 31 December 2000 (10 pages)
20 November 2001Full accounts made up to 31 December 2000 (10 pages)
3 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2001Ad 02/08/01--------- eur si 800030@1=800030 eur ic 50000000/50800030 (2 pages)
3 September 2001Ad 02/08/01--------- eur si 800030@1=800030 eur ic 50000000/50800030 (2 pages)
3 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2001Nc inc already adjusted 02/08/01 (1 page)
29 August 2001Nc inc already adjusted 02/08/01 (1 page)
28 August 2001Nc inc already adjusted 12/03/01 (3 pages)
28 August 2001Nc inc already adjusted 12/03/01 (3 pages)
20 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
30 April 2001Company name changed dresdner kleinwort benson online ventures LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed dresdner kleinwort benson online ventures LIMITED\certificate issued on 30/04/01 (2 pages)
15 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2001Ad 12/03/01--------- £ si 1200000@1=1200000 £ ic 0/1200000 (2 pages)
15 March 2001Ad 12/03/01--------- £ si 1200000@1=1200000 £ ic 0/1200000 (2 pages)
15 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
21 December 2000Director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
6 November 2000Ad 01/11/00--------- eur si 46598637@1=46598637 eur ic 3401363/50000000 (2 pages)
6 November 2000Ad 01/11/00--------- eur si 46598637@1=46598637 eur ic 3401363/50000000 (2 pages)
27 October 2000Ad 04/10/00--------- eur si 3401361@1=3401361 eur ic 2/3401363 (2 pages)
27 October 2000Ad 04/10/00--------- eur si 3401361@1=3401361 eur ic 2/3401363 (2 pages)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
12 October 2000Notice of assignment of name or new name to shares (2 pages)
12 October 2000Notice of assignment of name or new name to shares (2 pages)
11 October 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
11 October 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
11 October 2000£ ic 2/0 08/09/00 £ sr 2@1=2 (1 page)
11 October 2000£ ic 2/0 08/09/00 £ sr 2@1=2 (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000New director appointed (2 pages)
1 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2000Ad 25/08/00--------- eur si 2@1=2 eur ic 0/2 (2 pages)
1 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 2000Eur nc 0/50000000 25/08/00 (3 pages)
1 September 2000Eur nc 0/50000000 25/08/00 (3 pages)
1 September 2000Ad 25/08/00--------- eur si 2@1=2 eur ic 0/2 (2 pages)
1 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2000Company name changed kbim (city) nominees LTD.\certificate issued on 25/08/00 (2 pages)
25 August 2000Company name changed kbim (city) nominees LTD.\certificate issued on 25/08/00 (2 pages)
26 April 2000Director's particulars changed (1 page)
26 April 2000Director's particulars changed (1 page)
20 April 2000Return made up to 01/04/00; full list of members (8 pages)
20 April 2000Return made up to 01/04/00; full list of members (8 pages)
12 April 2000Full accounts made up to 31 December 1999 (7 pages)
12 April 2000Full accounts made up to 31 December 1999 (7 pages)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
30 April 1999Return made up to 06/04/99; no change of members (6 pages)
30 April 1999Return made up to 06/04/99; no change of members (6 pages)
22 April 1999Full accounts made up to 31 December 1998 (6 pages)
22 April 1999Full accounts made up to 31 December 1998 (6 pages)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
11 September 1998Auditor's resignation (5 pages)
11 September 1998Auditor's resignation (5 pages)
5 August 1998Full accounts made up to 31 December 1997 (6 pages)
5 August 1998Full accounts made up to 31 December 1997 (6 pages)
22 July 1998Secretary resigned (1 page)
22 July 1998Secretary resigned (1 page)
11 April 1998Return made up to 06/04/98; no change of members (6 pages)
11 April 1998Return made up to 06/04/98; no change of members (6 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
14 November 1997Company name changed dresdner rcm global investors (u k) LIMITED\certificate issued on 14/11/97 (2 pages)
14 November 1997Company name changed dresdner rcm global investors (u k) LIMITED\certificate issued on 14/11/97 (2 pages)
21 August 1997Full accounts made up to 31 December 1996 (6 pages)
21 August 1997Full accounts made up to 31 December 1996 (6 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
19 May 1997Company name changed langbourn property nominees (no. 4) LIMITED\certificate issued on 19/05/97 (2 pages)
19 May 1997Company name changed langbourn property nominees (no. 4) LIMITED\certificate issued on 19/05/97 (2 pages)
1 May 1997Return made up to 06/04/97; full list of members (7 pages)
1 May 1997Return made up to 06/04/97; full list of members (7 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
15 September 1996Secretary resigned (1 page)
15 September 1996Secretary resigned (1 page)
29 July 1996Auditor's resignation (1 page)
29 July 1996Auditor's resignation (1 page)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
20 May 1996Return made up to 06/04/96; no change of members (8 pages)
20 May 1996Return made up to 06/04/96; no change of members (8 pages)
21 April 1996Full accounts made up to 31 December 1995 (7 pages)
21 April 1996Full accounts made up to 31 December 1995 (7 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
4 August 1995New secretary appointed (2 pages)
4 August 1995New secretary appointed (4 pages)
3 August 1995Full accounts made up to 31 December 1994 (6 pages)
3 August 1995Full accounts made up to 31 December 1994 (6 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (4 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995New director appointed (4 pages)
5 July 1995Director resigned (2 pages)
12 April 1995Return made up to 06/04/95; no change of members (14 pages)
12 April 1995Return made up to 06/04/95; no change of members (7 pages)