Company NameGRF Services Limited
Company StatusActive
Company Number02841906
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 9 months ago)
Previous NameFaraday Group Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMiss Elisabeth Anne Richardson
NationalityBritish
StatusCurrent
Appointed29 March 1996(2 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressCorn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Andrew Michael D'Arcy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(21 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorn Exchange 55 Mark Lane
London
EC3R 7NE
Director NamePeter John Temple
Date of BirthJune 1971 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed11 November 2016(23 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressCorn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameVincenzina Cortese
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(24 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleHead Of Hr
Country of ResidenceEngland
Correspondence AddressCorn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Kevin James Harker
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(24 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCorn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Joaquin Orejas Gonzalez
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed01 January 2021(27 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressCorn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameChristopher David Forbes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleManaging Director
Correspondence AddressAran
15a Mayfield Road
Weybridge
Surrey
KT13 8XB
Director NameMrs Jane Sara Forbes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressAran 15 Mayfield Road
Weybridge
Surrey
KT13 8XB
Secretary NameChristopher David Forbes
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleFinance Director
Correspondence AddressAran
15a Mayfield Road
Weybridge
Surrey
KT13 8XB
Director NameJeffrey Joseph Park
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1993(1 week after company formation)
Appointment Duration6 months (resigned 10 February 1994)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address40a Crooms Hill
Greenwich
London
SE10 8HD
Director NameRobert Chase Mackenzie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(6 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 08 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm Ford End
Clavering
Saffron Walden
Essex
CB11 4PU
Director NameDavid Preston Mann
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 May 2002)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill Church Road
Hockley
Essex
SS5 6AE
Director NameMalcolm Seaforth Mackenzie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 25 November 1996)
RoleManaging Director
Correspondence AddressJames Barton
Vellow Road Stogumber
Taunton
Somerset
TA4 3TL
Director NameMr Charles Jeremy Mawdesley Hardie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1999)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Metton
Roughton
Norfolk
NR11 8QX
Director NameMichael Patrick O'Dea
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(8 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCorn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMrs Angela Rosemary Saunders
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(8 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 December 2017)
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence AddressCorn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameHon Thomas Henry Lord Ashton Of Hyde
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(8 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 May 2013)
RoleAgency Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorn Exchange
55 Mark Lane
London
EC3R 7NE
Director NamePaul Norman Edward Ceurvorst
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 November 2007)
RoleUnderwriter
Correspondence AddressOakridge
Grimms Hill
Great Missenden
Buckinghamshire
HP16 9BG
Director NameMrs Joanne Merrick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2007)
RoleUk General Counsel
Country of ResidenceEngland
Correspondence AddressRobins Wood Station Hill
Wadhurst
East Sussex
TN5 6RY
Director NameWilliam George Gasdaska Jr
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2007(14 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 September 2016)
RoleChief Financial Officer
Correspondence AddressCorn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameDamon Nicholas Vocke
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2007(14 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 May 2016)
RoleUs General Counsel
Correspondence AddressCorn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Paul Norman Edward Ceurvorst
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2016)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressCorn Exchange
55 Mark Lane
London
EC3R 7NE
Director NamePietro Andrea Toffanello
Date of BirthNovember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed03 November 2015(22 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Stephen Andrew Michael
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitefaraday.com
Email address[email protected]
Telephone020 77023333
Telephone regionLondon

Location

Registered AddressCorn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Faraday Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£57,833,000
Net Worth£892,000
Cash£604,000
Current Liabilities£18,036,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
31 July 2023Full accounts made up to 31 December 2022 (28 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (28 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
29 July 2021Full accounts made up to 31 December 2020 (27 pages)
1 January 2021Appointment of Mr Joaquin Orejas Gonzalez as a director on 1 January 2021 (2 pages)
14 December 2020Termination of appointment of Pietro Andrea Toffanello as a director on 11 December 2020 (1 page)
7 August 2020Full accounts made up to 31 December 2019 (27 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
14 July 2020Director's details changed for Mr Andrew Michael D'arcy on 7 July 2020 (2 pages)
20 August 2019Confirmation statement made on 3 August 2019 with no updates (2 pages)
31 July 2019Full accounts made up to 31 December 2018 (25 pages)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (2 pages)
13 June 2018Full accounts made up to 31 December 2017 (25 pages)
10 January 2018Appointment of Mr Kevin James Harker as a director on 1 January 2018 (3 pages)
10 January 2018Termination of appointment of Stephen Andrew Michael as a director on 31 December 2017 (2 pages)
10 January 2018Termination of appointment of Angela Rosemary Saunders as a director on 31 December 2017 (2 pages)
10 January 2018Appointment of Vincenzina Cortese as a director on 1 January 2018 (3 pages)
30 August 2017Confirmation statement made on 3 August 2017 with updates (2 pages)
30 August 2017Confirmation statement made on 3 August 2017 with updates (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (24 pages)
26 July 2017Full accounts made up to 31 December 2016 (24 pages)
22 November 2016Appointment of Peter John Temple as a director on 11 November 2016 (3 pages)
22 November 2016Appointment of Peter John Temple as a director on 11 November 2016 (3 pages)
17 October 2016Appointment of Stephen Andrew Michael as a director on 3 October 2016 (3 pages)
17 October 2016Appointment of Stephen Andrew Michael as a director on 3 October 2016 (3 pages)
3 October 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
9 September 2016Termination of appointment of William George Gasdaska Jr as a director on 1 September 2016 (2 pages)
9 September 2016Termination of appointment of William George Gasdaska Jr as a director on 1 September 2016 (2 pages)
17 August 2016Director's details changed for Pietro Andrea Toffanello on 5 August 2016 (3 pages)
17 August 2016Director's details changed for Pietro Andrea Toffanello on 5 August 2016 (3 pages)
4 August 2016Full accounts made up to 31 December 2015 (26 pages)
4 August 2016Full accounts made up to 31 December 2015 (26 pages)
24 May 2016Termination of appointment of Damon Nicholas Vocke as a director on 13 May 2016 (2 pages)
24 May 2016Termination of appointment of Damon Nicholas Vocke as a director on 13 May 2016 (2 pages)
9 May 2016Termination of appointment of Paul Norman Edward Ceurvorst as a director on 30 April 2016 (2 pages)
9 May 2016Termination of appointment of Paul Norman Edward Ceurvorst as a director on 30 April 2016 (2 pages)
14 November 2015Appointment of Pietro Andrea Toffanello as a director on 3 November 2015 (3 pages)
14 November 2015Appointment of Pietro Andrea Toffanello as a director on 3 November 2015 (3 pages)
14 November 2015Appointment of Pietro Andrea Toffanello as a director on 3 November 2015 (3 pages)
20 August 2015Full accounts made up to 31 December 2014 (23 pages)
20 August 2015Full accounts made up to 31 December 2014 (23 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(17 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(17 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(17 pages)
29 August 2014Termination of appointment of Michael Patrick O'dea as a director on 15 August 2014 (2 pages)
29 August 2014Appointment of Mr Andrew Michael D'arcy as a director on 18 August 2014 (3 pages)
29 August 2014Termination of appointment of Michael Patrick O'dea as a director on 15 August 2014 (2 pages)
29 August 2014Appointment of Mr Andrew Michael D'arcy as a director on 18 August 2014 (3 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(17 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(17 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(17 pages)
8 July 2014Director's details changed for Michael Patrick O'dea on 4 June 2014 (3 pages)
8 July 2014Director's details changed for Michael Patrick O'dea on 4 June 2014 (3 pages)
8 July 2014Director's details changed for Michael Patrick O'dea on 4 June 2014 (3 pages)
23 May 2014Full accounts made up to 31 December 2013 (19 pages)
23 May 2014Full accounts made up to 31 December 2013 (19 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(17 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(17 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(17 pages)
23 July 2013Full accounts made up to 31 December 2012 (20 pages)
23 July 2013Full accounts made up to 31 December 2012 (20 pages)
19 July 2013Appointment of Paul Norman Edward Ceurvorst as a director (3 pages)
19 July 2013Appointment of Paul Norman Edward Ceurvorst as a director (3 pages)
23 May 2013Termination of appointment of Thomas Lord Ashton of Hyde as a director (2 pages)
23 May 2013Termination of appointment of Thomas Lord Ashton of Hyde as a director (2 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (17 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (17 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (17 pages)
23 July 2012Full accounts made up to 31 December 2011 (18 pages)
23 July 2012Full accounts made up to 31 December 2011 (18 pages)
2 May 2012Director's details changed for Michael Patrick O'dea on 24 April 2012 (3 pages)
2 May 2012Director's details changed for Michael Patrick O'dea on 24 April 2012 (3 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (17 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (17 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (17 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (17 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (17 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (17 pages)
22 October 2009Director's details changed for Angela Rosemary Saunders on 12 October 2009 (3 pages)
22 October 2009Director's details changed for Damon Nicholas Vocke on 12 October 2009 (3 pages)
22 October 2009Secretary's details changed for Miss Elisabeth Anne Richardson on 12 October 2009 (3 pages)
22 October 2009Director's details changed for Angela Rosemary Saunders on 12 October 2009 (3 pages)
22 October 2009Director's details changed for The Honourable Thomas Henry Lord Ashton of Hyde on 12 October 2009 (3 pages)
22 October 2009Director's details changed for The Honourable Thomas Henry Lord Ashton of Hyde on 12 October 2009 (3 pages)
22 October 2009Director's details changed for William George Gasdaska Jr on 12 October 2009 (3 pages)
22 October 2009Director's details changed for William George Gasdaska Jr on 12 October 2009 (3 pages)
22 October 2009Director's details changed for Michael Patrick O'dea on 12 October 2009 (3 pages)
22 October 2009Director's details changed for Damon Nicholas Vocke on 12 October 2009 (3 pages)
22 October 2009Secretary's details changed for Miss Elisabeth Anne Richardson on 12 October 2009 (3 pages)
22 October 2009Director's details changed for Michael Patrick O'dea on 12 October 2009 (3 pages)
10 October 2009Full accounts made up to 31 December 2008 (13 pages)
10 October 2009Full accounts made up to 31 December 2008 (13 pages)
20 August 2009Return made up to 03/08/09; full list of members (7 pages)
20 August 2009Return made up to 03/08/09; full list of members (7 pages)
3 September 2008Director's change of particulars / thomas ashton / 01/09/2008 (1 page)
3 September 2008Director's change of particulars / thomas ashton / 01/09/2008 (1 page)
15 August 2008Return made up to 03/08/08; full list of members (7 pages)
15 August 2008Return made up to 03/08/08; full list of members (7 pages)
5 August 2008Full accounts made up to 31 December 2007 (13 pages)
5 August 2008Full accounts made up to 31 December 2007 (13 pages)
27 February 2008Director's change of particulars / michael o'dea / 13/02/2008 (1 page)
27 February 2008Director's change of particulars / michael o'dea / 13/02/2008 (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
22 November 2007New director appointed (3 pages)
22 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
1 October 2007Company name changed faraday group services LIMITED\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed faraday group services LIMITED\certificate issued on 01/10/07 (2 pages)
20 August 2007Return made up to 03/08/07; full list of members (7 pages)
20 August 2007Return made up to 03/08/07; full list of members (7 pages)
25 July 2007Full accounts made up to 31 December 2006 (12 pages)
25 July 2007Full accounts made up to 31 December 2006 (12 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
20 January 2007Registered office changed on 20/01/07 from: new london house 6 london street london EC3R 7QL (1 page)
20 January 2007Registered office changed on 20/01/07 from: new london house 6 london street london EC3R 7QL (1 page)
9 October 2006Full accounts made up to 31 December 2005 (12 pages)
9 October 2006Full accounts made up to 31 December 2005 (12 pages)
14 August 2006Return made up to 03/08/06; full list of members (7 pages)
14 August 2006Return made up to 03/08/06; full list of members (7 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
6 October 2005Full accounts made up to 31 December 2004 (10 pages)
6 October 2005Full accounts made up to 31 December 2004 (10 pages)
24 August 2005Return made up to 03/08/05; full list of members (7 pages)
24 August 2005Return made up to 03/08/05; full list of members (7 pages)
26 July 2005New director appointed (3 pages)
26 July 2005New director appointed (3 pages)
4 October 2004Full accounts made up to 31 December 2003 (10 pages)
4 October 2004Full accounts made up to 31 December 2003 (10 pages)
10 August 2004Return made up to 03/08/04; no change of members (5 pages)
10 August 2004Return made up to 03/08/04; no change of members (5 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
4 September 2003Return made up to 03/08/03; no change of members (6 pages)
4 September 2003Return made up to 03/08/03; no change of members (6 pages)
28 August 2003Full accounts made up to 31 December 2002 (10 pages)
28 August 2003Full accounts made up to 31 December 2002 (10 pages)
29 July 2003Director's particulars changed (1 page)
29 July 2003Director's particulars changed (1 page)
28 October 2002Full accounts made up to 31 December 2001 (9 pages)
28 October 2002Full accounts made up to 31 December 2001 (9 pages)
15 August 2002Return made up to 03/08/02; full list of members (6 pages)
15 August 2002Return made up to 03/08/02; full list of members (6 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Ad 08/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Ad 08/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 November 2001New director appointed (2 pages)
31 October 2001Company name changed d p mann ventures LIMITED\certificate issued on 31/10/01 (3 pages)
31 October 2001Company name changed d p mann ventures LIMITED\certificate issued on 31/10/01 (3 pages)
15 August 2001Return made up to 03/08/01; full list of members (5 pages)
15 August 2001Return made up to 03/08/01; full list of members (5 pages)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
10 August 2000Return made up to 03/08/00; full list of members (6 pages)
10 August 2000Return made up to 03/08/00; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
9 August 1999Return made up to 03/08/99; full list of members (6 pages)
9 August 1999Return made up to 03/08/99; full list of members (6 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
12 August 1998Return made up to 03/08/98; full list of members (9 pages)
12 August 1998Return made up to 03/08/98; full list of members (9 pages)
5 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 September 1997Company name changed d p m ventures LIMITED\certificate issued on 12/09/97 (2 pages)
11 September 1997Company name changed d p m ventures LIMITED\certificate issued on 12/09/97 (2 pages)
3 September 1997Registered office changed on 03/09/97 from: c/o D.P.mann underwriting agency 9TH floor new london house 6 london street london EC3R 7QL (1 page)
3 September 1997Registered office changed on 03/09/97 from: c/o D.P.mann underwriting agency 9TH floor new london house 6 london street london EC3R 7QL (1 page)
13 August 1997Return made up to 03/08/97; full list of members (9 pages)
13 August 1997Return made up to 03/08/97; full list of members (9 pages)
4 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
4 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
12 September 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
12 September 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
12 August 1996Return made up to 03/08/96; full list of members (10 pages)
12 August 1996Return made up to 03/08/96; full list of members (10 pages)
12 April 1996New director appointed (2 pages)
12 April 1996Secretary resigned (1 page)
12 April 1996New secretary appointed (2 pages)
12 April 1996Secretary resigned (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (3 pages)
12 April 1996Accounting reference date shortened from 31/08 to 30/06 (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996New secretary appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996Accounting reference date shortened from 31/08 to 30/06 (1 page)
12 April 1996New director appointed (3 pages)
5 March 1996Company name changed london street advisors LIMITED\certificate issued on 06/03/96 (2 pages)
5 March 1996Company name changed london street advisors LIMITED\certificate issued on 06/03/96 (2 pages)
8 August 1995Return made up to 03/08/95; full list of members (8 pages)
8 August 1995Return made up to 03/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 August 1993Incorporation (14 pages)
3 August 1993Incorporation (14 pages)