London
E14 9SG
Director Name | Laura Perz Matlin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 July 2021(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Broadridge 193 Marsh Wall London E14 9SG |
Director Name | Mr Justin William Erskine Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 193 Marsh Wall London E14 9SG |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2009(15 years, 12 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Terence John Williams |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Hembury Mount Avenue Shenfield Essex CM13 2PB |
Director Name | Peter Frederick Cook |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Lothlorien Park View Road Woldingham Surrey CR3 7DH |
Secretary Name | Mr Terence John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Hembury Mount Avenue Shenfield Essex CM13 2PB |
Director Name | Ralph William Koehrer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 1997) |
Role | Corporate Officer |
Correspondence Address | 29 Suffolk Lane Princeton Junction New Jersey 08550 |
Director Name | John Timothy Phillips |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 1995) |
Role | Chartered Accountant |
Correspondence Address | Hornbill Plains Road Tolleshunt Major Maldon Essex CM9 8NA |
Director Name | Frederick Koczwara |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1994(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 5 Chippewa Court Holmdel Monmouth County New Jersey 07733 |
Director Name | Steven Andrew Joachim |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1994(6 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 28 April 1995) |
Role | Financial Technology Executive |
Correspondence Address | 11 Sentry Court Basking Ridge Nj 07920 Usa Foreign |
Director Name | Stephen John Bloomer |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Flaxlands Cottage Wootten Bassett Wiltshire SN4 8DY |
Director Name | Mark Ivan Swann |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 1997) |
Role | Sales Director |
Correspondence Address | 2 Brangbourne Road Bromley Kent BR1 4LH |
Director Name | Duncan Paterson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 September 1998) |
Role | Managing Director |
Correspondence Address | 610 Duncan House Dolphin Square London SW1V 3PP |
Director Name | Roy Arthur Staines |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 9483 Ridge Boulevard Brooklyn New York Ny 11209 United States |
Director Name | Joseph Freitas |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1995(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 November 1995) |
Role | Technology Director |
Correspondence Address | 109 Grace Church Street Rye New York 10580 |
Director Name | John Byrnes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 1995(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | Flat 115 Cranmer Road Whiteheads Grove London SW3 3HE |
Director Name | David Appleton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 September 1998) |
Role | Sales And Marketing Direct |
Correspondence Address | Reason Hill Westerhill Road Coxheath Maidstone Kent ME17 4BT |
Director Name | Richard Daly |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 1997(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 16 Tideway Lane East Northport New York 11731 |
Director Name | Donal O'Brien |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 06 February 1997(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 12 Dorncliffe Road London SW6 5LF |
Director Name | Mr Sunil Premchand Hemraj Shah |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Green Lane Edgware Middlesex HA8 8EL |
Director Name | David William Bannister |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 5 The Hiil Church Hill Caterham Surrey CR3 6SD |
Director Name | Craig John Spendiff |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 October 2002) |
Role | Chief Operating Director |
Correspondence Address | 220 Bayberry Lane Franklin Lakes New Jersey 07417 |
Director Name | Mr David John Kelly |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(7 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Marsh Wall London E14 9SG |
Director Name | Robert Joel Singer |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2002(9 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 28 Whalen Court West Orange Nj 07052 |
Director Name | James Bracken Benson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2002(9 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 110 Riverside Drive New York New York 10024 Usa |
Director Name | Richard Alan Douville |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2002(9 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2003) |
Role | Chief Financial Officer |
Correspondence Address | 47 Corey Lane Mendham New Jersey Nj 07945 Foreign |
Director Name | Elizabeth Lake |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 September 2003(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2009) |
Role | Executive |
Correspondence Address | 36 Sloane Court West Flat 5 London SW3 4TB |
Director Name | Mr Adam David Amsterdam |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2007(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 June 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 193 Marsh Wall London E14 9SG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(7 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 September 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | broadbridge.com |
---|
Registered Address | 193 Marsh Wall London E14 9SG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
669.8k at £1 | Broadridge Nederland Ii Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,777,000 |
Cash | £110,000 |
Current Liabilities | £3,197,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
15 March 1994 | Delivered on: 22 March 1994 Satisfied on: 2 September 2005 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. Fully Satisfied |
---|
14 June 2023 | Second filing of a statement of capital following an allotment of shares on 7 June 2023
|
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with updates (5 pages) |
8 June 2023 | Statement of capital following an allotment of shares on 7 June 2023
|
8 April 2023 | Full accounts made up to 30 June 2022 (18 pages) |
14 February 2023 | Appointment of Mr Craig Andrew Brighten as a secretary on 8 February 2023 (2 pages) |
9 February 2023 | Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 193 Marsh Wall Marsh Wall London E14 9SG (1 page) |
8 February 2023 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 February 2023 (1 page) |
8 February 2023 | Register(s) moved to registered office address 193 Marsh Wall London E14 9SG (1 page) |
1 September 2022 | Appointment of Mr Justin William Erskine Scott as a director on 22 August 2022 (2 pages) |
25 August 2022 | Termination of appointment of David John Kelly as a director on 22 August 2022 (1 page) |
4 July 2022 | Full accounts made up to 30 June 2021 (17 pages) |
15 June 2022 | Confirmation statement made on 8 June 2022 with updates (5 pages) |
21 April 2022 | Statement of capital following an allotment of shares on 22 March 2022
|
13 July 2021 | Appointment of Laura Perz Matlin as a director on 13 July 2021 (2 pages) |
13 July 2021 | Termination of appointment of Adam David Amsterdam as a director on 30 June 2021 (1 page) |
17 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
28 April 2021 | Full accounts made up to 30 June 2020 (17 pages) |
16 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
16 June 2020 | Full accounts made up to 30 June 2019 (17 pages) |
19 February 2020 | Director's details changed for Mr Adam David Amsterdam on 18 February 2020 (2 pages) |
17 December 2019 | Statement of capital following an allotment of shares on 27 July 2018
|
12 December 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
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) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
11 March 2019 | Full accounts made up to 30 June 2018 (18 pages) |
10 July 2018 | Resolutions
|
22 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
22 June 2018 | Statement of capital following an allotment of shares on 15 June 2018
|
4 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
28 July 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
28 July 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Resolutions
|
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
24 November 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
24 November 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
25 April 2016 | Director's details changed for Mr David John Kelly on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from Isis Building Thames Quay 193 Marsh Wall London E14 9SG to 193 Marsh Wall London E14 9SG on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Isis Building Thames Quay 193 Marsh Wall London E14 9SG to 193 Marsh Wall London E14 9SG on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Mr David John Kelly on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Adam David Amsterdam on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Adam David Amsterdam on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Thomas Patrick Carey on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Thomas Patrick Carey on 25 April 2016 (2 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
23 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
23 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
6 March 2014 | Director's details changed for Mr Thomas Patrick Carey on 20 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Thomas Patrick Carey on 20 February 2014 (2 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
6 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
6 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Register(s) moved to registered inspection location (1 page) |
1 October 2012 | Register(s) moved to registered inspection location (1 page) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
10 November 2011 | Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
10 November 2011 | Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
2 November 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
2 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Adam David Amsterdam on 30 September 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Adam David Amsterdam on 30 September 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr David John Kelly on 30 September 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Thomas Patrick Carey on 30 September 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr David John Kelly on 30 September 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Thomas Patrick Carey on 30 September 2011 (2 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) |
28 June 2011 | Director's details changed for Mr Adam David Amsterdam on 26 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Adam David Amsterdam on 26 June 2011 (2 pages) |
19 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
19 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Full accounts made up to 30 June 2009 (16 pages) |
19 October 2009 | Full accounts made up to 30 June 2009 (16 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
13 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
13 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
13 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
1 October 2009 | Location of register of members (1 page) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
1 October 2009 | Location of register of members (1 page) |
8 July 2009 | Director appointed thomas patrick carey (2 pages) |
8 July 2009 | Director appointed thomas patrick carey (2 pages) |
2 July 2009 | Appointment terminated director elizabeth lake (1 page) |
2 July 2009 | Appointment terminated director elizabeth lake (1 page) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | Resolutions
|
13 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
1 July 2008 | Ad 23/06/08\gbp si 2@1=2\gbp ic 669792/669794\ (2 pages) |
1 July 2008 | Ad 23/06/08\gbp si 2@1=2\gbp ic 669792/669794\ (2 pages) |
13 June 2008 | Auditor's resignation (1 page) |
13 June 2008 | Auditor's resignation (1 page) |
14 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
14 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
18 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Ad 22/03/07--------- £ si 1@1=1 £ ic 669792/669793 (2 pages) |
14 April 2007 | Ad 22/03/07--------- £ si 1@1=1 £ ic 669792/669793 (2 pages) |
27 March 2007 | Full accounts made up to 30 June 2006 (12 pages) |
27 March 2007 | Full accounts made up to 30 June 2006 (12 pages) |
5 February 2007 | Company name changed adp brokerage international limi ted\certificate issued on 05/02/07 (2 pages) |
5 February 2007 | Company name changed adp brokerage international limi ted\certificate issued on 05/02/07 (2 pages) |
26 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
13 December 2005 | Return made up to 05/10/05; full list of members (8 pages) |
13 December 2005 | Return made up to 05/10/05; full list of members (8 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 January 2005 | Accounts for a dormant company made up to 30 June 2004 (9 pages) |
10 January 2005 | Accounts for a dormant company made up to 30 June 2004 (9 pages) |
26 November 2004 | Return made up to 05/10/04; full list of members (6 pages) |
26 November 2004 | Return made up to 05/10/04; full list of members (6 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: one america square 17 crosswell london EC3N 2LB (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: one america square 17 crosswell london EC3N 2LB (1 page) |
15 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
15 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 05/10/03; full list of members (6 pages) |
12 January 2004 | Return made up to 05/10/03; full list of members (6 pages) |
12 January 2004 | Director resigned (1 page) |
8 December 2003 | Location of register of members (1 page) |
8 December 2003 | Location of register of members (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (1 page) |
8 October 2003 | New director appointed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 30 June 2002 (9 pages) |
5 August 2003 | Full accounts made up to 30 June 2002 (9 pages) |
29 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
29 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
1 March 2003 | Resolutions
|
1 March 2003 | Resolutions
|
23 January 2003 | New director appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
2 December 2002 | Return made up to 05/10/02; full list of members (7 pages) |
2 December 2002 | Return made up to 05/10/02; full list of members (7 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
2 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
30 November 2001 | Return made up to 05/10/01; full list of members (9 pages) |
30 November 2001 | Return made up to 05/10/01; full list of members (9 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
9 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
9 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
14 November 2000 | Location of register of members (1 page) |
14 November 2000 | Return made up to 05/10/00; full list of members (9 pages) |
14 November 2000 | Location of register of members (1 page) |
14 November 2000 | Return made up to 05/10/00; full list of members (9 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
23 June 2000 | Full accounts made up to 30 June 1999 (9 pages) |
23 June 2000 | Full accounts made up to 30 June 1999 (9 pages) |
12 October 1999 | Return made up to 05/10/99; full list of members
|
12 October 1999 | Return made up to 05/10/99; full list of members
|
13 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
13 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Return made up to 05/10/98; full list of members (10 pages) |
12 October 1998 | Return made up to 05/10/98; full list of members (10 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
20 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | Return made up to 05/10/97; full list of members (9 pages) |
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | Return made up to 05/10/97; full list of members (9 pages) |
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
17 October 1997 | Company name changed wilco international LIMITED\certificate issued on 20/10/97 (2 pages) |
17 October 1997 | Company name changed wilco international LIMITED\certificate issued on 20/10/97 (2 pages) |
29 May 1997 | Amended full accounts made up to 30 June 1996 (15 pages) |
29 May 1997 | Amended full accounts made up to 30 June 1996 (15 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: 100 bunhill row london EC1Y 8ND (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 100 bunhill row london EC1Y 8ND (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Return made up to 05/10/96; full list of members (10 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Return made up to 05/10/96; full list of members (10 pages) |
12 July 1996 | Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page) |
12 July 1996 | Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page) |
16 June 1996 | Auditor's resignation (1 page) |
16 June 1996 | Auditor's resignation (1 page) |
5 March 1996 | Full group accounts made up to 31 August 1995 (20 pages) |
5 March 1996 | Full group accounts made up to 31 August 1995 (20 pages) |
31 October 1995 | Return made up to 05/10/95; no change of members (6 pages) |
31 October 1995 | Return made up to 05/10/95; no change of members (6 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
26 May 1995 | Full group accounts made up to 31 August 1994 (22 pages) |
26 May 1995 | Full group accounts made up to 31 August 1994 (22 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | New director appointed (2 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 (38 pages) |
10 May 1994 | Ad 08/02/94--------- £ si 69792@1=69792 £ ic 2/69794 (2 pages) |
10 May 1994 | Ad 08/02/94--------- £ si 69792@1=69792 £ ic 2/69794 (2 pages) |
23 December 1993 | Certificate of re-registration from Unlimited to Limited (1 page) |
23 December 1993 | Certificate of re-registration from Unlimited to Limited (1 page) |
23 December 1993 | Re-registration of Memorandum and Articles (5 pages) |
23 December 1993 | Application for reregistration from UNLTD to LTD (1 page) |
23 December 1993 | Application for reregistration from UNLTD to LTD (1 page) |
23 December 1993 | Resolutions
|
23 December 1993 | Resolutions
|
23 December 1993 | Re-registration of Memorandum and Articles (5 pages) |
11 October 1993 | Company name changed bunhill\certificate issued on 11/10/93 (2 pages) |
11 October 1993 | Company name changed bunhill\certificate issued on 11/10/93 (2 pages) |
5 October 1993 | Incorporation (8 pages) |
5 October 1993 | Incorporation (8 pages) |