London
EC2M 1JJ
Director Name | Rachel Ho |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 07 February 2018(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 20th Floor Wing On Centre 111 Connaught Road Central Sheung Wan Hong Kong |
Director Name | Ms Wai Chu Ho |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 07 February 2018(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 20th Floor Wing On Centre 111 Connaught Road Central Sheung Wan Hong Kong |
Director Name | Mr Ashley George Dyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 53 New Broad Street London EC2M 1JJ |
Director Name | Kai Wen Bei |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 17 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | 50 Raffles Place 33-00 Shell Tower Singapore 0104 Foreign |
Director Name | Mr Jonathan Seymour-Williams |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1993) |
Role | Stockbroker |
Correspondence Address | Rosewood Cottage Slaughterford Chippenham Wiltshire SN14 8RF |
Secretary Name | Mr Jonathan Seymour-Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1994) |
Role | Stockbroker |
Correspondence Address | Rosewood Cottage Slaughterford Chippenham Wiltshire SN14 8RF |
Secretary Name | Tee Keon Tan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 November 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 1996) |
Role | Institutional Sales |
Correspondence Address | 41 Wimbledon Close The Downs Wimbledon SW20 8HL |
Director Name | Mary Charlotte McBain |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1995) |
Role | Stockbroker |
Correspondence Address | 16 Chelsea Embankment London SW6 2HH |
Director Name | Geok Khim Goh |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 May 1995(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 July 2005) |
Role | Stockbroker |
Correspondence Address | 33 Victoria Park Road Singapore 266513 |
Director Name | Hean Meng Siew |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 June 1995(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 November 2001) |
Role | Senior Manager |
Correspondence Address | 132 Aroozoo Avenue Singapore 539883 |
Director Name | Mr William David Hay |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 1997) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory The Street Thakeham West Sussex RH20 3EP |
Secretary Name | Lisa Jane Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 125 Lindsey Street Epping Essex CM16 6RE |
Director Name | Mr Michael John Clarke |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsenham Place Henham Road Elsenham Bishops Stortford Hertfordshire CM22 6DH |
Director Name | Yew Lin Goh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 26 February 1998(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 September 2005) |
Role | Stockbroker |
Correspondence Address | 15 Leedon Park Singapore 267891 Foreign |
Director Name | Mr Stephen Archer |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 August 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 A Lauriston Gardens Edinburgh Midlothian EH3 9HH Scotland |
Director Name | William Terence Murray |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2004(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 April 2009) |
Role | Stockbroker |
Correspondence Address | 1 Wool Road London SW20 0HN |
Director Name | Mr Asish Kumar Dey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2004(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 January 2013) |
Role | Stockbriker |
Country of Residence | United Kingdom |
Correspondence Address | 77 Highlands Heath Portsmouth Road London SW15 3TX |
Director Name | Rahiyah Yahya |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 October 2005(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2007) |
Role | Banker |
Correspondence Address | 81 Woodsford Square London W14 8DS |
Director Name | Carolina Swee Liang Chan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 15 December 2005(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 February 2018) |
Role | Stockbroking |
Country of Residence | Singapore |
Correspondence Address | 12 Sunset Avenue Singapore 288255 |
Director Name | Ms Julia Hashim |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 June 2008(16 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2012) |
Role | Institutional Sales |
Country of Residence | Malaysia |
Correspondence Address | 12 Jalan Setiakasih 6 Damansara Heights Kuala Lumpur 50490 |
Director Name | Mr Erwin Tionggoan Go |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 May 2009(17 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 October 2012) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Eastwood Road London E18 1BN |
Director Name | Mr Patrick Chung-Ho Han |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Korea |
Status | Resigned |
Appointed | 09 October 2012(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7YB |
Director Name | Mr John Choi |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2012(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 December 2020) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 27 Knightsbridge, London 27 Knightsbridge London SW1X 7LY |
Director Name | Wong Poh'Ee |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 February 2018(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 December 2021) |
Role | Banker |
Country of Residence | Malaysia |
Correspondence Address | 26th Floor Menara Cimb No. 1 Jalan Stesen Sentral 2 Kuala Lumpur 50470 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Direct Control Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 February 2014) |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Secretary Name | Carter Backer Winter Trustees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2014(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2017) |
Correspondence Address | 66 Prescott Street London E1 8NN |
Telephone | 020 72012199 |
---|---|
Telephone region | London |
Registered Address | 53 New Broad Street London EC2M 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
500k at £1 | Cimb Securities International Pte LTD & G.k. Goh Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,132,793 |
Gross Profit | £1,614,292 |
Net Worth | £2,295,314 |
Cash | £1,760,085 |
Current Liabilities | £547,240 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
19 April 1993 | Delivered 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 |
---|
1 March 2021 | Registered 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 2020 | Termination of appointment of John Choi as a director on 2 December 2020 (1 page) |
17 November 2020 | Appointment of Mr Ashley George Dyer as a director on 13 November 2020 (2 pages) |
11 September 2020 | Amended full accounts made up to 31 December 2018 (36 pages) |
11 September 2020 | Amended full accounts made up to 31 December 2019 (36 pages) |
15 June 2020 | Full accounts made up to 31 December 2019 (29 pages) |
5 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
19 May 2020 | Director's details changed for Mr John Choi on 19 May 2020 (2 pages) |
6 November 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (29 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
8 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
8 June 2018 | Cessation of Cimb Securities International Pte Ltd as a person with significant control on 1 July 2016 (1 page) |
27 April 2018 | Full accounts made up to 31 December 2017 (38 pages) |
26 February 2018 | Appointment of Rachel Ho as a director on 7 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Carolina Swee Liang Chan as a director on 7 February 2018 (1 page) |
26 February 2018 | Appointment of Wong Poh'ee as a director on 7 February 2018 (2 pages) |
12 February 2018 | Register inspection address has been changed to 150 Aldersgate Street London EC1A 4AB (1 page) |
6 February 2018 | Resolutions
|
7 November 2017 | Termination of appointment of Carter Backer Winter Trustees Ltd as a secretary on 31 July 2017 (1 page) |
7 November 2017 | Termination of appointment of Carter Backer Winter Trustees Ltd as a secretary on 31 July 2017 (1 page) |
23 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
11 August 2016 | Termination of appointment of Patrick Chung-Ho Han as a director on 23 June 2016 (1 page) |
11 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Termination of appointment of Patrick Chung-Ho Han as a director on 23 June 2016 (1 page) |
11 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Appointment of Mr Rohan Pelham White as a director on 8 June 2016 (2 pages) |
11 August 2016 | Appointment of Mr Rohan Pelham White as a director on 8 June 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
2 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
15 July 2014 | Termination of appointment of Direct Control Limited as a secretary on 24 February 2014 (1 page) |
15 July 2014 | Appointment of Carter Backer Winter Trustees Ltd as a secretary on 25 February 2014 (2 pages) |
15 July 2014 | Appointment of Carter Backer Winter Trustees Ltd as a secretary on 25 February 2014 (2 pages) |
15 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Termination of appointment of Direct Control Limited as a secretary on 24 February 2014 (1 page) |
23 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
19 July 2013 | Secretary's details changed for Direct Control Limited on 1 June 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Direct Control Limited on 1 June 2013 (2 pages) |
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
19 July 2013 | Secretary's details changed for Direct Control Limited on 1 June 2013 (2 pages) |
25 January 2013 | Termination of appointment of Asish Dey as a director (1 page) |
25 January 2013 | Termination of appointment of Asish Dey as a director (1 page) |
26 November 2012 | Termination of appointment of Julia Hashim as a director (1 page) |
26 November 2012 | Termination of appointment of Julia Hashim as a director (1 page) |
6 November 2012 | Appointment of Mr Patrick Chung-Ho Han as a director (2 pages) |
6 November 2012 | Appointment of Mr John Choi as a director (2 pages) |
6 November 2012 | Appointment of Mr John Choi as a director (2 pages) |
6 November 2012 | Appointment of Mr Patrick Chung-Ho Han as a director (2 pages) |
23 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 October 2012 | Termination of appointment of Erwin Go as a director (1 page) |
17 October 2012 | Termination of appointment of Erwin Go as a director (1 page) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (29 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (29 pages) |
12 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Ms Julia Hashim on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Michael John Clarke on 1 January 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Direct Control Limited on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Michael John Clarke on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Asish Kumar Dey on 1 January 2010 (2 pages) |
8 July 2010 | Termination of appointment of Michael Clarke as a director (1 page) |
8 July 2010 | Termination of appointment of Michael Clarke as a director (1 page) |
8 July 2010 | Director's details changed for Carolina Swee Liang Chan on 1 January 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Direct Control Limited on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Erwin Tionggoan Go on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Erwin Tionggoan Go on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Asish Kumar Dey on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Ms Julia Hashim on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Erwin Tionggoan Go on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Carolina Swee Liang Chan on 1 January 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Direct Control Limited on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Michael John Clarke on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Ms Julia Hashim on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Asish Kumar Dey on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Carolina Swee Liang Chan on 1 January 2010 (2 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
20 July 2009 | Company name changed cimb-gk securities (uk) LTD\certificate issued on 22/07/09 (2 pages) |
20 July 2009 | Company name changed cimb-gk securities (uk) LTD\certificate issued on 22/07/09 (2 pages) |
24 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
9 June 2009 | Director appointed mr erwin tionggoan go (1 page) |
9 June 2009 | Director appointed mr erwin tionggoan go (1 page) |
29 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 April 2009 | Appointment terminated director william murray (1 page) |
16 April 2009 | Appointment terminated director william murray (1 page) |
11 August 2008 | Return made up to 02/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 02/06/08; full list of members (4 pages) |
23 June 2008 | Director appointed ms julia hashim (1 page) |
23 June 2008 | Director appointed ms julia hashim (1 page) |
9 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
17 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 1 queen annes gate london SW1H 9BT (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 1 queen annes gate london SW1H 9BT (1 page) |
21 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
24 July 2005 | Return made up to 02/06/05; full list of members (9 pages) |
24 July 2005 | Return made up to 02/06/05; full list of members (9 pages) |
12 July 2005 | Company name changed G.K. goh securities (uk) LIMITED\certificate issued on 12/07/05 (2 pages) |
12 July 2005 | Company name changed G.K. goh securities (uk) LIMITED\certificate issued on 12/07/05 (2 pages) |
11 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
22 June 2004 | Return made up to 02/06/04; full list of members
|
22 June 2004 | Return made up to 02/06/04; full list of members
|
23 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 June 2003 | Return made up to 02/06/03; full list of members (8 pages) |
16 June 2003 | Return made up to 02/06/03; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 May 2002 | Return made up to 02/06/02; full list of members
|
30 May 2002 | Return made up to 02/06/02; full list of members
|
27 March 2002 | Registered office changed on 27/03/02 from: 22 old queen street london SW1H 9HW (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 22 old queen street london SW1H 9HW (1 page) |
19 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 02/06/01; full list of members
|
28 June 2001 | Return made up to 02/06/01; full list of members
|
9 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 June 2000 | Return made up to 02/06/00; full list of members
|
14 June 2000 | Return made up to 02/06/00; full list of members
|
10 February 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
10 February 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
11 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
11 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
30 June 1999 | Return made up to 02/06/99; no change of members
|
30 June 1999 | Return made up to 02/06/99; no change of members
|
19 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
20 August 1997 | Full accounts made up to 30 June 1997 (13 pages) |
20 August 1997 | Full accounts made up to 30 June 1997 (13 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
18 June 1997 | Return made up to 02/06/97; full list of members
|
18 June 1997 | Return made up to 02/06/97; full list of members
|
19 October 1996 | Registered office changed on 19/10/96 from: saddlers house gutter lane london EC2V 6HS (1 page) |
19 October 1996 | Registered office changed on 19/10/96 from: saddlers house gutter lane london EC2V 6HS (1 page) |
20 September 1996 | Full accounts made up to 30 June 1996 (12 pages) |
20 September 1996 | Full accounts made up to 30 June 1996 (12 pages) |
5 July 1996 | Return made up to 02/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 02/06/96; full list of members (6 pages) |
4 March 1996 | Secretary resigned (2 pages) |
4 March 1996 | New secretary appointed (1 page) |
4 March 1996 | Secretary resigned (2 pages) |
4 March 1996 | New secretary appointed (1 page) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | New director appointed (1 page) |
8 January 1996 | New director appointed (1 page) |
5 September 1995 | Full accounts made up to 30 June 1995 (12 pages) |
5 September 1995 | Full accounts made up to 30 June 1995 (12 pages) |
12 June 1995 | Return made up to 02/06/95; no change of members (4 pages) |
12 June 1995 | Return made up to 02/06/95; no change of members (4 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
17 November 1993 | Resolutions
|
17 November 1993 | Resolutions
|
24 June 1993 | Ad 24/05/93--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
24 June 1993 | Ad 24/05/93--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
21 April 1993 | Particulars of mortgage/charge (3 pages) |
21 April 1993 | Particulars of mortgage/charge (3 pages) |
3 August 1992 | Memorandum and Articles of Association (47 pages) |
3 August 1992 | Resolutions
|
3 August 1992 | Memorandum and Articles of Association (47 pages) |
3 August 1992 | Nc inc already adjusted 17/07/92 (1 page) |
3 August 1992 | Memorandum and Articles of Association (47 pages) |
3 August 1992 | Memorandum and Articles of Association (47 pages) |
3 August 1992 | Nc inc already adjusted 17/07/92 (1 page) |
3 August 1992 | Resolutions
|
16 July 1992 | Company name changed handyexcess LIMITED\certificate issued on 17/07/92 (2 pages) |
16 July 1992 | Company name changed handyexcess LIMITED\certificate issued on 17/07/92 (2 pages) |
2 June 1992 | Incorporation (9 pages) |
2 June 1992 | Incorporation (9 pages) |