Hung Hom
Kowloon
Hong Kong
Director Name | Amit Eytan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2020(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 580 Fifth Avenue Lobby One New York Ny 10036 United States |
Director Name | Mr Charles Frederick Richard Turner |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2021(28 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 204-205 100 Hatton Garden London EC1N 8NX |
Director Name | Raphael Amit |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 June 1992(2 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 12 Keren Hayesod Ramat-Hasharon Israel |
Director Name | Mr Gideon Rachmann |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(2 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 22 North Hill London N6 4QA |
Secretary Name | Mr Shlomo Guil |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 10 June 1992(2 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 February 2006) |
Role | Manager |
Correspondence Address | 131 Dreve Pittoresque 1180 Brussels Foreign |
Director Name | Ilan Amit |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2003(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 April 2007) |
Role | Company Director |
Correspondence Address | 52 Hadarim Street Sede - Varburg 44935 Israel |
Director Name | Anthony Straw |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2003(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 68 Marconi Way St Albans Hertfordshire AL4 0JG |
Secretary Name | Mr James Peter Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Selby Road London W5 1LX |
Director Name | Raphael Amit |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 April 2007(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 64th Pinkas Street 25th Floor Tel Aviv 62157 Israel |
Director Name | Ori Dolev |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 2009) |
Role | Managing Director |
Correspondence Address | Flat 32 Four West Nine Building Maida Vale London W9 1RS |
Director Name | Mr Nissim Stephane Kazes |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2009(16 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 January 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 204/205 100 Hatton Garden London EC1N 8NX |
Director Name | Nigel Richard Paxman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(16 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 February 2020) |
Role | Chief Executive Officer |
Country of Residence | Hong Kong |
Correspondence Address | Suite 204/205 100 Hatton Garden London EC1N 8NX |
Secretary Name | Ms Navjeet Sidhu |
---|---|
Status | Resigned |
Appointed | 29 March 2010(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 November 2016) |
Role | Company Director |
Correspondence Address | Suite 204/205 100 Hatton Garden London EC1N 8NX |
Secretary Name | Miss Mitabahem Tulsidas Thakrar |
---|---|
Status | Resigned |
Appointed | 28 November 2016(24 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Suites 204-205 100 Hatton Garden London EC1N 8NX |
Director Name | Eli Cohen |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2020(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2021) |
Role | Managing Director |
Country of Residence | Hong Kong |
Correspondence Address | Suite 1101-8, Tower 3 China Hong Kong City 33 Canton Road Tsim Sha Tsui Kowloon Hong Kong |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2018(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 March 2021) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Website | malca-amit.com |
---|---|
Email address | [email protected] |
Telephone | 01684 868342 |
Telephone region | Malvern |
Registered Address | Suite 204/205 100 Hatton Garden London EC1N 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Malca-amit Global LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,360,085 |
Net Worth | £602,984 |
Cash | £2,424,282 |
Current Liabilities | £5,371,813 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
9 August 2005 | Delivered on: 18 August 2005 Persons entitled: F R Bradley (Feltham) Limited Classification: Rent deposit deed Secured details: £23,000.00 plus vat making a total of £27,025.00 due or to become due from the company to. Particulars: £23,000.00 & vat. Outstanding |
---|---|
3 March 1999 | Delivered on: 18 March 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deal no 25674098. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Outstanding |
7 April 2017 | Full accounts made up to 31 December 2016 (28 pages) |
---|---|
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
13 March 2017 | Director's details changed for Nigel Richard Paxman on 13 February 2017 (2 pages) |
3 March 2017 | Satisfaction of charge 2 in full (1 page) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
13 January 2017 | Termination of appointment of Nissim Stephane Kazes as a director on 3 January 2017 (1 page) |
2 December 2016 | Appointment of Miss Mitabahem Tulsidas Thakrar as a secretary on 28 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Navjeet Sidhu as a secretary on 28 November 2016 (1 page) |
6 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
12 August 2015 | Director's details changed for Mr Nissim Stephane Kazes on 10 August 2015 (2 pages) |
30 April 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
6 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
22 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
8 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Secretary's details changed for Ms Navjeet Sidhu on 1 January 2013 (1 page) |
24 January 2013 | Director's details changed for Mr Nissim Stephane Kazes on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Nissim Stephane Kazes on 1 January 2013 (2 pages) |
24 January 2013 | Secretary's details changed for Ms Navjeet Sidhu on 1 January 2013 (1 page) |
24 January 2013 | Director's details changed for Nigel Richard Paxman on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Nigel Richard Paxman on 1 January 2013 (2 pages) |
10 January 2013 | Secretary's details changed for Ms Navjeet Sidhu on 5 January 2013 (2 pages) |
10 January 2013 | Secretary's details changed for Ms Navjeet Sidhu on 5 January 2013 (2 pages) |
26 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Director's details changed for Mr Nissim Stephane Kazes on 31 January 2012 (2 pages) |
28 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 March 2010 | Termination of appointment of James Turner as a secretary (1 page) |
29 March 2010 | Appointment of Ms Navjeet Sidhu as a secretary (1 page) |
28 January 2010 | Director's details changed for Nissim Stephane Kazes on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Nissim Stephane Kazes on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Nigel Richard Paxman on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Nigel Richard Paxman on 1 October 2009 (2 pages) |
6 October 2009 | Termination of appointment of Ori Dolev as a director (1 page) |
1 July 2009 | Appointment terminated director raphael amit (1 page) |
30 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
16 June 2009 | Director appointed nigel richard paxman (1 page) |
16 June 2009 | Director appointed nissim stephane kazes (1 page) |
27 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
12 June 2008 | Director's change of particulars / ori dolev / 01/03/2008 (1 page) |
19 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 March 2008 | Appointment terminated director anthony straw (1 page) |
8 January 2008 | New director appointed (1 page) |
24 August 2007 | Return made up to 08/06/07; full list of members (6 pages) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Director resigned (1 page) |
8 June 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
14 September 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 08/06/06; full list of members (5 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (1 page) |
18 August 2005 | Particulars of mortgage/charge (4 pages) |
13 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
3 June 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
21 June 2004 | Return made up to 08/06/04; full list of members
|
20 May 2004 | Director's particulars changed (1 page) |
20 April 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
13 January 2004 | Director resigned (1 page) |
28 September 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
10 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
4 June 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
2 June 2002 | Return made up to 08/06/02; full list of members
|
8 May 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
10 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
20 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
5 July 2001 | Return made up to 08/06/01; full list of members (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 June 1999 | Return made up to 08/06/99; full list of members (5 pages) |
18 March 1999 | Particulars of mortgage/charge (5 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 June 1997 | Director's particulars changed (1 page) |
19 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
9 June 1996 | Registered office changed on 09/06/96 from: suite 204-205 100 hatton garden london EC1N 8NX (1 page) |
1 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: suite 111 100 hatton garden london EC1N 8NX (1 page) |
13 June 1995 | Return made up to 08/06/95; full list of members (14 pages) |
26 June 1992 | Memorandum and Articles of Association (10 pages) |
18 June 1992 | Company name changed wavespan LIMITED\certificate issued on 19/06/92 (2 pages) |
8 June 1992 | Incorporation (13 pages) |
8 June 1992 | Certificate of incorporation (1 page) |