Company NamePartner Capital Services Limited
DirectorPeter Mark Patrick O'Kane
Company StatusActive
Company Number03038403
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Peter Mark Patrick O'Kane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 12 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Whichford
Shipston On Stour
Warwickshire
CV36 5PQ
Secretary NameMr Peter Mark Patrick O'Kane
StatusCurrent
Appointed17 November 2014(19 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameRichard Domenius Murray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleAccountant
Correspondence Address32 Etna Road
St Albans
Hertfordshire
AL3 5NJ
Director NameMichael John Hanson Lawson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleStockbroker
Correspondence AddressFlat 8
46 Pont Street
London
Sw1
Secretary NameRichard Domenius Murray
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleAccountant
Correspondence Address32 Etna Road
St Albans
Hertfordshire
AL3 5NJ
Director NameMark Anthony Crump Hanson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 September 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWarehams Farmhouse
Sutton Green
Guildford
Surrey
GU4 7QH
Director NameMr Simon Christopher Neale Thompson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed19 December 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1998)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressCulland Hall
Brailsford
Ashbourne
Derbyshire
DE6 3BW
Director NameChristopher Yuuichiro Nakajima
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed14 October 1998(3 years, 6 months after company formation)
Appointment Duration5 months (resigned 17 March 1999)
RoleInvestment Banker
Correspondence Address83 Taybridge Road
London
SW11 5PX
Director NameMr Ian Shaun Gibbs
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2005)
RoleBanker
Country of ResidenceMalaysia
Correspondence Address72 Fernhill Road
Singapore
259140
Foreign
Secretary NameChooi Ling Chang
NationalityMalaysian
StatusResigned
Appointed30 August 1999(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 August 2003)
RoleFinancial Controller
Correspondence Address9 Ang Mo Kio Ave 9
Far Horizon Gardens
569762
Secretary NamePeter Mark Patrick Okane
NationalityBritish
StatusResigned
Appointed01 September 2003(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address123 Cranmer Court
Whiteheads Grove
London
SW3 3HE
Director NameDerek Hunter Bainbridge
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 February 2006)
RoleBanker
Correspondence AddressWaterside House
Mill Lane
Frittenden
Kent
TN17 2DR
Secretary NameAmanda Janet Soppit
NationalityBritish
StatusResigned
Appointed15 February 2006(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 2009)
RoleOffice Manager
Correspondence Address54 Greenways
Beckenham
Kent
BR3 3NQ
Secretary NameElizabeth Johnston
NationalityBritish
StatusResigned
Appointed15 March 2010(14 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 2010)
RoleCompany Director
Correspondence AddressSycamore House 2 Chestnuts Close
Tonbridge
Kent
TN11 9NF
Secretary NameLesley Ann Harrison
NationalityBritish
StatusResigned
Appointed01 March 2011(15 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 November 2014)
RoleCompany Director
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.partnercapital.net/
Telephone020 73550030
Telephone regionLondon

Location

Registered Address23 Grafton Street
London
W1S 4EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.1m at $1Sochhacl Holdings Nv
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
18 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
20 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • USD 7,050,002
(3 pages)
17 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • USD 7,050,002
(3 pages)
16 May 2016Appointment of Mr Peter Mark Patrick O'kane as a secretary on 17 November 2014 (2 pages)
16 May 2016Termination of appointment of Lesley Ann Harrison as a secretary on 17 November 2014 (1 page)
16 May 2016Appointment of Mr Peter Mark Patrick O'kane as a secretary on 17 November 2014 (2 pages)
16 May 2016Termination of appointment of Lesley Ann Harrison as a secretary on 17 November 2014 (1 page)
5 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • USD 7,050,002
(4 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • USD 7,050,002
(4 pages)
17 April 2015Secretary's details changed for Lesley Ann Harrison on 17 November 2014 (1 page)
17 April 2015Secretary's details changed for Lesley Ann Harrison on 17 November 2014 (1 page)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • USD 7,050,002
(4 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • USD 7,050,002
(4 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (14 pages)
13 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (14 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 April 2011Annual return made up to 22 March 2011 (14 pages)
13 April 2011Annual return made up to 22 March 2011 (14 pages)
11 April 2011Termination of appointment of Elizabeth Johnston as a secretary (2 pages)
11 April 2011Appointment of Lesley Ann Harrison as a secretary (3 pages)
11 April 2011Appointment of Lesley Ann Harrison as a secretary (3 pages)
11 April 2011Termination of appointment of Elizabeth Johnston as a secretary (2 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
20 April 2010Annual return made up to 22 March 2010 (14 pages)
20 April 2010Annual return made up to 22 March 2010 (14 pages)
23 March 2010Appointment of Elizabeth Johnston as a secretary (3 pages)
23 March 2010Appointment of Elizabeth Johnston as a secretary (3 pages)
25 February 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 February 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 May 2009Appointment terminated secretary amanda soppit (1 page)
15 May 2009Appointment terminated secretary amanda soppit (1 page)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
24 March 2009Location of register of members (1 page)
24 March 2009Location of register of members (1 page)
31 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
10 November 2008Registered office changed on 10/11/2008 from 69 southampton row london WC1B 4ET (1 page)
10 November 2008Registered office changed on 10/11/2008 from 69 southampton row london WC1B 4ET (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Director's change of particulars / peter o'kane / 01/02/2008 (1 page)
15 April 2008Return made up to 22/03/08; full list of members (3 pages)
15 April 2008Director's change of particulars / peter o'kane / 01/02/2008 (1 page)
15 April 2008Return made up to 22/03/08; full list of members (3 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 22/03/07; full list of members (2 pages)
10 April 2007Return made up to 22/03/07; full list of members (2 pages)
10 April 2007Location of register of members (1 page)
10 April 2007Location of register of members (1 page)
29 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 May 2006Return made up to 22/03/06; full list of members (2 pages)
17 May 2006Return made up to 22/03/06; full list of members (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Director resigned (1 page)
4 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 April 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(3 pages)
9 April 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(3 pages)
8 April 2005New director appointed (1 page)
8 April 2005New director appointed (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 January 2005Registered office changed on 13/01/05 from: hill house 1 little new street london EC4A 3TR (1 page)
13 January 2005Registered office changed on 13/01/05 from: hill house 1 little new street london EC4A 3TR (1 page)
8 October 2004Company name changed crosby services (uk) LIMITED\certificate issued on 08/10/04 (2 pages)
8 October 2004Company name changed crosby services (uk) LIMITED\certificate issued on 08/10/04 (2 pages)
14 April 2004Return made up to 22/03/04; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 April 2004Return made up to 22/03/04; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 April 2004Registered office changed on 07/04/04 from: p o box 506 180 strand london WC2R 1ZP (1 page)
7 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 April 2004Registered office changed on 07/04/04 from: p o box 506 180 strand london WC2R 1ZP (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
1 July 2003Compulsory strike-off action has been discontinued (1 page)
1 July 2003Compulsory strike-off action has been discontinued (1 page)
30 June 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(7 pages)
30 June 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(7 pages)
30 June 2003Registered office changed on 30/06/03 from: p o box 506 180 strand london WC2R 1ZP (1 page)
30 June 2003Registered office changed on 30/06/03 from: p o box 506 180 strand london WC2R 1ZP (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 April 2001Return made up to 22/03/01; no change of members (6 pages)
2 April 2001Return made up to 22/03/01; no change of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
21 April 2000Return made up to 22/03/00; no change of members (6 pages)
21 April 2000Return made up to 22/03/00; no change of members (6 pages)
24 November 1999Location of register of members (1 page)
24 November 1999Location of register of members (1 page)
1 October 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
1 October 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
29 September 1999Registered office changed on 29/09/99 from: 9TH floor 2 george yard lombard street london EC3V 9DH (1 page)
29 September 1999Registered office changed on 29/09/99 from: 9TH floor 2 george yard lombard street london EC3V 9DH (1 page)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999New secretary appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
18 June 1999Full accounts made up to 30 September 1998 (12 pages)
18 June 1999Full accounts made up to 30 September 1998 (12 pages)
23 April 1999Return made up to 22/03/99; full list of members (6 pages)
23 April 1999Return made up to 22/03/99; full list of members (6 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
12 April 1999Ad 29/01/99--------- us$ si 300000@1=300000 us$ ic 6750002/7050002 (2 pages)
12 April 1999Ad 29/01/99--------- us$ si 300000@1=300000 us$ ic 6750002/7050002 (2 pages)
10 April 1999Ad 15/12/98--------- us$ si 100000@1=100000 us$ ic 6650002/6750002 (2 pages)
10 April 1999Ad 15/12/98--------- us$ si 100000@1=100000 us$ ic 6650002/6750002 (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
15 October 1998Ad 28/09/98--------- us$ si 600000@1=600000 us$ ic 6050002/6650002 (2 pages)
15 October 1998Ad 28/09/98--------- us$ si 600000@1=600000 us$ ic 6050002/6650002 (2 pages)
29 July 1998Ad 23/07/98--------- us$ si 250000@1=250000 us$ ic 5800002/6050002 (2 pages)
29 July 1998Ad 23/07/98--------- us$ si 250000@1=250000 us$ ic 5800002/6050002 (2 pages)
6 July 1998Full accounts made up to 30 September 1997 (10 pages)
6 July 1998Full accounts made up to 30 September 1997 (10 pages)
1 June 1998Ad 30/04/98--------- us$ si 850000@1=850000 us$ ic 4950002/5800002 (2 pages)
1 June 1998Ad 30/04/98--------- us$ si 850000@1=850000 us$ ic 4950002/5800002 (2 pages)
5 May 1998Ad 31/03/98--------- us$ si 750000@1=750000 us$ ic 4200002/4950002 (2 pages)
5 May 1998Ad 31/03/98--------- us$ si 750000@1=750000 us$ ic 4200002/4950002 (2 pages)
15 April 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Ad 04/02/98-27/02/98 us$ si 750000@1=750000 us$ ic 3450002/4200002 (2 pages)
3 March 1998Ad 04/02/98-27/02/98 us$ si 750000@1=750000 us$ ic 3450002/4200002 (2 pages)
26 January 1998Ad 04/12/97--------- us$ si 500000@1=500000 us$ ic 2950002/3450002 (2 pages)
26 January 1998Ad 04/12/97--------- us$ si 500000@1=500000 us$ ic 2950002/3450002 (2 pages)
20 November 1997Ad 26/09/97--------- us$ si 150000@1=150000 us$ ic 2800002/2950002 (2 pages)
20 November 1997Ad 26/09/97--------- us$ si 150000@1=150000 us$ ic 2800002/2950002 (2 pages)
7 October 1997Registered office changed on 07/10/97 from: 75 cannon street london EC4N 5BN (1 page)
7 October 1997Registered office changed on 07/10/97 from: 75 cannon street london EC4N 5BN (1 page)
18 August 1997Us$ nc 1900000/10000000 27/06/97 (1 page)
18 August 1997Ad 27/06/97--------- us$ si 1000000@1=1000000 us$ ic 1800002/2800002 (2 pages)
18 August 1997Ad 27/06/97--------- us$ si 1000000@1=1000000 us$ ic 1800002/2800002 (2 pages)
18 August 1997Us$ nc 1900000/10000000 27/06/97 (1 page)
18 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 1997Full accounts made up to 30 September 1996 (9 pages)
26 June 1997Full accounts made up to 30 September 1996 (9 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Ad 29/04/97--------- us$ si 400000@1=400000 us$ ic 1000002/1400002 (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Ad 29/04/97--------- us$ si 400000@1=400000 us$ ic 1000002/1400002 (2 pages)
7 May 1997Return made up to 22/03/97; full list of members (6 pages)
7 May 1997Return made up to 22/03/97; full list of members (6 pages)
4 May 1997Ad 04/04/97--------- us$ si 200000@1=200000 us$ ic 800002/1000002 (2 pages)
4 May 1997Ad 04/04/97--------- us$ si 200000@1=200000 us$ ic 800002/1000002 (2 pages)
1 May 1997Ad 16/12/96--------- £ si 400000@1=400000 £ ic 0/400000 (2 pages)
1 May 1997Ad 16/12/96--------- £ si 400000@1=400000 £ ic 0/400000 (2 pages)
24 January 1997Company name changed ccmi services (europe) LIMITED\certificate issued on 27/01/97 (3 pages)
24 January 1997Company name changed ccmi services (europe) LIMITED\certificate issued on 27/01/97 (3 pages)
10 January 1997Registered office changed on 10/01/97 from: c/o crosby securities (U.K.) LTD 1ST floor 100 ludgate hill london EC4M 7RE (1 page)
10 January 1997Registered office changed on 10/01/97 from: c/o crosby securities (U.K.) LTD 1ST floor 100 ludgate hill london EC4M 7RE (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
22 December 1996Nc inc already adjusted 16/12/96 (1 page)
22 December 1996Nc inc already adjusted 16/12/96 (1 page)
22 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
10 July 1996Us$ nc 500000/1500000 26/06/96 (1 page)
10 July 1996Ad 26/06/96--------- us$ si 600000@1=600000 us$ ic 200002/800002 (2 pages)
10 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1996Us$ nc 500000/1500000 26/06/96 (1 page)
10 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1996Ad 26/06/96--------- us$ si 600000@1=600000 us$ ic 200002/800002 (2 pages)
23 May 1996Return made up to 22/03/96; full list of members (6 pages)
23 May 1996Return made up to 22/03/96; full list of members (6 pages)
19 April 1996Full accounts made up to 30 September 1995 (10 pages)
19 April 1996Full accounts made up to 30 September 1995 (10 pages)
13 September 1995Ad 12/09/95--------- us$ si 200000@1=200000 us$ ic 2/200002 (2 pages)
13 September 1995Ad 12/09/95--------- us$ si 200000@1=200000 us$ ic 2/200002 (2 pages)
17 August 1995Company name changed ccmi services (uk) LIMITED\certificate issued on 18/08/95 (4 pages)
17 August 1995Company name changed ccmi services (uk) LIMITED\certificate issued on 18/08/95 (4 pages)
4 July 1995Accounting reference date notified as 30/09 (1 page)
4 July 1995Accounting reference date notified as 30/09 (1 page)
9 April 1995New secretary appointed;new director appointed (6 pages)
9 April 1995New secretary appointed;new director appointed (6 pages)
28 March 1995Secretary resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Secretary resigned (2 pages)
22 March 1995Incorporation (34 pages)
22 March 1995Incorporation (34 pages)