Company NameCgs International Securities UK Ltd.
Company StatusActive
Company Number02719607
CategoryPrivate Limited Company
Incorporation Date2 June 1992(31 years, 11 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Rohan Pelham White
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(24 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 New Broad Street
London
EC2M 1JJ
Director NameRachel Ho
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityHong Konger
StatusCurrent
Appointed07 February 2018(25 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address20th Floor Wing On Centre
111 Connaught Road Central
Sheung Wan
Hong Kong
Director NameMs Wai Chu Ho
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityHong Konger
StatusCurrent
Appointed07 February 2018(25 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address20th Floor Wing On Centre
111 Connaught Road Central
Sheung Wan
Hong Kong
Director NameMr Ashley George Dyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleStockbroker
Country of ResidenceEngland
Correspondence Address53 New Broad Street
London
EC2M 1JJ
Director NameKai Wen Bei
Date of BirthMay 1948 (Born 76 years ago)
NationalitySingaporean
StatusResigned
Appointed17 July 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 1995)
RoleCompany Director
Correspondence Address50 Raffles Place
33-00 Shell Tower
Singapore 0104
Foreign
Director NameMr Jonathan Seymour-Williams
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1993)
RoleStockbroker
Correspondence AddressRosewood Cottage
Slaughterford
Chippenham
Wiltshire
SN14 8RF
Secretary NameMr Jonathan Seymour-Williams
NationalityBritish
StatusResigned
Appointed17 July 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1994)
RoleStockbroker
Correspondence AddressRosewood Cottage
Slaughterford
Chippenham
Wiltshire
SN14 8RF
Secretary NameTee Keon Tan
NationalityMalaysian
StatusResigned
Appointed01 November 1993(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 1996)
RoleInstitutional Sales
Correspondence Address41 Wimbledon Close
The Downs
Wimbledon
SW20 8HL
Director NameMary Charlotte McBain
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1995)
RoleStockbroker
Correspondence Address16 Chelsea Embankment
London
SW6 2HH
Director NameGeok Khim Goh
Date of BirthJuly 1932 (Born 91 years ago)
NationalitySingaporean
StatusResigned
Appointed24 May 1995(2 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 July 2005)
RoleStockbroker
Correspondence Address33 Victoria Park Road
Singapore
266513
Director NameHean Meng Siew
Date of BirthMay 1961 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed01 June 1995(2 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 November 2001)
RoleSenior Manager
Correspondence Address132 Aroozoo Avenue
Singapore
539883
Director NameMr William David Hay
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1997)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
The Street
Thakeham
West Sussex
RH20 3EP
Secretary NameLisa Jane Walsh
NationalityBritish
StatusResigned
Appointed27 February 1996(3 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address125 Lindsey Street
Epping
Essex
CM16 6RE
Director NameMr Michael John Clarke
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(5 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsenham Place Henham Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6DH
Director NameYew Lin Goh
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed26 February 1998(5 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 September 2005)
RoleStockbroker
Correspondence Address15 Leedon Park
Singapore
267891
Foreign
Director NameMr Stephen Archer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 August 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 A Lauriston Gardens
Edinburgh
Midlothian
EH3 9HH
Scotland
Director NameWilliam Terence Murray
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2004(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 April 2009)
RoleStockbroker
Correspondence Address1 Wool Road
London
SW20 0HN
Director NameMr Asish Kumar Dey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2004(12 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 January 2013)
RoleStockbriker
Country of ResidenceUnited Kingdom
Correspondence Address77 Highlands Heath
Portsmouth Road
London
SW15 3TX
Director NameRahiyah Yahya
Date of BirthMarch 1962 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed03 October 2005(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2007)
RoleBanker
Correspondence Address81 Woodsford Square
London
W14 8DS
Director NameCarolina Swee Liang Chan
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySingaporean
StatusResigned
Appointed15 December 2005(13 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 February 2018)
RoleStockbroking
Country of ResidenceSingapore
Correspondence Address12 Sunset Avenue
Singapore
288255
Director NameMs Julia Hashim
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed16 June 2008(16 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2012)
RoleInstitutional Sales
Country of ResidenceMalaysia
Correspondence Address12 Jalan Setiakasih 6
Damansara Heights
Kuala Lumpur
50490
Director NameMr Erwin Tionggoan Go
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed29 May 2009(17 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 October 2012)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address37 Eastwood Road
London
E18 1BN
Director NameMr Patrick Chung-Ho Han
Date of BirthJuly 1974 (Born 49 years ago)
NationalityKorea
StatusResigned
Appointed09 October 2012(20 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7YB
Director NameMr John Choi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2012(20 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address27 Knightsbridge, London 27 Knightsbridge
London
SW1X 7LY
Director NameWong Poh'Ee
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityMalaysian
StatusResigned
Appointed07 February 2018(25 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 2021)
RoleBanker
Country of ResidenceMalaysia
Correspondence Address26th Floor Menara Cimb
No. 1 Jalan Stesen Sentral 2
Kuala Lumpur
50470
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDirect Control Limited (Corporation)
StatusResigned
Appointed01 July 2004(12 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 24 February 2014)
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN
Secretary NameCarter Backer Winter Trustees Ltd (Corporation)
StatusResigned
Appointed25 February 2014(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2017)
Correspondence Address66 Prescott Street
London
E1 8NN

Contact

Telephone020 72012199
Telephone regionLondon

Location

Registered Address53 New Broad Street
London
EC2M 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

500k at £1Cimb Securities International Pte LTD & G.k. Goh Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,132,793
Gross Profit£1,614,292
Net Worth£2,295,314
Cash£1,760,085
Current Liabilities£547,240

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

19 April 1993Delivered on: 21 April 1993
Satisfied on: 11 March 2005
Persons entitled: Herring Baker Harris PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The sum of £27,500.
Fully Satisfied

Filing History

1 March 2021Registered office address changed from 27 Knightsbridge, London 27 Knightsbridge London SW1X 7LY United Kingdom to 53 New Broad Street London EC2M 1JJ on 1 March 2021 (1 page)
2 December 2020Termination of appointment of John Choi as a director on 2 December 2020 (1 page)
17 November 2020Appointment of Mr Ashley George Dyer as a director on 13 November 2020 (2 pages)
11 September 2020Amended full accounts made up to 31 December 2018 (36 pages)
11 September 2020Amended full accounts made up to 31 December 2019 (36 pages)
15 June 2020Full accounts made up to 31 December 2019 (29 pages)
5 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
19 May 2020Director's details changed for Mr John Choi on 19 May 2020 (2 pages)
6 November 2019Registered office address changed from 27 Knightsbridge London SW1X 7YB to 27 Knightsbridge, London 27 Knightsbridge London SW1X 7LY on 6 November 2019 (1 page)
9 July 2019Full accounts made up to 31 December 2018 (29 pages)
4 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
8 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
8 June 2018Cessation of Cimb Securities International Pte Ltd as a person with significant control on 1 July 2016 (1 page)
27 April 2018Full accounts made up to 31 December 2017 (38 pages)
26 February 2018Appointment of Rachel Ho as a director on 7 February 2018 (2 pages)
26 February 2018Termination of appointment of Carolina Swee Liang Chan as a director on 7 February 2018 (1 page)
26 February 2018Appointment of Wong Poh'ee as a director on 7 February 2018 (2 pages)
12 February 2018Register inspection address has been changed to 150 Aldersgate Street London EC1A 4AB (1 page)
6 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
(3 pages)
7 November 2017Termination of appointment of Carter Backer Winter Trustees Ltd as a secretary on 31 July 2017 (1 page)
7 November 2017Termination of appointment of Carter Backer Winter Trustees Ltd as a secretary on 31 July 2017 (1 page)
23 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
4 May 2017Full accounts made up to 31 December 2016 (27 pages)
4 May 2017Full accounts made up to 31 December 2016 (27 pages)
11 August 2016Termination of appointment of Patrick Chung-Ho Han as a director on 23 June 2016 (1 page)
11 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 500,000
(7 pages)
11 August 2016Termination of appointment of Patrick Chung-Ho Han as a director on 23 June 2016 (1 page)
11 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 500,000
(7 pages)
11 August 2016Appointment of Mr Rohan Pelham White as a director on 8 June 2016 (2 pages)
11 August 2016Appointment of Mr Rohan Pelham White as a director on 8 June 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (29 pages)
7 May 2016Full accounts made up to 31 December 2015 (29 pages)
21 October 2015Full accounts made up to 31 December 2014 (20 pages)
21 October 2015Full accounts made up to 31 December 2014 (20 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 500,000
(5 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 500,000
(5 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 500,000
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (28 pages)
2 October 2014Full accounts made up to 31 December 2013 (28 pages)
15 July 2014Termination of appointment of Direct Control Limited as a secretary on 24 February 2014 (1 page)
15 July 2014Appointment of Carter Backer Winter Trustees Ltd as a secretary on 25 February 2014 (2 pages)
15 July 2014Appointment of Carter Backer Winter Trustees Ltd as a secretary on 25 February 2014 (2 pages)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500,000
(5 pages)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500,000
(5 pages)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500,000
(5 pages)
15 July 2014Termination of appointment of Direct Control Limited as a secretary on 24 February 2014 (1 page)
23 July 2013Full accounts made up to 31 December 2012 (26 pages)
23 July 2013Full accounts made up to 31 December 2012 (26 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Secretary's details changed for Direct Control Limited on 1 June 2013 (2 pages)
19 July 2013Secretary's details changed for Direct Control Limited on 1 June 2013 (2 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Secretary's details changed for Direct Control Limited on 1 June 2013 (2 pages)
25 January 2013Termination of appointment of Asish Dey as a director (1 page)
25 January 2013Termination of appointment of Asish Dey as a director (1 page)
26 November 2012Termination of appointment of Julia Hashim as a director (1 page)
26 November 2012Termination of appointment of Julia Hashim as a director (1 page)
6 November 2012Appointment of Mr Patrick Chung-Ho Han as a director (2 pages)
6 November 2012Appointment of Mr John Choi as a director (2 pages)
6 November 2012Appointment of Mr John Choi as a director (2 pages)
6 November 2012Appointment of Mr Patrick Chung-Ho Han as a director (2 pages)
23 October 2012Full accounts made up to 31 December 2011 (19 pages)
23 October 2012Full accounts made up to 31 December 2011 (19 pages)
17 October 2012Termination of appointment of Erwin Go as a director (1 page)
17 October 2012Termination of appointment of Erwin Go as a director (1 page)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
9 May 2011Full accounts made up to 31 December 2010 (29 pages)
9 May 2011Full accounts made up to 31 December 2010 (29 pages)
12 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Ms Julia Hashim on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Mr Michael John Clarke on 1 January 2010 (2 pages)
8 July 2010Secretary's details changed for Direct Control Limited on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Mr Michael John Clarke on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Asish Kumar Dey on 1 January 2010 (2 pages)
8 July 2010Termination of appointment of Michael Clarke as a director (1 page)
8 July 2010Termination of appointment of Michael Clarke as a director (1 page)
8 July 2010Director's details changed for Carolina Swee Liang Chan on 1 January 2010 (2 pages)
8 July 2010Secretary's details changed for Direct Control Limited on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Mr Erwin Tionggoan Go on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Mr Erwin Tionggoan Go on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Asish Kumar Dey on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Ms Julia Hashim on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Mr Erwin Tionggoan Go on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Carolina Swee Liang Chan on 1 January 2010 (2 pages)
8 July 2010Secretary's details changed for Direct Control Limited on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Mr Michael John Clarke on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Ms Julia Hashim on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Asish Kumar Dey on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Carolina Swee Liang Chan on 1 January 2010 (2 pages)
5 July 2010Full accounts made up to 31 December 2009 (26 pages)
5 July 2010Full accounts made up to 31 December 2009 (26 pages)
20 July 2009Company name changed cimb-gk securities (uk) LTD\certificate issued on 22/07/09 (2 pages)
20 July 2009Company name changed cimb-gk securities (uk) LTD\certificate issued on 22/07/09 (2 pages)
24 June 2009Return made up to 02/06/09; full list of members (5 pages)
24 June 2009Return made up to 02/06/09; full list of members (5 pages)
9 June 2009Director appointed mr erwin tionggoan go (1 page)
9 June 2009Director appointed mr erwin tionggoan go (1 page)
29 April 2009Full accounts made up to 31 December 2008 (18 pages)
29 April 2009Full accounts made up to 31 December 2008 (18 pages)
16 April 2009Appointment terminated director william murray (1 page)
16 April 2009Appointment terminated director william murray (1 page)
11 August 2008Return made up to 02/06/08; full list of members (4 pages)
11 August 2008Return made up to 02/06/08; full list of members (4 pages)
23 June 2008Director appointed ms julia hashim (1 page)
23 June 2008Director appointed ms julia hashim (1 page)
9 April 2008Full accounts made up to 31 December 2007 (16 pages)
9 April 2008Full accounts made up to 31 December 2007 (16 pages)
17 July 2007Return made up to 02/06/07; full list of members (3 pages)
17 July 2007Return made up to 02/06/07; full list of members (3 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
17 April 2007Full accounts made up to 31 December 2006 (16 pages)
17 April 2007Full accounts made up to 31 December 2006 (16 pages)
14 September 2006Registered office changed on 14/09/06 from: 1 queen annes gate london SW1H 9BT (1 page)
14 September 2006Registered office changed on 14/09/06 from: 1 queen annes gate london SW1H 9BT (1 page)
21 June 2006Return made up to 02/06/06; full list of members (3 pages)
21 June 2006Return made up to 02/06/06; full list of members (3 pages)
10 April 2006Full accounts made up to 31 December 2005 (16 pages)
10 April 2006Full accounts made up to 31 December 2005 (16 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
14 October 2005Full accounts made up to 31 December 2004 (12 pages)
14 October 2005Full accounts made up to 31 December 2004 (12 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
24 July 2005Return made up to 02/06/05; full list of members (9 pages)
24 July 2005Return made up to 02/06/05; full list of members (9 pages)
12 July 2005Company name changed G.K. goh securities (uk) LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed G.K. goh securities (uk) LIMITED\certificate issued on 12/07/05 (2 pages)
11 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
22 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 April 2004Full accounts made up to 31 December 2003 (12 pages)
23 April 2004Full accounts made up to 31 December 2003 (12 pages)
16 June 2003Return made up to 02/06/03; full list of members (8 pages)
16 June 2003Return made up to 02/06/03; full list of members (8 pages)
22 April 2003Full accounts made up to 31 December 2002 (13 pages)
22 April 2003Full accounts made up to 31 December 2002 (13 pages)
30 May 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 May 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2002Registered office changed on 27/03/02 from: 22 old queen street london SW1H 9HW (1 page)
27 March 2002Registered office changed on 27/03/02 from: 22 old queen street london SW1H 9HW (1 page)
19 March 2002Full accounts made up to 31 December 2001 (12 pages)
19 March 2002Full accounts made up to 31 December 2001 (12 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
28 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2001Full accounts made up to 31 December 2000 (12 pages)
9 May 2001Full accounts made up to 31 December 2000 (12 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
20 June 2000Full accounts made up to 31 December 1999 (12 pages)
20 June 2000Full accounts made up to 31 December 1999 (12 pages)
14 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
10 February 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
11 October 1999Full accounts made up to 30 June 1999 (11 pages)
11 October 1999Full accounts made up to 30 June 1999 (11 pages)
30 June 1999Return made up to 02/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 June 1999Return made up to 02/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1999Full accounts made up to 30 June 1998 (10 pages)
19 March 1999Full accounts made up to 30 June 1998 (10 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
20 August 1997Full accounts made up to 30 June 1997 (13 pages)
20 August 1997Full accounts made up to 30 June 1997 (13 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
18 June 1997Return made up to 02/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1997Return made up to 02/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1996Registered office changed on 19/10/96 from: saddlers house gutter lane london EC2V 6HS (1 page)
19 October 1996Registered office changed on 19/10/96 from: saddlers house gutter lane london EC2V 6HS (1 page)
20 September 1996Full accounts made up to 30 June 1996 (12 pages)
20 September 1996Full accounts made up to 30 June 1996 (12 pages)
5 July 1996Return made up to 02/06/96; full list of members (6 pages)
5 July 1996Return made up to 02/06/96; full list of members (6 pages)
4 March 1996Secretary resigned (2 pages)
4 March 1996New secretary appointed (1 page)
4 March 1996Secretary resigned (2 pages)
4 March 1996New secretary appointed (1 page)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996New director appointed (1 page)
8 January 1996New director appointed (1 page)
5 September 1995Full accounts made up to 30 June 1995 (12 pages)
5 September 1995Full accounts made up to 30 June 1995 (12 pages)
12 June 1995Return made up to 02/06/95; no change of members (4 pages)
12 June 1995Return made up to 02/06/95; no change of members (4 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
17 November 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1993Ad 24/05/93--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
24 June 1993Ad 24/05/93--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
21 April 1993Particulars of mortgage/charge (3 pages)
21 April 1993Particulars of mortgage/charge (3 pages)
3 August 1992Memorandum and Articles of Association (47 pages)
3 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
3 August 1992Memorandum and Articles of Association (47 pages)
3 August 1992Nc inc already adjusted 17/07/92 (1 page)
3 August 1992Memorandum and Articles of Association (47 pages)
3 August 1992Memorandum and Articles of Association (47 pages)
3 August 1992Nc inc already adjusted 17/07/92 (1 page)
3 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
16 July 1992Company name changed handyexcess LIMITED\certificate issued on 17/07/92 (2 pages)
16 July 1992Company name changed handyexcess LIMITED\certificate issued on 17/07/92 (2 pages)
2 June 1992Incorporation (9 pages)
2 June 1992Incorporation (9 pages)