Canary Wharf
London
E14 5HJ
Director Name | James Hurst |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2018(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Cao |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Stephen Johns |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Swati Bani Ketan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 19 August 2021(26 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Legal Entity Head (My And Sg Branch) |
Country of Residence | Hong Kong |
Correspondence Address | State Street Bank And Trust Company 68 Fl, 2 Inter 8 Finance Street Hong Kong |
Director Name | Gerald E Finsen |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2000) |
Role | Software Executive |
Correspondence Address | 3 Nottingham Way Mount Holly New Jersey 08060 United States |
Director Name | William M Mayhall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2000) |
Role | Software Executive |
Correspondence Address | 176 Rolling Hillroad Skillman New Jersey 08558 United States |
Secretary Name | James C Houghton |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 March 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | 43 Greyson Drive Belle Mead New Jersey 08502 |
Secretary Name | Gillian Margaret Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | 19 Hidden Pond Court Raritan New Jersey 08869 United States |
Director Name | Antonio D`Eca Nunes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 1999) |
Role | Senior Vp & Cfo |
Correspondence Address | 208 Niblick Street Point Pleasant Beach Jersey Usa 08742 Foreign |
Director Name | James Russo |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 1999(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 April 2013) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 1422 Oval Road Manasquan New Jersey 08736 Foreign |
Secretary Name | Jennifer Tyson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 June 1999(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2003) |
Role | Assistant Contoller |
Correspondence Address | 3500 Barrett Drive Kendal Park New Jersey 08824 United States |
Director Name | Sr Vice President Scott Robert Ferrante |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | America |
Status | Resigned |
Appointed | 01 July 2000(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 May 2011) |
Role | Software Executive |
Country of Residence | United States |
Correspondence Address | 1728 Clydesdale Circle Yardley Bucks 19067 America |
Director Name | Richard Napoli |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2000(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2003) |
Role | Software Executive |
Correspondence Address | 478 Golden Gate Drive Richboro 18954 Pa United States |
Director Name | George Psyllos |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2000(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2003) |
Role | Financial Management |
Correspondence Address | 22 Blue Cliff Drive Lebanon 08833 New Jersey United States |
Secretary Name | Michael Dahl |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 2003(7 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 October 2014) |
Role | Software Executive Legal |
Country of Residence | United States |
Correspondence Address | 151 Wild Azalea Lane Skillman New Jersey 08558 Foreign |
Director Name | William Thomas McCloskey |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2003(8 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2012) |
Role | Corporate Compliance |
Country of Residence | United States |
Correspondence Address | 11113 Templeton Drive Philadelphia Pa 19154 United States |
Director Name | Michael Dahl |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2009(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 2016) |
Role | Counsel |
Country of Residence | United States |
Correspondence Address | 151 Wild Azalea Lane Skillman New Jersey 08558 Foreign |
Director Name | Vp Head Of Finance Michael Meroski |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2009(14 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 May 2010) |
Role | Head Of Finance |
Country of Residence | United States |
Correspondence Address | Sceptre Gate 3-9 Sheet Street Windsor Berkshire SL4 1BN |
Director Name | Nicholas Katsikis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2010(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 June 2015) |
Role | Svp Finance |
Country of Residence | United States |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Senior Vice President Ivan Aleksandr Matviak |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2013(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 April 2016) |
Role | Financial Services, Senior Vice President |
Country of Residence | United States |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Secretary Name | Ryan Lehrfeld |
---|---|
Status | Resigned |
Appointed | 01 October 2014(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 September 2016) |
Role | Company Director |
Correspondence Address | 600 College Road East State Street Global Exchange Princeton New Jersey United States |
Director Name | Andreas Blecher |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 2015(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2017) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr James Robert Lowry |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2016(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2017) |
Role | COO |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Marko Milek |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 April 2016(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2021) |
Role | Managing Director |
Country of Residence | Hong Kong |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Secretary Name | Diana Immel |
---|---|
Status | Resigned |
Appointed | 28 September 2016(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2018) |
Role | Company Director |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr David Anthony Pagliaro |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2017(22 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 October 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Stephen Botica |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 20 February 2018(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | pfs.com |
---|
Registered Address | 20 Churchill Place Canary Wharf London E14 5HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | State Street Global Exchange (Europe) Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,869,719 |
Gross Profit | £1,790,399 |
Net Worth | £2,561,985 |
Cash | £3,531,867 |
Current Liabilities | £3,310,384 |
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 | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
22 July 1996 | Delivered on: 23 July 1996 Persons entitled: The Scottish Provident Institution Classification: Rent deposit deed Secured details: The rents and other monies due or to become due from the company to the chargee pursuant to a lease of even date. Particulars: The sum of £4,354 held by the landlord on deposit in a separate designated deposit account at the bank of scotland. Outstanding |
---|
4 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
12 June 2023 | Termination of appointment of Sabine Buecker-Sakete as a secretary on 31 August 2022 (1 page) |
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
19 April 2023 | Appointment of Louise Guillotte as a secretary on 31 August 2022 (2 pages) |
12 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
26 August 2021 | Appointment of Swati Bani Ketan as a director on 19 August 2021 (2 pages) |
13 July 2021 | Termination of appointment of Marko Milek as a director on 30 June 2021 (1 page) |
11 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
1 December 2020 | Change of details for State Street Global Exchange (Europe) Gmbh as a person with significant control on 27 January 2020 (2 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
2 December 2019 | Appointment of Stephen Johns as a director on 14 November 2019 (2 pages) |
5 November 2019 | Termination of appointment of Stephen Botica as a director on 31 October 2019 (1 page) |
18 October 2019 | Withdrawal of a person with significant control statement on 18 October 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
11 June 2019 | Change of details for State Street Global Exchange (Europe) Gmbh as a person with significant control on 11 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
29 October 2018 | Appointment of James Hurst as a director on 19 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of David Anthony Pagliaro as a director on 5 October 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
25 June 2018 | Notification of State Street Global Exchange (Europe) Gmbh as a person with significant control on 6 April 2016 (1 page) |
13 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Ms Sabine Buecker-Sakete as a secretary on 25 April 2018 (2 pages) |
15 March 2018 | Termination of appointment of Diana Immel as a secretary on 15 March 2018 (1 page) |
28 February 2018 | Appointment of Stephen Botica as a director on 20 February 2018 (2 pages) |
29 December 2017 | Termination of appointment of Andreas Blecher as a director on 15 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Andreas Blecher as a director on 15 December 2017 (1 page) |
19 December 2017 | Appointment of David Anthony Pagliaro as a director on 14 December 2017 (2 pages) |
19 December 2017 | Appointment of David Anthony Pagliaro as a director on 14 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of James Robert Lowry as a director on 13 December 2017 (1 page) |
14 December 2017 | Termination of appointment of James Robert Lowry as a director on 13 December 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
8 November 2016 | Termination of appointment of Ryan Lehrfeld as a secretary on 28 September 2016 (1 page) |
8 November 2016 | Appointment of Diana Immel as a secretary on 28 September 2016 (2 pages) |
8 November 2016 | Termination of appointment of Ryan Lehrfeld as a secretary on 28 September 2016 (1 page) |
8 November 2016 | Appointment of Diana Immel as a secretary on 28 September 2016 (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 May 2016 | Appointment of Mr James Robert Lowry as a director on 20 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr James Robert Lowry as a director on 20 April 2016 (2 pages) |
6 May 2016 | Appointment of Marko Milek as a director on 20 April 2016 (2 pages) |
6 May 2016 | Appointment of Marko Milek as a director on 20 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Ivan Aleksandr Matviak as a director on 20 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Michael Dahl as a director on 20 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Ivan Aleksandr Matviak as a director on 20 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Michael Dahl as a director on 20 April 2016 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 September 2015 | Appointment of Andreas Blecher as a director on 29 June 2015 (2 pages) |
22 September 2015 | Appointment of Andreas Blecher as a director on 29 June 2015 (2 pages) |
16 September 2015 | Termination of appointment of Nicholas Katsikis as a director on 29 June 2015 (1 page) |
16 September 2015 | Termination of appointment of Nicholas Katsikis as a director on 29 June 2015 (1 page) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 May 2015 | Company name changed pfs global LIMITED\certificate issued on 28/05/15
|
28 May 2015 | Company name changed pfs global LIMITED\certificate issued on 28/05/15
|
28 May 2015 | Appointment of Ryan Lehrfeld as a secretary on 1 October 2014 (2 pages) |
28 May 2015 | Appointment of Ryan Lehrfeld as a secretary on 1 October 2014 (2 pages) |
28 May 2015 | Termination of appointment of Michael Dahl as a secretary on 1 October 2014 (1 page) |
28 May 2015 | Termination of appointment of Michael Dahl as a secretary on 1 October 2014 (1 page) |
28 May 2015 | Termination of appointment of Michael Dahl as a secretary on 1 October 2014 (1 page) |
28 May 2015 | Appointment of Ryan Lehrfeld as a secretary on 1 October 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
22 April 2014 | Resolutions
|
22 April 2014 | Memorandum and Articles of Association (25 pages) |
22 April 2014 | Memorandum and Articles of Association (25 pages) |
22 April 2014 | Resolutions
|
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Appointment of Senior Vice President Ivan Aleksandr Matviak as a director (2 pages) |
17 May 2013 | Appointment of Senior Vice President Ivan Aleksandr Matviak as a director (2 pages) |
16 May 2013 | Termination of appointment of James Russo as a director (1 page) |
16 May 2013 | Termination of appointment of James Russo as a director (1 page) |
6 May 2013 | Termination of appointment of William Mccloskey as a director (1 page) |
6 May 2013 | Termination of appointment of William Mccloskey as a director (1 page) |
4 December 2012 | Registered office address changed from Sceptre Gate 3-9 Sheet Street Windsor Berkshire SL4 1BN on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Sceptre Gate 3-9 Sheet Street Windsor Berkshire SL4 1BN on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Sceptre Gate 3-9 Sheet Street Windsor Berkshire SL4 1BN on 4 December 2012 (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Director's details changed for James Russo on 4 December 2011 (2 pages) |
4 January 2012 | Director's details changed for James Russo on 4 December 2011 (2 pages) |
4 January 2012 | Director's details changed for James Russo on 4 December 2011 (2 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Termination of appointment of Scott Ferrante as a director (1 page) |
5 May 2011 | Termination of appointment of Scott Ferrante as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 June 2010 | Director's details changed for James Russo on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Sr Vice President Scott Robert Ferrante on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Sr Vice President Scott Robert Ferrante on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for James Russo on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Sr Vice President Scott Robert Ferrante on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for William Thomas Mccloskey on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for William Thomas Mccloskey on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for William Thomas Mccloskey on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for James Russo on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Michael Dahl on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Michael Dahl on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Michael Dahl on 1 October 2009 (2 pages) |
18 May 2010 | Appointment of Nicholas Katsikis as a director (2 pages) |
18 May 2010 | Appointment of Nicholas Katsikis as a director (2 pages) |
17 May 2010 | Termination of appointment of Michael Meroski as a director (1 page) |
17 May 2010 | Termination of appointment of Michael Meroski as a director (1 page) |
22 January 2010 | Appointment of Vp Head of Finance Michael Meroski as a director (2 pages) |
22 January 2010 | Appointment of Vp Head of Finance Michael Meroski as a director (2 pages) |
11 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
11 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
24 September 2009 | Director appointed michael dahl (1 page) |
24 September 2009 | Director appointed michael dahl (1 page) |
20 September 2009 | Memorandum and Articles of Association (36 pages) |
20 September 2009 | Memorandum and Articles of Association (36 pages) |
17 September 2009 | Company name changed princeton financial systems U.K. LIMITED\certificate issued on 17/09/09 (2 pages) |
17 September 2009 | Company name changed princeton financial systems U.K. LIMITED\certificate issued on 17/09/09 (2 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 June 2009 | Secretary's change of particulars / michael dahl / 10/06/2009 (1 page) |
10 June 2009 | Secretary's change of particulars / michael dahl / 10/06/2009 (1 page) |
2 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
2 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
7 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
20 December 2006 | Full accounts made up to 31 December 2005 (27 pages) |
20 December 2006 | Full accounts made up to 31 December 2005 (27 pages) |
18 October 2006 | Return made up to 07/08/06; full list of members (3 pages) |
18 October 2006 | Return made up to 07/08/06; full list of members (3 pages) |
18 September 2006 | Full accounts made up to 31 December 2004 (15 pages) |
18 September 2006 | Full accounts made up to 31 December 2004 (15 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 October 2005 | Return made up to 07/08/05; full list of members (7 pages) |
19 October 2005 | Return made up to 07/08/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
8 October 2004 | Return made up to 07/08/04; full list of members (7 pages) |
8 October 2004 | Return made up to 07/08/04; full list of members (7 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
19 August 2003 | Return made up to 07/08/03; full list of members
|
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Return made up to 07/08/03; full list of members
|
23 December 2002 | Full accounts made up to 31 December 2000 (14 pages) |
23 December 2002 | Full accounts made up to 31 December 2000 (14 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (3 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (3 pages) |
23 September 2002 | Return made up to 07/08/02; full list of members (8 pages) |
23 September 2002 | Return made up to 07/08/02; full list of members (8 pages) |
2 February 2002 | Return made up to 07/08/01; full list of members (7 pages) |
2 February 2002 | Return made up to 07/08/01; full list of members (7 pages) |
3 January 2002 | Full accounts made up to 31 December 1999 (14 pages) |
3 January 2002 | Full accounts made up to 31 December 1999 (14 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 October 2000 | Return made up to 07/08/00; full list of members
|
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Return made up to 07/08/00; full list of members
|
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
30 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
12 April 2000 | Full accounts made up to 31 December 1998 (13 pages) |
12 April 2000 | Full accounts made up to 31 December 1998 (13 pages) |
25 August 1999 | Return made up to 07/08/99; full list of members
|
25 August 1999 | Return made up to 07/08/99; full list of members
|
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
21 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
21 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
5 July 1999 | Full accounts made up to 31 December 1997 (13 pages) |
5 July 1999 | Full accounts made up to 31 December 1997 (13 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
6 October 1998 | Full accounts made up to 31 December 1996 (12 pages) |
6 October 1998 | Full accounts made up to 31 December 1996 (12 pages) |
25 September 1998 | Return made up to 07/08/98; no change of members (4 pages) |
25 September 1998 | Return made up to 07/08/98; no change of members (4 pages) |
24 August 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
24 August 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Return made up to 07/08/97; no change of members (4 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Return made up to 07/08/97; no change of members (4 pages) |
11 August 1997 | New secretary appointed (2 pages) |
30 May 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
30 May 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
18 December 1996 | Return made up to 07/08/96; full list of members
|
18 December 1996 | Return made up to 07/08/96; full list of members
|
23 July 1996 | Particulars of mortgage/charge (4 pages) |
23 July 1996 | Particulars of mortgage/charge (4 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: 2 serjeants inn london EC4Y 1LT (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: 2 serjeants inn london EC4Y 1LT (1 page) |
31 March 1996 | Accounting reference date notified as 31/12 (1 page) |
31 March 1996 | Accounting reference date notified as 31/12 (1 page) |
21 March 1996 | Company name changed ibis (311) LIMITED\certificate issued on 21/03/96 (2 pages) |
21 March 1996 | Company name changed ibis (311) LIMITED\certificate issued on 21/03/96 (2 pages) |
7 August 1995 | Incorporation (41 pages) |
7 August 1995 | Incorporation (41 pages) |