20 St Andrew St
London
EC4A 3AG
Director Name | Mr David Iain Rawlinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Eurasia Mining Clubhouse Holborn 20 St Andrew St London EC4A 3AG |
Director Name | Mr Tamerlan Abdikeev |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 09 April 2021(26 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Non-Executive Director |
Country of Residence | Japan |
Correspondence Address | Clubhouse Holborn 20 St Andrew St London EC4A 3AG |
Director Name | Mr Kotaro Kosaka |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 21 December 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Non Executive Director |
Country of Residence | Japan |
Correspondence Address | Eurasia Mining, Clubhouse Holborn 20 St Andrew St London EC4A 3AG |
Director Name | Mr Artem Matyushok |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 142 Cromwell Road London SW7 4EF |
Secretary Name | Ms Anna Price |
---|---|
Status | Current |
Appointed | 18 December 2023(28 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | 20 Eurasia Mining Plc C/O Clubhouse Holborn London EC4A 3AG |
Director Name | John Coker |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 53 Brandreth Street Tusmore South Australia 5065 |
Director Name | Andrew Horton Counsell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Englewood Road London SW12 9NY |
Director Name | Anthony Graeme Douglas Johnston |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 December 1995) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Merchiston Avenue Edinburgh Midlothian EH10 4PJ Scotland |
Director Name | Charles Anthony Mackay |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 February 1999) |
Role | Solicitor |
Correspondence Address | 18 Stewart Street Henley Beach South Australia 5022 |
Director Name | Robert John Garton Jenkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | 46 Glebe Road London SW13 0ED |
Secretary Name | Clive Malcolm Line |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 July 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rosebery Avenue New Malden Surrey KT3 4JR |
Director Name | Michael Peter Bates |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1997) |
Role | Consultant |
Correspondence Address | Flat 91 25 Porchester Place London |
Director Name | Clive Malcolm Line |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rosebery Avenue New Malden Surrey KT3 4JR |
Director Name | John Anthony Mitchell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 January 2006) |
Role | Management Consultant |
Correspondence Address | Flat 1 33 Dover Street London W15 4NF |
Director Name | Mr Mark Valentine St Giles |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Higher House High Street, West Lydford Somerton Somerset TA11 7DG |
Director Name | Gary Christopher Fitzgerald |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 19 February 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eurasia Mining Clubhouse Holborn 20 St Andrew St London EC4A 3AG |
Secretary Name | Robert John Garton Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | 46 Glebe Road London SW13 0ED |
Director Name | Dr Michael Peter Martineau |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 July 2017) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 85-87 Borough High Street London SE1 1NH |
Director Name | William Bernard Anderson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 May 2001(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2005) |
Role | Geologist |
Correspondence Address | 194 Lunacharsky Street Ekaterinburg 620026 Russia |
Director Name | Charles Guybon Hutson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2004) |
Role | Investment Banker |
Correspondence Address | 13 Harberton Road Highgate London N19 3JS |
Secretary Name | Mr Michael John De Villiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 85-87 Borough High Street London SE1 1NH |
Director Name | Dmitry Suschov |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 June 2008(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eurasia Mining Clubhouse Holborn London EC4A 3AG |
Secretary Name | Mr Alexandr Agaev |
---|---|
Status | Resigned |
Appointed | 05 October 2017(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor 85-87 Borough High Street London SE1 1NH |
Secretary Name | Mr Keith Byrne |
---|---|
Status | Resigned |
Appointed | 25 April 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | Eurasia Mining Clubhouse Holborn 20 St Andrew St London EC4A 3AG |
Director Name | Mr Anthony James Nieuwenhuys |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 November 2019(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 2023) |
Role | Chief Executive |
Country of Residence | South Africa |
Correspondence Address | Eurasia Mining Clubhouse Holborn 20 St Andrew St London EC4A 3AG |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Website | www.eurasiamining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79761222 |
Telephone region | London |
Registered Address | International House 142 Cromwell Road London SW7 4EF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,640 |
Net Worth | £1,235,076 |
Cash | £224,863 |
Current Liabilities | £168,417 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
8 September 1995 | Delivered on: 16 September 1995 Satisfied on: 15 May 1998 Persons entitled: Fruit of the Loom Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease of even date and this deed. Particulars: £18,423.75. Fully Satisfied |
---|
19 February 2021 | Termination of appointment of Gary Christopher Fitzgerald as a director on 19 February 2021 (1 page) |
---|---|
16 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
16 February 2021 | Statement of capital following an allotment of shares on 31 July 2020
|
5 November 2020 | Resolutions
|
21 September 2020 | Termination of appointment of Dmitry Suschov as a director on 18 September 2020 (1 page) |
12 August 2020 | Group of companies' accounts made up to 31 December 2019 (70 pages) |
29 June 2020 | Director's details changed for Mr Christian Schaffalitzky De Muckadell on 9 March 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr Anthony James Nieuwenhuys on 9 March 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr David Iain Rawlinson on 27 May 2020 (2 pages) |
29 June 2020 | Director's details changed for Gary Christopher Fitzgerald on 9 March 2020 (2 pages) |
29 June 2020 | Director's details changed for Gary Christopher Fitzgerald on 9 March 2020 (2 pages) |
29 June 2020 | Director's details changed for Dmitry Suschov on 9 March 2020 (2 pages) |
5 June 2020 | Director's details changed for Dmitry Suschov on 27 May 2020 (2 pages) |
28 May 2020 | Secretary's details changed for Mr Keith Byrne on 27 May 2020 (1 page) |
28 May 2020 | Appointment of Mr David Iain Rawlinson as a director on 27 May 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
31 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
13 January 2020 | Appointment of Mr Anthony James Nieuwenhuys as a director on 26 November 2019 (2 pages) |
10 July 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
9 July 2019 | Director's details changed for Dmitry Suschov on 3 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Gary Christopher Fitzgerald on 1 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr Christian Schaffalitzky De Muckadell on 4 July 2019 (2 pages) |
9 July 2019 | Secretary's details changed for Mr Keith Byrne on 4 July 2019 (1 page) |
2 July 2019 | Resolutions
|
21 May 2019 | Group of companies' accounts made up to 31 December 2018 (60 pages) |
13 May 2019 | Registered office address changed from 2nd Floor 85-87 Borough High Street London SE1 1NH to International House 142 Cromwell Road London SW7 4EF on 13 May 2019 (1 page) |
25 April 2019 | Termination of appointment of Alexandr Agaev as a secretary on 25 April 2019 (1 page) |
25 April 2019 | Appointment of Mr Keith Byrne as a secretary on 25 April 2019 (2 pages) |
3 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
3 February 2019 | Statement of capital following an allotment of shares on 3 February 2019
|
14 November 2018 | Statement of capital following an allotment of shares on 2 November 2018
|
19 September 2018 | Statement of capital following an allotment of shares on 19 September 2018
|
7 August 2018 | Resolutions
|
3 July 2018 | Group of companies' accounts made up to 31 December 2017 (57 pages) |
30 June 2018 | Statement of capital following an allotment of shares on 10 May 2018
|
4 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
17 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
12 November 2017 | Statement of capital following an allotment of shares on 12 November 2017
|
12 November 2017 | Statement of capital following an allotment of shares on 12 November 2017
|
5 October 2017 | Termination of appointment of Michael John De Villiers as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Alexandr Agaev as a secretary on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Alexandr Agaev as a secretary on 5 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Michael John De Villiers as a secretary on 5 October 2017 (1 page) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Termination of appointment of Michael Peter Martineau as a director on 1 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Michael Peter Martineau as a director on 1 July 2017 (1 page) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
7 February 2017 | Confirmation statement made on 30 January 2017 with no updates (3 pages) |
7 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
7 February 2017 | Confirmation statement made on 30 January 2017 with no updates (3 pages) |
7 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
14 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
14 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
3 July 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
3 July 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
23 June 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
23 June 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
26 February 2016 | Annual return made up to 30 January 2016 no member list Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 30 January 2016 no member list Statement of capital on 2016-02-26
|
22 July 2015 | Resolutions
|
22 July 2015 | Resolutions
|
16 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (38 pages) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (38 pages) |
14 April 2015 | Statement of capital following an allotment of shares on 28 February 2014
|
14 April 2015 | Statement of capital following an allotment of shares on 28 February 2014
|
9 February 2015 | Annual return made up to 30 January 2015 no member list Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 January 2015 no member list Statement of capital on 2015-02-09
|
5 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
1 July 2014 | Resolutions
|
1 July 2014 | Resolutions
|
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
31 January 2014 | Annual return made up to 30 January 2014 no member list Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 no member list Statement of capital on 2014-01-31
|
30 January 2014 | Registered office address changed from 2Nd Floor 35-37 Borough High Street London SE1 1NH England on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from 2Nd Floor 35-37 Borough High Street London SE1 1NH England on 30 January 2014 (1 page) |
4 December 2013 | Registered office address changed from Suite139 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 85-87 Borough High Street 2Nd Floor 85-87 Borough High Street London SE1 1NH England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Suite139 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 85-87 Borough High Street 2Nd Floor 85-87 Borough High Street London SE1 1NH England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 85-87 Borough High Street 2Nd Floor 85-87 Borough High Street London SE1 1NH England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Suite139 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 4 December 2013 (1 page) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
19 June 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
19 June 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
30 January 2013 | Annual return made up to 30 January 2013 no member list (6 pages) |
30 January 2013 | Annual return made up to 30 January 2013 no member list (6 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (40 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (40 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
31 January 2012 | Annual return made up to 30 January 2012 no member list (5 pages) |
31 January 2012 | Annual return made up to 30 January 2012 no member list (5 pages) |
19 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
19 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
23 February 2011 | Annual return made up to 30 January 2011 with bulk list of shareholders (15 pages) |
23 February 2011 | Annual return made up to 30 January 2011 with bulk list of shareholders (15 pages) |
31 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
31 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
16 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
16 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (42 pages) |
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (42 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
1 March 2010 | Annual return made up to 30 January 2010 with bulk list of shareholders (16 pages) |
1 March 2010 | Annual return made up to 30 January 2010 with bulk list of shareholders (16 pages) |
11 February 2010 | Director's details changed for Dmitry Suschov on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Dmitry Suschov on 11 February 2010 (2 pages) |
15 October 2009 | Director's details changed for Dr Michael Peter Martineau on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Gary Christopher Fitzgerald on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Dr Michael Peter Martineau on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Gary Christopher Fitzgerald on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christian Schaffalitzky De Muckadell on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Dmitry Suschov on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christian Schaffalitzky De Muckadell on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Dmitry Suschov on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Michael John De Villiers on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Michael John De Villiers on 15 October 2009 (1 page) |
25 September 2009 | Ad 11/09/09\gbp si [email protected]=2500\gbp ic 7589870.565/7592370.565\ (1 page) |
25 September 2009 | Ad 03/09/09\gbp si [email protected]=5000\gbp ic 7584870.565/7589870.565\ (1 page) |
25 September 2009 | Ad 11/09/09\gbp si [email protected]=2500\gbp ic 7589870.565/7592370.565\ (1 page) |
25 September 2009 | Ad 03/09/09\gbp si [email protected]=5000\gbp ic 7584870.565/7589870.565\ (1 page) |
21 September 2009 | Ad 28/08/09\gbp si [email protected]=143.043\gbp ic 7577227.522/7577370.565\ (6 pages) |
21 September 2009 | Ad 28/08/09\gbp si [email protected]=143.043\gbp ic 7577227.522/7577370.565\ (6 pages) |
6 August 2009 | Ad 08/07/09\gbp si [email protected]=100000\gbp ic 7477227.522/7577227.522\ (1 page) |
6 August 2009 | Ad 08/07/09\gbp si [email protected]=100000\gbp ic 7477227.522/7577227.522\ (1 page) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
23 July 2009 | Ad 08/07/09\gbp si [email protected]=54183.761\gbp ic 7323043.761/7377227.522\ (4 pages) |
23 July 2009 | Ad 08/07/09\gbp si [email protected]=54183.761\gbp ic 7323043.761/7377227.522\ (4 pages) |
17 July 2009 | Memorandum and Articles of Association (62 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Memorandum and Articles of Association (62 pages) |
17 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
7 July 2009 | Group of companies' accounts made up to 31 December 2008 (43 pages) |
7 July 2009 | Group of companies' accounts made up to 31 December 2008 (43 pages) |
18 June 2009 | Ad 05/06/09\gbp si [email protected]=100000\gbp ic 7168860/7268860\ (1 page) |
18 June 2009 | Ad 05/06/09\gbp si [email protected]=100000\gbp ic 7168860/7268860\ (1 page) |
20 February 2009 | Return made up to 30/01/09; bulk list available separately (6 pages) |
20 February 2009 | Return made up to 30/01/09; bulk list available separately (6 pages) |
10 November 2008 | Ad 08/10/08\gbp si [email protected]=15041.1\gbp ic 7068860.1/7083901.2\ (2 pages) |
10 November 2008 | Ad 08/10/08\gbp si [email protected]=15041.1\gbp ic 7068860.1/7083901.2\ (2 pages) |
4 August 2008 | Resolutions
|
4 August 2008 | Director appointed dmitry suschov (1 page) |
4 August 2008 | Director appointed dmitry suschov (1 page) |
4 August 2008 | Resolutions
|
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (48 pages) |
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (48 pages) |
3 March 2008 | Return made up to 30/01/08; bulk list available separately (7 pages) |
3 March 2008 | Return made up to 30/01/08; bulk list available separately (7 pages) |
21 February 2008 | Ad 20/11/07--------- £ si [email protected]=11013 £ ic 7042805/7053818 (2 pages) |
21 February 2008 | Ad 20/11/07--------- £ si [email protected]=11013 £ ic 7042805/7053818 (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 1 hay hill berkeley square london W1J 6DH (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 1 hay hill berkeley square london W1J 6DH (1 page) |
29 August 2007 | Resolutions
|
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
23 February 2007 | Return made up to 30/01/07; bulk list available separately (8 pages) |
23 February 2007 | Return made up to 30/01/07; bulk list available separately (8 pages) |
14 February 2007 | Ad 12/12/06--------- £ si [email protected]=5852 £ ic 7036953/7042805 (2 pages) |
14 February 2007 | Ad 12/12/06--------- £ si [email protected]=5852 £ ic 7036953/7042805 (2 pages) |
24 October 2006 | Ad 30/08/06--------- £ si [email protected]=88867 £ ic 6155586/6244453 (2 pages) |
24 October 2006 | Ad 30/08/06--------- £ si [email protected]=88867 £ ic 6155586/6244453 (2 pages) |
24 October 2006 | Ad 31/08/06--------- £ si [email protected]=792500 £ ic 6244453/7036953 (2 pages) |
24 October 2006 | Ad 31/08/06--------- £ si [email protected]=792500 £ ic 6244453/7036953 (2 pages) |
21 July 2006 | Nc inc already adjusted 14/07/06 (1 page) |
21 July 2006 | Group of companies' accounts made up to 31 December 2005 (40 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
21 July 2006 | Group of companies' accounts made up to 31 December 2005 (40 pages) |
21 July 2006 | Nc inc already adjusted 14/07/06 (1 page) |
19 May 2006 | Statement of affairs (48 pages) |
19 May 2006 | Statement of affairs (48 pages) |
19 May 2006 | Ad 28/04/06--------- £ si [email protected]=547500 £ ic 5608086/6155586 (2 pages) |
19 May 2006 | Ad 28/04/06--------- £ si [email protected]=547500 £ ic 5608086/6155586 (2 pages) |
15 May 2006 | Ad 25/04/06--------- £ si [email protected]=420000 £ ic 5188086/5608086 (2 pages) |
15 May 2006 | Ad 25/04/06--------- £ si [email protected]=420000 £ ic 5188086/5608086 (2 pages) |
28 February 2006 | Return made up to 30/01/06; bulk list available separately (9 pages) |
28 February 2006 | Return made up to 30/01/06; bulk list available separately (9 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 14/16 regent street london SW1Y 4PH (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 14/16 regent street london SW1Y 4PH (1 page) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
23 July 2005 | Ad 03/03/05--------- £ si [email protected]=727500 £ ic 4440585/5168085 (3 pages) |
23 July 2005 | Ad 01/03/05--------- £ si [email protected]=190000 £ ic 4250585/4440585 (2 pages) |
23 July 2005 | Ad 03/03/05--------- £ si [email protected]=727500 £ ic 4440585/5168085 (3 pages) |
23 July 2005 | Ad 01/03/05--------- £ si [email protected]=190000 £ ic 4250585/4440585 (2 pages) |
23 July 2005 | Ad 07/03/05--------- £ si [email protected]=20000 £ ic 5168085/5188085 (2 pages) |
23 July 2005 | Ad 07/03/05--------- £ si [email protected]=20000 £ ic 5168085/5188085 (2 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
24 March 2005 | Return made up to 30/01/05; bulk list available separately (9 pages) |
24 March 2005 | Return made up to 30/01/05; bulk list available separately (9 pages) |
14 January 2005 | Auditor's resignation (2 pages) |
14 January 2005 | Auditor's resignation (2 pages) |
21 October 2004 | Ad 12/10/04--------- £ si [email protected]=40000 £ ic 4210585/4250585 (2 pages) |
21 October 2004 | Ad 12/10/04--------- £ si [email protected]=40000 £ ic 4210585/4250585 (2 pages) |
29 July 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
29 July 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Return made up to 30/01/04; bulk list available separately (11 pages) |
13 May 2004 | Return made up to 30/01/04; bulk list available separately (11 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Ad 20/11/03--------- £ si [email protected]=42537 £ ic 7607946/7650483 (2 pages) |
8 April 2004 | Ad 20/11/03--------- £ si [email protected]=732142 £ ic 6875804/7607946 (5 pages) |
8 April 2004 | Ad 20/11/03--------- £ si [email protected]=42537 £ ic 7607946/7650483 (2 pages) |
8 April 2004 | Ad 20/11/03--------- £ si [email protected]=732142 £ ic 6875804/7607946 (5 pages) |
8 April 2004 | Director resigned (1 page) |
29 October 2003 | Return made up to 30/01/03; bulk list available separately
|
29 October 2003 | Return made up to 30/01/03; bulk list available separately
|
17 October 2003 | Ad 12/08/03--------- £ si [email protected]=232500 £ ic 6216033/6448533 (4 pages) |
17 October 2003 | Ad 20/08/03--------- £ si [email protected]=230000 £ ic 6547702/6777702 (3 pages) |
17 October 2003 | Ad 12/08/03--------- £ si [email protected]=99169 £ ic 6448533/6547702 (2 pages) |
17 October 2003 | Ad 20/08/03--------- £ si [email protected]=230000 £ ic 6547702/6777702 (3 pages) |
17 October 2003 | Ad 20/08/03--------- £ si [email protected]=98102 £ ic 6777702/6875804 (2 pages) |
17 October 2003 | Ad 20/08/03--------- £ si [email protected]=98102 £ ic 6777702/6875804 (2 pages) |
17 October 2003 | Ad 12/08/03--------- £ si [email protected]=99169 £ ic 6448533/6547702 (2 pages) |
17 October 2003 | Ad 12/08/03--------- £ si [email protected]=232500 £ ic 6216033/6448533 (4 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
24 July 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
24 July 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
25 June 2003 | Ad 24/10/02--------- £ si [email protected]=260000 £ ic 5956033/6216033 (5 pages) |
25 June 2003 | Ad 24/10/02--------- £ si [email protected]=260000 £ ic 5956033/6216033 (5 pages) |
17 June 2003 | Ad 31/01/03--------- £ si [email protected]=74515 £ ic 5693476/5767991 (2 pages) |
17 June 2003 | Ad 24/10/02--------- £ si [email protected]=111026 £ ic 5407450/5518476 (2 pages) |
17 June 2003 | Ad 19/05/03--------- £ si [email protected]=56224 £ ic 5899809/5956033 (2 pages) |
17 June 2003 | Ad 19/05/03--------- £ si [email protected]=131818 £ ic 5767991/5899809 (5 pages) |
17 June 2003 | Ad 30/01/03--------- £ si [email protected]=175000 £ ic 5518476/5693476 (4 pages) |
17 June 2003 | Ad 31/01/03--------- £ si [email protected]=74515 £ ic 5693476/5767991 (2 pages) |
17 June 2003 | Ad 19/05/03--------- £ si [email protected]=131818 £ ic 5767991/5899809 (5 pages) |
17 June 2003 | Ad 24/10/02--------- £ si [email protected]=111026 £ ic 5407450/5518476 (2 pages) |
17 June 2003 | Ad 30/01/03--------- £ si [email protected]=175000 £ ic 5518476/5693476 (4 pages) |
17 June 2003 | Ad 19/05/03--------- £ si [email protected]=56224 £ ic 5899809/5956033 (2 pages) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
24 June 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
24 June 2002 | Resolutions
|
24 June 2002 | Ad 22/05/02--------- £ si [email protected]=46812 £ ic 5360638/5407450 (2 pages) |
24 June 2002 | Ad 22/05/02--------- £ si [email protected]=109750 £ ic 5250888/5360638 (3 pages) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
24 June 2002 | Ad 22/05/02--------- £ si [email protected]=46812 £ ic 5360638/5407450 (2 pages) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | Ad 22/05/02--------- £ si [email protected]=109750 £ ic 5250888/5360638 (3 pages) |
28 February 2002 | Return made up to 30/01/02; bulk list available separately
|
28 February 2002 | Return made up to 30/01/02; bulk list available separately
|
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
16 January 2002 | Ad 26/11/01--------- £ si [email protected]=100000 £ ic 5150888/5250888 (3 pages) |
16 January 2002 | Ad 26/11/01--------- £ si [email protected]=100000 £ ic 5150888/5250888 (3 pages) |
20 December 2001 | Ad 26/11/01--------- £ si [email protected]=42653 £ ic 5108235/5150888 (2 pages) |
20 December 2001 | Ad 26/11/01--------- £ si [email protected]=42653 £ ic 5108235/5150888 (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
10 August 2001 | Group of companies' accounts made up to 31 December 2000 (38 pages) |
10 August 2001 | Group of companies' accounts made up to 31 December 2000 (38 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
18 June 2001 | Ad 05/02/01--------- £ si [email protected]=5000 £ ic 5081985/5086985 (2 pages) |
18 June 2001 | Ad 23/02/01--------- £ si [email protected]=21250 £ ic 5086985/5108235 (2 pages) |
18 June 2001 | Ad 05/02/01--------- £ si [email protected]=5000 £ ic 5081985/5086985 (2 pages) |
18 June 2001 | Ad 23/02/01--------- £ si [email protected]=21250 £ ic 5086985/5108235 (2 pages) |
1 June 2001 | Ad 16/05/01--------- £ si [email protected]=42802 £ ic 4918095/4960897 (2 pages) |
1 June 2001 | Ad 16/05/01--------- £ si [email protected]=121088 £ ic 4960897/5081985 (2 pages) |
1 June 2001 | Ad 16/05/01--------- £ si [email protected]=121088 £ ic 4960897/5081985 (2 pages) |
1 June 2001 | Ad 16/05/01--------- £ si [email protected]=42802 £ ic 4918095/4960897 (2 pages) |
29 March 2001 | Ad 23/02/01--------- £ si [email protected]=86250 £ ic 4831845/4918095 (2 pages) |
29 March 2001 | Ad 23/02/01--------- £ si [email protected]=86250 £ ic 4831845/4918095 (2 pages) |
21 February 2001 | Return made up to 30/01/01; bulk list available separately
|
21 February 2001 | Return made up to 30/01/01; bulk list available separately
|
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | Resolutions
|
27 July 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Resolutions
|
27 July 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Ad 25/04/00--------- £ si [email protected]=8750 £ ic 4370813/4379563 (2 pages) |
19 June 2000 | Ad 25/04/00--------- £ si [email protected]=303259 £ ic 4067554/4370813 (2 pages) |
19 June 2000 | Ad 25/04/00--------- £ si [email protected]=8750 £ ic 4370813/4379563 (2 pages) |
19 June 2000 | Ad 25/04/00--------- £ si [email protected]=434782 £ ic 4397063/4831845 (2 pages) |
19 June 2000 | Ad 25/04/00--------- £ si [email protected]=17500 £ ic 4379563/4397063 (2 pages) |
19 June 2000 | Ad 25/04/00--------- £ si [email protected]=303259 £ ic 4067554/4370813 (2 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Ad 25/04/00--------- £ si [email protected]=434782 £ ic 4397063/4831845 (2 pages) |
19 June 2000 | Ad 25/04/00--------- £ si [email protected]=17500 £ ic 4379563/4397063 (2 pages) |
22 February 2000 | Return made up to 30/01/00; bulk list available separately (6 pages) |
22 February 2000 | Return made up to 30/01/00; bulk list available separately (6 pages) |
15 February 2000 | Ad 06/07/99--------- £ si [email protected]=15000 £ ic 3969221/3984221 (2 pages) |
15 February 2000 | Ad 20/08/99--------- £ si [email protected]=83333 £ ic 3984221/4067554 (2 pages) |
15 February 2000 | Ad 06/07/99--------- £ si [email protected]=15000 £ ic 3969221/3984221 (2 pages) |
15 February 2000 | Ad 20/08/99--------- £ si [email protected]=83333 £ ic 3984221/4067554 (2 pages) |
3 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | Secretary resigned;director resigned (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | New director appointed (3 pages) |
9 August 1999 | Secretary resigned;director resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New director appointed (3 pages) |
28 July 1999 | New director appointed (3 pages) |
28 July 1999 | New director appointed (3 pages) |
8 July 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
8 July 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
30 June 1999 | Ad 22/06/99--------- £ si [email protected]=7550 £ ic 3961671/3969221 (2 pages) |
30 June 1999 | Ad 22/06/99--------- £ si [email protected]=7550 £ ic 3961671/3969221 (2 pages) |
9 March 1999 | Return made up to 30/01/99; full list of members
|
9 March 1999 | Return made up to 30/01/99; full list of members
|
2 March 1999 | Ad 23/02/99--------- £ si [email protected]=250000 £ ic 3711671/3961671 (3 pages) |
2 March 1999 | Ad 27/01/99--------- £ si [email protected]=200 £ ic 3687445/3687645 (2 pages) |
2 March 1999 | Ad 27/01/99--------- £ si [email protected]=24026 £ ic 3687645/3711671 (2 pages) |
2 March 1999 | Ad 15/01/99--------- £ si [email protected]=11228 £ ic 3676217/3687445 (2 pages) |
2 March 1999 | Ad 27/01/99--------- £ si [email protected]=24026 £ ic 3687645/3711671 (2 pages) |
2 March 1999 | Ad 23/02/99--------- £ si [email protected]=250000 £ ic 3711671/3961671 (3 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Ad 15/01/99--------- £ si [email protected]=11228 £ ic 3676217/3687445 (2 pages) |
2 March 1999 | Ad 27/01/99--------- £ si [email protected]=200 £ ic 3687445/3687645 (2 pages) |
2 March 1999 | Director resigned (1 page) |
19 January 1999 | Resolutions
|
19 January 1999 | Resolutions
|
19 January 1999 | Resolutions
|
19 January 1999 | Resolutions
|
16 July 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
16 July 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
19 May 1998 | £ sr 50000@1 14/08/96 (1 page) |
19 May 1998 | £ sr 50000@1 14/08/96 (1 page) |
15 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Return made up to 30/01/98; bulk list available separately (7 pages) |
5 February 1998 | Return made up to 30/01/98; bulk list available separately (7 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
5 July 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
5 July 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (13 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (13 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: 17 exeter street london WC2E 7DU (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: 17 exeter street london WC2E 7DU (1 page) |
29 October 1996 | Ad 01/10/96--------- £ si 939000@1=939000 £ ic 3002217/3941217 (3 pages) |
29 October 1996 | Ad 01/10/96--------- £ si 939000@1=939000 £ ic 3002217/3941217 (3 pages) |
7 October 1996 | Prospectus (81 pages) |
7 October 1996 | Prospectus (81 pages) |
7 October 1996 | Memorandum and Articles of Association (51 pages) |
7 October 1996 | Memorandum and Articles of Association (51 pages) |
17 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
17 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
26 June 1996 | Ad 12/06/96--------- £ si [email protected]=315000 £ ic 2687217/3002217 (2 pages) |
26 June 1996 | Ad 12/06/96--------- £ si [email protected]=315000 £ ic 2687217/3002217 (2 pages) |
1 June 1996 | Ad 09/05/96--------- £ si 905850@1=905850 £ ic 1781367/2687217 (2 pages) |
1 June 1996 | Ad 09/05/96--------- £ si 905850@1=905850 £ ic 1781367/2687217 (2 pages) |
27 February 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
27 February 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
15 January 1996 | New secretary appointed (1 page) |
15 January 1996 | New secretary appointed (1 page) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Secretary resigned (2 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members
|
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Return made up to 31/12/95; full list of members
|
15 January 1996 | Secretary resigned (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 4 john carpenter street london EC4Y 0NH (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: 4 john carpenter street london EC4Y 0NH (1 page) |
8 December 1995 | New director appointed (4 pages) |
8 December 1995 | New director appointed (4 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
16 September 1995 | Particulars of mortgage/charge (4 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Ad 26/07/95--------- £ si 246365@1=246365 £ ic 1535002/1781367 (4 pages) |
11 September 1995 | Ad 26/07/95--------- £ si 246365@1=246365 £ ic 1535002/1781367 (4 pages) |
11 September 1995 | Memorandum and Articles of Association (50 pages) |
11 September 1995 | Memorandum and Articles of Association (50 pages) |
6 September 1995 | Particulars of contract relating to shares (6 pages) |
6 September 1995 | Particulars of contract relating to shares (6 pages) |
6 September 1995 | Ad 26/05/95--------- £ si 1485000@1 (6 pages) |
6 September 1995 | Ad 26/05/95--------- £ si 1485000@1 (6 pages) |
2 August 1995 | Ad 26/05/95--------- £ si 1485000@1=1485000 £ ic 50002/1535002 (2 pages) |
2 August 1995 | Ad 26/05/95--------- £ si 1485000@1=1485000 £ ic 50002/1535002 (2 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
23 June 1995 | £ nc 100000/20050000 26/05/95 (1 page) |
23 June 1995 | £ nc 100000/20050000 26/05/95 (1 page) |
24 March 1995 | Ad 22/03/95--------- £ si 50000@1=50000 £ ic 2/50002 (4 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Resolutions
|
24 March 1995 | Application to commence business (4 pages) |
24 March 1995 | Ad 22/03/95--------- £ si 50000@1=50000 £ ic 2/50002 (4 pages) |
24 March 1995 | Certificate of authorisation to commence business and borrow (1 page) |
24 March 1995 | £ nc 50000/100000 22/03/95 (1 page) |
24 March 1995 | Certificate of authorisation to commence business and borrow (1 page) |
24 March 1995 | £ nc 50000/100000 22/03/95 (1 page) |
24 March 1995 | Application to commence business (4 pages) |
16 January 1995 | Incorporation (98 pages) |
16 January 1995 | Incorporation (98 pages) |