London
E14 5RD
Director Name | Mr Robert Mark Snelling |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Michael Adam |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kennox House Kilwinning Road Stewarton Kilmarnock KA3 3EF Scotland |
Director Name | Brendan Foley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Australian/Swiss |
Status | Resigned |
Appointed | 17 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | Old Pond House Village Road Dorney Buckinghamshire SL4 6QJ |
Secretary Name | Brendan Foley |
---|---|
Nationality | Australian/Swiss |
Status | Resigned |
Appointed | 17 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | Old Pond House Village Road Dorney Buckinghamshire SL4 6QJ |
Director Name | Mark Simon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | Cheapside Farm Sandridgebury Lane, Sandridge St. Albans Hertfordshire AL3 6JF |
Director Name | Richard Barwick Mead |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 April 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clayfurlong House Kemble Cirencester Gloucestershire GL7 6BS Wales |
Director Name | Colin George Clive |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 August 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42 Smith Street London SW3 4EP |
Director Name | Matt Bruce |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2001) |
Role | Cheif Technology Officer |
Correspondence Address | 140 West End Avenue, Apartment 15b New York Ny 10023 United States |
Director Name | Mr John Adrian Ashworth |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2003) |
Role | Ceo Fenics Software |
Country of Residence | United Kingdom |
Correspondence Address | East Ashling Grange Funtington Road, East Ashling Chichester West Sussex PO18 9AP |
Director Name | Denise Walter |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 August 1999) |
Role | Chief Financial Officer |
Correspondence Address | 103 Prospect Park West Apt No 1 Brooklyn 11215 New York Usa Foreign |
Secretary Name | Denise Walter |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 August 1999) |
Role | Chief Financial Officer |
Correspondence Address | 103 Prospect Park West Apt No 1 Brooklyn 11215 New York Usa Foreign |
Director Name | John Ward |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2001) |
Role | Management Consultant |
Correspondence Address | 37 Country Road Mamaroneck Ny 10543 United States |
Secretary Name | Mr Simon Michael Rockall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Crossway Petts Wood Kent BR5 1PF |
Director Name | Mr David Clarke |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2001) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Flat 10 17 Holland Park London W11 3TD |
Director Name | Michael Gooch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2004) |
Role | Executive Officer |
Correspondence Address | 76 West River Road Rumson 07760 New Jersey United States |
Director Name | Colin James Heffron |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2001(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2004) |
Role | Managing Director |
Correspondence Address | 1 Neville Terrace London SW7 3AT |
Director Name | Andrew Mark Herrtage |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2006) |
Role | Chief Operating Officer |
Correspondence Address | 112 Marine Parade Leigh On Sea Essex SS9 2RH |
Secretary Name | Stephanie Jane Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2003(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 11 Francis Close Horndon On The Hill Essex SS17 8NT |
Director Name | Andrew John Macleod |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2004(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2005) |
Role | Finance Director |
Correspondence Address | 23a Disraeli Road Putney London SW15 2DR |
Director Name | Ronald Daniel Levi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2015) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Apartment 26c 40 East 94th Street New York Ny 10128 United States |
Director Name | Stephen John McMillan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 03 April 2007) |
Role | CEO |
Correspondence Address | Flat 20 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL |
Director Name | Mr Gavin John Nathanson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 March 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park House Charlton Court Place East Sutton Kent ME17 3AN |
Director Name | Mr Prashant Kumar Chandrakant Naik |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 The Ridgeway North Chingford London E4 6PU |
Director Name | Mr Julian Simon Johns Swain |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 December 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Secretary Name | Mr Gavin John Nathanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(13 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Charlton Court Place East Sutton Kent ME17 3AN |
Secretary Name | Jessica Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(14 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 May 2015) |
Role | Company Director |
Correspondence Address | 9 Bilwell Long Crendon Bucks HP18 9AD |
Director Name | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Website | gfigroup.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Snowden Street London EC2A 2DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.6m at £0.01 | Gfi Holdings LTD 7.60% Preference |
---|---|
3.1m at £0.1 | Gfi Holdings LTD 50.46% Ordinary |
2.5m at £0.1 | Gfi Holdings LTD 41.94% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,750,129 |
Current Liabilities | £206,547 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
24 February 2006 | Delivered on: 9 March 2006 Satisfied on: 27 February 2015 Persons entitled: Bank of America, N.A. Classification: Supplemental debenture Secured details: All monies due or to become due from any foreign loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The further group shares and all related further related rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 August 2004 | Delivered on: 7 September 2004 Satisfied on: 27 February 2015 Persons entitled: Bank of America as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any foreign loan party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
5 April 2001 | Delivered on: 12 April 2001 Satisfied on: 11 August 2004 Persons entitled: Barclays Bank PLC Classification: Debenture between gfi (brokers) channel islands limited, the chargor gfinet europe limited fenics software and gfi holdings limited and the chargees Secured details: All monies due or to become due from each group company to the chargee under any finance documents. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 November 2000 | Delivered on: 9 November 2000 Satisfied on: 2 March 2015 Persons entitled: Gfinet Inc Classification: Cross guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the facility letter of even date. 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. Fully Satisfied |
23 February 1996 | Delivered on: 7 March 1996 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or simco 732 limited 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. Fully Satisfied |
22 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
14 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
18 January 2023 | Full accounts made up to 31 December 2021 (23 pages) |
10 January 2023 | Appointment of Mr Darryl Anthony Denyssen as a director on 10 January 2023 (2 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2022 | Termination of appointment of Robert Brian Stevens as a director on 31 March 2022 (1 page) |
24 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
7 January 2022 | Full accounts made up to 31 December 2020 (20 pages) |
26 March 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
11 December 2020 | Appointment of Mr Robert Mark Snelling as a director on 1 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Julian Simon Johns Swain as a director on 1 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Prashant Kumar Chandrakant Naik as a director on 1 December 2020 (1 page) |
11 December 2020 | Appointment of Mr Robert Brian Stevens as a director on 1 December 2020 (2 pages) |
2 December 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
21 February 2020 | Resolutions
|
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
28 January 2020 | Director's details changed for Mr Julian Simon Johns Swain on 1 June 2015 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
12 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 April 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
15 March 2017 | Statement of capital on 8 November 2016
|
15 March 2017 | Statement of capital on 8 November 2016
|
13 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
18 January 2017 | Change of share class name or designation (2 pages) |
18 January 2017 | Change of share class name or designation (2 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
1 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 July 2015 | Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page) |
22 July 2015 | Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page) |
29 May 2015 | Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 March 2015 | Satisfaction of charge 2 in full (4 pages) |
2 March 2015 | Satisfaction of charge 2 in full (4 pages) |
27 February 2015 | Satisfaction of charge 5 in full (5 pages) |
27 February 2015 | Satisfaction of charge 4 in full (6 pages) |
27 February 2015 | Satisfaction of charge 4 in full (6 pages) |
27 February 2015 | Satisfaction of charge 5 in full (5 pages) |
27 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
2 September 2014 | Full accounts made up to 31 December 2013 (155 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (155 pages) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
10 September 2013 | Full accounts made up to 31 December 2012 (175 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (175 pages) |
6 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (9 pages) |
17 August 2012 | Resignation of auditor (1 page) |
17 August 2012 | Resignation of auditor (1 page) |
16 August 2012 | Auditor's resignation (1 page) |
16 August 2012 | Auditor's resignation (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
14 August 2012 | Auditor's resignation (1 page) |
14 August 2012 | Auditor's resignation (1 page) |
16 July 2012 | Auditor's resignation (1 page) |
16 July 2012 | Auditor's resignation (1 page) |
16 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (9 pages) |
2 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (9 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (9 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
11 March 2010 | Termination of appointment of Gavin Nathanson as a director (1 page) |
11 March 2010 | Termination of appointment of Gavin Nathanson as a director (1 page) |
11 March 2010 | Termination of appointment of Gavin Nathanson as a secretary (1 page) |
11 March 2010 | Termination of appointment of Gavin Nathanson as a secretary (1 page) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
24 March 2009 | Secretary appointed jessica terry (1 page) |
24 March 2009 | Secretary appointed jessica terry (1 page) |
19 March 2009 | Director's change of particulars / ronald levi / 06/03/2009 (1 page) |
19 March 2009 | Director's change of particulars / ronald levi / 06/03/2009 (1 page) |
25 February 2009 | Return made up to 20/02/09; full list of members (5 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (5 pages) |
25 February 2009 | Secretary's change of particulars / gavin nathanson / 22/08/2008 (1 page) |
25 February 2009 | Secretary's change of particulars / gavin nathanson / 22/08/2008 (1 page) |
6 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
6 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
3 September 2008 | Director's change of particulars / gavin nathanson / 22/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / gavin nathanson / 22/08/2008 (1 page) |
17 June 2008 | Secretary appointed gavin john nathanson (2 pages) |
17 June 2008 | Secretary appointed gavin john nathanson (2 pages) |
17 June 2008 | Appointment terminated secretary stephanie gray (1 page) |
17 June 2008 | Appointment terminated secretary stephanie gray (1 page) |
25 February 2008 | Return made up to 20/02/08; full list of members (5 pages) |
25 February 2008 | Return made up to 20/02/08; full list of members (5 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
4 April 2007 | Return made up to 20/02/07; full list of members (9 pages) |
4 April 2007 | Return made up to 20/02/07; full list of members (9 pages) |
18 January 2007 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
18 January 2007 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 20/02/06; full list of members
|
22 March 2006 | Return made up to 20/02/06; full list of members
|
9 March 2006 | Particulars of mortgage/charge (8 pages) |
9 March 2006 | Particulars of mortgage/charge (8 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 9 hewett street london EC2A 3RP (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 9 hewett street london EC2A 3RP (1 page) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
26 April 2005 | Memorandum and Articles of Association (18 pages) |
26 April 2005 | Memorandum and Articles of Association (18 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
23 March 2005 | Return made up to 20/02/05; full list of members
|
23 March 2005 | Return made up to 20/02/05; full list of members
|
7 September 2004 | Particulars of mortgage/charge (11 pages) |
7 September 2004 | Particulars of mortgage/charge (11 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
5 May 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
5 May 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
1 March 2004 | Return made up to 20/02/04; full list of members (11 pages) |
1 March 2004 | Return made up to 20/02/04; full list of members (11 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
10 September 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
10 September 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Return made up to 20/02/03; full list of members (11 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Return made up to 20/02/03; full list of members (11 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
24 April 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
24 April 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Return made up to 20/02/02; full list of members (9 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Return made up to 20/02/02; full list of members (9 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
8 October 2001 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
8 October 2001 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 22 chapter street london SW1P 4NP (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 22 chapter street london SW1P 4NP (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
12 April 2001 | Particulars of mortgage/charge (10 pages) |
12 April 2001 | Particulars of mortgage/charge (10 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
28 February 2001 | Return made up to 20/02/01; full list of members
|
28 February 2001 | Return made up to 20/02/01; full list of members
|
18 January 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
18 January 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
9 November 2000 | Particulars of mortgage/charge (5 pages) |
9 November 2000 | Particulars of mortgage/charge (5 pages) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
28 September 2000 | Resolutions
|
28 September 2000 | Resolutions
|
28 September 2000 | £ nc 752688/1094328 12/09/00 (2 pages) |
28 September 2000 | Resolutions
|
28 September 2000 | Resolutions
|
28 September 2000 | £ nc 752688/1094328 12/09/00 (2 pages) |
7 September 2000 | Particulars of contract relating to shares (4 pages) |
7 September 2000 | Ad 25/07/00--------- £ si [email protected]=34937 £ ic 570175/605112 (11 pages) |
7 September 2000 | Ad 25/07/00--------- £ si [email protected]=34937 £ ic 570175/605112 (11 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Particulars of contract relating to shares (4 pages) |
7 September 2000 | Resolutions
|
26 June 2000 | Ad 23/03/00--------- £ si [email protected]=3070 £ ic 567105/570175 (2 pages) |
26 June 2000 | Ad 23/03/00--------- £ si [email protected]=3070 £ ic 567105/570175 (2 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Resolutions
|
25 April 2000 | Nc inc already adjusted 09/02/00 (1 page) |
25 April 2000 | S-div 18/02/00 (1 page) |
25 April 2000 | Resolutions
|
25 April 2000 | Resolutions
|
25 April 2000 | S-div 18/02/00 (1 page) |
25 April 2000 | Nc inc already adjusted 09/02/00 (1 page) |
17 April 2000 | Auditor's resignation (1 page) |
17 April 2000 | Auditor's resignation (1 page) |
29 March 2000 | Return made up to 28/02/00; full list of members
|
29 March 2000 | Return made up to 28/02/00; full list of members
|
14 March 2000 | Memorandum and Articles of Association (18 pages) |
14 March 2000 | Memorandum and Articles of Association (18 pages) |
2 March 2000 | Company name changed inventure holdings LIMITED\certificate issued on 02/03/00 (2 pages) |
2 March 2000 | Company name changed inventure holdings LIMITED\certificate issued on 02/03/00 (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
16 June 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
16 June 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
9 April 1999 | Return made up to 28/02/99; full list of members
|
9 April 1999 | Return made up to 28/02/99; full list of members
|
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
29 March 1999 | Consent to variation of rights (3 pages) |
29 March 1999 | Consent to variation of rights (3 pages) |
29 March 1999 | Consent to variation of rights (3 pages) |
29 March 1999 | Consent to variation of rights (3 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
5 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
5 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
24 September 1998 | Ad 31/07/98--------- £ si 65278@1=65278 £ ic 501827/567105 (4 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Ad 31/07/98--------- £ si 65278@1=65278 £ ic 501827/567105 (4 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | £ nc 501827/567105 17/07/98 (1 page) |
24 September 1998 | £ nc 501827/567105 17/07/98 (1 page) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
18 June 1998 | Memorandum and Articles of Association (33 pages) |
18 June 1998 | Memorandum and Articles of Association (33 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 February 1998 | Return made up to 28/02/98; no change of members
|
20 February 1998 | Return made up to 28/02/98; no change of members
|
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
8 October 1997 | Director's particulars changed (1 page) |
8 October 1997 | Director's particulars changed (1 page) |
26 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1997 | Director's particulars changed (1 page) |
9 September 1997 | Director's particulars changed (1 page) |
9 September 1997 | Director's particulars changed (1 page) |
9 September 1997 | Director's particulars changed (1 page) |
9 September 1997 | Director's particulars changed (1 page) |
9 September 1997 | Director's particulars changed (1 page) |
15 July 1997 | Memorandum and Articles of Association (33 pages) |
15 July 1997 | Memorandum and Articles of Association (33 pages) |
25 April 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
25 April 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
6 March 1997 | Return made up to 28/02/97; full list of members
|
6 March 1997 | Return made up to 28/02/97; full list of members
|
4 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
12 August 1996 | Company name changed inventure LIMITED\certificate issued on 12/08/96 (3 pages) |
12 August 1996 | Company name changed inventure LIMITED\certificate issued on 12/08/96 (3 pages) |
9 August 1996 | Ad 19/07/96--------- £ si 100281@1=100281 £ si [email protected]=25140 £ ic 376405/501826 (2 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: 26 the grange wimbledon london SW19 4PS (1 page) |
9 August 1996 | Ad 19/07/96--------- £ si 100281@1=100281 £ si [email protected]=25140 £ ic 376405/501826 (2 pages) |
9 August 1996 | £ nc 376405/501827 11/07/96 (1 page) |
9 August 1996 | £ nc 376405/501827 11/07/96 (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: 26 the grange wimbledon london SW19 4PS (1 page) |
24 April 1996 | Return made up to 28/02/96; full list of members
|
24 April 1996 | Return made up to 28/02/96; full list of members
|
3 April 1996 | Ad 19/02/96--------- £ si 189555@1=189555 £ ic 186850/376405 (2 pages) |
3 April 1996 | Ad 19/02/96--------- £ si 189555@1=189555 £ ic 186850/376405 (2 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Nc inc already adjusted 23/02/96 (1 page) |
28 March 1996 | Resolutions
|
28 March 1996 | Nc inc already adjusted 23/02/96 (1 page) |
28 March 1996 | Nc inc already adjusted 19/02/96 (1 page) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Nc inc already adjusted 19/02/96 (1 page) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
15 March 1996 | Ad 23/02/96--------- £ si [email protected]=20850 £ si 160000@1=160000 £ ic 186850/367700 (2 pages) |
15 March 1996 | Ad 23/02/96--------- £ si [email protected]=20850 £ si 160000@1=160000 £ ic 186850/367700 (2 pages) |
14 March 1996 | New director appointed (3 pages) |
14 March 1996 | New director appointed (3 pages) |
8 March 1996 | Memorandum and Articles of Association (31 pages) |
8 March 1996 | Memorandum and Articles of Association (31 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Nc inc already adjusted 23/02/96 (1 page) |
4 March 1996 | Nc inc already adjusted 19/02/96 (1 page) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Ad 23/02/96--------- £ si [email protected]=20850 £ si 160000@1=160000 £ ic 6000/186850 (2 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Nc inc already adjusted 19/02/96 (1 page) |
4 March 1996 | Ad 23/02/96--------- £ si [email protected]=20850 £ si 160000@1=160000 £ ic 6000/186850 (2 pages) |
4 March 1996 | Nc inc already adjusted 23/02/96 (1 page) |
4 March 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
6 June 1995 | Ad 19/05/95--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
6 June 1995 | Ad 19/05/95--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 41 park square north leeds LS1 2NS (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: 41 park square north leeds LS1 2NS (1 page) |
25 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 May 1995 | Accounting reference date notified as 31/03 (1 page) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Accounting reference date notified as 31/03 (1 page) |
25 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | £ nc 1000/6000 17/05/95 (1 page) |
19 May 1995 | £ nc 1000/6000 17/05/95 (1 page) |
28 February 1995 | Certificate of incorporation (1 page) |
28 February 1995 | Incorporation (16 pages) |
28 February 1995 | Incorporation (16 pages) |
28 February 1995 | Certificate of incorporation (1 page) |