Whichford
Shipston On Stour
Warwickshire
CV36 5PQ
Director Name | James Legh Pope |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2006(11 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 141 West Springfield Avenue Philadelphia Pa19118 |
Secretary Name | Mr Peter Mark Patrick O'Kane |
---|---|
Status | Current |
Appointed | 10 January 2016(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Mr Mingzhao Zhang |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 18 January 2016(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Michael John Hanson Lawson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 1996) |
Role | Stockbroker |
Correspondence Address | Flat 8 46 Pont Street London Sw1 |
Secretary Name | Richard Domenius Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 August 1999) |
Role | Accountant |
Correspondence Address | 32 Etna Road St Albans Hertfordshire AL3 5NJ |
Director Name | Graeme Calder Walker Marshall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | Thornby Armstrong Road Brockenhurst Hampshire SO42 7TA |
Director Name | David John Humphreys |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 1997) |
Role | Stockbroker |
Correspondence Address | 9 Elm Park Road London SW3 6BP |
Director Name | Mark Anthony Crump Hanson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 September 1996(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Warehams Farmhouse Sutton Green Guildford Surrey GU4 7QH |
Director Name | Richard Domenius Murray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 1999) |
Role | Accountant |
Correspondence Address | 32 Etna Road St Albans Hertfordshire AL3 5NJ |
Director Name | Mr Simon Christopher Neale Thompson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 December 1996(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1998) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Culland Hall Brailsford Ashbourne Derbyshire DE6 3BW |
Director Name | Amastair Kenneth Ruskin Campbell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1998) |
Role | Consultant |
Correspondence Address | 73 St Georges Avenue London N7 0AJ |
Director Name | Christopher Yuuichiro Nakajima |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 September 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 1999) |
Role | Investment Banker |
Correspondence Address | 83 Taybridge Road London SW11 5PX |
Director Name | Mr Ian Shaun Gibbs |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 21 July 2004) |
Role | Banker |
Country of Residence | Malaysia |
Correspondence Address | 72 Fernhill Road Singapore 259140 Foreign |
Secretary Name | Chooi Ling Chang |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 August 1999(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 9 Ang Mo Kio Ave 9 Far Horizon Gardens 569762 |
Secretary Name | Mr Peter Mark Patrick O'Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2006) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Whichford Shipston On Stour Warwickshire CV36 5PQ |
Director Name | Derek Hunter Bainbridge |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2006) |
Role | Investment Banker |
Correspondence Address | Waterside House Mill Lane Frittenden Kent TN17 2DR |
Secretary Name | Amanda Janet Soppit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 2009) |
Role | Office Manager |
Correspondence Address | 54 Greenways Beckenham Kent BR3 3NQ |
Secretary Name | Elizabeth Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | Sycamore House 2 Chestnuts Close Tonbridge Kent TN11 9NF |
Secretary Name | Lesley Ann Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 January 2016) |
Role | Company Director |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Mr David John Charters |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Mr Tuan Minh Nguyen |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Vietnamese |
Status | Resigned |
Appointed | 02 November 2015(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 October 2021) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Mr Farhad Aliyev |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 25 July 2017(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | partnercapital.net |
---|---|
Telephone | 020 73550030 |
Telephone region | London |
Registered Address | 23 Grafton Street London W1S 4EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.5m at $1 | Sochhacl Holdings Nv 96.15% Ordinary |
---|---|
101.5k at $1 | Pasha Bakhtiar 3.85% Ordinary |
2 at £1 | Sochhacl Holdings Nv 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £291,062 |
Gross Profit | £210,720 |
Net Worth | £379,651 |
Cash | £7,199 |
Current Liabilities | £46,164 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
21 January 2005 | Delivered on: 27 January 2005 Satisfied on: 19 August 2008 Persons entitled: Rogers Chapman UK Limited Classification: Rent deposit deed Secured details: £21,776.28 due or to become due from the company to the chargee. Particulars: Rent deposit of £21,776.28. Fully Satisfied |
---|
24 July 2023 | Confirmation statement made on 20 July 2023 with updates (4 pages) |
---|---|
14 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
19 July 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
12 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 November 2021 | Resolutions
|
18 November 2021 | Memorandum and Articles of Association (7 pages) |
10 November 2021 | Statement of capital following an allotment of shares on 4 November 2021
|
28 October 2021 | Termination of appointment of Tuan Minh Nguyen as a director on 27 October 2021 (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
1 July 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 December 2018 | Termination of appointment of Farhad Aliyev as a director on 10 December 2018 (1 page) |
5 July 2018 | Confirmation statement made on 27 May 2018 with updates (6 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
18 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
16 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
16 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
28 July 2017 | Appointment of Mr Farhad Aliyev as a director on 25 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Farhad Aliyev as a director on 25 July 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
6 June 2017 | Termination of appointment of David John Charters as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of David John Charters as a director on 1 June 2017 (1 page) |
16 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
29 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 March 2016 | Termination of appointment of Lesley Ann Harrison as a secretary on 5 January 2016 (1 page) |
3 March 2016 | Appointment of Mr Peter Mark Patrick O'kane as a secretary on 10 January 2016 (2 pages) |
3 March 2016 | Termination of appointment of Lesley Ann Harrison as a secretary on 5 January 2016 (1 page) |
3 March 2016 | Appointment of Mr Peter Mark Patrick O'kane as a secretary on 10 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Mingzhao Zhang as a director on 18 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Mingzhao Zhang as a director on 18 January 2016 (2 pages) |
2 November 2015 | Appointment of Mr Tuan Minh Nguyen as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Tuan Minh Nguyen as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Tuan Minh Nguyen as a director on 2 November 2015 (2 pages) |
5 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
5 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
15 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
14 July 2014 | Director's details changed for James Legh Pope on 1 January 2010 (2 pages) |
14 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for James Legh Pope on 1 January 2010 (2 pages) |
14 July 2014 | Director's details changed for James Legh Pope on 1 January 2010 (2 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
31 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
23 July 2013 | Director's details changed for Mr David John Charters on 26 May 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr David John Charters on 26 May 2013 (2 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
10 September 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (14 pages) |
10 September 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (14 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 September 2011 | Appointment of Mr David John Charters as a director (3 pages) |
7 September 2011 | Appointment of Mr David John Charters as a director (3 pages) |
14 June 2011 | Annual return made up to 27 May 2011 (14 pages) |
14 June 2011 | Annual return made up to 27 May 2011 (14 pages) |
12 April 2011 | Appointment of Lesley Ann Harrison as a secretary (3 pages) |
12 April 2011 | Appointment of Lesley Ann Harrison as a secretary (3 pages) |
11 April 2011 | Termination of appointment of Elizabeth Johnston as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Elizabeth Johnston as a secretary (2 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
23 June 2010 | Annual return made up to 27 May 2010 (14 pages) |
23 June 2010 | Annual return made up to 27 May 2010 (14 pages) |
23 March 2010 | Appointment of Elizabeth Johnston as a secretary (3 pages) |
23 March 2010 | Appointment of Elizabeth Johnston as a secretary (3 pages) |
25 February 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 February 2010 (2 pages) |
15 September 2009 | Capitals not rolled up (2 pages) |
15 September 2009 | Capitals not rolled up (2 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
19 June 2009 | Location of register of members (1 page) |
15 May 2009 | Appointment terminated secretary amanda soppit (1 page) |
15 May 2009 | Appointment terminated secretary amanda soppit (1 page) |
13 May 2009 | Appointment terminate, director antony brian baldry logged form (1 page) |
13 May 2009 | Appointment terminate, director antony brian baldry logged form (1 page) |
10 March 2009 | Ad 29/01/09\usd si 22561@1=22561\usd ic 2557309/2579870\ (2 pages) |
10 March 2009 | Ad 29/01/09\usd si 22561@1=22561\usd ic 2557309/2579870\ (2 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
10 December 2008 | Return made up to 27/05/08; full list of members; amend (6 pages) |
10 December 2008 | Return made up to 27/05/08; full list of members; amend (6 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Ad 11/11/08\usd si 78970@1=78970\usd ic 2478339/2557309\ (2 pages) |
13 November 2008 | Ad 11/11/08\usd si 78970@1=78970\usd ic 2478339/2557309\ (2 pages) |
13 November 2008 | Resolutions
|
10 November 2008 | Registered office changed on 10/11/2008 from 69 southampton row london WC1B 4ET (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 69 southampton row london WC1B 4ET (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 June 2008 | Location of register of members (1 page) |
6 June 2008 | Location of register of members (1 page) |
6 June 2008 | Director's change of particulars / peter o'kane / 27/05/2008 (1 page) |
6 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
6 June 2008 | Director's change of particulars / peter o'kane / 27/05/2008 (1 page) |
20 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
7 June 2007 | Location of register of members (1 page) |
7 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
7 June 2007 | Location of register of members (1 page) |
7 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
5 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
2 June 2005 | Return made up to 27/05/05; full list of members
|
2 June 2005 | Return made up to 27/05/05; full list of members
|
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: hill house 1 little new street london EC4A 3TR (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: hill house 1 little new street london EC4A 3TR (1 page) |
8 October 2004 | Company name changed crosby partners LIMITED\certificate issued on 08/10/04 (4 pages) |
8 October 2004 | Company name changed crosby partners LIMITED\certificate issued on 08/10/04 (4 pages) |
9 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
24 June 2004 | Return made up to 27/05/04; full list of members
|
24 June 2004 | Return made up to 27/05/04; full list of members
|
13 April 2004 | Registered office changed on 13/04/04 from: po box 506 180 strand london WC2R 1ZP (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: po box 506 180 strand london WC2R 1ZP (1 page) |
14 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
14 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
1 July 2003 | Company name changed crosby (uk) LIMITED\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Company name changed crosby (uk) LIMITED\certificate issued on 01/07/03 (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 20 old bailey london EC4M 7BH (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 20 old bailey london EC4M 7BH (1 page) |
12 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
12 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | Ad 28/03/02--------- us$ si 60000@1=60000 us$ ic 2478339/2538339 (2 pages) |
4 July 2002 | Us$ nc 2500000/3500000 12/03/02 (1 page) |
4 July 2002 | Ad 28/03/02--------- us$ si 60000@1=60000 us$ ic 2478339/2538339 (2 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | Us$ nc 2500000/3500000 12/03/02 (1 page) |
15 April 2002 | Ad 14/07/01--------- us$ si 300000@1=300000 us$ ic 2078339/2378339 (2 pages) |
15 April 2002 | Ad 16/01/02--------- us$ si 100000@1=100000 us$ ic 2378339/2478339 (2 pages) |
15 April 2002 | Ad 14/07/01--------- us$ si 300000@1=300000 us$ ic 2078339/2378339 (2 pages) |
15 April 2002 | Ad 16/01/02--------- us$ si 100000@1=100000 us$ ic 2378339/2478339 (2 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
3 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
3 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
30 April 2001 | Ad 22/03/01--------- us$ si 200000@1=200000 us$ ic 1878339/2078339 (2 pages) |
30 April 2001 | Ad 22/03/01--------- us$ si 200000@1=200000 us$ ic 1878339/2078339 (2 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 November 2000 | Ad 29/09/00--------- us$ si 548339@1=548339 us$ ic 1330000/1878339 (2 pages) |
21 November 2000 | Ad 29/09/00--------- us$ si 548339@1=548339 us$ ic 1330000/1878339 (2 pages) |
3 November 2000 | Resolutions
|
3 November 2000 | Us$ nc 1500000/2500000 29/09/00 (1 page) |
3 November 2000 | Resolutions
|
3 November 2000 | Us$ nc 1500000/2500000 29/09/00 (1 page) |
2 August 2000 | Ad 22/06/00--------- us$ si 150000@1=150000 us$ ic 1180000/1330000 (2 pages) |
2 August 2000 | Ad 22/06/00--------- us$ si 150000@1=150000 us$ ic 1180000/1330000 (2 pages) |
21 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
8 May 2000 | Ad 30/03/00--------- us$ si 150000@1=150000 us$ ic 1030000/1180000 (2 pages) |
8 May 2000 | Ad 30/03/00--------- us$ si 150000@1=150000 us$ ic 1030000/1180000 (2 pages) |
17 January 2000 | Ad 11/01/00--------- us$ si 100000@1=100000 us$ ic 930000/1030000 (2 pages) |
17 January 2000 | Ad 11/01/00--------- us$ si 100000@1=100000 us$ ic 930000/1030000 (2 pages) |
24 November 1999 | Location of register of members (1 page) |
24 November 1999 | Location of register of members (1 page) |
15 November 1999 | Ad 29/10/99--------- us$ si 200000@1=200000 us$ ic 730000/930000 (2 pages) |
15 November 1999 | Ad 29/10/99--------- us$ si 200000@1=200000 us$ ic 730000/930000 (2 pages) |
1 October 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
1 October 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 9TH floor 2 george yard lombard street london EC3V 9DH (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 9TH floor 2 george yard lombard street london EC3V 9DH (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
9 August 1999 | Ad 19/07/99--------- us$ si 180000@1=180000 us$ ic 550000/730000 (2 pages) |
9 August 1999 | Ad 19/07/99--------- us$ si 180000@1=180000 us$ ic 550000/730000 (2 pages) |
14 July 1999 | Us$ nc 500000/1500000 24/06/99 (1 page) |
14 July 1999 | Ad 24/06/99--------- us$ si 250000@1=250000 us$ ic 300000/550000 (2 pages) |
14 July 1999 | Ad 24/06/99--------- us$ si 250000@1=250000 us$ ic 300000/550000 (2 pages) |
14 July 1999 | Us$ nc 500000/1500000 24/06/99 (1 page) |
18 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
18 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
6 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
6 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
28 August 1998 | Return made up to 27/05/98; full list of members (8 pages) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Return made up to 27/05/98; full list of members (8 pages) |
28 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
2 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
2 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
31 December 1997 | Director's particulars changed (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 75 cannon street london EC4N 5BN (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 75 cannon street london EC4N 5BN (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
25 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
25 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
24 June 1997 | Return made up to 27/05/97; full list of members
|
24 June 1997 | Return made up to 27/05/97; full list of members
|
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
24 January 1997 | Company name changed crosby capital markets internati onal (europe) LIMITED\certificate issued on 24/01/97 (3 pages) |
24 January 1997 | Company name changed crosby capital markets internati onal (europe) LIMITED\certificate issued on 24/01/97 (3 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: ist floor 100 ludgate hill london EC4M 7RE (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: ist floor 100 ludgate hill london EC4M 7RE (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
3 July 1996 | Return made up to 27/05/96; no change of members (6 pages) |
3 July 1996 | Return made up to 27/05/96; no change of members (6 pages) |
19 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
19 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
11 August 1995 | Us$ nc 0/500000 08/12/94 (1 page) |
11 August 1995 | Ad 30/03/95--------- us$ si 100000@1 (2 pages) |
11 August 1995 | Ad 08/12/94--------- us$ si 200000@1 (2 pages) |
11 August 1995 | Us$ nc 0/500000 08/12/94 (1 page) |
11 August 1995 | Ad 30/03/95--------- us$ si 100000@1 (2 pages) |
11 August 1995 | Ad 08/12/94--------- us$ si 200000@1 (2 pages) |
8 August 1995 | Company name changed crosby capital markets internati onal LIMITED\certificate issued on 09/08/95 (2 pages) |
8 August 1995 | Company name changed crosby capital markets internati onal LIMITED\certificate issued on 09/08/95 (2 pages) |
7 August 1995 | Return made up to 27/05/95; full list of members
|
7 August 1995 | Return made up to 27/05/95; full list of members
|
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
21 March 1995 | Secretary's particulars changed (2 pages) |
21 March 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
15 July 1994 | Resolutions
|
15 July 1994 | Resolutions
|
27 May 1994 | Incorporation (19 pages) |
27 May 1994 | Incorporation (19 pages) |