Company NameFGS Global (UK) Limited
Company StatusActive
Company Number02956243
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roland Dacre Rudd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1994(4 weeks after company formation)
Appointment Duration29 years, 7 months
RoleFinancial Communcations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi, 1-11 John Adam Street
London
WC2N 6HT
Director NameJames Philip Murgatroyd
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1996(2 years, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleFinancial Communications
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi, 1-11 John Adam Street
London
WC2N 6HT
Director NameRollo Head
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(6 years, 2 months after company formation)
Appointment Duration23 years, 5 months
RoleFinancial Communications
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi, 1-11 John Adam Street
London
WC2N 6HT
Director NameFaeth Birch
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(9 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleFinancial Communications
Country of ResidenceEngland
Correspondence AddressThe Adelphi, 1-11 John Adam Street
London
WC2N 6HT
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed18 May 2011(16 years, 9 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameMr Andrew John Radice
NationalityBritish
StatusResigned
Appointed05 September 1994(4 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 April 1995)
RoleSecretary
Correspondence AddressGuelder Cottage
Hanging Langford
Salisbury
Wiltshire
SP3 4NW
Director NameMr Rupert Edward Alexander Younger
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(3 months, 1 week after company formation)
Appointment Duration24 years, 1 month (resigned 21 December 2018)
RoleConsulting Partner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi, 1-11 John Adam Street
London
WC2N 6HT
Secretary NameSusan Fletcher
NationalityBritish
StatusResigned
Appointed01 April 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 1998)
RoleCompany Director
Correspondence Address11 Brackley Terrace
London
W4 2HJ
Secretary NameRupert Edward Alexander Younger
NationalityBritish
StatusResigned
Appointed11 August 1998(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1999)
RoleFinancial Communications
Correspondence Address10 Hannington Road
London
SW4 0LZ
Director NameMr Edward Reginald Orlebar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 May 2006)
RoleFinancial Communications
Country of ResidenceUnited Kingdom
Correspondence Address73 Lawn Road
London
NW3 2XB
Secretary NameColin David Warner
NationalityBritish
StatusResigned
Appointed10 September 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address46 Dagnan Road
London
SW12 9LQ
Director NameRory Bryan Duncan Chisholm
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(6 years after company formation)
Appointment Duration15 years, 11 months (resigned 25 July 2016)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressTenter House
45 Moorfields
London
EC2Y 9AE
Director NameMs Claire Fargeot
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Braids
20 Shortheath Road
Farnham
Surrey
GU9 8SR
Director NameLaurence Mellman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 2004)
RoleAccountant
Correspondence Address23 Canons Close
Radlett
Hertfordshire
WD7 7ER
Secretary NamePaul Richard Cox
NationalityBritish
StatusResigned
Appointed23 July 2001(6 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Cumberland Park
London
W3 6SY
Director NameMorgan Bone
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 21 July 2006)
RoleCompany Driector
Correspondence Address58c Holmdale Road
London
NW6 1BL
Director NameJames Leviton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(10 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 December 2012)
RoleFinancial Communications
Correspondence Address4 Parkside
Mill Hill
London
NW7 2LH
Director NameMark Harris
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2009)
RoleFinancial Communications
Correspondence AddressFlat 4 1-7 Tysoe Street
London
EC1R 4SA
Director NamePaul Richard Cox
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Cumberland Park
London
W3 6SY
Director NameWilliam John Tanner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(11 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 6
28 St Johns Lane
London
EC1M 4BU
Director NameMr Steven Conrad Reasbeck
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 September 2009(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2011)
RoleFinance Director
Correspondence AddressFlat 11, Rosscourt Mansions
Buckingham Palace Road
London
SW1W 0PR
Secretary NameMr Steven Conrad Reasbeck
StatusResigned
Appointed30 September 2009(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2011)
RoleCompany Director
Correspondence AddressFlat 11, Rosscourt Mansion
Buckingham Palace Road
London
SW1W 0PR
Director NameMr Andrew David Lindsay Dowler
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2010(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 2013)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressTenter House
45 Moorfields
London
EC2Y 9AE
Director NameAndrew Everett Mitchell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(16 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 August 2011)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressTenter House
45 Moorfields
London
EC2Y 9AE
Director NameMr Robert Trevor Williams
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTenter House
45 Moorfields
London
EC2Y 9AE
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websiterlmfinsbury.com/
Telephone020 72513801
Telephone regionLondon

Location

Registered AddressThe Adelphi, 1-11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Turnover£24,107,700
Gross Profit£21,879,151
Net Worth£15,696,499
Cash£15,948,403
Current Liabilities£7,786,499

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

1 June 2000Delivered on: 10 June 2000
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

13 January 2021Cessation of Wpp Toronto Ltd as a person with significant control on 29 December 2020 (1 page)
13 January 2021Cessation of Wpp Jubilee Limited as a person with significant control on 30 December 2020 (1 page)
12 January 2021Notification of Fulham Uk Holdco Limited as a person with significant control on 30 December 2020 (2 pages)
12 January 2021Notification of Wpp Jubilee Limited as a person with significant control on 29 December 2020 (2 pages)
30 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (26 pages)
28 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Rupert Edward Alexander Younger as a director on 21 December 2018 (1 page)
15 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (24 pages)
9 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
2 October 2017Registered office address changed from Tenter House 45 Moorfields London EC2Y 9AE to The Adelphi, 1-11 John Adam Street London WC2N 6HT on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Tenter House 45 Moorfields London EC2Y 9AE to The Adelphi, 1-11 John Adam Street London WC2N 6HT on 2 October 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
30 March 2017Change of share class name or designation (2 pages)
30 March 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 48,804.75000
(4 pages)
30 March 2017Sub-division of shares on 30 January 2017 (4 pages)
30 March 2017Sub-division of shares on 30 January 2017 (4 pages)
30 March 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 48,804.75000
(4 pages)
30 March 2017Change of share class name or designation (2 pages)
17 March 2017Appointment of Mr Andrew Grant Balfour Scott as a director on 18 January 2017 (2 pages)
17 March 2017Appointment of Mr Andrew Grant Balfour Scott as a director on 18 January 2017 (2 pages)
17 March 2017Appointment of Mr Stephen Richard Winters as a director on 18 January 2017 (2 pages)
17 March 2017Appointment of Mr Stephen Richard Winters as a director on 18 January 2017 (2 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide shares 30/01/2017
(21 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide shares 30/01/2017
(21 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
11 January 2017Termination of appointment of William John Tanner as a director on 25 July 2016 (1 page)
11 January 2017Termination of appointment of William John Tanner as a director on 25 July 2016 (1 page)
11 January 2017Termination of appointment of Rory Bryan Duncan Chisholm as a director on 25 July 2016 (1 page)
11 January 2017Termination of appointment of Rory Bryan Duncan Chisholm as a director on 25 July 2016 (1 page)
12 December 2016Director's details changed for Rory Bryan Duncan Chisholm on 7 December 2016 (2 pages)
12 December 2016Director's details changed for Rollo Head on 7 December 2016 (2 pages)
12 December 2016Director's details changed for James Philip Murgatroyd on 7 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Rupert Edward Alexander Younger on 7 December 2016 (2 pages)
12 December 2016Director's details changed for Faeth Birch on 7 December 2016 (2 pages)
12 December 2016Director's details changed for Faeth Birch on 7 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Rupert Edward Alexander Younger on 7 December 2016 (2 pages)
12 December 2016Director's details changed for Rollo Head on 7 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Roland Dacre Rudd on 7 December 2016 (2 pages)
12 December 2016Director's details changed for James Philip Murgatroyd on 7 December 2016 (2 pages)
12 December 2016Director's details changed for Rory Bryan Duncan Chisholm on 7 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Roland Dacre Rudd on 7 December 2016 (2 pages)
8 December 2016Director's details changed for Faeth Birch on 7 December 2016 (2 pages)
8 December 2016Director's details changed for Faeth Birch on 7 December 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
24 March 2016Company name changed rlm finsbury LIMITED\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-03-23
(4 pages)
24 March 2016Change of name notice (2 pages)
24 March 2016Change of name notice (2 pages)
24 March 2016Company name changed rlm finsbury LIMITED\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-03-23
(4 pages)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 36,603.56
(11 pages)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 36,603.56
(11 pages)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 36,603.56
(11 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 36,603.56
(11 pages)
7 August 2014Full accounts made up to 31 December 2013 (20 pages)
7 August 2014Full accounts made up to 31 December 2013 (20 pages)
6 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 36,603.56
(11 pages)
6 February 2014Director's details changed for Rory Bryan Duncan Chisholm on 18 January 2014 (2 pages)
6 February 2014Director's details changed for Rory Bryan Duncan Chisholm on 18 January 2014 (2 pages)
6 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 36,603.56
(11 pages)
5 February 2014Director's details changed for Rollo Head on 18 January 2014 (2 pages)
5 February 2014Director's details changed for Rollo Head on 18 January 2014 (2 pages)
5 February 2014Director's details changed for James Philip Murgatroyd on 18 January 2014 (2 pages)
5 February 2014Director's details changed for Faeth Birch on 18 January 2014 (2 pages)
5 February 2014Director's details changed for Faeth Birch on 18 January 2014 (2 pages)
5 February 2014Director's details changed for James Philip Murgatroyd on 18 January 2014 (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (19 pages)
25 September 2013Full accounts made up to 31 December 2012 (19 pages)
6 September 2013Termination of appointment of Andrew David Lindsay Dowler as a director (1 page)
6 September 2013Termination of appointment of Robert Williams as a director (1 page)
6 September 2013Termination of appointment of Andrew David Lindsay Dowler as a director (1 page)
6 September 2013Termination of appointment of Robert Williams as a director (1 page)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (8 pages)
2 January 2013Termination of appointment of James Leviton as a director (1 page)
2 January 2013Termination of appointment of James Leviton as a director (1 page)
24 October 2012Full accounts made up to 31 December 2011 (19 pages)
24 October 2012Full accounts made up to 31 December 2011 (19 pages)
24 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (9 pages)
24 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (9 pages)
24 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (9 pages)
12 January 2012Appointment of Robert Trevor Williams as a director (2 pages)
12 January 2012Appointment of Robert Trevor Williams as a director (2 pages)
12 January 2012Termination of appointment of Andrew Mitchell as a director (1 page)
12 January 2012Termination of appointment of Andrew Mitchell as a director (1 page)
23 November 2011Company name changed finsbury LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Company name changed finsbury LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (9 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (9 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (9 pages)
18 May 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
18 May 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
18 May 2011Termination of appointment of Steven Reasbeck as a secretary (1 page)
18 May 2011Termination of appointment of Steven Reasbeck as a secretary (1 page)
15 February 2011Termination of appointment of Steven Reasbeck as a director (1 page)
15 February 2011Termination of appointment of Steven Reasbeck as a director (1 page)
23 December 2010Appointment of Andrew Everett Mitchell as a director (2 pages)
23 December 2010Appointment of Andrew David Lindsay Dowler as a director (2 pages)
23 December 2010Appointment of Andrew David Lindsay Dowler as a director (2 pages)
23 December 2010Appointment of Andrew Everett Mitchell as a director (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (21 pages)
29 September 2010Full accounts made up to 31 December 2009 (21 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for Rupert Edward Alexander Younger on 5 August 2009 (1 page)
5 August 2010Director's details changed for Rory Bryan Duncan Chisholm on 5 August 2009 (1 page)
5 August 2010Director's details changed for Rory Bryan Duncan Chisholm on 5 August 2009 (1 page)
5 August 2010Director's details changed for Rupert Edward Alexander Younger on 5 August 2009 (1 page)
5 August 2010Director's details changed for Rory Bryan Duncan Chisholm on 5 August 2009 (1 page)
5 August 2010Director's details changed for Rupert Edward Alexander Younger on 5 August 2009 (1 page)
17 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (6 pages)
12 October 2009Appointment of Mr Steven Conrad Reasbeck as a secretary (1 page)
12 October 2009Appointment of Mr Steven Conrad Reasbeck as a director (2 pages)
12 October 2009Appointment of Mr Steven Conrad Reasbeck as a director (2 pages)
12 October 2009Appointment of Mr Steven Conrad Reasbeck as a secretary (1 page)
29 September 2009Full accounts made up to 31 December 2008 (21 pages)
29 September 2009Full accounts made up to 31 December 2008 (21 pages)
4 August 2009Appointment terminated director and secretary paul cox (1 page)
4 August 2009Appointment terminated director and secretary paul cox (1 page)
12 May 2009Appointment terminated director mark harris (1 page)
12 May 2009Appointment terminated director mark harris (1 page)
11 August 2008Return made up to 08/08/08; full list of members (7 pages)
11 August 2008Return made up to 08/08/08; full list of members (7 pages)
8 August 2008Director's change of particulars / mark harris / 01/08/2008 (1 page)
8 August 2008Director's change of particulars / mark harris / 01/08/2008 (1 page)
10 June 2008Full accounts made up to 31 December 2007 (19 pages)
10 June 2008Full accounts made up to 31 December 2007 (19 pages)
21 September 2007Full accounts made up to 31 December 2006 (19 pages)
21 September 2007Full accounts made up to 31 December 2006 (19 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
21 August 2007Return made up to 08/08/07; full list of members (4 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Return made up to 08/08/07; full list of members (4 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Return made up to 08/08/06; full list of members (4 pages)
27 September 2006Return made up to 08/08/06; full list of members (4 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (1 page)
25 July 2006Director resigned (1 page)
21 December 2005Registered office changed on 21/12/05 from: 52-58 tabernacle street london EC2A 4NJ (1 page)
21 December 2005Registered office changed on 21/12/05 from: 52-58 tabernacle street london EC2A 4NJ (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed;new director appointed (2 pages)
22 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 June 2005Full accounts made up to 31 December 2004 (19 pages)
9 June 2005Full accounts made up to 31 December 2004 (19 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
29 September 2004Full accounts made up to 31 December 2003 (18 pages)
29 September 2004Full accounts made up to 31 December 2003 (18 pages)
27 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
27 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
8 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 2003Full accounts made up to 31 December 2002 (21 pages)
10 April 2003Full accounts made up to 31 December 2002 (21 pages)
3 September 2002Return made up to 08/08/02; full list of members (11 pages)
3 September 2002Return made up to 08/08/02; full list of members (11 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
1 July 2002Full accounts made up to 31 December 2001 (19 pages)
1 July 2002Full accounts made up to 31 December 2001 (19 pages)
21 June 2002Secretary's particulars changed (1 page)
21 June 2002Secretary's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
5 October 2001Memorandum and Articles of Association (17 pages)
5 October 2001Memorandum and Articles of Association (17 pages)
21 September 2001Ad 22/05/01--------- £ si [email protected] (2 pages)
21 September 2001882 recin allot 52631 X2 incorr (2 pages)
21 September 2001Ad 22/05/01--------- £ si [email protected] (2 pages)
21 September 2001882 recin allot 52631 X2 incorr (2 pages)
10 September 2001Return made up to 08/08/01; full list of members (12 pages)
10 September 2001Return made up to 08/08/01; full list of members (12 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
10 July 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
10 July 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
8 June 2001Ad 22/09/94--------- £ si 1@1 (2 pages)
8 June 2001Ad 22/09/94--------- £ si 1@1 (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Secretary resigned (1 page)
6 June 2001Ad 11/05/01--------- £ si [email protected]=526 £ ic 10526/11052 (2 pages)
6 June 2001Ad 11/05/01--------- £ si [email protected]=526 £ ic 10526/11052 (2 pages)
6 June 2001Ad 22/05/01--------- £ si [email protected]=5024 £ ic 21578/26602 (2 pages)
6 June 2001Ad 22/05/01--------- £ si [email protected]=10526 £ ic 11052/21578 (2 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2001Ad 22/05/01--------- £ si [email protected]=5024 £ ic 21578/26602 (2 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 June 2001S-div 22/05/01 (1 page)
6 June 2001S-div 22/05/01 (1 page)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 June 2001Ad 22/05/01--------- £ si [email protected]=10526 £ ic 11052/21578 (2 pages)
4 June 2001Full accounts made up to 31 October 2000 (17 pages)
4 June 2001Full accounts made up to 31 October 2000 (17 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2001£ nc 10000/100000 04/04/01 (1 page)
13 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2001£ nc 10000/100000 04/04/01 (1 page)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2001S-div conve 04/04/01 (1 page)
13 April 2001Ad 04/04/01--------- £ si [email protected]=526 £ ic 10000/10526 (2 pages)
13 April 2001S-div conve 04/04/01 (1 page)
13 April 2001Ad 04/04/01--------- £ si [email protected]=526 £ ic 10000/10526 (2 pages)
13 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
6 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
7 September 1999Return made up to 08/08/99; no change of members
  • 363(287) ‐ Registered office changed on 07/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1999Return made up to 08/08/99; no change of members
  • 363(287) ‐ Registered office changed on 07/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
7 September 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998New secretary appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998New secretary appointed (2 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 February 1998Registered office changed on 05/02/98 from: 52-58 tabernacle street london EC2A 4NB (1 page)
5 February 1998Registered office changed on 05/02/98 from: 52-58 tabernacle street london EC2A 4NB (1 page)
26 September 1997Return made up to 08/08/97; full list of members
  • 363(287) ‐ Registered office changed on 26/09/97
(5 pages)
26 September 1997Return made up to 08/08/97; full list of members
  • 363(287) ‐ Registered office changed on 26/09/97
(5 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
13 November 1996Ad 09/10/95--------- £ si 3366@1 (2 pages)
13 November 1996Ad 09/10/95--------- £ si 3366@1 (2 pages)
7 November 1996Ad 09/10/95--------- £ si 5049@1 (2 pages)
7 November 1996Ad 09/10/96--------- £ si 1485@1=1485 £ ic 100/1585 (2 pages)
7 November 1996Ad 09/10/95--------- £ si 5049@1 (2 pages)
7 November 1996Ad 09/10/96--------- £ si 1485@1=1485 £ ic 100/1585 (2 pages)
5 September 1996Return made up to 08/08/96; no change of members (4 pages)
5 September 1996Return made up to 08/08/96; no change of members (4 pages)
5 September 1996Director's particulars changed (1 page)
5 September 1996Director's particulars changed (1 page)
12 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
12 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
29 July 1996Memorandum and Articles of Association (14 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1996Memorandum and Articles of Association (14 pages)
8 November 1995Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
8 November 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
8 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
8 November 1995Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
8 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(17 pages)
8 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(17 pages)
8 November 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
8 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
8 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 September 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 September 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 May 1995New secretary appointed (2 pages)
26 May 1995New secretary appointed (2 pages)
28 September 1994Company name changed\certificate issued on 28/09/94 (2 pages)
28 September 1994Company name changed\certificate issued on 28/09/94 (2 pages)
8 August 1994Incorporation (16 pages)
8 August 1994Incorporation (16 pages)