Company NameClarksons Platou Futures Limited
Company StatusActive
Company Number03052018
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)
Previous NamesAlexsave Limited and Clarkson Securities Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander James Gray
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(7 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(13 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameRobert Alexander Hewitson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address12 Marina View
#29-01 Asia Square Tower 2
Singapore
018961
Director NameMr Vivek Naphray
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed05 October 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Richard Hayes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Ben Courtney
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(25 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameRobert Dennis Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(2 weeks, 2 days after company formation)
Appointment Duration11 years, 7 months (resigned 29 December 2006)
RoleChartered Accountant
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH
Secretary NameMartin Charles Fairley
NationalityBritish
StatusResigned
Appointed17 May 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 31 May 1998)
RoleSecretary
Correspondence Address15 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameIan McKean Bland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(2 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2006)
RoleFutures Broker
Correspondence AddressMarch House 174 Peckham Rye
London
SE22 9QA
Director NameRobin Hurst King
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 August 2003)
RoleDerivatives Broker
Correspondence Address51 Overstone Road
Harpenden
Hertfordshire
AL5 5PN
Director NamePhilippe Jean Jacques Van Den Abeele
Date of BirthMay 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed17 December 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2000)
RoleFutures Broker
Correspondence AddressFlat B
3 Pembridge Square
London
W2 Uew
Director NameGraham Andrew James
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2000)
RoleFutures Broker
Correspondence AddressOld Smithy Hill Farm
Radwinter Road Ashdon
Saffron Walden
Essex
CB10 2ET
Secretary NameDavid Hugh Gilbert
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Mayfield Road
South Croydon
Surrey
CR2 0BH
Director NameCrispin Nicholas Rowell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 04 August 2000)
RoleFreight Derivatives Broker
Correspondence Address25a Althea Street
London
SW6 2RX
Director NameMark James Richardson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2002)
RoleShipbroker
Correspondence AddressShrublands
Dedham Road Ardleigh
Colchester
Essex
CO7 7QA
Director NamePhilippe Jean Jacques Van Den Abeele
Date of BirthMay 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed20 March 2002(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 2006)
RoleFutures Broker
Correspondence AddressFlat B
3 Pembridge Square
London
W2 Uew
Secretary NameTerence McEvoy
NationalityBritish
StatusResigned
Appointed01 June 2003(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address3 Palmeira Square
Hove
East Sussex
BN3 2JA
Director NameAndrew Simon Hamilton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(9 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 October 2012)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressScullsgate Oast House
Cold Harbour Road
Benenden
Kent
TN17 4LD
Director NameBenjamin Jay Goggin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2006)
RoleBroker
Correspondence Address3 Knevett Close
Colchester
Essex
CO4 5HQ
Secretary NameRobert Dennis Ward
NationalityBritish
StatusResigned
Appointed31 March 2005(9 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusResigned
Appointed01 June 2005(10 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Director NameMr Jan Bagger
Date of BirthMay 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed08 March 2006(10 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 July 2016)
RoleDerivatives Broker
Country of ResidenceUnited Kingdom
Correspondence Address36 Penshurst Road
London
E9 7DT
Director NameBetina Frolund Goodall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed08 March 2006(10 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 February 2017)
RoleDerivative Broker
Country of ResidenceEngland
Correspondence Address20 Marville Road
London
SW6 7BD
Director NameMr Robert Charles Knight
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(11 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 21 July 2022)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Toby Benjamin Greig
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(14 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 April 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Andrew Charles Hill
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(14 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 October 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Nicholas Richard Bucksey
StatusResigned
Appointed31 March 2013(17 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2013)
RoleCompany Director
Correspondence AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
Secretary NameMs Penny Watson
StatusResigned
Appointed09 December 2013(18 years, 7 months after company formation)
Appointment Duration4 years (resigned 21 December 2017)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Sander Willem Peter Bots
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2017)
RoleFreight Derivatives Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Alasdair Giles Rickwood Lane
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(21 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 September 2019)
RoleShipbroker
Country of ResidenceSingapore
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameRobert Byrne
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2020)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address31a Dinsmore Road
London
SW12 9PT
Secretary NameMr Michael John Christopher Cahill
StatusResigned
Appointed21 December 2017(22 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameAdam Suttill
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 June 2021)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Rachel Louise Spencer
StatusResigned
Appointed09 April 2018(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteclarksons.com
Telephone020 73340000
Telephone regionLondon

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500k at £1Clarkson PLC
100.00%
Ordinary

Financials

Year2014
Turnover£6,058,000
Net Worth£2,565,000
Cash£2,211,000
Current Liabilities£1,859,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

5 March 2021Appointment of Mr Ben Courtney as a director on 1 March 2021 (2 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
14 October 2020Appointment of Mr Richard Hayes as a director on 13 October 2020 (2 pages)
13 October 2020Appointment of Mr Vivek Naphray as a director on 5 October 2020 (2 pages)
28 September 2020Full accounts made up to 31 December 2019 (19 pages)
30 June 2020Second filing for the termination of Robert Byrne as a director (3 pages)
12 May 2020Termination of appointment of Robert Byrne as a director on 24 April 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 30/06/2020
(2 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
24 September 2019Termination of appointment of Alasdair Giles Rickwood Lane as a director on 16 September 2019 (1 page)
24 September 2019Appointment of Robert Alexander Hewitson as a director on 17 September 2019 (2 pages)
11 July 2019Full accounts made up to 31 December 2018 (19 pages)
26 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
15 June 2018Full accounts made up to 31 December 2017 (19 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
19 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
19 April 2018Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages)
13 March 2018Appointment of Adam Suttill as a director on 12 March 2018 (2 pages)
3 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
3 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
10 November 2017Appointment of Robert Byrne as a director on 10 November 2017 (2 pages)
10 November 2017Appointment of Robert Byrne as a director on 10 November 2017 (2 pages)
12 October 2017Termination of appointment of Sander Willem Peter Bots as a director on 6 October 2017 (1 page)
12 October 2017Termination of appointment of Andrew Charles Hill as a director on 6 October 2017 (1 page)
12 October 2017Termination of appointment of Sander Willem Peter Bots as a director on 6 October 2017 (1 page)
12 October 2017Termination of appointment of Andrew Charles Hill as a director on 6 October 2017 (1 page)
30 June 2017Full accounts made up to 31 December 2016 (18 pages)
30 June 2017Full accounts made up to 31 December 2016 (18 pages)
17 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Termination of appointment of Toby Benjamin Greig as a director on 28 April 2017 (1 page)
5 May 2017Termination of appointment of Toby Benjamin Greig as a director on 28 April 2017 (1 page)
13 February 2017Termination of appointment of Betina Frolund Goodall as a director on 9 February 2017 (1 page)
13 February 2017Termination of appointment of Betina Frolund Goodall as a director on 9 February 2017 (1 page)
21 September 2016Appointment of Mr Alasdair Giles Rickwood Lane as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr Alasdair Giles Rickwood Lane as a director on 20 September 2016 (2 pages)
18 July 2016Termination of appointment of Jan Bagger as a director on 15 July 2016 (1 page)
18 July 2016Full accounts made up to 31 December 2015 (18 pages)
18 July 2016Full accounts made up to 31 December 2015 (18 pages)
18 July 2016Termination of appointment of Jan Bagger as a director on 15 July 2016 (1 page)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500,000
(9 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500,000
(9 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
22 July 2015Full accounts made up to 31 December 2014 (15 pages)
22 July 2015Full accounts made up to 31 December 2014 (15 pages)
21 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 21 July 2015 (1 page)
21 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 21 July 2015 (1 page)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 500,000
(9 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 500,000
(9 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 500,000
(9 pages)
25 March 2015Company name changed clarkson securities LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
25 March 2015Company name changed clarkson securities LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
29 October 2014Director's details changed for Mr Robert Charles Knight on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Robert Charles Knight on 29 October 2014 (2 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 500,000
(10 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 500,000
(10 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 500,000
(10 pages)
24 April 2014Full accounts made up to 31 December 2013 (16 pages)
24 April 2014Full accounts made up to 31 December 2013 (16 pages)
18 March 2014Appointment of Mr Sander Willem Peter Bots as a director (2 pages)
18 March 2014Appointment of Mr Sander Willem Peter Bots as a director (2 pages)
9 December 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
9 December 2013Appointment of Ms Penny Watson as a secretary (2 pages)
9 December 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
9 December 2013Appointment of Ms Penny Watson as a secretary (2 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
18 April 2013Full accounts made up to 31 December 2012 (14 pages)
18 April 2013Full accounts made up to 31 December 2012 (14 pages)
3 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
3 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
3 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
3 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
9 October 2012Termination of appointment of Andrew Hamilton as a director (1 page)
9 October 2012Termination of appointment of Andrew Hamilton as a director (1 page)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
26 April 2012Full accounts made up to 31 December 2011 (14 pages)
26 April 2012Full accounts made up to 31 December 2011 (14 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
21 April 2011Full accounts made up to 31 December 2010 (14 pages)
21 April 2011Full accounts made up to 31 December 2010 (14 pages)
10 May 2010Director's details changed for Betina Frolund Goodall on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Robert Charles Knight on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Andrew Simon Hamilton on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Andrew Simon Hamilton on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Andrew Simon Hamilton on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Robert Charles Knight on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Robert Charles Knight on 1 May 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Betina Frolund Goodall on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Betina Frolund Goodall on 1 May 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
6 May 2010Full accounts made up to 31 December 2009 (14 pages)
6 May 2010Full accounts made up to 31 December 2009 (14 pages)
27 October 2009Appointment of Mr Andrew Charles Hill as a director (2 pages)
27 October 2009Appointment of Mr Andrew Charles Hill as a director (2 pages)
26 October 2009Appointment of Mr Toby Benjamin Greig as a director (2 pages)
26 October 2009Appointment of Mr Toby Benjamin Greig as a director (2 pages)
27 July 2009Auditor's resignation (1 page)
27 July 2009Auditor's resignation (1 page)
22 July 2009Auditor's resignation (2 pages)
22 July 2009Auditor's resignation (2 pages)
28 May 2009Full accounts made up to 31 December 2008 (14 pages)
28 May 2009Full accounts made up to 31 December 2008 (14 pages)
7 May 2009Return made up to 01/05/09; full list of members (5 pages)
7 May 2009Return made up to 01/05/09; full list of members (5 pages)
6 May 2009Director's change of particulars / alexander gray / 06/05/2009 (1 page)
6 May 2009Director's change of particulars / alexander gray / 06/05/2009 (1 page)
30 September 2008Director appointed jeffrey david woyda (7 pages)
30 September 2008Director appointed jeffrey david woyda (7 pages)
21 May 2008Full accounts made up to 31 December 2007 (13 pages)
21 May 2008Full accounts made up to 31 December 2007 (13 pages)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
6 June 2007Return made up to 01/05/07; full list of members (3 pages)
6 June 2007Return made up to 01/05/07; full list of members (3 pages)
14 April 2007Full accounts made up to 31 December 2006 (13 pages)
14 April 2007Full accounts made up to 31 December 2006 (13 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
5 June 2006Return made up to 01/05/06; full list of members (3 pages)
5 June 2006Return made up to 01/05/06; full list of members (3 pages)
19 May 2006Full accounts made up to 31 December 2005 (12 pages)
19 May 2006Full accounts made up to 31 December 2005 (12 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005Secretary resigned (1 page)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
27 April 2005Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page)
27 April 2005Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
10 June 2004Full accounts made up to 31 December 2003 (11 pages)
10 June 2004Full accounts made up to 31 December 2003 (11 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
15 May 2004Return made up to 01/05/04; full list of members (7 pages)
15 May 2004Return made up to 01/05/04; full list of members (7 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
2 May 2003Return made up to 01/05/03; full list of members (7 pages)
2 May 2003Return made up to 01/05/03; full list of members (7 pages)
10 April 2003Full accounts made up to 31 December 2002 (11 pages)
10 April 2003Full accounts made up to 31 December 2002 (11 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
16 May 2002Return made up to 01/05/02; full list of members (7 pages)
16 May 2002Return made up to 01/05/02; full list of members (7 pages)
17 April 2002Full accounts made up to 31 December 2001 (10 pages)
17 April 2002Full accounts made up to 31 December 2001 (10 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
2 October 2001Full accounts made up to 31 December 2000 (10 pages)
2 October 2001Full accounts made up to 31 December 2000 (10 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
11 May 2001Return made up to 01/05/01; full list of members (6 pages)
11 May 2001Return made up to 01/05/01; full list of members (6 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 May 2000Full accounts made up to 31 December 1999 (10 pages)
18 May 2000Full accounts made up to 31 December 1999 (10 pages)
10 May 2000Return made up to 01/05/00; full list of members (11 pages)
10 May 2000Return made up to 01/05/00; full list of members (11 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
20 May 1999Return made up to 01/05/99; full list of members (8 pages)
20 May 1999Return made up to 01/05/99; full list of members (8 pages)
8 April 1999Full accounts made up to 31 December 1998 (10 pages)
8 April 1999Full accounts made up to 31 December 1998 (10 pages)
3 June 1998Return made up to 01/05/98; full list of members (8 pages)
3 June 1998Return made up to 01/05/98; full list of members (8 pages)
7 April 1998Full accounts made up to 31 December 1997 (10 pages)
7 April 1998Full accounts made up to 31 December 1997 (10 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
6 January 1998Ad 17/12/97--------- £ si 200000@1=200000 £ ic 203464/403464 (2 pages)
6 January 1998Ad 17/12/97--------- £ si 200000@1=200000 £ ic 203464/403464 (2 pages)
26 June 1997Full accounts made up to 31 December 1996 (8 pages)
26 June 1997Full accounts made up to 31 December 1996 (8 pages)
21 May 1997Return made up to 01/05/97; full list of members (6 pages)
21 May 1997Return made up to 01/05/97; full list of members (6 pages)
14 April 1997£ nc 200000/403464 02/04/97 (1 page)
14 April 1997Ad 03/04/97--------- £ si 203462@1=203462 £ ic 2/203464 (2 pages)
14 April 1997Ad 03/04/97--------- £ si 203462@1=203462 £ ic 2/203464 (2 pages)
14 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 April 1997£ nc 200000/403464 02/04/97 (1 page)
14 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 July 1996Return made up to 01/05/96; full list of members (5 pages)
11 July 1996Return made up to 01/05/96; full list of members (5 pages)
13 June 1996Ad 06/06/96--------- us$ si 150000@1=150000 us$ ic 0/150000 (2 pages)
13 June 1996Us$ nc 200000/500000 06/06/96 (1 page)
13 June 1996Memorandum and Articles of Association (17 pages)
13 June 1996Director's particulars changed (1 page)
13 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 June 1996Ad 06/06/96--------- us$ si 150000@1=150000 us$ ic 0/150000 (2 pages)
13 June 1996Memorandum and Articles of Association (17 pages)
13 June 1996Director's particulars changed (1 page)
13 June 1996Us$ nc 200000/500000 06/06/96 (1 page)
13 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 October 1995Registered office changed on 24/10/95 from: 12 camomile street london EC3A 7BP (1 page)
24 October 1995Registered office changed on 24/10/95 from: 12 camomile street london EC3A 7BP (1 page)
13 October 1995New director appointed (4 pages)
13 October 1995New director appointed (4 pages)
13 October 1995Memorandum and Articles of Association (18 pages)
13 October 1995Accounting reference date notified as 31/12 (1 page)
13 October 1995New director appointed (4 pages)
13 October 1995New secretary appointed (4 pages)
13 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 October 1995New director appointed (4 pages)
13 October 1995Accounting reference date notified as 31/12 (1 page)
13 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 October 1995New secretary appointed (4 pages)
13 October 1995Memorandum and Articles of Association (18 pages)
20 June 1995Memorandum and Articles of Association (16 pages)
20 June 1995Memorandum and Articles of Association (16 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
31 May 1995Company name changed alexsave LIMITED\certificate issued on 01/06/95 (4 pages)
31 May 1995Company name changed alexsave LIMITED\certificate issued on 01/06/95 (4 pages)
24 May 1995Registered office changed on 24/05/95 from: classic house 174/180 old street london EC1V 9BP (1 page)
24 May 1995Registered office changed on 24/05/95 from: classic house 174/180 old street london EC1V 9BP (1 page)
1 May 1995Incorporation (38 pages)
1 May 1995Incorporation (38 pages)