Company NameRenaissance Capital Limited
DirectorsAnthony Gerard Simone and John Michael Lewin
Company StatusActive
Company Number03059237
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Previous NameAlnery No. 1462 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Gerard Simone
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2013(17 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr John Michael Lewin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2021(25 years, 11 months after company formation)
Appointment Duration3 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address116 Park Street
London
W1K 6AF
Director NameRichard Deitz
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1995(1 month, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 19 February 1999)
RoleBanker
Correspondence AddressC/O Post International Box 395
44 Clerkenwell Road
London
EC1M 5PS
Secretary NameMary Louise Ferrier
NationalityBritish
StatusResigned
Appointed20 July 1995(1 month, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address1-15 Kotelnicheskaya Nab
Apartment 177 5th Floor
Moscow
Russia
Director NameStephen Armstrong Jennings
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 April 1997(1 year, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 February 2008)
RoleBanker
Correspondence AddressBolshoy Rzhevskiy Perevpok Ii
Apartment 14
Moscow
Russia
Director NameBruce Gardner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1997(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 April 2002)
RoleBanking
Correspondence Address22 Voznesensky Pereludknaya
Moscow 103009
Russia
Secretary NameJose Manual Abaroa
NationalitySpanish
StatusResigned
Appointed21 April 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address18 Chester Row
London
SW1W 9JH
Director NameSir Michael O"Donel Bjarne Alexander
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2002)
RoleBanker
Correspondence Address36 Millfield Lane
Highgate
London
N6 6JB
Director NameStephen Charles Gilbert Coles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2006)
RoleAccountant
Correspondence Address10 Ely Close
Frimley
Surrey
GU16 5FB
Director NameJohn Gerrard Beveridge
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2002(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2003)
RoleCompany Director
Correspondence Address62 Holland Park Mews
London
W11 3SS
Secretary NameStephen Charles Gilbert Coles
NationalityBritish
StatusResigned
Appointed01 October 2002(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address10 Ely Close
Frimley
Surrey
GU16 5FB
Director NameMr Benjamin Hakham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2008)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressMaylands House
42 Loom Lane
Radlett
Hertfordshire
WD7 8NU
Secretary NameRobert Alun Chandler
NationalityBritish
StatusResigned
Appointed31 August 2006(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2008)
RoleHead Of Finance And Regulatory
Correspondence Address86 Effra Road
London
SW19 8PR
Director NameMr Dominic Peter Bokor-Ingram
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 July 2013)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address19 Tranmere Road
London
SW18 3QH
Director NameRobert Alun Chandler
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2009)
RoleChartered Accountant
Correspondence Address86 Effra Road
London
SW19 8PR
Director NameMr Andrew John Hayes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address133 Rivermead Court
Ranelagh Gardens
London
SW6 3SE
Director NameMr Terry Adrian Fenner-Leitao
Date of BirthOctober 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed01 February 2008(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 2010)
RoleAssociate Chartered Management
Country of ResidenceEngland
Correspondence AddressFlat 2 61 Queens Gardens
London
W2 3AH
Secretary NameLucien Moolenaar
NationalityBritish
StatusResigned
Appointed01 February 2008(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 2012)
RoleCompany Director
Correspondence Address19 Princes Street
London
W1B 2LW
Director NameNeil Anthony Shaun Harvey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2010)
RoleInvestment Banker
Correspondence AddressHyade 102
Verbier
Ch1936
Director NameMr Michael Chadney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11th Floor 1 Angel Court
Copthall Avenue London
EC2R 7HJ
Secretary NameMs Emilia Ruth Law
StatusResigned
Appointed26 April 2012(16 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 February 2013)
RoleCompany Director
Correspondence Address11th Floor 1 Angel Court
Copthall Avenue London
EC2R 7HJ
Director NameMr Nicholas James Andrews
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(16 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 April 2013)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address11th Floor 1 Angel Court
Copthall Avenue London
EC2R 7HJ
Director NameMr Ron Golan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(17 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 October 2013)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameMr Haydn Andrew Main
StatusResigned
Appointed27 February 2013(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameNatalia Semakova
StatusResigned
Appointed12 August 2014(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address50 Bank Street
London
E14 5NT
Director NameMr Philip John Gough
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Director NameMr David Anthony George
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2017)
RoleHead Of London Trading, Equities
Country of ResidenceEngland
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameMr Haydn Andrew Main
StatusResigned
Appointed01 March 2016(20 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameNatalia Fagan
StatusResigned
Appointed31 January 2017(21 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameMr Paul Thompson
StatusResigned
Appointed10 July 2019(24 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2021)
RoleCompany Director
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Secretary NameMs Ilona Nipane
StatusResigned
Appointed31 August 2021(26 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 July 2022)
RoleCompany Director
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websiterencap.com

Location

Registered Address116 Park Street
London
W1K 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

47m at $1Renaissance Financial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,134,675
Net Worth£37,840,065
Cash£29,848,035
Current Liabilities£39,848,035

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

6 February 2020Delivered on: 6 February 2020
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Outstanding
4 October 2016Delivered on: 13 October 2016
Persons entitled: Citibank N.a, London Branch as Lender

Classification: A registered charge
Particulars: None.
Outstanding
1 July 2014Delivered 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 2011Delivered 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 2007Delivered 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 2006Delivered 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 1998Delivered 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

Filing History

28 November 2023Registered 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 2023Full accounts made up to 31 December 2022 (98 pages)
3 July 2023Registered 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 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (110 pages)
5 July 2022Termination of appointment of Ilona Nipane as a secretary on 1 July 2022 (1 page)
1 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
1 June 2022Termination of appointment of Mark Douglas Reed as a director on 31 May 2022 (1 page)
1 September 2021Appointment of Ms Ilona Nipane as a secretary on 31 August 2021 (2 pages)
31 August 2021Termination of appointment of Paul Thompson as a secretary on 31 August 2021 (1 page)
27 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
15 April 2021Full accounts made up to 31 December 2020 (42 pages)
13 April 2021Termination of appointment of John Michael Lewin as a director on 9 April 2021 (1 page)
13 April 2021Appointment of Mr John Michael Lewin as a director on 10 April 2021 (2 pages)
19 August 2020Secretary's details changed for Mr Paul Thompson on 6 December 2019 (1 page)
14 August 2020Director's details changed for Mr Anthony Gerard Simone on 14 August 2020 (2 pages)
22 June 2020Full accounts made up to 31 December 2019 (41 pages)
22 June 2020Full accounts made up to 31 December 2019 (113 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
19 May 2020Register 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 2020Change of details for Mikhail Prokhorov as a person with significant control on 31 December 2019 (2 pages)
6 February 2020Registration of charge 030592370007, created on 6 February 2020 (8 pages)
6 December 2019Registered 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 2019Appointment of Mr Paul Thompson as a secretary on 10 July 2019 (2 pages)
10 July 2019Termination of appointment of Natalia Fagan as a secretary on 10 July 2019 (1 page)
4 June 2019Full accounts made up to 31 December 2018 (50 pages)
23 May 2019Register(s) moved to registered office address C/O Company Secretary 50 Bank Street London E14 5NT (1 page)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
23 May 2019Register 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 2018Amended full accounts made up to 31 December 2017 (49 pages)
18 October 2018Change of details for Mikhail Prokhorov as a person with significant control on 31 July 2018 (2 pages)
9 August 2018Withdrawal of a person with significant control statement on 9 August 2018 (3 pages)
11 June 2018Full accounts made up to 31 December 2017 (38 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
30 April 2018Termination of appointment of Philip John Gough as a director on 30 April 2018 (1 page)
3 April 2018Notification of Mikhail Prokhorov as a person with significant control on 6 April 2016 (4 pages)
29 March 2018Termination of appointment of Haydn Andrew Main as a director on 29 March 2018 (1 page)
21 February 2018Appointment of Mr John Michael Lewin as a director on 21 February 2018 (2 pages)
30 November 2017Appointment of Mr. Mark Douglas Reed as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr. Mark Douglas Reed as a director on 30 November 2017 (2 pages)
14 September 2017Full accounts made up to 31 December 2016 (106 pages)
14 September 2017Termination of appointment of David Anthony George as a director on 14 September 2017 (1 page)
14 September 2017Termination of appointment of David Anthony George as a director on 14 September 2017 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (106 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
9 February 2017Appointment of Natalia Fagan as a secretary on 31 January 2017 (2 pages)
9 February 2017Termination of appointment of Haydn Andrew Main as a secretary on 31 January 2017 (1 page)
9 February 2017Termination of appointment of Haydn Andrew Main as a secretary on 31 January 2017 (1 page)
9 February 2017Appointment of Natalia Fagan as a secretary on 31 January 2017 (2 pages)
17 January 2017Auditor's resignation (1 page)
17 January 2017Auditor's resignation (1 page)
13 October 2016Registration of charge 030592370006, created on 4 October 2016 (18 pages)
13 October 2016Registration of charge 030592370006, created on 4 October 2016 (18 pages)
7 September 2016Full accounts made up to 31 December 2015 (40 pages)
7 September 2016Full accounts made up to 31 December 2015 (40 pages)
23 August 2016Satisfaction of charge 3 in full (4 pages)
23 August 2016Satisfaction of charge 3 in full (4 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • USD 47,000,000
(6 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • USD 47,000,000
(6 pages)
1 March 2016Termination of appointment of Natalia Semakova as a secretary on 1 March 2016 (1 page)
1 March 2016Appointment of Mr. Haydn Andrew Main as a secretary on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Natalia Semakova as a secretary on 1 March 2016 (1 page)
1 March 2016Appointment of Mr. Haydn Andrew Main as a secretary on 1 March 2016 (2 pages)
18 January 2016Termination of appointment of David Anthony George as a director on 18 December 2015 (1 page)
18 January 2016Termination of appointment of David Anthony George as a director on 18 December 2015 (1 page)
24 December 2015Appointment of Mr David Anthony George as a director on 18 December 2015 (2 pages)
24 December 2015Appointment of Mr David Anthony George as a director on 18 December 2015 (2 pages)
21 December 2015Appointment of Mr. David Anthony George as a director on 18 December 2015 (2 pages)
21 December 2015Appointment of Mr. David Anthony George as a director on 18 December 2015 (2 pages)
21 September 2015Termination of appointment of Justin Mittlemann as a director on 7 September 2015 (1 page)
21 September 2015Termination of appointment of Justin Mittlemann as a director on 7 September 2015 (1 page)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • USD 47,000,000
(6 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • USD 47,000,000
(6 pages)
11 May 2015Termination of appointment of Malcolm Graham Mccaig as a director on 30 April 2015 (1 page)
11 May 2015Termination of appointment of Malcolm Graham Mccaig as a director on 30 April 2015 (1 page)
27 April 2015Full accounts made up to 31 December 2014 (40 pages)
27 April 2015Full accounts made up to 31 December 2014 (40 pages)
4 March 2015Appointment of Mr Philip John Gough as a director on 13 February 2015 (2 pages)
4 March 2015Appointment of Mr Philip John Gough as a director on 13 February 2015 (2 pages)
2 March 2015Termination of appointment of Matthew James Slatter as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Matthew James Slatter as a director on 28 February 2015 (1 page)
16 October 2014Director's details changed for Mr Malcolm Graham Mccaig on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Malcolm Graham Mccaig on 16 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Anthony Gerard Simone on 4 February 2013 (2 pages)
9 October 2014Director's details changed for Mr Anthony Gerard Simone on 4 February 2013 (2 pages)
9 October 2014Director's details changed for Mr Anthony Gerard Simone on 4 February 2013 (2 pages)
11 September 2014Director's details changed for Mr Justin Mittlemann on 10 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Justin Mittlemann on 10 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Malcolm Graham Mccaig on 10 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Anthony Gerard Simone on 10 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Malcolm Graham Mccaig on 10 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Anthony Gerard Simone on 10 September 2014 (2 pages)
18 August 2014Termination of appointment of Haydn Andrew Main as a secretary on 12 August 2014 (1 page)
18 August 2014Termination of appointment of Haydn Andrew Main as a secretary on 12 August 2014 (1 page)
18 August 2014Appointment of Natalia Semakova as a secretary on 12 August 2014 (2 pages)
18 August 2014Appointment of Natalia Semakova as a secretary on 12 August 2014 (2 pages)
12 August 2014Appointment of Mr Haydn Andrew Main as a director on 12 August 2014 (2 pages)
12 August 2014Appointment of Mr Haydn Andrew Main as a director on 12 August 2014 (2 pages)
17 July 2014Registration of charge 030592370005, created on 1 July 2014 (9 pages)
17 July 2014Registration of charge 030592370005, created on 1 July 2014 (9 pages)
17 July 2014Registration of charge 030592370005, created on 1 July 2014 (9 pages)
2 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • USD 47,000,000
(6 pages)
2 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • USD 47,000,000
(6 pages)
3 June 2014Full accounts made up to 31 December 2013 (41 pages)
3 June 2014Full accounts made up to 31 December 2013 (41 pages)
29 October 2013Appointment of Mr Matthew James Slatter as a director (2 pages)
29 October 2013Appointment of Mr Matthew James Slatter as a director (2 pages)
29 October 2013Appointment of Mr Matthew James Slatter as a director (2 pages)
29 October 2013Appointment of Mr Matthew James Slatter as a director (2 pages)
9 October 2013Termination of appointment of Ron Golan as a director (1 page)
9 October 2013Termination of appointment of Ron Golan as a director (1 page)
27 August 2013Registered office address changed from 11Th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ on 27 August 2013 (1 page)
27 August 2013Secretary's details changed for Mr Haydn Andrew Main on 27 August 2013 (2 pages)
27 August 2013Secretary's details changed for Mr Haydn Andrew Main on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 11Th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ on 27 August 2013 (1 page)
27 August 2013Secretary's details changed for Mr Haydn Andrew Main on 27 August 2013 (1 page)
27 August 2013Full accounts made up to 31 December 2012 (40 pages)
27 August 2013Secretary's details changed for Mr Haydn Andrew Main on 27 August 2013 (2 pages)
27 August 2013Full accounts made up to 31 December 2012 (40 pages)
8 August 2013Director's details changed for Mr Justin Mittleman on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mr Justin Mittleman on 8 August 2013 (2 pages)
7 August 2013Appointment of Mr Justin Mittleman as a director (2 pages)
7 August 2013Termination of appointment of Dominic Bokor-Ingram as a director (1 page)
7 August 2013Termination of appointment of Dominic Bokor-Ingram as a director (1 page)
7 August 2013Appointment of Mr Justin Mittleman as a director (2 pages)
20 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
12 June 2013Termination of appointment of Paresh Mashru as a director (1 page)
12 June 2013Termination of appointment of Paresh Mashru as a director (1 page)
15 May 2013Memorandum and Articles of Association (12 pages)
15 May 2013Memorandum and Articles of Association (12 pages)
2 May 2013Termination of appointment of Nicholas Andrews as a director (1 page)
2 May 2013Termination of appointment of Nicholas Andrews as a director (1 page)
22 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • USD 47,000,000
(4 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business/remove restrictions 09/04/2013
(1 page)
22 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • USD 47,000,000
(4 pages)
22 April 2013Notice of removal of restriction on the company's articles (2 pages)
22 April 2013Notice of removal of restriction on the company's articles (2 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business/remove restrictions 09/04/2013
(1 page)
28 February 2013Termination of appointment of Emilia Law as a secretary (1 page)
28 February 2013Appointment of Mr Haydn Andrew Main as a secretary (1 page)
28 February 2013Termination of appointment of Emilia Law as a secretary (1 page)
28 February 2013Appointment of Mr Haydn Andrew Main as a secretary (1 page)
5 February 2013Appointment of Mr Anthony Gerard Simone as a director (2 pages)
5 February 2013Appointment of Mr Anthony Gerard Simone as a director (2 pages)
17 December 2012Termination of appointment of Michael Chadney as a director (1 page)
17 December 2012Termination of appointment of Michael Chadney as a director (1 page)
22 October 2012Appointment of Mr Ron Golan as a director (2 pages)
22 October 2012Appointment of Mr Ron Golan as a director (2 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
7 June 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
7 June 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
1 May 2012Termination of appointment of Lucien Moolenaar as a secretary (1 page)
1 May 2012Appointment of Ms Emilia Ruth Law as a secretary (1 page)
1 May 2012Appointment of Ms Emilia Ruth Law as a secretary (1 page)
1 May 2012Termination of appointment of Lucien Moolenaar as a secretary (1 page)
26 April 2012Full accounts made up to 31 December 2011 (42 pages)
26 April 2012Full accounts made up to 31 December 2011 (42 pages)
28 October 2011Termination of appointment of Ashar Qureshi as a director (1 page)
28 October 2011Termination of appointment of Ashar Qureshi as a director (1 page)
9 September 2011Full accounts made up to 31 December 2010 (39 pages)
9 September 2011Full accounts made up to 31 December 2010 (39 pages)
30 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (9 pages)
30 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (9 pages)
7 March 2011Statement of capital following an allotment of shares on 13 August 2010
  • USD 37,000,000
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 13 August 2010
  • USD 37,000,000
(3 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 December 2010Appointment of Mr. Michael Chadney as a director (2 pages)
21 December 2010Termination of appointment of Terry Fenner-Leitao as a director (1 page)
21 December 2010Appointment of Mr. Michael Chadney as a director (2 pages)
21 December 2010Termination of appointment of Terry Fenner-Leitao as a director (1 page)
17 June 2010Director's details changed for Dominic Bokor-Ingram on 22 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Malcolm Graham Mccaig on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Malcolm Graham Mccaig on 17 June 2010 (2 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
17 June 2010Register(s) moved to registered office address (1 page)
17 June 2010Director's details changed for Terry Adrian Fenner-Leitao on 22 May 2010 (2 pages)
17 June 2010Director's details changed for Dominic Bokor-Ingram on 22 May 2010 (2 pages)
17 June 2010Register(s) moved to registered office address (1 page)
17 June 2010Director's details changed for Terry Adrian Fenner-Leitao on 22 May 2010 (2 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
28 May 2010Appointment of Mr. Ashar Qureshi as a director (2 pages)
28 May 2010Appointment of Mr. Ashar Qureshi as a director (2 pages)
11 May 2010Full accounts made up to 31 December 2009 (40 pages)
11 May 2010Full accounts made up to 31 December 2009 (40 pages)
5 March 2010Termination of appointment of Neil Harvey as a director (1 page)
5 March 2010Termination of appointment of Neil Harvey as a director (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
11 August 2009Return made up to 22/05/09; full list of members (4 pages)
11 August 2009Return made up to 22/05/09; full list of members (4 pages)
8 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2009Usd nc 22000000/32000000\30/04/09 (1 page)
8 August 2009Usd nc 22000000/32000000\30/04/09 (1 page)
8 August 2009Ad 30/04/09\usd si 10000000@1=10000000\usd ic 21800000/31800000\ (2 pages)
8 August 2009Ad 30/04/09\usd si 10000000@1=10000000\usd ic 21800000/31800000\ (2 pages)
8 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2009Capitals not rolled up (2 pages)
6 August 2009Capitals not rolled up (2 pages)
4 April 2009Full accounts made up to 31 December 2008 (23 pages)
4 April 2009Full accounts made up to 31 December 2008 (23 pages)
1 April 2009Appointment terminated director robert chandler (1 page)
1 April 2009Appointment terminated director robert chandler (1 page)
1 April 2009Director appointed malcolm graham mccaig (2 pages)
1 April 2009Director appointed malcolm graham mccaig (2 pages)
18 March 2009Director appointed neil harvey (1 page)
18 March 2009Director appointed paresh mashru (2 pages)
18 March 2009Appointment terminated director andrew hayes (1 page)
18 March 2009Appointment terminated director andrew hayes (1 page)
18 March 2009Director appointed neil harvey (1 page)
18 March 2009Director appointed paresh mashru (2 pages)
10 October 2008Return made up to 22/05/08; no change of members (5 pages)
10 October 2008Return made up to 22/05/08; no change of members (5 pages)
23 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 April 2008Full accounts made up to 31 December 2007 (20 pages)
3 April 2008Full accounts made up to 31 December 2007 (20 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
5 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
28 February 2008Memorandum and Articles of Association (12 pages)
28 February 2008Memorandum and Articles of Association (12 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New secretary appointed (2 pages)
12 February 2008Ad 24/12/07--------- us$ si 8400000@1=8400000 us$ ic 13400000/21800000 (2 pages)
12 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 February 2008Ad 24/12/07--------- us$ si 8400000@1=8400000 us$ ic 13400000/21800000 (2 pages)
12 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
31 January 2008Nc inc already adjusted 24/12/07 (1 page)
31 January 2008Nc inc already adjusted 24/12/07 (1 page)
17 December 2007Particulars of mortgage/charge (5 pages)
17 December 2007Particulars of mortgage/charge (5 pages)
8 September 2007Full accounts made up to 31 December 2006 (17 pages)
8 September 2007Full accounts made up to 31 December 2006 (17 pages)
12 July 2007Return made up to 22/05/07; full list of members (5 pages)
12 July 2007Return made up to 22/05/07; full list of members (5 pages)
26 June 2007Location of register of members (1 page)
26 June 2007Location of register of members (1 page)
12 April 2007Nc dec already adjusted 20/03/07 (2 pages)
12 April 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 April 2007Nc dec already adjusted 20/03/07 (2 pages)
12 April 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 March 2007£ sr 2433000@1 09/05/01 (2 pages)
30 March 2007£ sr 2433000@1 09/05/01 (2 pages)
22 December 2006Full accounts made up to 31 December 2005 (15 pages)
22 December 2006Full accounts made up to 31 December 2005 (15 pages)
20 December 2006New secretary appointed (1 page)
20 December 2006New secretary appointed (1 page)
15 September 2006Return made up to 22/05/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2006Return made up to 22/05/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
14 August 2006Particulars of mortgage/charge (6 pages)
14 August 2006Particulars of mortgage/charge (6 pages)
12 August 2005Return made up to 22/05/05; full list of members (6 pages)
12 August 2005Return made up to 22/05/05; full list of members (6 pages)
9 May 2005Full accounts made up to 31 December 2004 (16 pages)
9 May 2005Full accounts made up to 31 December 2004 (16 pages)
15 December 2004Full accounts made up to 31 December 2003 (14 pages)
15 December 2004Full accounts made up to 31 December 2003 (14 pages)
21 June 2004Return made up to 22/05/04; full list of members (6 pages)
21 June 2004Return made up to 22/05/04; full list of members (6 pages)
28 February 2004Registered office changed on 28/02/04 from: 18TH floor, 1 angel court, copthall avenue, london EC2R 7HJ (1 page)
28 February 2004Registered office changed on 28/02/04 from: 18TH floor, 1 angel court, copthall avenue, london EC2R 7HJ (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
3 September 2003Return made up to 22/05/03; full list of members (6 pages)
3 September 2003Return made up to 22/05/03; full list of members (6 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
12 February 2003Ad 16/12/02--------- us$ si 5000000@1=5000000 us$ ic 8400000/13400000 (2 pages)
12 February 2003Nc inc already adjusted 16/12/02 (1 page)
12 February 2003Nc inc already adjusted 16/12/02 (1 page)
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2003Ad 16/12/02--------- us$ si 5000000@1=5000000 us$ ic 8400000/13400000 (2 pages)
3 February 2003Ad 31/05/01--------- us$ si 4394000@1 (2 pages)
3 February 2003Nc inc already adjusted 31/05/01 (1 page)
3 February 2003Nc inc already adjusted 31/05/01 (1 page)
3 February 2003Ad 31/05/01--------- us$ si 4394000@1 (2 pages)
3 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Location of register of members (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Location of register of members (1 page)
30 January 2003New secretary appointed (2 pages)
23 January 2003Return made up to 22/05/02; full list of members (8 pages)
23 January 2003Return made up to 22/05/02; full list of members (8 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
4 April 2002Full accounts made up to 31 December 2001 (13 pages)
4 April 2002Full accounts made up to 31 December 2001 (13 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
5 September 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2001Ad 09/05/01--------- us$ si 4006000@1=4006000 us$ ic 0/4006000 (2 pages)
1 August 2001Ad 09/05/01--------- us$ si 4006000@1=4006000 us$ ic 0/4006000 (2 pages)
5 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2001Nc inc already adjusted 09/05/01 (2 pages)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2001Nc inc already adjusted 09/05/01 (2 pages)
16 January 2001Auditor's resignation (1 page)
16 January 2001Auditor's resignation (1 page)
18 December 2000Full accounts made up to 31 December 1999 (13 pages)
18 December 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 2000Full accounts made up to 31 December 1999 (13 pages)
18 December 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
3 June 1999Return made up to 22/05/99; full list of members (5 pages)
3 June 1999Return made up to 22/05/99; full list of members (5 pages)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999Director resigned (1 page)
22 April 1999Full accounts made up to 31 December 1998 (13 pages)
22 April 1999Full accounts made up to 31 December 1998 (13 pages)
18 December 1998Particulars of mortgage/charge (5 pages)
18 December 1998Particulars of mortgage/charge (5 pages)
16 July 1998Location of register of members (1 page)
16 July 1998Location of register of members (1 page)
16 July 1998Return made up to 22/05/98; full list of members (6 pages)
16 July 1998Return made up to 22/05/98; full list of members (6 pages)
3 April 1998Full accounts made up to 31 December 1997 (13 pages)
3 April 1998Full accounts made up to 31 December 1997 (13 pages)
19 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1998£ nc 100/2433000 27/02/98 (1 page)
19 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 March 1998Ad 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 1998Ad 27/02/98--------- £ si 2432999@1=2432999 £ ic 1/2433000 (2 pages)
19 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1997Return made up to 22/05/97; full list of members (6 pages)
26 September 1997Return made up to 22/05/97; full list of members (6 pages)
10 September 1997Registered office changed on 10/09/97 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH (1 page)
10 September 1997Registered office changed on 10/09/97 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH (1 page)
4 September 1997Full accounts made up to 31 December 1995 (9 pages)
4 September 1997Full accounts made up to 31 December 1995 (9 pages)
2 September 1997Full accounts made up to 31 December 1996 (10 pages)
2 September 1997Full accounts made up to 31 December 1996 (10 pages)
3 May 1997Director resigned (1 page)
3 May 1997New director appointed (2 pages)
3 May 1997New director appointed (2 pages)
3 May 1997New director appointed (2 pages)
3 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
3 May 1997New director appointed (2 pages)
3 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
16 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
12 July 1996Return made up to 22/05/96; full list of members (6 pages)
12 July 1996Return made up to 22/05/96; full list of members (6 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1996Memorandum and Articles of Association (12 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1996Memorandum and Articles of Association (12 pages)
23 October 1995Location of register of members (1 page)
23 October 1995Location of register of directors' interests (1 page)
23 October 1995Location of register of members (1 page)
23 October 1995Location of register of directors' interests (1 page)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 9 cheapside london EC2V 6AD (1 page)
8 August 1995Accounting reference date notified as 31/12 (1 page)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 9 cheapside london EC2V 6AD (1 page)
8 August 1995Secretary resigned;director resigned (2 pages)
8 August 1995Accounting reference date notified as 31/12 (1 page)
8 August 1995Secretary resigned;director resigned (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New secretary appointed (2 pages)
8 August 1995New secretary appointed (2 pages)
20 July 1995Company name changed alnery no. 1462 LIMITED\certificate issued on 20/07/95 (4 pages)
20 July 1995Company name changed alnery no. 1462 LIMITED\certificate issued on 20/07/95 (4 pages)
22 May 1995Incorporation (30 pages)
22 May 1995Incorporation (30 pages)