London
EC1M 6BB
Director Name | Mr Daniel Jacques Nicolas Jankowski |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 August 2018(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Zambia |
Correspondence Address | 21 Arlington Street London SW1A 1RD |
Director Name | Brian Stanley Page Gent |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Role | Banker |
Correspondence Address | Greenacres Framfield Uckfield East Sussex TN22 5PN |
Director Name | John Heasman Bradley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Role | Banker |
Correspondence Address | Spinners Welle Sutton Road Kington Langley Chippenham Wiltshire SN15 5NE |
Secretary Name | Mr Richard John Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Director Name | Andrew Blair |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 20 Conant Mews London E1 8RZ |
Director Name | Mr Ralph Peter Baber |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oaklands 5 Queenborough Gardens Chislehurst Kent BR7 6NP |
Director Name | Mr Paul Colin Gleeson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 1997) |
Role | Commodity Broker |
Correspondence Address | 16 Genoa Avenue London SW15 6BS |
Director Name | Timothy Richard Mullon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1996) |
Role | Securities Broker/Dealer |
Correspondence Address | 2104 North Fremont Chicago Illinois 60614 United States |
Director Name | Edward Anthony Kerbs |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1996) |
Role | Securities Broker/Dealer |
Correspondence Address | 8 South Cherry Lane Rumson New Jersey 07760 07760 |
Secretary Name | Andrew Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 1997) |
Role | Secretary |
Correspondence Address | 20 Conant Mews London E1 8RZ |
Director Name | Peter John Meyer |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 1995(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 June 1996) |
Role | Futures Broker |
Correspondence Address | 975 Old Arlington Court Buffalo Grove Illinois 60089 |
Secretary Name | Colin Grant Trantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 25 Courtenay Avenue Sutton Surrey SM2 5ND |
Secretary Name | Kathryn Anne Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 117 Chiswick Village London W4 3BZ |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 April 2006) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Piers Francis John Whitaker |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2001) |
Role | Futures Broker |
Correspondence Address | Winsley Hall Westbury Shrewsbury Shropshire SY5 9HB Wales |
Director Name | Mr Ewen Wigley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Harps Crouch Lane St Marys Platt Kent TN15 8LX |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Director Name | Claes Erik Piehl |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 May 2005(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Paddocks Oatlands Chase Weybridge Surrey KT13 9RJ |
Director Name | Mr Mark William Slater |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2010) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 8th Floor 10 Finsbury Square London EC2A 1AD |
Secretary Name | Maria Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 9 Lincoln Street London SW3 2TS |
Director Name | Thomas Tadeus Antoni Ochocki |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2011) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Berkeley Street London W1J 8ED |
Director Name | Michael Andrew Bowie |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(17 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2010) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Director Name | Mr Timothy Alan Saunders |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(17 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 January 2011) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | 5th Floor 16 Eastcheap London EC3M 1BD |
Director Name | Mr Darren Thomas Choppin |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Molasses House Plantation Wharf London SW11 3TN |
Secretary Name | Miss Kathryn Anne Davenport |
---|---|
Status | Resigned |
Appointed | 14 June 2011(18 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 June 2011) |
Role | Company Director |
Correspondence Address | 19 Berkeley Street London W1J 8ED |
Director Name | Mr Darren Thomas Choppin |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2006) |
Correspondence Address | Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP |
Website | uim.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70160000 |
Telephone region | London |
Registered Address | 1 Charterhouse Mews London EC1M 6BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
35k at £1 | Thomas Ochocki 70.00% Ordinary |
---|---|
15k at £1 | Darren Choppin 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,741,848 |
Gross Profit | £416,675 |
Net Worth | £96,959 |
Cash | £60,804 |
Current Liabilities | £85,204 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
14 April 2008 | Delivered on: 17 April 2008 Satisfied on: 21 January 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
3 December 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Registered office address changed from 21 Arlington Street London SW1A 1rd England to 1 Charterhouse Mews London EC1M 6BB on 10 November 2023 (1 page) |
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2023 | Full accounts made up to 31 December 2021 (22 pages) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
19 May 2021 | Full accounts made up to 31 December 2020 (16 pages) |
12 April 2021 | Confirmation statement made on 23 March 2021 with updates (5 pages) |
3 March 2021 | Second filing of a statement of capital following an allotment of shares on 28 January 2019
|
1 March 2021 | Full accounts made up to 31 December 2019 (19 pages) |
18 February 2021 | Amended full accounts made up to 31 December 2018 (18 pages) |
1 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2019 | Director's details changed for Mr Daniel Jacques Nicolas Jankowski on 8 August 2018 (2 pages) |
12 April 2019 | Statement of capital following an allotment of shares on 28 January 2019
|
12 April 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
12 April 2019 | Statement of capital following an allotment of shares on 28 January 2019
|
23 January 2019 | Registered office address changed from Horizon Suite 38 Finlay Street London SW6 6HD England to 21 Arlington Street London SW1A 1rd on 23 January 2019 (1 page) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2019 | Accounts for a small company made up to 31 December 2017 (9 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2018 | Appointment of Mr Daniel Jacques Nicolas Jankowski as a director on 8 August 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
16 April 2018 | Registered office address changed from 7 Molasses House Plantation Wharf London SW11 3TN England to Horizon Suite 38 Finlay Street London SW6 6HD on 16 April 2018 (1 page) |
12 April 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
26 January 2018 | Statement of capital following an allotment of shares on 9 November 2017
|
26 January 2018 | Statement of capital following an allotment of shares on 9 November 2017
|
7 December 2017 | Second filing of a statement of capital following an allotment of shares on 25 July 2017
|
7 December 2017 | Second filing of a statement of capital following an allotment of shares on 25 July 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
17 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 August 2017 | Appointment of Mr Darren Thomas Choppin as a director on 22 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Darren Thomas Choppin as a director on 22 August 2017 (2 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
19 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
16 January 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
16 January 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 January 2017 | Amended accounts for a small company made up to 31 December 2014 (7 pages) |
10 January 2017 | Amended accounts for a small company made up to 31 December 2014 (7 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
19 October 2016 | Appointment of Mr Thomas Tadeus Antoni Ochocki as a secretary on 19 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Thomas Tadeus Antoni Ochocki as a secretary on 19 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Darren Thomas Choppin as a director on 7 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Darren Thomas Choppin as a director on 7 October 2016 (1 page) |
28 September 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
28 September 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
7 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
11 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 August 2015 | Registered office address changed from 28 Bruton Street Bruton Street London W1J 6QW to 7 Molasses House Plantation Wharf London SW11 3TN on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 28 Bruton Street Bruton Street London W1J 6QW to 7 Molasses House Plantation Wharf London SW11 3TN on 18 August 2015 (1 page) |
27 March 2015 | Full accounts made up to 31 December 2013 (10 pages) |
27 March 2015 | Full accounts made up to 31 December 2013 (10 pages) |
13 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
22 January 2015 | Registered office address changed from 45 Wavendon Avenue London W4 4NT England to 28 Bruton Street Bruton Street London W1J 6QW on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from 45 Wavendon Avenue London W4 4NT England to 28 Bruton Street Bruton Street London W1J 6QW on 22 January 2015 (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Registered office address changed from 52 Brook Street London W1K 5DS to 45 Wavendon Avenue London W4 4NT on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 52 Brook Street London W1K 5DS to 45 Wavendon Avenue London W4 4NT on 30 October 2014 (1 page) |
4 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
7 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
20 May 2013 | Amended full accounts made up to 31 December 2011 (11 pages) |
20 May 2013 | Amended full accounts made up to 31 December 2011 (11 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Registered office address changed from 19 Berkeley Street London W1J 8ED on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 19 Berkeley Street London W1J 8ED on 16 October 2012 (1 page) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 February 2012 | Director's details changed for Mr Darren Thomas Choppin on 8 March 2011 (2 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Director's details changed for Mr Darren Thomas Choppin on 8 March 2011 (2 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Director's details changed for Mr Darren Thomas Choppin on 8 March 2011 (2 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 December 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 November 2011 | Appointment of Mr Thomas Tadeus Antoni Ochocki as a director (2 pages) |
7 November 2011 | Appointment of Mr Thomas Tadeus Antoni Ochocki as a director (2 pages) |
3 November 2011 | Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 3 November 2011 (1 page) |
7 October 2011 | Termination of appointment of Thomas Ochocki as a director (1 page) |
7 October 2011 | Registered office address changed from 19 Berkeley Street London W1J 8ED England on 7 October 2011 (1 page) |
7 October 2011 | Termination of appointment of Thomas Ochocki as a director (1 page) |
7 October 2011 | Termination of appointment of Kathryn Davenport as a secretary (1 page) |
7 October 2011 | Termination of appointment of Kathryn Davenport as a secretary (1 page) |
7 October 2011 | Registered office address changed from 19 Berkeley Street London W1J 8ED England on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 19 Berkeley Street London W1J 8ED England on 7 October 2011 (1 page) |
15 September 2011 | Appointment of Mr Thomas Tadeus Antoni Ochocki as a director (2 pages) |
15 September 2011 | Appointment of Mr Thomas Tadeus Antoni Ochocki as a director (2 pages) |
14 September 2011 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
14 September 2011 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
5 September 2011 | Termination of appointment of Thomas Ochocki as a director (1 page) |
5 September 2011 | Termination of appointment of Thomas Ochocki as a director (1 page) |
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Appointment of Mr Darren Thomas Choppin as a director (2 pages) |
8 March 2011 | Appointment of Mr Darren Thomas Choppin as a director (2 pages) |
31 January 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD England on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD England on 31 January 2011 (1 page) |
28 January 2011 | Termination of appointment of Timothy Saunders as a director (1 page) |
28 January 2011 | Termination of appointment of Timothy Saunders as a director (1 page) |
20 January 2011 | Termination of appointment of Michael Bowie as a director (1 page) |
20 January 2011 | Termination of appointment of Michael Bowie as a director (1 page) |
17 January 2011 | Appointment of Mr Timothy Alan Saunders as a director (2 pages) |
17 January 2011 | Appointment of Mr Timothy Alan Saunders as a director (2 pages) |
17 September 2010 | Registered office address changed from 19 Berkeley Street London W1J 8ED England on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from 19 Berkeley Street London W1J 8ED England on 17 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 8Th Floor 10 Finsbury Square London EC2A 1AD on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 8Th Floor 10 Finsbury Square London EC2A 1AD on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 8Th Floor 10 Finsbury Square London EC2A 1AD on 9 September 2010 (1 page) |
25 May 2010 | Appointment of Michael Andrew Bowie as a director (3 pages) |
25 May 2010 | Appointment of Michael Andrew Bowie as a director (3 pages) |
20 May 2010 | Termination of appointment of Ralph Baber as a director (2 pages) |
20 May 2010 | Termination of appointment of Ralph Baber as a director (2 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
8 April 2010 | Termination of appointment of Maria Slater as a secretary (2 pages) |
8 April 2010 | Appointment of Thomas Tadeus Antoni Ochocki as a director (3 pages) |
8 April 2010 | Termination of appointment of Mark Slater as a director (2 pages) |
8 April 2010 | Appointment of Thomas Tadeus Antoni Ochocki as a director (3 pages) |
8 April 2010 | Termination of appointment of Mark Slater as a director (2 pages) |
8 April 2010 | Termination of appointment of Maria Slater as a secretary (2 pages) |
8 March 2010 | Director's details changed for Mr Mark William Slater on 1 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Mark William Slater on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Mark William Slater on 1 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
12 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 39 cornhill london EC3V 3ND (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 39 cornhill london EC3V 3ND (1 page) |
25 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
1 November 2006 | Full accounts made up to 30 April 2006 (13 pages) |
1 November 2006 | Full accounts made up to 30 April 2006 (13 pages) |
9 August 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
9 August 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
21 February 2006 | Return made up to 09/02/06; full list of members (8 pages) |
21 February 2006 | Return made up to 09/02/06; full list of members (8 pages) |
4 August 2005 | Full accounts made up to 30 April 2005 (13 pages) |
4 August 2005 | Full accounts made up to 30 April 2005 (13 pages) |
18 June 2005 | New director appointed (3 pages) |
18 June 2005 | New director appointed (3 pages) |
21 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
21 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
22 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
22 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
4 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
3 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
16 January 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
16 January 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New secretary appointed (3 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New secretary appointed (3 pages) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
6 March 2003 | Amend cert o/court red capital (1 page) |
6 March 2003 | Amend cert o/court red capital (1 page) |
5 March 2003 | Certificate of reduction of issued capital (2 pages) |
5 March 2003 | Certificate of reduction of issued capital (2 pages) |
4 March 2003 | Reduction of iss capital and minute (oc) £ ic 500000/ 50000 (1 page) |
4 March 2003 | Reduction of iss capital and minute (oc) £ ic 500000/ 50000 (1 page) |
17 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
17 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
18 September 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
18 September 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
3 September 2002 | Resolutions
|
3 September 2002 | Resolutions
|
13 August 2002 | Full accounts made up to 30 April 2002 (12 pages) |
13 August 2002 | Full accounts made up to 30 April 2002 (12 pages) |
29 July 2002 | Notice of assignment of name or new name to shares (1 page) |
29 July 2002 | Notice of assignment of name or new name to shares (1 page) |
11 June 2002 | New director appointed (7 pages) |
11 June 2002 | New director appointed (7 pages) |
23 April 2002 | Auditor's resignation (2 pages) |
23 April 2002 | Auditor's resignation (2 pages) |
16 April 2002 | Auditor's resignation (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Auditor's resignation (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
11 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New director appointed (3 pages) |
3 August 2001 | New director appointed (3 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
4 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
14 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
15 June 2000 | New director appointed (3 pages) |
15 June 2000 | New director appointed (3 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
12 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 March 1999 | Secretary's particulars changed (1 page) |
29 March 1999 | Secretary's particulars changed (1 page) |
12 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
12 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
11 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
8 December 1997 | Company name changed union cal investment management LIMITED\certificate issued on 09/12/97 (2 pages) |
8 December 1997 | Company name changed union cal investment management LIMITED\certificate issued on 09/12/97 (2 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
23 July 1997 | Company name changed slk union cal LIMITED\certificate issued on 24/07/97 (2 pages) |
23 July 1997 | Company name changed slk union cal LIMITED\certificate issued on 24/07/97 (2 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
18 March 1997 | Return made up to 09/02/97; full list of members
|
18 March 1997 | Return made up to 09/02/97; full list of members
|
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: 162 queen victoria street london EC4V 4DB (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: 162 queen victoria street london EC4V 4DB (1 page) |
23 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 April 1996 | Return made up to 09/02/96; full list of members
|
22 April 1996 | Return made up to 09/02/96; full list of members
|
5 December 1995 | Ad 02/10/95--------- £ si 499998@1=499998 £ ic 2/500000 (4 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Ad 02/10/95--------- £ si 499998@1=499998 £ ic 2/500000 (4 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
10 July 1995 | Company name changed union discount futures LIMITED\certificate issued on 11/07/95 (4 pages) |
10 July 1995 | Company name changed union discount futures LIMITED\certificate issued on 11/07/95 (4 pages) |
26 June 1995 | Accounts made up to 31 December 1994 (5 pages) |
26 June 1995 | Accounts made up to 31 December 1994 (5 pages) |
8 June 1995 | Director resigned;new director appointed (6 pages) |
8 June 1995 | New director appointed (6 pages) |
8 June 1995 | New director appointed (6 pages) |
8 June 1995 | Director resigned;new director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 March 1994 | Company name changed union derivatives LIMITED\certificate issued on 01/03/94 (2 pages) |
1 March 1994 | Company name changed union derivatives LIMITED\certificate issued on 01/03/94 (2 pages) |
15 February 1994 | Company name changed sabre financial services LIMITED\certificate issued on 15/02/94 (2 pages) |
15 February 1994 | Company name changed sabre financial services LIMITED\certificate issued on 15/02/94 (2 pages) |
10 February 1993 | Incorporation (15 pages) |
10 February 1993 | Incorporation (15 pages) |