London
W1K 6AF
Director Name | Mr John Michael Lewin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2021(25 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 116 Park Street London W1K 6AF |
Director Name | Richard Deitz |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 February 1999) |
Role | Banker |
Correspondence Address | C/O Post International Box 395 44 Clerkenwell Road London EC1M 5PS |
Secretary Name | Mary Louise Ferrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 1-15 Kotelnicheskaya Nab Apartment 177 5th Floor Moscow Russia |
Director Name | Stephen Armstrong Jennings |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 February 2008) |
Role | Banker |
Correspondence Address | Bolshoy Rzhevskiy Perevpok Ii Apartment 14 Moscow Russia |
Director Name | Bruce Gardner |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 April 2002) |
Role | Banking |
Correspondence Address | 22 Voznesensky Pereludknaya Moscow 103009 Russia |
Secretary Name | Jose Manual Abaroa |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 21 April 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 18 Chester Row London SW1W 9JH |
Director Name | Sir Michael O"Donel Bjarne Alexander |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2002) |
Role | Banker |
Correspondence Address | 36 Millfield Lane Highgate London N6 6JB |
Director Name | Stephen Charles Gilbert Coles |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2006) |
Role | Accountant |
Correspondence Address | 10 Ely Close Frimley Surrey GU16 5FB |
Director Name | John Gerrard Beveridge |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2002(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 62 Holland Park Mews London W11 3SS |
Secretary Name | Stephen Charles Gilbert Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 10 Ely Close Frimley Surrey GU16 5FB |
Director Name | Mr Benjamin Hakham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2008) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Maylands House 42 Loom Lane Radlett Hertfordshire WD7 8NU |
Secretary Name | Robert Alun Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2008) |
Role | Head Of Finance And Regulatory |
Correspondence Address | 86 Effra Road London SW19 8PR |
Director Name | Mr Dominic Peter Bokor-Ingram |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 July 2013) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 19 Tranmere Road London SW18 3QH |
Director Name | Robert Alun Chandler |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 86 Effra Road London SW19 8PR |
Director Name | Mr Andrew John Hayes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 133 Rivermead Court Ranelagh Gardens London SW6 3SE |
Director Name | Mr Terry Adrian Fenner-Leitao |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 February 2008(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 2010) |
Role | Associate Chartered Management |
Country of Residence | England |
Correspondence Address | Flat 2 61 Queens Gardens London W2 3AH |
Secretary Name | Lucien Moolenaar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 2012) |
Role | Company Director |
Correspondence Address | 19 Princes Street London W1B 2LW |
Director Name | Neil Anthony Shaun Harvey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 2010) |
Role | Investment Banker |
Correspondence Address | Hyade 102 Verbier Ch1936 |
Director Name | Mr Michael Chadney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ |
Secretary Name | Ms Emilia Ruth Law |
---|---|
Status | Resigned |
Appointed | 26 April 2012(16 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 February 2013) |
Role | Company Director |
Correspondence Address | 11th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ |
Director Name | Mr Nicholas James Andrews |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(16 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 April 2013) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 11th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ |
Director Name | Mr Ron Golan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(17 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 October 2013) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 50 Bank Street London E14 5NT |
Secretary Name | Mr Haydn Andrew Main |
---|---|
Status | Resigned |
Appointed | 27 February 2013(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 50 Bank Street London E14 5NT |
Secretary Name | Natalia Semakova |
---|---|
Status | Resigned |
Appointed | 12 August 2014(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | Mr Philip John Gough |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2018) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | Mr David Anthony George |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2017) |
Role | Head Of London Trading, Equities |
Country of Residence | England |
Correspondence Address | 50 Bank Street London E14 5NT |
Secretary Name | Mr Haydn Andrew Main |
---|---|
Status | Resigned |
Appointed | 01 March 2016(20 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 50 Bank Street London E14 5NT |
Secretary Name | Natalia Fagan |
---|---|
Status | Resigned |
Appointed | 31 January 2017(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 50 Bank Street London E14 5NT |
Secretary Name | Mr Paul Thompson |
---|---|
Status | Resigned |
Appointed | 10 July 2019(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Secretary Name | Ms Ilona Nipane |
---|---|
Status | Resigned |
Appointed | 31 August 2021(26 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | rencap.com |
---|
Registered Address | 116 Park Street London W1K 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
47m at $1 | Renaissance Financial Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,134,675 |
Net Worth | £37,840,065 |
Cash | £29,848,035 |
Current Liabilities | £39,848,035 |
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 | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
6 February 2020 | Delivered on: 6 February 2020 Persons entitled: Euroclear Bank Sa/Nv Classification: A registered charge Outstanding |
---|---|
4 October 2016 | Delivered on: 13 October 2016 Persons entitled: Citibank N.a, London Branch as Lender Classification: A registered charge Particulars: None. Outstanding |
1 July 2014 | Delivered on: 17 July 2014 Persons entitled: Citibank, N.A., for Itself and on Behalf of Each Branch or Affiliate of the Bank from Time to Time Selected and Appointed by the Charging Company and Identified in Exhibit a to the Agreement as Custodian or Clearing Agent Classification: A registered charge Outstanding |
14 February 2011 | Delivered on: 25 February 2011 Persons entitled: Citibank N.A. Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed security interest in respect of the collateral see image for full details. Outstanding |
14 December 2007 | Delivered on: 17 December 2007 Persons entitled: J P Morgan Chase Bank Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed legal mortgage all charged assets. See the mortgage charge document for full details. Outstanding |
31 July 2006 | Delivered on: 14 August 2006 Satisfied on: 22 May 2008 Persons entitled: Redevco UK 1 Bv Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account. Fully Satisfied |
14 December 1998 | Delivered on: 18 December 1998 Satisfied on: 28 March 2008 Persons entitled: Barclays Bank PLC Classification: Charge over shares Secured details: All money and obligations due or to become due from the company or renaissance securities trading limited or renaissance capital group limited to the chargee on any account whatsoever and all other obligations due or to become due from the company or renaissance securities trading limited or renaissance capital group limited to the chargee together with the expenses (as defined). Particulars: The 2,000 fully paid up shares held by the company in the capital of sistema limited ("the company") (the "original shares") and all other shares in the company owned by the chargor while any secured obligations are outstanding. See the mortgage charge document for full details. Fully Satisfied |
28 November 2023 | Registered office address changed from 1 Great Cumberland Place London W1H 7AL England to 116 Park Street London W1K 6AF on 28 November 2023 (1 page) |
---|---|
20 October 2023 | Full accounts made up to 31 December 2022 (98 pages) |
3 July 2023 | Registered office address changed from Park House 116 Park Street London W1K 6AF England to 1 Great Cumberland Place London W1H 7AL on 3 July 2023 (1 page) |
16 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (110 pages) |
5 July 2022 | Termination of appointment of Ilona Nipane as a secretary on 1 July 2022 (1 page) |
1 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
1 June 2022 | Termination of appointment of Mark Douglas Reed as a director on 31 May 2022 (1 page) |
1 September 2021 | Appointment of Ms Ilona Nipane as a secretary on 31 August 2021 (2 pages) |
31 August 2021 | Termination of appointment of Paul Thompson as a secretary on 31 August 2021 (1 page) |
27 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
15 April 2021 | Full accounts made up to 31 December 2020 (42 pages) |
13 April 2021 | Termination of appointment of John Michael Lewin as a director on 9 April 2021 (1 page) |
13 April 2021 | Appointment of Mr John Michael Lewin as a director on 10 April 2021 (2 pages) |
19 August 2020 | Secretary's details changed for Mr Paul Thompson on 6 December 2019 (1 page) |
14 August 2020 | Director's details changed for Mr Anthony Gerard Simone on 14 August 2020 (2 pages) |
22 June 2020 | Full accounts made up to 31 December 2019 (41 pages) |
22 June 2020 | Full accounts made up to 31 December 2019 (113 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
19 May 2020 | Register inspection address has been changed from 50 Bank Street London E14 5NT England to Park House 116 Park Street London W1K 6AF (1 page) |
6 May 2020 | Change of details for Mikhail Prokhorov as a person with significant control on 31 December 2019 (2 pages) |
6 February 2020 | Registration of charge 030592370007, created on 6 February 2020 (8 pages) |
6 December 2019 | Registered office address changed from C/O Company Secretary 50 Bank Street London E14 5NT to Park House 116 Park Street London W1K 6AF on 6 December 2019 (1 page) |
11 July 2019 | Appointment of Mr Paul Thompson as a secretary on 10 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Natalia Fagan as a secretary on 10 July 2019 (1 page) |
4 June 2019 | Full accounts made up to 31 December 2018 (50 pages) |
23 May 2019 | Register(s) moved to registered office address C/O Company Secretary 50 Bank Street London E14 5NT (1 page) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
23 May 2019 | Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to 50 Bank Street London E14 5NT (1 page) |
29 October 2018 | Amended full accounts made up to 31 December 2017 (49 pages) |
18 October 2018 | Change of details for Mikhail Prokhorov as a person with significant control on 31 July 2018 (2 pages) |
9 August 2018 | Withdrawal of a person with significant control statement on 9 August 2018 (3 pages) |
11 June 2018 | Full accounts made up to 31 December 2017 (38 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Philip John Gough as a director on 30 April 2018 (1 page) |
3 April 2018 | Notification of Mikhail Prokhorov as a person with significant control on 6 April 2016 (4 pages) |
29 March 2018 | Termination of appointment of Haydn Andrew Main as a director on 29 March 2018 (1 page) |
21 February 2018 | Appointment of Mr John Michael Lewin as a director on 21 February 2018 (2 pages) |
30 November 2017 | Appointment of Mr. Mark Douglas Reed as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr. Mark Douglas Reed as a director on 30 November 2017 (2 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (106 pages) |
14 September 2017 | Termination of appointment of David Anthony George as a director on 14 September 2017 (1 page) |
14 September 2017 | Termination of appointment of David Anthony George as a director on 14 September 2017 (1 page) |
14 September 2017 | Full accounts made up to 31 December 2016 (106 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
9 February 2017 | Appointment of Natalia Fagan as a secretary on 31 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Haydn Andrew Main as a secretary on 31 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Haydn Andrew Main as a secretary on 31 January 2017 (1 page) |
9 February 2017 | Appointment of Natalia Fagan as a secretary on 31 January 2017 (2 pages) |
17 January 2017 | Auditor's resignation (1 page) |
17 January 2017 | Auditor's resignation (1 page) |
13 October 2016 | Registration of charge 030592370006, created on 4 October 2016 (18 pages) |
13 October 2016 | Registration of charge 030592370006, created on 4 October 2016 (18 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (40 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (40 pages) |
23 August 2016 | Satisfaction of charge 3 in full (4 pages) |
23 August 2016 | Satisfaction of charge 3 in full (4 pages) |
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
1 March 2016 | Termination of appointment of Natalia Semakova as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mr. Haydn Andrew Main as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Natalia Semakova as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mr. Haydn Andrew Main as a secretary on 1 March 2016 (2 pages) |
18 January 2016 | Termination of appointment of David Anthony George as a director on 18 December 2015 (1 page) |
18 January 2016 | Termination of appointment of David Anthony George as a director on 18 December 2015 (1 page) |
24 December 2015 | Appointment of Mr David Anthony George as a director on 18 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr David Anthony George as a director on 18 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr. David Anthony George as a director on 18 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr. David Anthony George as a director on 18 December 2015 (2 pages) |
21 September 2015 | Termination of appointment of Justin Mittlemann as a director on 7 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Justin Mittlemann as a director on 7 September 2015 (1 page) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
11 May 2015 | Termination of appointment of Malcolm Graham Mccaig as a director on 30 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Malcolm Graham Mccaig as a director on 30 April 2015 (1 page) |
27 April 2015 | Full accounts made up to 31 December 2014 (40 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (40 pages) |
4 March 2015 | Appointment of Mr Philip John Gough as a director on 13 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Philip John Gough as a director on 13 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Matthew James Slatter as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Matthew James Slatter as a director on 28 February 2015 (1 page) |
16 October 2014 | Director's details changed for Mr Malcolm Graham Mccaig on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Malcolm Graham Mccaig on 16 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Anthony Gerard Simone on 4 February 2013 (2 pages) |
9 October 2014 | Director's details changed for Mr Anthony Gerard Simone on 4 February 2013 (2 pages) |
9 October 2014 | Director's details changed for Mr Anthony Gerard Simone on 4 February 2013 (2 pages) |
11 September 2014 | Director's details changed for Mr Justin Mittlemann on 10 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Justin Mittlemann on 10 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Malcolm Graham Mccaig on 10 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Anthony Gerard Simone on 10 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Malcolm Graham Mccaig on 10 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Anthony Gerard Simone on 10 September 2014 (2 pages) |
18 August 2014 | Termination of appointment of Haydn Andrew Main as a secretary on 12 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Haydn Andrew Main as a secretary on 12 August 2014 (1 page) |
18 August 2014 | Appointment of Natalia Semakova as a secretary on 12 August 2014 (2 pages) |
18 August 2014 | Appointment of Natalia Semakova as a secretary on 12 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Haydn Andrew Main as a director on 12 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Haydn Andrew Main as a director on 12 August 2014 (2 pages) |
17 July 2014 | Registration of charge 030592370005, created on 1 July 2014 (9 pages) |
17 July 2014 | Registration of charge 030592370005, created on 1 July 2014 (9 pages) |
17 July 2014 | Registration of charge 030592370005, created on 1 July 2014 (9 pages) |
2 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
3 June 2014 | Full accounts made up to 31 December 2013 (41 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (41 pages) |
29 October 2013 | Appointment of Mr Matthew James Slatter as a director (2 pages) |
29 October 2013 | Appointment of Mr Matthew James Slatter as a director (2 pages) |
29 October 2013 | Appointment of Mr Matthew James Slatter as a director (2 pages) |
29 October 2013 | Appointment of Mr Matthew James Slatter as a director (2 pages) |
9 October 2013 | Termination of appointment of Ron Golan as a director (1 page) |
9 October 2013 | Termination of appointment of Ron Golan as a director (1 page) |
27 August 2013 | Registered office address changed from 11Th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ on 27 August 2013 (1 page) |
27 August 2013 | Secretary's details changed for Mr Haydn Andrew Main on 27 August 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Mr Haydn Andrew Main on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 11Th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ on 27 August 2013 (1 page) |
27 August 2013 | Secretary's details changed for Mr Haydn Andrew Main on 27 August 2013 (1 page) |
27 August 2013 | Full accounts made up to 31 December 2012 (40 pages) |
27 August 2013 | Secretary's details changed for Mr Haydn Andrew Main on 27 August 2013 (2 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (40 pages) |
8 August 2013 | Director's details changed for Mr Justin Mittleman on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Justin Mittleman on 8 August 2013 (2 pages) |
7 August 2013 | Appointment of Mr Justin Mittleman as a director (2 pages) |
7 August 2013 | Termination of appointment of Dominic Bokor-Ingram as a director (1 page) |
7 August 2013 | Termination of appointment of Dominic Bokor-Ingram as a director (1 page) |
7 August 2013 | Appointment of Mr Justin Mittleman as a director (2 pages) |
20 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Termination of appointment of Paresh Mashru as a director (1 page) |
12 June 2013 | Termination of appointment of Paresh Mashru as a director (1 page) |
15 May 2013 | Memorandum and Articles of Association (12 pages) |
15 May 2013 | Memorandum and Articles of Association (12 pages) |
2 May 2013 | Termination of appointment of Nicholas Andrews as a director (1 page) |
2 May 2013 | Termination of appointment of Nicholas Andrews as a director (1 page) |
22 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
22 April 2013 | Resolutions
|
22 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
22 April 2013 | Notice of removal of restriction on the company's articles (2 pages) |
22 April 2013 | Notice of removal of restriction on the company's articles (2 pages) |
22 April 2013 | Resolutions
|
28 February 2013 | Termination of appointment of Emilia Law as a secretary (1 page) |
28 February 2013 | Appointment of Mr Haydn Andrew Main as a secretary (1 page) |
28 February 2013 | Termination of appointment of Emilia Law as a secretary (1 page) |
28 February 2013 | Appointment of Mr Haydn Andrew Main as a secretary (1 page) |
5 February 2013 | Appointment of Mr Anthony Gerard Simone as a director (2 pages) |
5 February 2013 | Appointment of Mr Anthony Gerard Simone as a director (2 pages) |
17 December 2012 | Termination of appointment of Michael Chadney as a director (1 page) |
17 December 2012 | Termination of appointment of Michael Chadney as a director (1 page) |
22 October 2012 | Appointment of Mr Ron Golan as a director (2 pages) |
22 October 2012 | Appointment of Mr Ron Golan as a director (2 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
1 May 2012 | Termination of appointment of Lucien Moolenaar as a secretary (1 page) |
1 May 2012 | Appointment of Ms Emilia Ruth Law as a secretary (1 page) |
1 May 2012 | Appointment of Ms Emilia Ruth Law as a secretary (1 page) |
1 May 2012 | Termination of appointment of Lucien Moolenaar as a secretary (1 page) |
26 April 2012 | Full accounts made up to 31 December 2011 (42 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (42 pages) |
28 October 2011 | Termination of appointment of Ashar Qureshi as a director (1 page) |
28 October 2011 | Termination of appointment of Ashar Qureshi as a director (1 page) |
9 September 2011 | Full accounts made up to 31 December 2010 (39 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (39 pages) |
30 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (9 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 13 August 2010
|
7 March 2011 | Statement of capital following an allotment of shares on 13 August 2010
|
25 February 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
21 December 2010 | Appointment of Mr. Michael Chadney as a director (2 pages) |
21 December 2010 | Termination of appointment of Terry Fenner-Leitao as a director (1 page) |
21 December 2010 | Appointment of Mr. Michael Chadney as a director (2 pages) |
21 December 2010 | Termination of appointment of Terry Fenner-Leitao as a director (1 page) |
17 June 2010 | Director's details changed for Dominic Bokor-Ingram on 22 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Malcolm Graham Mccaig on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Malcolm Graham Mccaig on 17 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Register(s) moved to registered office address (1 page) |
17 June 2010 | Director's details changed for Terry Adrian Fenner-Leitao on 22 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Dominic Bokor-Ingram on 22 May 2010 (2 pages) |
17 June 2010 | Register(s) moved to registered office address (1 page) |
17 June 2010 | Director's details changed for Terry Adrian Fenner-Leitao on 22 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Appointment of Mr. Ashar Qureshi as a director (2 pages) |
28 May 2010 | Appointment of Mr. Ashar Qureshi as a director (2 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (40 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (40 pages) |
5 March 2010 | Termination of appointment of Neil Harvey as a director (1 page) |
5 March 2010 | Termination of appointment of Neil Harvey as a director (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
11 August 2009 | Return made up to 22/05/09; full list of members (4 pages) |
11 August 2009 | Return made up to 22/05/09; full list of members (4 pages) |
8 August 2009 | Resolutions
|
8 August 2009 | Resolutions
|
8 August 2009 | Resolutions
|
8 August 2009 | Usd nc 22000000/32000000\30/04/09 (1 page) |
8 August 2009 | Usd nc 22000000/32000000\30/04/09 (1 page) |
8 August 2009 | Ad 30/04/09\usd si 10000000@1=10000000\usd ic 21800000/31800000\ (2 pages) |
8 August 2009 | Ad 30/04/09\usd si 10000000@1=10000000\usd ic 21800000/31800000\ (2 pages) |
8 August 2009 | Resolutions
|
6 August 2009 | Capitals not rolled up (2 pages) |
6 August 2009 | Capitals not rolled up (2 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
1 April 2009 | Appointment terminated director robert chandler (1 page) |
1 April 2009 | Appointment terminated director robert chandler (1 page) |
1 April 2009 | Director appointed malcolm graham mccaig (2 pages) |
1 April 2009 | Director appointed malcolm graham mccaig (2 pages) |
18 March 2009 | Director appointed neil harvey (1 page) |
18 March 2009 | Director appointed paresh mashru (2 pages) |
18 March 2009 | Appointment terminated director andrew hayes (1 page) |
18 March 2009 | Appointment terminated director andrew hayes (1 page) |
18 March 2009 | Director appointed neil harvey (1 page) |
18 March 2009 | Director appointed paresh mashru (2 pages) |
10 October 2008 | Return made up to 22/05/08; no change of members (5 pages) |
10 October 2008 | Return made up to 22/05/08; no change of members (5 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
5 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
28 February 2008 | Memorandum and Articles of Association (12 pages) |
28 February 2008 | Memorandum and Articles of Association (12 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | Ad 24/12/07--------- us$ si 8400000@1=8400000 us$ ic 13400000/21800000 (2 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Ad 24/12/07--------- us$ si 8400000@1=8400000 us$ ic 13400000/21800000 (2 pages) |
12 February 2008 | Resolutions
|
31 January 2008 | Nc inc already adjusted 24/12/07 (1 page) |
31 January 2008 | Nc inc already adjusted 24/12/07 (1 page) |
17 December 2007 | Particulars of mortgage/charge (5 pages) |
17 December 2007 | Particulars of mortgage/charge (5 pages) |
8 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 July 2007 | Return made up to 22/05/07; full list of members (5 pages) |
12 July 2007 | Return made up to 22/05/07; full list of members (5 pages) |
26 June 2007 | Location of register of members (1 page) |
26 June 2007 | Location of register of members (1 page) |
12 April 2007 | Nc dec already adjusted 20/03/07 (2 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
12 April 2007 | Nc dec already adjusted 20/03/07 (2 pages) |
12 April 2007 | Resolutions
|
30 March 2007 | £ sr 2433000@1 09/05/01 (2 pages) |
30 March 2007 | £ sr 2433000@1 09/05/01 (2 pages) |
22 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | New secretary appointed (1 page) |
15 September 2006 | Return made up to 22/05/06; no change of members
|
15 September 2006 | Return made up to 22/05/06; no change of members
|
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
14 August 2006 | Particulars of mortgage/charge (6 pages) |
14 August 2006 | Particulars of mortgage/charge (6 pages) |
12 August 2005 | Return made up to 22/05/05; full list of members (6 pages) |
12 August 2005 | Return made up to 22/05/05; full list of members (6 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
21 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: 18TH floor, 1 angel court, copthall avenue, london EC2R 7HJ (1 page) |
28 February 2004 | Registered office changed on 28/02/04 from: 18TH floor, 1 angel court, copthall avenue, london EC2R 7HJ (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
3 September 2003 | Return made up to 22/05/03; full list of members (6 pages) |
3 September 2003 | Return made up to 22/05/03; full list of members (6 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
12 February 2003 | Ad 16/12/02--------- us$ si 5000000@1=5000000 us$ ic 8400000/13400000 (2 pages) |
12 February 2003 | Nc inc already adjusted 16/12/02 (1 page) |
12 February 2003 | Nc inc already adjusted 16/12/02 (1 page) |
12 February 2003 | Resolutions
|
12 February 2003 | Ad 16/12/02--------- us$ si 5000000@1=5000000 us$ ic 8400000/13400000 (2 pages) |
3 February 2003 | Ad 31/05/01--------- us$ si 4394000@1 (2 pages) |
3 February 2003 | Nc inc already adjusted 31/05/01 (1 page) |
3 February 2003 | Nc inc already adjusted 31/05/01 (1 page) |
3 February 2003 | Ad 31/05/01--------- us$ si 4394000@1 (2 pages) |
3 February 2003 | Resolutions
|
3 February 2003 | Resolutions
|
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Location of register of members (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Location of register of members (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Return made up to 22/05/02; full list of members (8 pages) |
23 January 2003 | Return made up to 22/05/02; full list of members (8 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
4 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 September 2001 | Return made up to 22/05/01; full list of members
|
5 September 2001 | Return made up to 22/05/01; full list of members
|
1 August 2001 | Ad 09/05/01--------- us$ si 4006000@1=4006000 us$ ic 0/4006000 (2 pages) |
1 August 2001 | Ad 09/05/01--------- us$ si 4006000@1=4006000 us$ ic 0/4006000 (2 pages) |
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
5 June 2001 | Nc inc already adjusted 09/05/01 (2 pages) |
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
5 June 2001 | Nc inc already adjusted 09/05/01 (2 pages) |
16 January 2001 | Auditor's resignation (1 page) |
16 January 2001 | Auditor's resignation (1 page) |
18 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 December 2000 | Return made up to 22/05/00; full list of members
|
18 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 December 2000 | Return made up to 22/05/00; full list of members
|
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
3 June 1999 | Return made up to 22/05/99; full list of members (5 pages) |
3 June 1999 | Return made up to 22/05/99; full list of members (5 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
22 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 December 1998 | Particulars of mortgage/charge (5 pages) |
18 December 1998 | Particulars of mortgage/charge (5 pages) |
16 July 1998 | Location of register of members (1 page) |
16 July 1998 | Location of register of members (1 page) |
16 July 1998 | Return made up to 22/05/98; full list of members (6 pages) |
16 July 1998 | Return made up to 22/05/98; full list of members (6 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | £ nc 100/2433000 27/02/98 (1 page) |
19 March 1998 | Resolutions
|
19 March 1998 | Ad 27/02/98--------- £ si 2432999@1=2432999 £ ic 1/2433000 (2 pages) |
19 March 1998 | £ nc 100/2433000 27/02/98 (1 page) |
19 March 1998 | Ad 27/02/98--------- £ si 2432999@1=2432999 £ ic 1/2433000 (2 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
26 September 1997 | Return made up to 22/05/97; full list of members (6 pages) |
26 September 1997 | Return made up to 22/05/97; full list of members (6 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH (1 page) |
4 September 1997 | Full accounts made up to 31 December 1995 (9 pages) |
4 September 1997 | Full accounts made up to 31 December 1995 (9 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
16 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
16 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
12 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
12 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Memorandum and Articles of Association (12 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Memorandum and Articles of Association (12 pages) |
23 October 1995 | Location of register of members (1 page) |
23 October 1995 | Location of register of directors' interests (1 page) |
23 October 1995 | Location of register of members (1 page) |
23 October 1995 | Location of register of directors' interests (1 page) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 9 cheapside london EC2V 6AD (1 page) |
8 August 1995 | Accounting reference date notified as 31/12 (1 page) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 9 cheapside london EC2V 6AD (1 page) |
8 August 1995 | Secretary resigned;director resigned (2 pages) |
8 August 1995 | Accounting reference date notified as 31/12 (1 page) |
8 August 1995 | Secretary resigned;director resigned (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | New secretary appointed (2 pages) |
20 July 1995 | Company name changed alnery no. 1462 LIMITED\certificate issued on 20/07/95 (4 pages) |
20 July 1995 | Company name changed alnery no. 1462 LIMITED\certificate issued on 20/07/95 (4 pages) |
22 May 1995 | Incorporation (30 pages) |
22 May 1995 | Incorporation (30 pages) |