Company NameConsilio Global (UK) Limited
Company StatusActive
Company Number02862960
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameAndrew Ross Macaulay
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Court Unit 6-7 Princes Court Business Cent
London
E1W 2DA
Director NameMrs Lyndsay Gillian Navid Lane
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(27 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConsilio Global 3rd Floor
10 Aldersgate Street
London
EC1A 4HJ
Secretary NameLyndsay Gillian Navid Lane
StatusCurrent
Appointed07 December 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address3rd Floor 10 Aldersgate Street
London
EC1A 4HJ
Director NameMichael Francis Flanagan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed18 February 2022(28 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1828 L Street Nw
Suite 1070
Washington
Dc 20036
Director NameMr Charles Marcus Craggs
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Green Farm
Earsham
Bungay
Norfolk
NR35 2AH
Director NameMr Carl Russell Radley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address20 Windhill
Bishops Stortford
Hertfordshire
CM23 2NG
Director NameMr Andrew John Gibbs
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThatched Cottage
Bury Green
Little Hadham
Herts
SG11 2ET
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMr Andrew John Gibbs
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThatched Cottage
Bury Green
Little Hadham
Herts
SG11 2ET
Director NameJohn Michael Bourne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 1998)
RoleCompany Director
Correspondence Address95 Speldhurst Road
London
W4 1BY
Director NameMr John Anthony Redford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(2 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ravenslea Road
London
SW12 8RY
Secretary NameJohn Michael Bourne
NationalityBritish
StatusResigned
Appointed01 December 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 1998)
RoleCompany Director
Correspondence Address95 Speldhurst Road
London
W4 1BY
Director NameJonathan Michael Douro Hoare
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2001)
RoleMarketing
Correspondence AddressSt James House 21 Macaulay Road
London
SW4 0QP
Secretary NameSharon Rose Williams
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 September 2005)
RoleCompany Director
Correspondence AddressRosedale
College Road Hextable
Swanley
Kent
BR8 7LT
Director NameMr Anthony Stirling Minns
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(5 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2009)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Ridge House
Headley Road Grayshott
Hindhead
Surrey
GU26 6DP
Director NameMatthew Arthur John Altass
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2003)
RolePrinting
Correspondence Address10 Fleetwood Apartments
2 Northwold Road Stoke Newington
London
N16 7HG
Director NameMr Ian Hunter Barbour
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(6 years, 7 months after company formation)
Appointment Duration12 years (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Littleton Street
London
SW18 3SZ
Director NameMr Nigel Martin Murray
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Waverley Lane
Farnham
Surrey
GU9 8BH
Director NameMr James David Moeskops
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(8 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Court Unit 6-7 Princes Court Business Cent
11 Wapping Lane
London
E1W 2DA
Director NameMr Peter Killain Tahany
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2003)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address10 Inkerman Terrace
Allen Street
London
W8 6QX
Director NameMr John Edward Walker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(9 years after company formation)
Appointment Duration4 years (resigned 31 October 2006)
RoleOperations Director
Country of ResidenceBelgium
Correspondence Address41 Mildmay Road
Romford
Essex
RM7 7DA
Director NameMr Howard Gendler
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2003(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge
Drift Road Winkfield
Windsor
Berkshire
SL4 4RL
Secretary NameJames David Moeskops
NationalityBritish
StatusResigned
Appointed10 September 2005(11 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 May 2017)
RoleAccountant
Correspondence AddressPrinces Court Unit 6-7 Princes Court Business Cent
11 Wapping Lane
London
E1W 2DA
Director NameMr Charles Henry Warner Holloway
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 March 2014)
RoleSolicitor Non Prac
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Whissonsett
Dereham
Norfolk
NR20 5TF
Director NameMark Trimble
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2010)
RoleHR Director
Country of ResidenceIreland
Correspondence AddressStapleton House 29-33 Scrutton Street
London
EC2A 4HU
Director NameMrs Emma Louise Bolsover
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(16 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStapleton House
29-33 Scrutton Street
London
EC2A 4HU
Director NameMs Yolanda Jayne Noble
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(20 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStapleton House
29-33 Scrutton Street
London
EC2A 4HU
Director NameStephen Hugh Reynolds
Date of BirthMay 1989 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2016(22 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2018)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressPrinces Court Unit 6-7 Princes Court Business Cent
11 Wapping Lane
London
E1W 2DA
Director NameMrs Julia Sarah Chain
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPrinces Court Unit 6-7 Princes Court Business Cent
11 Wapping Lane
London
E1W 2DA
Secretary NameMr Shakeel Abdul Gaffar Osman
StatusResigned
Appointed17 May 2017(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2019)
RoleCompany Director
Correspondence Address95 Norbury Court Road
London
SW16 4HX
Director NameMr Michael Scott Stuppler
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2018(24 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2021)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address188 The Embarcadero
Suite 700
San Francisco
Ca 94105
United States
Director NameMiss Robyn Carol Hvidsten
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed10 November 2018(25 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 19 July 2019)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Court Unit 6-7 Princes Court Business Cent
11 Wapping Lane
London
E1W 2DA
Secretary NameLyndsay Gillian Navid Lane
StatusResigned
Appointed12 February 2019(25 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressPrinces Court Unit 6-7 Princes Court Business Cent
London
E1W 2DA
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed12 February 2019(25 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2021)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitemillnet.co.uk
Email address[email protected]
Telephone020 74228850
Telephone regionLondon

Location

Registered Address3rd Floor
10 Aldersgate Street
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

689.3k at £0.01Charles Marcus Craggs
59.06%
Ordinary
175k at £0.01James David Moeskops
14.99%
Ordinary
174k at £0.01Mr John Anthony Redford
14.91%
Ordinary
20k at £0.01Emma Kettleton
1.71%
Ordinary
200k at £0.001James Moeskops
1.71%
Ordinary B
20k at £0.01Steve Chadd
1.71%
Ordinary A
100k at £0.001N.a.j. Bueno
0.86%
Ordinary B
6.8k at £0.01N.a.j. Bueno
0.59%
Ordinary
6.4k at £0.01John Lapraik
0.55%
Ordinary
6.2k at £0.01Emma Louise Craggs
0.53%
Ordinary
6k at £0.01Mr Samantha Redford
0.51%
Ordinary
5.5k at £0.01David Field
0.47%
Ordinary
3.6k at £0.01John Lapraik
0.31%
Ordinary A
3.2k at £0.01Robert David Rayner
0.27%
Ordinary
2.7k at £0.01Emma Bolsover
0.23%
Ordinary
2k at £0.01Andrew Colville
0.17%
Ordinary
2k at £0.01Eamon Mcconnell
0.17%
Ordinary
2k at £0.01Frederick Rosier
0.17%
Ordinary
1.6k at £0.01David Alford-smith
0.14%
Ordinary
1.5k at £0.01Mr Anthony Stirling Minns
0.13%
Ordinary
1.5k at £0.01Peter Caplan
0.13%
Ordinary
1.5k at £0.01Robert Maslinski
0.13%
Ordinary
1.5k at £0.01Sir William Proby
0.13%
Ordinary
1.2k at £0.01Gary Lawson
0.10%
Ordinary
1000 at £0.01Andrew Fenwick
0.09%
Ordinary
1000 at £0.01Jonathan Becher
0.09%
Ordinary
1000 at £0.01Justin Mould
0.09%
Ordinary
200 at £0.01Julius Morritt
0.02%
Ordinary
200 at £0.01Stuart Rayner
0.02%
Ordinary
200 at £0.01Tracey Conway
0.02%
Ordinary

Financials

Year2014
Turnover£10,129,872
Gross Profit£6,598,029
Net Worth£1,630,312
Cash£540,988
Current Liabilities£2,894,421

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

6 February 2015Delivered on: 11 February 2015
Satisfied on: 20 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
3 June 2014Delivered on: 4 June 2014
Satisfied on: 15 January 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Fully Satisfied
1 September 2009Delivered on: 3 September 2009
Satisfied on: 20 January 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 January 2007Delivered on: 16 January 2007
Satisfied on: 20 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 February 2001Delivered on: 3 March 2001
Satisfied on: 19 April 2013
Persons entitled: Portfolio Resources Limited

Classification: Rent deposit deed
Secured details: £48,727.25 due or to become due from the company to the chargee.
Particulars: The amount standing to the credit of a bank account pursuant to a rent deposit deed.
Fully Satisfied
5 December 2000Delivered on: 18 December 2000
Satisfied on: 19 April 2013
Persons entitled: Portfolio Resources Limited

Classification: Rent deposit deed
Secured details: £79,709.06 from the company to the chargee.
Particulars: The amount standing to the credit of a bank account in the chargee's name to secure the company's obligations pursuant to a rent deposit deed of even date.
Fully Satisfied
8 September 1998Delivered on: 15 September 1998
Satisfied on: 15 February 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 November 1997Delivered on: 18 November 1997
Satisfied on: 19 April 2013
Persons entitled:
Barrie Hallett
Denis William Allen
David John Thompson
Ian Michael Ford

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: All the interest of the company in the amount from time to time standing to the credit of the bank in which is deposited the rental deposit of £10,000 pursuant to the terms of the rent deposit deed dated 3RD november 1997.
Fully Satisfied
31 January 1996Delivered on: 5 February 1996
Satisfied on: 19 April 2013
Persons entitled:
Barrie Hallett
Denis William Allen
David John Thompson
Ian Michael Ford
Ian Michael Ford
Barrie Hallett
David John Thompson
Denis William Allen

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date.
Particulars: £1,815 placed in a suitable high interest earning deposit account at midland bank PLC and all interest.
Fully Satisfied

Filing History

27 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
12 October 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
6 July 2023Cessation of Consilio Llc as a person with significant control on 6 July 2023 (1 page)
6 July 2023Notification of a person with significant control statement (2 pages)
6 January 2023Group of companies' accounts made up to 31 December 2021 (35 pages)
25 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
2 March 2022Cessation of Andrew Ross Macaulay as a person with significant control on 31 December 2021 (1 page)
2 March 2022Cessation of Advanced Discovery Inc. as a person with significant control on 7 January 2022 (1 page)
2 March 2022Notification of Consilio Llc as a person with significant control on 31 December 2021 (2 pages)
21 February 2022Appointment of Michael Flanagan as a director on 18 February 2022 (2 pages)
7 January 2022Notification of Advanced Discovery Inc. as a person with significant control on 7 January 2022 (2 pages)
8 December 2021Appointment of Lyndsay Gillian Navid Lane as a secretary on 7 December 2021 (2 pages)
18 October 2021Confirmation statement made on 15 October 2021 with updates (5 pages)
14 October 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
1 October 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
(3 pages)
31 August 2021Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY (1 page)
23 August 2021Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 23 August 2021 (1 page)
7 June 2021Cessation of Michael Scott Stuppler as a person with significant control on 14 May 2021 (1 page)
24 May 2021Termination of appointment of Michael Scott Stuppler as a director on 14 May 2021 (1 page)
6 April 2021Appointment of Lyndsay Gillian Navid Lane as a director on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from Princes Court Unit 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 1 April 2021 (1 page)
7 December 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Lyndsay Gillian Navid Lane as a secretary on 28 February 2019 (1 page)
31 October 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
23 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
2 October 2019Appointment of Andrew Ross Macaulay as a director on 19 July 2019 (2 pages)
2 October 2019Notification of Andrew Ross Macaulay as a person with significant control on 19 July 2019 (2 pages)
23 August 2019Director's details changed for Mr Michael Scott Stuppler on 21 August 2019 (2 pages)
23 August 2019Change of details for Mr Michael Scott Stuppler as a person with significant control on 21 August 2019 (2 pages)
1 August 2019Cessation of Robyn Carol Hvidsten as a person with significant control on 19 July 2019 (1 page)
1 August 2019Termination of appointment of Robyn Carol Hvidsten as a director on 19 July 2019 (1 page)
1 March 2019Notification of Robyn Carol Hvidsten as a person with significant control on 10 November 2018 (2 pages)
26 February 2019Appointment of Lyndsay Gillian Navid Lane as a secretary on 12 February 2019 (2 pages)
15 February 2019Termination of appointment of Shakeel Abdul Gaffar Osman as a secretary on 12 February 2019 (1 page)
15 February 2019Appointment of Reed Smith Corporate Services Limited as a secretary on 12 February 2019 (2 pages)
10 December 2018Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
10 December 2018Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
28 November 2018Change of details for Mr Mike Stuppler as a person with significant control on 22 March 2018 (2 pages)
27 November 2018Director's details changed for Mr Mike Stuppler on 22 March 2018 (2 pages)
13 November 2018Appointment of Miss Robyn Carol Hvidsten as a director on 10 November 2018 (2 pages)
16 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
9 October 2018Cessation of Julia Sarah Chain as a person with significant control on 19 July 2018 (1 page)
4 October 2018Termination of appointment of Julia Sarah Chain as a director on 19 July 2018 (1 page)
25 May 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
29 March 2018Cessation of Stephen Hugh Reynolds as a person with significant control on 22 March 2018 (1 page)
29 March 2018Notification of Mike Stuppler as a person with significant control on 22 March 2018 (2 pages)
29 March 2018Cessation of Trivest Partners as a person with significant control on 22 March 2018 (1 page)
29 March 2018Cessation of Forest Wester as a person with significant control on 22 March 2018 (1 page)
27 March 2018Appointment of Mr Mike Stuppler as a director on 22 March 2018 (2 pages)
26 March 2018Termination of appointment of Forest Wester as a director on 22 March 2018 (1 page)
26 March 2018Termination of appointment of Stephen Hugh Reynolds as a director on 22 March 2018 (1 page)
17 October 2017Notification of Julia Sarah Chain as a person with significant control on 13 March 2017 (2 pages)
17 October 2017Cessation of James David Moeskops as a person with significant control on 13 March 2017 (1 page)
17 October 2017Cessation of James David Moeskops as a person with significant control on 13 March 2017 (1 page)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Notification of Julia Sarah Chain as a person with significant control on 13 March 2017 (2 pages)
1 August 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
1 August 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
10 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-19
(3 pages)
10 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-19
(3 pages)
23 May 2017Appointment of Mr Shakeel Abdul Gaffar Osman as a secretary on 17 May 2017 (2 pages)
23 May 2017Appointment of Mr Shakeel Abdul Gaffar Osman as a secretary on 17 May 2017 (2 pages)
23 May 2017Termination of appointment of James David Moeskops as a secretary on 17 May 2017 (1 page)
23 May 2017Termination of appointment of James David Moeskops as a secretary on 17 May 2017 (1 page)
12 April 2017Appointment of Mrs Julia Sarah Chain as a director on 5 April 2017 (2 pages)
12 April 2017Termination of appointment of James David Moeskops as a director on 5 April 2017 (1 page)
12 April 2017Appointment of Mrs Julia Sarah Chain as a director on 5 April 2017 (2 pages)
12 April 2017Termination of appointment of James David Moeskops as a director on 5 April 2017 (1 page)
28 October 2016Confirmation statement made on 15 October 2016 with updates (12 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (12 pages)
30 September 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
30 September 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
2 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 February 2016Cancellation of shares. Statement of capital on 30 December 2015
  • GBP 11,560.631
(5 pages)
2 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2016Purchase of own shares. (3 pages)
2 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 13,047.29
(7 pages)
2 February 2016Cancellation of shares. Statement of capital on 30 December 2015
  • GBP 11,560.631
(5 pages)
2 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 February 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 13,047.29
(7 pages)
2 February 2016Purchase of own shares. (3 pages)
20 January 2016Satisfaction of charge 7 in full (4 pages)
20 January 2016Satisfaction of charge 028629600009 in full (4 pages)
20 January 2016Satisfaction of charge 028629600009 in full (4 pages)
20 January 2016Satisfaction of charge 7 in full (4 pages)
15 January 2016Appointment of Stephen Hugh Reynolds as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Forest Wester as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Stephen Hugh Reynolds as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Forest Wester as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Forest Wester as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Stephen Hugh Reynolds as a director on 6 January 2016 (2 pages)
14 January 2016Termination of appointment of Charles Marcus Craggs as a director on 6 January 2016 (1 page)
14 January 2016Termination of appointment of Charles Marcus Craggs as a director on 6 January 2016 (1 page)
14 January 2016Termination of appointment of Charles Marcus Craggs as a director on 6 January 2016 (1 page)
14 January 2016Termination of appointment of John Anthony Redford as a director on 6 January 2016 (1 page)
14 January 2016Termination of appointment of John Anthony Redford as a director on 6 January 2016 (1 page)
14 January 2016Termination of appointment of John Anthony Redford as a director on 6 January 2016 (1 page)
19 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 11,671.000
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 11,671.000
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 11,671.000
(4 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 11,671
(8 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 11,671
(8 pages)
12 October 2015Full accounts made up to 31 December 2014 (27 pages)
12 October 2015Full accounts made up to 31 December 2014 (27 pages)
27 March 2015Registered office address changed from Stapleton House 29-33 Scrutton Street London EC2A 4HU to Princes Court Unit 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA on 27 March 2015 (1 page)
27 March 2015Registered office address changed from Stapleton House 29-33 Scrutton Street London EC2A 4HU to Princes Court Unit 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA on 27 March 2015 (1 page)
11 February 2015Registration of charge 028629600009, created on 6 February 2015 (35 pages)
11 February 2015Registration of charge 028629600009, created on 6 February 2015 (35 pages)
11 February 2015Registration of charge 028629600009, created on 6 February 2015 (35 pages)
15 January 2015Satisfaction of charge 028629600008 in full (4 pages)
15 January 2015Satisfaction of charge 028629600008 in full (4 pages)
17 November 2014Termination of appointment of Yolanda Jayne Noble as a director on 15 November 2014 (1 page)
17 November 2014Termination of appointment of Yolanda Jayne Noble as a director on 15 November 2014 (1 page)
5 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 11,636
(8 pages)
5 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 11,636
(8 pages)
2 October 2014Appointment of Yolanda Jayne Noble as a director on 29 July 2014 (2 pages)
2 October 2014Appointment of Yolanda Jayne Noble as a director on 29 July 2014 (2 pages)
4 July 2014Full accounts made up to 31 December 2013 (24 pages)
4 July 2014Full accounts made up to 31 December 2013 (24 pages)
20 June 2014Termination of appointment of Emma Bolsover as a director (1 page)
20 June 2014Termination of appointment of Emma Bolsover as a director (1 page)
9 June 2014Termination of appointment of Charles Holloway as a director (1 page)
9 June 2014Termination of appointment of Charles Holloway as a director (1 page)
4 June 2014Registration of charge 028629600008 (26 pages)
4 June 2014Registration of charge 028629600008 (26 pages)
26 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 11,636
(10 pages)
26 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 11,636
(10 pages)
22 May 2013Full accounts made up to 31 December 2012 (23 pages)
22 May 2013Full accounts made up to 31 December 2012 (23 pages)
19 April 2013Satisfaction of charge 2 in full (1 page)
19 April 2013Satisfaction of charge 1 in full (1 page)
19 April 2013Satisfaction of charge 4 in full (1 page)
19 April 2013Satisfaction of charge 5 in full (1 page)
19 April 2013Satisfaction of charge 1 in full (1 page)
19 April 2013Satisfaction of charge 5 in full (1 page)
19 April 2013Satisfaction of charge 2 in full (1 page)
19 April 2013Satisfaction of charge 4 in full (1 page)
15 October 2012Director's details changed for Mr James David Moeskops on 31 May 2012 (2 pages)
15 October 2012Secretary's details changed for James David Moeskops on 31 May 2012 (1 page)
15 October 2012Secretary's details changed for James David Moeskops on 31 May 2012 (1 page)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (10 pages)
15 October 2012Director's details changed for Mr James David Moeskops on 31 May 2012 (2 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
7 August 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 11,400.00
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 11,400.00
(4 pages)
30 July 2012Change of share class name or designation (2 pages)
30 July 2012Change of share class name or designation (2 pages)
9 July 2012Termination of appointment of Ian Barbour as a director (1 page)
9 July 2012Termination of appointment of Ian Barbour as a director (1 page)
28 February 2012Change of share class name or designation (2 pages)
28 February 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
28 February 2012Change of share class name or designation (2 pages)
28 February 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
27 February 2012Company name changed millnet financial LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
(3 pages)
27 February 2012Change of name notice (2 pages)
27 February 2012Company name changed millnet financial LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
(3 pages)
27 February 2012Change of name notice (2 pages)
1 February 2012Resolutions
  • RES13 ‐ Ratify, confirm & adopt allotments of shares/liability release/adopt accts/no final dividend/re-appt auditors 25/06/2008
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 February 2012Resolutions
  • RES13 ‐ Ratify, confirm & adopt allotments of shares/liability release/adopt accts/no final dividend/re-appt auditors 25/06/2008
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 November 2011Secretary's details changed for James David Moeskops on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for James David Moeskops on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for James David Moeskops on 9 November 2011 (2 pages)
29 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (12 pages)
29 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (12 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
2 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (12 pages)
2 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (12 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
26 August 2010Termination of appointment of Mark Trimble as a director (1 page)
26 August 2010Termination of appointment of Mark Trimble as a director (1 page)
11 January 2010Appointment of Mrs Emma Louise Bolsover as a director (2 pages)
11 January 2010Appointment of Mrs Emma Louise Bolsover as a director (2 pages)
2 November 2009Secretary's details changed for James David Moeskops on 1 September 2009 (1 page)
2 November 2009Director's details changed for Ian Hunter Barbour on 15 October 2009 (2 pages)
2 November 2009Director's details changed for Mr John Anthony Redford on 15 October 2009 (2 pages)
2 November 2009Director's details changed for James David Moeskops on 15 October 2009 (2 pages)
2 November 2009Secretary's details changed for James David Moeskops on 1 September 2009 (1 page)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (21 pages)
2 November 2009Director's details changed for James David Moeskops on 1 September 2009 (1 page)
2 November 2009Secretary's details changed for James David Moeskops on 1 September 2009 (1 page)
2 November 2009Director's details changed for Mr Charles Marcus Craggs on 15 October 2009 (2 pages)
2 November 2009Director's details changed for James David Moeskops on 1 September 2009 (1 page)
2 November 2009Director's details changed for Mr John Anthony Redford on 15 October 2009 (2 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (21 pages)
2 November 2009Director's details changed for Charles Henry Warner Halloway on 15 October 2009 (2 pages)
2 November 2009Director's details changed for Mark Trimble on 15 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Charles Marcus Craggs on 15 October 2009 (2 pages)
2 November 2009Director's details changed for Mark Trimble on 15 October 2009 (2 pages)
2 November 2009Director's details changed for James David Moeskops on 1 September 2009 (1 page)
2 November 2009Director's details changed for Ian Hunter Barbour on 15 October 2009 (2 pages)
2 November 2009Director's details changed for James David Moeskops on 15 October 2009 (2 pages)
2 November 2009Director's details changed for Charles Henry Warner Halloway on 15 October 2009 (2 pages)
1 November 2009Auditor's resignation (1 page)
1 November 2009Full accounts made up to 31 December 2008 (24 pages)
1 November 2009Auditor's resignation (1 page)
1 November 2009Full accounts made up to 31 December 2008 (24 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 May 2009Appointment terminated director anthony minns (1 page)
9 May 2009Appointment terminated director anthony minns (1 page)
17 October 2008Return made up to 15/10/08; full list of members (20 pages)
17 October 2008Return made up to 15/10/08; full list of members (20 pages)
4 June 2008Full accounts made up to 31 December 2007 (30 pages)
4 June 2008Full accounts made up to 31 December 2007 (30 pages)
7 May 2008Director appointed mark trimble (2 pages)
7 May 2008Director appointed mark trimble (2 pages)
5 November 2007Return made up to 15/10/07; full list of members (10 pages)
5 November 2007Return made up to 15/10/07; full list of members (10 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 September 2007Ad 11/09/07--------- £ si [email protected]=1100 £ ic 10236/11336 (1 page)
17 September 2007Ad 11/09/07--------- £ si [email protected]=1100 £ ic 10236/11336 (1 page)
4 September 2007£ nc 10500/12500 30/08/07 (2 pages)
4 September 2007£ nc 10500/12500 30/08/07 (2 pages)
9 August 2007Full accounts made up to 31 December 2006 (26 pages)
9 August 2007Full accounts made up to 31 December 2006 (26 pages)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
16 January 2007Particulars of mortgage/charge (5 pages)
16 January 2007Particulars of mortgage/charge (5 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
17 November 2006Return made up to 15/10/06; full list of members (21 pages)
17 November 2006Return made up to 15/10/06; full list of members (21 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
14 September 2006Full accounts made up to 31 December 2005 (24 pages)
14 September 2006Full accounts made up to 31 December 2005 (24 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Return made up to 15/10/05; full list of members (10 pages)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Return made up to 15/10/05; full list of members (10 pages)
16 February 2006Director's particulars changed (1 page)
19 December 2005Full accounts made up to 31 December 2004 (22 pages)
19 December 2005Full accounts made up to 31 December 2004 (22 pages)
22 October 2004Return made up to 15/10/04; full list of members (17 pages)
22 October 2004Return made up to 15/10/04; full list of members (17 pages)
22 June 2004Full accounts made up to 31 December 2003 (23 pages)
22 June 2004Full accounts made up to 31 December 2003 (23 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
2 December 2003Return made up to 15/10/03; full list of members (18 pages)
2 December 2003Return made up to 15/10/03; full list of members (18 pages)
13 November 2003Full accounts made up to 31 December 2002 (23 pages)
13 November 2003Full accounts made up to 31 December 2002 (23 pages)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
8 July 2003Secretary's particulars changed (1 page)
8 July 2003Secretary's particulars changed (1 page)
15 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Return made up to 15/10/02; full list of members (17 pages)
7 February 2003Return made up to 15/10/02; full list of members (17 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (21 pages)
31 October 2002Full accounts made up to 31 December 2001 (21 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
7 December 2001Return made up to 15/10/01; full list of members (11 pages)
7 December 2001Return made up to 15/10/01; full list of members (11 pages)
3 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2001Notice of assignment of name or new name to shares (1 page)
3 December 2001Minutes of meeting (2 pages)
3 December 2001£ nc 10000/10500 29/11/01 (3 pages)
3 December 2001Minutes of meeting (2 pages)
3 December 2001Notice of assignment of name or new name to shares (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Ad 29/11/01--------- £ si [email protected]=236 £ ic 10000/10236 (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 December 2001Notice of assignment of name or new name to shares (1 page)
3 December 2001Ad 29/11/01--------- £ si [email protected]=236 £ ic 10000/10236 (2 pages)
3 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2001Notice of assignment of name or new name to shares (1 page)
3 December 2001£ nc 10000/10500 29/11/01 (3 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Location of register of members (1 page)
19 November 2001Location of register of directors' interests (1 page)
19 November 2001Registered office changed on 19/11/01 from: 56/58 worship street london EC2A 2LE (1 page)
19 November 2001Registered office changed on 19/11/01 from: 56/58 worship street london EC2A 2LE (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Location of register of directors' interests (1 page)
19 November 2001Location of register of members (1 page)
24 October 2001Full accounts made up to 31 December 2000 (19 pages)
24 October 2001Full accounts made up to 31 December 2000 (19 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
27 July 2001Return made up to 15/10/00; full list of members (8 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2001S-div 01/12/99 (2 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Return made up to 15/10/00; full list of members (8 pages)
27 July 2001S-div 01/12/99 (2 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
22 February 2001Director's particulars changed (1 page)
22 February 2001Director's particulars changed (1 page)
18 December 2000Particulars of mortgage/charge (3 pages)
18 December 2000Particulars of mortgage/charge (3 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 April 2000Secretary's particulars changed (1 page)
14 April 2000Secretary's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (3 pages)
25 October 1999New director appointed (3 pages)
25 October 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
(7 pages)
25 October 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
(7 pages)
25 October 1999New director appointed (2 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
5 January 1999Secretary resigned;director resigned (1 page)
5 January 1999Secretary resigned;director resigned (1 page)
5 January 1999Return made up to 15/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 January 1999Return made up to 15/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 September 1998Particulars of mortgage/charge (6 pages)
15 September 1998Particulars of mortgage/charge (6 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 June 1998Memorandum and Articles of Association (21 pages)
1 June 1998Memorandum and Articles of Association (21 pages)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 February 1998Return made up to 15/10/97; full list of members (5 pages)
27 February 1998Return made up to 15/10/97; full list of members (5 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 December 1996Return made up to 15/10/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1996Return made up to 15/10/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 October 1996Memorandum and Articles of Association (23 pages)
17 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 October 1996Ad 26/09/96--------- £ si 9800@1=9800 £ ic 200/10000 (2 pages)
17 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 October 1996£ nc 1000/10000 26/09/96 (1 page)
17 October 1996Ad 26/09/96--------- £ si 9800@1=9800 £ ic 200/10000 (2 pages)
17 October 1996Memorandum and Articles of Association (23 pages)
17 October 1996£ nc 1000/10000 26/09/96 (1 page)
17 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 March 1996Secretary resigned;director resigned (1 page)
12 March 1996Director resigned (1 page)
12 March 1996New secretary appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996Secretary resigned;director resigned (1 page)
5 February 1996Particulars of mortgage/charge (5 pages)
5 February 1996Particulars of mortgage/charge (5 pages)
26 January 1996Company name changed ry financial LIMITED\certificate issued on 29/01/96 (3 pages)
26 January 1996Company name changed ry financial LIMITED\certificate issued on 29/01/96 (3 pages)
24 January 1996Registered office changed on 24/01/96 from: 93 tabernacle street london EC2A 4BA (1 page)
24 January 1996Registered office changed on 24/01/96 from: 93 tabernacle street london EC2A 4BA (1 page)
11 December 1995Return made up to 15/10/95; no change of members (4 pages)
11 December 1995Return made up to 15/10/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 October 1993Incorporation (20 pages)
15 October 1993Incorporation (20 pages)