Company NameWall Street Systems UK Ltd
DirectorsMandy Rutter and Paul Robert Evans
Company StatusActive
Company Number03081375
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)
Previous NameTrema (U.K) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Mandy Rutter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(17 years, 9 months after company formation)
Appointment Duration11 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Paul Robert Evans
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(19 years after company formation)
Appointment Duration9 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Secretary NameNeil Griffin
StatusCurrent
Appointed30 June 2021(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameRisto Uronen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleTreasury Consultant
Correspondence AddressServin Maijan Tie 12 D 56
Espoo
02150
Director NameKari Makela
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressKiskontie 12b 29
Helsinki
00280
Finland
Director NameKaj Hed
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleChairman
Correspondence AddressRantatie 19
02880 Veikkola
Finland
Secretary NameMr Paul Marcus George Voller
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMark Dijon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 1998)
RoleManager
Correspondence Address1 Northumberland House
Trafalgar Square
London
WC2N 5BW
Director NameSinikka Hannele Jarvinen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFinnish
StatusResigned
Appointed01 January 2002(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 2006)
RoleCompany Director
Correspondence Address86 Meadowbank Road
London
NW9 8LH
Director NameMrs Michele Fitzpatrick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ludlow Avenue
Luton
Bedfordshire
LU1 3RW
Director NameMr Paul Michael Wheeler
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(9 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrel Lodge
Pinewoods Road Longworth
Abingdon
Oxfordshire
OX13 5HH
Secretary NameMr Robert Bell
NationalityBritish
StatusResigned
Appointed04 August 2005(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughby
Fenns Lane West End
Woking
Surrey
GU24 9QF
Director NameMr Joel Ira Mandelbaum
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2006(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 2011)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address220 Oak Ridge Avenue
Summit
Nj 07901
United States
Director NameKarl Jaeger
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2006(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address22 Bridgewater Drive
Princetown Junction
Nj 08550
United States
Secretary NamePerttu Pessa
NationalityFinnish
StatusResigned
Appointed31 December 2006(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 2011)
RoleCompany Director
Correspondence Address160 Queen Victoria Street
London
EC4V 4BF
Director NameMr Keith William Grehan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2011(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor
30 St Mary Axe
London
EC3A 8EP
Director NameMr Aram John Hoare
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed11 September 2012(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2015)
RoleLawyer
Country of ResidenceIreland
Correspondence Address26th Floor
30 St Mary Axe
London
EC3A 8EP
Secretary NameMr Ashley Graham Woods
StatusResigned
Appointed01 July 2014(18 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Timothy James Ampstead
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(19 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26th Floor
30 St Mary Axe
London
EC3A 8EP
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed12 July 2000(4 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 March 2001)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Secretary NameStephen-Hill Limited (Corporation)
StatusResigned
Appointed27 March 2001(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 August 2005)
Correspondence AddressKings Lodge
London Road
West Kingsdown
Kent
TN15 6AR

Contact

Websitehttps://www.iontrading.com
Email address[email protected]
Telephone020 31703000
Telephone regionLondon

Location

Registered AddressC/O Ion
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Wall Street Systems Sweden Ab
100.00%
Ordinary

Financials

Year2014
Turnover£36,198,652
Gross Profit£4,211,939
Net Worth£8,863,955
Cash£3,015,585
Current Liabilities£53,606,901

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

2 December 2014Delivered on: 3 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 August 2014Delivered on: 28 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 April 2006Delivered on: 28 April 2006
Satisfied on: 5 September 2014
Persons entitled: Sabic Global Limited

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: Cash deposit of £100,665 and accrued interest.
Fully Satisfied

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
17 July 2023Full accounts made up to 31 December 2022 (38 pages)
23 March 2023Notification of Andrea Pignataro as a person with significant control on 1 January 2023 (2 pages)
23 March 2023Cessation of Ion Investment Group Limited as a person with significant control on 31 December 2022 (1 page)
6 October 2022Full accounts made up to 31 December 2021 (36 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
26 April 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 125
(3 pages)
17 September 2021Full accounts made up to 31 December 2020 (34 pages)
21 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
2 July 2021Appointment of Neil Griffin as a secretary on 30 June 2021 (2 pages)
2 July 2021Termination of appointment of Ashley Graham Woods as a secretary on 30 June 2021 (1 page)
27 November 2020Full accounts made up to 31 December 2019 (34 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
17 March 2020Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (36 pages)
26 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
15 January 2019Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019 (1 page)
14 January 2019Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page)
9 October 2018Full accounts made up to 31 December 2017 (32 pages)
30 August 2018Registered office address changed from 26th Floor 30 st Mary Axe London EC3A 8EP to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (33 pages)
4 October 2017Full accounts made up to 31 December 2016 (33 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 December 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (36 pages)
13 October 2016Full accounts made up to 31 December 2015 (36 pages)
28 September 2016Termination of appointment of Timothy James Ampstead as a director on 17 June 2016 (1 page)
28 September 2016Termination of appointment of Timothy James Ampstead as a director on 17 June 2016 (1 page)
2 September 2015Resolutions
  • RES13 ‐ Company business 14/07/2015
(2 pages)
2 September 2015Full accounts made up to 31 December 2014 (19 pages)
2 September 2015Full accounts made up to 31 December 2014 (19 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
29 June 2015Termination of appointment of Aram John Hoare as a director on 26 June 2015 (1 page)
29 June 2015Appointment of Mr Timothy James Ampstead as a director on 26 June 2015 (2 pages)
29 June 2015Appointment of Mr Timothy James Ampstead as a director on 26 June 2015 (2 pages)
29 June 2015Termination of appointment of Aram John Hoare as a director on 26 June 2015 (1 page)
3 January 2015Full accounts made up to 31 December 2013 (18 pages)
3 January 2015Full accounts made up to 31 December 2013 (18 pages)
3 December 2014Registration of charge 030813750003, created on 2 December 2014 (6 pages)
3 December 2014Registration of charge 030813750003, created on 2 December 2014 (6 pages)
3 December 2014Registration of charge 030813750003, created on 2 December 2014 (6 pages)
5 September 2014Satisfaction of charge 1 in full (5 pages)
5 September 2014Satisfaction of charge 1 in full (5 pages)
28 August 2014Registration of charge 030813750002 (6 pages)
28 August 2014Registration of charge 030813750002 (6 pages)
1 August 2014Appointment of Mr Paul Robert Evans as a director on 31 July 2014 (2 pages)
1 August 2014Appointment of Mr Paul Robert Evans as a director on 31 July 2014 (2 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Appointment of Mr Ashley Graham Woods as a secretary on 1 July 2014 (2 pages)
21 July 2014Appointment of Mr Ashley Graham Woods as a secretary on 1 July 2014 (2 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Appointment of Mr Ashley Graham Woods as a secretary on 1 July 2014 (2 pages)
3 June 2014Termination of appointment of Keith William Grehan as a director on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Keith William Grehan as a director on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Keith William Grehan as a director on 3 June 2014 (1 page)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
19 April 2013Appointment of Ms Mandy Rutter as a director on 19 April 2013 (2 pages)
19 April 2013Appointment of Ms Mandy Rutter as a director on 19 April 2013 (2 pages)
19 April 2013Termination of appointment of Paul Michael Wheeler as a director on 31 March 2013 (1 page)
19 April 2013Termination of appointment of Paul Michael Wheeler as a director on 31 March 2013 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (32 pages)
3 October 2012Full accounts made up to 31 December 2011 (32 pages)
18 September 2012Appointment of Mr Aram Hoare as a director on 11 September 2012 (2 pages)
18 September 2012Termination of appointment of Karl Jaeger as a director on 31 August 2012 (1 page)
18 September 2012Appointment of Mr Aram Hoare as a director on 11 September 2012 (2 pages)
18 September 2012Termination of appointment of Karl Jaeger as a director on 31 August 2012 (1 page)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
9 August 2012Registered office address changed from 160 Queen Victoria Street London EC4V 4BF on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 160 Queen Victoria Street London EC4V 4BF on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 160 Queen Victoria Street London EC4V 4BF on 9 August 2012 (1 page)
10 July 2012Auditor's resignation (1 page)
10 July 2012Auditor's resignation (1 page)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
22 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
15 July 2011Appointment of Mr Keith William Grehan as a director (2 pages)
15 July 2011Appointment of Mr Keith William Grehan as a director (2 pages)
1 July 2011Termination of appointment of Perttu Pessa as a secretary (1 page)
1 July 2011Termination of appointment of Joel Mandelbaum as a director (1 page)
1 July 2011Termination of appointment of Joel Mandelbaum as a director (1 page)
1 July 2011Termination of appointment of Perttu Pessa as a secretary (1 page)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
7 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
9 October 2009Full accounts made up to 31 December 2008 (16 pages)
9 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 July 2009Return made up to 19/07/09; full list of members (4 pages)
31 July 2009Return made up to 19/07/09; full list of members (4 pages)
8 October 2008Full accounts made up to 31 December 2007 (17 pages)
8 October 2008Full accounts made up to 31 December 2007 (17 pages)
6 August 2008Return made up to 19/07/08; full list of members (4 pages)
6 August 2008Return made up to 19/07/08; full list of members (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
3 August 2007Return made up to 19/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 August 2007Return made up to 19/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2007Memorandum and Articles of Association (14 pages)
11 April 2007Memorandum and Articles of Association (14 pages)
3 April 2007Company name changed trema (U.k) LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed trema (U.k) LIMITED\certificate issued on 03/04/07 (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
21 January 2007Secretary resigned (1 page)
21 January 2007Registered office changed on 21/01/07 from: 4TH floor kensington centre 66 hammersmith road london W14 8UD (1 page)
21 January 2007Secretary resigned (1 page)
21 January 2007Registered office changed on 21/01/07 from: 4TH floor kensington centre 66 hammersmith road london W14 8UD (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 August 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Registered office changed on 01/06/06 from: 6TH floor lincoln house 300 high holborn london WC1V 7JH (1 page)
1 June 2006Registered office changed on 01/06/06 from: 6TH floor lincoln house 300 high holborn london WC1V 7JH (1 page)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
19 August 2005Registered office changed on 19/08/05 from: kings lodge london road west kingsdown kent TN15 6AR (1 page)
19 August 2005Registered office changed on 19/08/05 from: kings lodge london road west kingsdown kent TN15 6AR (1 page)
19 August 2005Return made up to 19/07/05; full list of members (7 pages)
19 August 2005Return made up to 19/07/05; full list of members (7 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
15 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 October 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 October 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
3 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 November 2003New director appointed (1 page)
10 November 2003New director appointed (1 page)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
17 October 2003Return made up to 19/07/03; full list of members (7 pages)
17 October 2003Return made up to 19/07/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 July 2002Return made up to 19/07/02; full list of members (7 pages)
15 July 2002Return made up to 19/07/02; full list of members (7 pages)
22 August 2001Return made up to 19/07/01; full list of members (6 pages)
22 August 2001Return made up to 19/07/01; full list of members (6 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
30 May 2001Company name changed trema treasury management limite d\certificate issued on 30/05/01 (2 pages)
30 May 2001Company name changed trema treasury management limite d\certificate issued on 30/05/01 (2 pages)
9 May 2001Registered office changed on 09/05/01 from: 5 great college street westminster london SW1P 3SJ (1 page)
9 May 2001Registered office changed on 09/05/01 from: 5 great college street westminster london SW1P 3SJ (1 page)
2 April 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
2 April 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
2 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2001Return made up to 19/07/00; full list of members (6 pages)
5 January 2001Return made up to 19/07/00; full list of members (6 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 December 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 December 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 September 1998Return made up to 19/07/98; no change of members (4 pages)
9 September 1998Return made up to 19/07/98; no change of members (4 pages)
24 September 1997Company name changed trema LIMITED\certificate issued on 25/09/97 (2 pages)
24 September 1997Company name changed trema LIMITED\certificate issued on 25/09/97 (2 pages)
22 September 1997New director appointed (3 pages)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997Director resigned (1 page)
27 August 1997Return made up to 19/07/97; full list of members (5 pages)
27 August 1997Return made up to 19/07/97; full list of members (5 pages)
20 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
20 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
23 September 1996Return made up to 19/07/96; full list of members (6 pages)
23 September 1996Return made up to 19/07/96; full list of members (6 pages)
10 June 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
10 June 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
19 July 1995Incorporation (34 pages)
19 July 1995Incorporation (34 pages)