London
EC2N 2HG
Director Name | Mr Antonio Manuel Afonso Guerreiro |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 28 May 1997(3 years, 8 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Austin Friars London EC2N 2HG |
Director Name | Mr David Guerreiro |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 December 2014(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Banking |
Country of Residence | Portugal |
Correspondence Address | 11 Austin Friars London EC2N 2HG |
Director Name | Mr David Harrison Pfeiffer |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 21 March 2018(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Austin Friars London EC2N 2HG |
Director Name | Mrs Sandra Paulino Guerreiro Matos Chaves |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 06 November 2023(30 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Banking |
Country of Residence | Portugal |
Correspondence Address | 11 Austin Friars London EC2N 2HG |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2009(15 years, 12 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Belmiro Valverde Jobim Castor |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 10 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1996) |
Role | Lawyer |
Correspondence Address | Rua Mava 551/11 Curitiba Parana Foreign |
Director Name | Sergio Limoli |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 1998) |
Role | Banker |
Correspondence Address | Flat 1 10 St Johns Avenue Putney London SW15 2AE |
Director Name | Anthony Pain |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 February 1998) |
Role | Banker |
Correspondence Address | 1123 Rua Padre Anchieta Curitiba Parana Brazil 80430 |
Director Name | Jose Eduardo De Andrade Vieira |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 11 May 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 1996) |
Role | Banker |
Correspondence Address | Rua Uniao Da Vitoria 549 Sao Jose Dos Pinhais Parana Brazil |
Director Name | Mr Michael John Hamilton |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(3 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 16 July 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 10 St Georges Road St Margarets Twickenham London TW1 1QR |
Director Name | Mr Eduardo Jose Garcia Costa |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 November 1999(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 July 2018) |
Role | Banker |
Country of Residence | Portugal |
Correspondence Address | 11 Austin Friars London EC2N 2HG |
Director Name | Mr Peter Lane Donnelly |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2007(13 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 07 September 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forelands Field Road Bembridge Isle Of Wight PO35 5TR |
Director Name | Mr Renato Schulman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 2010) |
Role | Banker |
Country of Residence | Brazil |
Correspondence Address | 4 Connaught Square London W2 2HG |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | finantia.com |
---|
Registered Address | 11 Austin Friars London EC2N 2HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
10m at $1 | Finantia Holdings B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,968,439 |
Cash | £507,347 |
Current Liabilities | £1,437,043 |
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 | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
3 November 2003 | Delivered on: 19 November 2003 Persons entitled: Lehman Brothers (International) Europe Classification: Collateral deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of the depositers right title and interest in and to the collateral. See the mortgage charge document for full details. Outstanding |
---|---|
3 November 2003 | Delivered on: 19 November 2003 Persons entitled: Lehman Brothers (International) Europe Classification: Collateral deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of the depositers right title and interest in and to the collateral. See the mortgage charge document for full details. Outstanding |
3 November 2003 | Delivered on: 19 November 2003 Persons entitled: Lehman Brothers (International) Europe Classification: Collateral deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of the depositers right title and interest in and to the collateral. See the mortgage charge document for full details. Outstanding |
3 November 2003 | Delivered on: 19 November 2003 Persons entitled: Lehman Brothers (International) Europe Classification: Collateral deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of the depositers right title and interest in and to the collateral. See the mortgage charge document for full details. Outstanding |
12 November 2003 | Delivered on: 19 November 2003 Persons entitled: Lehman Brothers (International) Europe Classification: Collateral deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of the depositers right title and interest in and to the collateral. See the mortgage charge document for full details. Outstanding |
29 March 2024 | Resolutions
|
---|---|
25 March 2024 | Statement of capital following an allotment of shares on 19 March 2024
|
19 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
19 January 2024 | Director's details changed for Mrs Sandra Paulino Guerreiro Matos Chaves on 19 January 2024 (2 pages) |
12 January 2024 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page) |
16 November 2023 | Appointment of Mrs Sandra Paulino Guerreiro Matos Chaves as a director on 6 November 2023 (2 pages) |
8 September 2023 | Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ (1 page) |
13 August 2023 | Termination of appointment of Michael John Hamilton as a director on 16 July 2023 (1 page) |
10 May 2023 | Full accounts made up to 31 December 2022 (48 pages) |
19 January 2023 | Change of details for Mr Antonio Manuel Afonso Guerreiro as a person with significant control on 25 March 2022 (2 pages) |
19 January 2023 | Director's details changed for Mr Antonio Manuel Afonso Guerreiro on 25 March 2022 (2 pages) |
19 January 2023 | Confirmation statement made on 11 January 2023 with updates (5 pages) |
4 May 2022 | Full accounts made up to 31 December 2021 (48 pages) |
6 April 2022 | Resolutions
|
9 March 2022 | Statement of capital following an allotment of shares on 2 March 2022
|
19 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
7 May 2021 | Full accounts made up to 31 December 2020 (48 pages) |
9 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
9 February 2021 | Director's details changed for Mr David Guerreiro on 11 January 2021 (2 pages) |
30 April 2020 | Full accounts made up to 31 December 2019 (45 pages) |
12 January 2020 | Director's details changed for Mr Michael John Hamilton on 11 January 2020 (2 pages) |
12 January 2020 | Confirmation statement made on 11 January 2020 with updates (5 pages) |
8 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
31 July 2019 | Resolutions
|
23 July 2019 | Statement of capital following an allotment of shares on 18 July 2019
|
22 July 2019 | Statement of capital following an allotment of shares on 18 July 2019
|
22 May 2019 | Full accounts made up to 31 December 2018 (49 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
19 November 2018 | Resolutions
|
31 October 2018 | Statement of capital following an allotment of shares on 29 October 2018
|
30 October 2018 | Statement of capital following an allotment of shares on 29 October 2018
|
13 July 2018 | Termination of appointment of Eduardo Jose Garcia Costa as a director on 1 July 2018 (1 page) |
27 June 2018 | Appointment of Mr David Harrison Pfeiffer as a director on 21 March 2018 (2 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (37 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
9 January 2018 | Director's details changed for Mr David Guerreiro on 9 January 2018 (2 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (35 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (35 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (33 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (33 pages) |
22 February 2016 | Auditor's resignation (3 pages) |
22 February 2016 | Auditor's resignation (3 pages) |
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
13 January 2016 | Director's details changed for Mr Antonio Manuel Afonso Guerreiro on 11 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Antonio Manuel Afonso Guerreiro on 11 January 2016 (2 pages) |
31 December 2015 | Company name changed finantia securities LIMITED\certificate issued on 31/12/15
|
31 December 2015 | Company name changed finantia securities LIMITED\certificate issued on 31/12/15
|
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
6 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
6 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
22 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
13 January 2015 | Director's details changed for Mr Antonio Manuel Afonso Guerreiro on 11 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Antonio Manuel Afonso Guerreiro on 11 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Eduardo Jose Garcia Costa on 11 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Maria Luisa Falcao Libano Monteiro Antas on 11 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Mr Eduardo Jose Garcia Costa on 11 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Maria Luisa Falcao Libano Monteiro Antas on 11 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr David Guerreiro as a director on 17 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr David Guerreiro as a director on 17 December 2014 (2 pages) |
18 September 2014 | Termination of appointment of Peter Lane Donnelly as a director on 7 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Peter Lane Donnelly as a director on 7 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Peter Lane Donnelly as a director on 7 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Peter Lane Donnelly as a director on 7 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Peter Lane Donnelly as a director on 7 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Peter Lane Donnelly as a director on 7 September 2014 (1 page) |
27 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
23 January 2014 | Director's details changed for Mr Peter Lane Donnelly on 11 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Peter Lane Donnelly on 11 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
2 May 2013 | Full accounts made up to 31 December 2012 (24 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (24 pages) |
17 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (9 pages) |
17 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (9 pages) |
16 January 2013 | Director's details changed for Mr Peter Lane Donnelly on 11 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Peter Lane Donnelly on 11 January 2013 (2 pages) |
11 January 2013 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
11 January 2013 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
17 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (9 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (9 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (28 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (28 pages) |
13 May 2011 | Director's details changed for Mr Eduardo Jose Garcia Costa on 11 January 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Eduardo Jose Garcia Costa on 11 January 2011 (2 pages) |
13 May 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (9 pages) |
13 May 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (9 pages) |
16 December 2010 | Solvency statement dated 13/12/10 (1 page) |
16 December 2010 | Resolutions
|
16 December 2010 | Resolutions
|
16 December 2010 | Statement of capital on 16 December 2010
|
16 December 2010 | Solvency statement dated 13/12/10 (1 page) |
16 December 2010 | Statement of capital on 16 December 2010
|
16 December 2010 | Statement by directors (1 page) |
16 December 2010 | Statement by directors (1 page) |
10 September 2010 | Full accounts made up to 31 December 2009 (30 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (30 pages) |
23 February 2010 | Termination of appointment of Renato Schulman as a director (1 page) |
23 February 2010 | Termination of appointment of Renato Schulman as a director (1 page) |
9 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (8 pages) |
8 February 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 11 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter Lane Donnelly on 11 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Maria Luisa Falcao Libano Monteiro Antas on 11 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Antonio Manuel Afonso Guerreiro on 11 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter Lane Donnelly on 11 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 11 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael John Hamilton on 11 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Renato Schulman on 11 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Antonio Manuel Afonso Guerreiro on 11 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Eduardo Jose Garcia Costa on 11 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Renato Schulman on 11 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Maria Luisa Falcao Libano Monteiro Antas on 11 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Eduardo Jose Garcia Costa on 11 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael John Hamilton on 11 January 2010 (2 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 September 2009 | Secretary appointed tmf corporate administration services LIMITED (1 page) |
29 September 2009 | Secretary appointed tmf corporate administration services LIMITED (1 page) |
28 September 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
28 September 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
20 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
5 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
23 December 2008 | Full accounts made up to 31 December 2006 (24 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 December 2008 | Full accounts made up to 31 December 2005 (16 pages) |
23 December 2008 | Full accounts made up to 31 December 2006 (24 pages) |
23 December 2008 | Full accounts made up to 31 December 2005 (16 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (21 pages) |
14 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
26 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
14 June 2006 | Return made up to 11/01/06; no change of members (8 pages) |
14 June 2006 | Return made up to 11/01/06; no change of members (8 pages) |
20 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
21 March 2005 | Return made up to 11/01/05; full list of members (6 pages) |
21 March 2005 | Return made up to 11/01/05; full list of members (6 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 62 cornhill london EC3V 3NH (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 62 cornhill london EC3V 3NH (1 page) |
3 April 2004 | Full accounts made up to 31 December 2002 (16 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 April 2004 | Full accounts made up to 31 December 2002 (16 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
20 February 2004 | Location of register of members (1 page) |
20 February 2004 | Location of register of members (1 page) |
19 November 2003 | Particulars of mortgage/charge (5 pages) |
19 November 2003 | Particulars of mortgage/charge (5 pages) |
19 November 2003 | Particulars of mortgage/charge (5 pages) |
19 November 2003 | Particulars of mortgage/charge (5 pages) |
19 November 2003 | Particulars of mortgage/charge (5 pages) |
19 November 2003 | Particulars of mortgage/charge (5 pages) |
19 November 2003 | Particulars of mortgage/charge (5 pages) |
19 November 2003 | Particulars of mortgage/charge (5 pages) |
19 November 2003 | Particulars of mortgage/charge (5 pages) |
19 November 2003 | Particulars of mortgage/charge (5 pages) |
18 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
14 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
14 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 April 2002 | Return made up to 11/01/02; full list of members (6 pages) |
11 April 2002 | Return made up to 11/01/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 11/01/00; full list of members; amend (6 pages) |
15 January 2001 | Return made up to 11/01/00; full list of members; amend (6 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 January 2000 | Auditor's resignation (1 page) |
21 January 2000 | Auditor's resignation (1 page) |
19 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
19 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
7 January 2000 | Return made up to 24/09/99; full list of members (8 pages) |
7 January 2000 | Return made up to 24/09/99; full list of members (8 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 October 1998 | Location of register of members (1 page) |
7 October 1998 | Location of register of members (1 page) |
7 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
24 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
22 December 1997 | Return made up to 24/09/97; full list of members (8 pages) |
22 December 1997 | Return made up to 24/09/97; full list of members (8 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (3 pages) |
29 June 1997 | New director appointed (3 pages) |
10 June 1997 | Company name changed tradeway securities LIMITED\certificate issued on 10/06/97 (2 pages) |
10 June 1997 | Company name changed tradeway securities LIMITED\certificate issued on 10/06/97 (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 February 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 February 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 January 1997 | Auditor's resignation (1 page) |
8 January 1997 | Auditor's resignation (1 page) |
6 January 1997 | Secretary's particulars changed (1 page) |
6 January 1997 | Secretary's particulars changed (1 page) |
3 October 1996 | Return made up to 24/09/96; full list of members (8 pages) |
3 October 1996 | Return made up to 24/09/96; full list of members (8 pages) |
29 May 1996 | Director's particulars changed (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director's particulars changed (1 page) |
15 February 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 February 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 September 1995 | Return made up to 24/09/95; full list of members (8 pages) |
28 September 1995 | Return made up to 24/09/95; full list of members (8 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: cleary court 21-23 st swithins lane london EC4N 8AD (1 page) |
12 May 1995 | Registered office changed on 12/05/95 from: cleary court 21-23 st swithins lane london EC4N 8AD (1 page) |
30 March 1995 | Us$ nc 20000000/45000000 18/11/94 (1 page) |
30 March 1995 | Ad 28/09/94--------- us$ si 6000000@1=6000000 us$ ic 39000000/45000000 (2 pages) |
30 March 1995 | Us$ nc 14000000/20000000 29/09/94 (1 page) |
30 March 1995 | Us$ nc 14000000/20000000 29/09/94 (1 page) |
30 March 1995 | Resolutions
|
30 March 1995 | Us$ nc 20000000/45000000 18/11/94 (1 page) |
30 March 1995 | Resolutions
|
30 March 1995 | Ad 18/11/94--------- us$ si 25000000@1=25000000 us$ ic 14000000/39000000 (2 pages) |
30 March 1995 | Ad 18/11/94--------- us$ si 25000000@1=25000000 us$ ic 14000000/39000000 (2 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Resolutions
|
30 March 1995 | Ad 28/09/94--------- us$ si 6000000@1=6000000 us$ ic 39000000/45000000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
19 April 1994 | Resolutions
|
19 April 1994 | Resolutions
|
17 December 1993 | Company name changed\certificate issued on 17/12/93 (2 pages) |
17 December 1993 | Company name changed\certificate issued on 17/12/93 (2 pages) |
24 September 1993 | Incorporation (20 pages) |
24 September 1993 | Incorporation (20 pages) |