Company NameIFX Markets Ltd
Company StatusDissolved
Company Number02876284
CategoryPrivate Limited Company
Incorporation Date30 November 1993(30 years, 4 months ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Gordon Rose
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(20 years after company formation)
Appointment Duration4 years, 2 months (closed 13 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NameMr Michael John Petley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandfield House
Devizes Road
Potterne
Wiltshire
SN10 5LP
Director NameJohn Michael Joseph Royden
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish & Chilean
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleFutures Fund Manager
Correspondence Address51 Walham Grove
London
SW6 1QR
Secretary NameJohn Michael Joseph Royden
NationalityBritish & Chilean
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleFutures Fund Manager
Correspondence Address51 Walham Grove
London
SW6 1QR
Director NameCharles Simon Eric Romilly
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 De Vaux Place
Salisbury
Wiltshire
SP1 2SJ
Director NameBurton Meyer
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1995(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 June 1996)
RoleExecutive
Correspondence Address2034 North Dayton Street
Chicago
Illinois
60614
Secretary NameCharles Simon Eric Romilly
NationalityBritish
StatusResigned
Appointed14 July 1995(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 De Vaux Place
Salisbury
Wiltshire
SP1 2SJ
Director NameSimon William Drabble
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1996)
RoleDealer
Correspondence AddressDublin Farmhouse
Wherwell
Andover
Hampshire
SP11 7JP
Director NameAllyson Laackman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 1997)
RoleChief Financial Officer
Correspondence Address1249 West Nelson Street
Chicago
Illinois
Il 60657
Director NameMr Lorenzo Naldini
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed13 November 1995(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 142
Sutherland Avenue
London
W9 1HP
Director NameMrs Colleen Ruggio
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleController
Correspondence Address9227 Quail Court
Orland Hills, Il, Cook, Il 60477
U.S.A.
Foreign
Director NameWilliam Robert Stuart Mackenzie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(5 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts
Church Road
Wickham Bishops
Essex
CM8 3LA
Director NameJonathan Sparke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(6 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 February 2001)
RoleCompany Director
Correspondence AddressYoungs Garden
Burwash
Etchingham
East Sussex
TN19 7BG
Secretary NameMs Divya Bala Amin
NationalityBritish
StatusResigned
Appointed18 September 2000(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address51 Barn Hill
Wembley
Middlesex
HA9 9LL
Director NameRaymond Hachem
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(7 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 19 July 2001)
RoleCompany Director
Correspondence Address7 College Place
London
SW10 0QZ
Director NameMr Steven Robert Reeves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 February 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLime Tree House 4 Lime Avenue
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LG
Director NameMr Charles Alexander Hartley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 2004)
RoleBroking
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Wilderness Road
Oxted
Surrey
RH8 9HS
Director NameArthur John Hodgins
Date of BirthMay 1940 (Born 83 years ago)
NationalityCanada And Ireland
StatusResigned
Appointed12 February 2002(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2004)
RoleAccount Executive
Correspondence Address313 Shakespeare Tower
London
EC2Y 8NJ
Director NameMr Patrick Alexander Latchford
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NamePeter Owen Carnegie Romilly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(9 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 March 2004)
RoleCompany Director
Correspondence AddressChurch Lane House
Westley Waterless
Newmarket
Suffolk
CB8 0RL
Director NameCary Allen Depel
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2004(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 June 2007)
RoleCompany Director
Correspondence Address41 Winchendon Road
London
SW6 5DH
Director NameMr Gareth Wyn Robertson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2006)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Clifton Villas
London
W9 2PH
Director NameMr Malcolm Apted Freeman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Cripps Corner
Robertsbridge
East Sussex
TN32 5SH
Director NameDavid Morris
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2007)
RoleCompany Director
Correspondence Address14 Fairview Way
Edgware
Middlesex
HA8 8JF
Director NameMs Divya Bala Amin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Barn Hill
Wembley
Middlesex
HA9 9LL
Director NameMr Steven McDonald Pryor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bernard Gardens
Wimbledon
London
SW19 7BE
Director NameMr David Albert Mercer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Golborne Road
London
W10 5PS
Director NameSharon Cunningham
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Vale
Brentwood
Essex
CM14 4UP
Director NameClive Cooke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2009)
RoleCompany Director
Correspondence Address47 Markham Street
London
SW3 3NR
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusResigned
Appointed31 January 2007(13 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMalcolm William Nixon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed09 May 2007(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 2009)
RoleCompany Dirrector
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NameDavid Alan Grant
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2008)
RoleCompany Director
Correspondence Address70 Bayshore Road
Suite 06-08
Costa Del Sol
469987
Singapore
Director NameRobert Bruce Laforest
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed14 February 2008(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2009)
RoleHead Of Trading
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NameMr Simon Russell Bird
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(15 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteifxmarkets.com

Location

Registered AddressPark House
16 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ifx Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 March 2006Delivered on: 4 March 2006
Satisfied on: 2 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 25049917 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
7 September 2004Delivered on: 8 September 2004
Satisfied on: 2 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
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 right, title and interest to the margin account and all sums standing to the credit thereof from time to time. See the mortgage charge document for full details.
Fully Satisfied
12 February 2003Delivered on: 15 February 2003
Satisfied on: 6 March 2015
Persons entitled: Scp America Square Limited

Classification: Deed of deposit supplemental to a lease dated 19TH november 1993
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: All monies standing to the credit of an interest bearing account. See the mortgage charge document for full details.
Fully Satisfied
15 February 2000Delivered on: 23 February 2000
Satisfied on: 6 March 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 74061244. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
9 March 1998Delivered on: 13 March 1998
Satisfied on: 2 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$ 3,000,000 together with interest accrued now or to be held by the bank on an account numbered 9921737.
Fully Satisfied
15 December 1997Delivered on: 18 December 1997
Satisfied on: 2 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us $2,000,000 together with interest accrued now or to be held by national westminster bank on an account numbered 9921737 designated by reference to the company.
Fully Satisfied
7 September 1995Delivered on: 19 September 1995
Satisfied on: 10 September 1999
Persons entitled: American Express Bank Limited

Classification: Multi account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any monies whatsoever which the bank may at any time hold. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 June 2016Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
6 June 2016Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
4 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
20 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
10 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
19 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
23 April 2015Register(s) moved to registered office address Park House 16 Finsbury Circus London EC2M 7EB (2 pages)
23 April 2015Termination of appointment of Bibi Rahima Ally as a secretary on 31 March 2015 (2 pages)
23 April 2015Termination of appointment of Bibi Rahima Ally as a secretary on 31 March 2015 (2 pages)
23 April 2015Register(s) moved to registered office address Park House 16 Finsbury Circus London EC2M 7EB (2 pages)
6 March 2015Satisfaction of charge 4 in full (4 pages)
6 March 2015Satisfaction of charge 4 in full (4 pages)
6 March 2015Satisfaction of charge 5 in full (4 pages)
6 March 2015Satisfaction of charge 5 in full (4 pages)
2 February 2015Satisfaction of charge 7 in full (1 page)
2 February 2015Satisfaction of charge 6 in full (1 page)
2 February 2015Satisfaction of charge 3 in full (1 page)
2 February 2015Satisfaction of charge 3 in full (1 page)
2 February 2015Satisfaction of charge 6 in full (1 page)
2 February 2015Satisfaction of charge 7 in full (1 page)
2 February 2015Satisfaction of charge 2 in full (1 page)
2 February 2015Satisfaction of charge 2 in full (1 page)
14 January 2015Full accounts made up to 31 March 2014 (12 pages)
14 January 2015Full accounts made up to 31 March 2014 (12 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
2 January 2014Auditor's resignation (1 page)
2 January 2014Auditor's resignation (1 page)
11 December 2013Full accounts made up to 31 March 2013 (13 pages)
11 December 2013Full accounts made up to 31 March 2013 (13 pages)
10 December 2013Appointment of Mr Nigel Gordon Rose as a director (2 pages)
10 December 2013Termination of appointment of Simon Bird as a director (1 page)
10 December 2013Appointment of Mr Nigel Gordon Rose as a director (2 pages)
10 December 2013Termination of appointment of Simon Bird as a director (1 page)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
9 January 2013Full accounts made up to 31 March 2012 (13 pages)
9 January 2013Full accounts made up to 31 March 2012 (13 pages)
17 August 2012Statement of capital on 17 August 2012
  • GBP 1
(4 pages)
17 August 2012Statement by directors (1 page)
17 August 2012Statement of capital on 17 August 2012
  • GBP 1
(4 pages)
17 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2012Statement by directors (1 page)
17 August 2012Solvency statement dated 17/08/12 (1 page)
17 August 2012Solvency statement dated 17/08/12 (1 page)
17 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
10 January 2011Full accounts made up to 31 March 2010 (24 pages)
10 January 2011Full accounts made up to 31 March 2010 (24 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
19 April 2010Termination of appointment of Bret Woudstra as a director (2 pages)
19 April 2010Termination of appointment of Bret Woudstra as a director (2 pages)
19 April 2010Termination of appointment of Malcolm Nixon as a director (2 pages)
19 April 2010Termination of appointment of Robert Laforest as a director (2 pages)
19 April 2010Termination of appointment of Robert Laforest as a director (2 pages)
19 April 2010Termination of appointment of Malcolm Nixon as a director (2 pages)
8 February 2010Full accounts made up to 31 March 2009 (28 pages)
8 February 2010Full accounts made up to 31 March 2009 (28 pages)
3 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mr Simon Russell Bird on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Mr Simon Russell Bird on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Malcolm William Nixon on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Malcolm William Nixon on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Bret Shane Woudstra on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Robert Bruce Laforest on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Robert Bruce Laforest on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Bret Shane Woudstra on 29 October 2009 (3 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
22 June 2009Director appointed robert bruce laforest (2 pages)
22 June 2009Director appointed robert bruce laforest (2 pages)
31 March 2009Full accounts made up to 31 March 2008 (27 pages)
31 March 2009Full accounts made up to 31 March 2008 (27 pages)
2 March 2009Director appointed simon russell bird (2 pages)
2 March 2009Director appointed simon russell bird (2 pages)
27 February 2009Registered office changed on 27/02/2009 from c/o/ city index, moorgate hall 155 moorgate london EC2M 6XB (1 page)
27 February 2009Appointment terminated director clive cooke (1 page)
27 February 2009Appointment terminated director clive cooke (1 page)
27 February 2009Registered office changed on 27/02/2009 from c/o/ city index, moorgate hall 155 moorgate london EC2M 6XB (1 page)
12 December 2008Return made up to 02/11/08; full list of members (4 pages)
12 December 2008Return made up to 02/11/08; full list of members (4 pages)
11 December 2008Appointment terminated director alexis webster (1 page)
11 December 2008Appointment terminated director david grant (1 page)
11 December 2008Appointment terminated director alexis webster (1 page)
11 December 2008Appointment terminated director david grant (1 page)
2 July 2008Director appointed brett woudstra (2 pages)
2 July 2008Director appointed brett woudstra (2 pages)
4 April 2008Appointment terminated director steven reeves (1 page)
4 April 2008Appointment terminated director steven reeves (1 page)
25 March 2008Return made up to 02/11/07; full list of members; amend (7 pages)
25 March 2008Return made up to 02/11/07; full list of members; amend (7 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
7 January 2008Full accounts made up to 31 March 2007 (19 pages)
7 January 2008Full accounts made up to 31 March 2007 (19 pages)
13 December 2007Return made up to 02/11/07; full list of members (3 pages)
13 December 2007Return made up to 02/11/07; full list of members (3 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2007Declaration of assistance for shares acquisition (6 pages)
24 April 2007Declaration of assistance for shares acquisition (6 pages)
18 April 2007Registered office changed on 18/04/07 from: one america square 17 crosswall EC3N 2LB (1 page)
18 April 2007Registered office changed on 18/04/07 from: one america square 17 crosswall EC3N 2LB (1 page)
17 April 2007Location of register of members (1 page)
17 April 2007Location of register of members (1 page)
3 April 2007Auditor's resignation (1 page)
3 April 2007Auditor's resignation (1 page)
2 April 2007New secretary appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
20 March 2007Secretary resigned;director resigned (1 page)
20 March 2007Secretary resigned;director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
22 November 2006Return made up to 02/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 November 2006Return made up to 02/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (3 pages)
14 September 2006Full accounts made up to 31 March 2006 (17 pages)
14 September 2006Full accounts made up to 31 March 2006 (17 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
20 March 2006Auditor's resignation (1 page)
20 March 2006Notice of resolution removing auditor (1 page)
20 March 2006Notice of resolution removing auditor (1 page)
20 March 2006Auditor's resignation (1 page)
15 March 2006Auditor's resignation (1 page)
15 March 2006Auditor's resignation (1 page)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
23 November 2005Return made up to 02/11/05; full list of members (12 pages)
23 November 2005Return made up to 02/11/05; full list of members (12 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
3 October 2005Full accounts made up to 31 March 2005 (19 pages)
3 October 2005Full accounts made up to 31 March 2005 (19 pages)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
10 November 2004Return made up to 02/11/04; full list of members (11 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Return made up to 02/11/04; full list of members (11 pages)
10 November 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
24 August 2004Full accounts made up to 31 March 2004 (16 pages)
24 August 2004Full accounts made up to 31 March 2004 (16 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
17 November 2003Return made up to 02/11/03; full list of members (10 pages)
17 November 2003Return made up to 02/11/03; full list of members (10 pages)
25 October 2003Full accounts made up to 31 March 2003 (16 pages)
25 October 2003Full accounts made up to 31 March 2003 (16 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
21 August 2003New director appointed (3 pages)
21 August 2003New director appointed (5 pages)
21 August 2003New director appointed (5 pages)
21 August 2003New director appointed (3 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
5 July 2003New director appointed (1 page)
5 July 2003New director appointed (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
28 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 2002Full accounts made up to 31 March 2002 (15 pages)
5 September 2002Full accounts made up to 31 March 2002 (15 pages)
27 August 2002Registered office changed on 27/08/02 from: saffron house 67-74 saffron hill london EC1P 1ZS (1 page)
27 August 2002Registered office changed on 27/08/02 from: saffron house 67-74 saffron hill london EC1P 1ZS (1 page)
14 August 2002Company name changed ifx LTD.\certificate issued on 14/08/02 (2 pages)
14 August 2002Company name changed ifx LTD.\certificate issued on 14/08/02 (2 pages)
30 May 2002Nc inc already adjusted 20/05/02 (1 page)
30 May 2002Nc inc already adjusted 20/05/02 (1 page)
30 May 2002Ad 22/05/02--------- £ si 4500000@1=4500000 £ ic 7000000/11500000 (2 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2002Ad 20/05/02--------- £ si 9000000@1=9000000 £ ic 11500000/20500000 (2 pages)
30 May 2002Ad 20/05/02--------- £ si 9000000@1=9000000 £ ic 11500000/20500000 (2 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2002Ad 22/05/02--------- £ si 4500000@1=4500000 £ ic 7000000/11500000 (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 November 2001Ad 20/11/01--------- £ si 2000000@1=2000000 £ ic 5000000/7000000 (2 pages)
23 November 2001£ nc 10000000/12000000 20/11/01 (1 page)
23 November 2001Ad 20/11/01--------- £ si 2000000@1=2000000 £ ic 5000000/7000000 (2 pages)
23 November 2001£ nc 10000000/12000000 20/11/01 (1 page)
13 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2001Director's particulars changed (1 page)
4 November 2001Director's particulars changed (1 page)
1 November 2001Full accounts made up to 31 March 2001 (17 pages)
1 November 2001Full accounts made up to 31 March 2001 (17 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
7 July 2001Registered office changed on 07/07/01 from: 86-88 clerkenwell road london EC1P 1ZS (1 page)
7 July 2001Registered office changed on 07/07/01 from: 86-88 clerkenwell road london EC1P 1ZS (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
9 April 2001Ad 02/04/01--------- £ si 1554370@1=1554370 £ ic 5000000/6554370 (2 pages)
9 April 2001Ad 02/04/01--------- £ si 1554370@1=1554370 £ ic 5000000/6554370 (2 pages)
9 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2001Certificate of reduction of issued capital (1 page)
2 April 2001Reduction of share capital us$ ic 4896930/ 0 (3 pages)
2 April 2001Certificate of reduction of issued capital (1 page)
2 April 2001Reduction of share capital us$ ic 4896930/ 0 (3 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
20 February 2001Full accounts made up to 30 June 2000 (18 pages)
20 February 2001Full accounts made up to 30 June 2000 (18 pages)
18 December 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
18 December 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
15 November 2000Return made up to 02/11/00; full list of members (8 pages)
15 November 2000Return made up to 02/11/00; full list of members (8 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
10 October 2000Memorandum and Articles of Association (11 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: america house 2 america square london EC3N 2LU (1 page)
10 October 2000Memorandum and Articles of Association (11 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: america house 2 america square london EC3N 2LU (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
23 February 2000Particulars of mortgage/charge (5 pages)
23 February 2000Particulars of mortgage/charge (5 pages)
23 February 2000Full accounts made up to 30 June 1999 (12 pages)
23 February 2000Full accounts made up to 30 June 1999 (12 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
24 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
10 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Ad 30/06/99--------- us$ si 1@1=1 us$ ic 4896929/4896930 (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Memorandum and Articles of Association (19 pages)
23 July 1999Ad 30/06/99--------- us$ si 1@1=1 us$ ic 4896929/4896930 (2 pages)
23 July 1999Memorandum and Articles of Association (19 pages)
23 July 1999Us$ nc 4896929/4896930 30/06/99 (1 page)
23 July 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(21 pages)
23 July 1999Us$ nc 4896929/4896930 30/06/99 (1 page)
23 July 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(21 pages)
11 November 1998Full accounts made up to 30 June 1998 (17 pages)
11 November 1998Return made up to 02/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1998Full accounts made up to 30 June 1998 (17 pages)
11 November 1998Return made up to 02/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
11 November 1997Return made up to 13/11/97; full list of members (6 pages)
11 November 1997Return made up to 13/11/97; full list of members (6 pages)
10 November 1997Full accounts made up to 30 June 1997 (12 pages)
10 November 1997Full accounts made up to 30 June 1997 (12 pages)
26 September 1997Amending 882R (2 pages)
26 September 1997Amending 882R (2 pages)
8 July 1997Nc inc already adjusted 24/06/97 (1 page)
8 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 July 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
8 July 1997Ad 25/06/97--------- us$ si 2448464@1=2448464 us$ ic 2448465/4896929 (2 pages)
8 July 1997Nc inc already adjusted 24/06/97 (1 page)
8 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 July 1997Ad 25/06/97--------- us$ si 2448464@1=2448464 us$ ic 2448465/4896929 (2 pages)
8 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 July 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
26 March 1997Ad 20/03/97--------- us$ si 1000000@1=1000000 us$ ic 1448465/2448465 (2 pages)
26 March 1997Ad 20/03/97--------- us$ si 1000000@1=1000000 us$ ic 1448465/2448465 (2 pages)
17 January 1997Registered office changed on 17/01/97 from: 37 lombard street london EC3V 9BQ (1 page)
17 January 1997Registered office changed on 17/01/97 from: 37 lombard street london EC3V 9BQ (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
14 November 1996Return made up to 13/11/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 1996Return made up to 13/11/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 November 1996Full accounts made up to 30 June 1996 (14 pages)
7 November 1996Full accounts made up to 30 June 1996 (14 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
18 October 1996Company name changed index fx LIMITED\certificate issued on 21/10/96 (2 pages)
18 October 1996Company name changed index fx LIMITED\certificate issued on 21/10/96 (2 pages)
9 June 1996Full accounts made up to 30 September 1995 (11 pages)
9 June 1996Full accounts made up to 30 September 1995 (11 pages)
25 March 1996Reduction of iss capital and minute (oc) (4 pages)
25 March 1996Certificate of reduction of issued capital (1 page)
25 March 1996Certificate of reduction of issued capital (1 page)
25 March 1996Reduction of iss capital and minute (oc) (4 pages)
4 March 1996Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
4 March 1996Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
28 November 1995Return made up to 13/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 1995Return made up to 13/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 October 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
12 October 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
19 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Ad 08/09/95--------- £ si 949998@1=949998 £ ic 2/950000 (2 pages)
12 September 1995Ad 08/09/95--------- £ si 949998@1=949998 £ ic 2/950000 (2 pages)
11 September 1995Memorandum and Articles of Association (28 pages)
11 September 1995Memorandum and Articles of Association (28 pages)
5 September 1995Registered office changed on 05/09/95 from: 11 old jewry london EC2R 8DU (1 page)
5 September 1995Registered office changed on 05/09/95 from: 11 old jewry london EC2R 8DU (1 page)
15 August 1995Nc inc already adjusted 03/08/95 (1 page)
15 August 1995Nc inc already adjusted 03/08/95 (1 page)
15 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
15 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
15 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 August 1995Secretary resigned (2 pages)
15 August 1995Secretary resigned (2 pages)
11 August 1995Company name changed index futures group (uk) LIMITED\certificate issued on 14/08/95 (4 pages)
11 August 1995Company name changed index futures group (uk) LIMITED\certificate issued on 14/08/95 (4 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Director resigned;new director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 29 chesham place belgravia london SW1X 8HL (1 page)
3 August 1995Director resigned;new director appointed (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 29 chesham place belgravia london SW1X 8HL (1 page)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
25 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
25 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1995Company name changed john royden LIMITED\certificate issued on 11/01/95 (5 pages)
10 January 1995Company name changed john royden LIMITED\certificate issued on 11/01/95 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 November 1993Incorporation (14 pages)
30 November 1993Incorporation (14 pages)