London
E14 5FA
Director Name | Mr Michael Martin Steel |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2022(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Gerard Fitzsimons |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Victoria Park Cambridge Cambridgeshire CB4 3EJ |
Director Name | Michael Thomas Womack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Secretary Name | Gerard Fitzsimons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Victoria Park Cambridge Cambridgeshire CB4 3EJ |
Director Name | Andrew William Coburn |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 February 2000) |
Role | Architectural Research |
Correspondence Address | 2 Rock Road Cambridge CB1 4UF |
Director Name | Eric Dudley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 September 1994) |
Role | Architectural Consultant |
Correspondence Address | 64 Tenison Road Cambridge Cambridgeshire CB1 2DW |
Director Name | Mr Keith Padbury |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 1998) |
Role | Consultant |
Correspondence Address | 31 Ledo Road Duxford Cambridge Cambridgeshire CB2 4QW |
Director Name | Nigel Kenneth Payne |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 1998) |
Role | Consultant |
Correspondence Address | 29 Petersfield Mill Road Cambridge CB1 1BB |
Director Name | Mr Simon James Ruffle |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 July 1999) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 39 Nightingale Avenue Cambridge Cambridgeshire CB1 8SG |
Secretary Name | Mr Keith Padbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 1998) |
Role | Consultant |
Correspondence Address | 31 Ledo Road Duxford Cambridge Cambridgeshire CB2 4QW |
Director Name | Robert John Summerford Spence |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 1998) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 82 De Freville Avenue Cambridge CB4 1HU |
Director Name | Andrew John Round |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luard Road Cambridge CB2 2PJ |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Paul Sykes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Hidden Meadow Lane New Canaan Ct 06840 United States |
Secretary Name | Paul Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Hidden Meadow Lane New Canaan Ct 06840 United States |
Director Name | Matthew James Gordon Grant |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 April 2016) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Dr Robert Muir Wood |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 27 February 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | John Michael Dickey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2001) |
Role | Finance |
Correspondence Address | 2150 Blossom Crest Way San Jose 95124 California United States |
Director Name | Stephen I Robertson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2002(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 December 2014) |
Role | Sr Vp & Cfo |
Country of Residence | United States |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Duncan Thomas Campbell Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 July 2014) |
Role | Chartered Accountant |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Resigned |
Appointed | 11 July 2014(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 February 2022) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Director Name | Eric Drattell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2014(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 7575 Gateway Blvd. Newark Ca 94560 |
Director Name | Mr Peter Eidelman |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2017(23 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Andrew Douglass Hill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2017(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Karen Lynn White |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2018(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 May 2022) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Reed Kinyard Birnbaum |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2019(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Website | argentrmc.com |
---|
Registered Address | One Canada Square Canary Wharf London E14 5FA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
78.9k at £0.01 | Risk Management Solutions Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,249,430 |
Net Worth | £29,750,858 |
Cash | £34,183 |
Current Liabilities | £6,212,422 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
19 January 1995 | Delivered on: 25 January 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
9 January 2024 | Full accounts made up to 30 December 2022 (32 pages) |
---|---|
6 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
2 May 2023 | Full accounts made up to 30 December 2021 (33 pages) |
21 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
25 October 2022 | Satisfaction of charge 1 in full (1 page) |
19 October 2022 | Appointment of Broughton Secretaries Limited as a secretary on 4 October 2022 (2 pages) |
19 October 2022 | Register inspection address has been changed to 54 Portland Place London W1B 1DY (1 page) |
14 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
14 June 2022 | Notification of Moody's Corporation as a person with significant control on 13 June 2022 (2 pages) |
14 June 2022 | Cessation of Rms Uk Holdings, Inc. as a person with significant control on 13 June 2022 (1 page) |
24 May 2022 | Appointment of Mr Michael Martin Steel as a director on 24 May 2022 (2 pages) |
24 May 2022 | Termination of appointment of Karen Lynn White as a director on 4 May 2022 (1 page) |
23 February 2022 | Termination of appointment of Frances Louise Sallas as a secretary on 23 February 2022 (1 page) |
23 February 2022 | Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
25 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2022 | Full accounts made up to 30 September 2020 (41 pages) |
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2021 | Termination of appointment of Reed Kinyard Birnbaum as a director on 15 September 2021 (1 page) |
28 September 2021 | Appointment of Ms Laura Jacqueline Thomas as a director on 15 September 2021 (2 pages) |
21 September 2021 | Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to One Canada Square Canary Wharf London E14 5FA on 21 September 2021 (1 page) |
8 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 30 September 2019 (39 pages) |
25 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2020 | Notification of Rms Uk Holdings, Inc. as a person with significant control on 30 September 2019 (2 pages) |
19 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
19 June 2020 | Cessation of Risk Management Solutions, Inc. as a person with significant control on 30 September 2019 (1 page) |
2 July 2019 | Full accounts made up to 30 September 2018 (36 pages) |
12 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
14 May 2019 | Termination of appointment of Andrew Douglass Hill as a director on 10 May 2019 (1 page) |
14 May 2019 | Appointment of Mr Reed Kinyard Birnbaum as a director on 10 May 2019 (2 pages) |
25 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
29 May 2018 | Full accounts made up to 30 September 2017 (38 pages) |
9 April 2018 | Appointment of Karen Lynn White as a director on 7 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Peter Eidelman as a director on 7 March 2018 (1 page) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
15 May 2017 | Full accounts made up to 30 September 2016 (38 pages) |
15 May 2017 | Full accounts made up to 30 September 2016 (38 pages) |
15 March 2017 | Appointment of Mr Andrew Douglass Hill as a director on 27 February 2017 (2 pages) |
15 March 2017 | Termination of appointment of Robert Muir Wood as a director on 27 February 2017 (1 page) |
15 March 2017 | Appointment of Mr Peter Eidelman as a director on 27 February 2017 (2 pages) |
15 March 2017 | Appointment of Mr Andrew Douglass Hill as a director on 27 February 2017 (2 pages) |
15 March 2017 | Termination of appointment of Robert Muir Wood as a director on 27 February 2017 (1 page) |
15 March 2017 | Appointment of Mr Peter Eidelman as a director on 27 February 2017 (2 pages) |
14 March 2017 | Termination of appointment of Eric Drattell as a director on 27 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Eric Drattell as a director on 27 February 2017 (1 page) |
7 October 2016 | Full accounts made up to 30 September 2015 (32 pages) |
7 October 2016 | Full accounts made up to 30 September 2015 (32 pages) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Termination of appointment of Matthew James Gordon Grant as a director on 30 April 2016 (1 page) |
28 June 2016 | Termination of appointment of Matthew James Gordon Grant as a director on 30 April 2016 (1 page) |
22 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 November 2015 | Full accounts made up to 30 September 2014 (23 pages) |
15 November 2015 | Full accounts made up to 30 September 2014 (23 pages) |
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
31 March 2015 | Appointment of Eric Drattell as a director on 5 December 2014 (2 pages) |
31 March 2015 | Appointment of Eric Drattell as a director on 5 December 2014 (2 pages) |
31 March 2015 | Appointment of Eric Drattell as a director on 5 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Stephen I Robertson as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Stephen I Robertson as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Stephen I Robertson as a director on 5 December 2014 (1 page) |
11 July 2014 | Termination of appointment of Duncan Powell as a secretary (1 page) |
11 July 2014 | Appointment of Mrs Frances Louise Sallas as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Duncan Powell as a secretary (1 page) |
11 July 2014 | Appointment of Mrs Frances Louise Sallas as a secretary (2 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (31 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (31 pages) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
17 September 2013 | Full accounts made up to 30 September 2012 (33 pages) |
17 September 2013 | Full accounts made up to 30 September 2012 (33 pages) |
3 July 2013 | Director's details changed for Stephen I Robertson on 2 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Stephen I Robertson on 2 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Stephen I Robertson on 2 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Full accounts made up to 30 September 2011 (32 pages) |
22 February 2013 | Full accounts made up to 30 September 2011 (32 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Termination of appointment of Martin Morgan as a director (1 page) |
21 August 2012 | Termination of appointment of Martin Morgan as a director (1 page) |
21 August 2012 | Termination of appointment of Paul Sykes as a director (1 page) |
21 August 2012 | Termination of appointment of Paul Sykes as a director (1 page) |
17 August 2012 | Registered office address changed from Peninsular House 30 Monument Street London EC3R 8NB on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from Peninsular House 30 Monument Street London EC3R 8NB on 17 August 2012 (1 page) |
14 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Director's details changed for Dr Robert Muir Wood on 1 June 2012 (2 pages) |
10 August 2012 | Director's details changed for Matthew James Gordon Grant on 1 June 2012 (2 pages) |
10 August 2012 | Director's details changed for Dr Robert Muir Wood on 1 June 2012 (2 pages) |
10 August 2012 | Director's details changed for Matthew James Gordon Grant on 1 June 2012 (2 pages) |
10 August 2012 | Director's details changed for Matthew James Gordon Grant on 1 June 2012 (2 pages) |
10 August 2012 | Director's details changed for Dr Robert Muir Wood on 1 June 2012 (2 pages) |
9 August 2012 | Director's details changed for Matthew James Gordon Grant on 1 June 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Duncan Thomas Campbell Powell on 1 June 2012 (2 pages) |
9 August 2012 | Director's details changed for Dr Robert Muir Wood on 1 June 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Duncan Thomas Campbell Powell on 1 June 2012 (2 pages) |
9 August 2012 | Director's details changed for Matthew James Gordon Grant on 1 June 2012 (2 pages) |
9 August 2012 | Director's details changed for Matthew James Gordon Grant on 1 June 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Duncan Thomas Campbell Powell on 1 June 2012 (2 pages) |
9 August 2012 | Director's details changed for Dr Robert Muir Wood on 1 June 2012 (2 pages) |
9 August 2012 | Director's details changed for Dr Robert Muir Wood on 1 June 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Martin William Howard Morgan on 17 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Martin William Howard Morgan on 17 February 2012 (2 pages) |
7 October 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Full accounts made up to 30 September 2010 (19 pages) |
1 August 2011 | Full accounts made up to 30 September 2010 (19 pages) |
22 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Director's details changed for Stephen I Robertson on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Director's details changed for Stephen I Robertson on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Stephen I Robertson on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Matthew James Gordon Grant on 1 October 2009 (2 pages) |
21 July 2010 | Secretary's details changed for Duncan Thomas Campbell Powell on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Dr Robert Muir Wood on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Matthew James Gordon Grant on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Dr Robert Muir Wood on 1 October 2009 (2 pages) |
21 July 2010 | Secretary's details changed for Duncan Thomas Campbell Powell on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Matthew James Gordon Grant on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Dr Robert Muir Wood on 1 October 2009 (2 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
16 January 2010 | Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (3 pages) |
16 January 2010 | Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (3 pages) |
16 January 2010 | Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (3 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
7 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
15 August 2008 | Return made up to 02/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 02/06/08; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (20 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (20 pages) |
28 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
28 March 2007 | Full accounts made up to 30 September 2006 (18 pages) |
28 March 2007 | Full accounts made up to 30 September 2006 (18 pages) |
20 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
4 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
4 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
6 July 2005 | Return made up to 02/06/05; full list of members
|
6 July 2005 | Return made up to 02/06/05; full list of members
|
21 January 2005 | Full accounts made up to 30 September 2004 (14 pages) |
21 January 2005 | Full accounts made up to 30 September 2004 (14 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 10 eastcheap london EC3M 1AJ (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 10 eastcheap london EC3M 1AJ (1 page) |
9 September 2004 | Return made up to 02/06/04; full list of members
|
9 September 2004 | Return made up to 02/06/04; full list of members
|
15 December 2003 | Full accounts made up to 30 September 2003 (14 pages) |
15 December 2003 | Full accounts made up to 30 September 2003 (14 pages) |
1 September 2003 | Return made up to 02/06/03; full list of members
|
1 September 2003 | Return made up to 02/06/03; full list of members
|
5 April 2003 | Registered office changed on 05/04/03 from: bateman street cambridge cambridgeshire CB2 1LZ (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: bateman street cambridge cambridgeshire CB2 1LZ (1 page) |
6 February 2003 | Full accounts made up to 30 September 2002 (14 pages) |
6 February 2003 | Full accounts made up to 30 September 2002 (14 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Return made up to 02/06/02; full list of members
|
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Return made up to 02/06/02; full list of members
|
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
8 January 2002 | Full accounts made up to 30 September 2001 (13 pages) |
8 January 2002 | Full accounts made up to 30 September 2001 (13 pages) |
7 July 2001 | Return made up to 02/06/01; full list of members
|
7 July 2001 | Return made up to 02/06/01; full list of members
|
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
16 January 2001 | Full accounts made up to 30 September 2000 (14 pages) |
16 January 2001 | Full accounts made up to 30 September 2000 (14 pages) |
13 June 2000 | Return made up to 02/06/00; full list of members (8 pages) |
13 June 2000 | Return made up to 02/06/00; full list of members (8 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
16 December 1999 | Full accounts made up to 30 September 1999 (14 pages) |
16 December 1999 | Full accounts made up to 30 September 1999 (14 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
6 October 1999 | Ad 29/09/99--------- £ si [email protected]=75 £ ic 714/789 (2 pages) |
6 October 1999 | Ad 29/09/99--------- £ si [email protected]=75 £ ic 714/789 (2 pages) |
21 July 1999 | Return made up to 02/06/99; no change of members (4 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: burleigh house 13-15 newmarket road cambridge CB5 8EG (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: burleigh house 13-15 newmarket road cambridge CB5 8EG (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Return made up to 02/06/99; no change of members (4 pages) |
24 December 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
24 December 1998 | Full accounts made up to 30 September 1998 (14 pages) |
24 December 1998 | Full accounts made up to 30 September 1998 (14 pages) |
24 December 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
30 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 August 1998 | Company name changed cartograph LIMITED\certificate issued on 18/08/98 (2 pages) |
17 August 1998 | Company name changed cartograph LIMITED\certificate issued on 18/08/98 (2 pages) |
4 August 1998 | Return made up to 02/06/98; no change of members (4 pages) |
4 August 1998 | Return made up to 02/06/98; no change of members (4 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Secretary resigned;director resigned (1 page) |
3 March 1998 | Secretary resigned;director resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
18 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
10 June 1997 | Return made up to 02/06/97; full list of members
|
10 June 1997 | Return made up to 02/06/97; full list of members
|
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
16 October 1996 | Ad 16/09/96--------- £ si [email protected]=214 £ ic 500/714 (2 pages) |
16 October 1996 | Ad 16/09/96--------- £ si [email protected]=214 £ ic 500/714 (2 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 June 1996 | Return made up to 02/06/96; no change of members
|
27 June 1996 | Return made up to 02/06/96; no change of members
|
13 March 1995 | New director appointed (3 pages) |
13 March 1995 | New director appointed (3 pages) |
8 February 1995 | Resolutions
|
8 February 1995 | Resolutions
|
25 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
9 December 1993 | Memorandum and Articles of Association (23 pages) |
9 December 1993 | Resolutions
|
9 December 1993 | Memorandum and Articles of Association (23 pages) |
9 December 1993 | Resolutions
|
3 December 1993 | Company name changed tuatua LIMITED\certificate issued on 06/12/93 (2 pages) |
3 December 1993 | Company name changed tuatua LIMITED\certificate issued on 06/12/93 (2 pages) |
2 June 1993 | Incorporation (27 pages) |
2 June 1993 | Incorporation (27 pages) |